Archives

Winkler, Edward (1841-1886) Papers, 1863-1879

Held by The Filson Historical Society

Creator: Winkler, Edward, 1841-1886

Title: Papers, 1863-1879

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. A W775

Scope and Content Note

Collection contains 5 letters written by Winkler, 1 st Lt., 28th Kentucky Infantry Regiment, to family members in Louisville, Ky., while stationed in Tennessee and New Orleans, La. In addition, there are several miscellaneous military documents and records, including military promotions, an affidavit pertaining to a request for a pension, and depositions regarding reputed thefts aboard military ships. The collection also includes an account book detailing purchases of food items and supplies by members of his regiment and typed transcriptions and photocopies of the letters and accounts book. The collection also contains copies of a photograph of Winkler as well as three unidentified photographs – the originals have been transferred to the Filson Photographic Collection.

Biographical Note

Edward Winkler was born 4 April 1841 in Louisville, Ky., the eldest child of Philip and Rosina Winkler, German immigrants. He was a bookkeeper at the time he enlisted as a private in the 28th Kentucky Infantry Reg. on 23 Jan. 1862. He was re-enlisted as a commissioned officer and promoted to 2nd Lt. on 15 Nov. 1862 and 1st Lt. on 24 Nov. 1862. His regiment saw action in various battles in Tennessee and Georgia. Following his discharge from the army on 14 December 1865, he returned to Louisville where he was employed as a retail grocer. He died in Louisville 13 June 1886 at the age of 45.

Folder List

Folder 1: Correspondence, 1863-1879

Folder 2: Military correspondence, orders, certificates, muster rolls

Folder 3: Account book, 1863-1865

Subject Headings

Affidavits – United States

Courts-martial and courts of inquiry – United States

Depositions – United States

Emancipation Proclamation

Military Offenses – United States

Military Pensions – United States

Rosecrans, William S. (William Starke), 1819-1898

Tennessee – History – Civil War, 1861-1865

Trainor, John b. ca. 1820

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

United States. Army – Clerical work

United States. Army – Courts-martial and courts of inquiry

United States. Army. Kentucky Infantry Regiment, 28th (1862-1865)

Warships – United States – History – 19th century

Washington’s Birthday

Verhoeff, Henry (1862-1942) Papers, 1883-1920

Held by The Filson Historical Society

Creator: Verhoeff, Henry, 1862-1942

Title: Papers, 1883-1920

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. A V514a

Scope and Content Note

The collection contains papers primarily written by or received by Henry Verhoeff. (The documents more often referred to him as Harry.) The collection includes correspondence sent to members of the Verhoeff family, a mortgage for property in Louisville, KY, fire and property insurance papers, a legal document dividing an estate between the Verhoeff siblings, a notepad written in by Harry Verhoeff with diary entries and drafts of letters, genealogy notes about the Keigwin family, a phrenology study of Harry Verhoeff, and the marriage certificate of Harry Verhoeff and Jennie Houlan. A subject of most of the correspondence and part of Harry Verhoeff’s notepad regards the mysterious disappearance of John Verhoeff during Robert Peary’s 1891-1892 Greenland Expedition.

 Biographical Note

Henry Verhoeff (often referred to as “Harry”) was born in Louisville, KY on November 1, 1862. He was the brother of Mattie Verhoeff Fortune and John McKee Verhoeff. Jennie Houlan (1860-1943) married Harry Verhoeff on October 30, 1891. He and his wife lived in San Francisco, California. He died on December 24, 1943 in San Francisco.

Mattie (Verhoeff) Fortune was born in Louisville, KY in August 1868. She was the sister of Henry (Harry) Verhoeff and John McKee Verhoeff. In 1900, Mattie married lawyer James W. Fortune. After her marriage, census records referred to her as Martha Fortune. The couple lived in Jeffersonville, Indiana. Her death date is unknown.

John McKee Verhoeff was born in Louisville, KY in 1866. He was the brother of Henry (Harry) Verhoeff and Mattie (Verhoeff) Fortune. He participated in Robert Peary’s 1891-1892 Greenland Expedition to discover if Greenland is connected to the North Pole. John Verhoeff never returned from the expedition and his disappearance remains a mystery. The most popular theory is that John Verhoeff fell through a glacier’s crevasse when he went out exploring by himself in 1892.

Folder List

Folder 1: Correspondence to Verhoeff family members, 1885-1920

Folder 2: Land and legal papers, 1883-1904

Folder 3: Journal, 1892-1899

Folder 4: Genealogy of Keigwin family, undated

Folder 5: Miscellaneous items, 1885-1891

Subject Headings

Administration of estates

Cook, Frederick Albert, 1865-1940

Curran, Mary

Curran, Patrick

Diaries

Estate (Law)

Fire insurance – Kentucky – Louisville

Fortune, Mattie (Verhoeff)

French Lick (Ind.)

Greenland

Hart, Gavin W.

Insurance companies

Keigwin family

Marriage

Mortgages – Kentucky – Louisville

North Pole – Discovery and exploration

Notebooks – California – San Francisco

Nutrition counseling

Peary, Robert E. (Robert Edwin), 1856-1920

Phrenology

Property insurance – Kentucky – Louisville

Verhoeff, Jennie (Houlan), 1860-1943

Verhoeff, John McKee, 1866-1892

West Baden Spring (Ind.)

Tichenor, Carroll and Doris Collection, 1966-2009

Held by The Filson Historical Society

Creator: Tichenor, Carroll and Doris

Title: Collection, 1966-2009

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

Size of Collection: 6 cubic feet

Locator Number: Mss. A T555

Scope and Content Note

The Tichenor Collection consists of correspondence, court documents, organizational records, and ephemera collected by Carroll and Doris Tichenor and related to the couple’s environmental activism, which spanned from the late 1960s through the early twenty-first century.  Of particular interest are items related to the early years of the Cumberland Chapter of the Sierra Club, including previously un-archived material related to efforts to save Red River Gorge in Kentucky from a proposed dam, which were highlighted by a 1967 protest hike led by Supreme Court Justice William O. Douglas.  The collection also contains newsletters and correspondence related to the national Sierra Club, as well as material from the Tichenors’ efforts to stop the Eastern Kentucky Power Cooperative (EKPC) from constructing a transmission cable that would cross their property.  Also included are a number of environmental reports, compiled by both governmental and private agencies, and related to Kentucky and the nation at large.

Although the collection has not been formally separated into series, its organization emphasizes its two major themes: the Sierra Club and the EKPC campaign.  Both major sections are organized alphabetically, with environmental reports of indeterminable context organized similarly at the end of the collection.

Biographical Note

Carroll (b. 1927) and Doris (b. 1931) Tichenor—activists, outdoor enthusiasts, and partners—fought to ensure the preservation and protection of the natural environment from the late 1960s through the early twenty-first century.  They were instrumental in the formation of the first Kentucky chapter of the Sierra Club and in the organization of the protest march, led by Supreme Court Justice William O. Douglas, which gave the chapter much of its early energy, and Carroll later became president of the chapter from 1970-1971.  The Tichenors remained active in the organization throughout the later half of the twentieth century, and in the early twenty-first century successfully prevented the construction of an electrical transmission line across their family farm, which would have damaged the land and disturbed historic sites on the property.  Carroll and Doris have two children, a daughter Karen, born in 1955, and a son, Annis, born in 1956.

Folder List

Folder 1: Action Cleanup

Folder 2: Agricultural Waste Products

Folder 3: Akers vs. Corps of Engineers

Folder 4: Alaska

Folder 5: Arizona

Folder 6: Bays, J.W., Correspondence

Folder 7: Berry, Phillip, Correspondence

Folder 8: Bishop, Jane, Correspondence

Folder 9: Big South Fork, Cumberland

Folder 10: Big South Fork Environmental Impact Statement, 1975

Folder 11: Board of Directors, National, 1968-1969

Folder 12: Borelli, Peter, Correspondence

Folder 13: Bulletins, Great Lakes Chapter

Folder 14: Cannon, Julie, Correspondence

Folder 15: Channelization

Folder 16: Coleman, Richard D., Correspondence

Folder 17: Congressmen & Senators

Folder 18: Combs Questionnaire

Folder 19: Conservation Material, General

Folder 20: Conservation Projects, Kentucky, Cave Run Reservoir

Folder 21: Conservation Projects, Kentucky, Cumberland Gap

Folder 22: Conservation Projects, Kentucky, Devil’s Jump Dam

Folder 23: Conservation Projects, Kentucky, Kingdom Come Reservoir

Folder 24: Conservation Projects, Kentucky, Licking River Reservoir

Folder 25: Conservation Projects, Kentucky, Lillys Woods

Folder 26: Conservation Projects, Kentucky, Mammoth Cave

Folder 27: Conservation Projects, Kentucky, Scenic Rivers

Folder 28: Conservation Projects, National, Grand Canyon

Folder 29: Conservation Projects, National, Miscellaneous

Folder 30: Conservation Projects, National, North Cascades

Folder 31: Conservation Projects, National, Redwoods

Folder 32: Conservation Projects, National, Smoky Mountains

Folder 33: Conservation Policy Guide, 1969

Folder 34: Corps of Engineers

Folder 35: Corps of Engineers, General Information

Folder 36: The Cumberland, February 2000-February 2004

Folder 37: The Cumberland, March 2004-June 2007

Folder 37a: The Cumberland>, July 2007-February 2009

Folder 38: Cumberland Falls

Folder 39: Cumberland Lake

Folder 40: Dam Propaganda, General

Folder 41: Emberton-Host

Folder 42: Environmental Protection Agency

Folder 43: Environmental Law

Folder 44: Flynn, Mike, Correspondence

Folder 45: Forestry

Folder 46: Friends of the Earth

Folder 47: Funk, Marshall

Folder 48: Governor’s Environmental Conference

Folder 49: Grand Canyon

Folder 50: Greasy Creek

Folder 51: Group Accreditation

Folder 52: Highways

Folder 53: Holstein, Bill, Correspondence

Folder 54: Hopper, Jack, Correspondence

Folder 55: Impact Study Team

Folder 56: Insurance

Folder 57: Jaros, Dean, Correspondence

Folder 58: Kentucky Conservation Council

Folder 59: Kentucky Geological Survey

Folder 60: Kentucky River Basin Environmental Impact Statement, 1975

Folder 61: Kentucky River Flood, 1978

Folder 62: Kentucky Section, Bylaws, 1966

Folder 63: Kentucky Section, Executive Committee, 1968

Folder 64: Kentucky Section, Mailing List

Folder 65: Kentucky Section, Publicity

Folder 66: Kentucky Section, Resolutions, 1967

Folder 67: Kentucky, State Senators & Representatives

Folder 68: Kentucky, Water Resources Information

Folder 69: Kiwanis Club, 1974

Folder 70: Kresek, Ray, Correspondence

Folder 71: Leaders

Folder 72: Leathers, Carl, Correspondence

Folder 73: Legal Committee

Folder 74: Luke, David III, Correspondence

Folder 75: Maggard, Clarence, Correspondence

Folder 76: Mammoth Cave, 1970-1971

Folder 77: Mammoth Cave, 1972-1980

Folder 78: Mammoth Cave Environmental Statement

Folder 79: Mammoth Cave Master Plan, 1976

Folder 80: Materials

Folder 81: Mayfield Creek

Folder 82: Meetings, Board of Directors

Folder 83: Meetings, Council

Folder 84: Meetings, Cumberland Chapter

Folder 85: Meetings, Executive Committee

Folder 86: Membership

Folder 87: Membership Materials

Folder 88: Midwest Regional Conservation Committee

Folder 89: Midwest Representative

Folder 90: Miller, Anne, Correspondence

Folder 91: Miller, Mike, Correspondence

Folder 92: Miscellaneous

Folder 93: National Campus Plan

Folder 94: National News Report

Folder 95: National Reports

Folder 96: Natural Resources Development Committee

Folder 97: Newsletters, 1971

Folder 98: Newspaper Clippings

Folder 99: Nuclear Pollution

Folder 100: Off Road Vehicle Policy

Folder 101: Oil Spills

Folder 102: Organizational Problems

Folder 103: Outing Schedules, 1970-1971

Folder 104: Pesticides

Folder 105: Politics

Folder 106: Power Production Task Force

Folder 107: Preserve Our Planet

Folder 108: Recreation Review, 1968-1969

Folder 109: Recreational Areas, National

Folder 110: Red River Gorge, 1967-1968

Folder 111: Red River Gorge, 1967-1970

Folder 112: Red River Gorge, 1967

Folder 113: Red River Gorge, 1968-1969

Folder 114: Red River Gorge, 1970-1971

Folder 115: Red River Gorge, 1971-1975

Folder 116: Red River Gorge, 1974

Folder 117: Red River Gorge Cleanup

Folder 118: Red River Gorge, H.B. Farmer Correspondence

Folder 119: Religion & Environment

Folder 120: Remembrance of Douglas’s Visit to Red River Gorge

Folder 121: Renewable Resources Report, 1975

Folder 122: Rivers

Folder 123: Shropshire, James S., Correspondence

Folder 124: Sierra Club, 1967-1968

Folder 125: Smoky Mountains, 1971

Folder 126: SOAR Committee

Folder 127: Snake River

Folder 128: SST (Super Sonic Transport)

Folder 129: Strip Mining, 1974

Folder 130: Strip Mining, 1970-1971

Folder 131: Strip Mining, 1970-1971

Folder 132: Strip Mining, 1971-1972

Folder 133: Strip Mining, Kentucky, Conservation Projects

Folder 134: Talbott, Alex F., Correspondence

Folder 135: Tennessee By-laws

Folder 136: Urban Conservation

Folder 137: Walcott, Francis, Correspondence

Folder 138: Water Pollution Laws

Folder 139: Water Resources in Appalachia

Folder 140: White, David C., Correspondence

Folder 141: Wild Rivers

Folder 142: Wilderness Management

Folder 143: Wilderness Management, Tennessee Citizens for

Folder 144: Wood, Ginny Hill, Correspondence

Folder 145: Archeological Sites

Folder 146: Big Bend Land Owners & Easements

Folder 147: Consulting Parties October Meeting, 2005

Folder 148: Consulting Parties Meeting, 2006

Folder 149: Cooperative Cultural Resource Analysis Survey

Folder 150: Corps of Engineers

Folder 151: Correspondence and Court Materials, Eastern Kentucky Power

Folder 152: Eastern Kentucky Power Cooperative Correspondence, 2005

Folder 153: Eastern Kentucky Power Cooperative Environmental Report

Folder 154: EKPC Environmental Report, Comments

Folder 155: Eastern Kentucky Power Cooperative, Magazines

Folder 156: Eastern Kentucky Power Cooperative, Newspaper Clippings

Folder 157: Eastern Kentucky Power Cooperative Open House, May 17, 2005

Folder 158: Eastern Kentucky Power Cooperative Request for Confidentiality

Folder 159: EPRI-GTC Project Report & Appendices

Folder 160: Evidentiary Hearing Transcript, 9-12-2005

Folder 161: Final Capitulation, 2006

Folder 162: Fitzgerald, Tom, Doerfield Brief

Folder 163: Hearing Materials from Milner, June 2005

Folder 164: Heritage Council

Folder 165: Indian Tribes

Folder 166: Joey Roberts

Folder 167: Legislating Research Commission, 2005-2007

Folder 168: Letters to Editor, 2006

Folder 169: Maps

Folder 170: McConnell Meeting

Folder 171: Motion to Remand

Folder 172: National Landmark (Deweese Mound)

Folder 173: National Trust for Historic Preservation

Folder 174: Public Services Commission

Folder 175: Public Services Commisssion 1st Data Request

Folder 176: Public Services Commission Application

Folder 177: Public Services Commission Order & Appeal

Folder 178: Roberts Data Request

Folder 179: Rough Notes

Folder 180: RUS/USDA

Folder 181: Section 106

Folder 182: Section 106 Materials

Folder 183: Section 106 Hearing, January 2006

Folder 184: Section 106 Hearing, January 2006, Doris’s Folder

Folder 185: Section 106 Hearing, January 2006, Other People’s Statements

Folder 186: Technical Appraisal

Folder 187: Tichenor 1st Data Request

Folder 188: Tichenor 1st Data Request

Folder 189: Tichenor 2nd Data Request

Folder 190: Tichenor 2nd Data Request

Folder 191: Tichenor Data Request CDs

Folder 192: TVA

Folder 193: Commission on the Future of the South, Report

Folder 194: Environmental Reports, Can Run Lake, 1975

Folder 195: Environmental Reports, Daniel Boone National Forest

Folder 196: Environmental Reports, Kentucky

Folder 197: Environmental Reports, Kentucky River Basin Flood Control, 1975

Folder 198: Environmental Reports, Kentucky Water Resources, 1975

Folder 199: Environmental Reports, Kentucky Wild Rivers

Folder 200: Environmental Reports, Mammoth Cave

Folder 201: Environmental Reports, Miscellaneous

Subject Headings

Appalachian Region

Cumberland Lake (Ky.)

Daniel Boone National Forest (Ky.)

Douglas, William O. (William Orville), 1898-1980

Environmentalism – Kentucky

Grand Canyon (Ariz.)

Historic sites – Conservation and restoration

Indians of North America – Kentucky – Antiquities

Mammoth Cave (Ky.)

Recreation & travel

Red River Gorge (Ky.)

Rivers – Kentucky

Sierra Club. Cumberland Chapter

Strip mining – Environmental aspects

Tichenor, Carroll, b. 1927

Voris, Mary Woolridge Papers, 1853-1891

Held by The Filson Historical Society

Creator: Voris, Mary Woolridge

Title: Papers, 1853-1891

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. A V953

Biographical Note

Salathiel Boone Voris was born in Shelby County, Ky. in 1834. Voris was educated in the common schools of Shelby County and later attended Hanover College in Indiana. At the age of twenty he was employed by the Louisville, Frankfort & Lexington Railroad Co. He remained in the railroad business for twenty-seven years. In 1877, he opened some stone quarries near Bedford, Ind. with his cousin, Judge A. C. Voris. The enterprise was extremely successful and supplied stone for many state and federal government buildings. In 1890, the quarry became part of the Consolidated Stone Company of Bedford with Voris as vice-president and general manager. In 1860, Voris wed Mary Wooldridge of Franklin County, Ky. He died at his home in Louisville the 14 th day of May, 1896.

Mary J. Woolridge Voris, daughter of Leroy Woolridge of Virginia and Emily Owen Woolridge, of Kentucky, was born in Frankfort, Kentucky on 7 January 1837 and died on 16 July 1917 in Louisville, Kentucky.

Scope and Content Note

Collection consists of correspondence, chiefly love letters to Mary Wooldridge from Salathiel Boone Voris, her neighbor in Franklin County, Ky. Voris mentions his work as a railroad conductor in 1858 and comments on life in Donaldsonville, La. where he took mules for sale in the summer of 1859. He made a trip from Louisville, Ky. to Mexico for his health in 1891 and wrote ten letters describing his visits to San Luis Potosi, Mexico City, Pueblo, Orizaba, Aguascalientes, San Antonio, and Galveston, Tx. Included is a power of attorney from George and Martha Ellen Griffin of Louisville to Leroy Wooldridge, 1853 July 15, authorizing him to collect money for land and slaves in Franklin County, Ky.

Folder Listing

Folder 1: Power of attorney from Leroy Wooldridge to George and Martha Ellen Griffin of Louisville, 1853 July 15

Folder 2: Correspondence, 1857.

Folder 3: Correspondence, 1858 January-June

Folder 4: Correspondence, 1858 July-December

Folder 5: Correspondence, 1859 January-July

Folder 6: Correspondence, 1859 August-December

Folder 7: Correspondence, n.d.

Folder 8: Correspondence, 1860

Folder 9: Correspondence, 1891

Folder 10: Miscellaneous papers

Subject Headings

Louisiana – Description and travel

Mexico – Description and travel

Slaves – Kentucky – Franklin County – History – Sources

Voris, Mary Wooldridge

Voris, Salathiel Boone, d. 1896

Urban Appalachian Council Records, 1974-1978

Held by The Filson Historical Society

Creator: Urban Appalachian Council

Title: Records, 1974-1978

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. BJ U72

Institutional History

The Urban Appalachian Council (UAC) was organized in Cincinnati, Ohio to act as a regional center for Appalachians in urban areas. Created in 1974, the UAC began as a response to the growing number of Appalachians migrating from rural areas to urban cities starting in the late 1940s. Committed to cultural pluralism, the organization functions to dispel negative stereotypes placed upon Appalachians and promote pride in the cultural heritage of urban Appalachians. The UAC also works to help urban Appalachians acclimate to city life and become active community leaders. To accomplish the organization’s goals, the UAC conducts research projects, helps with community organization, and develops educational programs. The UAC targets Appalachians in lower income urban areas, and the organization’s greater center of activism is in the Cincinnati area. The Urban Appalachian Council, as of 2013, continues to work for the betterment of urban Appalachians.

Scope and Content Note

The collection contains papers distributed by the Urban Appalachian Council (UAC) based out of Cincinnati, OH. The UAC papers present research on the education, social status, health, and economic condition of Appalachian migrants in urban areas, particularly in Ohio. The collection includes three research bulletins, one color coded map showing the distribution of Appalachians in Cincinnati, OH, and four research reports.

In addition, the collection contains four demographic studies from the Ohio Urban Appalachian Awareness Project. They examine the cities of Columbus, Akron, Toledo, and Cleveland in regards to their Appalachian populations. These studies were supported in part by a grant from the Ohio Board of Regents and the Ohio Department of Health, Education, and Welfare.

Folder List

Folder 1: Map of estimated Appalachian migrants in Cincinnati, Ohio

Folder 2: Research bulletins, January-May 1976

Folder 3: Research reports on urban Appalachian migrants

Folder 4: Research reports on settlement patterns of Appalachians in Hamilton County, Ohio

Folder 5: City survey reports from The Ohio Urban Appalachian Awareness Project

Folder 6: City survey reports from The Ohio Urban Appalachian Awareness Project

Subject Headings

Akron (Ohio) – Ethnic relations

Appalachians (People) – Ohio

Appalachian Region – Economic conditions

Appalachian Region – History

Children of internal migrants – Hamilton County – Ohio

Cincinnati (Ohio) – Ethnic relations

Cincinnati (Ohio) – Maps

Cincinnati (Ohio) – Race relations

Cleveland (Ohio) – Ethnic relations

Columbus (Ohio) – Ethnic relations

Demographic surveys – Ohio

Discrimination – Ohio

Ethnic groups – Ohio

Internal migrants

Migration, Internal

Minorities – Ohio

Nonprofit organization – Ohio – Cincinnati

Ohio – Ethnic relations

Ohio Urban Appalachian Awareness Project

Public welfare

Residential mobility – Ohio

Rural-urban migration

Statistical maps

Statistics – Ohio

Stereotypes (Social psychology)

Toledo (Ohio) – Ethnic relations

Urbanization – Ohio

Urban minorities – Ohio

Urban poor – Ohio

Underwood, Henry L. Papers, 1924-1955

Held by The Filson Historical Society

Creator: Underwood, Henry L.

Title: Papers, 1924-1955

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. A U55

Scope and Content Note

Collection includes 42 letters, most of which were written by relatives and acquaintances to Henry Underwood, 374 th Engineer Battalion (Separate) while he was stationed at Camp Gordon, GA, and Camp Hood, TX, in 1942 and 1943. Some of the letters were written by female admirers. The letters from his mother and sisters provide some insight regarding the hardships experienced by African American families during World War II and of the wartime economic conditions in Cincinnati, OH. This collection has been digitized. To view a PDF scan of folders 1-5, click on the link provided in the folder list below.

Biographical Note

Henry L. Underwood was born ca. 1913, the only son of Carrie Louise Underwood. He and his four sisters grew up in Cincinnati, OH. Although this close African American family was of modest means, Henry and his sisters achieved some degree of success. He was employed at Transcontinental & Western Air, Inc., in Indianapolis, IN, in the early 1940s. He entered the U.S. Army , 374 th Engineer Battalion (Separate), in the spring of 1942 and was stationed initially at Camp Gordon, GA, and then at Camp Hood, TX, in August, 1942.

Folder List

Folder 1: Correspondence, Sept., 1924; April – July, 1942

Folder 2: Correspondence, Aug. – December, 1942

Folder 3: Correspondence, Feb. – April, 1943

Folder 4: Correspondence, May – August, 1943

Folder 5: Miscellaneous

Subject Headings

American National Red Cross

Business enterprises, Black

Camp Gordon (Richmond County, Ga.)

Cincinnati Tennis Club

Fort Hood (Tex.)

Love-letters

Underwood, Henry L. ca. 1913-

United States. Army – African American troops

United States. Army. Engineer Battalion, 374th (Separate)

Wilberforce University

World War, 1939-1945 – Economic aspects – Ohio – Cincinnati

World War, 1939-1945 – Participation, African American – History – Sources

World War, 1939-1945 – War work – American Red Cross

Wall Family Papers, 1853-1910

Held by The Filson Historical Society

Creator: Wall family

Title: Papers, 1853-1910 (bulk 1872-1881)

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. A W187

Scope and Content Note

Mostly letters to and from members of the Wall family. Bulk of collection consists of letters between William S. Wall of Cynthiana, Ky. and his fiancée, later wife, Lucile Crutcher Wall. Also contains letter from John T. Wall to William and Lucile Wall regarding medical care for their infant son and letters from Buckner H. Payne and from M.E. Machir to Clementina Wall, the mother of William and John. Miscellaneous items include a calling card for “Lou Crutcher,” an invitation to the 1853 funeral of William K. Wall, an invitation to the 1879 wedding of Elizabeth Addams and Harry D. Frisbie, Jr., and a newspaper clipping about War of 1812 pensions.

Biographical Note

The Wall family lived in Cynthiana, Harrison County, Kentucky. The son of Clementina Wall, William S. Wall, served in Morgan’s Cavalry during the Civil War (see collection of his letters, Mss. C W) and returned to Cynthiana after the war and worked as a furniture merchant. In the early-1870s, Wall began to court Lucile “Lulu” Crutcher, a Cynthiana native, who at some point during the 1870s, moved to Dallas, Texas. Wall’s brother, John, was a doctor in Flemingsburg, Kentucky.

Another set of the Wall-Crutcher correspondence is available in the Wall-Machir family papers (Mss. C W).

 

Folder List

 Folder 1: Wall-Crutcher Correspondence, 1872-1874

Folder 2: Wall-Crutcher Correspondence, 1876-1877

Folder 3: Wall Crutcher Correspondence, 1878-1881

Folder 4: Wall-Crutcher Correspondence, undated

Folder 5: Clementina Wall Correspondence

Folder 6: John T. Wall Correspondence

Folder 7: Miscellaneous letters

Folder 8: Envelopes, 1861-1881

Folder 9: Envelopes, undated

Folder 10: Miscellaneous

Subject Headings

Courtship – Southern States

Harrison County (Ky.) – History – 19th century

Harrison County (Ky.) – Politics and government – 19th century

Medicine – Kentucky

Presidents – United States – Election – 1876

Wall family

Index for Wall-Crutcher Letters

Wall-Crutcher Dated Correspondence

1872, 22 August — Probably to “Lulu” Crutcher from William S. Wall

1873, 7 May — Probably to “Lulu” Crutcher from William S. Wall

1874, 17 March — To “Lulu” Crutcher from William S. Wall

1874, 18 August — To “Lulu” Crutcher from William S. Wall

1874, 1 September — To William S. Wall from “Lulu” Crutcher

1876, 11 January — To “Lulu” Crutcher from William S. Wall

1876, 23 October — To “Lulu” Crutcher from William S. Wall

1876, 20 November — To “Lulu” Crutcher from William S. Wall

1877, 27 February — To “Lulu” Crutcher from William S. Wall

1877, 12 March — To “Lulu” Crutcher from William S. Wall

1877, 19 March — To “Lulu” Crutcher from William S. Wall

1877, 9 July — To “Lulu” Crutcher from William S. Wall

1877, before October — Probably to “Lulu” Crutcher from William S. Wall

1877, 29 October — To “Lulu” Crutcher from William S. Wall

1877, 25 November — To “Lulu” Crutcher from William S. Wall

1877, 26 December — To “Lulu” Crutcher from William S. Wall

1878, 8 January — To “Lulu” Crutcher from William S. Wall

1878, 28 January — To William S. Wall from Lou Crutcher

1878, 4 March — To “Lulu” Crutcher from William S. Wall

[1878] 25 March — To William S. Wall from “Lulu” Crutcher

1878, 8 April — To “Lulu” Crutcher from William S. Wall

1878, 13 May — To “Lulu” Crutcher from William S. Wall

1878, 15 April — To “Lulu” Crutcher from William S. Wall

1878, 22 April — To “Lulu” Crutcher from William S. Wall

1878, — April — To “Lulu” Crutcher from William S. Wall

1878, 20 May — To “Lulu” Crutcher from William S. Wall

1878, 8 July — To “Lulu” Crutcher from William S. Wall

1878, 22 July — To “Lulu” Crutcher from William S. Wall

1878, 29 July — To “Lulu” Crutcher from William S. Wall

1878, 19 August — To “Lulu” Crutcher from William S. Wall

1878, 26 August — To “Lulu” Crutcher from William S. Wall

1878, 9 [prob. Sept.] — To “Lulu” Crutcher from William S. Wall

1878, 11 September — To “Lulu” Crutcher from William S. Wall

1878, 23 September — To “Lulu” Crutcher from William S. Wall

1881, 13 April — To “Lulu” Crutcher from William S. Wall

1881, 9 December — To “Lulu” Crutcher from William S. Wall

Wall-Crutcher: Undated Correspondence

May — To William S. Wall from “Lulu” Crutcher

Tuesday night — To “Lulu” Crutcher from William S. Wall

Thursday — To William S. Wall from “Lulu” Crutcher

Thursday, AM — To “Lulu” Crutcher from William S. Wall

Thursday night — To “Lulu” Crutcher from William S. Wall

Friday morn — To William S. Wall from “Lulu” Crutcher

Friday night, 12 o’clock — To “Lulu” Crutcher from William S. Wall

Friday night, 8 th — To “Lulu” Crutcher from William S. Wall

Saturday night — To “Lulu” Crutcher from William S. Wall

To “Lulu” Crutcher from William S. Wall

To “Lulu” Crutcher from William S. Wall

No salutation, probably to “Lulu” Crutcher from William S. Wall

No salutation, probably to “Lulu” Crutcher from William S. Wall

Two piece letter, no salutation, probably to “Lulu” Crutcher from William S. Wall

Letter from William S. Wall

To Clementina Wall

1870, 25 November — To Clementina Wall from Buckner H. Payne

1872, 25 July — To Clementina Wall from Buckner H. Payne

1872, 14 November — To Clementina Wall from Garrett S. Wall

1875, 18 April — To Clementina Wall from Buckner H. Payne

1875, 25 April — To Clementina Wall from Buckner H. Payne

1875, 5 December — To Clementina Wall from Buckner H. Payne

1876, 12 March — To Clementina Wall from “Nephew” John

1876, 18 October — Probably to Clementina Wall from M.E. Machir

1878, 31 October — To Clementina Wall from M.E. Machir

5 April — To Clementina Wall from M.E. Machir

From John T. Wall

1881, 27 October — Probably to W.S. Wall from John T. Wall

1881, 3 November — Probably to W.S. Wall from John T. Wall

1881, 6 November — To Sister from John T. Wall

1881, 10 November — To Sister from John T. Wall

1881, 13 November — To Sister from John T. Wall

1881, 14 December — To Sister from John T. Wall

1881, 22 December — Probably to W.S. Wall from John T. Wall

1881, 25 December — To Sister from John T. Wall

1882, 13 January — To Sister from John T. Wall

Miscellaneous Correspondence

1878, 8 April — To Lou Crutcher from J.L. Ward

1889, 26 July — To Sister (probably Lou Crutcher) from J.H.C.

1910, 20 March — To Lou Crutcher (“Mother”) from Lucille Wall

Miscellaneous

Invitation to funeral of William K. Wall, March 22, 1853

Invitation to wedding of Elizabeth Addams and Harry D. Frisbie, Jr., June 7, 1879

Calling card of Miss Lou Crutcher

Newspaper clipping advertising pensions for the War of 1812, 1878

USS LST 1097 Association Records, 1944-2000

 

Held by The Filson Historical Society

Creator: USS LST 1097 Association

Title: Records, 1944-2000 (bulk 1992-2000)

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

Size of Collection: 6 cubic feet

Location Number: Mss. BC U58

 Scope and Content Note

 The LST 1097 Association collection includes correspondences, newsletters, photographs, ship logs, reunion memorabilia, articles and newspaper clippings, and biographical information on crew members.  The USS LST 1097 was a ship designed to support amphibious operations during.  LST-1097 was assigned to the Asiatic-Pacific Theater where it participated in the Okinawa Gunto operation between May and June 1945.  Frank R. Fultz initiated the reunions in October 1992.

 Historical Note

 The tank landing ship (LST, for “Landing Ship, Tank”) was created during World War II to support amphibious operations by carrying significant quantities of vehicles, cargo, and landing troops directly onto an unimproved shore.  More than a thousand of these ships were laid down in the United States during WWII.  Eighty were built in UK and Canada to a modified design and known as LST.  From their combat debut in the Solomon Islands in June 1943 until the end of the hostilities in August 1945, the LSTs performed a vital service in World War II.  They participated in the invasions of Sicily, Italy, Normandy, and southern France in the European Theater and were an essential element in the island-hopping campaigns in the Pacific.

 On 22 November 1944, the USS LST 1097 was laid down at Jeffersonville Boat & Machine Co., Jeffersonville, IN.  It was launched on 16 January 1945 and Commissioned USS LST-1097 on 9 February 1945.  During World War II LST-1097 was assigned to the Asiatic-Pacific Theater where it participated in the Okinawa Gunto operation between May and June 1945.

 In 1991, Frank R. Fultz, reunion founder and organizer, began searching for shipmates of the USS LST 1097.  As a result, the crew held its first reunion in October 1992.  In an effort to reacquaint members of the crew with one another, a suggestion was made to send out questionnaires to crew members before the reunion.  The questionnaires included questions about their lives after serving in the military.  They were compiled in a binder, which became known as the “The Book,” by all the members of the crew.  The collection of binders donated to the Filson is an extension of the original book, known as the “E-Book.”  There have been photos and special biographical information added by individual shipmates for his section of the “E-Book.”  Each individual’s section is as complete as the individual shipmate’s desire.

Folder List

Folder 1: Echoes of the 1097, 1998-2004, Correspondence.

Folder 2: Reunion, 1944-1999

Folder 3: Reunion, 1992-1998.

Folder 4: Reunion, 1993-1999.

Folder 5: Echoes of the 1097, 1992-1994.

Folder 6: Echoes of the 1097, 1998-2000.

Folder 7: Crew A-BU

Folder 8: Crew BU-C

Folder 9: Crew D-E

Folder 10: Crew F 5

Folder 11: Crew Fu Fultz

Folder 12: Crew Fu Fultz

Folder 13: Crew G

Folder 14: Crew H-HE

Folder 15: Crew HI-HR

Folder 16: Crew I-M

Folder 17: Crew ME-N

Folder 18: Crew O-P

Folder 19: Crew R-T

Folder 20: Crew VE Veasey

Folder 21: Crew VE Veasey World War II letters

Folder 22: Crew VE-WI Veasey

Folder 23: Crew WR-Z

Folder 24: Log Notebook (Black), 9 Feb. 1945-1 Dec. 1945.

Folder 25: Log Notebook (Blue), 1 Jan. 1946-19 Dec. 1946.

Subject Headings

 Jefferson Boat and Machine Co.

Shipbuilding — Indiana

University of Louisville

USS LST 1097 Association

World War, 1939-1945 — Naval operations, American

World War, 1939-1945 — Pacific Area

World War, 1939-1945 — Veterans

Additional Authors

Bush, George, 1924-

Fultz, Frank R., 1922-2002.

Veasey, Decius B., 1925-2006.

 

United Confederate Veterans Records, 1900

Held by The Filson Historical Society

Creator: United Confederate Veterans

Title: Records, 1900

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

Size of Collection: 1 cubic foot

Locator Number: Mss. BC U58a

Scope and Content Note

The United Confederate Veteran records consist almost entirely of register books from the 1900 reunion held in Louisville, Ky. The sixteen registers cover the states of Florida, Kentucky, Maryland, Mississippi, Missouri, North Carolina, Oklahoma, South Carolina, Tennessee, Texas, Virginia, and West Virginia. The collection also includes three miscellaneous items also related to the reunion. The 1900 UCV Reunion was held from May 30 to June 3.

Historical Note

The United Confederate Veterans, founded in 1889, was the primary veterans’ organization for former Confederate Soldiers. Every summer, UCV held a reunion and their 10 th annual reunion met in Louisville. Although smaller than some of the earlier gatherings, the 1900 reunion, held from May 30 to June 3, drew over 15,000 veterans and 100,000 guests. General John B. Gordon, Commander-in-Chief of UCV, spoke at the reunion’s opening, and other celebrations included a reenactment of the Battle of Perryville, concerts, balls, and a firework display featuring a thirty-two feet by twenty-feet firework representation of Robert E. Lee. The chairman of the reunion was Bennett H. Young, who later became Commander of the Confederate Veteran Association of Kentucky and Commander-in-Chief of UCV.

Folder List

Folder 1: Miscellaneous

Folder 2: Register – Florida

Folder 3: Register – Kentucky

Folder 4: Register – Kentucky

Folder 5: Register – Kentucky

Folder 6: Register – Kentucky

Folder 7: Register – Mississippi

Folder 8: Register – Missouri

Folder 9: Register – North Carolina

Folder 10: Register – Oklahoma

Folder 11: Register – South Carolina

Folder 12: Register – Tennessee

Folder 13: Register – Texas

Folder 14: Register – Virginia/Maryland

Folder 15: Register – Virginia

Folder 16: Register – Virginia

Folder 17: Register – West Virginia

Subject Headings

Confederate States of America. Army. Morgan’s Cavalry Division

Lee, Stephen D. (Stephen Dill), 1833-1908

United Confederate Veterans

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

Veterans – Societies, etc.

Tucker Family Papers, 1820-1883

Held by The Filson Historical Society

Creator: Tucker family

Title: Papers, 1820-1883

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. A T895

Scope and Content Note

The collection includes correspondence, wills, narratives, and other miscellaneous items mostly pertaining to the Tucker family of Louisville. Items of interest include: Civil War letters and poetry sent to Mrs. Lucy Glover Tucker from various confederate soldiers and prisoners including Colonel William S. Hawkins of the 11 th Tenn. Cavalry, a prisoner at Camp Chase, Ohio; 1845 letters from Mary E. Tucker and Silas Randall of Woburn, Mass. To Lucy and Charles Tucker that discuss sectional differences between New England and the South; wills of Charles and Lucy G. Tucker; a lengthy 1880 memoir of Henry Tucker’s perilous railroad surveying expedition in the Llano Estacado region of Texas; an 1838 church covenant and articles of faith for the 2 nd Baptist Church of Louisville; various Jefferson County land indentures pertaining to the Hikes family (1820-1883); and miscellaneous clippings, compositions, and ephemera regarding the Tuckers of Hayfield. Folder 1 of this collection has been digitized. To view the PDF scan, click on the link provided in the folder list below.

Biographical Note

Charles S. Tucker, originally of New England, established a prominent banking house in Louisville, Charles S. Tucker and Co. He married Lucy Glover Tucker on June 7, 1843 in Louisville and the couple took up residence at Hayfield on Bardstown Road in Louisville. They had four children, Charles R. Tucker, Meme Tucker, Linnie Tucker, and Mary Belle Tucker.

During the Civil War, Lucy Tucker sympathized with the Confederacy and she aided a number of Confederate soldiers who were imprisoned in Louisville, including Colonel William S. Hawkins. In addition, she sent aid and supplies to confederate prisoners in Camp Chase, Ohio and Rock Island, Illinois.

In 1877, Mary Belle Tucker married George A. Hikes of the prominent Hikes family of Louisville.

Folder Listing

Folder 1: Letters to Charles S. Tucker and Lucy Glover Tucker, 1845-1865 (click to access PDF)

Folder 2: Letters to Lucy G. Tucker, Charles Tucker, Mary Belle Tucker, Meme Tucker, and Linnie Tucker, 1866-1878

Folder 3: Memoir of Henry Tucker’s 1880 surveying expedition in Texas titled “In Deadly Peril: Notes from an Engineer’s Diary”

Folder 4: 1830 Church Covenant and Articles of Faith for the 2 nd Baptist Church of Louisville

Folder 5: Misc. clippings, notes, and ephemera mostly regarding the Tucker children, 1843-1879

Folder 6: Land Indentures, Jefferson County, 1820-1884. Mostly pertaining to the Hikes family

Folder 7: Wills of Charles S. Tucker and Lucy G. Tucker, 1874-1895

Subject Headings

Bereavement – History – 19th century

Birthday parties – Kentucky – History – 19th century

Bragg, Braxton, 1817-1876

Camp Chase (Ohio)

Confederate States of America. Army of Tennessee

Courtship – Kentucky

Covenants (Church polity) – Baptists

Entertaining – Kentucky – Louisville

Glover, William

Hawkins, William S., 1837-1865

Hikes family

Jackson, Stonewall, 1824-1863 – In poetry

Jefferson County (Ky.) – Surveys

Land titles – Kentucky – Jefferson County

Llano Estacado – History – 19 th century

Louisville (Ky.) – History – Civil War, 1861-1865

Louisville (Ky.) – Religion – 19 th century

Louisville Legion

Religious thought – Kentucky – Louisville

Second Baptist Church (Louisville, Ky.)

Sectionalism (United States) – Public opinion

Texas – Description and travel

Texas – History – 19 th century

Tucker, Charles, b. 1818

Tucker, Henry

Tucker, Levi M.

Tucker, Lucy Glover, b. ca. 1825.

United States – History – Civil War, 1861-1865 – Poetry, Confederate

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

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