Archives

Pillow, Faith (1954-2003) Papers, 1976-2001

Held by The Filson Historical Society

Creator: Pillow, Faith, 1954-2003

Title: Papers, 1976-2001

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

Size of Collection: 2 cubic feet

Location Number: Mss. A P642

Scope and Content Note

Sheet music, lyric sheets, recordings, photographs, promotional materials, periodical clippings, and a journal related to jazz musician Pillow’s career in Chicago, Los Angeles, the Netherlands, and Louisville. Contains recording charts for several of Pillow’s songs original compositions and two covers, “Natural Woman” (King/Goffin/Wexler) and “Blackbird” (Lennon/McCartney). Includes Pillow’s compact discs and LPs as well as a large number of photographs of Pillow taken by Chicagoan Lisa Ebright and contact sheets of photos taken by Dutch photographer Coerlien Hey.

Biographical Note

Faith Pillow was a jazz musician born and raised in Louisville. In the 1970s, after a series of singing gigs in Louisville, she moved to Chicago and began her career as a songwriter. In 1981, she released her self-titled, debut album. Eventually, she left Chicago, settling in Los Angeles and then Amsterdam. While in the Netherlands in the 1990s, she released four albums. In the mid-1990s, Pillow returned to Louisville and became a frequent performer in local clubs, and 2001 saw the re-release of her debut album (re-titled Live 1981 ) by a Japanese label. She died in 2003 following surgery at University of Louisville Hospital.

Folder List

Folder 1: Biography and Miscellaneous

Folder 2: “Blackbird” Charts

Folder 3: “Shady Lady” Charts

Folder 4: “Makes Me Know” Charts

Folder 5: “Come on Down” Charts

Folder 6: “Being Loved” Charts

Folder 7: “Melinda” Charts

Folder 8: “Sanity” Charts

Folder 9: “Natural Woman” Charts

Folder 10: Chord Sheets

Folder 11: Songbook

Folder 12: Lyrics I

Folder 13: Lyrics II

Folder 14: Lyric Notebook I

Folder 15: Lyric Notebook II

Folder 16: Lyric Notebook III

Folder 17: Lyric Notebook IV

Folder 18: Short Stories Notebook

Folder 19: Musings

Folder 20: Diary/Lyric Book

Folder 21: Lyric Book

Folder 22: Faith Pillow Song Book

Folder 23: Compact Discs – 1995-1996

Folder 24: Compact Discs – Amsterdam & Live 1981

Folder 25: Compact Discs – Archival

Folder 26: DAT Tapes

Folder 27: Photograph Album I

Folder 28: Photograph Album II

Folder 29: Binder I

Folder 30: Binder II

Folder 31: Journal

Folder 32: VHS – At the Rud, 4 December 1997

Folder 33: DVD – O’Brian, parts 1 and 2

Folder 34: Faith Pillow LP & Artwork (oversize)

Recordings List

Faith Pillow – LP (1981, folder 34)

Sanity – CD (1995, folder 23)

Hard to Sleep – CD (1995, folder 23)

Run in the Sunshine – CD (1996, folder 23)

“Run in the Sunshine” – CD single (1996, folder 23)

“Stuck in the Middle” – CD single (1996, folder 23)

Amsterdam (199?, folder 24)

Live 1981 (2001, folder 24 – reissue of Faith Pillow )

Sanity – Archival CD, no artwork

Run in the Sunshine – Archival CD, no artwork

Amsterdam – Archival CD, no artwork

Live 1981 – Archival CD, no artwork

The String-Amsterdam – Archival CD, no artwork

The String (2)-Amsterdam – Archival CD, no artwork

Studio-Various – Archival CD, no artwork

Subject Headings

African American women musicians

Ebright, Lisa

Kentucky Center for the Arts

Musicians – Photographs

Pillow, Faith, 1954-2003

Popular music

Reno (Nev.) – Description and travel

Palmer-Joyes Family Papers, ca. 1861-1999

Held by The Filson Historical Society

Creator: Palmer-Joyes family

Title: Papers, circa 1861-1999 (bulk 1908-1999)

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

Size of Collection: 2.5 cubic feet

Locator Number: Mss. A P173

Scope and Content Note

Papers of Louisville family contain correspondence, journals, genealogy, and a variety of miscellaneous items. Correspondence describes traveling, Dr. Lee Palmer’s medical practice, Lee Palmer, Jr.’s education in New Mexico and Texas, and patriotic societies. Also includes love letters from the early twentieth century. Genealogical material relates primarily to the Palmer family and includes family trees, biographies of family members, and a history of Furman, AL, where the Palmer family lived.

Biographical Note

The Palmer-Joyes Family is an old Louisville family. The collection begins with Adele Albrecht and her husband Lee Palmer. During World War I, Palmer served as an artillerist in the United States Army but was stationed in the states. After the war, Palmer attended medical school at the University of Louisville and met Albrecht, whom he married in 1922. They had three children, Caroline, Lee, and Adele. During World War II, Palmer served in the Army Medical Corps and was stationed in El Paso, TX. Palmer continued his medical practice in Louisville after the war and died in 1985. Palmer’s daughter Adele married Preston P. Joyes, Jr., and they had two children, Caroline and Adele. Preston P. Joyes, Jr. died in 2000, and Adele Palmer Joyes died in 2003.

Folder List

Folder 1: Correspondence, 1879, 1908

Folder 2: Correspondence, 1909-1910

Folder 3: Correspondence, 1911-1913

Folder 4: Correspondence, 1916-1918

Folder 5: Correspondence, 1919-1921

Folder 6: Correspondence, 1922

Folder 7: Correspondence, 1923-1925

Folder 8: Correspondence, 1927-1929

Folder 9: Correspondence, 1930-1932

Folder 10: Correspondence, 1934

Folder 11: Correspondence, 1935-1936

Folder 12: Correspondence, 1937

Folder 13: Correspondence, 1938

Folder 14: Correspondence, 5-16 January 1939

Folder 15: Correspondence, 17 January-December 1939

Folder 16: Correspondence, 1940-1942

Folder 17: Correspondence, 1943-1944

Folder 18: Correspondence, 1945

Folder 19: Correspondence, 1946-1947

Folder 20: Correspondence, 1948-1952

Folder 21: Correspondence, 1954-1956, 1960

Folder 22: Correspondence, 7-9 February 1961

Folder 23: Correspondence, ca. February 1961

Folder 24: Correspondence, 10 February-December 1961

Folder 25: Correspondence, 1962-1963

Folder 26: Correspondence, 1971-1972

Folder 27: Correspondence, 1976, 1978, 1981

Folder 28: Correspondence, 1982-1984

Folder 29: Correspondence, 1986, 1989-1990

Folder 30: Correspondence, 1991-1994

Folder 31: Correspondence, 1999

Folder 32: Adele Palmer – undated

Folder 33: Winona Palmer – undated

Folder 34: Adele Joyes – undated

Folder 35: Undated Correspondence

Folder 36: Insurance Correspondence

Folder 37: Greeting Cards

Folder 38: Duplicate Wedding Announcements

Folder 39: Winona Albrecht Diary

Folder 40: Winona Albrecht notebook

Folder 41: Lee Palmer medical notebook

Folder 42: Preston P. Joyes, Jr. travel journal

Folder 43: Lee Palmer papers

Folder 44: Lee Palmer certificates

Folder 45: Preston P. Joyes, Jr. certificates

Folder 46: Thomas W. Palmer material

Folder 47: Education

Folder 48: Travel

Folder 49: Travel

Folder 50: Banking

Folder 51: Albrecht-Palmer Wedding Book

Folder 52: Palmer Family Genealogy

Folder 53: Palmer-Albrecht Genealogy

Folder 54: History of Palmer-Simpson-Lee Families

Folder 55: Pauline Albrecht – genealogy and DAR material

Folder 56: Hereditary organizations

Folder 57: Genealogy

Folder 58: History of Furman, AL

Folder 59: Magazines

Folder 60: Newspaper Clippings

Folder 61: Newspaper Clippings

Folder 62: Newspaper Clippings

Folder 63: Newspaper Clippings

Folder 64: Baronial Ancestry of Col. Richard Lee

Folder 65: Miscellaneous

Folder 66: Miscellaneous

Folder 67: Oral Histories

Folder 68: Lee Palmer Scrapbook, Vol. 1

Folder 69: Lee Palmer Scrapbook, Vol. 2

Folder 70: Lee Palmer Ledger Book

Folder 71: Miscellaneous – Large Oversize

Subject Headings

Albrecht family

Automobiles – Kentucky

Bullfights – Mexico

Education

Europe – Description and travel

Greeting cards

Havana (Cuba) – Description and travel

Joyes family

Los Alamos Ranch School (Los Alamos, N. M.)

Love-letters – Kentucky

McConnell, Mitch

Medicine – Practice

Palmer family

Palmer-Joyes Family

Patriotic societies

Picnicking – Kentucky – Louisville

United States – Social life and customs

World War, 1939-1945

Onderdonk, William A. (1864-1949) Papers, 1898

Held by the Filson Historical Society

Creator: William A. Onderdonk, 1864-1949

Title: Papers, 1898

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

Size of Collection: 0.33 cubic feet

Location Number: Mss./A/O58

Scope and Content Note

The William A. Onderdonk papers include a diary written in 1898, newspaper clippings, a letter to his mother and a French map of Puerto Rico (ca. 1890’s). Divided into roughly three equal sections, the diary recounts Onderdonk’s experiences as an employee of the Eastern Indiana Hospital for the Insane outside Richmond, Indiana; as a soldier mustered into Colonel John B. Castleman’s First Kentucky Volunteers at Camp Bradley and Chickamauga, Tennessee; and as a member of the US force occupying Puerto Rico during the period of its formal transfer to the US during the Spanish-American War. Transcript of diary included.

Biographical Note

Born July 2, 1864, William A. Onderdonk grew up Louisville, Kentucky. He eventually moved to Richmond, Indiana where he was employed by the Eastern Indiana Hospital for the Insane. In 1898, Onderdonk enlisted in the First Kentucky Volunteers led by Colonel John B. Castleman and traveled with the regiment to Puerto Rico as part of the Spanish American War effort. Onderdonk returned to Louisville, Kentucky and became a physician. He died on August 16, 1949.

Folder List

Folder 1: Diary, 1898

Folder 2: Miscellaneous, 1898; undated

Subject Headings

Castleman, John Breckinridge, 1841-1918

Mote, Marcus, 1817-1898

Onderdonk, William A., 1864-1949

Psychiatric hospitals

Psychiatric hospitals – Indiana

Puerto Rico – Description and travel

Spanish-American War, 1898 – Campaigns – Puerto Rico

United States. Army – Military life

United States. Army. Kentucky Infantry Regiment, 1st

Pettis, Aetna B. Letters, 1860-1864

Held by The Filson Historical Society

Creator: Aetna B. Pettis

Title: Letters, 1860-1864

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss./A/P477

Scope and Content Note

Private Pettis, 23 rd Michigan Infantry Regiment, writes to his wife living in Saginaw County, Michigan, while stationed in Kentucky and Tennessee in 1862-63. His letters describe many aspects of daily army life, especially health and economic aspects and provide details of casualties and movements of his regiment. He writes frequently of his concern for his wife’s economic and social welfare and of his devotion to her and their young son. He also comments on political aspects of the war, particularly the Republican Party and emancipation.

Biographical Note

Aetna B. Pettis was born in 1833, Cattaragus County, NY , the oldest child of Ira and Betsy Pettis. His family moved to Michigan in 1838, eventually settling in Fremont Township, Saginaw Co. in 1857. He married Julia Herrick, St. Charles, Saginaw Co., Mich. ca. 1861. They had one son, Eddie, born ca. 1862. Aetna enlisted in the 23rd Michigan Infantry Regiment as a private in Company E in Sept., 1862. He was reassigned as acting regimental ordnance sergeant in May, 1863. During intense fighting near Loudon, Tenn., in November, 1863, he was captured and imprisoned in Richmond, Virginia. He died in Libby Prison, Richmond, in the spring of 1864.

Folder List

Folder 1: Correspondence, 1860-1862

Folder 2: Correspondence, January 1863 – March 1863

Folder 3: Correspondence, April 1863 – June 1863

Folder 4: Correspondence, July 1863 – September 1863

Folder 5: Correspondence, October 1863 – June 1864

Subject Headings

Courtship – United States

Family in dreams

Family – Religious life

Kentucky – Description and travel

Kentucky – History – Civil War, 1861-1865

Letterheads

Libby Prison

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

Love-letters

Love poetry, American

Michigan – History – Civil War, 1861-1865

Military discipline – United States

Morgan, John Hunt, 1825-1864

Mormon Church – History – 19 th century

Nelson, William, 1824-1862

Patriotic poetry, American

Racism – United States

Republican Party (U.S. : 1854- )

Slavery – United States

Tennessee – History – Civil War, 1861-1865

United States – History – Civil War, 1861-1865

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

United States – History – Civil War, 1861-1865 – Economic aspects

United States – History – Civil War, 1861-1865 – Equipment and supplies

United States – History – Civil War, 1861-1865 – Health aspects

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

United States – History – Civil War, 1861-1865 – Medical care

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

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

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

United States – Race relations

United States. Army – Guard duty

United States. Army – Military life

United States. Army – Ordnance and ordnance stores

United States. Army – Recruiting, enlistment, etc.

United States. Army – Supplies and stores

United States. Army. Michigan Infantry Regiment, 23 rd (1862-1865)

Wolford, Frank L. (Frank Lane), 1817-1895

Patton Family Papers, 1859-1894

Held by The Filson Historical Society

Creator: Patton Family

Title: Papers, 1859-1894

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

Size of Collection: 0.66 cubic feet

Locator Number: Mss./A/P322

Scope and Content Note

Collection includes correspondence consisting of approximately 300 letters, between Samuel Patton and his wife, Nellie, and other family members. Samuel, 1 st Illinois Light Artillery Regiment, and his brother-in-law, William Desmond, 129 th Illinois Infantry Regiment, saw action in several battles, including the Atlanta Campaign, Chickamauga, Lookout Mt. and Kennesaw Mt. Their letters provide details of their regiments’ involvement in the battles as well as several aspects of military life. Letters from Nellie describe the difficulties and challenges she faced daily while managing at home in Samuel’s absence. Typewritten and handwritten transcriptions of several letters are included in their respective folders or in two bound notebooks.

Some of the folders in this collection have been digitized. See PDF scans in the folder list below.

Biographical Note

Samuel Patton, was born in Brooke Co., Va., Sept. 3, 1833, the son of William and Susana Patton. Siblings included 5 sisters and 1 brother. At the age of 18, he began training in the blacksmith and machinist trades. In 1859 he moved to Chatsworth, Ill., as one of its first settlers, and established the first blacksmith shop. His future wife, Ellen (Nellie) Desmond, born in Mendon, New York in1842, moved to Chatsworth in 1860 and they were married 2 May 1861. A daughter, Minnie, was born in October 1862. In August 1862 Samuel enlisted in Battery ‘M’, 1 st Illinois Light Artillery Regt., and received training at Camp Douglas, Illinois. He was stationed in Kentucky from September 1862 to January 1863, seeing limited action. While Samuel was stationed in Tennessee, Minnie died 20 October 1863. His regiment saw action in the Battles of Chickamauga, where he narrowly avoided being killed, Lookout Mountain and Kennesaw Mountain. After participating in the north portion of the Atlanta Campaign and spending several months in a military hospital in Nashville, Tenn., recovering from suspected poisoning after drinking water from a rebel well, he spent the remainder of the war in east Tennessee. He was mustered out 25 July 1865 in Chicago. After the war, he returned to his blacksmith trade in Chatsworth and began working on the invention of a corn husking device for which he received a patent in 1868. Samuel and Nellie had 4 more children, none of whom survived to adulthood. In the 1880s Samuel was declared insane and lived out the remainder of his life at the Government Hospital for the Insane in Washington, D.C. where he died 3 February 1912. Nellie died in a Chicago nursing home 16 August 1928.

William Desmond, Nellie’s brother, enlisted in the 129th Illinois Infantry Regiment in September 1862. He saw action in the battle of Resaca and was killed by a sniper near Marietta, Georgia, 11 July 1864.

Folder List

Folder 1: Correspondence, 1859-1861, 27 items

Folder 2: Correspondence, January-September 1862, 29 items

Folder 3: Correspondence, October-December 1862, 43 items

Folder 4: Correspondence, January-February 1863, 26 items (click to access PDF)

Folder 5: Correspondence, March 1863, 22 items (click to access PDF)

Folder 6: Correspondence, April-July 1863, 45 items (click to access PDF)

Folder 7: Correspondence, August-September1863, 32 items

Folder 8: Correspondence, October-December 1863, 24 items

Folder 9: Correspondence, January-March 1864, 42 items

Folder 10: Correspondence, April-June 1864, 43 items

Folder 11: Correspondence, July 1864, 28 items

Folder 12: Correspondence, August -September 1864, 38 items

Folder 13: Correspondence, October-December 1864, 17 items

Folder 14: Correspondence, January-March 1865, 39 items

Folder 15: Correspondence, April-December 1865, 42 items

Folder 16, Correspondence, 1866-1868, 17 items

Folder 17: Correspondence, 1870-1894, 17 items

Folder 18: Undated and/or incomplete correspondence, 14 items

Folder 19: Documents, printed materials, newspaper clippings, sheet music, 28 items

Folder 20: Undated envelopes, scraps, 76 items

Folder 21: Handwritten transcriptions, 1862-1865 (bound notebook) (click to access PDF)

Folder 22: Handwritten transcriptions, 1864 (bound notebook)

Subject Headings

African Americans – Suffrage

Alcoholism – United States

Amnesty – United States

Atlanta Campaign, 1864

Camp Douglas (Ill.)

Cave Hill Cemetery (Louisville, Ky.)

Chattanooga (Tenn.) – History – Civil War, 1861-1865

Chickamauga, Battle of, Ga., 1863

Confederate States of America. Army

Copperhead movement

Corn – Husking – Illinois

Dallas (Ga.) – History – Civil War, 1862-1865

Deception (Military science)

Desertion, Military – United States

Draft – New York

Education – United States – History – 19th century

Fort Donelson, Battle of, Tenn.

Foster home care – Illinois

Franklin (Tenn.) – History – Civil War, 1861-1865

Georgia History – Civil War, 1861-1865

Gilbert, Charles Champion, 1822-1903

Granger, Gordon, 1822-1876

Grant, Ulysses S. (Ulysses Simpson), 1822-1885

Halleck, Henry Wager, 1815-1872

Horticulturists – Illinois

Illinois – History – Civil War, 1861-1865

Infants – Death

Inventions – United States

Johnson, Andrew, 1808-1875

Kennesaw Mountain, Battle of, Ga., 1864

Kentucky – Description and travel

Kentucky – History – Civil War, 1861-1865

Landscape gardening – Illinois

Lincoln, Abraham, 1809-1865

Lookout Mountain, Battle of, Tenn., 1863

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

Methodism

Methodist Church – Clergy

Military discipline

Missionary Ridge, Battle of, Tenn., 1863

Montauk (Ship)

Mount Vernon (Va.: Estate)

Nashville (Tenn.) – Description and travel

Nursery growers – Illinois

Pardon – United States

Patriotic music – United States

Patriotic poetry, American

Peoria (Ill.) – Description and travel

Poisoning – Georgia

Presbyterian Church – Illinois

Racism – United States – History -19th century

Religious thought – 19 th century

Resaca, Battle of, Resaca, Ga., 1864

Sugar trade – United States

Tennessee – History – Civil War, 1861-1865

Thompson’s Station, Battle of, Thompson’s Station, Tenn., 1863

United States – History – Civil War, 1861-1865 -African Americans

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

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

United States – History – Civil War, 1861-1865 – Civilian relief

United States – History – Civil War, 1982-1865 – Confiscations and contributions United States – History – Civil War, 1861-1865 – Deception

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

United States – History – Civil War, 1861-1865 – Draft resisters

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

United States – History – Civil War, 1861-1865 – Medical care

United States – History – Civil War, 1861-1865 – Naval operations

United States – History – Civil War, 1861-1865 – Participation, Foreign

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

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

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

United States – History – Civil War, 1861-1865 – Religious aspects

United States – History – Civil War, 1861-1865 – Songs and music

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

United States Christian Commission

United States Sanitary Commission. Chicago Branch

United States. Army – African American troops

United States. Army – Artillery

United States. Army – Barracks and quarters

United States. Army – Equipment

United States. Army – Military life

United States. Army – Officers

United States. Army – Transportation

United States. Army. Illinois Infantry Reg., 129 th (1862-1865)

United States. Army. Illinois Light Artillery Reg., 1 st (1861-1865)

United States. Army. Indiana Infantry Regiment, 33 rd (1861-1865)

Wit and humor – Religious aspects

Wolford, Frank L. (Frank Lane), 1817-1895

Yates, Richard, 1815-1873

Newcomb, Mary (1895-1949?) Collection, 1901-1935

Held by The Filson Historical Society

Creator: Mary Newcomb, 1895-1949?

Title: Collection, 1901-1935 (bulk 1930-1935)

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

Size of Collection: 1 cubic foot

Location Number: Mss./A/N538

Scope and Content Note

Papers of folk song collector Mary Newcomb. Correspondence consists of personal letters as well as others related to her trying to publish “Songs My Mother Sang,” her trying to find a job in the Civil Service, and her finances. Lyrics to a large number of the songs she collected and her genealogy are also included. Collection contains her notes from classes at Nazareth College and St. Helena’s Commercial College, numerous drawings, and printed material, including published articles by Newcomb, songbooks and sheet music, and newspaper clippings.

Her pitch-pipe was transferred to The Filson Museum.

Biographical Note

Mary Newcomb was born in Nelson County, Kentucky in 1895. As an adult, Newcomb collected folk songs, and in the late 1920s and early 1930s, she attempted to publish a collection of them called, “Songs My Mother Sang.” Her manuscript appears to never have been published, and a copy of it is available at The Filson as the Mary Newcomb Miscellaneous Papers (Mss./C/N). Newcomb held several positions in the United States Civil Service, and in the early 1930s attended Nazareth College and St. Helena’s Commercial College. It is believed that she died around 1949.

Folder List

Folder 1: Personal Correspondence, 1927-1931

Folder 2: Personal Correspondence, 1932-1935, no date

Folder 3: Music Correspondence, 1928-1931

Folder 4: Music Correspondence, 1932-1933

Folder 5: Employment Correspondence, 1918-1926

Folder 6: Employment Correspondence, 1929-1933

Folder 7: Financial Correspondence

Folder 8: Kentucky Folk Songs, Book I

Folder 9: Kentucky Folk Songs, Book II

Folder 10: Folk Song Lyrics, A-H

Folder 11: Folk Song Lyrics, I-R

Folder 12: Folk Song Lyrics, S-Z, untitled

Folder 13: Folk Songs and Stories

Folder 14: Genealogy of the Abell, Craven, Masterson, Miller, Newcomb, Pierceall Families

Folder 15: Abell Genealogy

Folder 16: Genealogy

Folder 17: Play – “The Red Bear”

Folder 18: Music Notes – Nazareth College

Folder 19: English Literature Notes – Nazareth College

Folder 20: English Literature Notes – St. Helena’s Commercial College

Folder 21: Miscellaneous Writings

Folder 22: Drawings

Folder 23: Miscellaneous

Folder 24: Bank passbooks

Folder 25: The Pelican (Vol. 5, No. 1)

Folder 26: St. Teresa Herald (February 1935)

Folder 27: Bradley Kincaid Songbooks

Folder 28: Folk Songbooks

Folder 29: Songbooks

Folder 30: Sheet Music

Folder 31: Practical Method for the Pianoforte , Vol. 1

Folder 32: Newspaper clippings

Subject Headings

Abell family – Genealogy

Allison, Young Ewing, 1853-1932

Birth control – Attitudes

Civil service – United States – Employees

Emmett, Daniel Decatur, 1815-1904. Dixie

Folk songs – United States

Hays, Will. S. (William Shakespeare), 1837-1907

Kincaid, Bradley

La Bree, Ben (Benjamin)

Nativism

Newcomb family – Genealogy

Newcomb, Mary, 1895-1949?

Murphy, D. X. & Brothers, Architects (Louisville, Ky.) Hospital Facilities Collection, 1912-1945

Held by The Filson Historical Society

Creator: D. X. Murphy & Brothers (Louisville, Ky.)

Title: Hospital Facilities Collection, 1912-1945

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

Size of Collection: 7.5 cubic feet, (3 oversize boxes)

Location Number: Mss./AR/M978

Institutional History Note

D. X. Murphy and Brothers, Architects was a Louisville architectural firm that grew out of D. X. Murphy’s work with Louisville architect, Henry Whitestone. Whitestone began his architectural career in his homeland, Ireland. He immigrated to the United States in the 1850s and settled in Louisville by 1853 where he established an architectural firm with Isaiah Rogers. In 1874 he hired D. X. Murphy as a draftsman. When Whitestone retired in 1881, Murphy took control of the firm. In 1890 Murphy’s brother James C. Murphy joined him creating D. X. Murphy and Brother. At some point a third brother, Peter J. Murphy, joined the firm creating D. X. Murphy and Brothers. In 1962 D. X. Murphy became Luckett and Farley, Inc. and as of 2010, was still a thriving Louisville architectural firm. Famous works that have been attributed to the firm include, Galt House, the grandstand and twin spires at Churchill Downs, and Presentation Academy.

Biographical Note

D. X. Murphy (1853 – 1933) was born in Louisville, Kentucky. Murphy was the son of Irish immigrants and began working as a draftsman for Irish immigrant, architect, Henry Whitestone in 1874. In 1881, upon Whitestone’s retirement, Murphy took control of the firm. Murphy changed the name of the firm to D. X. Murphy and Brothers, Architects. His two brothers James C. and Peter J. Murphy worked with him in the firm. The Murphy brothers were Roman Catholic and designed many Louisville area churches and schools. Murphy built Louisville General Hospital in 1914 on Chestnut St. This was known as the “Million Dollar Hospital,” because Jim Crow regulations required building separate facilities for use by African Americans. Murphy was responsible for one of Louisville’s internationally known architectural works, the grandstand and twin spires at Churchill Downs. As of 2010, Murphy’s firm is still extant as Luckett & Farley, Inc.

Scope and Content Note

Collection includes hospital facility drawings from the office of D.X. Murphy and Bros. in Louisville, KY. Collection includes both public and private hospital facilities located in the Midwest and South. Types of drawings include architectural, structural, mechanical, electrical, plumbing, site surveys, shop drawings and campus master plans. Drawing media include blueprints, drafting linen sets, and pencil on tracing paper. Projects included are the Louisville Public Hospital (also Louisville City Hospital, Louisville General Hospital, “Million Dollar Hospital”, and University of Louisville Hospital), St. Anthony’s Hospital (Michigan City, IN), St. Elizabeth’s Hospital (Lafayette, IN), St. Elizabeth’s Hospital (Lincoln, NE), St. Francis Hospital (Grand Island, NE), St. Joseph’s Hospital (Memphis, TN), and St. Joseph’s Infirmary (Louisville, KY). Click here to see project index for more detailed list. Also included are various architectural drawings and site plans for Churchill Downs thoroughbred racetrack dating from 1894-1967. These are duplicates of the original drawings and were used as a protective wrapping around the rolls of hospital facility drawing sets.

Folder List

Click here to see project index for more detailed list.

Subject Headings

Architecture – Designs and plans

African Americans – Hospitals

Architecture – Kentucky – Louisville

Catholic hospitals – Designs and plans

Churchill Downs (Louisville, Ky.: Racetrack)

Convents – Designs and plans

Electrical drafting

Engineering drawings

Hospital architecture – Designs and plans

Kentucky Jockey Club

Louisville (Ky.) – Buildings, structures, etc.

Louisville City Hospital (Louisville, Ky.) – Buildings

Louisville General Hospital (Louisville, Ky.) – Buildings

Louisville Public Hospital (Louisville, Ky.) – Buildings

Medical centers – Design and plans

Minorities in architecture – Kentucky – Louisville

Nursing schools – Kentucky – Louisville – Buildings, structures, etc.

Plumbing drafting

Public architecture – Designs and plans

Public architecture – Kentucky – Louisville

Segregation – Kentucky – Louisville – Buildings, structures, etc.

St. Joseph’s Infirmary (Louisville, Ky.) – Buildings

Structural drawing

Religious architecture – Kentucky – Louisville

University of Louisville Hospital – Buildings

Murphy, D. X. & Bro., Architects (Louisville, Ky.) Records, 1854-1949

Held by The Filson Historical Society

Creator: D. X. Murphy & Bro., Architects (Louisville, Ky.)

Title: Records, 1854–1949

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

Size of Collection: 58.5 cubic feet, 20 oversize folders

Locator Number:  Mss./BB/M978

Biographical Notes

D. X. (Dennis Xavier) Murphy (1853–1933) was born in Louisville, Kentucky.  Murphy was the son of Irish immigrants and began working as a draftsman for Irish immigrant, architect, Henry Whitestone in 1874.  In 1881, upon Whitestone’s retirement, Murphy took control of the firm.  Murphy changed the name of the firm to D. X. Murphy & Bro., Architects, in 1890 when his brother J. C. (James Cornelius) Murphy became a partner in the firm.  Murphy’s younger brother, Peter J. Murphy worked for the firm as well.  Along with Louisville-area residences and business buildings, the Murphy brothers designed many churches and schools in Kentucky.  Many of their projects were Catholic churches and academies, reflecting their strong ties to the Roman Catholic Church.  They also built several medical facilities including the original Jewish hospital, and the Louisville General Hospital in 1914 on Chestnut St.  The later was known as the “Million Dollar Hospital,” because Jim Crow regulations required building separate facilities for use by African Americans.  Murphy’s firm was responsible for one of Louisville’s internationally known architectural works, the grandstand and twin spires at Churchill Downs.  Murphy’s firm is still extant as Luckett & Farley, Inc.

J. C. (James Cornelius) Murphy (1864–1935) was born in Louisville, Kentucky to Irish immigrant parents, Cornelius and Honora McNamara Murphy.  He was the brother of noted Louisville architect D. X. Murphy.  In 1890, he became a partner in his brother’s architectural firm, creating D. X. Murphy & Bro., Architects.  J. C. Murphy attended law school at the University of Louisville.  In addition to his architectural work, he is best remembered for his work as a pioneer in urban planning in the city of Louisville.  From 1901 to 1930 he tirelessly urged the city to develop an urban planning department.  When the Planning Commission was finally instituted in 1930, Murphy was the first chairman.  J. C. Murphy married Mary Sue Strain.  The couple had three daughters.

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 design 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 worked on the enlargement of the first Galt House.  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.  The couple had two daughters, Austine and Henrietta.

Institutional Note

D. X. Murphy & Bro., Architects was a Louisville architectural firm that grew out of D. X. Murphy’s work with Louisville architect, Henry Whitestone.  Whitestone began his architectural career in his homeland, Ireland.  He immigrated to the United States in the 1850s where he partnered with renowned Cincinnati architect, Isaiah Rogers.  When the firm opened a Louisville office, Whitestone relocated to Kentucky where he continued to work until his retirement though his partnership with Rogers dissolved in 1857.  In 1874, Whitestone hired D. X. Murphy as a draftsman.  When Whitestone retired in 1881, Murphy took control of the firm.  In 1890 Murphy’s brother, James C. Murphy, became a partner in the firm, creating D. X. Murphy and Bro., Architects.  A third brother, Peter J. Murphy, worked for the firm as well.  In 1962 D. X. Murphy became Luckett and Farley, Inc., and as of 2011, it was still a thriving Louisville architectural firm.  Famous works that have been attributed to the firm while it was under the leadership of D. X. Murphy include: the grandstand and twin spires at Churchill Downs; Presentation Academy; and the Jefferson County Jail.

Special Note Regarding the Name of the Firm:  Although people have occasionally referred to the firm as D. X. Murphy & Bros., the actually name of the firm after 1890 was D. X. Murphy & Bro., Architects (prior to 1890, the firm was simply known as D. X. Murphy, Architect).  The confusion may stem in part from the fact that a third brother, Peter J. Murphy worked at the firm with D. X. and J. C.; Peter, however, was not a partner.  Contemporaries may have even referred to the firm colloquially as D. X. Murphy and Bros. but the files included in the collection and the city directories from the late 1800s and early 1900s all use the title D. X. Murphy & Bro., Architects.

Scope and Content Note

The collection is comprised of project files, correspondence, business records, account books, and architectural drawings from the firm D. X. Murphy & Bro., Architects. Additionally the collection includes records from the firm’s predecessor businesses: D. X. Murphy, Architect; Henry Whitestone, Architect; and Rogers and Whitestone, Architects. The bulk of the collection relates primarily to work completed by D. X. Murphy & Bro., Architect from 1880 to 1920.  Types of projects include residential, religious, medical, governmental, commercial, industrial, and recreational facilities.  Given their establishment in Louisville, Kentucky, D. X. Murphy & Bro., Architects worked on many projects in the Louisville area.  The architectural firm was commissioned to work on various projects throughout the state of Kentucky and in other states, as well.  Unless otherwise stated, the addresses represented in the collection are located in Louisville, Kentucky.

A variety of late-19th and early-20th century Louisville building contractors and businesses are represented in the D. X. Murphy & Bro., Architects collection.  The collection provides valuable information on 19th and early 20th century businesses, industry and technology, as well as substantive insights into architectural and decorative arts.

The collection contains several projects that were managed by Louisville Trust Company.  The folder title on these projects lists the Louisville Trust Company followed by the client name then the address and dates.  This arrangement reflects the order in which D. X. Murphy & Bro., Architects compiled the records.  “Miscellaneous Small Jobs” were handled in similar fashion, as this is the supplied title the firm used to organize the project files.

Numerous architectural, structural, and mechanical construction drawings are represented in the D. X. Murphy & Bro., Architects collection.  The architectural drawings date from 1854-1949 and relate primarily to work completed by D. X. Murphy & Bro., Architects, as well as the firm’s predecessor Henry Whitestone. Types of architectural drawings include floor plans, site and plot plans, elevations, sections, details, cross sections, longitudinal sections and framing plans.  The drawing media is generally either pen and ink on heavy paper and drafting linen, or blueprints.  Notable examples of architectural drawings in the collection include: General John M. Harlan Residence, Captain Irvin’s Vault at Cave Hill Cemetery, the original Jewish Hospital, The Louisville Hotel, Old Kentucky Woolen Mills, the new St. Joseph Infirmary, St. Elizabeth’s Church, and Waverly Hills Sanitarium.  Dozens of other projects relate to private residences, churches, schools, hospitals, commercial and industrial businesses.

While some of the drawings are in excellent condition, most are in good to fair condition.  A small portion of the drawings are severely embrittled, and for this reason, access to these particular drawings is restricted (this is noted when applicable).

Please see the collection’s Container List and Project Index for more information.

Arrangement Note

Series I: Project Files, 1865–1931

  • General Project Files, (1881 -1931)
  • Oversized Project Files, (1868-1912)
  • Field Surveys (bound), (1914-1923)
  • Letterpress books, (1899-1906)
  • Order Books, (1900-1922)
  • Receipt Books, (1901-1919)
  • Checkbooks, (1865-1899)
  • Miscellaneous Financial Books, (1873-1878)

Series II: Architectural Drawings, 1854-1949

  • General Project Drawings, (1854-1949)
  • Oversized Project Drawings, (1854-1916)
  • Sample of Drawing ‘Wrappers’

Series I: Project Files, 1865–1931: Project files contain correspondence, bids, subcontractor information, inventories of supplies, and financial records related to architectural business projects.  The files are arranged alphabetically by project name.  The project names used were the original titles supplied by the creator.  For example, we have chosen the title “Lakeland Asylum” over “Central State Hospital” because D. X. Murphy & Bro., Architects employed the title “Lakeland Asylum.”  Following the title, the address and dates are given if known.  The exception to this rule are the project files filed under the Louisville Trust Company and Miscellaneous Small Jobs which were filed under these headings first and by project name second.  This arrangement maintains the order imposed by D. X. Murphy & Bro., Architects.

Following the project files are three oversized folders which contain materials from the project files that were too large to be placed in standard one-cubic-foot archival boxes.  Next are the field surveys and letterpress books, order books, and receipt books that relate to several projects.  Finally checkbooks and financial books are included which are not related to specific jobs but reflect the business finances.

Unless otherwise specified, all addresses are Louisville addresses.  Areas that have since been annexed to Louisville are listed under their earlier town name with “Louisville, Ky.” following in parentheses.  The addresses, however, do not necessary reflect current street addresses.  For instance, Walnut Street is now known as Muhammad Ali Blvd.  Further, the numbering of the streets may have changed since the early 1900s.

Series II: Architectural Drawings, 1854-1949: This series contains architectural drawings organized into project rolls. The project rolls have been arranged alphabetically by the project name into oversized boxes.  The project names used were the original titles supplied by the creator.  Following the title, the address and dates are given if known.  Additionally, if the main architect, draftsman, and any collaborators are known, they are listed in the Project Index.  For project rolls with façade elevations, digital photographs were taken (where applicable, this is noted in the Project Index).  Oversized folders contain material either too large or too fragile to remain with the project rolls in the oversized boxes.  As possible, embrittled drawings were encapsulated in Mylar to preserve their condition.

In the 1990s, Filson staff conducted a partial mircofilming of the collection. Projects that were microfilmed, including the frame numbers, are noted on the Project Index, though presently, the microfilm cannot be located.

Before Filson staff processed the collection, the contents had been previously wrapped in discarded blueprints by the firm presumably to function as a protective layer.  On the outside of the ‘wrapper’ the firm noted the name of the project as well as a number which reflects their internal filing system.  A sample of the wrappers that were formerly used to enclose the project rolls has been retained.  Please refer to Project Index for rolls that have an associated wrapper.

Container List

Series I: Project Files, 1865-1931

Folder 1:  Almstedt, Fred, 312 E. Gray St., 1905

Folder 2:  American Engineering and Construction Co., S. E. corner of Woodland and  Catalpa, 1908-1911

Folder 3: Anchor Stove and Range Co., New Albany, In., 1905-1906, A

Folder 4: Anchor Stove and Range Co., New Albany, In., 1905-1906, B

Folder 5: Anchor Stove and Range Co., New Albany, In., 1905-1906, C

Folder 6: Avery, B. F. & Sons, 1919-1920

Folder 7: Baird, David & Son, 511-513 W. Main St., 1911-1918, A

Folder 8: Baird, David & Son, 511-513 W. Main St., 1911-1918, B

Folder 9: Baird, David & Son, 511-513 W. Main St., 1911-1918, C

Folder 10: Baird, David & Son, 511-513 W. Main St., 1911-1918, D

Folder 11: Baird, David & Son, 511-513 W. Main St., 1911-1918, E

Folder 12: Baird, David & Son, 511-513 W. Main St., 1911-1918, F

Folder 13: Baird, W. J., 709 W. Broadway, 1913

Folder 14: Barret, John J., 729 4th Ave., 1907

Folder 15: Belknap Hardware Co., 111-121 W. Main St., 1902-1906, A

Folder 16: Belknap Hardware Co., 111-121 W. Main St., 1902-1906, B

Folder 17: Belknap Hardware Co., 111-121 W. Main St., 1902-1906, C

Folder 18: Belknap Hardware Co., 111-121 W. Main St., 1902-1906, D

Folder 19: Belknap Hardware Co., 111-121 W. Main St., 1902-1906, E

Folder 20: Belknap Hardware Co., 111-121 W. Main St., 1902-1906, F

Folder 21: Bethlehem Academy, Bardstown, Ky., 1906

Folder 22: Bishop, Mrs. Harry, Bardstown Road, 1912-1916

Folder 23: Board of Trade, 3rd and Main, 1904-1905

Folder 24: Bosche, Minnie V., 34th St. and High St. (Western Pkwy.), 1912-1915.

Folder 25: Bourbon Stock Yards Sheep and Cattle House, 1914-1915, A

Folder 26: Bourbon Stock Yards Sheep and Cattle House, 1914-1915, B

Folder 27: Bourbon Stock Yards Sheep and Cattle House, 1920-1921, C

Folder 28: Bourbon Stock Yards Sheep and Cattle House, 1920-1922, D

Folder 29: Bowen, E. H. Warehouse, 1st between Washington and the river, 1905-1906, A

Folder 30: Bowen, E. H. Warehouse, 1st between Washington and the river, 1905-1906, B

Folder 31: Bowen, E. H. Warehouse, 1st between Washington and the river, 1905-1906, C

Folder 32: Bowen, E. H. Warehouse, 1st between Washington and the river, 1905-1906, D

Folder 33: Bowen, E. H. Warehouse, 1st between Washington and the river, 1905-1906, E

Folder 34: Bowen, E. H. Warehouse, 1st between Washington and the river, 1905-1906, F

Folder 35: Bowling Green School, Bowling Green, Ky., 1909

Folder 36: Bray Clothing Co., 135-139 Sixth St., 1907-1908

Folder 37: Brinke, Ernest, Bardstown Road, Kenilworth, Ky. (Louisville, Ky.), 1912-1913, A

Folder 38: Brinke, Ernest, Bardstown Road, Kenilworth, Ky. (Louisville, Ky.), 1912-1913, B

Folder 39: Brown, S. S., [Ky. Association], Lexington, Ky., 1904-1929, A

Folder 40: Brown, S. S., [Ky. Association], Lexington, Ky., 1904-1929, B

Folder 41: Brown, S. S., [Ky. Association], Lexington, Ky., 1904-1929, C

Folder 42: Brown, S. S., [Ky. Association], Lexington, Ky., 1904-1929, D

Folder 43: Brown, S. S., [Ky. Association], Lexington, Ky., 1904-1929, E

Folder 44: Burke, F. Hunter, 34th and Broadway, 1912

Folder 45: Byck Bros. and Co., 434-438 S. Fourth Street, 1910-1912

Folder 46: Campbell, J. B., Von Borries and Parkview, 1908, A

Folder 47: Campbell, J. B., Von Borries and Parkview, 1908, B

Folder 48: Caxton Printing Co., 239 Third St., 1905-1906.

Folder 49: Christman, Henry, 1701 Willow Ave., 1908, A

Folder 50: Christman, Henry, 1701 Willow Ave., 1908, B

Folder 51: Citizens Life Insurance Co., Main and 6th, 1904-1907, A

Folder 52: Citizens Life Insurance Co., Walnut between 4th and 5th, 1908, B

Folder 53: Coke, J. Guthrie Building, 4th and Chestnut, 1906-1908, A

Folder 54: Coke, J. Guthrie Building, 4th and Chestnut, 1906-1908, B

Folder 55: Coke, J. Guthrie Building, 4th and Chestnut, 1906-1908, C

Folder 56: Coke, J. Guthrie Building, 4th and Chestnut, 1906-1908, D

Folder 57: Coke, J. Guthrie Building, 4th and Chestnut, 1906-1908, E

Folder 58: Combined Distillers of Ky., Pleasure Ridge Park, Ky., (Louisville, Ky.), 1905-1906, A

Folder 59: Combined Distillers of Ky., Pleasure Ridge Park, Ky., (Louisville, Ky.), 1905-1906, B

Folder 60: Denunzio Estate, Jefferson between 3rd and 4th, 1909 -1914, A

Folder 61: Denunzio Estate, Jefferson between 3rd and 4th, 1909 -1914, B

Folder 62: Denunzio Estate, Jefferson between 3rd and 4th, 1909 -1914, C

Folder 63: Denunzio Estate, Jefferson between 3rd and 4th, 1909 -1914, D

Folder 64: De Sopo, M. Building, Market between 6th and 7th, 1905

Folder 65: Doerhoefer, John (Office Building), 6th and Main, 1900-1906, A

Folder 66: Doerhoefer, John (Office Building), 6th and Main, 1900-1906, B

Folder 67: Doerhoefer, John (Office Building), 6th and Main, 1900-1906, C

Folder 68: Doerhoefer, John (Office Building), 6th and Main, 1900-1906, D

Folder 69: Doerhoefer, John (Office Building), 6th and Main, 1900-1906, E

Folder 70: Doerhoefer, John (Office Building), 6th and Main, 1900-1906, F

Folder 71: Doerhoefer, John (Office Building), 6th and Main, 1900-1906, G

Folder 72: Doherty, Rev. Bernard, Payneville, Ky., 1911

Folder 73: Eminence Distillery Co., Eminence, Ky., 1908

Folder 74: Falls City Clothing Co., Main between 8th and 9th, 1905-1913, A

Folder 75: Falls City Clothing Co., Main between 8th and 9th, 1905 -1913, B

Folder 76: Falls City Clothing Co., Main between 8th and 9th, 1905 -1913, C

Folder 77: Falls City Clothing Co., Main between 8th and 9th, 1905 -1913, D

Folder 78: Falls City Clothing Co., Main between 8th and 9th, 1905 -1913, E

Folder 79: Feeble Minded Institute, Frankfort, Ky., 1910

Folder 80: Fetter, George G. Printing Co., Main between 4th and 5th, 1904-1905, A

Folder 81: Fetter, George G. Printing Co., Main between 4th and 5th, 1904 -1905, B

Folder 82: Fetter, George G. Printing Co., Main between 4th and 5th, 1904 -1905, C

Folder 83: Fidelity Trust Co., 230 W. Market St., 1907-1910

Folder 84: Fonda Apartment and Store, 4th between Walnut and Chestnut, 1885-1888, A

Folder 85: Fonda Apartment and Store, 4th between Walnut and Chestnut, 1885-1888, B

Folder 86: Fonda Apartment and Store, 4th between Walnut and Chestnut, 1885-1888, C

Folder 87: Fonda Apartment and Store, 4th between Walnut and Chestnut, 1885-1888, D

Folder 88: Fonda Apartment and Store, 4th between Walnut and Chestnut, 1885-1888, E

Folder 89: Fonda Apartment and Store, 4th between Walnut and Chestnut, 1885-1888, F

Folder 90: Fonda Apartment and Store, 4th between Walnut and Chestnut, 1885-1888, G

Folder 91: Fonda Apartment and Store, 4th between Walnut and Chestnut, 1885-1888, H

Folder 92: Fontaine Ferry Park, Market St. and Ohio River, 1905-1907

Folder 93: Fowler, J.W. Drug Co., 4th and Jefferson (SW corner), 1903-1905

Folder 94: Geher, Frank and Magdalen, Market between 2nd and 3rd, 1902-1903, A

Folder 95: Geher, Frank and Magdalen, Market between 2nd and 3rd, 1902 -1903, B

Folder 96: Geher, Frank and Magdalen, Market between 2nd and 3rd, 1902 -1903, C

Folder 97: Geher, Frank and Magdalen, Market between 2nd and 3rd, 1902 -1903, D

Folder 98: Gibson, H. R. W. M. and B. H., Drs., Richmond, Ky., 1906-1910

Folder 99: Heines, Benjamin, 705 Lucas Place, 1908

Folder 100: Hilliard, J. J. B., 4th and Market, 1895-1897, A

Folder 101: Hilliard, J. J. B., 4th and Market, 1895-1897, B

Folder 102: Hilliard, J. J. B., 4th and Market, 1895-1897, C

Folder 103: Hite, W. C. Estate, Jefferson between 7th and 8th, 1904 -1910

Folder 104: Johnson, W. W., Mt. Sterling, Ky., 1899-1904, A

Folder 105: Johnson, W. W., Mt. Sterling, Ky., 1899-1904, B

Folder 106: Johnson, W. W., Mt. Sterling, Ky., 1899-1904, C

Folder 107: Kavanaugh, K., Miss, 1139 E. Broadway, 1908

Folder 108: Lakeland Asylum (Central State Hospital), Lakeland, Ky., (Louisville, Ky.), 1912-1913

Folder 109: Landenwich, Tony, Residence near Fontaine Ferry Park, 1905-1906

Folder 110: La Salette Academy, Covington, Ky., 1902-1903, A

Folder 111: La Salette Academy, Covington, Ky., 1902-1903, B

Folder 112: La Salette Academy, Covington, Ky., 1902-1903, C

Folder 113: La Salette Academy, Covington, Ky., 1902-1903, D

Folder 114: La Salette Academy, Covington, Ky., 1902-1903, E

Folder 115: La Salette Academy, Covington, Ky., 1902-1903, F

Folder 116: La Salette Academy, Covington, Ky., 1902-1903, G

Folder 117: La Salette Academy, Covington, Ky., 1902-1903, H

Folder 118: Lincoln Savings Bank, 4th and Market, 1906

Folder 119: Louisville and Interurban Railroad, 326-330 W. Jefferson, 1904-1923, A

Folder 120: Louisville and Interurban Railroad, 326-330 W. Jefferson, 1904-1923, B

Folder 121: Louisville and Interurban Railroad, 326-330 W. Jefferson, 1904-1923, C

Folder 122: Louisville and Interurban Railroad, 326-330 W. Jefferson, 1904-1923, D

Folder 123: Louisville and Interurban Railroad, 326-330 W. Jefferson, 1904-1923, E

Folder 124: Louisville and Interurban Railroad, 326-330 W. Jefferson, 1904-1923, F

Folder 125: Louisville and Interurban Railroad, 326-330 W. Jefferson, 1904-1923, G

Folder 126: Louisville and Interurban Railroad, 326-330 W. Jefferson, 1904-1923, H

Folder 127: Louisville and Interurban Railroad, 326-330 W. Jefferson, 1904-1923, I

Folder 128: Louisville Lighting Co., 10th and Monroe and 14th and Magazine, 1903-1906, A

Folder 129: Louisville Lighting Co., 10th and Monroe and 14th and Magazine, 1903-1906, B

Folder 130: Louisville Railway Co., Logan and Jacob, 1906-1910, A

Folder 131: Louisville Railway Co., Logan and Jacob, 1906-1910, B

Folder 132: Louisville Railway Co., Logan and Jacob, 1906-1910, C

Folder 133: Louisville Railway Co., Logan and Jacob, 1906-1910, D

Folder 134: Louisville Railway Co., Logan and Jacob, 1906-1910, E

Folder 135: Louisville Railway Co., Logan and Jacob, 1906-1910, F

Folder 136: Louisville Trust Co., Addison’s Store at 128 S. 4th, 1909-1913, A

Folder 137: Louisville Trust Co., Addison’s Store at 128 S. 4th, 1909-1913, B

Folder 138: Louisville Trust Co., J.B.  Estate at 117 N. 6th, 1908-1914

Folder 139: Louisville Trust Co., Swann- Abram Hat Co., 601-603 W. Main, 1908-1914

Folder 140: Louisville Trust Co., Bray-Robinson-Curry Woolen Mills Co., Main & Story, 1908-1912.

Folder 141: Louisville Trust Co., New York Restaurant, 316 3rd St., 1905-1908

Folder 142: Louisville Trust Co., Broadway between 9th and 10th, undated

Folder 143: Louisville Trust Co., Market between 7th and 8th, 1908

Folder 144: Louisville Trust Co., Mrs. Henry Speed, 114 E. Breckenridge, 1909-1910

Folder 145: Louisville Trust Co., 820 W. Main, 1910

Folder 146: Louisville Trust Co., Cannon and Byers, 1911

Folder 147: Louisville Trust Co., Anderson House, 445 W. Jefferson, 1912

Folder 148: Louisville Trust Co., Bray Clothing Co., 117-121 N. 6th, 1904-1915

Folder 149: Louisville Trust Co., H. W. Werst Plumbing Co., 553 3rd, 1906 -1909

Folder 150: Louisville Trust Co., 1318 W. Broadway, 1908

Folder 151: Louisville Trust Co., Mary Frances Dudley, 2nd and Walnut and 12th and Walnut, 1904

Folder 152: Louisville Trust Co., E. H. Stockhoff & Bro., 352 E. Jefferson, 1907-1908

Folder 153: Louisville Trust Co., Residence at 1115 W. Broadway, 1907

Folder 154: Louisville Trust Co., 130 W. Walnut, 1909-1910

Folder 155: Louisville Trust Co., 505 W. Broadway, 1906

Folder 156: Louisville Trust Co., Residence at 1227 S. 4th, 1907-1908

Folder 157: Louisville Trust Co., T. L. Block, 1st and Walnut, 1910-1911

Folder 158: Louisville Trust Co., Hoann (?) Shane Co, 1913

Folder 159: Louisville Trust Co., E. S., 3rd St., 1909

Folder 160: Louisville Trust Co., Coldeway Estate, 938-940 Second St., 1909

Folder 161: Louisville Trust Co., Residence at 2400 Second St., 1909

Folder 162: Louisville Trust Co., Store at 328 E. Market Street, 1912

Folder 163: Louisville Trust Co., Store at 326 E. Market Street, 1912-1913

Folder 164: Louisville Trust Co., Residence at 2400 Second St., 1906-1907

Folder 165: Louisville Trust Co., 1012 W. Jefferson, 1906-1907

Folder 166: Louisville Trust Co., 321 W. Market, 1906-1907

Folder 167: Louisville Trust Co. Building, 5th and Market, 1902-1904, A

Folder 168: Louisville Trust Co. Building, 5th and Market, 1902-1904, B

Folder 169: Louisville Trust Co. Building, 5th and Market, 1902-1904, C

Folder 170: Louisville Trust Co. Building, 5th and Market, 1902-1904, D

Folder 171: Louisville Trust Co. Building, 5th and Market, 1902-1904, E

Folder 172: Louisville Trust Co. Building, 5th and Market, 1902-1904, F

Folder 173: Louisville Trust Co. Building, 5th and Market, 1902-1904, G

Folder 174: Louisville Trust Co. Building, 5th and Market, 1902-1904, H

Folder 175: Mann, George A., Baxter Ave. between Transit and Elwood, 1901-1902

Folder 176: Manning, J. A., Owensboro, Ky., 1905-1906

Folder 177: Mansfield, R. and Son, 625 E. Market Street, 1906-1912

Folder 178: Marks, J. C. Liquor Co., 425 W. Main St., 1911

Folder 179: Marshall, John, 315 4th St., 1902, A

Folder 180: Marshall, John, 315 4th St., 1902, B

Folder 181: Marshall, John, 315 4th St., 1902, C

Folder 182: McDonogh, Edward, 1212 6th St., 1908

Folder 183: McFerran Garage, 3rd between Broadway and Chestnut, 1907

Folder 184: McWilliams, Joseph & Co., Market St. between 7th St. and 8th St., 1905-1906

Folder 185: Meagher, D. J., 612 W. Ormsby Ave., 1912-1915

Folder 186: Misc. Small Jobs, Bayley Agents, Main St. between 1st and 2nd, 1894

Folder 187: Misc. Small Jobs, Louisville Trust Co., 553 3rd. St, 1908

Folder 188: Misc. Small Jobs, Maria Hilliard, East Broadway, 1894

Folder 189: Misc. Small Jobs, Martha Baird, Broadway, 1888

Folder 190: Misc. Small Jobs, John A. Hayes, S. E. Corner Main and Bullitt, 1897

Folder 191: Misc. Small Jobs, Susan Herbold, Market St. between 16th and 17th, 1897

Folder 192: Misc. Small Jobs, Taylor and Williams Store, Main St. between 1st and 2nd, 1894

Folder 193: Misc. Small Jobs, Lena Hillerich, 26th and Chestnut, 1893

Folder 194: Misc. Small Jobs, Zinsmeister and Bro., 8th and Main, 1905

Folder 195: Misc. Small Jobs, A. G. Barret, Main between 4th and 5th, 1906

Folder 196: Misc. Small Jobs, Boston Café, Market between 3rd and 4th, 1903-1904

Folder 197: Misc. Small Jobs, Fonda Building, 4th St. between Walnut and Chestnut, 1897

Folder 198: Misc. Small Jobs, P. J. Boro, Jefferson between 11th and 12th, 1898

Folder 199: Misc. Small Jobs, Basil Doerhoefer, New Albany, Indiana, 1903

Folder 200: Misc. Small Jobs, Crescent Hill and Sylvia Ave. Schools, undated

Folder 201: Misc. Small Jobs, Congregation Adath Israel, S. E. Corner Broadway and 6th, 1905

Folder 202: Misc. Small Jobs, Fidelity Trust, 212 5th St., 1905

Folder 203: Misc. Small Jobs, Joseph Mc Williams, 719 W. Market St., 1906

Folder 204: Misc. Small Jobs, Continental Tobacco Works, Broadway between 17th and 18th, 1902

Folder 205: Misc. Small Jobs, A. R. Cooper, Woodside, Ky., 1901

Folder 206: Misc. Small Jobs, John Coulter, Market between Floyd and Preston, 1894

Folder 207: Misc. Small Jobs, Philip Huikle, Main and 14th, 1887

Folder 208: Misc. Small Jobs, Miss Dugan, Baxter Ave, 1888

Folder 209: Misc. Small Jobs, Rev. Louis Ohle, Owensboro, Ky., 1888

Folder 210: Misc. Small Jobs, Chicago Café, 4th St. between Main and Market, 1894

Folder 211: Misc. Small Jobs, Old Jail, Jefferson between 6th and 7th, 1905

Folder 212: Misc. Small Jobs, International Harvester Co., 208-210 1st St., undated

Folder 213: Misc. Small Jobs, S. Fliegel, E. 7th near Walnut, 1906

Folder 214: Misc. Small Jobs, Mrs. S. Way, Forest, Ky., 1908

Folder 215: Misc. Small Jobs, Louisville Trust Co., 505 W. Broadway, 1908

Folder 216: Misc. Small Jobs, Udolpho Snead, 524 3rd St., 1896-1908

Folder 217: Misc. Small Jobs, Oscar Fenley Stable 1640 3rd St., 1908

Folder 218: Misc. Small Jobs, H. G. Priest and Co., Jefferson between 4th and 5th, 1887

Folder 219: Misc. Small Jobs, Cathedral of the Assumption, 5th between Green and Walnut, 1903-1905

Folder 220: Misc. Small Jobs, Charles D. Jacob, 4th between Main and Market, 1894

Folder 221: Misc. Small Jobs, Klein and Grossman, 235 6th, 1905

Folder 222: Misc. Small Jobs, S. J. Schwalk, Breckenridge St., undated

Folder 223: Misc. Small Jobs, F. G. Nunemacher, 3rd and Main, 1887

Folder 224: Misc. Small Jobs, J. M. Robinson & Co., 1887

Folder 225: Misc. Small Jobs, Mrs. L. Shelton, 4th and A Street, 1896

Folder 226: Misc. Small Jobs, Bernheim Bros., Main between 1st and 2nd, 1896

Folder 227: Misc. Small Jobs, Louisville Baseball Club, 1887 – 1888

Folder 228: Misc. Small Jobs, St. James Catholic Church, Elizabethtown, Ky., 1887

Folder 229: Misc. Small Jobs, Walker Richardson, 3rd St. between Ormsby and Burnett, 1895

Folder 230: Misc. Small Jobs, E. W. Mitchell Coffee Co., 347 W. Main, 1902

Folder 231: Misc. Small Jobs, McFerran Shallcross & Co., Maple between 13th and 14th, 1897

Folder 232: Misc. Small Jobs, A. G. Spalding & Bros., Jefferson between 3rd and 4th, 1910

Folder 233: Misc. Small Jobs, Misc. Statements, 1900-1902

Folder 234: Misc. Small Jobs, Guthrie Estate, Multiple addresses, 1896

Folder 235: Misc. Small Jobs, Mrs. M. E. Hite, 4th and Park Ave., 1897

Folder 236: Misc. Small Jobs, W. W. Hite, 3rd and Magnolia; Jefferson near 8th, 1896-1900

Folder 237: Misc. Small Jobs, California Fig Syrup Co., 13th and Lexington, 1908

Folder 238: Misc. Small Jobs, A. Engelhard and Sons Co., Main between 8th and 9th, 1902

Folder 239: Misc. Small Jobs, Patrick Joyes Estate, S. W. corner 8th and Main, 1905-1906

Folder 240: Misc. Small Jobs, M. Raidy, Main between Chapel and 11th, 1901

Folder 241: Misc. Small Jobs, Progress Stove and Tin Works, 26th and Rowan St., 1894

Folder 242: Misc. Small Jobs, H.S. McNutt, 316 5th St., undated

Folder 243: Misc. Small Jobs, Pendennis Club, Walnut St.  between 3rd and 4th, 1900

Folder 244: Misc. Small Jobs, John Marshall, 315 4th St., 1903-1905

Folder 245: Misc. Small Jobs, Mrs. H. J. Malone, alley between 12th and 13th; Market and Jefferson Streets, 1894

Folder 246: Misc. Small Jobs, Dr. T. L. McDermott, 6th and Catherine, 1894

Folder 247: Misc. Small Jobs, Louisville Trust Co., 5th & Market, 1905

Folder 248: Misc. Small Jobs, Louisville Public Warehouse, 1894

Folder 249: Misc. Small Jobs, Fidelity Trust Co., 5th between Main and Market, 1901

Folder 250: Misc. Small Jobs, Fidelity Trust Co., Barrett Estate, Washington bet 1st and 2nd, 1901

Folder 251: Misc. Small Jobs, Fidelity Trust Co., Sarah Thruston Hughes, 534 W. Market, 1901

Folder 252: Misc. Small Jobs, St. Joseph’s Infirmary, 4th between Chestnut and Broadway, 1903

Folder 253: Misc. Small Jobs, Theodore S. Kennedy, Country Residence, 1893

Folder 254: Misc. Small Jobs, Paul Jones Estate (Jefferson & Co.), 1st and Main, 1897

Folder 255: Misc. Small Jobs, Larry Gatto, 3rd between Jefferson and Market, 1907

Folder 256: Misc. Small Jobs, Hall and Hayward Co. Bakery, Jefferson between 2nd and 3rd, 1894

Folder 257: Misc. Small Jobs, C. J. Enright, Lexington, Ky., 1893

Folder 258: Misc. Small Jobs, R. Richardson, 3rd St. between Chestnut and Broadway, 1888

Folder 259: Misc. Small Jobs, Riverside Park, 1887

Folder 260: Misc. Small Jobs, H. G. (H. C. ?) Hall, Broadway, 1887

Folder 261: Misc. Small Jobs, John Marshall, Market between Jackson and Hancock, 1896

Folder 262: Misc. Small Jobs, Ahrens & Ott Mfg. Co., 5th between Main and River, 1897-1900

Folder 263: Misc. Small Jobs, David Baird & Son, 515 W. Main St., 1900

Folder 264: Misc. Small Jobs, Bank of Ky., Main St. between 2nd and 3rd, 1900

Folder 265: Misc. Small Jobs, J. T. Duffy, 559 Centre St., 1900

Folder 266: Misc. Small Jobs, C. T. Dearing, 3rd near Jefferson, 1897-1900

Folder 267: Misc. Small Jobs, John Marshall, Market between 12th and 13th, 1896

Folder 268: Misc. Small Jobs, Southern National Bank, Main between 3rd and 4th, 1900

Folder 269: Misc. Small Jobs, S. Jacob, 718 W. Market St., 1900

Folder 270: Misc. Small Jobs, Harry Bishop, N.W. corner of 5th and Main, 1900

Folder 271: Misc. Small Jobs, Ballard Estate, S. W. corner of 5th and Main, 1900

Folder 272: Misc. Small Jobs, Henry Ellmers, S. W. corner of 26th and Market, 1897

Folder 273: Misc. Small Jobs, Church of Advent, Baxter and Broadway, 1910

Folder 274: Misc. Small Jobs, White Mills Distillery, 1909

Folder 275: Misc. Small Jobs, St. Peter’s Catholic Church, 16th and Southgate, 1888

Folder 276: Misc. Small Jobs, Grace Church, 1888

Folder 277: Misc. Small Jobs, W. H. Henderson, 4th and Broadway, undated

Folder 278: Misc. Small Jobs, J. E. Simon, Market between Floyd and Preston, 1888

Folder 279: Misc. Small Jobs, C. A. Snead, 4th near Market, 1888

Folder 280: Misc. Small Jobs, Bonnie Bros., 1905

Folder 281: Misc. Small Jobs, James Treasy, 6th and Congress Alley, 1886

Folder 282: Misc. Small Jobs, Bank of Louisville, 1887

Folder 283: Misc. Small Jobs, Basil Doerhoefer, Broadway and Shawnee Park, 1905

Folder 284: Misc. Small Jobs, Ky., National Bank, 1887

Folder 285: Misc. Small Jobs, Louisville Public Hospital

Folder 286: Misc. Small Jobs, American Surety Co. (blank contracts)

Folder 287: Misc. Small Jobs, L. & S. Jones (Architect Frank M. Andrews from Dayton, Oh.), 1905

Folder 288: Misc. Small Jobs, Union Constitution

Folder 289: Dr. U. Montgomery, N. E. side of Baxter Ave. bet. Longest and Cherokee Pkwy., 1906-1908, A

Folder 289a: Misc. Small Jobs, Henning, S.C., Cherokee Park, 1911

Folder 290: Dr. U. Montgomery, N. E. side of Baxter Ave. bet. Longest and Cherokee Pkwy., 1906-1908, B

Folder 291: Moorman, C. P., N. W. corner of Preston and St. Catherine, 1907-1908

Folder 292: Murphy, Mary F., Windsor Pl. and Tyler Park, 1910-1913, A

Folder 293: Murphy, Mary F., Windsor Pl. and Tyler Park, 1910-1913, B

Folder 294: Murphy, Mary F., Windsor Pl. and Tyler Park, 1910-1913, C

Folder 295: Nazareth Academy Infirmary, Nazareth, Ky., 1897-1899, A

Folder 296: Nazareth Academy Infirmary, Nazareth, Ky., 1897-1899, B

Folder 297: Nazareth Academy Infirmary, Nazareth, Ky., 1897-1899, C

Folder 298: Nazareth Academy Infirmary, Nazareth, Ky., 1897-1899, D

Folder 299: Nazareth Academy Infirmary, Nazareth, Ky., 1897-1899, E

Folder 300: Nazareth Academy Infirmary, Nazareth, Ky., 1897-1899, F

Folder 301: Nazareth Academy Infirmary, Nazareth, Ky., 1897-1899, G

Folder 302: Nazareth Academy Infirmary, Nazareth, Ky., 1897-1899, H

Folder 303: Nazareth Convent, Nazareth, Ky., 1904-1908, A

Folder 304: Nazareth Convent, Nazareth, Ky., 1904-1908, B

Folder 305: Nazareth Convent, Nazareth, Ky., 1904-1908, C

Folder 306: Nazareth Convent, Nazareth, Ky., 1904-1908, D

Folder 307: Nazareth Convent, Nazareth, Ky., 1904-1908, E

Folder 308: Nazareth Convent, Nazareth, Ky., 1904-1908, F

Folder 309: New York Education Building Competition, Albany, NY, 1906

Folder 310: New York Store (Tyler Estate), Jefferson between 3rd and 4th, 1901

Folder 311: Noland, Block, & Co., 642-646 W. Market, 1906-1907

Folder 312: Norton, George, 246 5th St., 1900

Folder 313: Bishop O’Donaghue Residence, S. E. Corner of Brook and College, 1910

Folder 314: O’Donnell, Joseph, High Ave. east of 33rd St., 1904-1907

Folder 315: Patton, Mrs. M. J., Hill between 4th and 5th, 1906

Folder 316: Rosenheim, Charles, Market between 5th and 6th, 1894 – 1895, A

Folder 317: Rosenheim, Charles, Market between 5th and 6th, 1894 – 1895, B

Folder 318: Rosenheim, Charles, Market between 5th and 6th, 1894 – 1895, C

Folder 319: Rosenheim, Charles, Market between 5th and 6th, 1894 – 1895, D

Folder 320: Rosenheim, Charles, Market between 5th and 6th, 1894 – 1895, E

Folder 321: Rosenheim, Charles, Market between 5th and 6th, 1894 – 1895, F

Folder 322: Rosenheim, Charles, Market between 5th and 6th, 1908 – 1910, A

Folder 323: Rosenheim, Charles, Market between 5th and 6th, 1908 – 1910, B

Folder 324: Russellville Court House, Russellville, Ky., 1906

Folder 325: St. Elizabeth Hospital & St. Anthony Home, LaFayette, IN., 1912-1914, A

Folder 326: St. Elizabeth Hospital & St. Anthony Home, LaFayette, IN., 1912-1914, B

Folder 327: St. Elizabeth Hospital & St. Anthony Home, LaFayette, IN., 1912-1914, C

Folder 328: St. Elizabeth Hospital & St. Anthony Home, LaFayette, IN., 1912-1914, D

Folder 329: St. Elizabeth Hospital & St. Anthony Home, LaFayette, IN., 1912-1914, E

Folder 330: St. Elizabeth Hospital & St. Anthony Home, LaFayette, IN., 1912-1914, F

Folder 331: St. Elizabeth Hospital & St. Anthony Home, LaFayette, IN., 1912-1914, G

Folder 332: St. Elizabeth Hospital & St. Anthony Home, LaFayette, IN., 1912-1914, H

Folder 333: St. Francis Hospital, Beech Grove, IN., undated

Folder 334: St. Francis Hospital, Grand Island, NE., 1930-1931, A

Folder 335: St. Francis Hospital, Grand Island, NE., 1930-1931, B

Folder 336: St. Francis Hospital, Grand Island, NE., 1930-1931, C

Folder 337: St. Francis Hospital, Grand Island, NE., 1930-1931, D

Folder 338: St. Mary’s Hospital, Emporia, KS, 1927-1928, A

Folder 339: St. Mary’s Hospital, Emporia, KS, 1927-1928, B

Folder 340: St. Mary’s Hospital, Emporia, KS, 1927-1928, C

Folder 341: St. Mary’s Hospital, Emporia, KS, 1927-1928, D

Folder 342: St. Mary’s Hospital, Emporia, KS, 1927-1928, E

Folder 343: St. Mary’s Hospital, Emporia, KS, 1927-1928, F

Folder 344: St. Mary Magdalen’s School, Brook St. between College and Breckenridge, 1906, A

Folder 345: St. Mary Magdalen’s School, Brook St. between College and Breckenridge, 1906, B

Folder 346: St. Peter and St. Paul’s Church, Danville, Ky., 1898-1908

Folder 347: Smith and Nixon, The Gaston, 4th St. near Chestnut St., 1907

Folder 348: Strickler, Gottfried, Two residences near Jacob’s Park (Iroquois Park), 1906

Folder 349: Tucker, Robert, 2nd St. near Hill, 1905-1906

Folder 350: U.S. Custom House and Post Office, 4th and Chestnut, 1892

Folder 351: Victoria Hotel, 10th and Broadway, 1907-1908, A

Folder 352: Victoria Hotel, 10th and Broadway, 1907-1908, B

Folder 353: Victoria Hotel, 10th and Broadway, 1907-1908, C

Folder 354: Walsh, Thomas, 1028 W. Main St., 1906

Folder 355: Weikel, Fred, Frankfort Ave. and Park Ave., 1904

Folder 356: Weikel, Ina, Everett Ave. between Slaughter and Longest, 1903, A

Folder 357: Weikel, Ina, Everett Ave. between Slaughter and Longest, 1903, B

Folder 358: Wilder Estate, 6th & Main and 5th & Main, 1887-1892, A

Folder 359: Wilder Estate, 6th & Main and 5th & Main, 1887-1892, B

Folder 360: Wilder Estate, 6th & Main and 5th & Main, 1887-1892, C

Folder 361: Wilder Estate, 6th & Main and 5th & Main, 1887-1892, D

Folder 362: Wilder Estate, 6th & Main and 5th & Main, 1887-1892, E

Folder 363: Wilder Estate, 6th & Main and 5th & Main, 1887-1892, F

Folder 364: Wilder Estate, 6th & Main and 5th & Main, 1887-1892, G

Folder 365: Wilder Estate, 6th & Main and 5th & Main, 1887-1892, H

Folder 366: Wilder Estate, 6th & Main and 5th & Main, 1887-1892, I

Folder 367: Wilder Estate, 6th & Main and 5th & Main, 1887-1892, J

Folder 368: Wilder Estate – J. M. Robinson, Norton Co., 6th & Main, 1903-1904

Folder 369: Wilder, J. B. House, 4th between Oak and Ormsby, 1881-1882, A

Folder 370: Wilder, J. B. House, 4th between Oak and Ormsby, 1881-1882, B

Folder 371: Wilder, J. B. House, 4th between Oak and Ormsby, 1881-1882, C

Folder 372: Wilder, J. B. House, 4th between Oak and Ormsby, 1881-1882, D

Folder 373: Wilder, J. B. House, 4th between Oak and Ormsby, 1881-1882, E

Folder 374: Wilder Store, N. W. corner 6th and Main, 1883-1885, A

Folder 375: Wilder Store, N. W. corner 6th and Main, 1883-1885, B

Folder 376: Wilder Store, N. W. corner 6th and Main, 1883-1885, C

Folder 377: Wilder Store, N. W. corner 6th and Main, 1883-1885, D

Folder 378: Wilder Store, NW corner 6th and Main, 1883-1885, E

Folder 379: Wilder Store, NW corner 6th and Main, 1883-1885, F

Folder 380: Wilder Store, NW corner 6th and Main, 1883-1885, G

Folder 381: Wilder Store, NW corner 6th and Main, 1883-1885, H

Folder 382: University of Louisville Alumni Bulletin, June 1929 (found in St. Mary’s Hospital, Emporia, KS, files)

Folder 383, oversize: Project Checkbooks, 1868-1870: Galt House Checkbook, March 02, 1868 to September 18, 1869.

                W. T. Corporation Checkbook, November 11, 1868 to August 31, 1870

Folder 384, oversize: Project Files, 1882-1904:

                Brown, S.S., Lexington, Ky., Sketch of Track for the Ky. Association, 1904 [Folders 39-43]

                Denunzio Estate, Jefferson St. between 3rd St. and 4th St., undated sketch [Folders 60-63]

                Fonda Apartment and Store, 4th St. between Walnut St. and Chestnut St., Falls City Terra Cotta and Sewer Pipe Works pink itemized list, March 01, 1887. [Folders 84-91]

                Fonda Apartment and Store, 4th St. between Walnut St. and Chestnut St., brochure and price list for Star Encaustic Tile Co., Pittsburgh, PA., September 1, 1885. [Folders 84-91]

                Hilliard, J. J. B., 4th St. and Market St., two sketches of windows, 1895. [Folders 100-102]

                Wilder Estate, 6th St and Main St.; 5th St. and Main St., measurements of brickwork, undated [Folders 358-367]

                Wilder Estate, 6th St. and Main St., 5th St. and Main St., the cost of building storehouse, July 3, 1888. [Folders 358-367]

                Wilder, J. B. House, 4th St. between Oak and Ormsby, estimates, December 02, 1881. [Folders 369-373]

                Wilder, J. B. House, 4th St. between Oak and Ormsby, measurements, December 03, 1881. [Folders 369-373]

                Wilder, J. B. House, 4th St. between Oak and Ormsby, lumber price list from J. & C. B. Hall proposal, January 01, 1881. [Folders 369-373]

                Wilder, J. B. House, 4th St. between Oak and Ormsby, three pages of estimates on gray paper, April 26, 1882 [Folders 369-373]

                Wilder Store, N.W. corner 6th St. and Main St., plan of skylight roof over office, undated.  [Folders 374-381]

                Wilder Store, N. W. corner 6th St. and Main St., bill of extras from Snead & Bibb, December, 24, 1883. [Folders 374-381]

Folder 385, large oversize: Project Files, 1906-1912:

                Lakeland Asylum (Central State Hospital), Lakeland, KY, survey on blueprint paper, undated [Folder 108]

                Lakeland Asylum (Central State Hospital), Lakeland, KY, “Preliminary Study” on trace paper, December 23, 1912 [Folder 108]

                Lakeland Asylum (Central State Hospital), Lakeland, KY, “Sewage Settling Tank” diagram, undated [Folder 108]

                Lakeland Asylum (Central State Hospital), Lakeland, KY, map of grounds, March 1909 [Folder 108]

                Lakeland Asylum (Central State Hospital), Lakeland, KY, blueprint of “Feeds and Timed Siphons” for Pacific Flush Tank Co., Westfield, NY, July 07, 1911 [Folder 108]

                Lakeland Asylum (Central State Hospital), Lakeland, KY, Two pages of “Preliminary Study” on blueprint paper, December 23, 1912 [Folder 108]

                Lakeland Asylum (Central State Hospital), Lakeland, KY, blueprint of “Adams Feeds” for Pacific Flush Tank Co., Madison, S.D., June 27, 1911

                Bishop Denis O’Donaghue Residence, S. E. corner Brook and College, Floor Plans on heavy paper, March, 1910 [Folder 313]

                Russellville Court House, Russellville, KY, drawing on trace paper, May 1906 [Folder 324]

Folder 386: Bound Field Surveys, 1914-1918:

                Adler Organ Co.

                Bourbon Stock Yards

                Auditorium at Brook and Broadway

                Louisville Public Wshe (?)

                Castleman Blakemore Plant

                Louisville Bedding Co.

                Louisville Taxi Cab Co.

                Ohio Falls Dye Works

                St. Thomas Orphanage

                Cedar Grove Academy

                St. Brigid’s Church

Folder 387: Bound Field Surveys, Book #6, 1920-1921:

                Stock Yards

                Stratton & Terstegge

                St. Louis Cemetery

                Hoosier Panel (New Albany, IN)

                Avery Track

                St. John’s Cemetery

                Queen Ave. Oakdale, KY.

                National Candy Co.

                Latonia

                Visitation Home

Folder 388: Bound Field Surveys, Book #7, 1920-1923:

                Lexington Track (Keeneland)

                InterSouthern

                Churchill Downs

                Nugent Sand Co.

                National Candy Co.

                Racine Ave.

                St. Vincent’s Orphanage

                Nazareth Literary & Beneficial Institution

                St. Joseph’s Hospital

Folder 389: Bound Field Surveys, Book #8, 1921-1922:

                St. Joseph’s Hospital

                St. Anthony’s Hospital

                Quaker Maid

                St. John’s Cemetery

                Churchill Downs

                Louisville Grocery Co.

                Central Furniture Co.

                National Candy Co.

                Louisville Public Warehouse

                Anderson Property on Rosewood Ave.

                Federal Reserve Bank

                Presentation Academy

                Voghts

                St. Mary and Elizabeth Hospital

                1433 Goddard Ave

                Duckwall at 824-826 Midway Ave.

Folder 390: Bound Field Surveys, Book #10, 1922-1923:

                Mt. St. Agnes Sanatorium

                Baxter Ave. Amusement Co.

                Voght Machine Co.

                Peaslee Gaulbert

                Anderson Property on Rosewood Ave.

                Churchill Downs

Volume 391: Letterpress Book, January 04, 1899-August 1900:

Includes index of correspondents with projects referenced, some correspondents include:

                Albrecht & Heick

                Blatz & Krebs

                Henry Bickel

                B. J. Campbell & Son

                Cutter Manufacturing Co.

                Sister Estelle (Nazareth Academy)

                M. J. Duffy

                Falls City Artificial Stone Co.

                W. W. Hite & Co.

                Jacob Hoertz

                Jennessee & Hueper

                Joseph McWilliams

                W. H. Matlack

                National Foundry & Machine Co.

                Otis Elevator Co.

                Snead & Co.

                Sanford Vaughn

                A. F. Voss

                J. F. Wagner & Son

Volume 392: Letterpress Book, September 01, 1900-May 24, 1902:

Includes index of correspondents with projects referenced, correspondents include:

                Albrecht & Heick

                William P. Bannon

                Henry Bickel

                John Batt

                Bourlier Cornice and Roofing

                R. L. Clark

                B.  J. Campbell & Sons

                John Diebold & Sons

                M. J. Duffy

                Falls City Artificial Stone Co.

                Charles Fitch

                Fischer-Leaf Co.

                Heagan Manufacturing Co.

                Jacob Hoertz

                Jennessee & Heuper

                Louisville Water Co.

                Joseph McWilliams

                National Foundry and Machine Co.

                William O’Connell

                W. B. Pell & Bro.

                Peter Melcher

                J. L. Strassel

                Stratton & Terstegge

                Snead & Co.

                J. B. Stickler

                A. N. Struck

                Sanford Vaughn

                J. F. Wagner & Sons

Volume 393: Letterpress Book, August 23, 1904-March 21, 1906:

Includes index of correspondents with projects referenced, correspondents include:

                Albrecht & Heick

                American Mosaic & Tile Co.

                W. P. Bannon

                Balke & Co.

                Belknap Hardware

                Blatz & Krebs

                Henry Bickel

                J. B. Campbell & Sons

                Clegg & Co.

                Dow Wire Works

                M. J. Duffy

                Falls City Artificial Stone Co.

                W. T. Hanks

                E. G. Heartick

                Jacob Hoertz

                Charles L. Hughes

                 Jefferson County Fiscal Court

                R. Jennessee

                Joseph McWilliams

                Murray Brothers

                Arvid Norall

                Peter Melcher

                Peter & Burghard Stone Co.

                Snead & Co.

                J. N. Struck

                Troy Laundry Machine Co.

                Uttica Lime Co.

                Sanford Vaughn

                J. F.  Wagner

                W. C. Wulff

Volume 394: Order Book, November 28, 1900-July 18, 1902

Volume 395: Order Book, July 18, 1902-May 07, 1904

Volume 396: Order Book, May 13, 1904-November 03, 1905

Volume 397: Order Book, November 03, 1905-February 16, 1907

Volume 398: Order Book, February 16, 1907-March 13, 1909

Volume 399: Order Book, March 17, 1909-March 16, 1911

Volume 400: Order Book, March 16, 1911-March 07, 1913

Volume 401: Order Book, March 07, 1913-November 20, 1915

Volume 402: Order Book, November 20, 1915-March 14, 1919

Volume 403: Order Book, March 14, 1919-January 09, 1922

Volume 404: Receipt Book, October 17, 1901-June 11, 1904

Volume 405: Receipt Book, June 11, 1904-May 10, 1906

Volume 406: Receipt Book, July 10, 1909-November 02, 1912

Volume 407: Receipt Book, November 08, 1912-May 14, 1915

Volume 408: Receipt Book, May 20, 1915-August 09, 1919

Folder 409: Undated Checkbook containing loose materials from 1865-1866

Volume 410: Checkbook, October 17, 1865-January 19, 1866

Volume 411: Checkbook, March 09, 1867-October 05, 1867

Volume 412: Checkbook, April 01, 1867-February 29, 1868

Volume 413: Checkbook, October 05, 1867-November 14, 1868

Volume 414: Checkbook, December 17, 1870-July 15, 1871

Volume 415: Checkbook, April 21, 1873-August 30, 1873

Volume 416: Checkbook, August 30, 1873-November 08, 1873

Volume 417: Checkbook, November 11, 1873-April 03, 1874

Volume 418: Checkbook, April 04, 1874-September 12, 1874

Volume 419: Checkbook, September 12, 1874-November 29, 1875

Volume 420: Checkbook, August 08, 1876-December 30-1876

Volume 421: Checkbook, December 30, 1876-November 30, 1877

Volume 422: Checkbook, July 21, 1877-July 22, 1878

Volume 423: Bank of Ky., Checkbook, January 07, 1893-May 1, 1899

Volume 424: Misc. Financial Book, June 07, 1873-April 29, 1876

Volume 425: Misc. Financial Book, May 20, 1876-April 20, 1878

Series II: Architectural Drawings, 1854-1949

Roll 426: Adam, B. J., Store, 1st between Main and Washington, undated

Roll 427: Ahrens & Ott Brassworks, 119 North 5th Street, 1892-1937

Roll 428: Albrecht, Gus, Residence, Everett Avenue near Longest Avenue, July 5, 1904

Roll 429: American Tobacco Co., Building “E,” SE Loading Platform, Broadway and 17th, 1947

Roll 430: American Tobacco Co., Finzer Bros. Plant, Jackson and Jacob Streets, February 1890

Roll 431: Anderson, W. G., Store & Warehouse, Main & 6th Streets, 1863

Roll 432: Auburn County High School, Auburn Co., Ky., 1911-1912

Roll 433: Baird, Mrs. Martha, Residence, East Broadway, July 1885

Roll 433a: Baumeister, John, Residence, East Broadway, 1884

Roll 434: Bickel, C. C., Residence, East Broadway, 1885 A

Roll 435: Bickel, C. C., Residence, East Broadway, 1885 B

Roll 436: Bickel, C. C., Store, 528 West Main Street, 1881-1903

Roll 437: Biehl, Louis, Residence, 37th and High Streets, 1909

Roll 438: Bohon, D. T. & Co., Warehouse, office building and factory, Lexington, Ky., 1920

Roll 439: Bonavita, J. M., Residence, Anchorage, Ky., 1902- 1904

Roll 440: Bonnie Brothers Distillery, Boiler house, Ashland and Tyler Avenue, 1910

Roll 441: Bonnie Brothers Distillery, Warehouse at Ashland and Tyler Avenue, & Cattle barn at 34th and Bank Streets, 1903-1912

Roll 442: Boro, P. J., Residence, Jefferson between 11th & 12th Streets, 1901

Roll 443: Buckingham Theatre, New, 223-227 West Jefferson Street, 1898-1911

Roll 433a: Baumeister, John, Residence, East Broadway, 1884

Roll 444: Buckingham Theatre, New, 223-227 West Jefferson Street, 1899

Roll 445: Burghard, E. R., Residence, Everett Avenue, c. 1880-1890

Roll 446: Catholic Church, Knottsville, Ky., c. 1870-1890

Roll 447: Catholic Church, Bowling Green Ky., undated

Roll 448: Central Passenger Railway Co., Carhouse, 18th and Walnut Streets, undated

Roll 449: Church of Saints Peter and Paul, Danville, Ky., 1907- 1908

Roll 450: Church of the Holy Name, Henderson, Ky., c. 1890-1910

Roll 451: Clay & Jacob’s Stores, Main between 1st and Brook Streets, c. 1860-1880 A

Roll 452: Clay & Jacob’s Stores, Main between 1st and Brook Streets, c. 1860-1880 B [access restricted on account of condition]

Roll 453: Coke, J. G., Residence, Walnut Street, c. 1860-1880

Roll 454: Deally, James, Residence (Double), Jefferson between 18th and 19th Streets, undated

Roll 455: Deally, James, Residence, 913 3rd Street, c. 1900-1910

Roll 456: Dean, A. B., Residence, Bardstown Road, c. 1870-1880

Roll 457: Douherty, Rev. Bernard, Residence, Payneville, Ky., 1911

Roll 458: Eclipse Woolen Mills, Henry W. Barret Co., Walnut and Garden Streets, 1884-1887

Roll 459: Ellmer, Henry, Cottages, West 26th between Market and Jefferson Streets, 1908

Roll 460: First National Bank, J. B. Wilder, SE corner 5th and Main Streets, 1885-1903

Roll 461: Fonda Brothers Building, Main between 1st and 2nd Streets, 1881

Roll 462: Grannan, Charles, Store, SE corner 6th and Jefferson Streets, c. 1890-1900

Roll 463: Griswold, Mrs., Residence, 8th Street, 1873

Roll 464: Gross, J. G., Building, 6th and Congress Streets (Courtplace), 1886-1889

Roll 465: Guthrie, James, Store, SW corner 3rd and Jefferson Streets, undated

Roll 466: Harlan Coal Co., Miner’s Houses, location unknown, undated

Roll 467: Harlan, General John M., Residence, Broadway, c. 1860-1870

Roll 467a: Henning, S.C., Residence, Cherokee Park, 1911

Roll 468: Higgins, William, Residence, St. Catherine between 5th and 6th Streets, undated, A

Roll 469: Higgins, William, Residence, St. Catherine between 5th and 6th Streets, undated, B

Roll 470: Hillerich, Lena, Residence, 26th and Chestnut Streets, undated

Roll 471: Holy Mary’s Church, Calvary, Marion Co., Ky., c. 1890-1900

Roll 472: Indiana Cotton Mill, Electric Light Plant, 310 Washington Street, Cannelton, In., 1900

Roll 473: International Harvester Co. (McCormick Harvesting Machine Co.), 208-210 1st Street, 1903-1904

Roll 474: Irvin’s Vault, Captain, Cave Hill Cemetery, c. 1870-1890

Roll 475: Jacob’s Row, S side of Main between 2nd and 3rd Streets, c. 1850s

Roll 476: Jacobs, Hon. Charles D., Building, SE corner 3rd and Main Streets, c. 1874-1881, A

Roll 477: Jacobs, Hon. Charles D., Building, SE corner 3rd and Main Streets, c. 1874-1881, B

Roll 478: James, S. R., Residence, Douglas Place (Boulevard), undated

Roll 479: Jewish Hospital, Floyd and Kentucky Streets, 1903 & 1908-1909

Roll 480: Lebanon Catholic Church, Lebanon or Lebanon Junction, Ky., 1886

Roll 481: Loevenhart Co., Store front window, SE corner 3rd and Market Streets, 1911

Roll 482: Louisville & Interurban Rail Road Co., High Street power station, 1912-1923 A

Roll 483: Louisville & Interurban Rail Road Co., High Street power station, 1912-1914 B

Roll 484: Louisville & Interurban Rail Road Co., High Street power station, 1912-1913 C

Roll 485: Louisville & Interurban Rail Road Co., High Street power station, 1912-1913 D

Roll 486: Louisville & Interurban Rail Road Co., Station and office building, 1904-1905

Roll 487: Louisville & Jefferson Bridge Co., L & N connecting track, location unknown, 1910

Roll 488: Louisville & Jefferson Bridge Co., C & O connecting track, location unknown, 1910

Roll 489: Louisville & Jefferson Bridge Co., Franklin Street Viaduct, 1906

Roll 490: Louisville Hotel, The, 6th and Main Streets, c. 1855

Roll 491: Louisville Hotel, The, 6th and Main Streets, 1873 A

Roll 492: Louisville Hotel, The, 6th and Main Streets, 1873 B

Roll 493: Louisville Lighting Co., Boiler House, 14th and Magazine Streets, 1908

Roll 494: Louisville Lighting Co., Power House, 14th and Magazine Streets, 1904

Roll 495: Louisville Lighting Co., 10th Street Plant, 10th Streets, 1903-1905

Roll 496: Louisville Lighting Co., Engine room, 14th and Magazine Streets, 1906-1907 & 1910-1911

Roll 497: Louisville Lighting Co., Garage, next to the Jail, 1905

Roll 498: Louisville Lighting Co., Stable, 15th near Magazine Street, 1905-1906

Roll 499: Louisville Lighting Co., Substation, 3rd between Market and Jefferson Streets, 1906

Roll 500: Louisville Lighting Co., Warehouse, 14th and Magazine Streets, 1906

Roll 501: Louisville Railway Co., Carhouse, 26th and W. Jefferson Streets, undated

Roll 502: Louisville School Board, Proposed School Building, Crescent Hill area, 1905

Roll 503: Louisville Steam & Electric Motor Power Co., 3rd Street, undated

Roll 504: Manufacturers Tobacco Co., Warehouse, Courtney and 26th Streets, 1899-1902

Roll 505: McDermott, Dr., Residence, NE corner St. Catherine and 6th Streets, 1891

Roll 506: Menefee, R. J., Residence, 3rd Street, c. 1870-1880

Roll 507: Merchant’s Ice and Cold Storage Co., Plants no. 2 & 5, Main Street (Plant no. 2), & 14th and Magazine Streets (Plant no. 5), 1918-1922

Roll 508: Merriweather, Charles, Residence, 3rd Street, 1878

Roll 509: Merriweather, George W., Store, Main between 4th and 5th Streets, c. 1860s-1880s

Roll 510: Monarch, S., Residence, Owensboro, Ky., undated

Roll 511: Murphy, C. C. & Laura E., Residence, 6th Street, 1887

Roll 512: Newcomb, H. D., Warehouse, 4th between Bullitt & Wall Streets, c. 1854-1868, A

Roll 513: Newcomb, H. D., Warehouse, 4th between Bullitt & Wall Streets, c. 1854-1868, B [access restricted on account of condition]

Roll 514: Newcomb, H. D., Warehouse and Store, 4th between Bullitt & Wall Streets, c. 1854-1868

Roll 515: Newcomb, H. Victor, Residence, 4th Street, 1873

Roll 516: Newport & Cincinnati Bridge, Ohio River, 1895-1896

Roll 517: O’ Connell, J., Stable, 5th and Lee Streets, 1911

Roll 518: O’ Donnell Coal and Gravel Co., Coal elevator, 34th and Missouri Streets, 1899-1907

Roll 519: O’ Donnell Coal and Gravel Co., Gravel elevator, South of Bonnie Bros. Distillery, 1914-1915

Roll 520: O’ Donnell Coal Yard, Trestle & coal elevator, 29th and Cleveland Avenue, 1914

Roll 521: O’ Donnell, J., Cottages and Store/Residence, 33rd between High and Rudd Streets, 1905

Roll 522: Old Kentucky Woolen Mills, SW corner of Story and Frankfort Avenues, 1888-1893

Roll 523: Olympic Moving Picture Theatre, 326 East Market Street, 1911

Roll 524: Orient Insurance Co., NW corner 1st and Market Streets, 1901

Roll 525: Patterson, William, Residence, Main between 26th and 27th Streets, 1898

Roll 526: Patterson, William, Store house, Corner of 11th and Market Streets, c. 1890

Roll 527: Payne, P. E., Residence, Owensboro, Ky., c. 1880-1890

Roll 528: Peaslee-Gaulbert Co., Varnish Plant, 16th or 15th and High Streets, 1922

Roll 529: Pirtle, John B., Residence, 4th between Oak and Ormsby Streets, undated

Roll 530: Ray, Colonel W. R., Store building, Market between 2nd and 3rd Streets, c. 1890

Roll 531: Reynold, W. B., Stores, 6th and Main Streets, undated

Roll 532: Richardson’s Store, 4th between Main and River Streets, 1881

Roll 533: Sacred Heart Church, Springfield, Ky., undated [access restricted on account of condition]

Roll 534: Schneider & Alt, Store and Dwelling, 18th and Howard Streets, 1893

Roll 535: School Building, Pearl between Floyd and Preston Streets, undated

Roll 536: School Building, 10th Ward, Overhill Street, c. 1860-1880

Roll 537: Schurmann, G., Stores, Main between 7th and 8th Streets, 1881-1882

Roll 538: Second National Bank, H. D. Newcomb Building, NW corner Main and Bullitt Streets, 1854-1855

Roll 539: Smith, Dr. J. L., Store, Jefferson near 3rd Street, undated

Roll 540: Smith, Milton H., Residence, 1240 4th Street, undated

Roll 541: Snodgrass, W. A., Residence, High Avenue between 33rd and 34th Streets, undated

Roll 542: Southern National Bank, Main between 3rd and 4th Streets, 1901

Roll 543: St. Ann’s Monastery, Round Woods, Scranton, Pa., undated

Roll 544: St. Bernard Church, Casey County, Ky., c. 1890-1910

Roll 545: St. Elizabeth’s Church, Burnett Avenue between Hoertz and Hickory Streets, 1906

Roll 546: St. James Church, Elizabethtown, Ky., c. 1890-1910

Roll 547: St. Joseph Infirmary, New, Preston Street and Eastern Parkway, 1923-1925

Roll 548: St. Joseph Infirmary, Old, 4th Avenue (Street) between Broadway and Chestnut Street, 1898-1907

Roll 549: St. Joseph’s Church, new towers, Washington between Clay and Webster Streets, 1905

Roll 550: St. Joseph’s Orphan’s Home, Frankfort Avenue, undated

Roll 551: St. Margaret’s Hospital, Hammond, In., undated

Roll 552: St. Margaret’s Hospital, Old building, Hammond, In., undated [access restricted on account of condition]

Roll 553: St. Martin’s School (St. Martinus Pfarrschule), Gray between Shelby and Kellar Streets, 1896

Roll 554: St. Mary’s Academy, Between Jefferson and Monroe Streets, Paducah, Ky., 1890-1913

Roll 555: St. Michael’s Church, Brook Street, 1911

Roll 556: St. Peter’s Church, Southgate and 16th Streets (California area), 1887

Roll 557: St. Rose Roman Catholic Church, Cloverport, Ky., c. 1900-1910

Roll 558: St. Teresa’s Church, Rhodelia, Ky., 1909

Roll 559: St. Vincent de Paul Church, Shelby and Milk Streets, undated

Roll 560: Steinacker, Philip, Store, Baxter and Lucia Avenues, 1901

Roll 561: Sylvester Rapier & Co., House and Bank, New Haven, Ky., 1903-1903

Roll 562: Thompson, Colonel T. W., Residence, 3rd Street, c. 1870-1880

Roll 563: Tompkin’s Store, 6th Street, undated A

Roll 564: Tompkin’s Store, 6th Street, undated B

Roll 565: Tompkin’s Store, 6th Street, undated C

Roll 566: U. S. Custom House & Post Office, SW corner 3rd and Green (Liberty) Streets, 1875-1889

Roll 567: U. S. Custom House & Post Office, 4th and Chestnut Streets, 1891

Roll 568: U. S. Post Office, 4th and Chestnut Streets, undated [access restricted on account of condition]

Roll 569: Unidentified Commercial Building, c. 1870-1880

Roll 570: Union National Bank, 6th and Main Streets, 1900

Roll 571: Veteran’s Hospital, Lexington, Ky., 1929

Roll 572: Webb, T. R., Residence, 29th and Portland Avenue, undated

Roll 573: Weikel, Mrs. Fred, Residence, Everett Avenue, 1903

Roll 574: Whallen, J. R., Stable, Green (Liberty) Street, 1893

Roll 575: Whitestone, Mr. H., Residence, Jacob between 1st and Brook Streets, c. 1850-1870

Roll 576: Wilder, J. B., Building (incl. Swan Abram Hat Co.), NE corner 6th and Main Streets, 1882

Roll 577: Wilder, J. B., Building, NE corner 6th and Main Streets, 1882

Roll 578: Wilder, J. B., Building, Freight elevator, NE corner 6th and Main Streets, 1914

Roll 579: Wilder, J. B., Residence, 4th Street, undated

Box 36: The box contains a sample of the wrappers that were formerly used to enclose the project rolls.  Please refer to Project Index for rolls that have an associated wrapper.

Oversized Material

Folder 580: Baurmann, G., Store, Main Street, July 15, 1865

Folder 581: Citizens Union National Bank, et al., location not listed, undated

Folder 582: Harlan, General John M., Residence, Broadway, c. 1860-1870

Folder 583: Irvin’s Vault, Captain, Cave Hill Cemetery, c. 1870-1890

Folder 584: Kentucky Institute for the Blind, “Colored Building” and “Main Building,” Frankfort Avenue near Haldeman Avenue, after 1886

Folder 585: Newcomb, H. Victor, Residence, 4th Street, 1873 A

Folder 586: Newcomb, H. Victor, Residence, 4th Street, 1873 B

Folder 587: Old Kentucky Woolen Mills, Frankfort and Story Avenues, 1888-1893

Folder 588: Second National Bank, H. D. Newcomb Building, NW corner Main and Bullitt Streets, 1854-1855

Folder 589: Smith, Dr. J. L., Residence, location not listed, c. 1860-1880

Folder 590: Snodgrass, W. A., Residence, High Avenue between 33rd and 34th Streets, undated

Folder 591: St. Boniface Monastery, 501 East Green (Liberty) Street, 1899

Folder 592: Unidentified Building, location not listed, June 3, 1865

Folder 593: Unidentified Theater (thought to be the Louisville Auditorium), location not listed, 1916

Folder 594: Waverly Hills Sanitarium, Valley Station (Louisville, Ky.), undated

Folder 595: Wilder, J. B., Building (old Bray Clothing Store), 6th between Main and River Streets, 1887-1913

Folder 596: Wilder, J. B., Building (incl. Swan Abram Hat Co.), NE corner of 6th and Main Streets, undated

Folder 597: Miscellaneous oversized manuscripts removed from project rolls:

                Church of the Holy Name (Henderson, Ky.): Detailed notes for roof construction, c. 1890-1910

                Indiana Cotton Mill (Cannelton, In.): Survey of Indiana Cotton Mills, August 1, 1890

                Louisville & Interurban Rail Road, High Street Power Plant: construction specifications, c. 1912-1923

Subject Headings

Account books – Kentucky – Louisville

Adath Israel (Louisville, Ky.)

Ahrens & Ott Manufacturing Company (Louisville, Ky.)

Architects – Kentucky – Louisville

Architectural Firms – Records and correspondence

Architectural photography

Architectural surveys – Kentucky – Louisville

Architecture – Designs and plans

Architecture – Indiana

Architecture – Kentucky

Architecture and technology

Avery, B. F. & Sons (Louisville, Ky.)

Banks – Kentucky – Louisville – Buildings, structures, etc.

Baseball – Kentucky – Louisville

Baumeister, John, 1854-1929

Belknap Hardware Co. (Louisville, Ky.)

Blueprints – Kentucky – Louisville

Bonnie Brothers Distillery (Louisville, Ky.)

Bourbon Stock Yard Company (Louisville, Ky.)

Bridges – design and construction

Broadway (Louisville, Ky.)

Brown, Samuel Smith, 1842 – 1905

Buckingham Theatre (Louisville, Ky.)

Building trades – Kentucky – Louisville

Business enterprises – Kentucky – Louisville

Business records – Kentucky – Louisville

Cast-Iron fronts (Architecture) – Kentucky – Louisville

Cathedral of the Assumption (Louisville, Ky.)

Catholic architects

Central Business District (Louisville, Ky.)

Central Passenger Railway Company (Louisville, Ky.)

Central State Hospital (Louisville, Ky.)

Church buildings – Kentucky

Churchill Downs (Louisville, Ky.: Racetrack)

Coal Miners – Dwellings – Kentucky

Coke, James Guthrie, 1841 – 1905

Cold Spring (Louisville, Ky.)

Commercial buildings – Kentucky – Louisville

Construction industry – Kentucky – Louisville

Contractors – Kentucky –Louisville

Distilleries – design and construction

Downtown – Kentucky – Louisville

Eclipse Woolen Mills (Louisville, Ky.)

Elevators – Kentucky – Louisville

Factories – Kentucky – Louisville

Fontaine Ferry Park (Louisville, Ky.)

Galt House (Louisville, Ky.)

Gasoline Storage

Gothic Revival (Architecture) – Kentucky – Louisville

Harlan, John Marshall, 1833-1911

Henning, Samuel C., 1865-1913

Highlands (Louisville, Ky.)

High Street (Louisville, Ky.)

Horse racing – Kentucky

Hospital buildings

Hotels – Kentucky – Louisville

Indiana Cotton Mill (Cannelton, In.)

Industrial buildings – Kentucky – Louisville

Industries – Kentucky – Louisville

Irish Americans

Irvin, Captain James F. – tomb (Louisville, Ky.)

Jacob’s Row (Louisville, Ky.)

Kentucky Association (Lexington, Ky.)

Kentucky Institute for the Blind (Louisville, Ky.)

Labor Unions – Kentucky – Louisville

La Salette Academy (Covington, Ky.)

Lakeland Asylum (Louisville, Ky.)

Louisville (Ky.) – Buildings, structures, etc.

Louisville Auditorium (Louisville, Ky.)

Louisville and Interurban Railroad (Louisville, Ky.)

Louisville Board of Trade (Louisville, Ky.)

Louisville Colonels (Baseball Team)

Louisville Hotel, The (Louisville, Ky.)

Louisville and Jeffersonville Bridge Company (Louisville, Ky.)

Louisville Lighting Company (Louisville, Ky.)

Louisville Gas and Electric (Louisville, Ky.)

Louisville Railway Company (Louisville, Ky.)

Louisville Trust Company (Louisville, Ky.)

Main Street (Louisville, Ky.)

Market Street (Louisville, Ky.)

Mausoleums – Kentucky – Louisville

Monasteries – Kentucky – Louisville

Motion Picture Theaters – Kentucky – Louisville

Murphy, James Cornelius, 1864-1874

Nazareth Academy (Nazareth, Ky.)

Newcomb, Horatio Dalton, 1809-1874

Newcomb, Victor, 1844-1911

O’Donaghue, Denis, 1848-1925

O’Donnell Coal Company (Louisville, Ky.)

Old Kentucky Woolen Mills (Louisville, Ky.)

Old Louisville (Louisville, Ky.)

Olympic Theatre (Louisville, Ky.)

Orient Insurance Company (Louisville, Ky.)

Pendennis Club (Louisville, Ky.)

Pirtle, John Barbee, 1842-1934

Portland (Louisville, Ky.)

Post Office buildings – Kentucky – Louisville

Public buildings – Kentucky – Louisville

Rademacher, Joseph

Railroads – Kentucky – Louisville

Religious architecture – Kentucky – Louisville

Residential architecture – Kentucky – Louisville

Rogers, Isaiah, 1800-1869

Romanesque revival (Architecture) – Kentucky – Louisville

School buildings – Kentucky

Second National Bank (Louisville, Ky.)

Segregation – Kentucky – Louisville – Buildings, structures, etc.

Sisters of Charity of Nazareth (Nazareth, Ky.)

St. Boniface Monastery (Louisville, Ky.)

St. Joseph Infirmary (Louisville, Ky.)

St. Joseph Orphans Home (Louisville, Ky.)

St. Martin’s School (Louisville, Ky.)

Stables – Kentucky – Louisville

Stonemasons – Kentucky – Louisville

Technological innovations

Textile industry – Kentucky – Louisville – Buildings, structures, etc.

Theatres – Kentucky – Louisville

Tobacco – Kentucky – Louisville

Transportation – Kentucky – Louisville

Tuberculosis – Hospitals – Kentucky – Louisville

U. S. Custom House & Post Office (Louisville, Ky.)

Waverly Hills Sanitarium (Louisville, Ky.)

Whitestone, Henry, 1819-1893

Wilder, James Bennett

Women – Employment – Kentucky – Louisville

Women – Kentucky – Louisville – Economic conditions

Woolen and worsted manufacture – Kentucky – Louisville

Additional Authors

Joseph Rademacher

D. X. Murphy (1853-1933)

James Cornelius Murphy (1864–1935)

Peter J. Murphy

Henry Whitestone (1819-1893)

O’Toole, William G. (1898-1956) Architectural Drawings, 1909-1956

Held by The Filson Historical Society

Creator: William G. O’Toole, 1898-1956

Title: Architectural drawings, 1909-1956

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

Size of Collection: 6 ovsz. flds. & 1 ovsz. box

Locator Number: Mss./AR/O88

Biographical Note

William G. O’Toole (1898-1956) was an architect in Louisville, Ky. during the early 20th century. A Louisville native, O’Toole was born on 11 August 1898 to Theodore and Martha M. O’Toole. He graduated from Saint Xavier High School (1914) and the University of Louisville (1918) and continued his studies at Harvard University where he earned a master’s degree at the Graduate School of Architecture in 1921. While studying at Harvard, O’Toole was awarded the Julia Amory Appleton fellowship, allowing him to spend two years (1921-1923) furthering his studies in Europe. After this post- graduate experience, O’Toole taught at the Georgia Institute of Technology for one year. He then returned to Louisville where he joined the architectural firm D. X. Murphy & Brothers as a draftsman, eventually becoming president in 1943, a position he held until his death in 1956.

O’Toole married Martha Gardiner and had six children: William Jr., Laurence T., Miriam, Thomas J., David P., and Martin M. He was president of the Kentucky chapter of the American Institute of Architects, served as chairman of the board of trustees of Strathmoor Manor, and was a member of Holy Name Society of St. Raphael Catholic Church. O’Toole died in 1956 at age 57.

Scope & Content Note

Collection includes architectural drawings created by O’Toole, mostly dating to ca. 1925-1956 when he worked for the Louisville, Kentucky architectural firm D. X. Murphy & Bro., Architects. Architectural records include working drawings on blueprint, drafting linen, and pencil on trace paper representing surveys, plot plans, elevations, floor plans, details, and cross sections for residential, commercial, religious, medical, and educational buildings as well as a subdivision and sewer system. Except for four drawings in Spanish of the Juarez Jockey Club dated 1909 and two drawings for the Standard Oil Co. Service Station in Louisville dated 1919, all drawings in the collection are from O’Toole’s years (ca. 1925-1956) at D. X. Murphy & Bro., Architects. The majority of the architectural projects are located in the Louisville, Kentucky area however there are projects located in Owensboro (Ky.), Mexico, Georgia, and Indiana. Projects include but are not limited to the John N. Norton Memorial Infirmary, Federal Land Bank, U.S. Marine Hospital, Nazareth College and Presentation Academy Gymnasium, Churchill Downs, and Waverley Hills Sanatorium. See project index for more information.

Folder List

Folder 1: American Tobacco Co., Warehouse “E” and “B”; Broadway & 17th Streets; Louisville, KY; 7/14/1947.

Church, unidentified; n.d.

Churchill Downs, ‘New’ Press Stairs, second floor to roof; Fourth & Central Ave.; Louisville, KY; 1/30/1956.

Dant, Sam, residence; Tyler & Lover’s Lane; Louisville, KY; n.d.

 

Folder 2: Juarez Jockey Club; Juarez, Mexico; 7/14/1909.

Louisville Trust Company, Branch Bank; 2450 Bardstown Road; Louisville, KY; 1/24/1956.

Nazareth College and Presentation Academy, Gymnasium; North side of Breckenridge Street between Third & Fourth Streets; Louisville, KY; 6/24/1938.

 

Folder 3: Our Lady of the Holy Ghost; Conyers, GA; 1944-1948.

 

Folder 4: St. Steven Cathedral, Bishop’s Throne; 610 Locust Street; Owensboro, KY; 5/12/1941

Security Bank; Preston & Market Streets; Louisville, KY; 1/3/1926

Standard Oil Co. Service Station; 10th & Market Streets; Louisville, KY; 8/28/1919.

 

Folder 5: Strathmoor Manor Sewer System; Boundaries: Bardstown Rd.; Emerson Ave.; Lakeside Dr.; Lowell Ave.; Louisville, KY; Jan. 1940.

T. P. Taylor Building; 644-646 So. Fourth Street; Louisville, KY; 15-Aug-27 & 17-Oct-27.

 

Folder 6: U.S. Marine Hospital, New Building; Louisville, KY; 10/29/1931.

Waverly Hills Sanatorium, Addition to Hospital for Negroes; Waverly Hills, KY; n.d.

Zoning District Maps; Louisville, KY; 1945.

 

Ovsz. Box

Project Roll 7: Churchill Downs seating; Fourth & Central Ave.; Louisville, KY; 1/1/1946.

Project Roll 8: City of Louisville, Ky., Topographical Map; Louisville, KY; 1930.

Project Roll 9: Federal Land Bank, A; 620 S. Third Street; Louisville, KY; 7/15/1925.

Project Roll 10: Federal Land Bank, B; 620 S. Third Street; Louisville, KY; 7/15/1925.

Project Roll 11: Norton, John N., Memorial Infirmary; Third & Oak Streets; Louisville, KY; 12/21/1928.

Project Roll 12: St. Anthony’s Hospital, additions and alterations; Michigan City, IN; 7/3/2024.

Project Roll 13: Sheffield Subdivision, Preliminary Survey; near Newburg Road & Norris Place; Louisville, KY; 5/29/1941.

 

This collection originally consisted of 23 rolled drawings. Due to the fragile condition of the blueprints, many of the drawings have been transferred into oversized folders.

Subject Headings

Architects – Kentucky – Louisville

Architecture – Designs and plans

Architecture, Domestic

Banks and banking – Kentucky – Louisville – Buildings, structures, etc.

Central business districts – Kentucky – Louisville

Church architecture – Kentucky – Louisville

Churchill Downs Racetrack (Louisville, Ky.)

Commercial buildings – Kentucky – Louisville

D. X. Murphy & Bro., Architects (Louisville, Ky.)

Farley, Jean D., 1927-

Hospital architecture – Designs and plans

Louisville (Ky.) – Buildings, structures, etc.

Luckett and Farley Inc.

Luckett, Thomas D., 1909-1996

Medical centers – Designs and plans

Nazareth College (Louisville, Ky.)

O’Toole, William G., 1898-1956

O’Toole, William G., 1898-1956

Presentation Academy (Louisville, Ky.)

Racetracks (Horse racing) – Mexico

Religious architecture – Kentucky – Louisville

Segregation – Kentucky – Louisville – Buildings, structures, etc.

Service stations – Designs and plans

Sewerage – Kentucky – Louisville

Strathmoor Manor (Louisville, Ky.)

U. S. Marine Hospital (Louisville, Ky.)

Waverly Hills Sanatorium

Zoning – Kentucky – Louisville

Additional Authors:

Farley, Jean D., 1927-

Luckett, Thomas D., 1909-1996

 

Pirtle, William G. (1832-1911) Memoirs, 1907

Held by The Filson Historical Society

Creator: William G. Pirtle, 1832-1911

Title: Memoirs, 1907

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

Size of Collection: 0.66 cubic feet

Locator Number: Mss./A/P672d

Scope and Content Note

Military memoirs, September, 1861 – November, 1864, written by William G. Pirtle, 2 nd Lt., 7 th Kentucky Infantry Regiment, C.S.A. Includes descriptions of daily military life in the Confederate army, personal reflections on the actions of Confederate generals, and observations of Battles of Brice’s Crossroads, Corinth, MS, Shiloh, Tupelo, MS and Franklin, TN. Collection includes over 400 pages of photocopies and original handwritten manuscript.

Biographical Note

William George Pirtle was born on August 5, 1832 in St. Francois County, Missouri, the son of John A. and Mary B. Pirtle. The family later moved to Water Valley, Graves County, Kentucky. William, a farmer, married Sarah (“Sally”) Ann Webb. They had 4 children. He enlisted in the 7 th Kentucky Infantry Regiment, C.S.A., on Sept. 12, 1861 and was promoted to 2 nd Lieutenant on Sept. 19, 1862. He received a field promotion to captain and put in command of Company A on March 25, 1864. He was paroled on May 16, 1865 and returned to Water Valley, KY where he resumed farming. In 1907 he wrote the memoirs describing his service in the 7 th KY Infantry. He died in Water Valley on September 23, 1911 at the age of 77.

Folder List

Folder 1: Preface, index, appendix

Folder 2: Chapters 1-12; pp. 1-26

Folder 3: Chapters 1-12; pp. 1-26; Chapters 13-20; pp. 27-7; description of events from November 1860 – July 1862

Folder 4: Chapters 21-32; pp. 79-132; description of events from August 1862 – March 1863

Folder 5: Chapters 33-43; pp. 133-247; description of events from March 1863 – March 1864

Folder 6: Chapters 44-49; pp. 247-328; description of events from March 1864 – July 1864

Folder 7: Chapters 49-57; pp. 329-418; description of events from July – November 1864

Subject Headings

Alabama – History – Civil War, 1861-1865

Belmont (Mo.), Battle of, 1861

Brice’s Crossroads, Battle of, Miss., 1864

Buford, Abraham 1820-1884

Champion’s Hill, Battle of, 1863

Cheatham, Benjamin Franklin 1820-1886

Confederate States of America-History, naval

Confederate States of America. Army. Alabama Infantry Regiment, 35th

Confederate States of America. Army. Bell’s Tennessee Brigade

Confederate States of America. Army. Kentucky Infantry Regiment, 7th

Confederate States of America. Army. Kentucky Mounted Infantry Regiment, 3rd

Confederate States of America. Army. Kentucky Mounted Infantry Regiment, 7th

Confederate States of America. Army. Kentucky Mounted Infantry Regiment, 8th

Confederate States of America. Army. Kentucky Mounted Infantry Regiment,12th

Confederate States of America. Army. Louisiana Infantry Regiment, 12th

Confederate States of America. Army. Mississippi Infantry Regiment, 15th

Confederate States of America. Army-Recruiting, enlistment, etc.

Confederate States of America. Army-Supplies and stores

Confederate States of America. Army-Surgeons

Confederate States of America. Army-Transportation

Corinth (Miss.), Battle of, 1862

CSS Arkansas (Ironclad ram)

Desertion, military – Confederate States of America

Espionage – Mississippi

Forrest, Nathan Bedford 1821-1877

Fort Pillow (Tenn.), Battle of, 1864

Franklin (Tenn.), Battle of, 1864

Grant, Ulysses S. (Ulysses Simpson) 1822-1885

Hood, John Bell 1831-1879

Indians of North America – Sports

Jackson (Miss.) – History – Civil War, 1861-1865

Johnston, Joseph E. (Joseph Eggleston) 1807-1891

Kentucky – History – Civil War, 1861-1865

Lice – United States

Loring, William Wing 1818-1886

Louisiana – History – Civil War, 1861-1865

Lovell, Mansfield 1822-1884

Lyon, Hylan Benton 1836-1907

Military pensions – United States – Civil War, 1861-1865

Mississippi – History – Civil War, 1861-186

Paducah (Ky.) – History

Pemberton, John C. (John Clifford) 1814-1881

Pillow, Gideon Johnson 1806-1878

Polk, Leonidas 1806-1864

Price, Sterling 1809-1867

Roddey, Philip Dale 1826-1897

Shiloh, Battle of, 1862

Small pox – Mississippi

Smith, Andrew Jackson 1815-1897

Sturgis, Samuel Davis 1822-1889

Tennessee – History – Civil War, 1861-1865

Tupelo (Miss.), Battle of, 1864

Typhoid fever – Tennessee

United States – History – Civil War, 1861-1865

United States – History – Civil War, 1861-1865 – African Americans

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

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

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

United States – History – Civil War, 1861-1865 – Equipment and supplies

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

United States – History-Civil War, 1861-1865 – Medical care

United States – History – Civil War, 1861-1865 – Naval operations

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

United States – History – Civil War, 1861-1865 – Scouts and scouting

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

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

United States. Army – African American troops

United States. Army – Barracks and quarters

USS Mississippi (Sidewheeler)

Vicksburg (Miss.) – History – Siege, 1863