Archives

John W. Manning and Sons Funeral Home Records, 1900-1954

Held by The Filson Historical Society

Creator: John W. Manning and Sons Funeral Home

Title: Records, 1900-1954

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

Size of Collection: 9 volumes

Location Number: Mss./BB/M111 [under revision]

Scope and Content Note

This collection was originally identified as records of the Maas Funeral Home, but has been re-identified as being the records of John W. Manning & Son. The collection is in the midst of being incorporated into the existing Manning collection. It consist of records of financial interest to the undertaking work of John W. Manning and his sons. These records document the expenses and profits associated with operating a funeral home in mid-twentieth century Louisville, Kentucky, as well as funeral practices for that time and region.

Volumes one through five consist of funeral books for the years 1914-1954. These volumes list the name of the deceased, the name of the person paying for the funeral services, age of the deceased, their physician, the primary cause of their death, date of death, date of burial, and various costs associated with the funeral service such as style of casket, style of mountings, cost of a robe or suit, moving the body, under clothes, washing, dressing, shaving, embalming, flowers, door garlands, death notices, purchase of a vault or box, hearse, cars, services of a minister, flower wagon, purchase of a lot or grave, opening of the grave, candles, and the place of internment. This volume is arranged chronologically, approximately by date of death.

Volume six is a different format of funeral book arranged roughly by surname of deceased. It covers the years 1900-1929 and lists the name of the deceased, the name of the person paying for the service, the date of death, and the date of burial. This volume covers John W. Manning’s undertaking work both in Morganfield, Kentucky (1900-1902) and Louisville, Kentucky (1902-1929)

Volumes seven through nine consist of accounts receivable books for the years 1915-1922 and 1930-1943. These are arranged roughly by surname of the individual paying for the service, provide the address of that individual, and list the amounts of debits and credits to the account by date. The name of the deceased is not provided.

Historical Note

John W. Manning and John W. Manning & Sons Funeral Home operated at 1828 West Chestnut, 1713 West Chestnut, 1314 West Broadway, and later 612 West Broadway from 1903 until 1954 when the business was liquidated.  John W. Manning worked as an undertaker in Morganfield, Kentucky prior to his move to Louisville in 1902. His son and daughter-in-law, John H. Manning and Mary Margaret Smith Manning, operated the funeral home until its closure in 1954.

Folder List

Volume 1: Funeral Book, 1914 May-1918 January

Volume 2: Funeral Book, 1918 January-1925 May

Volume 3: Funeral Book, 1925 June-1932 November

Volume 4: Funeral Book, 1932 December-1942 December

Volume 5: Funeral Book, 1943 January-1954

Volume 6: Funeral Book by Surname, 1900-1929

Volume 7: Accounts Receivable Book, 1915-1922

Volume 8: Accounts Receivable Book, 1930-1937

Volume 9: Accounts Receivable Book, 1938-1943

 

Subject Headings

Account books – Kentucky – Louisville

Business enterprises – Kentucky – Louisville

Death care industry – Kentucky – Louisville

Funeral homes – Kentucky – Louisville

Funeral rites and ceremonies – Kentucky – Louisville

Mitchell, Bernice (1913-) Papers, 1941-1988

Held by The Filson Historical Society

Creator: Bernice Mitchell, b. 1913

Title: Papers, 1941-1988

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

Size of Collection: 1 cubic foot

Location Number: Mss./A/M681

Scope and Content Note

The Mitchell papers include correspondence, newsletters, photographs, and clippings related to the town of Burnside in Pulaski County, Kentucky. This collection documents some of the people, places, and events in the town, which now resides under the waters of Lake Cumberland.

Small-town life during World War II is particularly well represented through Bernice Mitchell’s weekly newsletter, the Burnside Gazette , which she wrote and mailed to Pulaski County residents serving in WWII. From 1941 to 1947, the Burnside Gazette chronicled town news and gossip as well as provided updates on various soldiers’ deployment and wellbeing. Additionally, there are letters, photos, and clippings from specific Burnside servicemen that Mitchell “adopted” and wrote to weekly in association with “The Burnside Home Front.”

Other topics include Harriet Simpson Arnow and growing up in historic Burnside.

Mitchell correspondences with her brother Jerry Lindley Mitchell plus friends Vear Mann and Harriet Simpson Arnow to recollect and compile experiences about “Old Burnside” for Arnow’s book on the subject.

Biographical Note

Born in 1913, Bernice Mitchell was a resident of Burnside, Kentucky. Originally located on the Cumberland River, Burnside was known for its lumber industry and was a center for railroad and steamboat shipping. The town was relocated in 1952 with the construction of the Wolf Creek Dam and the creation of Lake Cumberland. The town’s original location is now buried under water.

During WWII, Mitchell devoted much of her personal time to corresponding with servicemen from Pulaski County. She encouraged her community to rigorously support their “boys” abroad and to commit to writing weekly letters to at least one service member, even if they were not related to or acquainted with the individual. She challenged, “My neighbor’s sons deserve every bit of encouragement I can give them and certainly their worth is far too great to compare to my time and money. What about your neighbor’s son?”

Later, in the 1970’s after Burnside had been relocated, Bernice helped her friend, Kentucky writer Harriet Simpson Arnow, compile accounts and information about their hometown. Arnow’s Old Burnside , published in 1977, is homage to growing up in the small Kentucky town.

Folder List

Folder 1: Correspondence, 1942-1946

Folder 2: Correspondence with WWII soldiers: Alcorn – Cameron

Folder 3: Correspondence with WWII soldiers: Cline – E. Helton

Folder 4: Correspondence with WWII soldiers: K. Helton – Rakestraw

Folder 5: Correspondence with WWII soldiers: Simpson – Surber

Folder 6: Correspondence with WWII soldiers: Tarry – Wilkinson

Folder 7: Correspondence about Burnside, 1974-1988

Folder 8: Vear Mann

Folder 9: Burnside Gazette , 1941

Folder 10: Burnside Gazette , January – June1942

Folder 11: Burnside Gazette , July – December 1942

Folder 12: Burnside Gazette , January – June 1943

Folder 13: Burnside Gazette , July – December 1943

Folder 14: Burnside Gazette , January – June 1944

Folder 15: Burnside Gazette , July – December 1944

Folder 16: Burnside Gazette , January – June 1945

Folder 17: Burnside Gazette , July – December 1945

Folder 18: Burnside Gazette , January – June 1946

Folder 19: Burnside Gazette , July – December 1946

Folder 20: Burnside Gazette , 1947

Folder 21: Burnside Gazette mimeographs, 1941

Folder 22: Burnside Gazette mimeographs, January – June 1942

Folder 23: Burnside Gazette mimeographs, July – December 1942

Folder 24: Burnside Gazette mimeographs, January – June 1943

Folder 25: Burnside Gazette mimeographs, July – December 1943

Folder 26: Burnside Gazette mimeographs, January – June 1944

Folder 27: Burnside Gazette mimeographs, July – December 1944

Folder 28: Burnside Gazette mimeographs, January – June 1945

Folder 29: Burnside Gazette mimeographs, July – December 1945

Folder 30: Burnside Gazette mimeographs, January – June 1946

Folder 31: Burnside Gazette mimeographs, July – December 1946

Folder 32: Burnside Gazette mimeographs, 1947

Folder 33: WWII Miscellaneous

Folder 34: Harriett Simpson Arnow, clippings & photocopies, 1956 – 1987

Folder 35: Newspaper clippings, 1942-1986

Folder 36: Duplicates

Subject Headings

Arnow, Harriette Louisa Simpson, 1908-1986

Burnside (Ky.) – History

Cumberland Lake (Ky.)

Mitchell, Bernice, b. 1913

Soldiers – Kentucky

World War, 1939-1945 – Social aspects – United States

Marshall, Humphrey (1812-1872) Papers, 1827-1921

Held by The Filson Historical Society

Creator: Humphrey Marshall, 1812-1872

Title: Papers, 1827-1921.

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

Size of Collection: 1.33 cubic feet

Location Number: Mss./A/M368

Scope and Content Note

The collection consists of correspondence, a journal, a copybook, legal papers, speeches, and miscellaneous items related to Marshall’s political and military career. Correspondence from the antebellum period concerns Marshall’s political career with the Whig Party and the Know Nothings. Included are a variety of materials related to Marshall’s service in the Mexican War, particularly his involvement at the Battle of Buena Vista. A small amount of correspondence from the Civil War discusses Marshall’s service in the Confederate Army and his election to the Confederate Congress. Also included is Marshall’s journal covering his journey to Mexico after the fall of Richmond in April 1865. The collection also includes a copybook from the time Marshall served as United States minister to China. The copied correspondence deals with China’s Taiping Rebellion and American efforts at establishing trade with China and Japan. Other items include legal papers from the antebellum era as well as numerous incomplete speeches from both before and after the Civil War. A substantial amount of correspondence from Marshall’s sons regards negative depictions of Marshall in historical works and is devoted to defending Marshall’s reputation after his death. The collection also contains a 29-page handwritten autobiography by Supreme Court Justice John McLean.

Biographical Note

Humphrey Marshall, the grandson of politician and historian Humphrey Marshall (1760-1841), was a politician, attorney, and Confederate general. Born in 1812 in Frankfort, Marshall graduated from West Point in 1832 and briefly served in the military before resigning his commission to pursue a career in law and politics. Marshall’s military career resumed during the Mexican War, when he served as colonel of the 1 st Kentucky Cavalry, which fought at the Battle of Buena Vista. After the war, as a Whig and later a Know Nothing, Marshall acted as ambassador to China from 1852 to 1854 and then served two terms in the United States House of Representatives from 1855 to 1859. After supporting Kentucky neutrality in 1860 and 1861, Marshall joined the Confederate army and earned a brigadier general’s commission, commanding troops in eastern Kentucky and Tennessee. In the summer of 1863, Marshall resigned his commission and represented Kentucky in the Confederate Congress. When Richmond fell in April 1865, Marshall fled the city with the Confederate government and eventually reached Mexico. After the war, he returned to Louisville, where he practiced law and died on March 28, 1872.

Folder List

Folder 1: Correspondence, 1827-1845

Folder 2: Correspondence, 1846-1849

Folder 3: Correspondence, January-April 1850

Folder 4: Correspondence, May-July 1850

Folder 5: Correspondence, August-December 1850

Folder 6: Correspondence, 1851

Folder 7: Correspondence, 1852

Folder 8: Correspondence, 1853-1855

Folder 9: Correspondence, January-February 1856

Folder 10: Correspondence, March-April 1856

Folder 11: Correspondence, May-December 1856

Folder 12: Correspondence, 1857-1860

Folder 13: Correspondence, 1861-1872

Folder 14: Correspondence, undated

Folder 15: Copybook, 1849-1853

Folder 16: “Humphrey Marshall of Kentucky: Letters and Papers, The China Years, 1852-1854” [click to access PDF]

Folder 17: Journal, 1865

Folder 18: Miscellaneous China Papers

Folder 19: Military Papers

Folder 20: Legal Papers

Folder 21: Correspondence regarding Nathaniel S. Shaler’s Kentucky: A Pioneer Commonwealth (1884)

Folder 22: Correspondence regarding R. S. Cotterill’s “Humphrey Marshall, II, Eccentric Leader Who Led Picturesque Career During Civil War Period” (1921)

Folder 23: Miscellaneous Correspondence

Folder 24: Papers regarding Justice John McLean

Folder 25: Speech fragments

Folder 26: Revolutionary War Pensions Essay

Folder 27: Newspaper Clippings

Folder 28: Miscellaneous writings

Folder 29: Miscellaneous

Folder 30: Miscellaneous (Oversize)

Folder 31: Newspapers (Oversize)

Subject Headings

American Party

Bingham, Robert Worth, 1871-1937

Birney, James Gillespie, 1792-1857

Breckinridge, John C. (John Cabell), 1821-1875

Brownlow, William Gannaway, 1805-1877

Buchanan, James, 1791-1868

Buckner, Simon Bolivar, 1823-1914

Buena Vista, Battle of, Mexico, 1847

Canals – Kentucky – Louisville

China – Emigration and immigration

China – Foreign Relations – United States

China – History – Taiping Rebellion, 1850-1864

Clay, Cassius Marcellus, 1810-1903

Clay, Henry, 1777-1852

Compromise of 1850

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

Early, Jubal Anderson, 1816-1894

Fillmore, Millard, 1800-1874

Fugitives slaves

Haldeman, Walter Newman, 1821-1902

Hemp

Jackson, Andrew, 1767-1845

Johnson, Richard M. (Richard Mentor), 1780-1850

Kentucky – Politics and government – 1792-1865

Liberia

Lincoln, Abraham, 1809-1865

McLean, John, 1785-1861

Mexican War, 1846-1848

Nativism

Opium trade – China

Patronage, Political

Perry, Matthew Calbraith, 1794-1858

Prentice, George D. (George Denison), 1802-1870

Scott, Winfield, 1786-1866

Shaler, Nathaniel Southgate, 1841-1906

Shanghai (China) – Maps

Slavery – Kentucky

Slavery – Political aspects

Steamboats

Stephens, Alexander Hamilton, 1812-1883

Taylor, Zachary, 1784-1850

United States – History – Civil War, 1861-1865

United States – Politics and government – 1845-1861

United States. Army – Promotions

United States Military Academy

Utah Expedition, 1857-1858

Webster, Daniel, 1782-1852

Whig Party (U.S.)

Morrison, Thomas Guthrie (1831-1903) Diary, 1859-1869

Held by The Filson Historical Society

Creator: Thomas Guthrie Morrison, 1831-1903

Title: Diary, 1859-1869

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

Size of Collection: 1 volume

Location Number: Mss./ A /M882

Scope and Content Note

Collection includes a multi-use diary kept by Morrison, containing a detailed description of a roundtrip transatlantic journey aboard the steamship Edinburgh to his birthplace in Glasgow, Scotland, in 1859. He described many characteristics and events involving numerous passengers and crew members and harrowing encounters with storms and an iceberg. Following Morrison’s travel accounts, the diary includes the Constitution, Rules and Regulations of the Morrison Light Guard, organized by Morrison in 1861 as Co. A, 2nd Regiment, Indiana State Militia. The diary also includes 74 pages of poetry written by Morrison between 1867 and 1869, most having romantic or patriotic themes.

A printed broadside consisting of a poem written by Morrison, entitled “Ode to the Army of the Tennessee”, published in 1869, was separated from the diary and located in the Thomas Guthrie Morrison Miscellaneous Papers at Mss./ C/M.

Biographical Note

Thomas Guthrie Morrison was born in Glasgow, Scotland, 29 September 1831. In 1851 he immigrated to the United States . In 1853 he married Jessie, who had also emigrated from Scotland in 1851. They established residence in Louisville, Ky., ca. 1855. Around 1860 the family moved to New Albany, Ind. In February 1861 Morrison organized the Morrison Light Guard in New Albany, which constituted Company A of the 2 nd Regt, Indiana Militia. In 1862, he was promoted to 1 st Lt., Major and Lt. Col. in the 66 th Indiana Infantry Regiment. After the war, Morrison was employed as an architectural carver and later as a fruit grocer in New Albany. He and Jessie had 8 children. Morrison died March 28, 1903, at the age of 71.

Subject Headings

Edinburgh (steamship)

Morrison Light Guards

New Albany (Ind.) – History – Civil War, 1861-1865

Ocean travel

Patriotic poetry – American

Poetry, Modern – 19 th century

Poetry – United States

Steamboat workers – United States

Steamboats – Passenger accommodation

Transatlantic voyages

United States. Army – Regulations

Mock, Everett A. (1915-1996) Papers, 1916-1995

Held by The Filson Historical Society

Creator: Mock, Everett A., 1915-1996

Title: Papers, 1916-1995

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/M688

Scope and Content Note

The Everett Mock papers include correspondence, clippings, and other materials containing information on numerous jazz and blues musicians. Mock was a jazz enthusiast with a renowned private record collection. His correspondence with other jazz experts and musicians reveals rigorous dialog on topics ranging from the textual interpretation of folk music to the merits of specific albums and musicians to the availability of rare recordings. While Mock’s interest in music was national in scope, the collection contains many clippings and printed materials regarding the early development of blues and jazz in Louisville, Kentucky. Photographs from this collection are stored separately in the photo archives. Mock’s extensive private music collection as well as select correspondence with notable musicians was donated to Indiana University.

Biographical Note

Born February 25, 1915, Everett Mock was a lifelong resident of New Albany, Indiana and was distinguished within his community as a jazz expert. In a 1981 letter to his friend Francis Smith, Mock claimed that he originally became interested in jazz because his parents strongly disapproved of it. His interest proved to be genuine as he developed close friendships with jazz greats such as Louis Armstrong and became respected for his collection of rare recordings and extensive knowledge.

Mock attended Indiana University and upon graduating worked as a postal clerk on the Monon Railroad. During World War II, Mock served in the Army and was stationed in the Pacific theater. When Mock returned from the war he resumed his position at the railroad where he stayed until his retirement. Mock died January 18, 1996 while attending a jazz festival in Indianapolis, Indiana.

Folder List

Folder 1: Correspondence, 1924-1984

Folder 2: Correspondence with John W. “Knocky” Parker, 1957-1986

Folder 3: Clippings, 1936-1989

Folder 4: Clippings, undated

Folder 5: Photocopies, 1916-1992

Folder 6: Printed material, 1945-1991

Folder 7: Pamphlets and newsletters, 1947-1995

Folder 8: Ephemera, 1965-1989

Subject Headings

Blues (Music)

Jazz

Mock, Everett A., 1915- 1996

Music — Kentucky — Louisville

Parker, John W., 1918-

McDowell, Robert Emmett (1914-1975) and Neal O. Hammon (1925-) Research Collection, 1954-1976

Held by The Filson Historical Society

Creator: Robert Emmett McDowell (1914-1975) and Neal O. Hammon (1925 – )

Title: Research Collection, 1954-1976

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

Size of Collection: 1 oversize box, (2.5 cubic feet)

Location Number: Mss./A/M138e

Biographical Note

Robert Emmett McDowell (1914-1975) was born in Oklahoma but adopted Kentucky as his home after attending the University of Louisville. He was a novelist and historian. He contributed works in many genres including: science fiction, detective novels and history. His writings combined his love of Kentucky and history. In 1962 he wrote City of Conflict , a history of Civil War Louisville, Ky. His ancestors were Kentucky pioneers and this fostered in him an interest in pioneer Kentucky and Daniel Boone. He was a contributor to the Filson Club History Quarterly throughout his career and from 1971 to 1975 he edited publications for the Filson Club. In his later years he became involved with promoting Kentucky tourism and partnered with the Kentucky Department of Parks in creating literature to boost tourism. McDowell married Audrea Adams. The couple had one son Robert Emmett McDowell III. McDowell died in Louisville in 1975.

Neal O. Hammon (1925-) is a Louisville architect, writer, and historian. Neal O Hammon spent the early part of his architectural career working with his father, Louisville architect Stratton Hammon. He has always had a keen interest in Kentucky history, particularly the history of pioneer Kentucky and Daniel Boone. He has authored two books, Virginia’s Western War 1775-1786 and Daniel Boone and the Defeat at Blue Licks . He served as editor for two volumes, My Father, Daniel Boone: The Draper Interviews with Nathan Boone and Early Kentucky Land Records 1773-1780. Additionally, Hammon has contributed many articles to the Filson Club History Quarterly and the Register of the Kentucky Historical Society .

Scope and Content Note

Collection includes printed and hand-drawn maps, a property survey, an aerial photo, an architectural plan drawn by McDowell and a copy of a newspaper article. The printed maps include: Kentucky Geological Survey Maps, USGS topographic maps of Kentucky, Kentucky highway maps. The drawn maps were created by Neal O. Hammon. Titles include: “Unfinished Map of Kentucky 1785,” “Virginia and the North Carolina Frontier Circa 1780,” and “Central Kentucky 1786.” Some of the maps created by Hammon were printed on U.S. Army Corps of Engineers paper. The drawn maps appear to relate to their research on Kentucky roadways and the history of frontier Kentucky and Daniel Boone. The highway maps are attributed to McDowell’s work for the Kentucky Department of Parks.

List of Folders

Folder 1: Floor plans for a house drawn by Robert E. McDowell; n.d.

Folder 2: “County-Town Kentucky: Map No. 6515,” American Map Co. Inc; n.d.

Folder 3: “Geological Map of KY,” UK KY Geological Survey; 1954 (

Folder 4: “Winslow, W.Va. & Barboursville Quadrangle,” WV and OH (taped together) USGS topographical maps; 1957

Folder 5: Aerial photo of Oxmoor Estate and Sturgis Station, Bowman-Park Aero Co.; n.d.

Folder 6: Photostatic copy of the News and Observer Raleigh , NC 20, October 1935, pg.4; 1968

Folder 7: “State of Kentucky,” USGS; 1976

Folder 8: “Unfinished Map of Kentucky Circa 1785,” January 1969

Folder 9: “Unfinished Map of Kentucky Circa 1785,” with color added; Jan. 1969

Folder 10: “Virginia & N.C. Frontier – 1780,” n.d.

Folder 11: “Central Kentucky 1786,” n.d.

Folder 12: “Composite Drawing from Old Surveys (circa 1800), Franklin Dist. Court,” n.d.

Folder 13: “East-Central U. S. Hist. Map 1750-1790,” by Neal O. Hammon; Nov. 1968

Folder 14: “Boundary Survey of the David Wills Property near Brooks, KY,” by E. A. Gailbreath; 9, March 1972

Folder 15: “Mount Washington Quadrangle, KY,” topo map; 1959

Folder 16: “Shepherdsville, KY,” topo map; 1949

Folder 17: “Brooks, KY,” topo map; 1959

Folder 18: “Samuels Quadrangle, KY,” topo; 1949

Folder 19: Sketches of pioneer roads, forts, and settlements including Wilderness Road; n.d.

Folder 20: “1774-1775 Surveys,” Franklin Co., KY, by Neal O. Hammon; 1974

Folder 21: “Survey at the Falls 1774,” by Neal O. Hammon; n.d.

Folder 22: Kentucky Department of Highways county maps; 1955-1966

Folder 23: Kentucky Tours; n.d.

Subject Headings

Abdullah, Achmed, 1881-1945

Aerial photography – Kentucky – Louisville

Boone, Daniel, 1734-1820

Boone, Daniel, 1734-1820 – Travel

Bowman-Park Aero Company (Louisville, Ky.)

Falls of the Ohio (Ky. and Ind.) – Historical geography – Maps

Frankfort (Ky.)

Franklin County (Ky.)

Frontier and pioneer life – Kentucky

Hammon, Neal O., 1925-

Historians – Kentucky

Indians of North America – Maps

Kentucky – Historical geography

Kentucky – History – 18th century

Kentucky – History – Maps

Kentucky – Maps, Topographic

Kentucky – Maps, Tourist

Kentucky – Surveys

Louisville (Ky.) – History – Maps

Maps

McDowell, Robert Emmett, 1914-1975

North Carolina – History – Maps

Oxmoor (Ky.) – Photographs

Pioneers – Kentucky – Maps

Roads – Kentucky

Roads – Kentucky – Maps

Tourism – Kentucky

Virginia – History – Maps

West Virginia – Maps, Topograpic

Wilderness Road

Major, S. I. M. (Samuel Ira Monger) (1877-1952) Papers, 1826-1952

Held by The Filson Historical Society

Creator: S. I. M. (Samuel Ira Monger) Major, 1877-1952 Papers, 1826-1952

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

Size of Collection: 7 cubic feet

Location Number: Mss./A/M234

Scope and Content Note

The Major Papers include correspondence and other material related to S. I. M. Major, III’s life and career in the United States Navy. Correspondence, primarily from friends and family to Major, reveals the everyday life of an American naval officer in the late 19 th and early 20 th centuries. Notable correspondents include future admiral and Chief of Staff to President Franklin D. Roosevelt, William D. Leahy, and James Wheldon Johnson, the first African-American Executive Secretary of the National Association for the Advancement of Colored People. The collection also contains correspondence and other items related to other members of the Major family, including Major’s father, S. I. M. Major, Jr., who was Kentucky State Printer, as well as the mayor of Frankfort, Kentucky, circa 1878-1880. Other topics of interest include items related to the Beauchamp-Sharp tragedy of 1826, and Major’s involvement in the office of the U.S. Ambassador to France in 1914.

Any photographs have been transferred to the Scott-Major Family photo archives, and a number of miscellaneous postcards were transferred to the Filson’s postcard collection.

Biographical Note

Born in Frankfort, Kentucky, in 1877, S. I. M. Major, III, attended the Naval Academy in Annapolis, Maryland, from 1895-1899. His stay at the college was temporarily interrupted in April 1898, when he and the rest of his class were ordered to active service to fight in the Spanish-American War. During the war, Major participated in the blockade of Santiago de Cuba, as well as the battle of Santiago on July 2, 1898. After a tour along the coast of South America, in 1901, Major participated in the Filipino-American War, off the coast of Cavite, Philippines. In 1912, Major commanded railroad operations during the U.S. occupation of Nicaragua, and in 1914, served as the Naval attaché to the U.S. Ambassador to France. Later, he also held a post as at the Naval Experiment Station in New London, Connecticut, where the U.S. submarine fleet was born. He retired from the navy in 1924, after reaching the rank of Lieutenant Commander, and lived the rest of his life in Kentucky. He was married in 1932, and died in Versailles, Kentucky in 1952.

Folder List

Folder 1: Correspondence, 1879-1891

Folder 2: Correspondence, 1895-1898

Folder 3: Correspondence, January-March, 1899

Folder 4: Correspondence, April-May, 1899

Folder 5: Correspondence, July-December, 1899

Folder 6: Correspondence, 1900

Folder 7: Correspondence, Undated (circa 1900)

Folder 8: Correspondence, 1901

Folder 9: Correspondence, 1902

Folder 10: Correspondence, 1903

Folder 11: Correspondence, Undated (circa 1903)

Folder 12: Correspondence, January-August, 1904

Folder 13: Correspondence, September-December, 1904

Folder 14: Correspondence, Undated (circa 1904)

Folder 15: Bundled Correspondence, 1904-1905

Folder 16: Bundled Correspondence, 1904-1906

Folder 17: Correspondence, January-February, 1905

Folder 18: Correspondence, March-April, 1905

Folder 19: Correspondence, May, 1905

Folder 20: Correspondence, June, 1905

Folder 21: Correspondence, July-August, 1905

Folder 22: Correspondence, September-October, 1905

Folder 23: Correspondence, November-December, 1905

Folder 24: Correspondence, January-March, 1906

Folder 25: Correspondence, April-June, 1906

Folder 26: Correspondence, July-August, 1906

Folder 27: Correspondence, September-December, 1906

Folder 28: Correspondence, 1907

Folder 29: Correspondence, March-June, 1908

Folder 30: Correspondence, July-December, 1908

Folder 31: Bundled Correspondence, 1908-1909

Folder 32: Correspondence, January-June, 1909

Folder 33: Correspondence, July-December, 1909

Folder 34: Correspondence, Undated (circa 1909)

Folder 35: Correspondence, January, 1910

Folder 36: Correspondence, February, 1910

Folder 37: Correspondence, March-April, 1910

Folder 38: Correspondence, May, 1910

Folder 39: Correspondence, June, 1910

Folder 40: Correspondence, July-August

Folder 41: Correspondence, September-October, 1910

Folder 42: Correspondence, November-December, 1910

Folder 43: Correspondence, January-February, 1911

Folder 44: Correspondence, March-August, 1911

Folder 45: Correspondence, September-December, 1911

Folder 46: Bundled Correspondence, 1911-1912

Folder 47: Bundled Correspondence, 1911-1912

Folder 48: Bundled Correspondence, 1911-1912

Folder 49: Bundled Correspondence (“Family Letters”), 1911-1913

Folder 50: Bundled Correspondence (“Family Letters”), 1911-1913 (cont.)

Folder 51: Bundled Correspondence, 1911-1913

Folder 52: Correspondence, January-June, 1912

Folder 53: Correspondence, July-September, 1912

Folder 54: Correspondence, October-December, 1912

Folder 55: Correspondence, January-February, 1913

Folder 56: Correspondence, March-April, 1913

Folder 57: Correspondence, May-June, 1913

Folder 58: Correspondence, July-August, 1913

Folder 59: Correspondence, September-December, 1913

Folder 60: Bundled Correspondence, 1913

Folder 61: Bundled Correspondence, 1913-1914

Folder 62: Correspondence, Undated (circa 1913)

Folder 63: Correspondence, January-May, 1914

Folder 64: Correspondence, June-July, 1914

Folder 65: Correspondence, August-December, 1914

Folder 66: Correspondence, Undated (circa 1914)

Folder 67: Correspondence, January-February, 1915

Folder 68: Correspondence, March-April, 1915

Folder 69: Correspondence, May-June, 1915

Folder 70: Correspondence, July-August, 1915

Folder 71: Correspondence, September-October, 1915

Folder 72: Correspondence, November-December, 1915

Folder 73: Correspondence, Undated (circa 1915)

Folder 74: Correspondence, January-February, 1916

Folder 75: Correspondence, March-April, 1916

Folder 76: Correspondence, May-June, 1916

Folder 77: Correspondence, July-August, 1916

Folder 78: Correspondence, September-October 1916

Folder 79: Correspondence, November, 1916

Folder 80: Correspondence, December, 1916

Folder 81: Bundled Correspondence, 1916-1921

Folder 82: Correspondence, Undated (circa 1916)

Folder 83: Correspondence, January-February, 1917

Folder 84: Correspondence, March-December, 1917

Folder 85: Correspondence, 1918

Folder 86: Correspondence, January-June, 1919

Folder 87: Correspondence, July-December, 1919

Folder 88: Correspondence, Undated (circa 1919)

Folder 89: Correspondence, 1920

Folder 90: Correspondence, January-June, 1921

Folder 91: Correspondence, July-December, 1921

Folder 92: Correspondence, 1922

Folder 93: Correspondence, 1923

Folder 94: Correspondence, Undated (circa 1923)

Folder 95: Bundled Correspondence, 1924-1927

Folder 96: Bundled Correspondence, January-March, 1925

Folder 97: Bundled Correspondence, April-June, 1925

Folder 98: Bundled Correspondence, 1927-29

Folder 99: Correspondence, 1928-29

Folder 100: Correspondence, 1930

Folder 101: Correspondence, 1931-1932

Folder 102: Bundled Correspondence, 1932

Folder 103: Correspondence, 1937-1945

Folder 104: Correspondence, 1952

Folder 105: Correspondence from family, Undated

Folder 106: Correspondence from others, Undated, A-R

Folder 107: Correspondence from others, Undated, S-Z, Unsigned

Folder 108: Wedding Invitations, 1911

Folder 109: Wedding Invitations, 1911

Folder 110: Wedding Invitations, 1912

Folder 111: Wedding Invitations, 1912-1913

Folder 112: Invitations, Cards, etc., Undated

Folder 113: Invitations, Cards, etc., Undated

Folder 114: Invitations, Cards, etc., Undated

Folder 115: Invitations, Cards, etc., Undated

Folder 116: Postcards, Undated

Folder 117: Genealogy

Folder 118: Beauchamp Poem, 1826

Folder 119: Obituaries

Folder 120: Miscellaneous, 1884-1952

Folder 121: Gradebook, 1891

Folder 122: Dance Cards, 1907-1910

Folder 123: Kentucky Historical Society, 1940-1949

Folder 124: Funeral Material, 1952

Folder 125: Assorted Calling Cards

Folder 126: Ephemera, Asia

Folder 127: Ephemera, France

Folder 128: Ephemera, Kentucky

Folder 129: Ephemera, Naval

Folder 130: Miscellaneous, Undated

Folder 131: S.I.M. Major, II, Correspondence, 1858-1877

Folder 132: S.I.M. Major, II, Business Papers, 1857-1881

Folder 133: S.I.M. Major, II, Report Cards, 1840-1841

Folder 134: S.I.M. Major, II, Report Cards, 1842-1844

Folder 135: S.I.M. Major, II, Latin Text, 1840

Folder 136: S.I.M. Major, II, Steamboat & Rail Tickets, 1858-1886

Folder 137: S.I.M. Major, II, Miscellaneous

Folder 138: Correspondence of Various Relatives, 1822-1939

Folder 139: P.U. Major, Miscellaneous

Oversize Folders

Folder 140: Map of Montevideo, Uruguay (oversize)

Folder 141: Japanese Posters (oversize)

Folder 142: S.I.M. Major, II, Documents (oversize)

Folder 143: S.I.M. Major, III, Diplomatic Papers, Russia & France, 1914 (oversize)

Folder 144: S.I.M. Major, III, Naval College Graduation Certificates, 1899

Subject Headings

Alcoholism

Beauchamp, Jereboam O., 1802-1826

China – History – Revolution, 1911-1912

Christian Science

Drug abuse

Education – Kentucky

Japan – Social life and customs

Johnson, James Weldon, 1871-1938

Leahy, William D., 1875-1959

Major, S.I.M. (Samuel Ira Monger), 1877-1952

Manila Bay (Philippines) — Description and travel

Pyramids – Egypt

Railroads – Kentucky

Sailors – Relations with women

Steamboats – Kentucky

Taft, William H. (William Howard), 1857-1930

Temperance

Tobacco

United States – Social life and customs

United States Naval Academy

United States. Navy – Military life

Morton, Thruston Ballard (1907-1982) Papers, 1968-1982

Held by The Filson Historical Society

Creator: Thruston Ballard Morton, 1907-1982

Title: Papers, 1968-1982

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/M891

Scope and Content Note

Collection contains general business correspondence related to Morton’s position on various corporate boards of directors, including Churchill Downs, R. J. Reynolds, the Pittston Company, and the Pillsbury Company. Numerous speaking engagement invitations as well as letters seeking donations are attached to copies of Morton response. In addition, collection includes constituent letters, legislative correspondence, letters of recommendation, financial records, congratulatory notes, and limited personal correspondence. Also included is correspondence related to Morton’s declined nomination to serve as Ambassador to the Court of St. James.

Biographical Note

Thruston Ballard Morton was a prominent political and business leader in Kentucky during the mid-twentieth century. As a student, Morton attended public schools, the Woodberry Forest School in Virginia, and graduated from Yale University in 1929. He married Belle Clay Lyons in 1931 and had two sons.

From 1947 to 1953, Morton served three terms as a representative for Kentucky’s Third Congressional District. After his tenure in the house, Morton was appointed Assistant Secretary of State of Congressional Relations by President Dwight D. Eisenhower from 1953 until 1956. In addition, Morton served two terms in the United States Senate for the Commonwealth of Kentucky from 1957 to 1969. Morton was also Chairman of the Republican National Committee and one of the first conservatives to withdraw support from President Lyndon B. Johnson’s Vietnam War policies. After his retirement from the Senate, Morton remained active in the Louisville business community, serving as Vice-Chairman of the Board and Director of Liberty National Bank and Chairman of the Board and Director of Churchill Downs. He also served as a Director or Advisor for the Louisville Board of Trade, Pillsbury Company, Texas Gas Company, R.J. Reynolds Tobacco Company, the Pittston Company, the University of Louisville, Patton Museum of Cavalry and Armor and the Ohio Valley Assembly. Morton died in Louisville in 1982.

Folder List

Folder 1: Correspondence – November-December 1968

Folder 2: Correspondence – January 1969

Folder 3: Correspondence – February 1969

Folder 4: Correspondence – March 1969, I

Folder 5: Correspondence – March 1969, II

Folder 6: Correspondence – April 1969, I

Folder 7: Correspondence – April 1969, II

Folder 8: Correspondence – April 1969, III

Folder 9: Correspondence – May 1969

Folder 10: Correspondence – June 1969

Folder 11: Correspondence – July-August 1969

Folder 12: Correspondence – September 1969

Folder 13: Correspondence – October 1969

Folder 14: Correspondence – November-December 1969

Folder 15: Correspondence – January-March 1970

Folder 16: Correspondence – April-June 1970

Folder 17: Correspondence – July-September 1970

Folder 18: Correspondence – October-December 1970

Folder 19: Correspondence – January-February 1971

Folder 20: Correspondence – March 1971

Folder 21: Correspondence – April 1971

Folder 22: Correspondence – May-July 1971

Folder 23: Correspondence – August-September 1971

Folder 24: Correspondence – October-December 1971

Folder 25: Correspondence – January-June 1972

Folder 26: Correspondence – July-December 1972

Folder 27: Correspondence – January-March 1973

Folder 28: Correspondence – April 1973

Folder 29: Correspondence – May 1973

Folder 30: Correspondence – June 1973

Folder 31: Correspondence – July-August 1973

Folder 32: Correspondence – September 1973

Folder 33: Correspondence – October 1973

Folder 34: Correspondence – November-December 1973

Folder 35: Correspondence – January-February 1974

Folder 36: Correspondence – March 1974

Folder 37: Correspondence – April-May 1974

Folder 38: Correspondence – June 1974

Folder 39: Correspondence – July-August 1974

Folder 40: Correspondence – September-October 1974

Folder 41: Correspondence – November-December 1974

Folder 42: Correspondence – January-March 1975

Folder 43: Correspondence – April 1975

Folder 44: Correspondence – May 1975

Folder 45: Correspondence – June 1975

Folder 46: Correspondence – July-September 1975

Folder 47: Correspondence – October 1975

Folder 48: Correspondence – November 1975

Folder 49: Correspondence – December 1975

Folder 50: Correspondence – January-April 1976

Folder 51: Correspondence – May-July 1976

Folder 52: Correspondence – August-November 1976

Folder 53: Correspondence – December 1976

Folder 54: Correspondence – January-March 1977

Folder 55: Correspondence – April 1977

Folder 56: Correspondence – May 1977

Folder 57: Correspondence – June 1977

Folder 58: Correspondence – July-September 1977

Folder 59: Correspondence – October-December 1977

Folder 60: Correspondence – January-December 1978

Folder 61: Correspondence – January-March 1979

Folder 62: Correspondence – April-June 1979

Folder 63: Correspondence – July-December 1979

Folder 64: Correspondence – January-March 1980

Folder 65: Correspondence – April-June 1980

Folder 66: Correspondence – July-September 1980

Folder 67: Correspondence – October-December 1980

Folder 68: Correspondence – January-June 1981

Folder 69: Correspondence – July-December 1981

Folder 70: Correspondence – March-August1982

Folder 71: Correspondence – Ballard Memorial School Fundraising, 1970

Folder 72: Correspondence – British Royal Family’s Visit to the Kentucky Derby, 1974

Folder 73: Correspondence – Undated

Folder 74: Thruston Ballard Morton – Obituaries

Subject Headings

Agriculture – Taxation

American Horse Council

Animal industry – Law and legislation

Appalachians (People)

Appalachians (People)

Ballard Memorial School (Barlow, Ky.)

Churchill Downs Incorporated

Energy policy

Frontier Nursing Service, Inc.

Kentucky Derby – History

Morton, Thruston B. (Thruston Ballard), 1907-1982

Nixon, Richard M. (Richard Milhous), 1913-1994

Pillsbury Company

Presidents – United States – Election. – 20th century

R.J. Reynolds Tobacco Company

Red Cross and Red Crescent – Kentucky

Republican Party (U.S. : 1854-)

Vice-Presidential candidates – United States

McTighe, John W. (1949-2005) Papers, 1845-2005

Held by The Filson Historical Society

Creator: John W. McTighe, 1949-2005

Title: Papers, 1845-2005

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

Size of Collection: 2 cubic feet

Locator Number: Mss. A/M/175a

Biographical Note

John William McTighe was born on July 27, 1949 in Louisville, Kentucky. He attended Brescia College in Owensboro, Kentucky, where he received a Bachelor of Science in history in May of 1972. In 1977, McTighe began working as an Assembler at the Ford Assembly Plant in Louisville, Kentucky. While employed with Ford, he became involved in the local union and served as a UAW (Local 862) committeeperson. In August of 1990, he received a Master’s degree from the Department of Interdisciplinary Studies at the University of Louisville. His thesis for this degree, The Barefoot Boy on the Parkway: A History of the Local Union, was published in 1991. McTighe received a second Master’s degree from the Department of Sociology at the University of Louisville in 1995, and completed a Ph.D. in Sociology at the University of Western Michigan in 2002. His dissertation was entitled, The Origin and Development of a Systemic Growth Regime in Louisville, Kentucky, 1848-1933 . McTighe died of a heart attack on December 1, 2005.

Scope and Content Note

John W. McTighe gathered the materials in this collection while completing his dissertation, Economic Development and Social Diversity: The Origin and Composition of a Systemic Growth Regime in Louisville, Kentucky, 1897-1933 . This collection contains copies of newspaper, journal, and magazine articles along with excerpts from theses and dissertations related to Louisville history and economic concerns. The papers also include copies of city directories, membership registers for Louisville clubs, and McTighe’s own list of Louisville “elites.” In addition, a manuscript copy of McTighe’s thesis for the University of Louisville Department of Sociology and his miscellaneous research notes are contained in this collection. A bound copy of his dissertation can be found in The Filson Historical Society Library.

List of Folders

Writings

Folder 1: McTighe’s Thesis, May 1995

Folder 2: McTighe’s Thesis, May 1995

Folder 3: McTighe’s Bibliography

Folder 4: McTighe’s Notes

Subject Files – Arranged Alphabetically

Folder 5: African Americans in Louisville, 1909-1928

Folder 6: African Americans in Louisville, 1940-1995

Folder 7: Board of Trade, 1902-1923

Folder 8: Brown, James B. & The Herald-Post, 1922-1940

Folder 9: Elite List

Folder 10: Elite List

Folder 11: Jews in Louisville, 1901-2001

Folder 12: Jockey Club, September 15, 1921 – April 1974

Folder 13: Kentucky Irish American , 1901-1920

Folder 14: Knights of Columbus, 1926

Folder 15: Knights Templar, 1909-1924

Folder 16: Louisville Business & Labor, 1851-1979

Folder 17: Louisville Clubs & Societies – Histories & Membership Lists, 1898-1941

Folder 18: Louisville Clubs – Newspaper Articles, January 1, 1917-July 1939

Folder 19: Louisville Election Case, 1905

Folder 20: Louisville Election Case, 1905

Folder 21: Louisville Election Case, 1905

Folder 22: Louisville Elites, 1920-1957

Folder 23: Louisville Factory Fund Campaign, December 16, 1915-1928

Folder 24: Louisville Federation of Labor, June 22, 1903 – January 23, 1905

Folder 25: Louisville Gas and Electric Company, June 15, 1924 – 1988

Folder 26: Louisville Lodge No. 25, October 8, 1908- July 1, 1933

Folder 27: Louisville Politics, 1900?-1979

Folder 28: Louisville and Portland Canal, 1845-1851

Folder 29: Louisville Society Directories, 1898-1930

Folder 30: Masons, 1900-1903

Folder 31: Mayors & Board of Alderman

Folder 32: Pendennis Club, 1914-November 16, 1940

Folder 33: Social Welfare & Charitable Organizations, 1906- May 23, 1923

Folder 34: Ucinet IV User’s Guide

Folder 35: Ucinet IV Reference Manual

Folder 36: Ucinet V User’s Guide

Folder 37: University of Louisville, 1909-1939

Research Material – Arranged by Document Type

Folder 38: Book Excerpts, General, 1974-1994

Folder 39: Book Excerpts, Louisville History, 1896-1942

Folder 40: Book Excerpts, Louisville History, February 1945-1980

Folder 41: Book Excepts, Who’s Who in Kentucky, 1936

Folder 42: City Directories, 1903-1929

Folder 43: Dissertation – Finch, Cloyd Herbert. Organized Labor in Louisville,Kentucky, 1880-1914 , 1965. (Chps. 1-4), 1965

Folder 44: Dissertation – Finch, Cloyd Herbert. Organized Labor in Louisville,Kentucky, 1880-1914 , 1965. (Chps. 5-9), 1965

Folder 45: Journal Articles from The Filson Club History Quarterly, 1941-1979

Folder 46: Journal Articles from The Filson Club History Quarterly, July 1999-October 1999

Folder 47: Journal Articles, Kentucky History, 1976

Folder 48: Journal Articles, Louisville history, March 1958-May 1984

Folder 49: Library Catalog Records, 2001-2003

Folder 50: Magazine Articles, 1937-January 1974

Folder 51: Magazine Articles, July 1974- October 1994

Folder 52: Newspaper Articles

Folder 53: Newspaper Articles

Folder 54: Newspaper Articles

Folder 55: Sociology Articles, 1907-2002

Folder 56: Thesis – Metcalf, George P. “The Fusion Movement in Louisville, 1905-1907,” August 1969.

Folder 57: Thesis – O’Brien, Mary Lawrence, “A Study of the Effects of Urbanization on the Institution of Slavery as it Existed in Louisville, Kentucky,” 1979.

Folder 58: Thesis – Sullivan, James P. “Civic and Business Advancement in Louisville’s Rioting Decade, 1850-1860,” 1958.

Folder 59: Thesis – Tachau, Mary K. Bonsteel. “Milton Hannibal Smith and the Louisville and Nashville Railroad,” 1958.

Folder 60: Thesis – Wills, James T. “Louisville Politics, 1891-1897,” 1966. (Chp. 1-5)

Folder 61: Theses/Dissertations/Student Papers, 1939-May 1990

Folder 62: Miscellaneous Materials

Subject Headings

African Americans – Kentucky – Louisville

Clubs – Kentucky – Louisville

Jews – Kentucky – Louisville – History

Louisville (Ky.) – Economic conditions

Louisville (Ky.) – Politics and government

Louisville (Ky.) – Social conditions

Louisville Board of Trade

Louisville Gas and Electric Company (Ky.)

McTighe, John W. (John William) 1949-2005

Manning, John W. & Sons Funeral Home Records, 1903-1954

Held by The Filson Historical Society

Creator: John W. Manning & Sons Funeral Home

Title: Records, 1903-1954

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

Size of Collection: 9.0 cubic feet

Location Number: Mss./BB/M283

Scope and Content Note

The John W. Manning & Sons Funeral Home Records consist of death certificates along with records of financial interest to the business.  These financial records document the expenses and profits associated with operating a funeral home in early to mid-twentieth century Louisville, Kentucky, as well as funeral practices for that time and region.  Death certificates kept by the funeral home provide a considerable amount of genealogical information and document causes of death in the first-half of the twentieth century.

Folders 1-67 and volumes 68-69 consist of death certificates created by the funeral home for the years 1917-1943, and a very small number of certificates for the years 1949-1952.  These certificates often, but not always, list for the deceased their place of death, sex, color or race, marital status, name of spouse, age of spouse if alive, birth date, age, birthplace, employer, name and birthplace of parents, informant, address, burial or removal place, date of burial, burial permit number, date of death, cause of death, and the doctor who pronounced death.

These certificates are only for the individuals for whom John W. Manning & Sons provided funeral services, not the population of Kentucky or Louisville as a whole. Patrons wishing to receive a photocopy of a death certificate must provide the full name of the deceased and the month, day, and year of death. There will be a $15.00 research fee charged for this service, and the Filson staff cannot provide a notarized or certified copy of a death certificate. Any documents provided by the Filson staff will be photocopies only, and might not be considered legal documents by government agencies. Patrons who require a certified copy of a death certificate should contact the Kentucky Office of Vital Statistics at

Office of Vital Statistics
275 E. Main St. 1E-A
Frankfort, KY  40621
(502) 564-4212

http://chfs.ky.gov/dph/vital/deathcert.htm 

Circa 1943, Manning & Sons combined several of their forms into one document.  These included death certificates, itemized lists of funeral expenses, accounts of payments made for services and name of person responsible for payment, and a list of the surviving relatives and the funeral notice.  These forms were retained by the Filson Historical Society Library, and requests for them should be directed to the library staff.  The library also retained bound volumes with lists of surviving relatives and funeral notices.

Folders 70-74 consists of pre-arranged funeral plans which were still active when Manning & Sons began liquidating their company in 1954.  Manning & Sons attempted to notify individuals who had entered into a contract for future funeral services that they would no longer be able to provide those services.  The pre-arranged funeral plan form includes an itemized bill, name, address, sex, color (ethnicity), marital status, name of husband or wife, age of husband or wife, birth date, age, birthplace, occupation, father’s name and birthplace, mother’s maiden name and birthplace, place of burial, veteran status, and lodge affiliation; however, not all of this information is present on all forms. A small number of these forms include correspondence related to the funeral plan.

Folder 75 is correspondence related to these plans which was returned to Manning & Sons as undeliverable.

Volumes 76-78 are account books dated from 1913-1935 which list purchases of items from other merchants such as coffins, shrouds, dresses, and crepe.  Entries are arranged chronologically.  

Volumes 79-80 are chronologically arranged ledgers showing cash receipts and disbursements.  The amount of the transaction and name of payer or payee is listed for the years 1914-1916 and 1941-1942.  

Volumes 81-82 document the amount of money paid to various undertakers and car hire services for 1917-1930, 1932, and 1934.  Entries are roughly chronological and then broken down by name of the business receiving payment.

Volumes 83-85 show the daily balance in the cash drawer as well as cash in and cash out for that day for 1923-1927.

Volumes 86-90 are bank deposit books for the years 1929-1944.  Entries are made chronologically, along with the amount and the name of the person or business the deposit was received from.

Volumes 91-93 list deaths and to whom funeral services were charged.  These volumes show the name of the deceased, name and address of the person paying for funeral services, and the date of death and date of burial for the deceased for 1934-1954.

Volumes 94-100 provide a chronological listing of funeral expenses for the years 1903-1926.  These ledgers show itemized billing for services such as caskets, shrouds, embalming, washing, cleaning, and shaving, flowers, opening the grave, use of a hearse, and use of a car.  Entries are arranged chronologically, and note the name of the deceased, and name and address of the person paying for the service.  

Volume 101 appears to be a general ledger for the years 1929-1938.  Expenses and payments from a variety of sources are included.

Volume 102 provides a list of individuals paying for funeral services, amounts paid, the addresses of those paying, and payments made.  This document solely lists individuals with surnames beginning with A to Mc, and for the years 1951-1954.  

Volumes 103-112 consist of check registers for the years 1928-1953.  These volumes provide the name of the payee, the check number, and the general category of expense.  Entries are arranged chronologically.

Historical Note

John W. Manning and John W. Manning & Sons Funeral Home operated at 1828 West Chestnut, 1713 West Chestnut, 1314 West Broadway, and later 612 West Broadway from 1903 until 1954 when the business was liquidated.  John W. Manning worked as an undertaker in Morganfield, Kentucky prior to his move to Louisville in 1902. His son and daughter-in-law, John H. Manning and Mary Margaret Smith Manning, operated the funeral home until its closure in 1954.

Folder List

Folder 1: Death Certificates, 1 January 1917-29 March 1917

Folder 2: Death Certificates, 29 March 1917-19 August 1917

Folder 3: Death Certificates, 19 August 1917-29 January 1918

Folder 4: Death Certificates, 30 January 1918-1 June 1918

Folder 5: Death Certificates, 1 June 1918-27 October 1918

Folder 6: Death Certificates, 27 October 1918-14 March 1919

Folder 7: Death Certificates, 14 March 1919-27 March 1919

Folder 8: Death Certificates, 30 December 1919-5 November 1920

Folder 9: Death Certificates, 5 November 1920-7 March 1921

Folder 10: Death Certificates, 7 March 1921-13 September 1921

Folder 11: Death Certificates, 13 September 1921-17 March 1922

Folder 12: Death Certificates, 17 March 1922-18 July 1922

Folder 13: Death Certificates, 19 July 1922-1 January 1923

Folder 14: Death Certificates, 31 December 1922-26 March 1923

Folder 15: Death Certificates, 26 March 1923-19 October 1923

Folder 16: Death Certificates, 19 October 1923-19 February 1924

Folder 17: Death Certificates, 19 February 1924-27 May 1924

Folder 18: Death Certificates, 27 May 1924-28 September 1924

Folder 19: Death Certificates, 28 September 1924-21 December 1924

Folder 20: Death Certificates, 22 December 1924-25 March 1925

Folder 21: Death Certificates, 26 March 1925-31 July 1925

Folder 22: Death Certificates, 31 July 1925-4 January 1926

Folder 23: Death Certificates, 4 January 1926-11 May 1926

Folder 24: Death Certificates, 11 May 1926-6 September 1926

Folder 25: Death Certificates, 6 September 1926-30 December 1926

Folder 26: Death Certificates, 30 December 1926-26 April 1927

Folder 27: Death Certificates, 26 April 1927-13 September 1927

Folder 28: Death Certificates, 13 September 1927-28 January 1928

Folder 29: Death Certificates, 29 January 1928-2 May 1928

Folder 30: Death Certificates, 2 May 1928-25 August 1928

Folder 31: Death Certificates, 25 August 1928-13 November 1928

Folder 32: Death Certificates, 13 November 1928-31 January 1929

Folder 33: Death Certificates, 31 January 1929-7 May 1929

Folder 34: Death Certificates, 7 May 1929-28 August 1929

Folder 35: Death Certificates, 28 August 1929-5 January 1930

Folder 36: Death Certificates, 24 January 1930-2 June 1930

Folder 37: Death Certificates, 2 June 1930-26 October 1930

Folder 38: Death Certificates, 26 October 1930-8 March 1931

Folder 39: Death Certificates, 8 March 1931-14 August 1931

Folder 40: Death Certificates, 15 August 1931-27 January 1932

Folder 41: Death Certificates, 30 January 1932-4 July 1932

Folder 42: Death Certificates, 5 July 1932-3 January 1933

Folder 43: Death Certificates, 3 January 1933-26 June 1933

Folder 44: Death Certificates, 26 June 1933-21 December 1933

Folder 45: Death Certificates, 21 December 1933-10 May 1934

Folder 46: Death Certificates, 14 May 1934-23 October 1934

Folder 47: Death Certificates, 23 October 1934-3 January 1935

Folder 48: Death Certificates, 5 January 1935-5 July 1935

Folder 49: Death Certificates, 5 July 1935-29 January 1936

Folder 50: Death Certificates, 28 January 1936-12 July 1936

Folder 51: Death Certificates, 12 July 1936-15 January 1937

Folder 52: Death Certificates, 15 January 1937-21 July 1937

Folder 53: Death Certificates, 21 July 1937-5 February 1938

Folder 54: Death Certificates, 5 February 1938-5 September 1938

Folder 55: Death Certificates, 5 September 1938-28 January 1939

Folder 56: Death Certificates, 28 January 1939-17 June 1939

Folder 57: Death Certificates, 17 June 1939-16 November 1939

Folder 58: Death Certificates, 16 November 1939-8 March 1940

Folder 59: Death Certificates, 10 March 1940-5 July 1940

Folder 60: Death Certificates, 8 July 1940-5 December 1940

Folder 61: Death Certificates, 5 December 1940-17 March 1941

Folder 61a: Death Certificates, 17 March 1941-12 July 1941

Folder 62: Death Certificates, 12 July 1941-26 November 1941

Folder 63: Death Certificates, 27 November 1941-4 April 1942

Folder 64: Death Certificates, 7 April 1942-5 July 1942

Folder 65: Death Certificates, 5 July 1942-4 November 1942

Folder 66: Death Certificates, 4 November 1942-11 January 1943

Folder 67: Death Certificates, 30 March 1949-1 December 1952

Volume 68: Death Certificates, 31 July 1935-9 June 1938

Volume 69: Death Certificates, 2 January 1939-20 May 1942

Folders 70-74: Pre-arranged Funeral Plans, circa 1940s-1954

Folder 75: Undelivered Correspondence Regarding Pre-Arranged Funeral Plans, 1954

Volume 76: Account Books, 1913-1917

Volume 77: Account Books, 1926-1930

Volume 78: Account Books, 1932-1935

Volume 79: Cash Receipts and Disbursements, 1914 December-1916 December

Volume 80: Cash Receipts and Disbursements, 1941-1942

Volume 81: Undertaker and Car Hire Account Book, 1917-1930

Volume 82: Undertaker and Car Hire Account Book, 1932, 1934

Volume 83: Daily Cash Drawer Balance, 26 July 1923-1 July 1924

Volume 84: Daily Cash Drawer Balance, 1 July 1924-9 July 1925

Volume 85: Daily Cash Drawer Balance, 14 August 1926-3 September 1927

Volume 86: Bank Deposit Book, 17 July 1929-21 July 1930

Volume 87: Bank Deposit Book, 7 March 1930-6 September 1934

Volume 88: Bank Deposit Book, 30 September 1935-3 July 1941

Volume 89: Bank Deposit Book, 30 December 1939-13 July 1942

Volume 90: Bank Deposit Book, 14 July 1942-9 February 1944

Volume 91: Deaths and to Whom Charged, 1934 December 30-1943 January 1

Volume 92: Deaths and to Whom Charged, 1943 January 1-1945 January 1

Volume 93: Deaths and to Whom Charged, 1945 January 1-1954 March 23

Volume 94: Funeral Expenses Book, 1903-1909

Volume 95: Funeral Expenses Book, 1910-1915

Volume 96: Funeral Expenses Book, 1915-1917

Volume 97: Funeral Expenses Book, 1917-1919

Volume 98: Funeral Expenses Book, 1921-1922

Volume 99: Funeral Expenses Book, 1923

Volume 100: Funeral Expenses Book, 1924-1926

Volume 101: General Ledger, 1929-1938

Volume 102: Accounts Receivable Book, Surnames Beginning with A to Mc, 1951-1954

Volume 103: Check Register, 1 February 1928-12 January 1943

Volume 104: Check Register, 1929

Volume 105: Check Register, 1930-1932

Volume 106: Check Register, 1 January 1933-28 February 1936

Volume 107: Check Register, 26 February 1936-29 April 1939

Volume 108: Check Register, 2 May 1939-28 April 1942

Volume 109: Check Register, 1 May 1942-30 December 1944

Volume 110: Check Register, 7 June 1946-31 July 1952

Volume 111: Check Register, 1 October 1947-30 June 1950

Volume 112: Check Register, 1 July 1950-31 August 1953

Subject Headings

Account books – Kentucky – Louisville

Business enterprises – Kentucky – Louisville

Death care industry – Kentucky – Louisville

Death certificates – Kentucky – Louisville

Funeral homes – Kentucky – Louisville

Funeral rites and ceremonies – Kentucky – Louisville

Letterheads – Kentucky – Louisville