Archives

Wilson-Taylor Family Papers, 1822-1944

Held by The Filson Historical Society

Creator:  Wilson-Taylor family

Title:  Papers, 1822-1944 (bulk 1905-1944)

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 W753

Scope and Content Note

The Wilson-Taylor family papers include family genealogy, newspaper clippings, and family correspondence.  The bulk of the collection focuses on a genealogy project the family was working on.  The project was discussed in the family correspondence and there are several reports and notes on the family genealogy.

Folders 1 and 2 of the collection include correspondence between different members of the Wilson and Taylor families.  The majority of the letters were addressed to James T. Wilson and Mrs. Mamie Hall Wilson Terhune (Mrs. Fred G. Terhune).  The majority of the letters discuss family and other personal subjects, with some discussion of the family genealogy project.

Folder 3 contains newspaper clippings dated from 1907-1921, and undated.  The clippings include an obituary for Mr. Wood L. Voorhies and poems and religious piece by James T. Wilson.

Folder 4 contains reports and notes on the Wilson Taylor family genealogy project.  There are reports on the Wilson, Taylor, and Glass families.  There is a newspaper article about the Brewer family’s genealogy.  There is also a family tree of the Mullins and Nichols families that dates the families back to the Mayflower.

Folder 5 consists of miscellaneous materials including an 1834 commission for Edmund Gill to be a surgeon in the Kentucky militia, U.S. Army discharge papers for John M. Wilson dated 1863, a wedding announcement for Mamie Belle Wilson to Robert Lester Walker dated 1920, a copy of Nautilus Magazine dated 1944, and religious writings.

Separation Note

Two pamphlets donated with this collection have been separated to the Filson’s library collection; their covers and title pages are included in Folder 5.

 

Biographical Note

The Wilson-Taylor family compiled genealogical notes and reports that include the Kentucky branch of the Taylor family, which has a connection to President Zachary Taylor, and the Wilson family and Glass family.  The Taylor family moved to Mercer County, Kentucky from Cumberland County, Virginia in 1788.  The Wilson family merged with the Taylor family through the marriage of Vance Wilson to Mary Taylor circa 1830-1840.

The Glass family connects to the Taylor and Wilson family through the marriage of Elizabeth Wilson, a sister of Vance Wilson, to Samuel Glass at an unspecified time.  The Glass family came to the United States in 1735 from Ulster, Ireland and settled in Virginia in 1736.

Members of the family are included in this collection through their correspondence are James T. Wilson (1852-1924), W. B. Taylor, Ella Taylor Stone (1858-1933), and Mamie Hall Terhune (1870-1942).  Their correspondence makes up the majority of the collection.

 

Folder List

Folder 1: Correspondence, 1905-1924, undated

Folder 2: Correspondence, 1924-1944, undated

Folder 3: Newspaper clippings, 1907-1921, undated

Folder 4: Genealogy notes, undated

Folder 5: Miscellaneous, 1822-1944, undated

 

Subject Headings

Bible – Criticism, interpretation, etc.

Brewer family – Genealogy.

Genealogy.

Glass family – Genealogy.

Kansas City (Mo.) – Social life and customs.

Mullins family – Genealogy.

Nichols family – Genealogy.

Paducah (Ky.) – Social life and customs.

Taylor, Zachary, 1784-1850.

Taylor family.

Terhune, Mamie Hall, 1870-1942.

Wilson, James Taylor, 1852-1924.

Whitestone Family Papers, 1845-2008

Held by The Filson Historical Society

Creator:  Whitestone family

Title:  Papers, 1845-2008 (bulk 1945-1970s)

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

Size of Collection:  .33 cu. ft. and 1 wrapped volume

Location Number:  Mss. A W594

Scope and Content Note

The Whitestone family papers were compiled and maintained by various Whitestone family members and descendents after the death of Henry Whitestone, architect.  The bulk of the collection focuses on his architectural works in Louisville, Kentucky and consists of research notes, research papers, and newspaper clippings on his buildings.

Whitestone’s great-granddaughter, Douglas Peirce Morton (Semple), wrote and compiled research notes, correspondence, a senior paper, and senior thesis on his architectural work in 1945-1946 [folders 3 and 4].  Newspaper clippings were collected and maintained by Semple, her mother, Austine Barton Morton, and her grandmother, Henrietta Whitestone Barton, in loose and scrapbook form; they date from a photocopy of an 1845 article through 2008, but the bulk are from the late 1950s through the 1970s [folder 4 and volume 6].

The scrapbook also contains some of the research correspondence of Douglas Peirce Morton (Semple) from 1945, along with a handful of 1964 letters to Mrs. Austine Barton Morton from a researcher interested in Whitestone.  A final letter included in the scrapbook thanks Mrs. Henrietta Whitestone Barton for the loan of a book about her father, Henry Whitestone, in 1927 [volume 6].

The collection also includes genealogical material on the Whitestone family in Ireland [all in folder 5].  This consists of a volume dated June 1898 which was created by Henry Whitestone’s elder daughter, Austine, Mrs. John Chester White.  It contains 9 pages of handwritten genealogy, and is apparently her written copy of the second volume included with the genealogical material.  This second small volume, which is missing many pages (removed before donation to The Filson), has the name “Francis Whitestone” on the inside of the front and back cover, as well as “Henry Whitestone” on the front cover.   It contains genealogical information on the Thomas Whitestone family; Thomas was the father of Henry Whitestone.  Early material was recorded in the 1850s by Augustus (Augustine/Austin) Whitestone, Henry’s younger brother.  Henry wrote an obituary for Augustus within the volume on 25 January 1863.  The volume also includes a six-page account of Augustus’s voyage from Ireland to the United States, December 1852 – January 1853, which appears to be in Augustus Whitestone’s handwriting.  The book also contains 9 pages of news clippings on the 1893 death of Henry Whitestone; presumably it was maintained by one of his daughters after his death.  The folder of genealogical material contains transcriptions of some of the material in the volumes, as well as some additional genealogy notes (all undated, much in the handwriting of Douglas Peirce Semple Morton).

The correspondence file [folder 1] contains research inquiries from Whitestone’s great-granddaughter Douglas Morton; a letter of introduction for Henry Whitestone from Colonel Crofton Moore Vandeluer to Abbott Lawrence dated 1852; two letters from Whitestone to his daughters, dated 1891 and 1892; a 1921 letter to Whitestone’s daughter, Henrietta Barton, regarding a tablet from the second Galt House; a note and proof from Melville Otter Briney regarding an article on Whitestone in the Louisville Times, dated 5 July 1956; and a 1998 letter from Elizabeth “Penny” Jones, an architectural historian, regarding her research on Whitestone in Ireland.

Biographical Note

Henry Whitestone (1819–1893) was born in County Clare, Ireland.  Whitestone worked as an architect in Ireland before he came to the United States in 1852.  Upon arriving in the United States, he worked out of Cincinnati with noted hotel architect, Isaiah Rogers. Rogers and Whitestone opened offices in Louisville in the 1850s.  Rogers continued to work primarily in Cincinnati while Whitestone worked out of Louisville.  They were commissioned to create plans for the expansion and redesign of the Louisville Hotel after it was badly damaged by a fire in 1853.

The partnership dissolved in 1857 when Rogers took a position in Washington, D. C.  Whitestone opened his own firm in Louisville.  He designed homes for some of Louisville’s most affluent families.  During the United States Civil War, Whitestone was commissioned by the Union Army to build the commissary bakery in Jeffersonville, Indiana.  Whitestone is best remembered for his work on the Galt House, located at First & Main Streets, which he completed in 1869, but should also be credited for his great variety of commercial, residential, public, and institutional designs throughout Louisville.

Whitestone welcomed D. X. Murphy into his firm in 1874.  Murphy took control of the firm when Whitestone retired in 1881.  He later renamed the firm D. X. Murphy & Bro., Architects.  Today, the firm operates under the name Luckett & Farley, Inc.

Whitestone was married to Henrietta Sautelle Baker of Ireland; she died in 1865.  The couple had two daughters, Austine and Henrietta.  Austine Whitestone (1864-1936) married Major John Chester White in 1890; they did not have any children. Henrietta Whitestone (1865-1935) married Charles Peirce Barton; they had three children, Austine Barton, Charles Peirce Barton, Jr., and Henry W. Barton.  Austine married Edward D. Morton and had Henrietta B. Morton, Susanne S. Morton, Edward D. Morton, Jr., and Douglas P. Morton (Semple).

Separation Note

Photographs donated with this collection have been separated into the Filson’s Photograph Department; some had originally been in the Scrapbook and had fallen out; others had fallen out of the Douglas P. Morton 1946 Senior Thesis on Whitestone’s architecture.  Still others were loose family photos [013PC30]

 

Folder List

Folder 1: Correspondence, 1852-1998 [additional research correspondence can be found in Vol. 6]

Folder 2: Douglas Peirce Morton Research Notes and Drafts on Henry Whitestone, 1945

Folder 3: Douglas Peirce Morton Paper and Thesis on Henry Whitestone, 1945-1946 [Photos which came loose from DPM’s Thesis were separated into the Whitestone Family Photograph Collection 013PC30]

Folder 4: Newspaper Clippings regarding Whitestone’s Buildings, 1845-2008, undated

Folder 5: Genealogy on Whitestone and family, undated [includes two small volumes from late nineteenth/early twentieth century]

Volume 6: Scrapbook of Newspaper Clippings and Correspondence on Whitestone Buildings [loose materials were separated into the Newspaper Clippings folder or Photo Collection, as appropriate.]

 

Subject Headings

Architects – Kentucky – Louisville.

Architecture – Kentucky – Louisville.

Barton, Henrietta Whitestone, 1865-1935.

Bashford Manor, Jefferson Co. (Ky.)

City Hall, Louisville (Ky.)

Ford House, Louisville (Ky.)

Galt House Hotel.

Morton, Austine Barton.

Semple, Douglas Peirce Morton.

White, Austine Whitestone, 1864-1936.

Whitestone, Augustus, d. 1863.

Whitestone, Henry, 1819-1893.

Whitestone, Thomas.

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

Tafel, Olga Alma (1896-1983) Papers, 1926-1978

Held by The Filson Historical Society

Creator:  Tafel, Olga Alma, 1896-1983

Title:  Papers, 1926-1978

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 T124

Scope and Content Note

The Olga Tafel papers were compiled and maintained by Olga Tafel, the creator of this collection.  The bulk of the collection focuses on her work with anti-war and welfare organizations with branches in Louisville, Kentucky, and consists of letters, documents, and newspaper clippings on the organizations or those involved with them.  The organizations include the Unitarian Universalist Service Committee, the National Council for Prevention of War, the Women’s International League for Peace and Freedom, the Friends of Kentucky Libraries, and the Louisville League of Women Voters.

Folder 1 of the collection includes correspondence between Tafel and friends.  Some of the correspondence was professional in nature and regarded some of the organizations she worked with, including Frederick J. Libby of the National Council for Prevention of War and Congresswoman Jeannette Rankin.  However, the majority of the correspondence was between Tafel and friends.

Folder 2 contains documents and letters about the Unitarian Universalist Service Committee, both the local Louisville branch and the national organization.  It also contains a 1949 report about Spanish refugees in France.

Folder 3 contains information on various peace organizations with which Tafel was involved. It includes the minutes of a Marathon Round Table meeting from October 28, 1932, where the members discussed the peace movement in the United States at the time; letters regarding Tafel’s resignation from the board of the Louisville League of Women Voters;  resolutions of the Women’s International League for Peace and Freedom from October 24, 1937 and an undated letter to an editor of an unknown newspaper explaining the Women’s International League for Peace and Freedom and their affiliations.

Folder 4 includes newspaper clippings and letters about the Friends of Kentucky Libraries and their bookmobiles during the 1960s.

Folder 5 contains documents about the National Council for Prevention of War.  The documents include letters from Frederick J. Libby, the executive secretary of the organization, newspaper clippings, a report of editorials about the London Naval Conference of 1930, and monthly releases from April 1930 through June 1931.  There are also letters from Jeannette Rankin, the first woman in Congress, and a copy of her remarks in Congress on December 8, 1942.

Folder 6 includes a selection of writing samples, some of which may be authored by Tafel, including a small book of published poetry “Words and Pictures” with poetry by Theodore Steele and sketches by Elaine Yates.

Folder 7 includes miscellaneous documents about Tafel, such as a copy of her college transcript from the University of Wisconsin at Madison.

Biographical Note

Olga Alma Tafel (1896-1983) was born in Louisville, Kentucky to Herman and Mary Tafel.  She attended the University of Wisconsin at Madison and graduated in 1922.  She dedicated much of her life to working with organizations involved in anti-war and peace movements.  She worked with the Unitarian Universalist Service Committee out of her local church, the First Unitarian Church in Louisville, Kentucky.  She was involved with the church throughout her life and acted as the chairman for her branch until she resigned in 1966.

Tafel was also involved in anti-war and peace organizations, such as the National Council of Prevention of War and the Women’s International League for Peace and Freedom.  She worked with these organizations throughout the 1930s through at least 1950.  She was also involved with the Louisville League of Women Voters, and acted as a member of the board until 1938.

Tafel was never married and lived most of her life with her mother in Louisville, Kentucky.  She maintained correspondence with many friends, including the first woman elected to Congress, Jeannette Ranking of Montana, and Frederick J. Libby, a founder and executive secretary of the National Council for Prevention of War.

Separation Note

Photographs donated with this collection have been separated to the Filson’s photograph collection.

 

 Folder List

Folder 1: Correspondence, 1926-1978, undated

Folder 2: Unitarian Universalist Service Committee, 1949-1978, undated

Folder 3: Marathon Round Table, Louisville League of Women Voters, and the Women’s International League for Peace and Freedom, 1932-1938, undated

Folder 4: Friends of Kentucky Libraries and bookmobiles, 1954-1963, undated

Folder 5: National Council for Prevention of War, 1930-1950, undated

Folder 6: Writings and poetry, undated

Folder 7: Miscellaneous, 1931-1957, undated

 

Subject Headings

Bookmobiles – Kentucky.

Friends of the library – Kentucky.

Greeting cards.

League of Women Voters of Louisville and Jefferson County.

Libby, Frederick J. (Frederick Joseph), 1874-1970.

London Naval Conference.

National Council for Prevention of War (U.S.)

Peace movements – Kentucky.

Rankin, Jeannette, 1880-1973.

Refugees.

Unitarian Universalist Service Committee.

Women’s International League for Peace and Freedom – U.S. Section.

Women and peace – Kentucky.

Women political activists – Kentucky.

 

 

Louisville Transit Company Added Records, 1953-1974

Held by The Filson Historical Society

Creator:  Louisville Transit Company

Title:  Added Records, 1953-1974

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

Size of Collection:  3.0 cu. ft.

Location Number:  Mss. BN L888c

Scope and Content Note

Collection documents the business activities of the Louisville Transit Company for the years 1953-1974.  Records show union agreements, operating revenues and expenses, passenger statistics, minutes of board of director meetings, legal interactions between the union and employees, invoices received by the company, and news clippings relating to dissolution of the company and the sale of the company’s assets to Transit Authority of River City (TARC).

A small amount of material related to Louisville Investment Company is also included.  Louisville Investment Company was a financial backer of Louisville Transit Company, and records include financial statements, correspondence, and dividend reports from businesses (chiefly prominent North American businesses) that the investment company held stock in.

Folder 1 contains booklets describing the agreements between the Louisville Transit Company and the Louisville Transit Employee’s Union, Division 1447, Amalgamated Association of Street, Electrical Railway and Motor Coach Employees of America, A. F. L., for the years 1953-1967.  These manuals explain wages, grievance procedures, benefits, and other aspects of the workplace for union members.

Folder 2 contains correspondence, draft proposals of the agreement of sale, objections to the sale, and news articles related to the sale of the Louisville Transit Company franchise and assets to the Louisville Transport Company, which may have been owned by Louisville Investment Company.

Folder 3 contains the final agreement selling the Louisville Transit Company franchise and assets to the Louisville Transport Company on 2 June 1958.  The agreement lists real estate, tangible property (including vehicles), and operating rights owned by the Louisville Transit Company at the time of sale.

Folders 4-8 contain the minutes of the meetings of the Board of Directors of Louisville Transit Company for the years 1958-1974.  The minutes list which officers were present at the meeting and provide a synopsis of decisions regarding matters such as bids for goods and services, vehicle replacement, licenses, operating costs, payments to creditors, and other company wide matters.

Folder 9 contains comparative weekly statistics showing revenue for the current and previous year, percentage change in revenue, revenue per mile for both years, revenue change per mile, number of miles for both years, and percentage change in miles between years for 1958-1974.

Folder 10 consists of correspondence related to labor matters, chiefly arbitration of union grievances and proposed changes to the union contract, for the year 1959.

Folders 11 and 12 contain documents relating to the creation of a Louisville ordinance regarding the operation of a bus franchise for the years 1959 and 1961.

Folders 13-26 contain correspondence between and to officers of the Louisville Transit Company, documents relating to operations of the company, financial statements, reports, and occasional news clippings for the years 1959-1974.

Folder 27 contains annual financial and statistical reports to shareholders for the years 1959-1973.  These reports include a statement to the shareholders, the dollar amounts of assets and liabilities, statements of income, statements of changes in the company’s final position, and operating statistics.

Folders 28-38 contain financial and statistical reports for the years 1959-1973 (annual results) and April 1965-July 1974 (monthly results).  Reports show total operating revenues, operating expenses, income from transportation, non-operating income, gross income, net income, and the values of current assets and liabilities.

Folder 39 contains information concerning the total cost of various departments (personnel, goods and services, accidents, etc.) to the total gross revenue of the company.  These figures are compared to the average (termed “par” in the document) for a transportation company.  Records show statistics for the years 1964-1970.

Folder 40 contains a 1964 March bus route manual, a copy of the constitution and general laws for the Amalgamated Association of Street, Electrical Railway and Motor Coach Employees of America, and legal documents related to union grievances and proposed fare changes for the years 1971-1972.

Folder 41 contains correspondence with the Milwaukee & Suburban Transportation Company for the year 1965.  The Milwaukee & Suburban Transportation Company and Louisville Transit Company may have been owned (wholly or in part) by the Louisville Investment Company.

Folders 42-46 consist of weekly passenger revenue and cash reports for the years 1966-1969 and 1972.  Passenger revenue shows the amounts paid by passengers, the number of passengers carried, and miles operated for that week.  Weekly revenue is further broken down by day.  The cash report shows the amount of cash in various accounts and withdrawals (with an explanation of withdrawals) for that week.  These documents were interfiled by the company for these years, and separated for the following years (see folders 47-54).

Folders 47-50 contain additional comparative weekly statistics for 1971-1974.  Documents show daily weather, total revenue, total passengers, vehicle miles, vehicle hours, and are subdivided into various component categories.  These documents are very similar to the previous weekly passenger revenue reports (folders 42-46) with the inclusion of vehicle and weather data.

Folders 51-54 contain additional cash reports for the years 1971-1974.  Cash reports show the amount of cash in various accounts and withdrawals (with an explanation of withdrawals) for that week.

Folders 55-56 consist of invoices sent to Louisville Transit Company for the years 1967-1968.  Invoices are primarily from the GMC Truck & Coach Division, but invoices from various other businesses are also included.

Folder 57 contains newspaper clippings dated 6 January 1974 – 29 August 1974 documenting the transition from Louisville Transit Company to the Transit Authority of River City (TARC).

 

Louisville Investment Company Records

Folders 58-66 contain Louisville Investment Company correspondence and financial reports for the years 1958-1962 and 1965-1968.  Records include income, expenses, assets, liabilities, detail of investments, securities purchased, and capital gains and losses.  Correspondence largely consists of notices of meetings of the board of directors.

Folders 67-77 consist of dividend reports for various companies which Louisville Investment Company held stock in for the years 1959-1960.  These tend to be large, national companies, and the reports often include advertising material and notices to stockholders.

 

Organizational History Note

 The Louisville Transit Company, a successor of the Louisville Railway Company, was a private company that ran much of the mass transit in the greater Louisville area from the early 1950s through the early 1970s.

The Louisville Transit Company began operating under that name in 1950; it was formerly called the Louisville Railway Company.  The Louisville Railway Company was created in 1890 from a merger of the two main streetcar transit companies in Louisville, the Louisville City Railway and the Central Passenger Railway.  The merger occurred due to the costs associated with switching from mule-powered streetcar lines to electric operations.  Ridership fluctuated throughout the first half of the twentieth century; an increase in automobile use, as well as the Great Depression, caused a decline in Louisville Railway Company ridership during the 1920s and 1930s, whereas World War II brought about an increase in passengers due to restrictions on automobile use.  Throughout the 1930s and 1940s, buses were slowly replacing streetcars; after World War II, the shift to buses was rapid.  About 1950, the Louisville Railway Company’s name was officially changed to the “Louisville Transit Company.”  On 2 June 1958 the Louisville Transit Company franchise and assets were sold to the Louisville Transport Company; the name “Louisville Transit Company” was retained.

Continuing decline in ridership left the Louisville Transit Company to post its first ever deficit in 1971; in 1972, the company gave notice that it would have to cease operations in 1974.  In 1973, the Louisville and Jefferson County governments gave subsidies to enable lower fares, but Louisville Transit Co. remained in deficit.  Also during this time, the Transit Authority of River City (TARC) was formed after the State of Kentucky authorized local authorities to operate mass transit services with local government funding.  TARC purchased the Louisville Transit Company after a November 1974 voter-approved transit tax and an $8.8 million federal grant.

The Louisville Investment Company was a financial backer in the Louisville Transit Company, and appears to have held a large amount of the company stock from at least 1958 through the dissolution of the Louisville Transit Company in 1974.  The Louisville Investment Company invested in a wide range of companies and stocks, and did not limit itself to Louisville companies.

**Information for the above note was gathered from the “Streetcars” and “Transit Authority of River City” articles from The Encyclopedia of Louisville (edited by John E. Kleber; pages 855-857, 891-892).

 

Folder List

Louisville Transit Company Records

Folder 1: Labor Agreements and Pension Plans, 1953-1967

Folder 2: Correspondence and Drafts of Agreement Related to Sale of Louisville Transit Co. Louisville Transport Co., 1958

Folder 3: Final Agreement Between Louisville Transit Co. (Seller) and Louisville Transport Co. (Purchaser) Joined in Indianapolis Transit System, Inc. and City of Louisville, 1958

Folder 4: Board of Directors Minutes of Meetings, 1958-1960

Folder 5: Board of Directors Minutes of Meetings, 1960-1963

Folder 6: Board of Directors Minutes of Meetings, 1964-1966

Folder 7: Board of Directors Minutes of Meetings, 1967-1969

Folder 8: Board of Directors Minutes of Meetings, 1970-1974

Folder 9: Comparative Weekly Statistics, 1958-1974

Folder 10: Labor Correspondence, 1959

Folder 11: Franchise Documents, 1959

Folder 12: Franchise Documents, 1961

Folder 13: Correspondence, Documents, Financial Statements, Reports, 1959

Folder 14: Correspondence, Documents, Financial Statements, Reports, 1960

Folder 15: Correspondence, Documents, Financial Statements, Reports, 1961

Folder 16: Correspondence, Documents, Financial Statements, Reports, 1962

Folder 17: Correspondence, Documents, Financial Statements, Reports, 1963

Folder 18: Correspondence, Documents, Financial Statements, Reports, 1964

Folder 19: Correspondence, Documents, Financial Statements, Reports, 1965

Folder 20: Correspondence, Documents, Financial Statements, Reports, 1966

Folder 21: Correspondence, Documents, Financial Statements, Reports, 1968

Folder 22: Correspondence, Documents, Financial Statements, Reports, 1969

Folder 23: Correspondence, Documents, Financial Statements, Reports, 1970

Folder 24: Correspondence, Documents, Financial Statements, Reports, 1971

Folder 25: Correspondence, Documents, Financial Statements, Reports, 1973

Folder 26: Correspondence, Documents, Financial Statements, Reports, 1974

Folder 27: Annual Financial and Statistical Reports to Shareholders, 1959-1973

Folder 28: Annual Financial Summary, 1959-1966

Folder 29: Annual Financial Summary, 1967-1973

Folder 30: Monthly Financial and Statistical Report, April 1965 – December 1965

Folder 31: Monthly Financial and Statistical Report, 1966

Folder 32: Monthly Financial and Statistical Report, 1967

Folder 33: Monthly Financial and Statistical Report, 1968

Folder 34: Monthly Financial and Statistical Report, 1969

Folder 35: Monthly Financial and Statistical Report, 1970

Folder 36: Monthly Financial and Statistical Report, 1971

Folder 37: Monthly Financial and Statistical Report, 1972

Folder 38: Monthly Financial and Statistical Report, January 1974 – July 1974

Folder 39: Transit Pars, 1964-1970

Folder 40: Legal Documents and Manuals, 1964, 1971-1972

Folder 41: Milwaukee & Suburban Transportation Correspondence, 1965

Folder 42: Passenger Revenue and Cash Reports, 1966

Folder 43: Passenger Revenue and Cash Reports, 1967

Folder 44: Passenger Revenue and Cash Reports, 1968

Folder 45: Passenger Revenue and Cash Reports, 1969

Folder 46: Passenger Revenue and Cash Reports, 1972

Folder 47: Comparative Weekly Statistics, 1971

Folder 48: Comparative Weekly Statistics, 1972

Folder 49: Comparative Weekly Statistics, 1973

Folder 50: Comparative Weekly Statistics, 1974

Folder 51: Cash Report, 1971

Folder 52: Cash Report, 1972

Folder 53: Cash Report, 1973

Folder 54: Cash Report, 1974

Folder 55: Invoices, 1967-1968

Folder 56: Invoices, 1967-1968

Folder 57: Newspaper clippings, 6 January 1974-29 August 1974

 

Louisville Investment Company Records

Folder 58: Louisville Investment Company Correspondence and Financial Reports, 1958

Folder 59: Louisville Investment Company Correspondence and Financial Reports, 1959

Folder 60: Louisville Investment Company Correspondence and Financial Reports, 1960

Folder 61: Louisville Investment Company Correspondence and Financial Reports, 1961

Folder 62: Louisville Investment Company Correspondence and Financial Reports, 1962

Folder 63: Louisville Investment Company Correspondence and Financial Reports, 1965

Folder 64: Louisville Investment Company Correspondence and Financial Reports, 1966

Folder 65: Louisville Investment Company Correspondence and Financial Reports, 1967

Folder 66: Louisville Investment Company Correspondence and Financial Reports, 1968

Folder 67: Dividend Reports A-G, 1959

Folder 68: Dividend Reports H-Q, 1959

Folder 69: Dividend Reports R-Z, 1959

Folder 70: Dividend Reports A-C, 1960

Folder 71: Dividend Reports C-D, 1960

Folder 72: Dividend Reports E-G, 1960

Folder 73: Dividend Reports G-M, 1960

Folder 74: Dividend Reports N-O, 1960

Folder 75: Dividend Reports P-S, 1960

Folder 76: Dividend Reports T, 1960

Folder 77: Dividend Reports U-Z, 1960

 

Subject Headings

Advertising.

Amalgamated Association of Street, Electric Railway and Motor Coach Employees of America.

Bus lines – Business records.

Bus lines – Cost of operation.

Bus lines – Kentucky – Louisville.

Buses – Kentucky – Louisville.

Business enterprises – Kentucky – Louisville.

Dividends.

Invoices.

Labor unions.

Letterheads.

Local transit – Kentucky – Louisville.

Louisville Investment Company (Louisville, Ky.).

Louisville Transit Employee’s Union, Division 1447.

Transit Authority of River City.

Transport workers – Labor unions.

Transportation – Kentucky – Louisville.

Wages – Transportation.

Dorr Family Added Papers, 1836-1979

Held by The Filson Historical Society

Creator:  Dorr family

Title:  Added Papers, 1836-1979 (bulk: 1900-1979)

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

Size of Collection:  2.0 cu. ft.

Location Number:  Mss. A D716a

Scope and Content Note

Papers consist of correspondence, greeting cards, business records, genealogical materials, scrapbooks, and miscellaneous materials compiled by the Dorr family.  Papers were largely created and compiled by William Meriwether Dorr (1896-1978), June Mitchell Dorr (1907-1989), and their son, Samuel “Sam” Dorr (1943-).

Folders 1-11 consist of correspondence to William Meriwether Dorr, 1901-1979, chiefly from Edwin S. Gorham (a New York book seller), Dorr’s mother Hannah Dorr, his sister Susan Dorr Mcpherson, Alice Quaid (a friend living in Washington, D. C.), his second wife June Mitchell Dorr, and their son Sam Dorr.

Folders 12-18 consist of correspondence to June Mitchell Dorr, 1925-1962, chiefly from her family (including her mother Sarah Mitchell, her grandmother Elizabeth Hatcher, and her brother Ralph Mitchell), and her suitor-then-husband William Meriwether Dorr. A small amount of material related to the death of her brother, Francis Mitchell, in a plane crash and greeting cards from William Meriwether Dorr sent before and during their marriage are included.

Folders 19-24 consist of greeting cards dating from the 1930s to the 1970s, and letters of condolence to June Dorr upon the death of William Meriwether Dorr.  Many of these cards were sent between members of the Dorr family to each other.

Folder 25 consists of a few personal notes, undated, created by William Meriwether Dorr describing his thoughts on his two marriages, and how his use of alcohol affected his life; these are identified as a “diary” in the folder list.

Folders 26-27 consists of business papers, 1845-1901, chiefly related to land ownership, mortgages, and taxation in Louisville, Kentucky.  These papers were likely compiled in the course of genealogical research.

Folder 28 consists of poems, a small amount of prose erotica, rules for a strategy game, and an address by James A. Dorr entitled “Justice to the South.”

Folder 29 consists of recipes for various sweets, pigeon, and a cure for cholera.

Folder 30 consists of newspaper clippings, mostly undated, and chiefly consisting of genealogical material such as obituaries or family members mentioned in the news.

Folder 31 consists of miscellaneous material, largely undated.  There is material related to Harvard College and University, a book plate for John P. Hazen of Boston, Massachusetts, and various catalogs and programs.

Folder 32 consists of ephemera such as business cards, political ephemera, a prescription for whiskey, paper dolls and a tracing book, religious ephemera, selective service registration cards, and a 25 March 1869 passport made out to Samuel Dorr.

Folder 33-43 consists of genealogical material concerning a wide variety of families including the Chipman, Dorr, Drake, Hazen, McLean, Mengel, Meriwether, Mitchell, Price, Ransom, Warren, White, Wilson, and Winslow families.  There is additional material for a number of families which do not appear to be closely related to the Dorr family.

Folder 44 consists of five issues of Twenty-One, 1935-1936, the Journal of the American Institute of Banking.

Volume 45 consists of a list of books read by William Meriwether Dorr, 1922-1974.

Volume 46 consists of fashion news clippings, illustrations, and church correspondence compiled by June Dorr, 1935, 1939, and undated.

Volume 47 is a scrapbook compiled by Samuel Fox Dorr, 1943-1959, which contains poems written to Sam Dorr at the time of his birth, greeting cards, theater and circus programs, photos of Sam Dorr in the church choir, menus, a 1955 issue of The Bowery News printed by the Hobo Press, picture postcards of Fort Knox, Ky., wedding photos, St. Mark’s Church material, and the scripts to various plays.

Volume 48 is a scrapbook compiled by Samuel Fox Dorr, 1960-1962, which contains material related to high school theatre, greeting cards, high school graduation, pictures of his girlfriend, menus, vacation photos, and material related to the University of Kentucky.

Volume 49 is a compendium of poems transcribed by William Meriwether Dorr with some illustrations and photographs, 1962, and undated.

Volume 50 consists of what appear to be original poems written by William Meriwether Dorr, undated.

Volume 51 consists of a narrative description of the Meriwether family genealogy, and excerpts from the Page and Hughes family books describing their genealogy, undated.

Volume 52 is a book of sketches by William Wilson Mitchell (father of June Mitchell Dorr), undated.

Folder 53 contains photocopies of loose photos found in the collection.  The original photos were transferred to The Filson Photo Collection (011PC21).

Oversized 53 and 54 consist of broadsheets with images of Sam Dorr promoting First National Bank of Louisville, undated.

 

Biographical Note

In the antebellum era the Dorr family lived in Massachusetts and New York, primarily working as merchants.  Samuel Fox Dorr and Elizabeth Chipman Hazen married in 1835 and had two children, Samuel and Hazen. Samuel F. Dorr died in 1844, and Elizabeth Dorr moved to France shortly thereafter.  Hazen Dorr died in the 1850s while a student at Harvard.  Samuel Dorr, the son of Samuel F. and Elizabeth Dorr, moved to Louisville, Kentucky after the Civil War where he practiced law.  Samuel Dorr (1837-1913) and Hannah Travilla Meriwether Dorr (1858-1946) married and had a daughter, Susan Elizabeth Dorr McPherson (1889-1935), and a son, William Meriwether Dorr (1896-1978).

William Meriwether Dorr began his career as a banker in 1919 with Citizen’s Fidelity Bank and Trust Company of Louisville, Kentucky, and retired in 1963.  Dorr was an officer in the Louisville Chapter of the American Institute of Banking and married twice, first to Martha Long McLean (1902-????) on 5 June 1918.

William Meriwether and Martha Dorr had two children, an unnamed child who was stillborn on 30 April 1919, and William “Billy” Meriwether Dorr II (26 November 1928-1999).  They were divorced sometime between 1930 and 1938.

William Meriwether Dorr remarried to June Mitchell (29 September 1907-September 1989) on 10 September 1938.  June was the daughter of William Wilson Mitchell and Sarah H. Mitchell, and worked as an interior decorator and design consultant in Louisville, Kentucky.

They had a single child, Samuel “Sam” Fox Dorr, born 6 December 1943.  Sam Dorr served in the United States Army and later became a banker. He married Jane Frederica Orr on 12 June 1965.

 

Folder List

William Meriwether Dorr Correspondence

Folder 1: Correspondence, 1901-1920

Folder 2:  Correspondence, 1921-1925

Folder 3: Correspondence, 1926-1927

Folder 4: Correspondence, 1928

Folder 5: Correspondence, 1929-1935

Folder 6: Correspondence, 1936

Folder 7: Correspondence, 1937

Folder 8: Correspondence, 1938

Folder 9: Correspondence, 1939-1964

Folder 10: Correspondence, 1965-1979

Folder 11: Correspondence, undated

June Dorr Correspondence, 1925-1946

Folder 12: Correspondence to June Mitchell from Her Mother and Telegrams Regarding Ralph Mitchell’s Fatal Plane Crash, 1903-1945

Folder 13: Correspondence to June Mitchell from William Meriwether Dorr, 1925-1937

Folder 14: Correspondence, Elizabeth Hatcher to June Mitchell, 1933-1939

Folder 15: Correspondence to June Dorr from Ralph Mitchell, 1933-1946

Folder 16: Correspondence to June Dorr from William Meriwether Dorr, 1937-1938

Folder 17: Correspondence to June Dorr while at Western State Hospital, 1961-1962

Folder 18: Greeting Cards to June Dorr from William Meriwether Dorr, undated

Dorr Family Correspondence (Greeting Cards)

Folder 19: Greeting Cards, 1930s-1970s

Folder 20: Greeting Cards, 1930s-1970s

Folder 21: Greeting Cards, 1930s-1970s

Folder 22: Greeting Cards, 1930s-1970s

Folder 23: Greeting Cards, 1930s-1970s

Folder 24: Greeting Cards, 1930s-1970s

Diaries

Folder 25: Diary, William Meriwether Dorr, undated

Business Papers

Folder 26: Business Papers, 1845-1891

Folder 27: Business Papers, 1892-1901

Poems and Poetry

Folder 28: Poems, undated

Folder 29: Recipes, undated

Newspaper Clippings

Folder 30: News Clippings, undated

Miscellaneous

Folder 31: Miscellaneous, undated

Folder 32: Ephemera, undated

Genealogy

Folder 33: Genealogy, Dorr family, 1836-1889

Folder 34: Genealogy, Dorr family, 1904-1924

Folder 35: Genealogy, Dorr family, undated

Folder 36: Genealogy, Meriwether Family 1936-1939, undated

Folder 37: Genealogy, Dorr family, 1957-1972

Folder 38: Genealogy, Governor David Meriwether materials, 1847, undated

Folder 39: Genealogy, Mitchell Family, 1955-1958, undated

Folder 40: Genealogy, Hazen family, undated

Folder 41: Genealogy, Charts, undated

Folder 42: Genealogy, Miscellaneous Families Not Closely Related to the Dorr Family, undated

Folder 43: Genealogy, Miscellaneous Families Not Closely Related to the Dorr Family, undated

Publications

Folder 44: Twenty-One, 1935-1936

Volumes

Volume 45: Volume: William Meriwether Dorr List of Books Read by Year, 1922-1974

Volume 46: Volume: June Dorr fashion news clippings and illustrations, church correspondence, 1935, 1939, undated

Volume 47: Samuel Fox Dorr Scrapbook, 1943-1959

Volume 48: Samuel Fox Dorr Scrapbook, 1960-1962

Volume 49: William Meriwether Dorr Compiled Poems with Illustrations, 1962, undated Volume 50: Original poems by William Meriwether Dorr, undated

Volume 51: Meriwether Family Genealogy, Excerpts from Page and Hughes Family Books, undated

Volume 52: William Wilson Mitchell Sketchbook, undated

Photos

Folder 53: Loose Photos (Photocopies) Found in the Papers, Originals Were Transferred to Filson Photo Collection (011PC21).

Oversized Materials

Oversized 54: First National Bank of Louisville Promotional Material Featuring Sam Dorr, undated

Oversized 55: First National Bank of Louisville Promotional Material Featuring Sam Dorr, undated

 

Subject Headings

African Americans – Politics and government.

Aircraft accidents – Kentucky – Campbellsville.

Alcohol.

Alcoholism.

Art, Amateur – Kentucky – Louisville.

Banks and banking – Kentucky – Louisville.

Basic training (Military education).

Birthday cards – Kentucky – Louisville.

Book catalogs – Kentucky – Louisville.

Camp Perry (Ohio).

Chipman family – Genealogy.

Cholera.

Christmas cards – Kentucky – Louisville.

Courtship.

Criminology.

C. B. Thompson and Company (Louisville, Ky.)

C. C. Mengel & Bro. Co. (Louisville, Ky.)

Divorce.

Dorr, June, 1907-1989.

Dorr, Samuel F., 1943-.

Dorr, William Meriwether, 1896-1978.

Dorr family – Genealogy.

Drawing books.

Eagles in art.

Edwin S. Gorham, Bookseller (New York, N.Y.).

England – Description and travel.

Episcopalians – Kentucky – Louisville.

Erotica – Kentucky – Louisville.

First National Bank (Louisville, Ky.)

Fish, Hamilton, 1808-1893.

Flora.

Fort Dix (N.J.).

Fort Knox (Ky.).

France – Description and travel.

Games.

Genealogy.

Get-well cards – Kentucky – Louisville.

Greeting cards.

Harvard College (1780-)

Harvard University.

Hazen family – Genealogy.

Hughes family – Genealogy.

Italy – Description and travel.

Kentucky – Poetry.

Ku Klux Klan (1915-) – Kentucky – Louisville.

Land titles – Kentucky – Louisville.

Letterheads.

Love-letters.

McLean family – Genealogy.

Mengel family – Genealogy.

Meriwether, David, 1800-1893.

Meriwether family – Genealogy.

Mitchell family.

Mitchell family – Genealogy.

Moore family – Genealogy.

Mortgages – Kentucky – Louisville.

Page family – Genealogy.

Passports.

Pirtle, James S. (James Speed), 1840-1919.

Poetry.

Political ephemera.

Presidents – United States – Election – 1920.

Price family – Genealogy.

Probate courts – Washington (D. C.).

Prohibition.

Quaid, Alice B.

Race relations.

Racism.

Recipes – Kentucky – Louisville.

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

Stewart Dry Goods Co. (Louisville, Ky.)

Suffrage.

Switzerland – Description and travel.

Toys.

United States. Army – Military life.

United States. Marine Corps – Military life.

Valentines.

Warren family – Genealogy.

Washington (D.C.) – Description and travel.

Whiskey.

White family – Genealogy.

Wilson family – Genealogy.

Women – Employment.

Women – Suffrage.

Zapp & Short Co. (Louisville, Ky.).

Carraro, William J., Jr. Papers, 1909-1984

Held by The Filson Historical Society

Creator:  Carraro, William J., Jr., 1919-1944

Title:  Papers, 1909-1984 (bulk: 1941-1944)

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 C313

Scope and Content Note

The William J. Carraro, Jr. Papers contain letters and newspaper clippings about Lt. William J. Carraro, Jr., a navigator on a B-24 Bomber during World War II who was killed in action in 1944.  The collection contains letters sent to his family as well as letters his family sent him that were returned following his disappearance.  There are also newspaper clippings about Carraro, Jr. and about the Eighth Army Air Force, the unit he flew under.  Carraro’s letters detail his training as a navigator and his work overseas. Folders 3 and 4 of this collection have been digitized. To view PDF scans, click on the links provided in the folder list below.

Folder 1 contains letters from Emmet O’Neal, the Kentucky State Representative in 1941 that agreed to look into Carraro’s job application to the F.B.I.

Folder 2 contains letters (January 1942-July 1942) from the beginning of Carraro’s training as a navigator.  They detail his daily activities during preflight school while he waited to be classified as a pilot, navigator, or bombardier.

Folders 3 and 4 contain letters from after Carraro entered navigation school.  The letters in Folder 3 are dated August 1942 through December 1942 and Folder 4 spans from January 1943 through April 1943.  He was stationed at Kelly Field, Texas; Ellington Field, Texas; and eventually the Army Air Force Navigation School at Hondo, Texas.  He graduated from navigation school in April 1943.

Folder 5 contains letters (May 1943-August 1943) from Carraro to his family while he continued his flight training.  Some of his training was at the Davis-Monthan air field outside of Tucson, Arizona and an air field in Casper, Wyoming.  He mostly discussed his training but includes a little information about the towns.  This folder also contains a newspaper clipping about the B-24 Bomber.  The clipping contains a diagram of the plane and some other information about the plane.

Folder 6 contains more letters (September 1943-December 1943) about Carraro’s training, along with letters after he was shipped to England and began flying missions into Germany.  He describes some of his missions and the conditions in England, especially the difficulties caused by rationing.

Folder 7 contains newspaper clippings about Carraro after he was declared missing in action.  The articles state that he was reported missing after his plane failed to return from a mission over Germany.  The folder also contains the unopened letters his family sent to him while he was missing, which were returned to them.

Folder 8 contains the official War Department letters sent to the Carraro family about the disappearance of Lt. Carraro.  He was classified “missing in action” on January 7, 1944.  The letters state that his plane was damaged and went into a spin after breaking out of formation somewhere over Western France.  The last few letters state that Carraro was confirmed dead after his plane went down on January 7, 1944.

Folder 9 contains letters from family members of Lt. Carraro’s crew.  They all exchanged correspondence and shared any information they discovered about their loved ones’ well being.

Folder 10 contains condolence cards that were sent to the Carraro family after it was discovered that Lt. Carraro was killed in action.

Folder 11 contains miscellaneous material that relates to Lt. Carraro.  Some items include a report card from St. Xavier High School, newspaper clippings about the Eighth Army Air Force, booklets about the history of the Army Air Force Navigation School in Hondo, Texas, and three issues of LogLog was a magazine issued from the Army Air Force Navigation School in Hondo, Texas.  In the April 1943 issue, Lt. Carraro’s graduating class photo is included.

Folder 12 contains other miscellaneous items, two of which are writings about the flood of the Ohio River in Louisville in 1937.  The other item is a program from a testimonial dinner in honor of Neville Miller, mayor of Louisville in 1937; the program includes an image of Mayor Miller.

Folder 13 contains more miscellaneous items including postcards, playbills, and newspaper clippings of a story about George E. Allen. There is also an advertisement for a whiskey distillery in Louisville, Kentucky called the Lost Cause Distilling Co.

Separation Note

Photographs have been separated to the William J. Carraro, Jr. Small Group Photo Collection (014PC12).

 

Biographical Note

William J. Carraro, Jr. was born in 1919 in Louisville, Kentucky to parents William J. Carraro, Sr. and Wilhemina Carraro.  He attended St. Xavier High School and then the University of Louisville for two years.  He worked at Joseph E. Seagram & Sons, Inc. in Louisville before he enlisted in the Air Corps in April of 1942.

He completed his training at the Army Air Force Navigation School in Hondo, Texas in April 1943.  Carraro trained as a navigator for a B-24 Bomber, one of the biggest planes during World War II.  In the following months he completed his flight training at bases in Arizona, Wyoming, and Kansas.  He was sent to England to fight in September of 1943 and began to fly missions over Germany.  On January 7, 1944, Carraro’s plane was shot down over Western France and Carraro and four of his crew members died in the crash.  Carraro is buried in Epimal, France in a World War II graveyard.  He was awarded the Purple Heart posthumously.

 

Folder List

Folder 1: Correspondence, 1941-1942

Folder 2: Correspondence, January 1942-July 1942

Folder 3: Correspondence, August 1942-December 1942, undated (click to access PDF)

Folder 4: Correspondence, January 1943-April 1943 (click to access PDF)

Folder 5: Correspondence, April 1943- August 1943

Folder 6: Correspondence, September 1943 – December 1943

Folder 7: Unopened Letters Returned to Family, 1943-1944

Folder 8: War Department Letters Regarding Carraro’s Missing Status and Death, 1944

Folder 9: Correspondence Regarding Carraro’s Crewmates, 1944

Folder 10: Condolence letters, 1944

Folder 11:  Miscellaneous Material on Carraro, Jr., 1934-1943, undated

Folder 12: Miscellaneous, 1937

Folder 13: Miscellaneous, 1909-1984, undated

 

Subject Headings

Air bases – Kansas – Herington.

Air bases – Wyoming – Casper.

Allen, George E. (George Edward), 1896-1973.

B-24 (Bomber)

Davis-Monthan Air Force Base (Ariz.)

Distilleries – Kentucky – Louisville.

Floods – Kentucky – Louisville.

Joseph E. Seagram & Sons, Inc., (Louisville, Ky.)

Kelly Field (Tex.)

Letterheads.

Miller, Neville, 1894-1977.

Navigation School (Ellington Air Force Base, Tex.)

Navigation School (Hondo Army Air Field (Tex.))

Navigation: – Study and teaching.

O’Neal, Emmet, 1887-1967.

Playbills – Kentucky.

Post cards.

United States. Army Air Forces. Air Force, 8th.

United States. Federal Bureau of Investigation.

United States Strategic Air Forces in Europe.

Victory mail.

World War, 1939-1945.

World War, 1939-1945 – Aerial operations, American.

World War, 1939-1945 – England

World War, 1939-1945 – Missing in action.

Armstrong, David L. (David Love) Papers, 1974-2003

Held by The Filson Historical Society

Creator:  Armstrong, David L. (David Love), 1941-2017

Title:  Papers, 1974-2003

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

Size of Collection:  15 cu. ft., 4 oversized volumes

Location Number:  Mss. A A735

Scope and Content Note

Collection contains the professional papers of David L. Armstrong, a prominent Kentucky lawyer and politician.  Records are in roughly chronological order, and arranged by the office Armstrong held at the time of their creation or relevance.  Papers are almost exclusively related to Armstrong’s professional career and offices; there is virtually no information concerning his private life. Folder 344 of this collection has been digitized. To view PDF scan, click on the link provided in the folder list below.

Series 1 contains records related to Armstrong’s time as Commonwealth’s Attorney for Jefferson County, Kentucky, 1976-1983.  Boxes 1 and 2 (folders 1-34) contain material related to Armstrong’s membership in the National District Attorneys Association (NDAA).  These records include notes on committee meetings, conferences, and documents relating to Armstrong’s role as president of the organization.  Boxes 2 and 3 (folder 35-84) contain Commonwealth Attorney files such as campaign materials, press releases, initiatives by the office, and position papers.

Series 2 contains records related to Armstrong’s time as Attorney General of Kentucky, 1984-1988.  Boxes 3 and 4 (folders 85-89) include Armstrong’s bond as attorney general and papers related to three court cases, boxes 4 and 5 (folders 90-109) contain subject files created by Armstrong, and boxes 5-7 (folders 110-318) contain material related to the election campaign, including lists of election resources in various counties, campaign issues, and appearances and speeches by Armstrong.

Series 3 contains records related to Armstrong’s unsuccessful run for the position of Kentucky Lieutenant Governor in 1987.  Boxes 7 and 8 (folders 319-342) include folders with campaign information, information about voters, and pro-Armstrong campaign material.

Series 4 contains records related to Armstrong’s time as Jefferson County Judge/Executive, 1989-1999.  This was the chief executive position for Jefferson County, Kentucky, until the 2003 merger of Jefferson County and the city of Louisville.  After the merger, all powers of the position were assigned to the newly created office of Mayor of Louisville – Jefferson County Metro.  Box 9 (folders 343-349) contains material related to the election campaign for this position, and information related to the merger between Louisville and Jefferson County.

Series 5 contain records related to Armstrong’s 1999-2003 term as Mayor of Louisville, Kentucky.  Boxes 10 and 11 (folders 350-381) contain election information, the mayoral daily schedule, and mayoral files related to various city issues.  Also included are several publications from Armstrong’s term as mayor, chiefly educational pamphlets and newsletters.

Series 6, Volumes, contains publications spanning Armstrong’s career.  Box 11 (volumes 382-397) contains these publications, which concern crime in Kentucky and development in downtown Louisville, Kentucky.  Several reports are from the Statistical Analysis Center (SAC), a network of criminal justice agencies supported by the Bureau of Justice Statistics to enhance the capabilities of the states to interpret data on crime.

Series 7 consists of scrapbooks created by Armstrong over the course of his career.  Scrapbooks in boxes 11-15 (volumes 398-422) and 4 oversized volumes (425-428) date from 1976-1986, and chiefly consist of newspaper clippings concerning crime, trials, or the office he occupied at the time.  The majority of the scrapbooks are compiled chronologically, but a few are concerned with more specific topics such as the Economic Crimes Unit or the 1983 Attorney General election.

Two final folders contain campaign paraphernalia and newspapers and ephemera concerned with Armstrong’s personal life.  The campaign materials (folder 423) include letterheads, pamphlets, bumper stickers, and other suck material endorsing Armstrong for Commonwealth Attorney and Lieutenant Governor.  The newspapers and ephemera file (folder 424) contains a 1975 Kentucky Jaycees Awards Program for Promising Young Men, an invitation to a 1983 inauguration celebration for Kentucky Governor Martha Layne Collins, a program of Christmas carols, a 1959 Madison High School Graduation Program, and several news papers collected by Armstrong.

Two cubic feet of video materials and two cubic feet of photographic materials have been separated from the David L. Armstrong Papers to accession number 014PC19.

 

Biographical Note

David Love Armstrong, born 6 August 1941, is a prominent Kentucky lawyer and politician.  Armstrong served as Jefferson County’s Commonwealth’s Attorney (1976-1983), Kentucky Attorney General (1984-1988), Jefferson County Judge/Executive (1989-1999), and mayor of Louisville, Kentucky (1999-2003).

Armstrong was born in Hope, Arkansas and raised in Madison, Indiana.  He attended Hanover College and graduated from Murray State University in 1966.  He earned a J. D. from the School of Law at the University of Louisville in 1969.  Following graduation Armstrong worked in the public and private sector, including a term as a family court judge and election as Jefferson County’s Commonwealth’s Attorney, the local felony prosecutor.  In 1983 Armstrong was elected Attorney General of Kentucky.  He ran unsuccessfully for Lieutenant Governor in 1987.   Armstrong then served as Jefferson County Judge/Executive from 1989 until 1999, and mayor of Louisville, Kentucky from 1999-2003.

As the mayor Armstrong supported the revitalization of Downtown Louisville through projects such as expansions of the medical district, a $111 million Marriott Hotel, Fourth Street Live!, and Louisville Glassworks. The Louisville Extreme Park, a skateboard park, was one of his signature accomplishments as mayor.  The city of Louisville was merged with Jefferson County near the end Armstrong’s term through a ballot measure that he supported.  Armstrong’s term as mayor ended in 2003, and he has not held public office since. Armstrong passed away on June 16, 2017.

From: http://en.wikipedia.org/wiki/David_L._Armstrong

 

Folder List

SERIES 1: Commonwealth’s Attorney for Jefferson County, Kentucky, 1976-1983

National District Attorneys Association (NDAA) Records

Folder 1: State Director Correspondence, 25 January 1977

Folder 2: Joint Venture with the National Academy of Forensic Science and Forensic Science Foundation, 17 April 1978

Folder 3: Report from the L.E.A.A. (Law Enforcement Assistance Association) Reform Committee, 21 June 1978

Folder 4: Press Relations Monographs, 10 July 1978

Folder 5: Press Relations and the Prosecutor Program Workshop for NDAA, 1978

Folder 6: Proposal to Improve the Federal Appellate System, 11 August 1978

Folder 7: Membership Data, 1979-1980

Folder 8: Federal/State Intergovernmental Prosecution Committee, 1980

Folder 9: Executive Committee Meeting, 9 April 1980

Folder 10: Finance Committee Meeting, 17-18 April 1980

Folder 11: Executive Committee Meeting, Minneapolis, Minnesota, 16-17 June 1980

Folder 12: Board of Directors Meeting, 27-31 July 1980

Folder 13: Executive Committee Meeting, 23 September 1980

Folder 14: Campaign for President Elect, 1980

Folder 15: Organizational File, 1981-1982

Folder 16: President-Elect, 1980-1981

Folder 17: Federal Funding Proposals, 14 January 1981

Folder 18: Executive Working Group, 29-30 January 1981

Folder 19: Mid-Winter Conference, 12-20 February 1981

Folder 20: Mid-Winter Conference, New Orleans, LA, 7-12 March 1982

Folder 21: State of the Association Address, 10 March 1982

Folder 22: National Legislative Conference, Arlington, Virginia, 16-19 May 1982

Folder 23: Private Sector Initiatives Meeting/Foundation, 7-8 July 1982

Folder 24: Awards Committee, 12 July 1982

Folder 25: Telegram from Ronald Reagan, 23 July 1981

Folder 26: Summer Conference, 19-24 July 1981

Folder 27: Board of Directors Meeting, 7-11 November 1981

Folder 28: Correspondence Regarding Eugene C. Berry to President Ronald Reagan, 4-8 February 1982

Folder 29: Summer Conference, 14-23 July 1982

Folder 30: Fall Board Meeting, Monterey, California, 11-14 November 1982

Folder 31: National College of District Attorneys Board of Regents Meeting, 13 November 1982

Folder 32: Executive Committee Meeting, 3-6 February 1983

Folder 33: Mid-Winter Meeting, 6-11 March 1983

Folder 34: Follow Up to 1987 Summer Meeting, 19 June 1987

Commonwealth Attorney Files

Folder 35: International Order of Old Bastards Membership, undated

Folder 36: Farber, Alan Application for “Outstanding Young Man,” undated

Folder 37: David L. Armstrong Personal Resumes File, 1976

Folder 38: Dismissed Court Cases, 1976

Folder 39: Press Releases, 1976

Folder 40: Press Releases, 1977

Folder 41: Press Releases, January 1978

Folder 42: Press Releases, February 1978

Folder 43: Press Releases, March 1978

Folder 44: Press Releases, April 1978

Folder 45: Press Releases, May 1978

Folder 46: Press Releases, June 1978

Folder 47: Press Releases, July 1978

Folder 48: Press Releases, August 1978

Folder 49: Press Releases, September 1978

Folder 50: Press Releases, October 1978

Folder 51: Press Releases, November 1978

Folder 52: Press Releases, December 1978

Folder 53: JOLT Undercover Fencing Operation Press Release, 1978

Folder 54: Grand Jury Report List, 1976-1977

Folder 55: Grand Jury Reports, 1978

Folder 56: Press Releases, 1979

Folder 57: “The Rap Sheet” (Newsletter of the Commonwealth’s Attorney), 1979-1980

Folder 58: Economic Crimes Unit (ECU), 1979-1980

Folder 59: Role of the Local Prosecutor in a Changing Society, 1979

Folder 60: Campaign Appointment Book, 1981

Folder 61: Attorney General’s Task Force on Violent Crime Welcome Letter, 1981

Folder 62: Letters to the Editor and Campaign Worker Lists, 1981

Folder 63: D. Armstrong Position Papers, 1981

Folder 64: Press Releases, January 1981

Folder 65: Press Releases, February 1981

Folder 66: Press Releases, March 1981

Folder 67: Press Releases, April 1981

Folder 68: Press Releases, May 1981

Folder 69: Press Releases, June 1981

Folder 70: Press Releases, July 1981

Folder 71: Press Releases, August 1981

Folder 72: Press Releases, September 1981

Folder 73: Press Releases, October 1981

Folder 74: Press Releases, November 1981

Folder 75: Press Releases, December 1981

Folder 76: Campaign Issues Committee, 1981

Folder 77: Re-Election Announcement File, 1981

Folder 78: Press Releases, 1982

Folder 79: Cub Scouts Pack 314 Newsletters, 1982-1983

Folder 80: Elderly Crimes Task Force Concept, 1983

Folder 81: Attorney General Campaign: Senior Citizen Proposal, 1983

Folder 82: Issues Committee, Jail Overcrowding Report, 1983

Folder 83: Re-Election Campaign Materials, 1983

Folder 84: Speeches to University of Kentucky and Federal Judiciary Committee, 1984

 

SERIES 2: Attorney General of Kentucky, 1984-1988

Court Cases

Folder 85: Attorney General Official Bond, 1983

Folder 86: Commonwealth vs. Mills File #1, 1984-1985

Folder 87: Commonwealth vs. Mills File #2, 1984-1985

Folder 88: Commonwealth vs. Willis Oral Arguments, 1986

Folder 89: Stincer Case (Kentucky vs. Stincer), 1987

Subject Files

Folder 90: Black Organizations, 1985

Folder 91: Cable Television, 1983-1984

Folder 92: Children, 1984-1986

Folder 93: Children, 1986

Folder 93.1: Crime, 1986

Folder 94: DUI, 1984-1986

Folder 95: Juries, undated

Folder 96: Legislation, 1984

Folder 97: Lobbying, undated

Folder 98: Miscellaneous, 1986-1987

Folder 99: NAACP, 1984

Folder 100: Parole Systems, 1982-1984

Folder 101: Pornography, 1984-1986

Folder 102: Probation and Parole, 1984-1985

Folder 103: Rape, 1984-1986

Folder 104: Statistical Analysis Center (SAC), 1984

Folder 105: Sentencing, 1984

Folder 106: Utilities, 1984

Folder 107: Urban Studies Center, University of Louisville, 1984

Folder 108: Victims, Crime, 1984

Folder 109: Women – Lists, 1984

Campaign Files, Issues, and County Lists

County Lists

Folder 110: County Files, Allen County, 1983

Folder 111: County Files, Barren County, 1983

Folder 112: County Files, Bath County, 1983

Folder 113: County Files, Bell County, 1983

Folder 114: County Files, Boone County, 1983

Folder 115: County Files, Bracken County, 1983

Folder 116: County Files, Breathitt County, undated

Folder 117: County Files, Breckenridge County, 1983

Folder 118: County Files, Bullitt County, 12 September 1983

Folder 119: County Files, Caldwell County, undated

Folder 120: County Files, Calloway County, 1982-1983

Folder 121: County Files, Campbell County, 24 August 1983

Folder 122: County Files, Carroll County, undated

Folder 123: County Files, Carter County, 1983

Folder 124: County Files, Casey County, 1983

Folder 125: County Files, Christian County, 1983

Folder 126: County Files, Clark County, 6 September 1983

Folder 127: County Files, Clinton County, 1983

Folder 128: County Files, Cumberland County, 7 April 1983

Folder 129: County Files, Daviess County, undated

Folder 130: County Files, Edmonson County, 20 June 1983

Folder 131: County Files, Elliott County, 1982

Issues

Folder 132: No folder 132

Folder 133: Victims’ Amendment to Kentucky Constitution, 1987

Folder 134: Responding to Child Sexual Abuse and Exploitation: The Kentucky Approach, circa 1987

Folder 135: Attorney General Campaign: Gun Control Controversy, September 1983

Folder 136: Attorney General Campaign: Natural Gas Legislation, 4 April 1983

Folder 137: Attorney General, Issues: Thoroughbred Racing Dates, 14 September 1983

Folder 138: Attorney General, Jail and Prison Proposal, undated

Folder 139: Attorney General Campaign: Citizens Utility Board of Kentucky, August 1983

Folder 140: Attorney General Campaign: AARP Chapters of Kentucky Roster, 1982

Folder 141: Attorney General Campaign: Memos to David Wilkerson, 1983

Folder 142: Van, 1983 Dodge, undated

Folder 143: Collins Fund Raisers, 1983

Folder 144: Attorney General Campaign: Invitations, 1983

Folder 145: Chili Cook-Off Flyers, 8 October 1983

Folder 146: Attorney General Announcement Speech, 29 November 1982

Folder 147: Attorney General Campaign: “Dave Armstrong: The People’s Advocate” Article, undated

Folder 148: Attorney General Campaign: Brochure, 3 March 1983

Folder 149: State Boards and Commissions, 1983

Folder 150: Attorney General Campaign: Jim Bunning Information, 1983

Folder 151: Chili Cook-Off, 8 October 1983

Folder 152: Democrats Together Committees, 1983

Folder 153: Recommendations for Consumer Protection Agency, 28 August 1983

Folder 154: Fundraiser at the Alexander Building, 31 October 1983

Folder 155: Attorney General Campaign: District Coordinators, 30 August 1983

Folder 156: Kentucky Crime Data, 1978-1981

Folder 157: Attorney General Campaign: “Dear Friend” Solicitation, December 1982

Folder 158: Attorney General Campaign: Kentucky Dental Association Membership List, 1981-1982

Folder 159: Louisville/Jefferson County Elected Officials Fund Raiser, Wildwood Country Club, 23 August 1982

Folder 160: Filing Forms, Primary, 1983

Folder 161: Kentucky Fire Department and Chiefs, Mailing List, 1978 March

Folder 162: Fraternal Order of Police, State Lodge Directory, 1983

Folder 163: U.S. Foundations and Kentucky Foundations, 1982

Folder 164: Fund Raising Ideas, 26 September 1983

Folder 165: Political Fund Raising Letters, 1983

Folder 166: Fundraising Lists: Guarantors to Democratic Telethon, 1982

Folder 167: Attorney General Campaign: Primary Contributions, 1982-1983

Folder 168: Potential Contributors, 1983

Folder 169: Fund Raising Information, 1981

Folder 170: Contributor Lists, 1981 Campaign, 1981

Folder 171: Attorney General Campaign: General Election Returns, 1983

Folder 172: Attorney General Campaign: General Election Returns, 1983

Folder 173: Attorney General Campaign: General Election Returns, 1983

Folder 174: Attorney General Information Concept, 21 July 1983

Folder 175: Kentuckians for Dave Armstrong, 16 September 1982

Folder 176: KEA Field Staff, undated

Folder 177: Attorney General Campaign: KET TV Candidate Forum, 13 October 1983

Folder 178: Labor Materials, 1982-1983

Folder 179: Labor Letters, 1983

Folder 180: Labor: I.U.E. Local 761, 1974

Folder 181: Louisville Central Labor Council Endorsement, 12 January 1983

Folder 182: Attorney General Campaign: Media Proposals, 1982

Folder 183: Attorney General Primary Campaign Correspondence, 1983

Folder 184: Attorney General Primary Election Results, 1983

Folder 185: Commonwealth Attorney’s Office, Organizational and Employee Responsibilities, 1983

Folder 186: Democratic County Elected Officials Group, 1982

Folder 187: Kentucky Police Officers Association Upcoming Meetings, 1983

Folder 188: Attorney General Campaign: Narcotics Task Force, undated

Folder 189: Newspaper Clippings, 1982

Folder 190: Kentucky Press Association, Ethics and Guidelines, 1 March 1983

Folder 191: Attorney General Primary Campaign: Press Releases, 1983

Folder 192: Attorney General Campaign: Priority Counties, Votes, 1967, 1975, 1979

Folder 193: Attorney General Campaign: Rural Electric Cooperative Speech, 15 March 1983

Folder 194: Attorney General Campaign: National Association of Social Workers, Questionnaire and Response, 1983

Folder 195: South Central Bell PAC, 8 April 1983

Folder 196: Attorney General Campaign: Statewide Organization, undated

Folder 197: Steering Committee: District Attorneys for Carter/Mondale, 1980

Folder 198: Victim Letter to the Editor, April 1983

Folder 199: Victim Assistance Network (VAN) Contacts, January 1983

Folder 200: Victim’s Proposals, 24 September 1982

Folder 201: Voting Survey, Jefferson County, 1982

Folder 202: Jim Weddle, Republican Opponent, 1983

 Speeches, Press Releases, and Appearances

Folder 203: Child Abuse, March 1987

Folder 204: Child Abuse, November 1986

Folder 205: Child Abuse, November 1986

Folder 206: Drug and Alcohol Abuse, January 1987

Folder 207: Drug Abuse, April 1987

Folder 208: Drug Abuse, March 1987

Folder 209: Elder Abuse, March 1987

Folder 210: Elderly Patient Care Abuse, October 1986

Folder 211: Elderly Abuse, March 1987

Folder 212: Elderly Abuse, October 1986

Folder 213: Elderly Rights of Victims, February 1987

Folder 214: Insurance, Long Term Care, February 1987

Folder 215: Office of the Attorney General to Law Enforcement, October 1986

Folder 216: Crime Victims, February 1987

Folder 217: Law Enforcement Coordinating Council, 12 September 1987

Folder 218: Central America Fact Finding Delegation, 30 October 1987-8 November 1987

Folder 219: National Police Officers Association, 22 October 1987

Folder 220: Sub-Committee on Child Protection Issues, 14 October 1987

Folder 221: Paducah Victims Advocacy Center, 16 September 1987

Folder 222: Cable Television Theft is a Crime, 1986

Folder 223: Taft Seminar, Satisfactions and Frustrations of a Career in Public Service, 23 July 1987

Folder 224: Taft Seminar Preparatory Materials, 25 July 1986

Folder 225: Sexual Assault Networking, 24 June 1987

Folder 226: Victim Education and Support Team, 18 June 1987

Folder 227: Mortgage Bankers Association, 5 March 1987

Folder 228: Missing Children Day, 25 May 1987

Folder 229: Abuse of Elderly Conference, 20-22 May 1987

Folder 230: Murray State University Awards Banquet, 25 April 1987

Folder 231: Bowling Green Rotary Club, 29 April 1987

Folder 232: Henry Bloch CVTF (Child Victims’ Trust Fund) Award, 11 February 1987

Folder 233: Kosair Shrine Temple, 17 April 1987

Folder 234: CVTF (Child Victims’ Trust Fund) Telephone Pioneers, 14 April 1987

Folder 235: CVTF (Child Victims’ Trust Fund) Woodford County Grant, 2 April 1987

Folder 236: Optimist Club of Louisville, 17 March 1987

Folder 237: Elder Abuse, Big Sandy Area Development District, 16 March 1987

Folder 238: Boone County High School, 11 March 1987

Folder 239: Lions Club, 24 February 1987

Folder 240: Drug Awareness Week, Mercer County High School, 16 February 1987

Folder 241: Leadership Lexington Group, 12 February 1987

Folder 242: Aging Council Donovan Forum, 12 February 1987

Folder 243: Administration Regulation Review Subcommittee, 10 February 1987

Folder 244: Kentucky State Police Cadet Graduation, 7 February 1987

Folder 245: Lexington Sales Club, 6 February 1987

Folder 246: Lexington Sales Club, 6 February 1987

Folder 247: Jewish Community Federation Super Sunday Telethon, 1 February 1987

Folder 248: CVTF (Child Victims’ Trust Fund) Henderson Community Task Force Meeting, 22 January 1987

Folder 249: Mercer County Senior Citizens Center, 12 January 1987

Folder 250: CVTF (Child Victims’ Trust Fund) Basketball Law Enforcement Trust Fund, 11 January 1987

Folder 251: AAA Bluegrass Automobile Club, 19 December 1986

Folder 252: Kentucky Cable Television, 21 November 1986

Folder 253: Henderson County Rotary Club, 4 December 1986

Folder 254: DUI Conference, 3 December 1986

Folder 255: Funeral Home Operators Seminars, November-December 1986

Folder 256: CVTF (Child Victims’ Trust Fund) Buckhorn Lake State Park, Hazard County, 2 December 1986

Folder 257: Chamber of Commerce, 1 December 1986

Folder 258: Leviticus Unit Training Session, 18 November 1986

Folder 259: County Clerk’s Association, Owensboro, 18 November 1986

Folder 260: Corporate Council Seminar, 14 November 1986

Folder 261: LRC (Legislative Research Commission) Senior Citizen’s Committee, 14 November 1986

Folder 262: LRC (Legislative Research Commission) Senior Citizen’s Committee, 13-14 November 1986

Folder 263: Rivendell Fall Conference on Children and Youth, 13 November 1986

Folder 264: Kenton County Police Department, 29 October 1986

Folder 265: Kentucky Industrial Education Association, 1 November 1986

Folder 266: Health Care, 30 October 1986

Folder 267: Murray State University, 24 October 1986

Folder 268: Child Sexual Abuse Conference, 23 October 1986

Folder 269: Telephone Pioneers of America, Owensboro, 15 October 1986

Folder 270: CVTF (Child Victims’ Trust Fund) Task Force Meetings, September 1986

Folder 271: CVTF (Child Victims’ Trust Fund) Regional Task Force Conference, 14 October 1986

Folder 272: CVTF (Child Victims’ Trust Fund) Regional Task Force Conference, 15 October 1986

Folder 273: Louisville Fire Department, 12 October 1986

Folder 274: Greater Cincinnati Hospital Council, 20 November 1986

Folder 275: Rotary Club, Frankfort, 17 September 1986

Folder 276: Mayfield Police Department Banquet, 9 September 1986

Folder 277: Kentucky Conference on Runaway and Homeless Kids, 17 September 1986

Folder 278: “Town Talk” Taping, 28 May 1986

Folder 279: Better Business Bureau, 3 September 1986

Folder 280: Kentucky State University Pre-Law Banquet, 28 April 1986

Folder 281: Dr. Carlos Teysera, April 1986

Folder 282: Murray Rotary Club Address, 6 June 1986

Folder 283: Kentucky ATLA (Kentucky Academy of Trial Lawyers) Human Rights Award, 9 May 1986

Folder 284: Citizens and Victims with Justice Reform, Paducah, Kentucky, 5 June 1986

Folder 285: WAVE-TV Urban Insight, 3 June 1986

Folder 286: Administrative Law Conference, 20-22 May 1986

Folder 287: Sportsmen League of Kentucky, 13 June 1986

Folder 288: Fraternal Order of Police, 28 June 1986

Folder 289: Sheriff’s Ranch, Gilbertsville, 27 June 1986

Folder 290: Jailers Training, Lexington, 24-25 June 1986

Folder 291: Jewish Hospital, Missing Children’s Unit, 16 June 1986

Folder 292: Consumer Utility Seminar, 23-24 June 1986

Folder 293: Jaycees, 19 June 1986

Folder 294: WLAP (Craig Cheatham) Interview CVTF (Child Victims’ Trust Fund) et. al., 19 June 1986

Folder 295: Kentucky Bar Association, 14 June 1986

Folder 296: Kentucky State Police Headquarters, 28 July 1986

Folder 297: Kentucky Association of Counties, 6-8 August 1986

Folder 298: Lexington Police Department Recruit Graduation, 18 July 1986

Folder 299: County Clerk’s Association, 10 June 1986

Folder 300: Operation Brightside, 12 July 1986

Folder 301: Shively Independence Day Parade, 29 June 1986

Folder 302: Prosecutor’s Advisory Council Seminars, June-July 1986

Folder 303: Appearances, 1986 January

Folder 304: Appearances, 1986 February

Folder 305: Statistical Analysis Center Conference, 4-5 September 1986

Folder 306: Appearances, 1986 July

Folder 307: State Government Bar Association, 12 August 1986

Folder 308: Appearances, 1986 March

Folder 309: Appearances, 1986 April

Folder 310: Appearances, Scheduling, September 1985

Folder 311: Appearances, Scheduling, October 1985

Folder 312: Appearances, Scheduling, November 1985

Folder 313: Appearances, Scheduling, December 1985

Folder 314: NAACP Conference Workshop on Child Exploitation, 19 September 1985

Folder 315: Appearances, Scheduling, August 1985

Folder 316: Appearances, Scheduling, July 1985

Folder 317: Scheduling Sheets, Information, June-July 1985

Folder 318: Speech Tips and Assorted Speeches, 1984-1986

 

SERIES 3: Lieutenant Governor Race 1986-1987

Folder 319: Contributors of $100+ in Jefferson County Primary and General Elections, 1974-1976

Folder 320: Political Campaign Receipts and Expenditures, 1983

Folder 321: Dave Armstrong for Lieutenant Governor Campaign Materials, 1987

Folder 322: Jefferson County Lieutenant Governor Democratic Primary Election Info, 1987

Folder 323: Analysis of Voting Patterns and Public Issue Concerns in the Commonwealth of Kentucky, March 1983

Folder 324: Campaign Issues, 1984-1987

Folder 325: Democratic Woman’s Club Members by County, 1986

Folder 326: Campaign Organization by the Democratic National Committee, 1986-1987

Folder 327: Contributor List, 6 April 1986

Folder 328: Correspondence, 1986-1987

Folder 329: Dave Armstrong Fact Lists, 1986-1987

Folder 330: Election Day Volunteer Recruitment Cards,  1986-1987

Folder 331: No folder #331

Folder 332: R Base 5000 notes, 1986-1987

Folder 333: Lists of Fayette County Neighborhood Associations, City Attorneys, Commonwealth Attorneys, Kentucky School Superintendents, and County Democratic Chairmen and County Executive Committee Members, 1986-1987

Folder 334: Kentuckians for Dave Armstrong Donor Cards and Kentuckians for Dave Armstrong for Attorney General Cards, and Teachers for Armstrong, 1986-1987

Folder 335: Kentucky Homebuilders Association Member List, 1986-1987

Folder 336: News Clippings, 1986-1987

Folder 337: Results of 1975 Commonwealth Attorney Election, 1986-1987

Folder 338: Untitled List of People, 1986-1987

Folder 339: Yard Sign Database Date Review, 1986-1987

Folder 340: Paducah Fundraiser, 12 May 1987

Folder 341: Louisville Library Initiative Research Report, March 1989

Folder 342: Contributor List, 6 April 1989

 

SERIES 4: Jefferson County Judge/Executive, 1989-1999

Folder 343: Democratic National Convention, 14-20 July 1984

Folder 344: Louisville and Jefferson County Merger (“Compact”) Negotiations, 1986-1998 (click to access PDF)

Folder 345: Registered Lobbyists, 1986-1987

Folder 346: Reception for Campaign Contributors, 1987

Folder 347: Jefferson County Voter Survey, 1993

Folder 348: Reelection Campaign Plan, 1993

Folder 349: Inauguration as Jefferson County Judge/Executive, 1994

 

SERIES 5: Mayor of Louisville, 1999-2003

Election Information

Folder 350: Fund Raising Lists, 1987

Folder 351: Mayoral Election Information, 1998-2002

Daily Schedule

Folder 352: Mayoral Daily Schedule, 1 January 1999-30 June 1999

Folder 353: Mayoral Daily Schedule, 1 July 1999-31 December 1999

Folder 354: Mayoral Daily Schedule, 1 January 2000-30 June 2000

Folder 355: Mayoral Daily Schedule, 1 July 2000-31 December 2000

Folder 356: Mayoral Daily Schedule, 1 January 2001-30 June 2001

Folder 357: Mayoral Daily Schedule, 1 July 2001-31 December 2001

Folder 358: Mayoral Daily Schedule, 1 January 2002-30 June 2002

Folder 359: Mayoral Daily Schedule, 1 July 2002-31 December 2002

 Mayor Files

 Folder 360: Housing, City of Louisville, 1999-2002

Folder 361: National Society of Sons of the American Revolution, 2000

Folder 362: TARC, 2000-2001

Folder 363: Technology Park, 2002

Folder 364: TIF (Tax Incremental Financing), 2001

Folder 365: Towhead Island, 2001

Folder 366: Towhead Island/Beargrass Creek Raft Trip, 1999

Folder 367: Trolley, 2000

Folder 368: UPS – US/China Aviation, 2001

Folder 369: UPS China Routes, 2001

Folder 370: Urban Design Studio, undated

Folder 371: Urban Revitalization, 2002

Folder 372: Urban Youth Golf Tournament, 2000

Folder 373: Vencor Property, 2001

Folder 374: War College – U. S. Army, 1997

Folder 375: Waterfront, 1999-2001

Folder 376: Waterfront Park Place, 2000-2003

Folder 377: West Riverfront Park, 2001

Folder 378: X-Trials, 1999

Folder 379: Youth, 2001-2002

Folder 380: Youth, 2001

Publications

Folder 381: Publications, pamphlets, newsletters, 1999-2003

 

SERIES 6: Volumes

Volume 382: Kentucky Educators’ Manual on Child Abuse/Neglect Reporting, 1984

Volume 383: Commonwealth of Kentucky Department of Law Biennial Report, 1983-1985

Volume 384: Unified Prosecutorial System Biennial Report, 1984-1985

Volume 385: SAC [Statistical Analysis Center] Executive Summary Series, 1985

Volume 386: SAC Research Report Series Number 1: Persistent Felony Offenders in Kentucky: A Profile of the Institutional Population, 1985

Volume 387: SAC Research Report Series Number 2: Child Abuse and Neglect in Kentucky 1978-1984, 1985

Volume 388: SAC Research Report Series Number 3: The Aftermath of Criminal Victimization: A Statewide Survey, 1985

Volume 389: SAC Research Report Series Number 4: An Offender-Based Tracking System Study of Three Judicial Districts in the Commonwealth of Kentucky, 1985

Volume 390: SAC Research Report Series Number 5: A Data Inventory of Kentucky’s Criminal Justice Agencies, 1985

Volume 391: SAC Research Report Series Number 6: Strengthening Kentucky’s Capacity to Produce Criminal Justice Statistical Information: A Needs Use Assessment, 1985

Volume 392: Service to Kentuckians, Biennial Report, 1985-1987

Volume 393: Criminal Victimization in Kentucky: A Longitudinal Study Executive Summary, 1986

Volume 394: Working for a Drug-Free Kentucky: A Justice Agenda for the 90’s, 1987

Volume 395: Cornerstone 2020 Plan, 2000

Volume 396: Downtown Louisville Master Plan Interim Report, 2000

Volume 397: Louisville Downtown Development Plan, 2002

 

SERIES 7: Scrapbooks

Volume 398: 15 October 1975-6 January 1976

Volume 399: 5 January 1976-17 June 1976

Volume 400: 8 April 1976-27 July 1976

Volume 401: 27 July 1976-24 October 1976

Volume 402: 22 October 1976-23 February 1977

Volume 403: 7 January 1977-23 September 1977

Volume 404: 23 September 1977-24 June 1978

Volume 405: ECU News: 27 September 1977-1 December 1979

Volume 406: 6 July 1978-19 October 1978

Volume 407: 19 October 1978-20 June 1979

Volume 408: 21 June 1979-18 January 1980

Volume 409: 20 December 1979-5 April 1980

Volume 410: 9 April 1980-31 July 1989

Volume 411: 8 August 1980-16 October 1989

Volume 412: 1 October 1980-18 December 1980

Volume 413: 16 January 1981-15 May 1981

Volume 414: 19 May 1981-5 October 1981

Volume 415: 2 October 1981-11 May 1982

Volume 416: 6 December 1983-28 June 1986

Volume 417: Folder, Attorney General Campaign Issues and Information, 22 December 1982

Volume 418: Attorney General Primary Race, 21 April 1983-23 May 1983

Volume 419: Attorney General Election 1, 29 September 1983-27 October 1983

Volume 420: Attorney General Election 2, 26 October 1983-10 November 1983

Volume 421: Attorney General Election 4, 9 November 1983-12 November 1983

Volume 422: Attorney General Election 5, 7 September 1983-13 December 1983

Folder 423: Campaign Paraphernalia, 1981, 1987

Folder 424: Newspapers and Ephemera, 1959, 1979, 1983, 1984

Volumes 425-428: Oversized Scrapbook, 1984-1986

 

 

Subject Headings

Abuse.

Abused Children – Kentucky.

Abused Elderly – Kentucky.

African Americans – Associations, institutions, etc.

Cable television – Law and legislation – United States.

Campaign funds – Kentucky.

Child Abuse – Kentucky.

Children’s drawings.

City planning – Kentucky – Louisville.

Commonwealth’s Attorney (Jefferson County, Ky.).

Crime – Kentucky.

Criminals – Kentucky.

Democratic Party (Ky.).

Drug Abuse – Kentucky.

Elections – Kentucky.

Kentucky. Attorney General’s Office.

Lawyers – Kentucky.

Mayors – Kentucky – Louisville.

Municipal Officials and Employees – Kentucky.

National Association for the Advancement of Colored People.

National District Attorneys Association.

Political Campaigns – Kentucky.

Pornography – Kentucky.

Rape – Canada – Sources.

Rape – Kentucky.

Reagan, Ronald.

Scrapbooks.

Substance abuse – Kentucky.

Trials – Kentucky.

Victims – Kentucky.

Voting – Kentucky.

Women – Kentucky – Associations, institutions, etc.

Andrew-McCallum-Thiebaud Family Papers, 1820-1940

Held by The Filson Historical Society

Creator:  Andrew-McCallum-Thiebaud family

Title:  Papers, 1820-1940 (bulk: 1850-1880)

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 A563

Scope and Content Note

Collection consists primarily of correspondence between members of three interrelated families residing in the Cincinnati, Ohio area and southern Indiana.  Most of the approximately 140 letters were written between 1850 and 1880 and deal with a variety of topics including family life and marital issues, agricultural business, travel, and entertainment.  In addition, there are numerous tax and commercial business receipts dating from 1820 to 1920.  The main correspondents include Peter and Mary Eve Andrew, John and Ellen McCallum and John L., Margaret J. and Charles O. Thiebaud.

Biographical Note

The individuals associated with the collection are descendants of three families who settled in Cincinnati, Ohio, and Switzerland County in southern Indiana along the Ohio River in the early 19th century: William and Janet Andrew, Neil and Mary McCallum, and John L. and Margaret J. Thiebaud.  Peter Andrew, son of William and Janet, was born in 1813 and became a merchant in Cincinnati and also an amateur inventor with an interest in urban rail systems.  He and his wife, Mary Eve (Oberdorf), had at least 6 children, including Francis (Frank), born in 1846, who is frequently mentioned in the correspondence.  John McCallum, son of Neil and Mary, was born in 1822 and married Ellen Andrew, the daughter of William and Janet Andrew. John McCallum was a dealer in farm produce and operated businesses in Memphis, Tenn., Louisville, Ky. and Cincinnati.  His sister, Margaret Jane, married John L. Thiebaud, who was a druggist in Cincinnati.  They had at least 3 children, including Charles Orville, born in 1852, and Elizabeth Oleana, born in 1854.  John’s sister, Catherine McCallum, married Samuel Porter.  They had 5 children, including Samuel Fenwick, born in 1858, father of Cole Porter (no information on Cole Porter is included in this collection; the Porters are mentioned in passing in some of the correspondence).  The relationships between these families are illustrated in the accompanying family tree.  Additional details regarding the McCallum family genealogy can be found in the following website: www.bdhhfamily.com/mccallum_files_of_jim_tillotson.htm‎.

 

Folder List

Folder 1: Correspondence, 1845-April 1851 [29 items (includes 2 pp. photocopies)]

Folder 2: Correspondence, May-Dec. 1851 [21 items]

Folder 3: Correspondence, 1852 [21 items]

Folder 4: Correspondence, 1853-1859 [18 items]

Folder 5: Correspondence, 1860-1868 [21 items]

Folder 6: Correspondence, 1870-1875 [29 items]

Folder 7: Correspondence, 1880-1921 [13 items]

Folder 8: Correspondence, undated [17 items]

Folder 9: Miscellaneous receipts, 1820-1841 [36 items]

Folder 10: Miscellaneous receipts, 1865-1923 [66 items]

Folder 11: Miscellaneous documents, papers [60 items]

 

Subject Headings

Agricultural products and markets.

Alcoholic beverages – United States.

Andrew family.

Andrew, Mary Eve, 1818-1887.

Andrew, Peter, 1813-1895.

Antislavery movements – United States.

Bowler, J. Brookhouse, active 19th century.

Carriage and wagon making – United States.

Cincinnati (Oh.)

Classical literature – Criticism, Textual.

Clothing and dress – United States.

Commerce –  Kentucky – Louisville.

Commerce – Tennessee – Memphis.

Death – United States.

Diseases – Ohio – Cincinnati.

Diseases – Tennessee – Memphis.

Drugstores – Indiana

Family life.

Farm produce – Marketing.

Fires – United States.

Fruit preservation – United States .

Furniture – United States.

Garrison, William Lloyd, 1805-1879.

Genealogy – United States.

Gough, John B. (John Bartholomew), 1817-1886.

House construction – United States.

John Shillito & Co. (Cincinnati, Oh.).

Kentucky River (Ky.).

Licking River (Ky.).

Lincoln, Abraham, 1809-1865 – Assassination.

Lind, Jenny, 1820-1887.

Louisville (Ky.) – Commerce.

McCallum family.

McCallum, Ellen Guthrie, 1830 – 1871.

McCallum, John, 1822-ca.1862.

Marriage.

Marriage service – United States.

Marital conflict – Kentucky.

Memphis (Tenn.) – Economic conditions 19th century.

Memphis (Tenn.) – Description and travel.

Opera – 19th century.

Opera programs – United States.

Orphanages – Ohio – Cincinnati.

Patent medicines – United States.

Patents – Fees – United States.

Piano – Instruction and study.

Poetry, Modern – 19th century.

Pregnancy – Signs and diagnosis.

Railroads, Elevated – New York.

Receipts (Acknowledgements) – United States.

Recipes – United States.

Schools – Records and correspondence.

Secession – United States.

Shakers – Kentucky –Pleasant Hill.

Steamboat disasters.

Switzerland County (Ind.)

Temperance – Societies, etc.

Therapeutics – Ohio – Cincinnati.

Thiebaud family.

Thiebaud, Charles Orville, 1852-1926.

Thiebaud, John Lewis, 1822-1896.

Thiebaud,  Margaret Jane, 1830 – 1861.

United States. Army –Recruiting, enlistment, etc.

United States. Army – Uniforms.

Vision disorders – United States.

Wedding stationary – Ohio – Cincinnati.

Wills – Ohio.

Women’s hats – Ohio – Cincinnati.

Young Men’s Christian Association College.

Adair-Downing Family Papers, 1854-1951

Held by The Filson Historical Society

Creator:  Adair-Downing family

Title:  Papers, 1854-1951

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 A191

Scope and Content Note

This collection of letters and ephemera documents the family life of three generations of the Adair and Downing families of Bourbon and Mason Counties in Kentucky. The earliest letters, which date from 1854 to 1888, reflect the courtship and family life of Robert Farris Adair (1833-1907) of Bourbon County and Sara Isabel “Belle” Dodson (1839-1920) of Mason County. There are several letters written to Belle by an unnamed daughter who was visiting her maternal grandfather, George Dodson, in Maysville in 1879 and 1880. An 1876 letter from Belle to her husband Robert describes the death and burial of her brother, Robert M. Dodson in Cincinnati, Ohio

The bulk of the collection centers on the courtship, marriage and family life of James Curtis Adair (1871-1940) of Bourbon County and Elizabeth “Lizzie” Downing (1873-1949) of Mason County, Kentucky. The courtship letters, which range from 1892 to 1895, contain references to Kentucky politics, the 1893 Chicago World’s Fair, violence in the black community of Paris, Kentucky, and also vigilante activity there. Other letters describe social life and activities common to young rural Kentuckians of both sexes including church going, parties, dancing, and bicycling.

Dating from 1899 to 1949, subsequent letters represent correspondence between Elizabeth (Downing) Adair and her sister, Matilda “Tillie” (Downing) Hall (1863-1940) and their family members. There are several letters to both sisters from their cousin Priscilla (Shackelford) Wingate (circa 1839-1928) of Indianapolis. These letters primarily refer to family news, health, farm life, and similar daily activities.

Letters received by Elizabeth (Downing) Adair from her daughter Louise (Adair) Stackhouse (1897-1986) and granddaughter Carolyn (Early) Lustic (1924-2002) from 1941-1944 reflect the role of women on the home front in World War II. Several letters from Carolyn describe her Red Cross activities as well as social life on the military air fields in Alabama and Texas where her husband, Lt. Joseph Lustic, was stationed.

The collection contains considerable miscellanea including, but not limited to, several undated letters, an unidentified photograph, classroom compositions by Jennie and Matilda Downing and greeting, holiday and sympathy cards.

 

Biographical Note

The son of Richard Merril Adair and Mary “Polly” Tarr, Robert Farris Adair (1833-1907) was born in Nicholas County, Ky. In 1854 he married Sarah Isabel “Belle” Dodson (1839-1920), the daughter of George Dodson and Permelia Ellen Curtis of Mason County. They raised nine children on their farm near Paris, Bourbon County, Kentucky. Seven children lived to adulthood, including James C. Adair (1871-1940).

In 1896, James C. Adair of Bourbon County married Elizabeth “Lizzie” Downing (1873-1949), the daughter of Charles Downing and Elizabeth Wells of Mason County, Ky. They made their home in Maysville and raised three children; Louise Adair Stackhouse (1897-1986), Isabelle Adair Early (1901-?) and Robert D. (1906-1935).

The daughter of Isabelle (Adair) Early and Calvert C. Early (1891-1937), Carolyn Early (1924-2002) married Joseph Andrew Lustic (1919-1994). Following his service in World War II, they made their home in Mason County, Ky.

 

Folder List

Folder 1:  Correspondence, 1854-1879.

Folder 2:  Correspondence, 1880-1883.

Folder 3:  Correspondence, 1884-1888.

Folder 4: Correspondence, 1890-April 1893.

Folder 5:  Correspondence, May- July 1893.

Folder 6:  Correspondence, Oct.-Dec. 1893.

Folder 7:  Correspondence, Jan.-Aug. 1894.

Folder 8:  Correspondence Sept.-Dec. 1894.

Folder 9:  Correspondence, Jan.-June 1895.

Folder 10: Correspondence, July-Oct. 1895.

Folder 11: Correspondence, Nov.-Dec. 1895.

Folder 12: Correspondence, 1899-1901.

Folder 13:  Correspondence, 1901-1911.

Folder 14:  Correspondence, 1911-1915.

Folder 15:  Correspondence, 1912-1927.

Folder 16:  Correspondence, 1932-1938.

Folder 17:  Correspondence, 1940-1942.

Folder 18:  Correspondence, 1942-1944.

Folder 19:  Correspondence, 1946-1949.

Folder 20:  Correspondence, Undated.

Folder 21:  Correspondence, Undated.

Folder 22:  Miscellaneous Documents, 1904-1947.

Folder 23:  School Composition Papers, 1877-1879.

Folder 24:  Miscellaneous Greeting Cards, 1880-1944, Undated.

Folder 25:  Envelopes (Unmatched), 1895-1951, Undated.

 

Subject Headings

Adair, Elizabeth Downing, 1873-1949.

Adair, James C., 1871-1940.

Bicycles – Kentucky.

Bourbon County (Ky.) – History.

Breckinridge, William Campbell Breckinridge, 1837-1904.

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

Courtship – Kentucky.

Demonstrations – United States.

Dodson family.

Downing family.

Family life.

Interracial marriage – Kentucky.

Kentucky – Politics and government – 1865-1950.

Kentucky – Social life and customs.

Lustic, Carolyn Downing Early, 1924-2002.

MacArthur, Douglas, 1880-1964.

Marital violence – Kentucky – Mason County.

Mason County (Ky.) – History.

Racism – Kentucky –Bourbon County.

Sexual intercourse – Minnesota.

Stackhouse, Louise Adair, 1897-1986.

Vigilantes – Kentucky – Paris.

Violence – Kentucky – Bourbon County.

United States – Economic conditions – 1893.

Women – Political activity – United States.

Women – Social conditions.

World War, 1939-1945 – Social aspects.

World War, 1939-1945 – Women – United States.

Young women – Social life and customs.

 

Levy Bros. (Louisville, Ky.) Building Records, 1888-1914

Held by The Filson Historical Society

Creator:  Levy Bros. (Louisville, Ky.)

Title:  Building records, 1888-1914

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. BB L668

Scope and Content Note

The collection consists of seven folders of materials related to the construction and maintenance of the Levy Brothers building on West Market St. in Louisville, Ky. The collection documents the acquisition of the land on which the building stands, as well as work done to the building through 1914. The collection contains correspondence, deeds, contracts, and documentation related to installation and maintenance of interior and exterior fixtures, elevators, display cases, electrical systems, and sprinklers. Also included are papers regarding city certifications, a credit rating, and an invitation to a staff appreciation event.

Related Collections

Levy, Henry, Scrapbook, 1871-1984, Mss. SB L668

 

Biographical Note

Brothers Moses and Henry Levy immigrated to the United States from Germany in 1853. After establishing themselves as peddlers in rural Kentucky, the brothers opened their first store in downtown Louisville in 1861. The business, a department store carrying men’s, women’s and children’s apparel was run by the brothers and then by successive generations of the Levy family. In 1888, the business began the process of purchasing the lot at 3rd and Market Streets in downtown Louisville, and commissioned the construction of a new building to house their flagship store. The building was completed in 1893, and was designed by prominent Louisville architects Charles Julian Clarke and Arthur Loomis. The company opened several satellite locations in area malls and shopping centers beginning in 1955, and the store on Market Street remained open until 1979. The company ceased retail operations in 1987.

The Levy Bros. building is on the National Register of Historic Places, and is noted for the original architecture and building façade as well as for exterior electric lighting accents added in the early 1900s. In 1984, the building was renovated. The first two floors became a restaurant, while the floors above became residential apartments.

 

Folder List

Folder 1: Administration, 1890-1914

Folder 2: Construction, 1888-1893

Folder 3: Electrical service, 1913-1914

Folder 4: Elevators, 1893-1913

Folder 5: Fixtures, 1913-1914

Folder 6: Receipts, 1892-1910

Folder 7: Sprinklers, 1913-1914

 

Subject Headings

Building – Kentucky – Louisville

Cabinetwork – Kentucky – Louisville

Clarke & Loomis (Firm)

Department stores – Design and construction

Department stores – Kentucky – Louisville

Elevators – Kentucky – Louisville

Fire sprinklers – Kentucky – Louisville

Letterheads – Kentucky – Louisville

Levy family

Otis Elevator Company