Archives

Sanders family Papers, 1799-1928

Held by The Filson Historical Society

Creator:  Sanders family

Title:  Papers, 1799-1928

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

Size of Collection:  .33 cu. ft.

Location Number:  Mss. A S215a

Scope and Content Note

This collection includes letters, receipts, and legal instruments from the Sanders family of Shelby and Hart counties, Ky., including items from related families, the Hardins and Todds.

The earliest letters include the 1828 correspondence between Dr. Thomas Sanders, Sr. (1800-1833) and his wife, Jane Irvine Hardin Sanders (ca. 1807-ca. 1892) in which he discusses Jacksonian politics and criticizes organized religion. The letters of Dr. Sanders’ father-in-law, Mark Hardin (1782-1875), which range from 1828 to 1861, primarily concern his land interests in Shelby and Hart counties.

Also included are three letters to David Todd (1786-1859), a Kentucky native who settled in Columbia, Missouri. Two letters, written in 1839 and 1845 respectively, deal with the estate of Robert Barr of Lexington, Ky. The third later, sent in 1846, apparently relates to money matters between Todd and George A. Bicknell, Jr. of Madison, Indiana.

The bulk of the Sanders family material relates to Dr. Thomas Sanders, Jr. (1832-1904) and includes his 1854 travel diary to Europe where he toured London, Paris, Belgium, modern day Germany, and Switzerland. He left detailed descriptions of the people, customs and sites including a glimpse of Queen Victoria who he described as a “good looking woman” who “looks like she was well fed.” He was shocked by the manners and morals of the French and noted that in Paris, where he planned to study medicine, “An American sees and hears more in a week to shock his feelings as a moral man than he would at home in a lifetime and in no place…are the temptations to err more seductive.” It should be noted that the final pages of the diary have been torn out.

Dr. Sanders’ correspondence includes courtship letters from both his first and second wives, Ellen Owsley (1816-1867) and Mary Louisa Stuart (1849-1903).  An 1866 courtship letter from Ellen Owsley refers to Sanders service in the Union army as Surgeon of the 27th Kentucky Infantry. Several letters from Mary Stuart Sanders to her husband were written to him while he served as state senator from Hart County in the Kentucky General Assembly in 1878. In her correspondence she primarily discusses her health, their children, farm matters and problems with house servants.

A single Stuart-Stewart family letter in the collection was written at Lexington in 1799 by Robert Stewart to Hermon Bowman of Versailles, Ky. Stewart expresses his regret at not being able to attend the funeral of his friend of thirty years, a Mrs. Peters. The writer is identified through penciled notations as Mary’s grandfather, Robert Stuart (1772-1856). However the contents of the letter make this conclusion doubtful.  The collection also includes letters to Sanders from his first cousin, Mark Hardin (ca. 1843-ca. 1869), young Hardin’s mother, Gertrude Lydia Dunn Hardin (ca. 1821-ca. 1893) and Sanders’ grandfather, Mark Hardin the elder, as well as other relatives. These letters deal primarily with family news and farm matters.

An 1895 letter to Sanders from Dr. Henry Robbins of Washington, D.C. discusses efforts by a committee of former Union Army surgeons to gain admittance in veterans’ organizations such as the Grand Army of the Republic and the Military Order of the Loyal Legion.

The marriage of Dr. Sanders’ son, Rev. Robert Stuart Sanders (1880-1971) to Lucy Taylor (1881-1966) explains the presence in this collection of the papers of the Taylor, Hall, and Lyle families of Bourbon County.  The collection includes four letters written to Lucy’s father, Irwin Taylor (1845-1918) of Rochester, N. Y. between 1897 and 1898, by his attorney, John Q. Ward, related to Taylor’s property in Bourbon County, Kentucky.  Also included are the papers and documents of her maternal grandfather, James Hall (1820-ca. 1894), a farmer and stock breeder from Paris, Ky. Hall’s 1894 diary contains numerous, brief references to his declining health, the U.S. Senate race in his district and both local and family news. It should be noted that the Hall papers also include a few land records related to his father-in-law, John Huston (ca. 1772-ca. 1845)

While the relation with the other Bourbon County families is not clear, this collection also includes the papers of the Lyle family.  The Lyle papers include a fragment of an 1828 land grant to Joel R. Lyle (1779-1849), two 1892 deeds between Nancy Huston Hall (wife of James Hall) and Elizabeth Margaret “Lizzie” Lyle (ca. 1839-1904) and a packet of Lyle family deeds dated 1854 to 1909.  Also included is a letter written in Nov. 1928 in Pasadena, CA, by Talbot Jones (ca. 1850-1934) who informs his cousin, Annie Lyle (1864-1953) of Paris, Ky. that he has been handling the estate of his recently deceased sister, Alice Jones Anderson (ca. 1845-1928) A second letter from the First Trust and Savings Bank of Pasadena, dated 13 Nov. 1928, advises Annie Lyle of her inheritance from said estate.

The collection includes miscellanea, including but not limited to undated letters, deeds, land surveys, tax receipts and lawsuits for all families.

 

Biographical Note

According to family tradition, Dr. Thomas Sanders, Sr. (1800-1833) of Shelby County, KY died during a cholera epidemic.  He married Jane Irvine Hardin (ca. 1807-ca. 1892), the daughter of Mark Hardin (1782-1875) and the granddaughter of the Kentucky pioneer, Major John Hardin (1710-1789).  Their son, Dr. Thomas Sanders, Jr. (1832-1904) graduated from Centre College in 1848 and afterwards received his medical degree from the University of Louisville. After studying medicine in Paris he returned to Louisville where he practiced his profession with his uncle, Dr. John Hardin (ca. 1811-ca. 1864). During the Civil War he served as Surgeon in the 27th Kentucky Infantry (Union) but resigned his commission in the aftermath of the Emancipation Proclamation.  After the death of his first wife, Ellen Owsley (1816-1867) he married  Mary Louisa Stuart ( 1849-1903) the daughter of Rev. David Todd Stuart of Shelbyville, Ky. During the post-Civil War era, the Sanders family lived in Hart County, Shelby County and Louisville. Following the death of his wife in Louisville, Dr. Sanders resided with his son, Owsley Sanders in Richmond, Virginia until his death.

Dr. Sanders’ son, Rev. Robert Stuart Sanders (1880-1971) married Lucy Taylor (1881-1966) of Bourbon County, Ky. She was the daughter of Irwin Taylor (1845-1918) and Elizabeth “Lizzie” Hall (ca. 1851-1906). Her maternal grandparents were James Hall (1820-ca. 1894) a Bourbon County farmer and stock raiser and Nancy Huston (ca. 1821 – ?).

The Lyle family of Bourbon County, Ky. may have been connected to the Huston family.  Joel R. Lyle (1779-1849) was the father of William CA.  (1808-1874), Dr. John A. (1817-1865) and Rev. Joel K. Lyle (1824-1872). John G. (1856-1910), William R. Lyle (1858-1932), Eleanor (1860-1900) and Annie (1864-1953) were the children of John A. Lyle. Elizabeth “Lizzie” Margaret (1837-1904) was the daughter of William C.  Lyle. The Lyle cousins, Dr. Talbot Jones (ca. 1850-1934) and his sister Alice J. Anderson (ca. 1845-1928) were apparently the children of Edward W. Jones (ca. 1806-ca. 1880) and Ann Eliza Holt (ca. 1818-ca. 1855) of Bourbon County, Ky.

 

Folder List

Folder 1: Sanders Family Correspondence, 1799-1828

Folder 2: Sanders Family Correspondence, 1838-1866

Folder 3: Sanders Family Correspondence, 1867-1878

Folder 4: Sanders Family Correspondence, 1880- 1898

Folder 5: Thomas Sanders European Travel Diary, 1854

Folder 6: Sanders Family Legal Papers

Folder 7: Sanders Family Land Papers

Folder 8: Sanders Family Miscellaneous

Folder 9: Hall-Taylor Family Correspondence, 1808-1898

Folder 10: James Hall Diary, 1894

Folder 11: Hall-Taylor Miscellaneous

Folder 12: Lyle Family Legal Papers

 

Subject Headings

Adair, John, 1757-1840.

Albert, Prince Consort, consort of Victoria, Queen of Great Britain, 1819-1861.

Baltic (Ship).

Barry, William T., 1784-1835.

Bicknell, George Augustus, Jr., 1815-1891.

Burg Drachenfels (Germany)

Byron, George Gordon Byron, Baron, 1788-1824.

Calvin, Jean, 1509-1564.

Cathedrale de Strasbourg.

Cheek, Frank J., 1857-1923.

Cobb, John B., c1785-

Courtship – Kentucky.

Crimean War, 1853-1856.

Diaries.

England – Description and travel.

Eugenie, Empress, consort of Napoleon III, Emperor of the French, 1826-1920.

Family life.

Fithian, Joseph, ca. 1831-1898.

France – Social life and customs – 19th century.

France – Description and travel.

Frederick, A. S., 1823-1872.

Free thought.

Geneva (Switzerland).

George, Prince, Duke of Cambridge, 1819-1904.

Germany – Description and travel.

Hall family.

Hall, James, 1820-

Hardin, Lydia Gertrude, ca. 1821-ca. 1893.

Hardin, Mark, 1782-1875.

Hardin, Mark, ca. 1843-ca. 1869.

Higgason, Micajah Daniel, 1835-1892.

Household employees – Kentucky – Hart County.

Huston family.

Jones, Talbot, ca. 1850-1934.

Kendall, Amos, 1789-1869.

Kentucky – History – Civil War, 1861-1865.

Kentucky – Politics and government – 1792-1865.

Kentucky – Politics and government – 1865-1950.

Lecompte, Joseph, 1797-1851.

Logan, Jane I., ca. 1807-1882.

Lyle family.

McClintock, James D., 1855-1929.

Madame Tussaud’s.

Maretzek, Max, 1821-1897.

Metcalfe, Thomas, 1780-1851.

Montgomery, James, ca. 1787-ca. 1881.

Motherhood – Southern States.

Owens, William Clayborne, 1849-1925.

Napoleon III, Emperor of the French, 1808-1873.

Paris (France) – Description and travel.

Presidents United States – Election – 1828.

Railroad accidents.

Religious life.

Robbins, Henry A. 1839-1911.

Rogers, Christopher Clark, 1818-1860

Rutherford, Edwin Hubbard, 1831-1908.

Sanders, Ellen Owsley, 1816-1867.

Sanders, Jane Irvine Hardin, ca. 1808-ca. 1892

Sanders, Lewis H., 1796-1864.

Sanders, Mary Louisa Stuart, 1849-1903

Sanders, Thomas, 1800-1833.

Sanders, Thomas, Jr., 1832-1904.

Schorch, James F., ca. 1833.

Sermons, American – 19th century.

Shipp, Eliza Frances Sympson, 1845-1918.

Slavery – Kentucky.

Stewart, Robert (fl. ca. 1799)

Taylor family.

Taylor, Irwin, 1845-1918.

Switzerland – Description and travel.

Todd, David, 1786-1859.

Victoria, Queen of Great Britain, 1819-1901.

Ward, John Quincy, 1838-1899.

War memorials.

Warfield, Benjamin, Sr., 1790-1856

Williams, John G., ca. 1815

Nall family Papers, 1797-1945

Held by The Filson Historical Society

Creator:  Nall family

Title:  Papers, 1797-1945

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

Size of Collection:  0.66 cubic feet and 1 oversized folder

Location Number:  Mss. A N172

Scope and Content Note

The Nall family papers include the letters, land and legal documents, and writings of several generations of a western Kentucky family.  The collection provides a glimpse into the life and society of Hartford — a small town in Ohio County, Kentucky — in the second half of the 19th century.  Courtship rituals of the time are especially well-documented in the correspondence of Blanche Nall, as well as some of her sister Margaret’s correspondence.  The literary interests of Nall family members are also preserved.  Poetry and other writings, particularly by women of the Nall family, comprise a portion of this collection.  Blanche Nall’s theatrical pursuits and Margaret Nall’s work as a piano teacher are also documented.  Some World War II era correspondence of the allied Robins family is also included.

Folders 1-6 contain Nall family correspondence, 1850-1926.  Letters are primarily written by female members of the Nall family.  Blanche Nall’s correspondence comprises a large portion of the collection.  A lively young woman in her early twenties with interests in literature and the theater, Blanche led an active social life.  Her social engagements are especially documented in letters she wrote to her sister Jessie.  Blanche was also popular with the young men of Hartford.  The collection contains a series of love letters and invitations from her numerous suitors.

The educational pursuits and career aspirations of the Nall women are also documented.  A few letters touch on Margaret Nall’s career as a pianist and music teacher.  Other correspondence mentions the education of female family members at institutions including Shelbyville Female College and Louisville Girl’s High School.  A few letters also reveal women in the family pursuing career opportunities as educators.

Folder 7 contains the correspondence of the allied Robins family.  Included are letters to David Robins from his family, written during his military service in the Air Force during World War II.  Letters to David Robins from his mother, Bernice, relate family news and comment on the shortage of doctors caused by the war.  Letters to David Robins from his fiancée Kathryn Frost include details on preparations to get married.  Letters written by the family in the spring of 1945 primarily concern the illness and death of Bernice Robins.

Folder 8 contains undated correspondence, much of it correspondence between Blanche Nall and her friends, her suitors, and her sister Jessie.  A number of letters are fragmentary.

Folder 9 contains business correspondence, including a letter regarding the distribution and sale of spring water.

Folder 10 contains an 1819 bill of sale for two slaves, Prudence and her daughter Matilda.  They were sold by David Glover to Moses Crabtree.

Folders 11-13 include the land papers of the Henderson and McFarland families.  The Henderson documents concern a land dispute case in the Daviess circuit court involving the heirs of James L. Henderson.  Others named in the lawsuit include Richard Skinner, John Dozier, John Young, and James Barbour.  The land in question was located in Daviess County along Panther Creek.  McFarland land records especially relate to the estate of Walter McFarland.  The McFarland land was located in Ohio County (later Daviess County, due to county boundary changes).

Folder 14 contains poetry and other writings.  The pieces are primarily written by the women of the Nall family, and date from the mid to late 1800s.  Most of the writings are in manuscript form, although one poem, entitled “Valentine’s Day,” was published in the Farmer’s Home Journal.

Folder 15 contains newspaper clippings.  Some are clippings of poetry; others are obituaries for Pendleton and Nall family members.

Folders 16-17 contain genealogy materials.  Folder 16 contains some material on the Pendleton family, including genealogical information and a biographical sketch of Dr. John E. Pendleton.  There is also information on the Pendleton family’s historic home in Hartford, including images of the building’s interior and exterior.  Additional genealogy material located in Folder 17 includes information on the Burks, Randolph, and Frost families.

Folder 18 contains miscellaneous materials.  There are several playbills announcing theatrical performances at in Hartford.  There is also a dance card, a program for a library opening in 1902, and a short biographical sketch of writer James Lane Allen.

Folder 19 contains oversized land papers, including 2 plats of the area along Panther Creek in Daviess County.

 

Biographical Note

The Nalls were a prominent family in Hartford, Ohio County, Kentucky.  John G. Nall (b. ca.1809) married Emily Henderson (b. ca. 1813).  John and Emily Nall had at least 7 children: Laura, Margaret, Charles, Eugene, Jon, Emily, and Ida.  Laura and Margaret attended Shelbyville Female College in 1850.  Margaret married Dr. John E. Pendleton, who practiced medicine in Hartford for 30 years, and served as a surgeon in the Confederate Army during the Civil War.  After Margaret’s death in 1869, Dr. Pendleton remarried her younger sister Ida.

John & Emily’s son Charles G. Nall (b. ca. 1837) was a clerk in the Webster County circuit court.  He married Mary Elizabeth Frost (b. 1840).  The couple resided in Dixon, Webster County, Kentucky where they had 4 daughters: Blanche, Jessie, Margaret, and Mary (“Poppie”).  In the early 1880s, Jessie attended school in Louisville where she studied telegraphy.  Blanche Nall, whose lively correspondence comprises a large part of the collection, died when she was only about 24 years old, in 1885.  Jessie, Margaret, and Mary never married and lived in Hartford, Kentucky during adulthood.

The Robins family of Owensboro, Ky. may have been connected to the Nall family.  Harry M. Robins and his wife Bernice Dowdle had three children: Harry, George, and David.  David served in the 767 Bomb Squadron in the U.S. Air Force during World War II.  David married Kathryn Frost.

The Henderson family, whose land papers are included in the collection, may also be connected to the Nall family.  Emily Henderson Nall’s father, Charles Henderson, was county and circuit court clerk in Ohio County for over 30 years.

 

Folder List

Folder 1:  Nall family correspondence, 1850-1875 (click to access PDF)

Folder 2:  Nall family correspondence, 1881-1882

Folder 3:  Nall family correspondence, 1883-1884

Folder 4:  Nall family correspondence, 1885

Folder 5:  Nall family correspondence, 1891-1899

Folder 6:  Nall family correspondence, 1900-1926

Folder 7:  Robins family correspondence, 1942-1945

Folder 8:  Correspondence, undated

Folder 9:  Business correspondence, 1845-1879 (click to access PDF)

Folder 10:  Slave bill of sale, 1819 (click to access PDF)

Folder 11:  Henderson family land dispute papers, 1801-1821

Folder 12:  Henderson family land dispute papers, 1822-1824

Folder 13:  McFarland family land papers, 1812-1816

Folder 14:  Poetry and other writings

Folder 15:  Newspaper clippings

Folder 16:  John E. Pendleton family genealogy & historic home

Folder 17:  Genealogy

Folder 18:  Miscellaneous

Oversized

Folder 19:  Henderson family land dispute papers, 1797-1824

 

Subject Headings

Allen, James Lane, 1849-1925.

Child abuse.

Christmas – Kentucky.

Circus – Kentucky.

Clothing and dress – Kentucky.

Concerts – Kentucky.

Courtship.

Dance parties – Kentucky.

Dating (Social customs).

Daviess County (Ky.)

Death.

Depressed persons.

Diseases – Kentucky.

Emerson, Ralph Waldo, 1803-1882.

Etiquette for children and teenagers – Kentucky.

Finance, Personal.

Floods – Indiana – 19th century.

Frese, Gustave.

Hartford College.

Hartford (Ky.) – Social life and customs.

Henderson family.

Housekeepers.

Ice skating – Kentucky.

King family.

Louisville (Ky.) – Social life and customs.

Louisville Girls’ High School.

Love-letters.

Manual work.

McFarland family.

Musicians – Kentucky.

Nall, Blanche, ca. 1861-1885.

Nall, Emily Henderson, b. ca. 1813.

Nall, Jessie, 1867-1939.

Nall, Margaret, 1836-1869.

Nall, Margaret, 1863-1936.

Ohio County (Ky.)

Ohio County (Ky.) – Social life and customs.

Pendleton family.

Playbills – Kentucky.

Poetry.

Presidents – United States – Election – 1884.

Religious gatherings – Kentucky.

Revivals – Kentucky.

Robins family.

Schools – Kentucky.

Shelbyville Female College.

Shull family.

Slave bills of sale.

Springs – Kentucky.

Steamboats – Kentucky.

Surgery – Kentucky.

Superstition – Kentucky.

Sutton, Cicero Truman.

Teachers – Employment – Kentucky.

Theater – Kentucky.

Women – Education – Kentucky.

Women – Social life and customs.

Women’s clothing.

World War, 1939-1945.

World War, 1939-1945 – Medical care.

Mathis, Wallace G. (1904-1981) Cartoons, 1933-1941

Held by The Filson Historical Society

Creator:  Mathis, Wallace G., 1904-1981

Title:  Cartoons, 1933-1941

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

Size of Collection:  2 cubic feet (1188 items)

Location Number:  Mss. A M431

Scope and Content Note

Collection contains 1187 original pen and ink cartoons drawn by Wallace G. Mathis, a cartoonist for Louisville’s Courier-Journal newspaper from 1933-1941.  Cartoons are single-paneled and feature a character named “Rollin’ Stone.”  Rollin’ Stone is a wandering vagabond who provides social commentary about local happenings.  Mathis conveys humor through Rollin’ Stone’s witty and proverbial sayings.  Rollin’ Stone has a colloquial manner of speech and is fond of puns.  Besides Rollin’ Stone, the cartoons contain a few other recurring characters, including “Miss Gabby,” a busybodied gossip, and “Ol’ Titus,” an elderly miser.  The cartoons cover a range of subjects: marriage and relationships, small town gossip, poverty, shirking at work, distrust of the political process and politicians, and other topics.  Mathis’s drawings and style are reminiscent of Fontaine Fox’s popular Toonerville Folks cartoons.

Cartoons have been arranged by subject.  A few are dated; most are undated.  The drawings are roughly 5 x 11 inches each.  In addition to the originals, the collection also contains one clipping from the newspaper of published Rollin’ Stone cartoons.

It is unlikely that this collection contains the complete set of Rollin’ Stone cartoons published in the Courier-Journal.

This collection is a transfer from the Filson’s museum collection and was formerly accession number 1987.29. 

 

Biographical Note

Wallace G. Mathis was born in 1904 in Collierville Tennessee to Col. Clark M. and Adaline Mathis.  Mathis pursued a number of careers over the course of his life: teacher, cartoonist, banker, and lawyer.

Both of Mathis’ parents were involved in education, a career path that he would also follow.  Mathis’s father, Col. Clark Mathis, was the president of Bellevue Female College in Collierville, Tennessee and of Castle Heights Military Academy in Lebanon, Tennessee.  In 1925, the family relocated to Louisville, Kentucky where Col. Clark became the founder and president of Rugby University School, a private preparatory school for boys.  Mathis’s mother, Adaline, was a music teacher.  Mathis also pursued a teaching career; he taught at Rugby University School for 18 years.

Mathis’s interest in cartoons dates to his college years when he drew cartoons for Vanderbilt University’s humor magazine and yearbook.  In 1933, Mathis began publishing daily cartoons in Louisville’s Courier-Journal newspaper.  His single-panel cartoons depicted a character named “Rollin’ Stone,” who was described as a “philosophical tramp who commented on small-town happenings.”  The cartoons ran in the newspaper until 1941.

Mathis was also vice president and trust officer for Louisville’s Citizens Fidelity Bank and Trust Co.  He retired from this position in 1969 with the plan to take up the practice of law.

References: “Cartoonist-Banker may take up law.” Courier-Journal & Times, 28 September 1969.

 

Folder List

Folders 1-2:     Cartoons about drinking, alcoholism, and whisky. (Items 1-30)

Folder 3:          Cartoons about money and business. (Items 31-53)

Folders 4-5:     Cartoons about crime, the law, and the judicial system. (Items 54-78)

Folder 6:          Cartoons about obesity. (Items 79-92)

Folder 7:          Cartoons about troubles with relatives. (Items 93-105)

Folders 8-11:   Cartoons about laziness, procrastination, and shirking at work. (Items 106-178)

Folders 12-13: Cartoons about gossip, primarily by busy-bodied old women.  (Items 179-211)

Folders 14-15: Cartoons about politicians, politics, and elections.  (Items 212-239)

Folder 16:        Cartoons about horseracing and the Kentucky derby.  (Items 240-254)

Folder 17:        Cartoons about war/foreign relations. (Items 255-266)

Folder 18:        Cartoons about disciplining children. (Items 267-271)

Folders 19-22: Cartoons about the Christmas & New Year’s holidays. (Items 272-333)

Folder 23:        Cartoons about fighting and arguments. (Items 334-345)

Folder 24:        Cartoons about cigarette smoking. (Items 346-352)

Folder 25:        Cartoons about success and the rewards of hard work. (Items 353-360)

Folder 26:        Cartoons about bills, loans, and debt. (Items 361-380)

Folder 27:        Cartoons about pride and conceit. (Items 381-395)

Folder 28:        Cartoons about foolishness and stupidity. (Items 396-411)

Folders 29-30: Cartoons about lying and deceitfulness. (Items 412-441)

Folders 31-32: Cartoons about stinginess, frugality, and thriftiness. (Items 442-462)

Folder 33:        Cartoons about the 1937 flood. (Items 463-466)

Folder 34:        Cartoons about baldness. (Items 467-470)

Folders 35-36: Cartoons about friendship. (Items 471-502)

Folder 37:        Cartoons about business and sales. (Items 503-511)

Folders 38-39: Cartoons about poverty and money problems. (Items 512-545)

Folder 40:        Cartoons about the “good old days” and modern problems. (Items 546-559)

Folders 41-42: Cartoons about teaching, education, and college. (Items 560-587)

Folder 43:        Cartoons about taxes. (Items 588-595)

Folders 44-45: Cartoons about wealth, high society, and ancestry. (Items 596-626)

Folders 46-57: Cartoons about women, marriage, and relationships. (Items 627-814)

Folders 58-76: Miscellaneous cartoons. (Items 815-1187)

Folder 77:        Newspaper clipping of published Rollin’ Stone cartoons. (Item 1188)

 

Subject Headings

Alcoholism – Caricatures and cartoons.

Caricatures and cartoons – Kentucky – Louisville.

Cartooning – Kentucky.

Christmas – Caricatures and cartoons.

Cigarettes in art.

Crime – Caricatures and cartoons.

Depressions – 1929.

Education – Caricatures and cartoons.

Floods – Kentucky – Louisville – 20th century.

Gossip – Caricatures and cartoons.

Heredity – Caricatures and cartoons.

Horse racing – Caricatures and cartoons.

Kentucky – Politics and government – 20th century.

Labor – Caricatures and cartoons.

Louisville (Ky.) – Wit and humor.

Marriage – Caricatures and cartoons.

Nostalgia – Caricatures and cartoons.

Obesity – Caricatures and cartoons.

Political cartoons.

Politicians – Caricatures and cartoons.

Poverty – Caricatures and cartoons.

Taxation – Caricatures and cartoons.

Thriftiness – Caricatures and cartoons.

United States – Politics and government – 1901-1953 – Caricatures and cartoons.

United States – Social life and customs – 20th century.

Louisville Peace Action Community Records, 2002-2011

Held by The Filson Historical Society

Creator:  Louisville Peace Action Community

Title:  Records, 2002-2011

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

Size of Collection:  6 cubic feet and 2 oversized folders

Location Number:  Mss. BJ L888

Historical Note

In 2002, a group of concerned citizens gathered to protest against a war in Iraq.  Initially, they called themselves the Louisville Committee to Stop the War Against Iraq (LCSWAI).  In June 2003, the organization was renamed the Louisville Peace Action Community (LPAC).  LPAC was one of several peace organizations active in the region. (Citizens Standing Against the War, a student group at the University of Louisville, had similar aims and sometimes worked in conjunction with LPAC.)  LPAC saw the height of its activity during the war years of George W. Bush’s presidency; monthly group meetings ended when Barack Obama assumed office in January 2009.

LPAC is dedicated to peace, justice, and world community.  The organization strives to educate people through creative non-violent action, the use of technology, and lifestyle changes.  LPAC’s stated mission is to build local and national coalitions in order to restore participatory democracy and to act as an outlet for alternative voices in order to promote human rights, economic justice, and self-determination for all people.

LPAC members met monthly for several years to plan protests and events to engage the public about the Iraq war.  Each year, the group gathered on the anniversary of the 2003 Iraq invasion to protest the continued presence of the U.S. military in the country.  Although the group’s primary objective was to end the war in Iraq, activists also organized other events to promote peace.  For instance, LPAC organized a “Peaceful Skies Picnic,” an alternative option to the annual Thunder Over Louisville air show, which features flyovers by military aircraft.

Although group activity has significantly lessened since the end of George W. Bush’s presidency, as of 2015 members continue to occasionally gather for peace vigils.

 

Sources:

Louisville Peace Action Community Facebook page.

Louisville Peace Action Community (LPAC): history of events and involvement.  Draft compiled by Carol Rawert Trainer, 2009.

“Peace Activists rally, decry fighting in Iraq, Afghanistan.” 20 March 2009.  The Courier-Journal.

“’Peace Picnic’ Set for Thunder.” 10 April 2008. The Courier-Journal.

Louisville Peace Action Community

Records, 2002-2011

 

Scope and Content Note

The Louisville Peace Action Community (LPAC) records document the domestic opposition to the war in Iraq in the early 2000s.  This collection highlights the activities of Louisville’s peace activist community during the war years of George W. Bush’s presidency.  The post September 11th world witnessed a dramatic increase in the powers of the executive branch of the U.S. government, both to pursue terrorist threats abroad as well as to conduct surveillance of its own citizens through mandates such as the Patriot Act.  LPAC records exemplify part of the backlash against this movement by a citizenry concerned by the government’s growing power, its intrusion into the lives of ordinary people, and its proclivity to embroil the country in foreign wars.

LPAC records include papers relating to the history of the organization, its meetings and activities, and the planning of events and protests.  The collection also contains informational brochures, flyers, and signage, as well as a few membership and financial documents.  Several scrapbooks of photographs and clippings document the organization’s activities.  Also present are materials gathered by activists that document the war in Iraq, including information about military casualties, the cost of war, and various articles and clippings relating to the war and to the peace movement.

Folders 1-42 contain records of the organization.  These include a history of LPAC and monthly meeting agendas from 2002-2008.

Folder 4a contains two flash drives with digital files.  Files related to the creation of the LPAC website are included, especially as the site appeared in May 2003.  There are also many images from LPAC protests.  In addition, there are a number of files concerning “Dissent! Through Performance,” an event at Christ Church Cathedral in 2006, designed to encourage reflection and discussion on the meaning of dissent.  Also included are flyers and informational brochures about LPAC events and mission, as well as documents from a forum protesting the Patriot Act.  Files from Doug Johnson’s travels to Iraq with the Iraq Peace Team are included, especially images from the trip and a journal he kept while abroad.  There are also a few images and files relating to other activist groups in the community, especially Citizens Standing Against War (C-SAW) and Citizens Against Police Abuse (CAPA).  Copies of these files have been retained on the Filson’s server. These files are restricted to in-house viewing. Please see the reference desk or email gro.l1747915560aciro1747915560tsihn1747915560oslif1747915560@hcra1747915560eser1747915560

Records from 2002-2011 have been arranged chronologically, and document the organization’s community involvement and anti-war activities.  This portion of the collection contains meeting notes from monthly gatherings as well as printouts of email correspondence between the organization’s members.  Documents relating to LPAC’s anti-war demonstrations, peace vigils, and public awareness campaigns are present.  There are also flyers and information about other anti-war events in the city, as well as clippings and articles exchanged by LPAC members relating to the progress of the war.

Folders 43-55 contain information about LPAC protests, especially reactions to the U.S. government and its leadership.  The Patriot Act, a law enhancing the ability of law enforcement officials to conduct surveillance of suspected terrorists, received a strong negative reaction from LPAC members who organized a forum to protest its passage.  The country’s leadership was a primary target of LPAC’s criticism.  President George W. Bush was greeted by protestors on his visits to the city in 2004 and 2006.  Anne Northup materials include action taken by LPAC members in response to the Congresswoman’s May 2003 letter, which contained an “erroneous” justification for the war in Iraq.

Folders 56-71 contain additional materials regarding LPAC events.  Included are planning documents for “Dissent: Through Performance”, an event designed to encourage reflection on the meaning of dissent.  LPAC’s presence at the Kentucky State Fair from 2003-2006 is also documented.  State Fair papers include materials regarding the logistics and planning for the booth, literature prepared for volunteers and visitors, signatures of supporters, and the responses of volunteers and visitors to the experience.  LPAC members also had a presence at the Kentucky Derby and the Derby Festival.

Folders 72-74a contain the writings of LPAC members, especially letters to the editor of the Louisville Courier-Journal.  Sam Avery’s correspondence includes his communications with Louisville Metro Police regarding planned demonstrations.  This portion of the collection also contains clippings of news coverage of LPAC activities and local anti-war demonstrations.

Folders 75-77 contain membership and financial documents.

Folders 78-83 include items such as flyers, brochures, posters, signs, and bumpers stickers.  Some materials reflect opposition to the war, while others criticize the leadership of President George W. Bush and his supporters in Congress.

Volumes 84-93 are scrapbooks.  Volume 84 contains a history of the organization, meeting agendas, and membership lists, as well as unpublished letters to the editor and correspondence from members of Congress responding to LPAC concerns.  Other scrapbooks contain photographs, newspaper clippings, and meeting documents and correspondence which document LPAC’s activities from 2002-2009.

Folders 94-98 contain collected information on the war in Iraq, including statistics on the monetary cost of the war as well as its toll on human lives.

Folders 99-105 contain information on other peace and activist groups.  In particular, the local chapter of the Fellowship of Reconciliation often worked in conjunction with LPAC on events and protests.  Copies of the organization’s newsmagazine FORsooth are included in the collection.

Folders 106-112 contain periodicals and are representative of the reading interests of LPAC members.  Periodicals touch on national and world peace causes, as well as other social and environmental issues which concerned group members.

Folders 113-119 contain miscellaneous materials.  Included is some literature on peaceful protests and how to handle situations and the possibility of arrest.  There is also information on the efforts of Louisvillians to promote peace between Israelis and the Palestinians.  Also included is a folder with school activities, including children’s drawings and a lesson plan for teaching nonviolence to students.

Folders 120-121 contain oversized materials, especially signs used at LPAC protests.  Folder 121 contains signs used at an LPAC demonstration in Fall 2005, where protestors hung t-shirts on a line to represent those who had died in the war.  (T-shirts used in this protest were transferred to the museum collection.)

Photographs found within the LPAC records have been transferred to the Filson’s photograph collection, with the exception of images included in the scrapbooks and on the flash drives.  Likewise, materials more appropriately housed in the Filson’s museum collection have also been transferred.

 

Folder List

Box 1

Organizational Records

Folder 1: LPAC History and Mission

Folder 2: Meeting agendas, 2002-May 2003

Folder 3: Meeting agendas, June 2003-2005

Folder 4: Meeting agendas, 2006-2008

Folder 4a: Digital files, 2003-2008 – These files are restricted to in-house viewing. Please see the reference desk or email gro.l1747915560aciro1747915560tsihn1747915560oslif1747915560@hcra1747915560eser1747915560

Folder 5: Records, October-December 2002

Folder 6: Records, January-February 2003

Folder 7: Records, March 2003

Folder 8: Records, April-May 2003

Folder 9: Records, June 2003

Folder 10: Records, July-August 2003

Folder 11: Records, September 2003

Folder 12: Records, October-December 2003

Folder 13: Records, January-February 2004

Folder 14: Records, March 2004

Folder 15: Records, April-June 2004

Folder 16: Records, July-September 2004

Folder 17: Records, October-December 2004

Folder 18: Records, January 2005

Folder 19: Records, February-March 2005

Folder 20: Records, April-May 2005

Folder 21: Records, June-July 2005

Folder 22: Records, August 2005

Folder 23: Records, September-December 2005

Folder 24: Records, January-February 2006

 

Box 2

Folder 25: Records, March 2006

Folder 26: Records, April 2006

Folder 27: Records, May 2006

Folder 28: Records, June 2006

Folder 29: Records, July 2006

Folder 30: Records, August 2006

Folder 31: Records, September 2006

Folder 32: Records, October-November 2006

Folder 33: Records, January-March 2007

Folder 34: Records, April-August 2007

Folder 35: Records, 2008

Folder 36: Records, 2009

Folder 37: Records, 2010-2011

Folder 38: Records, undated

Folder 39: Action Committee records, 2004

Folder 40: Media Committee records, 2004-2005

Folder 41: Writer’s Group Committee records, 2003-2009

Folder 42: Patriot Act Committee records, 2003

 

Protests against government actions & leaders

Folder 43: Patriot Act response, 2004-2005

Folder 44: Patriot Act response, 2004-2005

Folder 45: Patriot Act publicity

Folder 46: Patriot Act publicity

Folder 47: Action vs. Anne Northup

Folder 48: Action vs. Anne Northup

Folder 49: Protests vs. George W. Bush, 2004 & 2006

Folder 50: Protest vs. Condoleezza Rice, 2004

Folder 51: Downing Street Memo protests, 2005

Folder 52: Downing Street Memo protests, 2005

Folder 53: Calls for Impeachment of George W. Bush

Folder 54: Police surveillance

Folder 55: Johanna Camenisch case file

 

Box 3

Events

Folder 56: “Dissent! Through Performance” event, 2006

Folder 57: “Eyes Wide Open” exhibit, 2006

Folder 58: Kentucky Derby

Folder 59: Thunder Over Louisville air show

Folder 60: Kentucky State Fair booth, 2003

Folder 61: Kentucky State Fair booth, 2003

Folder 62: Kentucky State Fair booth, 2004

Folder 63: Kentucky State Fair booth, 2005

Folder 64: Kentucky State Fair booth, 2006

Folder 65: Kentucky State Fair booth, 2006

Folder 66: Kentucky State Fair booth, 2006

Folder 67: Kentucky State Fair booth, 2006

Folder 68: “Lest We Forget: Five Years Too Many Memorial,” 2008

Folder 69: “Lest We Forget: Five Years Too Many Memorial,” 2008

Folder 70: Peace Essay Contest, 2007-2010

Folder 71: “Read Your Way to Democracy” summer reading program, 2005

 

Letters to the Editor & News coverage of LPAC

Folder 72: Sam Avery correspondence

Folder 73: Miriam Corcoran correspondence

Folder 74: Letters to the editor, 2003-2009

Folder 74a: News coverage of LPAC & local demonstrations, 2003-2008

 

Membership & Financial

Folder 75: Membership lists

Folder 76: Membership lists

Folder 77: Financial documents

 

Signage

Folder 78: Flyers & brochures

Folder 79: Flyers & brochures

Folder 80: Signs & posters

Folder 81: Signs & posters

Folder 82: Stickers

Folder 83: Fake money

 

Box 4

Scrapbooks

Volume 84: Archive book: Org. history, meeting agendas, correspondence

Volume 85: LPAC archives, 2002-2003

Volume 86: LPAC archive, 2004

Volume 87: LPAC archive, 2005

 

Box 5

Volume 88: LPAC archive, 2006

Volume 89: LPAC archive, 2007

Volume 90: LPAC archive, 2008-2009

Volume 91: “Voices for Peace” (scrapbook of peace literature, including information on Cindy Sheehan)

Volume 92: “Voices for Peace” (scrapbook of peace literature, including information on the Downing Street memo)

Volume 93: Kentucky Military Casualties

 

Box 6

Collected Information on the Cost of War

Folder 94: Cost of war statistics

Folder 95: Military recruitment

Folder 96: Military casualties

Folder 97: Military casualties

Folder 98: Military casualties

 

Other Peace Organizations

Folder 99: American Civil Liberties Union (ACLU)

Folder 100: Fellowship of Reconciliation (FOR)

Folder 101: Friendly Answers retreat center

Folder 102: Friends Committee on National Legislation

Folder 103: Louisville Peace Center

Folder 104: Presbyterian Peacemaking Program

Folder 105: Rainbow Spirit Educational Center

 

Periodicals

Folder 106: The Nation

Folder 107: Religious group publications

Folder 108: Stanley Foundation publications

Folder 109: United States Institute of Peace publications

Folder 110: United States Institute of Peace publications

Folder 111: Miscellaneous publications

Folder 112: Miscellaneous publications

 

Miscellaneous

Folder 113: Israeli-Palestinian conflict

Folder 114: Israeli-Palestinian conflict

Folder 115: Nonviolence training literature

Folder 116: Political causes

Folder 117: School activities

Folder 118: Scripture and prayer readings

Folder 119: Miscellaneous documents

 

Oversized Materials

Folder 120: Protest signs

Folder 121: Protest signs

 

Subject Headings

Anti-war demonstrations – Kentucky.

Avery, Sam.

Bentley, Sue.

Bush, George W. (George Walker), 1946-

Camenisch, Johanna.

Citizens Standing Against War.

Corcoran, Miriam.

Fellowship of Reconciliation.

Iraq War, 2003-2011.

Iraq War, 2003-2011 – Protest movements – Kentucky.

Iraq War, 2003-2011 – Public opinion.

Kentucky Derby.

Kentucky State Fair.

Louisville Committee to Stop the War Against Iraq.

McMillin, James.

Munro-Leighton, Judy.

Nevitt, Ken.

Northup, Anne Meagher, 1948-

Pacifists – Kentucky.

Peace movements – Kentucky.

Police patrol – Surveillance operations.

Political activists – Kentucky.

Protest Warriors.

Sheehan, Cindy.

Trainer, Carol Rawert.

United States Foreign relations – 21st century.

United States – History, Military – 21st century.

United States – Politics and government – 21st century.

United States. Uniting and Strengthening America by Providing Appropriate Tools Required to Intercept and Obstruct Terrorism (USA PATRIOT ACT) Act of 2001.

War casualties – Statistics.

War on Terrorism, 2001-2009.

World politics 21st century.

Keystone Furnace (Jackson, OH) Records, 1850-1870

Held by The Filson Historical Society

Creator:  Keystone Furnace (Jackson, OH)

Title:  Records, 1850-1870

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

Size of Collection:  .5 cu. ft.

Location Number:  Mss. Bb K44

Scope and Content Note

The collection includes ten ledgers of varying completeness from Keystone Furnace coal accounts and company store accounts.  The four coal accounts ledgers (1850-1854) contain charts detailing daily amounts of coal purchased from specifically-named coal beds and the names of the employees who hauled it.  Inserted intermittently are notations about the weather and work stoppages.  The six company store ledgers (1852-1870) list the goods purchased by Keystone employees and their families.  The ledgers record the purchase date, amount, and cost of the goods purchased, which range from tobacco, coffee, salt, and meat to kitchenware, garden tools, and textiles.  The ledger in Folder 7 has been reused as a scrapbook containing vouchers for wood and monies due to laborers.

The ledgers document the daily operations of a portion of the antebellum iron industry in the Ohio River Valley and provide a glimpse into the lives of its laborers and their families.  They identify the names of families populating the region at the time, as well as some of their activities.  In addition, the company store ledgers offer economic and cultural information about a particular time and place.

Folder 1 includes coal accounts with the following individuals or companies:  Goddard, Hale, Littlejohn, Near.

Folder 2 includes coal accounts with the following individuals or companies:  Belcher, Murphy & Burns, O’Harrow & Dyas, Thornton Hughes.

Folder 3 includes coal accounts with the following individuals or companies:  Calvary M. Burns, John Dickerson, Andrew Karr, Littlejohn, McNally, James Murphy, Moses Murphy, O’Harrow & Dyas, Patterson & Haldeman, Lewis Swearingen, Owen White, Hugh Wilson.

Folder 4 includes coal accounts with the following individuals or companies:  William Collard, H. H. Hughes, Littlejohn, Shanks & Ashlafelter, Hugh Wilson.

Folder 5 includes, but is not limited to, purchases made by the following families:  Dickerson, Ewing, Littlejohn, Thompson.

Folder 6 includes, but is not limited to, purchases made by the following families:  Aldridge, Coon, Dickerson, Littlejohn.

Folder 7 includes, but is not limited to, purchases made by the following families:  Aldridge, Coon, Dickerson, Higgins.

Folder 8 includes, but is not limited to, purchases made by the following families:  Brooke, Burris, Littlejohn, Masters.

Folder 9 includes, but is not limited to, purchases made by the following families:  Bishop, Brooks, Copenhaven, Folsom, Griswold, Littlejohn, Thomasson.

Folder 10 includes purchases made by the following families:  Barber, Brooks, Griswold, Russell, Scurlock, Smith, Sprouse, Woolens.

 

Historical Note

Keystone Furnace was a charcoal burning iron furnace south of Jackson, Ohio that began operation in 1848.  The surrounding region of south central Ohio and northern Kentucky is referred to as the “Hanging Rock Iron Region” and produced much of the iron for the Civil War.  Construction of Keystone Furnace may have begun as early as 1830.  It was built by John McConnell & Co. and financed by several Jackson County capitalists.  The furnace had a 33 foot stack carved out of solid sandstone and initially had a daily capacity of twelve tons.

In 1853, Keystone furnace was bought by Green, Benner, Campbell & Co. who enlarged the stack to 36 feet and increased the daily capacity to 24 tons.  From 1861 to 1863, the furnace ceased operations as the owners elected to form the 27th Ohio Volunteer Infantry, which participated in the Western Theater of the American Civil War.  In 1871 the furnace was sold to Hezekiah Sanford Bundy, who operated it until 1885 when it was closed.  As of 2014, remains of the Keystone furnace are still extant, but are located on private property.

Sources:

http://www.abandonedonline.net/locations/industry/iron-furnaces/

http://www.oldindustry.org/OH_HTML/OH_Keystone.html

 

Folder List

Folder 1:  Coal Accounts, April-November 1850

Folder 2:  Coal Accounts, April-November 1852

Folder 3:  Coal Accounts, December 1852-August 1854

Folder 4:  Coal Accounts, April-December 1857

Folder 5:  Company Store Ledger, July-September 1852

Folder 6:  Company Store Ledger, September-November 1854

Folder 7:  Company Store Ledger/Scrapbook, May-June 1855; 1869-1870

Folder 8:  Company Store Ledger, April-May 1863

Folder 9:  Company Store Ledger, October-November 1865

Folder 10:  Company Store Ledger Pages, June-July 1865

 

Subject Headings

Appalachian Region.

Blast furnaces – Ohio.

Coal mines and mining – Ohio.

Coal trade – Ohio.

Company towns – Ohio.

Company stores – Ohio.

Hanging Rock Iron Region (Ohio)

Iron and steel workers – Ohio.

Iron industry and trade – Ohio.

Cogshall, Ruth Wilson (1899-1988) Watercolor portraits, circa 1973

Held by The Filson Historical Society

Creator:  Cogshall, Ruth Wilson, 1899-1988

Title:  Watercolor portraits, circa 1973

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

Size of Collection:  1 cu. ft.

Location Number:  Mss. A C677

Scope and Content Note

This collection documents the artistic work of Ruth Wilson Cogshall, and provides a glimpse into Louisville’s art scene in the second half of the 20th century.  The collection is comprised of 45 original watercolor portraits of Kentucky women created by Cogshall.  Cogshall created this series, entitled “Women Who Helped to make Kentucky Famous,” in honor of Kentucky’s 1974 bicentennial (as well as the 1976 national bicentennial). Inspired by the story of Jane Todd Crawford, the woman who underwent the first successful abdominal surgery in 1809, Cogshall decided to create the series to promote recognition of the contributions women have made to Kentucky’s history.

The women portrayed in the series were leaders in a variety of fields.  Cogshall painted women who were writers, religious leaders, educators, physicians and health care professionals, social workers, actresses, and artists.  In many cases, the women are depicted along with the accoutrements of their trade.  As with her other bicentennial series (“Women of the White House”), Cogshall likely created many of her drawings after referring to portraits and existing images of the women.  Others she may have created from only a description of the individual.

Paintings have been arranged alphabetically by last name.  The paintings have been matted and measure roughly 8½ x 11 inches.

This collection is a transfer from the Filson’s museum collection and was formerly accession number 1993.37. 

 

Biographical Note

Ruth Truman Wilson Cogshall was an artist, actress, secretary, and teacher.  She was born in 1899 in Louisville, Kentucky to Perry Truman Wilson and Sophia Lou DeAubrey Arterburn.  At a young age she was given art lessons because a teacher believed she had “remarkable talent.”  In 1906, Ruth Wilson’s father died and the family moved to Owensboro, Kentucky.  It was during this time that she won first prize for a pencil drawing she entered at the Daviess County Fair.  In 1915, the family returned to Louisville, where she attended Louisville Girls’ High School for her senior year.

In 1916, Ruth Wilson enrolled at the University of Louisville (U of L), where she became active in the university’s theatrical department.  As a member of the U of L Players, Wilson appeared in a number of performances and was president of the organization during her senior year of college.  Wilson also drew many illustrations for the Kentucky Cardinal and Thoroughbreds, the U of L student newspaper and yearbook, respectively.  She continued to participate in U of L theatrical productions after graduating in 1922 with a master’s degree in English.

After graduation, Wilson worked for 18 years as a secretary to three U of L presidents.  She also taught business English in the university’s night school for 15 years.  In 1938, Wilson resigned from her position at the University to marry Wilbur B. Cogshall, the assistant managing editor of Louisville’s Courier-Journal newspaper.

As a married woman, Ruth Wilson Cogshall continued her theatrical and artistic pursuits.  She became involved in the Little Theater Company and was elected its president in 1944.  She also became a member of the Woman’s Club of Louisville, where she designed the club’s seal and many of its Christmas cards, and also submitted drawings to the Club’s Bulletin.  In the early 1970s, Cogshall began working on two watercolor series in preparation for Kentucky’s 1974 bicentennial and the 1976 national bicentennial.  “Women of the White House” was a series of some 40 watercolor drawings which featured the First Ladies.  The second series of watercolors, “Women Who Helped to make Kentucky Famous,” are the drawings that comprise this collection.

References:

“Artist prepares for Bicentennials,” by Joan Kay. Courier-Journal & Times, 19 August 1973.

Cogshall, Ruth Wilson, Some Famous Kentucky Women. Sibling Press, 1986.

Wilson, Elizabeth A., Postscript I. 1987.

 

Folder List

Folder 1:          Anderson, Mary, 1859-1940.  (Actress)

Folder 2:          Avery, Susan Look.  (Founder of Louisville Woman’s Club)

Folder 3:          Benedict, Jennie C., 1860-1928.  (Caterer)

Folder 4:          Blanding, Sarah G., 1898-1985.  (Educator)

Folder 5:          Boone, Rebecca, 1739-1813.  (Pioneer, wife of Daniel Boone.)

Folder 6:          Breckinridge, Mary, 1881-1965.  (Health advocate, founder of Frontier Nursing Service.)

Folder 7:          Breckinridge, Sophonnisba, 1866-1948.  (Social work pioneer)

Folder 8:          Brown, Margaretta M., 1772-1838.  (Founder of first protestant Sunday school)

Folder 9:          Calloway, Elizabeth.  (First bride in Kentucky)

Folder 10:        Casseday, Jennie, 1840-1893.  (Established Rest Home for Working Women and Girls.)

Folder 11:        Clay, Laura, 1849-1941.  (Political activist)

Folder 12:        Clement, Emma C.  (National mother of the year, 1946)

Folder 13:        Crabtree, Lotta, 1847-1924.  (Actress)

Folder 14:        Crawford, Jane Todd, 1763-1842.  (Pioneer abdominal surgery patient)

Folder15:         Desha, Mary, 1855-1911.  (Founder of the D.A.R.)

Folder 16:        Downs, Sally Ward, 1827-1896.  (Southern belle)

Folder 17:        Duncan, Fannie Casseday, 1844-1936.  (Historian)

Folder 18:        Gratz, Marie Gist, 1797-1841.  (Wife of Ben Gratz, early settler of Lexington)

Folder 19:        Gratz, Rebecca, 1781-1869.  (Established first Hebrew Sunday school and Jewish foster home.)

Folder 20:        Hill, Mildred & Patty.  (Educators and composers of “Happy Birthday” song)

Folder 21:        Ingram, Frances, 1875-1954.  (Social worker, head resident of Neighborhood House settlement)

Folder 22:        Johnston, Annie Fellows, 1863-1931.  (Author of “Little Colonel” series)

Folder 23:        Lincoln, Mary Todd, 1818-1882.  (Wife of Abraham Lincoln)

Folder 24:        Lloyd, Alice, 1876-1962.  (Educator)

Folder 25:        Marshall, Louise, 1888-1978.  (Founder, Cabbage Patch Settlement House)

Folder 26:        Merritt, Mary, 1881-1953.  (Nurse and social worker, Red Cross Hospital)

Folder 27:        Nation, Carry, 1846-1911.  (Temperance advocate)

Folder 28:        Neville, Linda, 1873-1961.  (Appalachian health crusader)

Folder 29:        Pickett, Alice, 1878-1971.  (Physician, instructor at University of Louisville Medical School)

Folder 30:        Rice, Alice Hegan, 1870-1942.  (Author, “Mrs. Wiggs of the Cabbage Patch.”)

Folder 31:        Roberts, Elizabeth M., 1881-1941.  (Author, “The Great Meadow.”)

Folder 32:        Semple, Ellen Churchill, 1863-1933.  (Anthropo-geographer)

Folder 33:        Semple, Patty Blackburn, 1853-1923.  (Educator, founding member of the Woman’s Club of Louisville.)

Folder 34:        Settle, Anna Hubbuch, 1888-1951.  (Lawyer)

Folder 35:        Settle, Mary, 1836-1923.  (Last surviving member of Pleasant Hill Shaker Colony)

Folder 36:        Shelby, Susannah Hart, 1761-1833.  (Wife of first governor of Kentucky)

Folder 37:        Spaulding, Catherine, 1793-1858.  (Founder, Sisters of Charity of Nazareth)

Folder 38:        Speed, Hattie Bishop, 1858-1942.  (Art patron, philanthropist, founder of J. B. Speed Art Museum)

Folder 39:        Stewart, Cora Wilson, 1875-1958.  (Educator, organizer of Kentucky’s Moonlight Schools.)

Folder 40:        Tevis, Julia A., 1799-1880.  (Educator, founder of Science Hill School for Girls.)

Folder 41:        Veech, Annie S.  (Physician and child welfare advocate)

Folder 42:        Verhoeff, Carolyn, 1876-1975.  (Founder of Humane Society)

Folder 43:        Wiley, Jenny, 1760-1831.  (Pioneer heroine)

Folder 44:        Woerner, Emma J.  (Educator)

Folder 45:        Yandell, Enid, 1870-1934.  (Sculptor)

 

Subject Headings

Actresses in art.

African American women.

African Americans in art.

Art, American – 20th century.

Artists – Kentucky.

Clothing and dress – Kentucky.

Kentucky – Centennial celebrations, etc.

Kentucky – History – 18th century

Kentucky – History – 19th century

Kentucky – History – 20th century.

Nurses in art.

Painters – Kentucky.

Painting – 20th century.

Physicians in art.

Portrait painting – 20th century.

Women artists – Kentucky.

Women in art.

Women – Social life and customs.

Women’s clothing.

Berry, John Marshall (1900-1991) Papers, 1936-2005

Held by The Filson Historical Society

Creator:  Berry, John Marshall, 1900-1991

Title:  Papers, 1936-2005

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

Size of Collection:  1 cu.ft.

Location Number:  Mss A B534a

Scope and Content Note

This collection documents the role of John M. Berry, an attorney from Henry County, Ky., in one of the most sensational murder trials in Kentucky history: Commonwealth of Kentucky vs. Henry H. Denhardt (1937).

Berry was a member of the Denhardt defense team that also included Rodes K. Myers, Beckham Overstreet and W. Clark Otte. In addition to Gen. Denhardt, Berry correspondents included his co-counsels, investigators, witnesses and medical experts. Topics of discussion include Berry’s concern about Denhardt’s public behavior before the trial, the search in New York City for letters in which Mrs. Taylor expressed suicidal thoughts, and the collection of his legal fees. In a letter to Berry dated 14 June 1937, Denhardt discusses their upcoming meeting to settle his legal fees. Ironically, he adds that he doesn’t want to meet in Berry’s judicial district because he feels his life would be in danger. Also included are letters from Berry’s friends and admirers commenting on his role in the sensational trial and correspondence related to the possible sale of Denhardt’s Oldham County farm.

Legal papers include Berry’s trial notes and memorandums, court filings and trial transcripts. Also present are numerous newspaper clippings that cover the death of Mrs. Taylor, the Denhardt trial and the subsequent shooting death of the General. There are also copies of contemporary magazines, including American Detective, Front Page Detective and Master Detective, which feature articles on the Denhardt trial and his violent death.

Miscellaneous items include an undated letter (circa 1980s) from the Kentucky journalist-historian John Ed Pearce to Berry in which he comments on the Denhardt trial. Also present is a 2005 letter from Alan Q. Zaring, a Kentucky attorney, who sends a recently published article on the trial to John M. Berry, Jr.

See also Henry H. Denhardt Papers, Mss. A D393, The Filson Historical Society.

 

Biographical Note

The son of Pryor T. Berry and Martha Jo “Mattie” Carpenter, John M. Berry was born in Henry County, Ky. on 8 Nov. 1900. He graduated with a law degree from George Washington University in Washington, D. C. and opened a private practice in his native Henry County on July 1, 1927. In addition to his law practice, Berry also farmed and was an official in the Burley Tobacco Growers Assoc. The father of Kentucky poet Wendell Berry, he died on 31 Oct. 1991.

The son of William Denhardt and Margaret Geyger, Henry Herman Denhardt was born in Bowling Green, Ky. on 8 March 1876. Denhardt raised a company of volunteers but saw no active service during the Spanish-American War of 1898.He graduated with a law degree from Cumberland University in Lebanon, Tenn. and began practicing law in Bowling Green in 1899. He afterwards served ten years as city prosecuting attorney and two terms as Warren County judge. With his brother he established a local newspaper, the Bowling Green Times-Journal about 1901.

Denhardt was promoted from captain to major in the Kentucky State Guard which was re-organized as the Kentucky National Guard in 1912. In this capacity he served with the 3rd Kentucky Infantry in Gen. John J. Pershings’ operations along the Mexican Border in 1916. During World War I he saw action with the 319th Field Artillery Regiment in France. Transferred to the 139th Field Artillery he was promoted to the rank of lieutenant-colonel. During the post-war years he led National Guard units ordered to suppress labor unrest in Kentucky and was promoted to brigadier-general in 1921. A staunch Democrat, he served as lieutenant-governor (1923-27) and Kentucky adjutant general (1931-35.)

The daughter of Edward D. Garr and Mary Herndon Pryor, Verna Elizabeth Garr was born in Henry County, Kentucky on 17 June 1896. After the death of her husband, Rowland Barclay Taylor in 1931, she operated a laundry service in LaGrange, Ky. She began to date Gen. Denhardt, who had moved to Oldham County after his divorce, in the summer of 1936. On the night of 6 November 1936, she was found shot to death along a Henry County road. Denhardt, who had been driving with her, claimed that she slipped his pistol out of the glove box and shot herself.

Indicted for murder, Denhardt was released after the April, 1937 trial ended in a hung jury. On the night of 20 September 1937 he was shot to death on the streets of Shelbyville by Verna Taylor’s brothers, Dr. Edward S. Garr (1888-1939), Roy Pryor Garr (1891-1962), and Jack Tyler Garr (1899-1963). The trio, who claimed they were motivated by vengeance and the desire to protect their late sister’s reputation, were afterwards acquitted on the grounds of self-defense.

 

Folder List

Folder 1: Commonwealth vs. Denhardt: Correspondence and Legal Papers, Nov.-Dec., 1936.

Folder 2: Commonwealth vs. Denhardt: Correspondence and Legal Papers, Jan. – March, 1937.

Folder 3: Commonwealth vs. Denhardt: Correspondence and Legal Papers, April-June, 1937.

Folder 4: Commonwealth vs. Denhardt: Correspondence and Legal Papers, July-Sept., 1937.

Folder 5: Commonwealth vs. Denhardt: Correspondence and Legal Papers, Oct.-Dec., 1937.

Folder 6: Commonwealth vs. Denhardt: Correspondence and Legal Papers, Jan.-May, 1938.

Folder 7: Commonwealth vs. Denhardt: Correspondence, ca. 1980 and 2005.

Folder 8: Commonwealth vs. Denhardt: Legal Papers, n.d.

Folder 9: Commonwealth vs. Denhardt: Trial Transcripts, April, 1937.

Folder 10: Commonwealth vs. Denhardt: Trial Transcripts, April, 1937.

Folder 11: Commonwealth vs. Denhardt: Trial Transcripts, April, 1937.

Folder 12: Commonwealth vs. Denhardt: Trial Transcript Index.

Folder 13: Newspapers Clippings, 1936.

Folder 14: Newspapers, 1936-1937.

Folder 15: Newspaper Clippings, St. Louis Post-Dispatch, 25 April, 1937.

Folder 16: Newspaper, Louisville Courier-Journal, 23 Sept. 1937.

Folder 17: Newspaper Clippings, 1937.

Folder 18: Newspaper Clippings, n.d.

Folder 19: Detective Periodicals, 1937; 1985.

Folder 20: Commonwealth vs. Barton: Legal Papers, ca. 1937.

 

Subject Headings

Attorney and client – United States

Berry, John M., Jr., 1935-

Cannady, J. Cleve, 1884-1958.

Chandler, Happy, 1898-1991.

Chapman, Virgil, 1895-1951.

Denhardt, Henry H., 1876-1937.

Denhardt, Henry H., 1876-1937 – Trials, litigation, etc.

Denhardt, Jesse Grider, 1873-1958.

Detective and mystery stories, American – Periodicals.

Felts, Ernest J., 1884-1957.

Floods – Kentucky – 20th century.

Haager, Jacob H., 1863-1939.

Honor killings.

Hundley, Juett B., 1906-1996.

Jones, J. Everett, ca. 1892-

Keen, Paul E., ca. 1901

Kentucky State Reformatory.

Keightley, William Smith, 1896-1956.

Kinsolving, H. B. (Herbert B.), 1888-1961.

Lawyers – Fees – United States

Marshall, Charles C. (Charles Cotesworth), 1868-1943.

Maxey, George W., 1878-ca. 1950.

McCormack, Arthur Thomas, 1872-1943.

McMahan, L. S. (Louis S.), ca. 1870-

Milliken, G. D., Sr. (George Duncan), 1877-1967.

Mourat family.

Myers, Rodes Kirby, 1900-1960.

Otte, William Clarke, 1893-1959

Overstreet, Beckham, 1886-1942.

Pearce, John Ed, 1917-2006.

Renaker, Clayton Boyers, 1894-1974.

Richardson, E. L. (Edwin Leland), 1904-1977.

Ricketts, Dillard L., 1872-1955.

Stevenson, Julie LaSalle, fl. ca. 1936

Taylor, Verna Garr, 1896-1936.

Trial practice – United States – Cases

Trials (Crimes of passion).

Van Norte, W. L. (William Lesley), 1876-1946.

Wight, William A., 1872-1961.

Zaring, Alan Q. (Alan Quincy), 1968-

Baptist Orphan’s Home Records, 1871-1910

Held by The Filson Historical Society

Creator:  Baptist Orphan’s Home

Title:  Records, 1871-1910

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

Size of Collection:  1 cu. ft.

Location Number:  Mss. BJ B222

Scope and Content Note

Correspondence, 1873-1910, to Mary A. Hollingsworth, matron, and others about the placement of orphan children, the occasional return of the same to the home, recommendations for foster parents, descriptions of children, medical treatment, accomplishments, etc. Also, miscellaneous bills and receipts, arranged alphabetically, 1871-1897, from Kentucky businesses concerning payment for food, fuel, repairs, equipment, etc., plus a few listings of donations from various churches and others.

For an listing of all names mentioned in the correspondence, please click here.

Related Collections:

Baptist Orphans’ Home Ledger, 1908-1923, Mss. BJ B222a. This is also indexed here.

Historical Note

The Louisville Baptist Orphan’s Home (also known as the Home for Helpless Children) was the first Baptist orphanage in the United States and is the oldest continuously operating children’s home in the south. The home was founded to address the needs of a community left orphaned and impoverished by the Civil War.  The home was established in 1869 in Louisville, Kentucky by the Ladies Aid Society of Walnut Street Baptist Church.  George Lorimer, pastor of Walnut Street, was also an instrumental leader in its founding.  In 1870, a building was constructed to house the children at First and St. Catherine Streets.

By 1888, over 500 children had been admitted to the orphanage.  Roughly half of the children were eventually adopted into families.  Although the home initially sought to care for children left destitute or orphaned by the Civil War, its mission in later years has included many other children in need.  By its centennial anniversary in 1969, the home had cared for an estimated 8,000 children.

In 1947, the charter was amended and the name of the home changed to Spring Meadows Children’s Home.  In 1950, the home moved to Middletown, where it became a refuge for abused and troubled children.

References:

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

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

 

Folder List

Folder 1:          Correspondence, 1873-1882.

Folder 2:          Correspondence, 1883-1889.

Folder 3:          Correspondence, May 1890 – November 1892.

Folder 4:          Correspondence, February 1893 – December 1893.

Folder 5:          Correspondence, January – June 1894.

Folder 6:          Correspondence, July – December 1894.

Folder 7:          Correspondence, 1895-1898.

Folder 8:          Correspondence, 1899.

Folder 9:          Correspondence, 1900-1906.

Folder 10:        Correspondence, 1907-1910.

Folder 11:        Correspondence, incomplete.  Letters, 1893-1910, with pages missing.  Also some undated fragments.

Folder 12:        Correspondence, undated.

Folder 13:        Bills and receipts under “A”, 1895, 1896.

Folder 14:        Bills and receipts under “B”, 1894-1896, 1902.

Folder 15:        Bills and receipts under “C”, 1872-1896.

Folder 16:        Bills and receipts under “D”, 1876-1897.

Folder 17:        Bills and receipts under “E & F”, 1896, 1908.

Folder 18:        Bills and receipts under “G & H”, 1877, 1895-1897.

Folder 19:        Bills and receipts under “I”, 1895-1897.

Folder 20:        Bills and receipts under “J”, 1895.

Folder 21:        Bills and receipts under “K”, 1893-1897.

Folder 22:        Bills and receipts under “L”, 1871-1897.

Folder 23:        Bills and receipts under “M”, 1887, 1895-1897.

Folder 24:        Bills and receipts under “N”, 1896-1897.

Folder 25:        Bills and receipts under “O & P”, 1882, 1895-1897, 1901.

Folder 26:        Bills and receipts under “Q & R”, 1876-1896.

Folder 27:        Bills and receipts under “S”, 1893-1897.

Folder 28:        Bills and receipts under “T & U”, 1876, 1895-1897.

Folder 29:        Bills and receipts under “V & W”, 1887, 1895-1897.

Folder 30:        Bills and receipts under “X-Y-Z”, 1895-1897.

 

Subject Headings

Hollingswoth, Mary A.

Weller, William LaRue, ca. 1826-1899.

Baptists – Kentucky.

Orphanages – Kentucky – Louisville.

Orphans – Kentucky – Louisville.

Haldeman Family Added Papers, 1898-1940

Held by The Filson Historical Society

Creator:  Haldeman family

Title:  Added papers, 1898-1940.

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

Size of Collection:  .33 cu. ft.

Location Number:  Mss. A H159a

Scope and Content Note

Collection includes correspondence centering on Bruce Haldeman and his family, including letters between Haldeman and his wife Annie which discuss family, current events, Louisville weather, and the Louisville Courier-Journal. Annie Haldeman’s letters written from Naples, Fla., describe the family’s activities there, weather, guests visiting from Louisville and other locations.

Biographical Note

Papers of the Haldeman family of Louisville, owners of the Courier-Journal.

 

Folder List

Folder 1:  Correspondence, 1898-1900.

Folder 2:  Correspondence, 1901 Jan. 31-Feb. 12.

Folder 3:  Correspondence, 1901 Feb. 14-Mar. 8.

Folder 4:  Correspondence, 1902 Jan.

Folder 5:  Correspondence, 1902 Feb.

Folder 6:  Correspondence, 1902 Mar.

Folder 7:  Correspondence, 1905 Jan.-Feb.

Folder 8:  Correspondence, 1905 Mar.-Nov.

Folder 9:  Correspondence, 1906-1940 and n.d.

Haldeman Family Papers, 1843-1981

Held by The Filson Historical Society

Creator:  Haldeman Family

Title:  Papers, 1843-1981

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

Size of Collection:  10.33 cu. ft.

Location Number:  Mss. A H159

Scope and Content Note

Papers include correspondence, legal records, business records, land records, and genealogical data.

The bulk of the correspondence consists of letters between family members, including early letters between Walter Haldeman and his wife Elizabeth; letters to and from William Haldeman during his service in the Confederate Navy; and letters from William, John, and Bruce Haldeman while they were away at school. Subjects discussed include family news, activities, travels, business, health, politics, and sports, especially baseball. The bulk of the later correspondence centers on Bruce Haldeman, his family, and his tenure as president of the Courier-Journal, the family business. His letters are between him and his wife, from his son Walter N. Haldeman, II, while he was at Yale (1919-1922) and during his bicycle tour of England, and from Bruce’s daughters, Florence Price, Elizabeth H. Campbell, and Anne Bruce Haldeman.

Estate records include papers for the estates of Walter Haldeman, Elizabeth Haldeman, Bruce Haldeman, and Annie Haldeman.

Business records include papers regarding Walter N. Haldeman’s ownership of the Courier-Journal, including a number of documents from the consolidation of the Courier, the Journal, and the Democrat; reports examining the financial conditions of the paper; and documents regarding the sale of the paper to Robert W. Bingham. Business records also concern the Haldeman’s interest in the Wintersmith Chemical Co.

Land records include deeds to the family’s extensive holdings in Naples, Fla.

Miscellaneous papers include family receipts, advertisements, documents regarding Bruce Haldeman’s presidency of the American Newspaper Publishers Association, and miscellaneous printed material.

Newspaper clippings include numerous items about the family, their interests, and obituaries.

Also included is a small group of Eckstein Norton papers which include his estate records, Jane Norton’s estate records, and letters from George F. Norton during his service in the American Ambulance Service during World War I.

Correspondents include Robert W. Bingham, Max Devlin, Arthur Krock, George D. Prentice, William H. Taft, Henry Watterson, and Bennett H. Young.

Biographical Note

The papers of the Haldeman family of Louisville, owners of the Courier-Journal.

 

Folder List

Box 1
fl. 1 Correspondence, 1843-1853.
fl. 2 Correspondence, 1854 Feb.-May.
fl. 3 Correspondence, 1854 June.
fl. 4 Correspondence, 1854 July-Sept.
fl. 5 Correspondence, 1859-1863.
fl. 6 Correspondence, 1864 Jan.-May.
fl. 7 Correspondence, 1864 June-Oct.
fl. 8 Correspondence, 1865.
fl. 9 Correspondence, 1866.
fl. 10 Correspondence, 1867.
fl. 11 Correspondence, 1868-1872.
fl. 12 Correspondence, 1873.
fl. 13 Correspondence, 1874 Jan.-Aug.
fl. 14 Correspondence, 1874 Sept.-Oct.
fl. 15 Correspondence, 1874 Nov.-Dec.

Box 2
fl. 16 Correspondence, 1875 Jan.-June.
fl. 17 Correspondence, 1875 Sept.
fl. 18 Correspondence, 1875 Oct.
fl. 19 Correspondence, 1875 Nov.
fl. 20 Correspondence, 1875 Dec.
fl. 21 Correspondence, 1876 Jan.
fl. 22 Correspondence, 1876 Feb.
fl. 23 Correspondence, 1876 Mar.-Apr.
fl. 24 Correspondence, 1876 May.
fl. 25 Correspondence, 1876 June.
fl. 26 Correspondence, 1876 July-Aug.

Box 3
fl. 27 Correspondence, 1876 Sept.-Oct.
fl. 28 Correspondence, 1876 Nov.
fl. 29 Correspondence, 1876 Dec.
fl. 30 Correspondence, 1877 Jan.-Feb.
fl. 31 Correspondence, 1877 Mar.-Dec.
fl. 32 Correspondence, 1878 Jan.-Aug.
fl. 33 Correspondence, 1878 Sept.-Dec.
fl. 34 Correspondence, 1879 Jan.-Apr.
fl. 35 Correspondence, 1879 May-July.
fl. 36 Correspondence, 1879 Aug.-Sept.

Box 4
fl. 37 Correspondence, 1879 Oct.-Nov.
fl. 38 Correspondence, 1880.
fl. 39 Correspondence, 1881-1882.
fl. 40 Correspondence, 1883 Jan.-July.
fl. 41 Correspondence, 1883 Aug.
fl. 42 Correspondence, 1883 Sept.-Dec.
fl. 43 Correspondence, 1884-1886.
fl. 44 Correspondence, 1887 May-Sept.
fl. 45 Correspondence, 1887 Oct.-Nov.
fl. 46 Correspondence, 1887 Dec.
fl. 47 Correspondence, 1888 Jan.-Mar.
fl. 48 Correspondence, 1888 May-July.
fl. 49 Correspondence, 1888 Aug.
fl. 50 Correspondence, 1888 Sept.

Box 5
fl. 51 Correspondence, 1888 Oct.
fl. 52 Correspondence, 1888 Nov.-Dec.
fl. 53 Correspondence, 1889.
fl. 54 Correspondence, 1893.
fl. 55 Correspondence, 1895.
fl. 56 Correspondence, 1896 Jan.-May.
fl. 57 Correspondence, 1896 Aug.
fl. 58 Correspondence, 1896 Sept.-Nov.
fl. 59 Correspondence, 1897 June.
fl. 60 Correspondence, 1897 July.
fl. 61 Correspondence, 1898 Feb. 1-14.
fl. 62 Correspondence, 1898 Feb. 16-28.

Box 6
fl. 63 Correspondence, 1898 Mar.-May.
fl. 64 Correspondence, 1899.
fl. 65 Correspondence, 1900.
fl. 66 Correspondence, 1901 Jan.-Feb.
fl. 67 Correspondence, 1901 Apr.
fl. 68 Correspondence, 1902.
fl. 69 Correspondence, 1903.
fl. 70 Correspondence, 1904 Feb. 1-15.
fl. 71 Correspondence, 1904 Feb. 19-29.

Box 7
fl. 72 Correspondence, 1904 Mar.
fl. 73 Correspondence, 1905.
fl. 74 Correspondence, 1906 Feb.-Mar.
fl. 75 Correspondence, 1906 Apr.-Dec.
fl. 76 Correspondence, 1907-1908.
fl 77 Correspondence, 1909.

Box 8
fl. 78 Correspondence, 1910-1913.
fl. 79 Correspondence, 1914.
fl. 80 Correspondence, 1915-1916.
fl. 81 Correspondence, 1918.
fl. 82 Correspondence, 1919 Jan.-June.
fl. 83 Correspondence, 1919 Oct.-Dec.
fl. 84 Correspondence, 1920 Aug.-Oct.

Box 9
fl. 85 Correspondence, 1920 Nov.-Dec.
fl. 86 Correspondence, 1921 Jan.-Mar.
fl. 87 Correspondence, 1921 Apr.-May.
fl. 88 Correspondence, 1921 June-July.
fl. 89 Correspondence, 1921 Aug. 1-14.
fl. 90 Correspondence, 1921 Aug. 15-31.

Box 10
fl. 91 Correspondence, 1921 Sept. 1-13.
fl. 92 Correspondence, 1921 Sept. 20-31.
fl. 93 Correspondence, 1921 Oct.
fl. 94 Correspondence, 1921 Nov.-Dec.
fl. 95 Correspondence, 1922 Jan.
fl. 96 Correspondence, 1922 Feb.-Mar.
fl. 97 Correspondence, 1922 Apr.-May.

Box 11
fl. 98 Correspondence, 1922 June-Nov.
fl. 99 Correspondence, 1923 Mar.-Aug.
fl. 100 Correspondence, 1923 Sept.
fl. 101 Correspondence, 1923 Oct.-Nov.
fl. 102 Correspondence, 1924-1925.
fl. 103 Correspondence, 1926-1927.
fl. 104 Correspondence, 1930-1932.
fl. 105 Correspondence, 1933.
fl. 106 Correspondence, 1934-1939.

Box 12
fl. 107 Correspondence, 1940-1947.
fl. 108 Correspondence, 1948-1950.
fl. 109 Correspondence, 1951-1954.
fl. 110 Correspondence, 1955-1957.
fl. 111 Correspondence, 1960-1973.
fl. 112 Correspondence to Lizzie Haldeman, n.d.
fl. 113 Correspondence, n.d., Jan.-May.
fl. 114 Correspondence, n.d., June-July.
fl. 115 Correspondence, n.d., Aug.-Dec.
fl. 116 Correspondence, n.d.

Box 13
fl. 117 Correspondence, n.d.
fl. 118 Correspondence from Flora T. Forge and Ruth Britton, n.d.
fl. 119 Correspondence, n.d.
fl. 120 Correspondence, n.d.
fl. 121 Correspondence from George D. Prentice to Walter N. Haldeman, n.d.
fl. 122 Postcards, n.d.
fl. 123 Correspondence, invitations, and calling cards.

Box 14
fl. 124 Unmatched envelopes.
fl. 125 Unmatched envelopes.
fl. 126 William B. Haldeman miscellaneous materials, 1909-1912.
fl. 127 Confederate scrapbook.
fl. 128 William B. Haldeman letterbook and scrapbook.

Box 15
fl. 129 Walter N. Haldeman estate records, 1895-1903.
fl. 130 Walter N. Haldeman estate records, 1904-1905.
fl. 131 Walter N. Haldeman estate records, 1907.
fl. 132 Walter N. Haldeman estate records, 1908-1921.
fl. 133 Walter N. Haldeman estate records, n.d.
fl. 134 Walter N. Haldeman estate records, miscellaneous.
fl. 135 Bruce Haldeman estate records, 1946-1949.

Box 16
fl. 136 Bruce Haldeman estate records, 1950; settlements.
fl 137 Bruce Haldeman estate records, bills and receipts for Cave Hill Cemetery plots; 1921 and n.d.
fl. 138 Bruce Haldeman estate records, bills paid in 1949.
fl. 139 Bruce Haldeman estate records, correspondence regarding life insurance policy, 1948-1950.
fl. 140 Bruce Haldeman estate records, check stubs, 1948-1951.
fl. 141 Bruce Haldeman estate records, Glenview Home mortgages and deeds.
fl. 142 Bruce Haldeman estate records, Glenview Home records.
fl. 143 Bruce Haldeman estate records, Glenview Home records.
fl. 144 Bruce Haldeman estate records, Ormsby Street Home.
fl. 145 Bruce Haldeman estate records, ledger book.

Box 17
fl. 146 Annie M. Haldeman estate records, 1919-1928, legal records of her trust.
fl. 147 Annie M. Haldeman estate records, 1933-1946, legal records of her trust.
fl. 148 Annie M. Haldeman estate records, 1924-1926, ledgers from her trust.
fl. 149 Annie M. Haldeman estate records, wills and codicils, 1933-1946.
fl. 150 Annie M. Haldeman estate records, business records, 1944-1948.
fl. 151 Annie M. Haldeman estate records, business records, 1949 Jan.-Sept.
fl. 152 Annie M. Haldeman estate records, business records, 1949 Oct.-Dec.
fl. 153 Annie M. Haldeman estate records, legal papers, 1949 Apr.-May.
fl. 154 Annie M. Haldeman estate records, legal papers, 1949 June.
fl. 155 Annie M. Haldeman estate records, legal papers, 1949 July-Sept.
fl. 156 Annie M. Haldeman estate records, legal papers, 1950-1951.

Box 18
fl. 157 Bruce Haldeman income tax records, tax adjustments for income from the sale of the Courier-Journal to R. W. Bingham, 1926.
fl. 158 Bruce Haldeman income tax records, federal tax, 1913-1917.
fl. 159 Bruce Haldeman income tax records, state tax, 1917-1924.
fl. 160 Bruce Haldeman income tax returns, state and county tax, 1925-1928.
fl. 161 Bruce Haldeman income tax records, 1942-1944.
fl. 162 Bruce Haldeman income tax records, 1945-1947.

Box 19
fl. 163 Bruce Haldeman income tax records, 1948-1950.
fl. 164 Annie M. Haldeman income tax records, Kentucky property tax records, 1940-1949.
fl. 165 Annie M. Haldeman income tax records, fiduciary tax, 1942-1946.
fl. 166 Annie M. Haldeman income tax records, fiduciary tax, 1947-1949.
fl. 167 Annie M. Haldeman income tax records, tax returns, 1942-1949.
fl. 168 Legal records, Evening Post v. Walter Haldeman estate, correspondence, 1903.
fl. 169 Legal records, Evening Post v. Walter Haldeman estate, correspondence, 1904-1908.
fl. 170 Legal records, Evening Post v. Walter Haldeman estate, correspondence, 1911-1912.

Box 20
fl. 171 Legal records, Evening Post v. Walter Haldeman estate, documents, 1903.
fl. 172 Legal records, Evening Post v. Walter Haldeman estate, testimony of Bruce Haldeman.
fl. 173 Legal records, Evening Post v. Walter Haldeman estate, testimony of R. W. Knott and Boyle Boyle.
fl. 174 Legal records, Evening Post v. Walter Haldeman estate, booklets and pamphlets regarding decisions on the suit.
fl. 175 Legal records, Evening Post v. Walter Haldeman estate, newspaper clippings,
1903.
fl. 176 Legal records, Haldeman v. Haldeman, correspondence, 1911-1913.
fl. 177 Legal records, Haldeman v. Haldeman, correspondence, 1915-1918.
fl. 178 Legal records, Haldeman v. Haldeman, correspondence, 1912.
fl. 179 Legal records, Haldeman v. Haldeman, correspondence, 1917.

Box 21
fl. 180 Legal records, Haldeman v. Haldeman, 1918-1921.
fl. 181 Legal records, Haldeman v. Haldeman, newspaper clippings, 1917 June.
fl. 182 Legal records, Haldeman v. Haldeman, newspaper clippings, 1917 July-1918 June.
fl. 183 Courier-Journal business records, correspondence regarding a 1907 fire.
fl. 184 Courier-Journal business records, correspondence regarding the sale of the paper to Robert W. Bingham, 1918.
fl. 185 Courier-Journal business records, accounts of the Louisville Journal, 1851-1868.
fl. 186 Courier-Journal business records, 1868 merger agreements between the Courier and the Journal.
fl. 187 Courier-Journal business records, 1875-1877.

Box 22
fl. 188 Courier-Journal business records, 1878-1900.
fl. 189 Courier-Journal business records, 1901-1902.
fl. 190 Courier-Journal business records, financial calculations.
fl. 191 Courier-Journal business records, ledger book, 1896-1918.
fl. 192 Courier-Journal business records, documents relating to the U.S. Customs House, 1896.
fl. 193 Courier-Journal business records, documents relating to the U.S. Customs House, 1897-1910.

Box 23
fl. 194 Courier-Journal business records, titles and deeds, 1885-1911 and n.d.
fl. 195 Courier-Journal Job Printing Co., business records, 1901-1912.
fl. 196 Wintersmith Chemical Co. business records, 1898-1919.
fl. 197 Wintersmith Chemical Co. business records, 1930-1939.
fl 198 Wintersmith Chemical Co. business records, 1940-1943.
fl. 199 Wintersmith Chemical Co. business records, 1944-1954.
fl. 200 Wintersmith Chemical Co. business records, 1955-1960.
fl. 201 Presbyterian Theological Seminary business correspondence, 1903-1934.
fl. 202 Presbyterian Orphanage donation requests, 1876-1931.

Box 24
fl. 203 Presbyterian Orphanage donation requests, 1932-1944.
fl. 204 Business records, Louisville Music Hall correspondence, 1903.
fl. 205 Business records, Louisville Music Hall correspondence, 1904-1912.
fl. 206 Land records, Naples, Fla. property, correspondence, 1907-1912.
fl. 207 Land records, Naples, Fla. property, correspondence, 1913.
fl. 208 Land records, Naples, Fla. property, correspondence, 1914-1916.
fl. 209 Land records, Naples, Fla. property, Bruce Haldeman’s travel accounts for Louisville to Naples trip, 1931-1940.
fl. 210 Land records, Naples, Fla. property, deeds, 1890-1912.
fl. 211 Land records, Naples, Fla. property, deeds, 1962-1972.
fl. 212 Land records, Naples, Fla. property. Map of Estero Bay, Fla.

Box 25
fl. 213 Land records, books and pamphlets on the history of Naples, Fla.
fl. 214 American Newspaper Publishers Association speeches, lists, and newspaper clippings, 1911-1912.
fl. 215 American Newspaper Publishers Association speeches, lists, and newspaper clippings, 1911-1912.
fl. 216 American Newspaper Publishers Association printed materials.
fl. 217 Speeches of Walter Haldeman, Bruce Haldeman, and Walter Haldeman II.
fl. 218 Records relating to the town of Glenview, Ky., 1931-1968.
fl. 219 Miscellaneous papers, photos, poems, and recipes.

Box 26
fl. 220 Miscellaneous papers, appointments, and official documents.
fl. 221 Miscellaneous papers, Bruce Haldeman’s certificates and diplomas.
fl. 222 Miscellaneous papers, report cards, and academic records.
fl. 223 Miscellaneous papers and receipts.
fl. 224 Miscellaneous papers and receipts from Booker and Kinnaird Insurance Co.
fl. 225 Miscellaneous papers and printed material.
fl. 226 Miscellaneous papers and postcards.
fl. 227 Miscellaneous papers, petition for the repeal of prohibition, 1933.
fl. 228 Miscellaneous papers, typescript letters regarding the Civil War, 1902.
fl. 229 Miscellaneous papers, published excerpts from Children of Pride; and typescript letters, 1853-1856.

Box 27
fl. 230 Haldeman family genealogy.
fl. 231 Haldeman family genealogy.
fl. 232 Newspaper clippings, Walter N. Haldeman.
fl. 233 Newspaper clippings, Bruce Haldeman obituaries, 1948.
fl. 234 Newspaper clippings, Haldeman family, miscellaneous dates.
fl. 235 Newspaper clippings about the sale of the Courier-Journal to Robert Worth Bingham, 1918.
fl. 236 Newspaper clippings, Henry Watterson, miscellaneous dates.

Box 28
fl. 237 Miscellaneous newspaper clippings.
fl. 238 Miscellaneous newspaper clippings.
239 Check stub book.
240 Check stub book.
241 Check stub book.
242 Portfolio of stock market and financial charts maintained by Walter N. Haldeman II, 1912-1981.

Box 29
243 Memorial booklet of The Mechanics National Bank in honor of Eckstein Norton. [click to access PDF]
244 Memorial booklet of The American Pig Iron Storage Warrant Co. in honor of Eckstein Norton. [click to access PDF]
fl. 245 Eckstein Norton papers, resolutions regarding his death; and correspondence, 1884-1935. [click to access PDF]
fl. 246 Eckstein Norton papers, wills and estate records, 1892-1902. [click to access PDF]
fl. 247 Eckstein Norton papers, estate records, 1914-1932. [click to access PDF]
fl. 248 Eckstein Norton papers, estate records, 1945-1946. [click to access PDF]
fl. 249 Eckstein Norton papers, estate records, 1947-1950. [click to access PDF]
fl. 250 Eckstein Norton papers, estate records, official correspondence, 1934-1945. [click to access PDF]
fl. 251 Eckstein Norton papers, estate records, official correspondence, 1945-1948. [click to access PDF]

Box 30
fl. 252 Eckstein Norton papers, estate records, monument information. [click to access PDF]
fl. 253 Eckstein Norton papers, G. Frederick Norton letters, newspaper clippings, and will, 1917. [click to access PDF]
fl. 254 Eckstein Norton papers, materials relating to Lucy M. Norton’s estate, and Jane Helm Norton, 1902-1968. [click to access PDF]
fl. 255 Eckstein Norton papers, Jane Helm Norton estate, 1969 Aug. [click to access PDF]
fl. 256 Eckstein Norton papers, Jane Helm Norton estate, 1969 Sept.-Dec. [click to access PDF]
fl. 257 Eckstein Norton papers, Jane Helm Norton estate, 1970. [click to access PDF]

Box 31
fl. 258 Eckstein Norton papers, Jane Helm Norton estate, 1971-1973. [click to access PDF]
fl. 259 Eckstein Norton papers, documents regarding Lucy Helm and John L. Helm, 1915-1917. [click to access PDF]
fl. 260 Helm and Washington family genealogy, correspondence.
fl. 261 Helm and Washington family genealogy.
fl. 262 Jane Helm Norton’s genealogical societies.
fl. 263 Helm and Washington family genealogy, n.d.
fl. 264 Washington family, genealogy and historic sites.