Archives

Louisville Photographic Society Records, 1940-1973

Held by the Filson Historical Society

Creator: Louisville Photographic Society

Title: Records, 1940-1973

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./BK/L888a

Scope and Content Note

A collection of the records of the Louisville Photographic Society containing correspondence, meeting minutes, society constitutions, and assorted other documents. Originally named the Louisville Movie Club, the majority of records date from 1942-1947 and particularly, the 1943-1946 tenure of Frank Richterkessing as president of the group.

See photograph collection for related photos.

Historical Note

The Louisville Photographic Society began as the Louisville Movie Club in 1941. After three years of activity, the group changed its name to the Louisville Photographic Society, when it expanded to include still photography as well as motion pictures. During the presidency of Frank H. Richterkessing, the Louisville Photographic Society hosted the first annual Louisville International Salon of Photography in 1944. The society held one of these every year at least until 1959, when the Photographic Society of America held its yearly conference in Louisville. The motion picture part of the club produced several films during the 1940s, including Louisville Prepares , a short documentary on Louisville civil defense, and attempted to film the 1946 Kentucky Derby.

Folder List

Folder 1: Constitutions and Membership

Folder 2: Membership Ledger, 1943-1948

Folder 3: Membership Ledger, 1944-1946

Folder 4: Minutes

Folder 5: Financial Records

Folder 6: Announcements

Folder 7: Correspondence, 1941-1942

Folder 8: Correspondence, 1943-1944

Folder 9: Correspondence, 1944

Folder 10: Correspondence, 1945

Folder 11: Correspondence, 1945-1958

Folder 12: Newspaper Clippings

Folder 13: Letterhead and Envelopes

Folder 14: Exhibition announcements

Folder 15: Exhibition Programs – Louisville

Folder 16: Exhibition Programs – Other

Folder 17: Miscellaneous

Subject Headings

Amateur Cinema League

Cinematographers – Kentucky – Louisville

Civil defense – Kentucky – Louisville

Documentary films – Kentucky – Louisville

Kentucky Derby – History

Look magazine

Louisville (Ky.) — History

Louisville Movie Club

Louisville Photographic Society

Photographers – Kentucky – Louisville

Photographic Society of America

Photography

Photography – Exhibitions

World War, 1939-1945 – War work

Louisville Women’s City Club Records, 1917-1985

Held by The Filson Historical Society

Creator: Louisville Women’s City Club

Title: Records, 1917-1985

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

Size of Collection: 2 cubic feet

Location Number: Mss. BM L888

Scope and Content Note

The records of the Louisville Women’s City Club consist of meeting and committee minutes from 1917 through the mid 1970s. In addition, the collection contains correspondence, club pamphlets, financial records, and bound volumes of the club bulletin. Some of this collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

The Louisville Women’s City Club was founded to increase civic engagement within the city and to work toward the common good of Louisville. The chronological scope of the City Club minutes show how the activities of women within Louisville politics and society shifted over time. Minutes also indicate the role the women believed they should play in war efforts, politics, and as housewives.

During the 1920s, the women were extremely active in political matters related to education and social policy. In order to remain informed regarding current events, an appointed Legislative Committee Chair was responsible for reporting legislative issues to club members during meetings. In addition the club hosted a variety of guest speakers to discuss upcoming election issues and published informative articles in their monthly bulletin. However, during the 1940s most political work was abandoned and the club developed a more social and charitable basis. Members in this period focused more on financial donations than public activism.

Biographical Note

The Louisville Women’s City Club was founded in 1917 through the dissolution of the Louisville Women’s Civic Association. The principle aim of the club was to awaken civic consciousness within the city of Louisville and to work together for the common benefit of others. The club engaged in various civic activities within Louisville, but was most active from its founding through the early 1930s. Members organized campaign rallies, worked for proper sanitation within the city, sought to improve public education standards, and participated in the wartime preservation movement. At its peak in 1921, club membership totaled over nine hundred; however, a gradual decline in numbers resulted in the club’s termination in the late 1980s with only nine members remaining.

Folder List

Folder 1: General Business Correspondence

Folder 2: Condolences and Thank-You Notes

Folder 3: Philanthropic Correspondence, 1973-1979

Folder 4: Philanthropic Correspondence, 1980-1985

Folder 5: Minutes, 1917

Folder 6: Minutes, 1918

Folder 7: Minutes, 1919 (click to access PDF)

Folder 8: Minutes, 1920 (click to access PDF)

Folder 9: Minutes, 1921 (click to access PDF)

Folder 10: Minutes, 1922 (click to access PDF)

Folder 11: Minutes, 1923 (click to access PDF)

Folder 12: Minutes, January – April 1924 (click to access PDF)

Folder 13: Minutes, May – December 1924 (click to access PDF)

Folder 14: Minutes, 1925 (click to access PDF)

Folder 15: Minutes, 1926 (click to access PDF)

Folder 16: Minutes, 1927 (click to access PDF)

Folder 17: Minutes, 1928 (click to access PDF)

Folder 18: Minutes, 1929 (click to access PDF)

Folder 19: Minutes, 1930 (click to access PDF)

Folder 20: Minutes, 1944 (click to access PDF)

Folder 21: Minutes, 1945 (click to access PDF)

Folder 22: Minutes, 1946-1947 (click to access PDF)

Folder 23: Minutes, 1948 (click to access PDF)

Folder 24: Minutes, 1949 (click to access PDF)

Folder 25: Minutes, 1950 (click to access PDF)

Folder 26: Minutes, January – July 1951

Folder 27: Minutes, 1951-1956 (Binder)

Folder 28: Minutes, 1956-1957

Folder 29: Minutes, 1958-1959

Folder 30: Minutes, 1960-68

Folder 31: Minutes, Finance and Budget Committee

Folder 32: Minutes, Health Committee (click to access PDF)

Folder 33: Minutes, Foods and Markets Committee (click to access PDF)

Folder 34: Minutes, Membership Committee

Folder 35: Minutes, Garbage Committee (click to access PDF)

Folder 36: Minutes and Reports- Miscellaneous

Folder 37: Treasurer’s Ledger, 1972-1981

Folder 38: Treasurer’s Reports

Folder 39: Treasurer’s Reports (Binder)

Folder 40: Bank Statements, 1972

Folder 41: Bank Statements, 1973

Folder 42: Bank Statements, 1974

Folder 43: Bank Statements, 1975

Folder 44: Bank Statements, 1976

Folder 45: Bank Statements, 1977

Folder 46: Bank Statements, 1978

Folder 47: Bank Statements, 1979

Folder 48: Bank Statements, 1980

Folder 49: Bank Statements, 1981

Folder 50: Bank Statements, 1982

Folder 51: Bank Statements, 1983-1985

Folder 52: Tax Papers

Folder 53: Deposit Tickets

Folder 54: Blank Deposit Tickets

Folder 55: Bank Notes

Folder 56: Banking, Miscellaneous

Folder 57: Bills and Receipts, I

Folder 58: Bills and Receipts, II

Folder 59: Legal Papers, I

Folder 60: Legal Papers, II

Folder 61: Insurance Papers

Folder 62: Speech Transcripts (click to access PDF)

Folder 63: History of the City Club

Folder 64: Membership Directories, 1947-1957

Folder 65: Membership Directories, 1958-1965

Folder 66: Club Bulletins and Pamphlets

Folder 67: Bulletins and Pamphlets, Miscellaneous

Folder 68: Newspaper Clippings

Folder 69: Sheet Music

Folder 70: Stationary

Folder 71: Garden Club – Clippings and Photographs

Folder 72: Garden Club – Bulletins (click to access PDF)

Folder 73: Club Constitution and By-Laws

Folder 74: Miscellaneous

Folder 75: Envelopes

Folder 76: Treasurer’s Reports, 1975-1981 (Binder)

Folder 77: Club Bulletins, 1917-1921 (Bound Volume)

Folder 78: Club Bulletins, 1922-1925 (Bound Volume)

Folder 79: Club Bulletins, 1926-1929 (Bound Volume)

Folder 80: Checkbook Ledger, 1949-1950

Folder 81: Checkbook Ledger, 1972-1984

Folder 82: City Club Corporate Seal

Folder 83: City Club Rubber Stamps

Folder 84: Scrapbook

Subject Headings

Advertising

City planning – Citizen participation

Education – Kentucky – Louisville

Food – Quality

Louisville Women’s City Club

Manners and customs

Marshall Plan

Sanitation – Kentucky – Louisville

School elections – Kentucky – Louisville

Suffrage – United States

Tuberculosis – Kentucky – Louisville

United States – Race relations

Women – Societies and clubs

Women in politics – Kentucky – Louisville

World War, 1914-1918

World War, 1939-1945 – Civilian relief

Louisville Industrial Foundation Records, 1916-1986

Held by The Filson Historical Society

Creator: Louisville Industrial Foundation

Title: Records, 1916-1986

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

Size of Collection: 5.5 cubic feet

Location Number: Mss./BB/L888c

Scope and Content Note

Annual reports, audits, minute books (with indexes), newspaper clippings, and assorted other documents detailing the activities of the Louisville Industrial Foundation from its founding to the mid-1980s. Includes information on numerous manufacturers in Louisville, especially prior to 1950. The collection also includes pamphlets and other materials produced by the Foundation examining a wide range of topics from mineral resources in Kentucky to “Louisville’s industrial advantages” for plants producing metal, wood, or textile products. LIF worked to attract new industry to Louisville until the Chamber of Commerce took over that task in 1950.

Historical Note

The Louisville Industrial Foundation (LIF) was formed in 1916 by the Louisville Board of Trade. The Foundation worked to attract industry to Louisville from its founding until 1950, when the Chamber of Commerce took over that task. During this span of roughly 35 years, LIF brought numerous manufacturers to Louisville and loaned money to the University of Louisville for the construction of the Institute of Industrial Research (part of Speed Scientific School), as well as assisting the Louisville-Jefferson County Air Board fund the purchase of Standiford Field. To attract manufacturers to Louisville, LIF advertised heavily and published numerous pamphlets promoting the city. From 1950 until the 1980s, LIF funded local, smaller industries.

Folder List

Folder 1: Correspondence

Folder 2: Semi-Annual Reports, 1917

Folder 3: 2nd Annual Meeting, 1918

Folder 4: 3rd Annual Meeting, 1919

Folder 5: 4th Annual Meeting, 1920

Folder 6: 5th Annual Meeting, 1921

Folder 7: 6th Annual Meeting, 1922

Folder 8: 7th Annual Meeting, 1923

Folder 9: 8th Annual Meeting, 1924

Folder 10: 9th Annual Meeting, 1925

Folder 11: 10th Annual Meeting, 1926

Folder 12: 11th Annual Meeting, 1927

Folder 13: 12th Annual Meeting, 1928

Folder 14: 13th Annual Meeting, 1929

Folder 15: 14th Annual Meeting, 1930

Folder 16: 15th Annual Meeting, 1931

Folder 17: 16th Annual Meeting, 1932

Folder 18: 17th Annual Meeting, 1933

Folder 19: 18th Annual Meeting, 1934

Folder 20: 19th Annual Meeting, 1935

Folder 21: 20th Annual Meeting, 1936

Folder 22: 21st Annual Meeting, 1937

Folder 23: 22nd Annual Meeting, 1938

Folder 24: 23rd Annual Meeting, 1939

Folder 25: 24th Annual Meeting, 1940

Folder 26: 25th Annual Meeting, 1941

Folder 27: 26th Annual Meeting, 1942

Folder 28: 27th Annual Meeting, 1943

Folder 29: 28th Annual Meeting, 1944

Folder 30: 29th Annual Meeting, 1945

Folder 31: 30th Annual Meeting, 1946

Folder 32: 31st Annual Meeting, 1947

Folder 33: 32nd Annual Meeting, 1948

Folder 34: 33rd Annual Meeting, 1949

Folder 35: 34th Annual Meeting, 1950

Folder 36: 35th Annual Meeting, 1951

Folder 37: 36th Annual Meeting, 1952

Folder 38: 37th Annual Meeting, 1953

Folder 39: 38th Annual Meeting, 1954

Folder 40: 39th Annual Meeting, 1955

Folder 41: 40th Annual Meeting, 1956

Folder 42: 41st Annual Meeting, 1957

Folder 43: 42nd Annual Meeting, 1958

Folder 44: 43rd Annual Meeting, 1959

Folder 45: 44th Annual Meeting, 1960

Folder 46: 45th Annual Meeting, 1961

Folder 47: 46th Annual Meeting, 1962

Folder 48: 47th Annual Meeting, 1963

Folder 49: 48th Annual Meeting, 1964

Folder 50: 49th Annual Meeting, 1965

Folder 51: 50th Annual Meeting, 1966

Folder 52: 51st Annual Meeting, 1967

Folder 53: 52nd Annual Meeting, 1968

Folder 54: 53rd Annual Meeting, 1969

Folder 55: Semi-Annual Reports, 1940-1966

Folder 56: Minute Book, 1916-1920

Folder 57: Minute Book, 1921-1933

Folder 58: Minute Book, 1933-1948

Folder 59: Minute Book, 1948-1962

Folder 60: Minute Book, 1962-1986

Folder 61: Incomplete Index, Book II

Folder 62: Complete Index, Book II

Folder 63: Index, Book III

Folder 64: Index, Book IV

Folder 65: Index, Book V

Folder 66: Subscriber Ledger, Aa-Cu

Folder 67: Subscriber Ledger, Daa-Hen

Folder 68: Subscriber Ledger, Hep-Mam

Folder 69: Subscriber Ledger, Mar-Se

Folder 70: Subscriber Ledger, Sh-Z

Folder 71: Forfeited, A-Ken

Folder 72: Forfeited, L-XYZ

Folder 73: Stock Ledger, 1916-1948

Folder 74: Audits, October 1916 – December 1917

Folder 75: Audits, June 1918 – December 1919

Folder 76: Audits, 1920

Folder 77: Audits, June 1921 – December 1923

Folder 78: Audits, June 1924 – December 1927

Folder 79: Audits, June 1928 – December 1931

Folder 80: Audits, June 1932 – June 1935

Folder 81: Audits, December 1935 – December 1938

Folder 82: Audits, June 1939 – June 1942

Folder 83: Audits, December 1942 – December 1945

Folder 84: Audits, June 1946 – June 1949

Folder 85: Audits, December 1949 – December 1952

Folder 86: Audits, June 1953 – June 1956

Folder 87: Audits, December 1956 – December 1959

Folder 88: Audits, June 1960 – June 1964

Folder 89: Audits, December 1964 – December 1973

Folder 90: Audits, December 1974 – December 1979

Folder 91: Audits, December 1980 – December 1985

Folder 92: Reports, 1939

Folder 93: Incorporation and Amendments

Folder 94: Periodical Clippings, 1916-1944

Folder 95: Periodical Clippings, 1947-1985, no date

Folder 96: History

Folder 97: Publications

Folder 98: “Louisville – Fifty Years Ago”

Folder 99: Chamber of Commerce Report

Folder 100: Pamphlets

Folder 101: Robert E. Hughes Papers

Folder 102: Miscellaneous

Folder 103: Scrapbook, 1924-1960

Folder 104: Ledger, 1918-1920

Folder 105: Cash Disbursements, 1931-1948

Folder 106: Cash Receipts, 1942-1948

Subject Headings

Business enterprises – Kentucky – Louisville

Commercial associations – Kentucky – Louisville

Depressions – 1929 – Kentucky – Louisville

Industries – Kentucky – Louisville

Louisville (Ky.) – History – 20th century

Louisville Industrial Foundation (Louisville, Ky.)

Louisville Standiford Field

Manufacturing industries – Kentucky – Louisville

Mines and mineral resources – Kentucky – Louisville

University of Louisville (Louisville, Ky.) – History

World War, 1914-1918 – Economic aspects – United States

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

Leland, George S. Papers, 1862-1864

Held by The Filson Historical Society

Creator: George S. Leland

Title: Papers, 1862-1864

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

Size of Collection: 5 cubic feet

Location Number: Mss/A/L537

Scope and Content Note

Leland collection contains various letters, papers, and correspondence related to the duties of a Civil War quartermaster Much of the correspondence concerns requisitions, abstracts, provision estimates, telegrams regarding rations, lists of issues, officer’s complaints, special military orders, public letters dealing with private citizens and property, and invoices of subsistence stores and commissary property Collection also includes a canvas ration conversion chart as well as eight leather-bound issue, or “tally” books that inventory commissary railroad cargo Captain George S Leland was a Union quartermaster in the Department of West Virginia’s Office of Commissary Subsistence at Harper’s Ferry, Virginia .

Biographical Note

Captain George S Leland was a federal army quartermaster in the Union Department of West Virginia’s Office of Commissary Subsistence (CS) His command was stationed at Harper’s Ferry, Virginia, from 1862 to 1864

Folder List

Folder 1: Public Letters, September 1862

Folder 2: Abstracts of Issues, Provisions, Vouchers, September 1862

Folder 3: Abstracts of Issues, Provisions, Vouchers, September 1862

Folder 4: Abstracts of Issues, Provisions, Vouchers, September 1862

Folder 5: Estimates, September 1862

Folder 6: Commissary Subsistence Papers, October 1862

Folder 7: Estimates, October 1862

Folder 8: Estimates, October 1862

Folder 9: Estimates, October 1862

Folder 10: Content Cards, October 1862

Folder 11: Beef Orders, October 1862

Folder 12: Stores Received, October 1862

Folder 13: Abstracts of Provisions, Receipts, October 1862

Folder 14: Abstracts of Provisions, Receipts, October 1862

Folder 15: Receipts of Subsistence Stores, October 1862

Folder 16: Receipts of Subsistence Stores, October 1862

Folder 17: Receipts of Subsistence Stores, October 1862

Folder 18: Receipts of Subsistence Stores, October 1862

Folder 19: Receipts of Subsistence Stores, October 1862

Folder 20: Receipts of Subsistence Stores, October 1862

Folder 21: Receipts of Subsistence Stores, October 1862

Folder 22: Receipts of Subsistence Stores, October 1862

Folder 23: Miscellaneous Correspondence, October 1862

Folder 24: Miscellaneous Correspondence, October 1862

Folder 25: Miscellaneous Correspondence, October 1862

Folder 26: Telegrams, October 1862-January 1863

Folder 27: Letters Received, October 1862-January 1863

Folder 28: Vouchers, Abstracts, November 1862

Folder 29: Estimates, November 1862

Folder 30: Public Letters, November 1862

Folder 31: Invoices of Subsistence Stores, November 1862

Folder 32: Invoices of Subsistence Stores, November 1862

Folder 33: Invoices of Subsistence Stores, November 1862

Folder 34: Invoices of Subsistence Stores, November 1862

Folder 35: Miscellaneous Correspondence, November-December 1862

Folder 36: Receipts, Invoices of Commissary Property, December 1862

Folder 37: Abstracts of Contingencies, December 1862

Folder 38: Miscellaneous Correspondence, December 1862

Folder 39: Receipts and Abstracts of Subsistence Stores, December 1862

Folder 40: Receipts and Abstracts of Subsistence Stores, December 1862

Folder 41: Receipts and Abstracts of Subsistence Stores, December 1862

Folder 42: Public Letters, December 1862

Folder 43: Miscellaneous Correspondence, December 1862-January 1863

Folder 44: Miscellaneous Letters, Department of West Virginia, 1863

Folder 45: Public Letters, January 1863

Folder 46: Abstracts of Issues, January 1863

Folder 47: Abstracts of Issues, January 1863

Folder 48: Public Letters, February 1863

Folder 49: Abstracts of Issues, February 1863

Folder 50: Abstracts of Issues, February 1863

Folder 51: Miscellaneous Correspondence, February-April 1863

Folder 52: Miscellaneous Correspondence, February-April 1863

Folder 53: Telegrams Concerning Burnside’s Corps, March 1863

Folder 54: Abstracts of Issues, March 1863

Folder 55: Abstracts of Issues, March 1863

Folder 56: Abstracts of Issues, March 1863

Folder 57: Abstracts of Contingencies for 2 nd Quarter, March-June 1863

Folder 58: Abstracts of Issues, May 1863

Folder 59: Abstracts of Issues, May 1863

Folder 60: Letters and Requisitions, May 1860

Folder 61: Public Letters, May 1861

Folder 62: Public Letters, June 1863

Folder 63: Abstracts of Issues, June 1863

Folder 64: Abstracts of Issues, June 1863

Folder 65: Abstracts of Issues, June 1863

Folder 66: Abstracts of Issues, June 1863

Folder 67: Public Letters, July 1863

Folder 68: Abstracts of Issues, July 1863

Folder 69: Abstracts of Issues, July 1863

Folder 70: Abstracts of Issues, July 1863

Folder 71: Abstracts of Issues, July 1863

Folder 72: Abstracts of Issues, July 1863

Folder 73: Abstracts of Issues, July 1863

Folder 74: Abstracts of Issues, July 1863

Folder 75: Abstracts of Issues, July 1863

Folder 76: Estimates, July 1863

Folder 77: Estimates, July 1863

Folder 78: Abstracts of Contingencies, July 1863

Folder 79: Abstracts of Issues, August 1863

Folder 80: Abstracts of Issues, August 1863

Folder 81: Abstracts of Issues, August 1863

Folder 82: Abstracts of Issues, August 1863

Folder 83: Commissary Subsistence and Unlabeled Papers, August 1863

Folder 84: Sales to Officers, September 1863

Folder 85: Public Letters, September 1863

Folder 86: Abstracts of Issues, September 1863

Folder 87: Miscellaneous Correspondence, September 1863

Folder 88: Extra Issues, September 1863

Folder 89: 3 rd Quarter Return Vouchers, October 1863

Folder 90: Commissary Subsistence Correspondence, October 1863

Folder 91: Abstracts of Issues, November 1863

Folder 92: Abstracts of Issues, November 1863

Folder 93: Abstracts of Issues, November 1863

Folder 94: Abstracts of Issues, November 1863

Folder 95: Commissary Subsistence Correspondence, November 1863

Folder 96: Public Letters, December 1863

Folder 97: Abstracts of Issues, January 1864

Folder 98: Abstracts of Issues, January 1864

Folder 99: Commissary Subsistence Correspondence, January 1864

Folder 100: Commissary Subsistence Correspondence, January 1864

Folder 101: Commissary Subsistence Correspondence, January 1864

Folder 102: Money Papers, January 1864

Folder 103: Estimates, January 1864

Folder 104: Transportation Receipts, Beef Orders, February 1864

Folder 105: Public Letters, February 1864

Folder 106: Abstracts of Issues, February 1864

Folder 107: Abstracts of Issues, February 1864

Folder 108: Public Letters, March 1864

Folder 109: Abstracts of Issues, March 1864

Folder 110: Abstracts of Issues, March 1864

Folder 111: Abstracts of Issues, March 1864

Folder 112: Public Letters, April 1864

Folder 113: Money Papers, April 1864

Folder 114: Abstracts of Issues, April 1864

Folder 115: Abstracts of Issues, April 1864

Folder 116: Abstracts of Issues, May 1864

Folder 117: Abstracts of Issues, May 1864

Folder 118: Commissary Subsistence Correspondence, May 1864

Folder 119: Money Papers, May 1864

Folder 120: Public Letters, June 1864

Folder 121: Abstracts of Issues, June 1864

Folder 122: Abstracts of Issues, June 1864

Folder 123: Public Letters, July 1864

Folder 124: Abstracts of Issues, July 1864

Folder 125: Abstracts of Issues, July 1864

Folder 126: Abstracts of Issues, July 1864

Folder 127: Abstracts of Issues, August 1864

Folder 128: Abstracts of Issues, August 1864

Folder 129: Abstracts of Issues, August 1864

Folder 130: Abstracts of Issues, August 1864

Folder 131: Abstracts of Issues, August 1864

Folder 132: Abstracts of Issues, August 1864

Folder 133: Invoices, August, 1864

Folder 134: Abstracts of Subsistence Stores, August 1864

Folder 135: Receipts for Subsistence Stores, August 1864

Folder 136: Receipts for Subsistence Stores, August 1864

Folder 137: Receipts for Subsistence Stores, August 1864

Folder 138: Receipts for Subsistence Stores, August 1864

Folder 139: Receipts for Subsistence Stores, August 1864

Folder 140: Receipts for Subsistence Stores, August 1864

Folder 141: Public Letters, August 1864

Folder 142: Public Letters, September 1864

Folder 143: Public Letters, September 1864

Folder 144: Abstracts of Issues, September 1864

Folder 145: Abstracts of Issues, September 1864

Folder 146: Abstracts of Issues, September 1864

Folder 147: Abstracts of Issues, September 1864

Folder 149: Abstracts of Issues, September 1864

Folder 150: Abstracts of Issues, October 1864

Folder 151: Abstracts of Issues, October 1864

Folder 152: Public Letters, October 1864

Folder 153: Abstracts of Issues, November 1864

Folder 154: Abstracts of Issues, November 1864

Folder 155: Public Letters, November 1864

Folder 156: Abstracts of Issues, December 1864

Folder 157: Abstracts of Issues, December 1864

Folder 158: Abstracts of Issues, December 1864

Folder 159: Abstracts of Issues, December 1864

Folder 160: Public Letters, December 1864

Folder 161: Public Letters, December 1864

Folder 162: Miscellaneous Correspondence

Folder 163: Ration Conversion Chart

Folder 164: Leather-bound issue, or “tally” book, 1862

Folder 165: Leather-bound issue, or “tally” book, 1862

Folder 166: Leather-bound issue, or “tally” book, 1862

Folder 167: Leather-bound issue, or “tally” book, 1862

Folder 168: Leather-bound issue, or “tally” book, 1862

Folder 169: Leather-bound issue, or “tally” book, 1862

Folder 170: Leather-bound issue, or “tally” book, 1862

Folder 171: Leather-bound issue, or “tally” book, 1862

Subject Headings

Baltimore and Ohio Railroad Company

Harpers Ferry (W Va) – History

Leland, George S

Railroads – United States – History – 19th century

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

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

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 – Military courts

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

United States Army Quartermaster’s Dept

West Virginia – History – Civil War, 1861-1865

Louisville-Jefferson County Democratic Party Records, 1979-2009

Held by The Filson Historical Society

Creator: Louisville-Jefferson County Democratic Party

Title: Records, 1979-2009.

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

Size of Collection: 6 cubic feet

Location Number: Mss./BE/L888

Scope and Content Note

The Louisville-Jefferson County Democratic Party records is comprised of executive committee meeting minutes, membership lists, canvas information, financial records, photographs, scrapbooks, and event programs, including the annual Wendell Ford appreciation dinner. The collection also contains records from two other local democratic groups: the Women’s Democratic Club of Jefferson County and the Mid-Town Democrat Club. The Women’s Democratic Club records include photographs and scrapbooks dating from 1991-2006. The Mid-Town Democrat Club records include financial statements, minutes, photographs, articles of incorporation, the club charter, and scrapbook.

Separation Note

Four campaign buttons were separated from the collection and transferred to the museum. Three buttons read “Andrew Horne for Congress”; one reads “Veterans for Horne.”

Biographical Note

The Louisville-Jefferson County Democratic Party (LJCDP) is a civic and political organization whose mission is “to ensure effective government that supports, protects and respects the citizens of [the] community, commonwealth and country by advancing candidates, public officials and policies that promote basic Democratic values.” This collection also includes records for two other local groups with which the LJCDP works closely but is not affiliated: the Women’s Democratic Club of Jefferson County and the Mid-Town Democrat Club (defunct July 2009). As of 2010, both the LJCDP and the Women’s Democratic Club are still active.

Folder List

Series 1: Louisville-Jefferson County Democratic Party

Folder 1: September Meeting and October 2005

Folder 2: 1993-1994

Folder 3: Computer Info., 1998-1999

Folder 4: 2000

Folder 5: 2001

Folder 6: 2002

Folder 7: 2003

Folder 8: 2004

Folder 9: Rides to Polls, 2004

Folder 10: 2005

Folder 11: 2006

Folder 12: 2007

Folder 13: 2008

Folder 14: Ford Correspondence, 1995-1996

Folder 15: Ford Dinner

Folder 16: Ford Dinner Ads ’96

Folder 17: Ford Dinner RSVPs 2006

Folder 18: Wendell Ford Dinner – 4 March 2006

Folder 19: Ford Dinner, 2007

Folder 20: Ford Dinner RSVPs 2007

Folder 21: Ford Dinner, 2008

Folder 22: Wendell Ford Dinner, 1995-2008a

Folder 23: Wendell Ford Dinner, 1995-2008b

Folder 24: Wendell Ford Dinner, 1995-2008c

Folder 25: Ford Dinner – Steve Horner

Folder 26: Wendell Ford Appreciation Dinner Programs, 1992-2008

Folder 27: Wendell Ford Dinner Call List

Folder 28: Jefferson County Polling Locations, 2008; DNC calendar, 1998

Folder 29: Louisville/Jefferson County Democratic Party Executive Committee Meetings, 2001-4

Folder 30: Louisville/Jefferson County Democratic Party Executive Committee Meetings, 1994-1995

Folder 31: Louisville/Jefferson County Democratic Party Executive Committee Meetings, 1992-1993

Folder 32: Louisville/Jefferson County Democratic Party Executive Committee Meetings, 2004-2006

Folder 33: Louisville/Jefferson County Democratic Party 2008 Delegate Selection Plan

Folder 34: Louisville/Jefferson County Democratic Party 2007 Canvass

Series 2: Women’s Democratic Club of Jefferson County

Folder 35: Democratic Women’s Club of Jefferson County, 1995-1999

Folder 36: Democratic Women’s Club of Jefferson County photographs

Folder 37: Democratic Women’s Club of Jefferson County scrapbook, 2003

Folder 38: Democratic Women’s Club of Jefferson County scrapbook, 2002 -2004

Folder 39: Democratic Women’s Club of Jefferson County scrapbook, 1995-1996

Folder 40: Democratic Women’s Club of Jefferson County scrapbook, 1995

Folder 41: Democratic Women’s Club of Jefferson County scrapbook, 2004

Folder 42: Democratic Women’s Club of Jefferson County Scrapbook, 1992

Folder 43: Democratic Women’s Club of Jefferson County Scrapbook, 1996-1997

Folder 44: Democratic Women’s Club of Jefferson County Scrapbook, 2006-2007

Folder 45: Democratic Women’s Club of Jefferson County Scrapbook, 2005-2006

Folder 46: Democratic Women’s Club of Jefferson County Scrapbook, 1991-2001

Series 3: Mid-Town Democrat Club

Folder 47: Mid-Town Democratic Club, Inc. scrapbook, 2006-2009

Folder 48: Mid-Town Democratic Club, Inc., financial records, 1998-2009

Folder 49: Mid-Town Democratic Club, Inc., National City Bank Account

Folder 50: Mid-Town Democratic Club, Inc., 2005

Folder 51: Mid-Town Democratic Club, Inc., 1989-2009

Folder 52: Mid-Town Democratic Club, Inc., 1983-1989

Folder 53: Mid-Town Democratic Club, Inc., articles of incorporation & charter

Folder 54: Mid-Town Democratic Club, Inc., 1996-2003

Folder 55: Mid-Town Democratic Club, Inc., National City account statements, deposits, and receipts

Folder 56: Mid-Town Democratic Club, Inc., 1979-1985

Folder 57: Mid-Town Democratic Club, Inc., 1981-1995

Subject Headings

Democratic Party (Jefferson County, Ky.)

Ford, Wendell H., 1924-

Louisville-Jefferson County Democratic Party

Mid-Town Democrat Club (Louisville, Ky.)

Political clubs – Kentucky

Women – Kentucky – Societies and clubs

Women’s Democratic Club of Jefferson County (Ky.)

Louisville Cement Company Papers, 1884-2004

Held by The Filson Historical Society

Creator: Louisville Cement Company Papers

Paper: 1884-2004

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./BB/L888C

Scope and Content Note

Letters, business papers, photographs, business publications and histories of the Louisville Cement Company. The collection offers information on Sellersburg and Speed, Indiana focusing on the Louisville Cement Company. Information is also included on production of cement and concrete as well as the Speed family. Contains some information about the buyout of the company in the 1980s.

Historical Note

The Louisville Cement Company was founded in the early 1800s. Although the official company history states that the company began in 1830, records show that the company’s earliest transaction was almost twenty-five years earlier. In the 1880s, the Louisville Cement Company formed a trust, the Union Cement Association (later the Western Cement Association), with four other local cement manufacturers. Through most of the twentieth-century, the Louisville Cement Company was a success in the cement industry and invented Brixment, a cement designed specifically for use as mortar between bricks and concrete blocks. In the mid-1980s, the Louisville Cement Company was bought out by Coplay Cement Company of Nazareth, Pennsylvania, a subsidiary of the French owned company, Societe des Ciments Francais.

Folder List

Folder 1: Scrapbook, 1884-1919

Folder 2: Scrapbook, 1920-1929

Folder 3: Scrapbook, 1930-1954

Folder 4: Scrapbook, 1955-1969

Folder 5: Scrapbook, 1969-2004

Folder 6: Miscellaneous, 1927-2004

Subject Headings

Business enterprises – Indiana – Clark County

Canals – Kentucky – Louisville

Cement

Clark County (Ind.)

Concrete

Locks (Hydraulic engineering) – Kentucky – Louisville

Louisville (Ky.) – History

Louisville Cement Company (Louisville, Ky.)

Sellersburg (Ind.) – History

Speed (Ind.) – History

Speed family

Speed, James, 1866

Speed, Joshua F. (Joshua Fry), 1814-1882

Speed, William Shallcross, 1873-1955

University of Louisville (Louisville, Ky.) – History

Western Cement Association

Leist, Doris (1911-2004) Papers, 1947-2004

Held by The Filson Historical Society

Creator: Doris Leist, 1911-2004

Title: Papers, 1947-2004 (bulk 1954-1982)

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/L532

Scope and Content Note

Collection is comprised of correspondence, a scrapbook, clippings, loan agreement forms, jury decisions, and ephemera related to Leist’s artwork and her involvement with the Crescent Hill Woman’s Club, Woman’s Club of St. Matthews, and the CRIT CLUB of the Art Center Association in Louisville, Ky. This collection documents Leist work as an artist which reciprocally provides a glimpse into the regional art scene of the mid-to-late twentieth century.

Separation Note

Paintings by Leist (twenty-six total) and photographs have been separated and transferred to The Filson Museum Collection and The Filson Photo Collection, respectively.

Biographical Note

Doris Leist was born on February 19, 1911 in New Albany, Indiana. Before marrying Ray F. Leist in 1934, she attended art school and worked briefly with an advertising firm. When her only son Ray, Jr. was 13 years old she returned to the study of painting. Leist studied under Eugene Leake at the Art Center Association School in Louisville, KY as well as with Leo Manso and Victor Candell in Provincetown, MA and at Ohio University in Athens.

A realist portrait painter working primarily in oils, Leist won numerous awards in local and regional juried art shows. She was commissioned to paint portraits, notably those of Emma L Woerner, principal of Atherton High School; Louisville Mayor Frank Burke; Ky Lt. Gov. Thelma Stovall. Leist was a member of the Arts Club of Louisville, the Crescent Hill Women’s Club, St. Matthews Women’s club, and Beargrass Christian Church. She volunteered at the V.A. Hospital and Baptist East hospital. Leist died January 14, 2004 at the age of 93.

Folder List

Folder 1: Correspondence, 1954-1982, n.d.

Folder 2: Scrapbook, 1951-1977

Folder 3: Miscellaneous, 1941-1970, n.d.

Folder 4: Newspaper & magazine clippings, 1949- 1994, n.d.

Folder 5: Ephemera, 1947-2004, n.d.

Subject Headings

Art Center Association (Louisville, Ky.)

Art, American — 20th century

Crescent Hill Women’s Club (Louisville, Ky.)

Leist, Doris, 1911-2004

McMeekin, Isabel McLennan, 1895-1973

Portrait painting — 20th century

Stovall, Thelma Loyace, — 1919-1994

Woman’s Club of St. Matthews (Louisville, Ky.)

Women’s Club of Louisville (Ky.)

Louisville Forge and Gear Works Records, 1941-1945, 1982-2003

Held by The Filson Historical Society

Creator: Louisville Forge and Gear Works

Title: Records, 1941-1945, 1982-2003

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

Size of Collection: 1 cubic foot, 10 VHS

Location Number: Mss. BB L888h

Scope and Content Note

The Louisville Forge and Gear Works (LFGW) records consist largely of land papers concerning the Works and the purchase of the Works to allow for the expansion of Standiford Field Airport, which eventually became known as Louisville International Airport. These materials were compiled as part of a lawsuit concerning financial compensation for the land used in expanding Standiford Field Airport, and many are marked as defense exhibits.

Land papers consist largely of blueprints of buildings, surveys of land, and aerial photos of the LFGW factory, Standiford Field, and surrounding area. The documents provide details of some buildings, as well as interior and exterior shots of LFGW buildings and land. There are also technical and planning documents related to the expansion of Standiford Field, and blueprints and surveys of the area from when the factory was operated by Curtiss-Wright Corporation and International Harvester Corporation.

There is also a small amount of articles and publications related to the Standiford Field Airport, as well as an index to news articles and publications concerning LFGW for the years 1943-1993.

Finally, ten VHS tapes concerning the airport expansion, LFGW contracts, and interviews with various individuals are present. These tapes were not viewed at the time of processing [July 2013], and descriptions are based on labels. Tapes 25-27 have been digitized. Please contact staff for access to the digital files.

Four over-sized photos in the collection were separated to the Filson’s Photograph Collection. Photocopies of these photos can be found in the finding aid folder.

Historical Note

The facility which eventually became the Louisville Forge and Gear Works underwent many changes of ownership during its life time. Originally built in 1942 by the federal government and managed by the Curtiss-Wright Corporation, which constructed C-76 and C-46 airplanes, Curtiss-Wright vacated the building 1 August 1945. The factory was then briefly operated by the Laisster-Kauffmann company of St. Louis, MO. In early 1946 government contracts with Laisster-Kauffmann were cancelled, and the plant reopened as International Harvester. In 1985 the facility became the Louisville Forge and Gear Works as part of the corporate restructuring of International Harvester Corporation. The plant was demolished in 1997 as part of the expansion of Standiford Field, and operations moved to Georgetown, Kentucky.

Conditions of Access and Use 

Staff can pull audiovisual materials for researchers to view the original media, but the content can only be accessed once digitized. Digital files can be viewed using Filson library computers and remote access may be granted on a case-by-case basis. Please speak to staff about how to access digital files. 

 

Folder List

Folders 1-4: Land Papers, Curtiss Wright Corporation Blueprints, 1941-1945

Folder 5: Aerial Photos and Information Regarding Standiford Field, 1980s-1990s

Folders 6-7: Standiford Field Surveys and Maps, 1982-1983

Folders 8-9: Evaluation of Airport Facility Needs at Standiford Field Technical Reports, 1988

Folders 10-14: Standiford Field Planning Documents, circa 1988

Folder 15: Louisville Forge and Gear Works Surveys and Maps, 1989

Folder 16: Regional Airport Authority Map of Standiford Field, 1991

Folder 17: Interior and Exterior Photos of Louisville Forge and Gear Works, circa 1993

Folder 18: Exterior Photos of Louisville Forge and Gear Works, circa 1993

Folder 19: Aerial View of Standiford Field, 28 July 2003

Folder 20: International Harvester Plant Surveys and Maps, undated

Folder 21: Index of News Articles and Publications 1943-1993 concerning LFGW, circa 1993

Folder 22: Miscellaneous Articles and Publications Concerning Standiford Field, 1980s-1990s

 

VHS Tapes

Staff can pull audiovisual materials for researchers to view the original media, but the content can only be accessed once digitized. Digital files can be viewed using Filson library computers and remote access may be granted on a case-by-case basis. Please speak to staff about how to access digital files. 

Tape 23: Airport Neighborhood Relocation Meeting, 19 September 1988

Tape 24: Regional Airport Authority Production Shoot, 10 October 1988

Tape 25: Night Line Interview Peyton, 29 minutes, 20 seconds, 6 January 1992 [Digitized]

Tape 26: Louisville Forge and Gear Navistar Contract, 1 minute, 50 seconds, 7 January 1992 [Digitized]

Tape 27: Louisville Forge Supplies Crankshafts to Toyota, 8 minutes, 51 seconds,  7 January 1992 [Digitized]

Tape 28: Approval of Airport Project, 13 February 1992

Tape 29: By the Lake Discussions 1 (edited), undated

Tape 30: By the Lake Discussions 2 (edited), undated

Tape 31: General Overview Footage, RAA Proposed Runway Expansion, Raw Footage, undated

Tape 32: Jack Guthrie and Associates, Airport Master, undated

 

Subject Headings

Airports – Kentucky – Louisville

Airports – Photographs

Curtiss-Wright Corporation

Factories – Kentucky – Louisville

Factories – Photographs

International Harvester Company

Louisville Forge and Gear Works (Louisville, Ky.) Sources

Louisville Standiford Field

Louisville Free Public Library Jamestown Exposition Records, 1907

Held by The Filson Historical Society

Creator: Louisville Free Public Library

Title: Jamestown Exposition Records, 1907

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

Size of Collection: 8 volumes

Locator Number: Mss/BI/L888

Scope and Content Note

Records of the Louisville Free Public Library concerning the Jamestown Exposition of 1907.  Collection of seven volumes of essays written by local school children concerning the founding of Jamestown, Virginia and one volume of sketches of Fort Boonesboro drawn by local school children. These essays and sketches were sponsored by the library and put in the Kentucky exhibit at the Jamestown Exposition in 1907. The children, who were in the third through twelfth grades, were students at various local public schools.

Volume List

Volume 1: Jamestown Essays – Third and Fourth Grade Students

Volume 2: Jamestown Essays – Fifth and Sixth Grade Students – A-J

Volume 3: Jamestown Essays – Fifth and Sixth Grade Students – K-Z

Volume 4: Jamestown Essays – Seventh and Eighth Grade Students – A-D

Volume 5: Jamestown Essays – Seventh and Eighth Grade Students – E-J

Volume 6: Jamestown Essays – Seventh and Eighth Grade Students – K-R

Volume 7: Jamestown Essays – Seventh and Eighth Grade Students – S-Z

Volume 8: Ft. Boonesboro Sketches

Subject Headings

Boonesboro (Ky.)

Education – Kentucky – Louisville

Frontier and pioneer life

Jamestown Ter-centennial Exposition (1907)

Kentucky – History – 18th century

Louisville Free Public Library (Ky.)

Louisville Public Schools (Louisville, Ky.)

Virginia – History – 17th century

Lampton-Lynch Family Papers, 1842-1930

Held by The Filson Historical Society

Creator: Lampton-Lynch family

Title: Papers, 1842-1930

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

Size of Collection: 0.66 Cubic Feet

Location Number: Mss./A/L237

Scope and Content Note

The Lampton Lynch family papers consist of personal correspondence largely from the late 1870s and early 1880s, land records from the late nineteenth century, and a few news clippings. These records document property transactions and family life in the Louisville, Kentucky area.

The bulk of the personal correspondence consists of letters written to Olivia Lampton, in various Kentucky locations, from her mother Mary Dinwiddie, near Millwood, Kentucky. The letters generally describe farm and family life in the area, and focus on the weather, life events of people in the area, the illnesses and activity of various family members, sewing, gardening, the schooling of younger members of the family, and local news. There are also letters written to Olivia Dinwiddie, maiden name of Olivia Lampton, of Leitchfield, Kentucky. Nearly all of these come from M. J. Ferguson of Lexington, Kentucky, and later Bethany, West Virginia. Ferguson attended the Kentucky University at Lexington, where he studied theology with the intention of becoming a preacher. The letters largely concern Ferguson’s unsuccessful courtship of Dinwiddie and its aftermath, but also reference his life at the school, the weather, local news, and his views on family.

The correspondence also includes letters from Agnes Jane [—–], of Scotland, to her family near Millwood, Kentucky. Agnes Jane often addresses these letters to “Dear cousin,” so their intended recipient is not always entirely clear; however, Mary Dinwiddie and Olivia’s father, William Dinwiddie, were both from Scotland. It seems likely that they were either sent to Olivia Lampton (above) or Olivia’s mother, Mary Dinwiddie, who then forwarded them to Olivia. The letters largely concern various family members, the weather, and sewing.

Finally, there is a small amount of correspondence written to Mary Lampton, daughter of Olivia Lampton, of Cincinnati, Ohio and various locations in Kentucky. The correspondence concerns news of family members, and letters of condolence for the death of a family member, possibly her father who died in November, 1918. There is also a party invitation in the shape of a small skull.

The land records primarily consist of deeds, mortgages, and survey notes created by or on behalf of M. M. Lynch, including multiple surveys of the area around Salt Lick Creek, Kentucky. There are also miscellaneous land papers which include deeds and mortgages for property owned by the Franklin, Dawson, Phelps, and Young families. A small number of records, including plats and maps, relate to property concerning the Kirkwood family, especially an area near Charleston, Kentucky, which was leased to the Colonial Coal Mining Co. in the 1950s. There are two original land grants for property in Hopkins County, Kentucky. These were issued to Stephen Franklin and M. M. Lynch.

Finally, there are a small number of news clippings consisting of obituaries of various Kentucky residents.

The finding aid folder for this collection includes a Kirkwood family genealogy dating from Hugh Kirkwood, born in Ireland circa 1770. This genealogy appears to focus almost exclusively on American male descendants of this person.

Biographical Note

Lamptons

The correspondence is chiefly related to the women of the Dinwiddie and Lampton families. The bulk of this correspondence is letters sent to Olivia Lampton by her mother, Mary Dinwiddie. Mary Dinwiddie (nee Robinson or Robson) wrote to Olivia from the family farm near Millwood, Kentucky, and often discussed Olivia’s father William Dinwiddie (born in Scotland), and Olivia’s siblings Robert, William, and Joseph.

Olivia also retained letters from M. J. Ferguson, who pursued an unsuccessful courtship before her marriage to James H. Lampton (spelled “Lampson” in some records) in Grayson, Kentucky. Ferguson studied theology at Lexington (later Transylvania) University and eventually moved to Bethany, West Virginia.

A small number of letters from a cousin in Scotland (Agnes Jane, surname unknown) are included, as is a small amount of correspondence to Olivia’s daughter, Mary Lampton. Mary attended the Cincinnati Conservatory of Music, Hazard College in Hazard, Kentucky, and later resided in Louisville, Kentucky. Mary Lampton married V. B. Christopher in Clark, Indiana on 19 October 1944.

Lynch

The land records primarily reflect real property concerned with M. M. Lynch, although there is also material concerning the Kirkwood, Franklin, Dawson, Phelps, and Young families. These records appear to largely concern land in Eastern Kentucky, particularly the areas around Salt Lick Creek.

Folder List

Folder 1: Olivia Dinwiddie Incoming Correspondence, 1870-1873

Folder 2: Agnes Jane [—–] Outgoing Correspondence, 1872-1877, undated

Folder 3: Olivia Lampton Incoming Correspondence, 1873-1877

Folder 4: Olivia Lampton Incoming Correspondence, 1878

Folder 5: Olivia Lampton Incoming Correspondence, 1879

Folder 6: Olivia Lampton Incoming Correspondence, 1880-1881

Folder 7: Olivia Lampton Incoming Correspondence, 1902, undated

Folder 8: Mary Lampton Incoming Correspondence, 1907-1919

Folder 9: Hopkins County Land Grants to Lynch and Franklin, 1842, 1891

Folder 10: Salt Lick Creek Surveys of M. M. Lynch Property, 1870s-1890s

Folder 11: M. M. Lynch Deeds and Mortgages, 1870s-1880s

Folder 12: M. M. Lynch Deeds and Mortgages, 1870s-1880s

Folder 13: M. M. Lynch Deeds and Mortgages, 1880s-1890s

Folder 14: Miscellaneous Land Papers, 1870s-1880s, 1930

Folder 15: Kirkwood Family Land Papers, 1917, 1923, 1927, 1949, 1952, 1956

Folder 16: News clippings, undated

Subject Headings

Barbecuing – Kentucky

Courtship – Kentucky

Deeds – Kentucky

Dentistry – Kentucky

Dinwiddie, Mary, 1829-1900

Dinwiddie family

Divorce – Kentucky

Education – Kentucky

Elections – Kentucky

Escaped prisoners – Kentucky

Farm life – Kentucky

Feral dogs – Kentucky

Ferguson, M. J.

Fugitives from justice – Kentucky – Leitchfield

Fugitives from justice – Texas

Halloween – Kentucky – Hazard

Hunting – Kentucky

Hunting accidents – Kentucky

Invitation cards – Kentucky – Hazard

Kentucky – Maps

Kentucky – Social life and customs

Kentucky – Climate

Kentucky University

Kirkwood family

Lampton, Olivia Dinwiddie, 1854-1934

Lampton family

Land titles – Kentucky

Lynch, M. M.

Mortgages – Kentucky

Obituaries – Kentucky

Preaching – Kentucky

Race relations

Real property – Kentucky

Scotland

Sewing

Toothache – Kentucky

Transylvania University

Weather