Archives

Hoffman, John Evans Papers, 1862-1863

Held by The Filson Historical Society

Creator: John Evans Hoffman

Title: Papers, 1862-1863

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

Size of Collection: 1 cubic foot

Locator Number: Mss./A/H699

Scope and Content Note

The collection consists of approximately 35 letters written to Lt. John E. Hoffman from his father and other relatives. The letters reveal information regarding daily life in West Virginia, such as business activities and disease epidemics, and divided loyalties between the Union and the Confederacy. Additional letters from Union officers are concerned with desertion and rescue of captured soldiers. A diary kept by Lt. Hoffman in 1863 describes daily military life and duties of a cavalry officer. Diary entries briefly mention military engagements in northern Virginia and the Gettysburg Campaign. There are also numerous military records concerning procurement and distribution of equipment and supplies.

Biographical Note

John Evans Hoffman was born October 7, 1842, in Preston County, Virginia near what is now Morgantown, W.Va. He was the second oldest child and oldest son of John H. and Louisa F. (Evans) Hoffman. He had four sisters and two brothers. His father was a merchant and later a general claims agent during the Civil War. Hoffman enlisted in the 3 rd Virginia Cavalry Regiment (U.S.) in late 1861. During 1862 and 1863, he served as a 1 st Lieutenant in Company C and saw action primarily in northern Virginia and Maryland, including the Battle of Brandy Station and the Gettysburg Campaign. He regularly supplied his father with information and records regarding status of soldiers in his unit and assisted them in sending payments and claims to family members in West Virginia. While attempting to rescue some fellow members of his regiment who had been captured by Confederate forces, Hoffman was mortally wounded near Hazel River, Va. on November 24, 1863,

List of Folders

Folder 1: Correspondence; December, 1862 – June, 1863

Folder 2: Correspondence; July – December, 1863

Folder 3: Diary; January – November, 1863

Folder 4: Military records: receipts, lists of procured equipment, supplies, commission certificates

Folder 5: Miscellaneous documents: undated letter, poetry, tin-type

Subject Headings

Confederate States of America. Army – Surgeons

Desertion, Military – United States

Epidemics – West Virginia

Gettysburg Campaign, 1863

Hoffman, John Evans, 1842-1863

Maryland – History – Civil War, 1861-1865

Military discipline – United States

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

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

United States – History – Civil War, 1861-1865 – Public opinion

United States. Army – Equipment and supplies

United States. Army – Guard duty

United States. Army – Military life – History – 19th century

United States. Army West Virginia Cavalry Regiment, 3rd (1861-1865)

United States. Army. New York Cavalry Regiment, 6th (1861-1865)

Virginia – History – Civil War, 1861-1865

West Virginia – History – Civil War, 1861-1865

Kelly-Anderson Family Papers, 1794-1941

Held by The Filson Historical Society

Creator: Kelly-Anderson Family

Title: Papers, 1794-1941

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/K29

Biographical Note

The Kelly and Anderson families lived in Scott County, Kentucky. James Y. Kelly, (b. 1765) immigrated to Kentucky from Virginia and in 1792, along with his wife Nancy née Neal (1766-1819), was one of the earliest documented settlers of Scott Co. In 1899 his descendant William S. Kelly (b. 1876) married Sue Anderson (b. 1877) and their son James H. Kelly (1900-1982) became a successful business man in Kentucky. He invested in Stearns Coal and Lumber Co., which later became the Stearns-Kelly Coal Company, as well as the early transportation industry.

The part of the collection related to the Anderson family begins with Meredith Anderson (b. 1808), a farmer & justice of the peace in Scott Co., Kentucky. He was the grandfather of Sue Anderson, who married into the Kelly family in 1899.

Scope and Content Note

The Kelly-Anderson Family collection consists of correspondence, genealogy, and financial and legal records from the two families.

The majority of the collection relates to Meredith Anderson (1808-), a farmer & justice of the peace in Scott Co., Kentucky, but also includes information on Reuben (b. ca. 1798), Hugh Sutphin (1838-1914), William, John, and Everitt Anderson.

The Kelly materials include manuscripts belonging to James Y. Kelly (b. 1765), one of the earliest settlers of Scott County, Kentucky who emigrated from Virginia. The collection includes his papers as well as the papers of his father-in-law Daniel Neal (1735-1804) and Kelly’s descendents. Of note is a letter received from his brother John in Fauquier County, Virginia. The letter was written 4 October 1813 and describes the impact of the War of 1812 on life in Virginia, specifically detailing a skirmish with the British after they raided area farms and stole slaves and supplies.

Separation Note: A small trunk, knife and sheath, and leather wallet were separated from this collection and transferred to the museum.

NOTE: Folders 1 and 4 of this collection have been digitized. See PDFs linked in the folder list below.

 

Folder List

Folder 1: Kelly family Papers, 1794-1930 (Click to access PDF)

Folder 2: James H. Kelly Papers, 1828-1941

Folder 3: Anderson family, 1846-1896, undated

Folder 4: Meredith Anderson legal/justice-of-the-peace papers, 1855-1877, undated (Click to access PDF)

Folder 5: Meredith Anderson financial and estate papers, 1840-1890

Folder 6: Meredith Anderson financial and estate papers, 1844-1893

Folder 7: Meredith Anderson deposit books, 1870-1887

Folder 8: Miscellaneous receipts, notes, indentures, 1857-1888

Folder 9: Ephemera

Subject Headings

Kelly-Anderson family

Madison, James, 1751-1836 – Public opinion

Washington, George, 1732-1799 – Public opinion

County attorneys – Kentucky

Frontier and pioneer life – Kentucky

Migration, Internal

Slavery – Virginia – Fauquier County

Transportation

Whiskey

Kentucky – History – Civil War, 1861-1865

Kentucky – Politics and government – 1861-1865

Scott County (Ky.)

United States – History – War of 1812

Keenan Family Papers, 1842-1880

Held by The Filson Historical Society

Creator: Keenan family

Title: Papers, 1842-1880

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. A K26a

Biographical Note

Patrick Keenan was born in 1821 in County Ulster in Ireland. By 1842 he had immigrated to the United States and settled in Kentucky. James Keenan lived in Breckinridge Co., Ky. and operated a saddlery business in the late-1840s.

Scope and Content Note

Collection includes a comprehensive handwritten book on mathematical instruction, dated 1842, kept by Patrick Keenan. It contains a detailed description of basic mathematical principles with examples and problems with diverse practical applications. There is also an account book listing the accounts paid and owed for a saddlery business operated by James H. Keenan in Hardinsburg, Ky. during the late-1840s. Additional items include a daily weather report for 1871-1880 (location unknown, but presumably Kentucky), which also contains a number of recipes for various household goods and remedies for several common ailments. There is also a preliminary report made by a patent solicitor for a roller machine dated 1876.

List of Folders

Folder 1: Account book, 1849-1866 (1 volume) [click to access PDF]

Folder 2: Daily weather record book, 1871-1880 (1 volume)

Folder 3: Mathematics instruction book, 1842 (1 volume)

Folder 4: Miscellaneous (4 items) [click to access PDF]

Subject Headings

Account books – Kentucky

Estate sales – Kentucky

Keenan family

Mathematics – Textbooks

Patents – United States

Recipes – Kentucky

Slavery – Kentucky

Weather

Kentucky Center for the Arts Records, 1977-1979

Held by The Filson Historical Society

Creator: Kentucky Center for the Arts

Title: Records, 1977-1979

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

Size of Collection: 1 cubic foot

Location Number: Mss/BP/K37a

Scope and Content Note

Collection of correspondence, meeting minutes, newspaper clippings, architectural files, and misc. papers regarding the establishment and work of the committee and task force that was responsible for the planning, design, and hiring of staff for the Kentucky Center. Correspondents included local prominent businessmen, musicians, and educators.

Folders 1-6 and 10-11 of this collection has been digitized. To view the PDF scans, click on the links provided in the folder list below.

List of Folders

Folder 1: Correspondence, October-November 1977 (click to access PDF)

Folder 2: Correspondence, December 1977 (click to access PDF)

Folder 3: Correspondence, January-March 1978 (click to access PDF)

Folder 4: Correspondence, April 1978 (click to access PDF)

Folder 5: Correspondence, May 1978 (click to access PDF)

Folder 6: Correspondence, June-July 1978 (click to access PDF)

Folder 7: Correspondence, August-September 1978

Folder 8: Correspondence, October-December 1978

Folder 9: Correspondence, 1979

Folder 10: Meeting Minutes, 1977-1978 (click to access PDF)

Folder 11: Newspaper clippings (click to access PDF)

Folder 12: Architect files: Caudill, Rowlett, Scott

Folder 13: Architect files: Hardy Holzman Pfeiffer Associates

Folder 14: Architect files: Harry Weese and Associates

Folder 15: Architect files: Welton Becket Associates

Folder 16: Architect files: Woollen Associates, Inc.

Folder 17: Misc. architect files

Folder 18: Misc. papers

Subject Headings

American Institute of Architects

Architects

Ball, Jerry

Bingham, Barry, 1906-1988

Bingham, Barry, Jr.

Brown, Owsley, 1942-

Burt, Marlow

Carroll, Julian Morton, 1931-

Caudill, Rowlett, Scott

Creese, Walter L.

Davidson, Gordon B., 1926-

Firestone, Jack

Junior Art Gallery (Louisville, Ky.)

Kentucky Center for the Arts

Kentucky Opera Association

Louisville Orchestra

Miller, James Grier

Music-halls – Kentucky

Theaters – Kentucky

Wright, Frank Lloyd, 1867-1959

Yenawine, Bruce H., 1949-1997

Kentucky Council of Churches Added Records, 1947-2008

Held by The Filson Historical Society

Creator: Kentucky Council of Churches

Title: Added Records, 1947-2008 (bulk 1972-2008)

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

Size of Collection: 17 cubic feet

Location Number: Mss./BA/K37a

Scope and Content Note

Collection includes meeting minutes, correspondence, committee reports, publications, and assorted other material related to the activities of the Kentucky Council of Churches (KCC). KCC’s records detail the internal operations of the organization, their activities within the religious community, their efforts at disaster relief, and their work on social justice issues.

Biographical Note

Founded in 1947 as a successor to the Kentucky Sunday School Association, the Kentucky Council of Churches is an ecumenical organization working on issues related to Christian unity and social justice. Based in Lexington, Kentucky, KCC operates the Kentucky Interchurch Disaster Recovery Program, Commission on Christian Unity, Commission on Local Ecumenism, Commission on Justice Ministries, and Program Units on Peacemaking/Racism and Rural Life Issues. They also publish the newspaper, INTERCOM , which replaced the earlier publication, The Council Courier . KCC includes African Methodist Episcopal, African Methodist Episcopal Zion, Baptist, Episcopal, Lutheran, Methodist, and Presbyterian churches, among other denominations. As of 2010, they were still active with a membership of over 800,000 individuals.

Folder List

Box 1: Judicatory Files

Folder 1: AME

Folder 2: AME Zion

Folder 3: Central Baptist Church

Folder 4: Christian Church in Kentucky

Folder 5: CME

Folder 6: Church Women United

Folder 7: Church Women United Lexington

Folder 8: Church Women United Louisville

Folder 9: Cumberland Presbyterian

Folder 10: Christian Church in Kentucky (Disciples of Christ)

Folder 11: Episcopal Dioceses of Lexington

Folder 12: Episcopal Diocese of Kentucky

Folder 13: Evangelical Lutheran Church in America

Folder 14: Lutheran Church in America: Indiana-Kentucky Synod

Folder 15: Presbyterian Church Synod of Covenant – UPC USA

Folder 16: Presbyterian Church Presbytery of Louisville, Union

Folder 17: Synod of Living Waters – PCUSA

Folder 18: Presbyterian Transylvania Union

Folder 19: Presbyterian Synod of the Covenant

Folder 20: Presbyterian Louisville Union

Folder 21: Presbyterian Louisville

Folder 22: Presbyterian Church Presbytery of Pennsylvania, Union

Folder 23: Presbyterian Church Presbytery of Western Kentucky, Union

Folder 24: Presbyterian Western Kentucky

Folder 25: Presbyterian

Folder 26: Salvation Army

Folder 27: United Church of Christ (Indiana-Kentucky conf.)

Folder 28: United Church of Christ (Ohio conf.)

Folder 29: United Methodist Church Kentucky Conference

Folder 30: United Methodist Church Louisville Conference

Folder 31: United Methodist Louisville Conference

Folder 32: United Methodist Memphis Conference

Folder 33: United Methodist Church Red Bird Missionary Conference

Box 2: Judicatory files, cont.; Committee Files

Folder 34: United Presbyterian Church in the USA

Folder 35: Walnut Hill ECU Church

Folder 36: Committee on personnel and nominations

Folder 37: Nominating committee

Folder 38: Committee on policy and structure

Folder 39: Committee on policy and structure (old file)

Folder 40: Policy and structure 3-30

Folder 41: Policy and structure

Folder 42: Investment committee, 1994

Folder 43: Thomas McKinnon Securities Inc.

Folder 44: Initial Contract and W-9

Folder 45: Citizens Fidelity Employees Benefits Newsletter

Folder 46: Citizens Fidelity Correspondence

Folder 47: Citizens Fidelity deposit/fee, credits/debits

Folder 48: Citizens Fidelity bound reports

Folder 49: Investment Committee, 1993

Folder 50: Budget and Finance Investment Committee, 1991

Folder 51: Standing Committee on Budget and Finance, 1994

Folder 52: Standing Committee on Budget and Finance, 1993

Folder 53: Budget and Finance Investment Committee, 1992

Folder 54: Budget and Finance, 1992

Folder 55: Budget and Finance correspondence, 1990

Folder 56: Budget and Finance meeting notices, 1990

Folder 57: Budget and Finance minutes, 1990

Folder 58: Investment Committee budget and finance

Folder 59: Budget and Finance program budgets

Folder 60: Budget and Finance feasibility study proposals

Folder 61: Budget and Finance Roster Changes

Folder 62: Budget and Finance Bound Reports, 1989-1990

Folder 63: Budget and Finance, 1989

Folder 64: Budget and Finance, 1988

Box 3: Committee files: Investment, Budget, & Finance

Folder 65: Budget and Finance, 1984

Folder 66: Budget and Finance Committee

Folder 67: Portfolio Manager Prospects

Folder 68: Portfolio Manager – Merrill Lynch

Folder 69: Budget and Finance, 1987

Folder 70: Budget and Finance Committee, 1986

Folder 71: Banks Signature Authorizations, 1983

Folder 72: Investment Committee, 1995

Folder 73: Investment Committee, 1996

Folder 74: Investment, 1997

Folder 75: Investments, 1998

Folder 76: Investments, 1999

Folder 77: Investments, 2000

Folder 78: Friends, 1995

Folder 79: Friends, 1996

Folder 80: 1996 audit

Folder 81: Standing Committee on Budget and Finance, 1995

Folder 82: Budget and Finance, 1996

Folder 83: Budget and Finance, 1997

Folder 84: Budget and Finance, 1998

Folder 85: Budget and Finance, 1999

Folder 86: Budget and Finance, 2000

Box 4: Nominations & Personnel Committee / Commission on Religion and Public Policy

Folder 87: Standing Committee on Personnel and Nominations, 1991

Folder 88: Nominations and Personnel, 1992

Folder 89: Standing Committee on Nominations and Personnel, 1993

Folder 90: Standing Committee on Personnel and Nominations, 1994

Folder 91: Standing Committee on Nominations and Personnel, 1995

Folder 92: Personnel and Nominations, 1997

Folder 93: Personnel and Nominations, 1998

Folder 94: Nominations and Personnel, 1999

Folder 95: Nominations and Personnel, 2000

Folder 96: Commission on Religion and Public Policy, 1990

Folder 97: Commission on Religion and Public Policy, 1990, part 2

Folder 98: Religion and Public Policy

Folder 99: Assault Weapons- peacemaking

Folder 100: Pittston Coal Strike

Folder 101: Congress of the United States, 1st – 6th Kentucky Districts

Folder 102: AIDS

Folder 103: DUI legislation

Folder 104: Food

Folder 105: 1St Kentucky Faith and Order Conference

Folder 106: Interfaith

Folder 107: 1992 Kentucky General Assembly

Folder 108: 1992 Day at the Legislature

Folder 109: 1991 CORPP

Folder 110: 1992 CORPP

Box 5: Commission on Religion and Public Policy (CORPP) files

Folder 111: CORPP agendas-minutes

Folder 112: CORPP reference materials

Folder 113: CORPP meeting notices and memos

Folder 114: CORPP solid waste act

Folder 115: James S. Turpin, Jr. remarks

Folder 116: Correspondence

Folder 117: January 1990 Kentucky General Assembly

Folder 118: CORPP old file

Folder 119: CORPP old file, part 2

Folder 120: Integrating Ecumenical Potential within Judicatory Level & Denominational Functions

Folder 121: Annual Assembly, 1996-1967

Folder 122: Assembly, 1971

Folder 123: General Correspondence, 1974

Folder 124: Day at the Legislature, miscellaneous

Folder 125: Commission on Justice Ministries, Capital punishment study guide

Folder 126: Day at the Legislature, 1996

Folder 127: Day at the Legislature, 1996, part2

Folder 128: KCC policy statements and resolutions

Folder 129: Commission on Justice Ministries, 1993

Folder 130: Day at the Legislature, 1994

Folder 131: Day at the Legislature, 1998

Folder 132: Commission on Justice Ministries, 1994

Folder 133: Commission on Justice Ministries, 1995

Folder 134: Reconciling Differences

Folder 135: Day at the Legislature, 1996

Folder 136: Justice Ministries, 1996

Folder 137: Justice Ministries, 1997

Folder 138: Justice Ministries, 1998

Folder 139: Justice Ministries, 1999

Box 6: Christian Unity

Folder 140: Christian Unity, 1998-1990

Folder 141: Christian Unity Conference – Ministry

Folder 142: Copy for Ministry Booklet

Folder 143: Eucharist and Baptism Book Orders

Folder 144: Commission on Christian Unity

Folder 145: Commission on Christian Unity, part 2.

Folder 146: Christian Unity Conference, 1985

Folder 147: X.U. Conference, 1985

Folder 148: Commission on Christian Unity, 1982 & older

Folder 149: Program Copy Master, R/UWC

Folder 150: Rural Life Issues Task Force, 1989

Folder 151: Rural Life Issues

Folder 152: Kentucky Rural Women’s Conference, 1989

Folder 153: Rural Life Issues Conference, May 1986

Box 7: Rural Life, CORPP, Policy & Structure

Folder 154: Rural Life Issues Conference, September 1986

Folder 155: CORPP – A Day at the Legislature, 1990

Folder 156: CORPP, 1988 General Assembly

Folder 157: Legislative Conference, Feb. 1988

Folder 158: CORPP, Legislative Networking – “Enlarging the Conversation”

Folder 159: CORPP, 1986 Legislative Session

Folder 160: Day at the Legislature, 1990

Folder 161: 21st Century Planning Committee, Policy & Structure

Folder 162: Policy & Structure, 2000

Folder 163: Policy & Structure, 1999

Folder 164: Policy & Structure, 1998

Folder 165: Policy & Structure, 1997

Folder 166: Policy & Structure, 1996

Folder 167: Standing Committee on Policy & Structure, 1995

Folder 168: Standing Committee on Policy & Structure, 1994

Folder 169: Standing Committee on Policy & Structure, 1993

Folder 170: Standing Committee on Policy & Structure, 1992

Folder 171: Standing Committee on Policy & Structure, 1991

Folder 172: Policy & Structure, 1990

Folder 173: Public Education and Religion, 1999

Folder 174: Religion and Public Education

Folder 175: Commission on Local Ecumenism, 2000

Folder 176: Commission on Local Ecumenism, 1991-1994

Folder 177: Commission on Local Ecumenism, 1995

Folder 178: Commission on Local Ecumenism, 1996-1998

Folder 179: Commission on Local Ecumenism, 1999

Folder 180: Moving, 1999

Folder 181: 50th Anniversary

Folder 182: Annual Assembly, 1999

Folder 183: Annual Assembly, 1998

Box 8: Rural Life

Folder 184: Rural Life Issues, Task Force, 1990

Folder 185: Rural Life Issues, Task Force, 1991

Folder 186: Rural Life Issues, Task Force, 1992

Folder 187: Commission on Justice Ministries, Rural Life Issues, 1993

Folder 188: Program Unit on Rural Life Issues, 1994

Folder 189: Program Unit on Rural Life Issues, 1995

Folder 190: Rural Life Issues, 1996

Folder 191: Rural Life, 1997

Folder 192: Rural Life, 1998

Folder 193: Rural Life, 1999

Folder 194: Rural Life, 2000

Folder 195: Copies for R.L.I.T.F.

Folder 196: Copies for R.L.I.T.F., part 2

Folder 197: R.L.I.T.F. Extremism in Farm Issues

Folder 198: Rural Voice, July 1991

Folder 199: Rural Issues newsletters

Folder 200: R.L.I.T.F. survey, 1991

Folder 201: Rural Life Issues Task Force, 1988

Folder 202: Rural/Urban Women’s Conference Planning Committee

Folder 203: Rural/Urban Dialog, Funding Requests, January 1990

Folder 204: Rural Life Miscellaneous

Box 9: Annual Assembly, 1985-1997

Folder 205: 30th Annual Assembly, 1985

Folder 206: 39th Annual Assembly, 1986

Folder 207: 40th Annual Assembly, 1987

Folder 208: 41st Annul Assembly, 1998

Folder 209: Annual Assembly Committee, 1998-1999

Folder 210: 1990 Annual Assembly (43rd) evaluations

Folder 211: Standing Committee on Annual Assembly 1990 (43rd)

Folder 212: Standing Committee/Annual Assembly

Folder 213: Annual Assembly, 1992

Folder 214: 45th Annual Assembly, 1992

Folder 215: Standing Committee on Annual Assembly, 1993

Folder 216: 47th Annual Assembly, 1994

Folder 217: Standing Committee on the Annual Assembly, 1994

Folder 218: Standing Committee on Annual Assembly, 1995

Folder 219: Annual Assembly, 1996

Folder 220: 1996, Day at Legislature

Folder 221: Annual Assembly, 1997

Box 10: Annual Assembly, 1989-2008

Folder 222: NJK, Annual Assembly

Folder 223: Brochures

Folder 224: Annual Assembly, 1997

Folder 225: 42nd Annual Assembly, 1989

Folder 226: 43rd Annual Assembly, 1990

Folder 227: 46th Annual Assembly, 1993

Folder 228: 48th Annual Assembly, 1995

Folder 229: 48th Annual Assembly, 1995, part 2

Folder 230: 49th Annual Assembly, 1996

Folder 231: 54th Annual Assembly, 2001

Folder 232: 55th Annual Assembly, 2002

Folder 233: 56th Annual Assembly, 2003

Folder 234: 59th Annual Assembly, 2006

Folder 235: 60th Annual Assembly, 2007

Folder 236: 61st Annual Assembly, 2008

Box 11: Annual Assembly, 1975-1984

Folder 237: 37th Annual Assembly, 1984

Folder 238: 37th Annual Assembly Mailing Lists

Folder 239: Assembly Letters, 1984

Folder 240: Annual Assembly Committee Reports and Requests, 1984

Folder 241: Annual Assembly Judicatory Delegate List, 1984

Folder 242: Annual Assembly, 1983

Folder 243: Annual Assembly, 1982

Folder 244: Annual Assembly, 1981

Folder 245: Annual Assembly, 1980

Folder 246: Annual Assembly, 1979-1980

Folder 247: Committee on the Assembly, 1979

Folder 248: KCC Work plan and status report forms

Folder 249: Committee Reports for Annual Meeting, 1978

Folder 250: Annual Assembly, 1979

Folder 251: Annual Assembly, 1978

Folder 252: Annual Assembly Originals, 1978

Folder 253: Annual Assembly, 1978

Folder 254: Annual Assembly 1977-1978

Folder 255: Committee on the Ass-embly, 1977

Folder 256: Annual Assembly, 1976, Denominations participants and observers

Folder 257: Annual Assembly, 1996, Summary of goal, directions workgroup

Folder 258: Annual Assembly Evaluations, 1976

Folder 259: Annual Assembly Program Personnel, 1976

Folder 260: Annual Assembly KCC, 1976

Folder 261: Annual Assembly, 1975

Box 12: Christian Unity, Annual Assembly, Executive Board

Folder 262: Christian Unity, 1991

Folder 263: Commission on Christian Unity, 1992

Folder 263: Commission on Christian Unity, 1993

Folder 265: Commission on Christian Unity, 1994

Folder 266: Commission on Christian Unity, 1995

Folder 267: Christian Unity, 1996

Folder 268: Christian Unity, 1997

Folder 269: Christian Unity, 1998

Folder 270: Christian Unity, 1999

Folder 271: Christian Unity, 2000

Folder 272: Annual Assembly, 1991

Folder 273: Annual Assembly, 1991, part 2

Folder 274: Annual Assembly, 1998

Folder 275: Annual Assembly, 1998, part 2

Folder 276: Annual Assembly, 1998, part 3

Folder 277: Annual Assembly, 1999

Folder 278: Annual Assembly, 1999, part 2

Folder 279: Annual Assembly, 1999, part 3

Folder 280: Clergy Gun Bill

Folder 281: Executive Board, 1991

Box 13: Executive Board

Folder 282: Executive Board, 1990

Folder 283: Executive Board, 1989

Folder 284: Executive Board, 1985-1986

Folder 285: J.B. “Black Book”, 1985-1986

Folder 286: Executive Board, 1988

Folder 287: Executive Board, 1984-1987

Folder 288: Executive Board, January 1984-March 1985

Folder 289: Executive Board, 1980-1983

Folder 290: Executive Board Minutes, 1982

Folder 291: Executive Board, 1 September 1982

Folder 292: Executive Board Members Notebook, 1978-1979

Folder 293: Executive Board Members notebook, 1977-1978

Folder 294: Executive Board, 1975

Folder 295: Executive Board, 1974

Folder 296: Executive Board, 1976

Box 14: Executive Board, 1992-2000, miscellaneous

Folder 297: Executive Board, 1992

Folder 298: Executive Board, 1993

Folder 299: Executive Board, 1994

Folder 300: Executive Board, 1995

Folder 301: Executive Board, 1996

Folder 302: Executive Board, 1996, part 2

Folder 303: Executive Board, 1997

Folder 304: Executive Board, 1998

Folder 305: Executive Board, 1999

Folder 306: Executive Board, 2000

Folder 307: Disaster Recovery Meeting minutes, 1977 (Inner-Church Disaster Recovery Committee)

Folder 308: Kentucky Literacy Commission

Box 15: Kentucky Interfaith Disaster Recovery Preparedness

Folder 309: Special Session Bills, 1991

Folder 310: KIDRP, 2000

Folder 311: KIDRP, 1999

Folder 312: KIDRP, 1998

Folder 313: KIDPR, 1997

Folder 314: KIDPR, 1996

Folder 315: KIDPR Floods, 1989

Folder 316: KIDRP, John Bush, 1987

Folder 317: KIDRP General Correspondence, 1984-1985

Folder 318: KIDRP 1986 Funding request

Folder 319: Mayfield/Lovelaceville Floods, 1983

Folder 320: Letcher County Floods, 1981-1982

Folder 321: Federal Disaster Administration, 1979

Folder 322: Disaster Ministries Committee, 1979

Folder 323: Disaster General Correspondence, 1978-1979

Folder 324: KIDPR Final report, 1984-1985

Folder 325: KIDPR flooding conference, 1985

Folder 326: Floodings Conference, April 25, 1989

Folder 327: KIDRP correspondence, 1987-1991

Folder 328: KIDRP Disaster Services, 3 of 3

Folder 329: KIDRP, 1994 1of 3

Folder 330: Florida Hurricane/Kentucky Floods, 1992

Folder 331: KIDRP, 2 of 3

Folder 332: KIDRP, 1 of 3

Folder 333: Paducah Earthquake Training, 10-24-1990

Folder 334: KIDRP June 1990, Disasters

Folder 335: KIDRP Armenia Earthquake Relief, Jan. 1989

Folder 336: KIC Clergy Disaster Seminar/breakfast, Sept. 9, 1988

Folder 337: KIDRP Training Program, 1987-1988

Box 16: Intercom & The Council Courier

Folder 338: Courier extras

Folder 339: Courier, 1997-1998

Folder 340: Council Courier

Folder 341: Council Courier, 1976-1979

Folder 342: Council Courier, 1966-1973

Folder 343: Council Courier, 1968-1974

Folder 344: Council Courier, 1966-1968

Folder 345: Council Courier, 1966-1967

Folder 346: Council Courier, 1966-1967

Folder 347: Council Courier, 1966-1968

Folder 348: Council Courier, 1966-1973

Folder 349: Council Courier, 1969-1973

Folder 350: Council Courier, 1969-1973

Folder 351: Council Courier, 1968-1973

Folder 352: Council Courier, 1968-1973

Folder 353: Council Courier, 1968-1973

Folder 354: Council Courier, 1966-1973

Folder 355: Council Courier, 1966-1973

Folder 356: Council Courier, 1966-1973

Folder 357: KCC Publications, 1947-1965

Folder 358: Ecumenical Courier, 2000

Folder 359: Intercom subscriptions

Folder 360: Intercom subscriptions, 1983

Folder 361: Intercom subscriptions, 1984

Folder 362: Newspaper project

Folder 363: Intercom material to enclose

Folder 364: Intercom, letters sent

Folder 365: Bulk Mail Forms, after 1996

Folder 366: Ideas to use

Folder 367: Intercom leads

Folder 368: Intercom label orders

Folder 369: Intercom general correspondence, 1989-1995

Folder 370: Intercom, 1996

Folder 371: Intercom, 1997

Folder 372: Intercom, 1998

Folder 373: Intercom, 1999

Folder 374: Intercom, 2000-2001

Box 17: Intercom, Racism

Folder 375: Council Courier, 1978-1981

Folder 376: Intercom, 1983

Folder 377: Intercom, 1984

Folder 378: Intercom,1985

Folder 379: Intercom,1986

Folder 380: Intercom,1987

Folder 381: Intercom,1988

Folder 382: Intercom,1989

Folder 383: Intercom,1990

Folder 384: Intercom,1991

Folder 385: Intercom,1992

Folder 386: Intercom,1993

Folder 387: Intercom,1994

Folder 388: Intercom,1995

Folder 389: Intercom, undated

Folder 390: Kentucky Refugee Ministries, Inc.

Folder 391: Racism and Anti-racism

Folder 392: One America in the 21st century

Folder 393: Planning Community-wide Study Circle Programs

Folder 394: Racism – study guides

Folder 395: Teaching Tolerance

Folder 396: Racism articles

Folder 397: NAEIS 1999 annual conference

Folder 398: Cox & Associates Consulting

Folder 399: Martin’s Lament

Folder 400: Racism – miscellaneous

Folder 401: Focus on Study Circles newsletters

Folder 402: Evening the Odds

Folder 403: Racism – miscellaneous publications

Folder 404: Racism – miscellaneous publications, part 2

Folder 405: Church Burning

Subject Headings

Christian life – Kentucky

Disaster relief

Ecumenical movement – Kentucky

Kentucky – Rural conditions

Kentucky Council of Churches

Religious institutions – Kentucky

Religious newspapers and periodicals – Kentucky

United States – Race relations

Ingram, Frances (1874-1954) Papers, 1894-1953

Held by The Filson Historical Society

Creator: Frances Ingram, 1874-1954

Title: Papers, 1894-1953

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

Size of Collection: 4 cubic feet

Location Number: Mss./A/I54a

Scope and Content Note

Correspondence, speeches and papers written by Ingram, speeches and papers written by others, reports by governmental and private organizations, copies of proposed laws, articles and newspaper clippings, and miscellaneous items related to Ingram’s involvement in social work in Louisville during the early twentieth century. Includes information on Ingram’s career as a social worker, activist, and head resident of the Louisville settlement house, Neighborhood House. The majority of this collection has been digitized. To view PDF scans, click on the links provided in the folder list below.

Also contains some of Ingram’s personal correspondence, biographies of and clippings about her, and information on her graduation from Louisville Girls’ High School and Louisville Normal School.

Biographical Note

Frances MacGregor Ingram was a social worker in Louisville during the early twentieth century and the Head Resident of the Neighborhood House settlement from 1905 to 1939. During that time, she worked on issues regarding child welfare, child labor, vice, working women, and the Americanization of immigrants. Ingram was involved with social work groups such as the American Association of Social Workers, the National Federation of Settlements, and the Kentucky Child Labor Association. She was a graduate of Louisville Girls’ High School, Louisville Normal School, and the University of Louisville. After her retirement from Neighborhood House, she moved to Philadelphia but returned to Louisville shortly thereafter. She died in Louisville in early 1954 and is buried in Cave Hill Cemetery.

Folder List

Folder 1: Personal Correspondence

Folder 2: Ingram – Biographies

Folder 3: Ingram – Clippings

Folder 4: Ingram – Education

Folder 5: Americanization – Correspondence

Folder 6: Americanization – Speeches

Folder 7: Americanization – Aids and Study Guides

Folder 8: Americanization – Articles (click to access PDF)

Folder 9: Americanization – Clippings and Miscellaneous (click to access PDF)

Folder 10: Neighborhood House – Correspondence (click to access PDF)

Folder 11: Neighborhood House – Activities (click to access PDF)

Folder 12: Neighborhood House – Annual Reports (click to access PDF)

Folder 13: Neighborhood House – Club Reports (click to access PDF)

Folder 14: Neighborhood House – Studies (click to access PDF)

Folder 15: Neighborhood House – Stories (click to access PDF)

Folder 16: Neighborhood House – Stories for Book (click to access PDF)

Folder 17: Neighborhood House Story Introduction (click to access PDF)

Folder 18: Neighborhood House – Papers (click to access PDF)

Folder 19: Neighborhood House – Fiftieth Anniversary

Folder 20: Neighborhood House – Pre-Ingram Materials

Folder 21: Neighborhood House – Canteen (click to access PDF)

Folder 22: Neighborhood House – Lists

Folder 23: Neighborhood House – Ethnic Food (click to access PDF)

Folder 24: Neighborhood House – Speeches and Article Transcripts (click to access PDF)

Folder 25: Neighborhood House – Articles, Publications, and Clippings

Folder 26: Neighborhood House – Miscellaneous

Folder 27: Family Studies, 1932 (click to access PDF)

Folder 28: Child Labor – Correspondence (click to access PDF)

Folder 29: Child Labor – Cases and Laws (click to access PDF)

Folder 30: Child Labor – Essays (click to access PDF)

Folder 31: Child Labor – Publications (click to access PDF)

Folder 32: Child Labor – Committee Reports and Clippings (click to access PDF)

Folder 33: Child Welfare – Correspondence (click to access PDF)

Folder 34: Child Welfare – Legal and Government (click to access PDF)

Folder 35: Child Welfare – Lectures and Minutes (click to access PDF)

Folder 36: Child Welfare – Publications (click to access PDF)

Folder 37: Child Welfare – Pamphlets, Clippings, Miscellaneous (click to access PDF)

Folder 38: Delinquency (click to access PDF)

Folder 39: The American Child (click to access PDF – PARTIAL ONLY)

Folder 40: Kentucky Welfare Association (click to access PDF)

Folder 41: Kentucky Children’s Bureau (click to access PDF)

Folder 42: Report on Child Caring Institutions in Kentucky, pt. 1 (click to access PDF)

Folder 43: Report on Child Caring Institutions in Kentucky, pt. 2 (click to access PDF)

Folder 44: Recreation – Correspondence (click to access PDF)

Folder 45: Recreation – Programs and Pamphlets (click to access PDF)

Folder 46: Recreation – Neighborhood House Activities (click to access PDF)

Folder 47: Recreation – Papers I (click to access PDF)

Folder 48: Recreation – Papers II (click to access PDF)

Folder 49: Recreation – Reports (click to access PDF)

Folder 50: Recreation – Playground Theory (click to access PDF)

Folder 51: Recreation – Articles (click to access PDF)

Folder 52: Recreation – Clippings (click to access PDF)

Folder 53: Recreation – Miscellaneous (click to access PDF)

Folder 54: Recreation Council (click to access PDF)

Folder 55: Jefferson County White House Conference (click to access PDF – PARTIAL ONLY)

Folder 56: Jefferson County White House Conference, 1933 Report (click to access PDF)

Folder 57: Dance Halls (click to access PDF)

Folder 58: Dance, Substitutes for Saloons, etc. (click to access PDF)

Folder 59: Night Messengers (click to access PDF)

Folder 60: Louisville Fresh Air Home – Correspondence (click to access PDF)

Folder 61: Louisville Fresh Air Home – Papers (click to access PDF)

Folder 62: Louisville Fresh Air Home – Annual Reports, 1915-1927 (click to access PDF)

Folder 63: Louisville Fresh Air Home – Annual Reports, 1928-1940 (click to access PDF)

Folder 64: Louisville Fresh Air Home – Music (click to access PDF)

Folder 65: Louisville Fresh Air Home – Clippings (click to access PDF – PARTIAL ONLY)

Folder 66: Louisville Fresh Air Home – Miscellaneous (click to access PDF)

Folder 67: Unemployment – Correspondence and Publications (click to access PDF)

Folder 68: Unemployment – Reports, Clippings, Miscellaneous (click to access PDF)

Folder 69: League for Industrial Democracy (click to access PDF)

Folder 70: Housing (click to access PDF)

Folder 71: Prison Probation Reform (click to access PDF)

Folder 72: Social Work – Correspondence (click to access PDF)

Folder 73: Social Work – American Association of Social Work (click to access PDF)

Folder 74: Social Work – Publications (click to access PDF – PARTIAL ONLY)

Folder 75: Social Work – Clippings and Miscellaneous (click to access PDF)

Folder 76: New York School of Social Work (click to access PDF)

Folder 77: National Folk Festival

Folder 78: The Inquiry/Race Relations Commission (click below to access PDFs)

Folder 79: Kentucky Federation of Women’s Clubs – Public Welfare Committee (click to access PDF)

Folder 80: Kentucky Child Welfare Commission (click to access PDF)

Folder 81: Kentucky Child Welfare Commission – Minutes (click to access PDF)

Folder 82: Louisville and Jefferson County Children’s Home (click to access PDF)

Folder 83: Louisville Industrial School of Reform (click to access PDF)

Folder 84: Kentucky Children’s Code Commission (click to access PDF)

Folder 85: National Probation Association – Correspondence, 1921-1930 (click to access PDF)

Folder 86: National Probation Association – Correspondence, 1931-1935, 1948 (click to access PDF)

Folder 87: National Probation Association – Reports and Clippings (click to access PDF)

Folder 88: National Probation Association – Miscellaneous (click to access PDF)

Folder 89: Settlements – General Material

Folder 90: Settlements – Papers and Articles

Folder 91: Settlements – Printed Materials

Folder 92: Settlements – Examples

Folder 93: Settlements and Depression (click to access PDF)

Folder 94: Pine Mountain Settlement School

Folder 95: Louisville Federation of Settlements (click to access PDF)

Folder 96: National Federation of Settlements – Correspondence (click to access PDF)

Folder 97: National Federation of Settlements – 50th Anniversary of Settlements in the South (click to access PDF)

Folder 98: National Federation of Settlements – Minutes and Memos

Folder 99: National Federation of Settlements – Reports and Surveys (click to access PDF)

Folder 100: National Federation of Settlements – Burns Studies

Folder 101: National Federation of Settlements – Medical Care in Settlements (click to access PDF)

Folder 102: National Federation of Settlements – Unemployment (click to access PDF)

Folder 103: National Federation of Settlements – “Powers and Needs of the Settlement” (1923)

Folder 104: National Federation of Settlements – Miscellaneous, 1937 (click to access PDF)

Folder 105: National Federation of Settlements – Miscellaneous

Folder 106: Syrians (click to access PDF)

Folder 107: Charities Endorsement

Folder 108: 1937 Flood (click to access PDF)

Folder 109: 1937 Flood Chapter (click to access PDF)

Folder 110: World War I Chapter (click to access PDF)

Folder 111: Honorary Degree Ceremony

Folder 112: Caroline Manning (click to access PDF)

Folder 113: Linda Neville (click to access PDF)

Folder 114: Graham Taylor

Folder 115: Community Chest

Folder 116: Mental Hygiene (click to access PDF)

Folder 117: Crafts

Folder 118: Native American Dances (click to access PDF)

Folder 119: Community Service (click to access PDF)

Folder 120: Literature (click to access PDF)

Folder 121: Kentucky Pageantry (click to access PDF)

Folder 122: Women (click to access PDF)

Folder 123: Women’s Organizations (click to access PDF)

Folder 124: Working Women (click to access PDF)

Folder 125: Institutes (click to access PDF)

Folder 126: Bibliography

Folder 127: Miscellaneous Sociological Materials

Folder 128: Miscellaneous Articles

Folder 129: Miscellaneous Pamphlets I

Folder 130: Miscellaneous Pamphlets II

Folder 131: Miscellaneous Pamphlets III

Folder 132: Bound Pamphlets

Folder 133: Neighborhood: A Settlement Quarterly

Folder 134: Miscellaneous Notebook

Folder 135: Miscellaneous

Folder 136: Notebook, 1912-1928 (click to access PDF)

Folder 137: Journal, 1921 (click to access PDF)

Folder 138: Kentucky Appointment Certificates (oversize)

Subject Headings

Addams, Jane, 1860-1935

Adult education – Kentucky

American Association of Social Workers

Americanization

Anderson, Mary, 1872-1964

Burns, Allen T.

Charities – Kentucky – Louisville

Child labor

Child welfare

Children – Institutional care

Chute, Charles Lionel, 1882-1953

Creech, William, 1845-1918

Crime

Dance halls – Kentucky – Louisville

Depressions – 1929

Drug traffic – Kentucky – Louisville

Federations, Financial (Social service)

Floods – Kentucky – Louisville

Folk festivals

Hill, Archibald A., 1871-1907

Hill, Mary Anderson

Immigrants – Kentucky – Louisville

Indian dance – North America

J.B. Speed Memorial Museum

Juvenile courts – Kentucky – Jefferson County

Juvenile delinquency

Kentucky Child Labor Association

Kentucky Child Welfare Association

Kentucky Children’s Code Commission

Kentucky Federation of Women’s Clubs

Kentucky Welfare Association

Kentucky. Children’s Bureau

Lasker, Bruno, 1880-1965

League for Industrial Democracy

Louisville Federation of Settlements

Louisville Fresh Air Home

Louisville Industrial School of Reform

Louisville-Jefferson County Children’s Home

Louisville School of Social Work

Manning, Caroline

Medical care

Mental illness

National Child Labor Committee (U.S.)

National Probation Association (U.S.)

Neighborhood House (Louisville, Ky.)

Neville, Linda

New York School of Social Work

Norman, J. Van Dyke

Orgera, Louis

Paperboys – Kentucky – Louisville

Pine Mountain Settlement School (Pine Mountain, Ky.)

Playgrounds – Kentucky – Louisville

Probation

Prostitution – Kentucky – Louisville

Recreation and juvenile delinquency

Sinclair, Upton, 1878-1968

Smith, John F., 1878-1940

Social service

Social settlements

Social work with children

Sociology – Bibliography

Sociology – Periodicals

Syrians – Kentucky – Louisville

Taylor, Graham, 1851-1938

Tenement House Commission (Louisville, Ky.)

Unemployment – Social aspects

United States. Women’s Bureau

University of Louisville

War Recreation Board (Louisville, Ky.)

White House Conference on Child Health and Protection

Whitman, Walt, 1819-1892 – Criticism and interpretation

Women employees

Women – Societies and clubs

World War, 1914-1918 – Social aspects – Kentucky – Louisville

Knight, Thomas M. (1870-1956) Letters, 1888-1904

Held by The Filson Historical Society

Creator: Knight, Thomas M., 1870-1956

Title: Letters, 1888-1904

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

Size of Collection: 1 volume

Locator Number: Mss./A/K71

Scope and Content Note

Knight, a native of Louisville, Ky., was a bookmaker working at several horse race betting operations in various locations throughout the country, including Kentucky, Chicago and New Orleans. The collection consists of letters and telegrams addressed to him by his mother, female friends, one of whom, Minnie Ehrmann, became his wife and various acquaintances and bookmaking colleagues. The correspondence covers such topics as house construction in Louisville, how his family coped during his long absences out of town, requests for money and jobs and the economic uncertainties of the gambling business.

Biographical Note

Thomas Knight was born in February, 1870, in Louisville Ky., the third child of William and Julia Knight, who had emigrated to the U.S. in 1869 from England. By the age of 20, he had become a bookmaker, working at various horse race betting operations in Kentucky, particularly in Covington and Louisville. In 1893 he married Minnie Ehrmann in Louisville. They had two sons, Marvin and Neal, born in 1894 and 1899, respectively. While raising a family, Thomas continued his bookmaking activities, often working away from home for long periods of time in such locations as Chicago, Buffalo, N.Y. and New Orleans. By 1920, he had begun serving as a deputy tax collector and later as a public accountant. He died 5 April 1956 in Louisville and is buried with his wife in Cave Hill cemetery.

List of Folders

Folder 1: Correspondence, 1888 – May, 1891

Folder 2: Correspondence, Sept. 1891 – 1893

Folder 3: Correspondence, 1894 – 1897

Folder 4: Correspondence, 1898 – 1902, undated documents

Folder 5: Envelopes, postmarked 1889 – 1904

Subject Headings

Bookmakers (Gambling) – United States

Courtship – Kentucky

Gambling – United States

Horse racing – Betting – United States

House construction – Kentucky – Louisville

Knight, Thomas M., 1870-1956

Letterheads – Kentucky – Louisville

United States – Social life and customs

Holmes, James Taylor (1836-1916) Papers, 1911-1912

Held by The Filson Historical Society

Creator: Holmes, James Taylor (1836-1916)

Title: Papers, 1911-1912

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss./A/H749

Scope and Content Note

Bound volume of genealogical and historical correspondence to and from Holmes, primarily concerning his ancestor, Obadiah Holmes, and the participation of his Civil War regiment (52 nd Ohio Infantry) in the Battle of Chickamauga. Much of the correspondence with fellow veterans involves Holmes’ attempt to verify the accuracy of a forthcoming book about the battle (The Truth about Chickamauga’) by Archibald Gracie IV. Collection includes over 600 pages of original letters and typed transcriptions.

Biographical Note

James Taylor Holmes, oldest child of Asa and Mary Holmes, was born in 1836 and grew up in Harrison County, Ohio. From 1859 to 1862 he was on the faculty of Richmond College, Richmond, Ohio. He enlisted in the 52 nd Ohio Infantry Regiment in 1862 and was promoted to the rank of major. After the war, he settled in Columbus, Ohio, serving as an attorney until his death in 1916. He married his wife, Lucy, ca. 1872 and they had 4 children.

Folder List

Folder 1: Papers, 1911-1912

Subject Headings

Anderson, Edward L. (Edward Lowell), 1842-1916

Atlanta Campaign, 1864

Chickamauga, Battle of, Ga., 1863

Colorado – Description and travel

Gracie, Archibald, 1858-1912

Holmes, James T. (James Taylor), 1837-1916

Holmes, Obediah, 1606-1682

Kennesaw Mountain, Battle of, Ga., 1864

Sheridan, Philip Henry, 1831-1888

United States – History – Civil War, 1861-1865

United States. Army. Ohio Infantry Regiment, 52nd (1862-1865)

Kohlhepp, Norman (1892-1986) Papers, 1908-1983

Held by The Filson Historical Society

Creator: Norman Kohlhepp, 1892-1986

Titles: Papers, 1908-1983.

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

Size of Collection: 1 cubic foot

Locator Number: Mss./A/K79

Biographical Note

Norman Kohlhepp was born in Louisville, Kentucky and attended Manual High School, graduating as a member of the class of 1910. For college, he went to the University of Cincinnati and earned a five year degree in metallurgical engineering. Kohlhepp then entered the workforce, working in Boston as a salesman for the General Fireproofing Company, which sold metal office furniture.

In 1917, Kohlhepp traveled to France, enlisted in the French Army, and served in the “Reserve Mallet” in World War I – a transport unit that was created as part of the French Army but later became part of the United States Army’s Transport Service. In this unit, he delivered supplies to the front lines and was involved in several major campaigns. He was promoted to first lieutenant, and also trained other mechanics during his time in France. Kohlhepp remained in Europe until 1919 when he returned to Camp Taylor and was demobilized from the Army.

After the war, Kohlhepp returned to his former employer (now headquartered in Youngstown, Ohio) through 1923, and then became employed as an engineer for Hererle and Hay in Philadelphia in 1924. From 1925 through 1932, Kolhepp worked as an engineer for the Charles E. Bedaux Company of Illinois (a scientific management consulting firm with multiple Companies and divisions throughout the world). In the late 1930s, Kolhepp worked for the Courier-Journal and in the early 1940s, began working as an industrial engineer for Reynolds Metal Company, both in Louisville, KY. Kolhepp may have been employed by the Bedaux Company internationally in the late 1930s to mid 1940s, but his correspondence does not make this clear.

Along with his engineering work in the 1930s, Kolhepp began to seriously pursue the fine arts. During further visits to France, he founded the American Students and Artists Club in Paris, where he met his first wife, Dorothy. She encouraged his artistic inclinations and Kohlhepp began his studies at the Académie Colarossi and Académie de la Grande Chaumière . Kohlhepp and his wife also studied with Andre Lhote, the cubist painter. Kohlhepp whole-heartedly extended his support to the Louisville arts community and was active in the Art Center and the Louisville School of Art. His work resides in collections at the University of Louisville, The J. B. Speed Art Museum, The National Museum of American Art and the Smithsonian Institution. He later married Frances Howard, the granddaughter of shipyard founder James Howard. Kolhepp died in 1986.

Scope and Content Note

Kohlhepp’s papers document the military and professional career of this Kentucky-born soldier, engineer, and artist. Includes correspondence from his parents while he attending the University of Cincinnati along with his senior thesis. Collection documents his service in the “Reserve Mallet” (a support unit of the French and American Armies) and as an automotive repair instructor in France with his war memorabilia, notebooks on automotive repair and maps of various sections of France. After his discharge in 1919, collection documents his professional career with financial papers, income tax returns, and work correspondence from the 1920s to the 1940s, regarding a sales job with the General Fireproofing Company and engineering positions with the Charles E. Bedaux Company and Reynolds Metal Company. A 1983 copy of Beaux Arts features an article about Kohlhepp and his artwork, but otherwise the collection does not document his work as an artist.

Folder List

Folder 1: Correspondence and other material, 1908-1917

Folder 2: Thesis from the University of Cincinnati, 1915

Folder 3: War Memorabilia, 1917-1919

Folder 4: Wartime Papers, 1917-1919

Folder 5: Notebooks on Vehicle Repair

Folder 6: Maps

Folder 7: Correspondence 1919-1921

Folder 8: Reports made on Manufacturing Plants

Folder 9: Check book registers, 1919-1945

Folder 10: Business Correspondence, 1919-1946

Folder 11: Income Tax Returns and Correspondence, 1920-1943

Folder 12: Reserve Mallet Newsletters

Folder 13: Beaux Arts , Spring 1983

Subject Headings

American Field Service

Artists – Kentucky

Automobiles – Maintenance and repair

Bedaux, Charles Eugene, 1886-1944

General Fireproofing Co.

Manual High School (Louisville, Ky.)

Military Maps

Medical care – Kentucky

Metallurgy

Reynolds Metal Company

United States. Army – Handbooks, manuals, etc.

United States. Army -Supplies and stores

United States. Army Transport Service

World War, 1914-1918 – Campaigns – France

World War, 1914-1918 – Equipment and supplies

Kentucky Council of Churches Records, 1884-1973

Held by The Filson Historical Society

Creator: Kentucky Council of Churches

Title: Records, 1884-1973

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

Size of Collection: 3 cubic feet

Location Number: Mss./BA/K37

Scope and Content Note

Contains the records of the Kentucky Council of Churches, an ecumenical organization based in Lexington, Kentucky, with connections to the broader National (and World) Council of Churches. The records include meeting minutes, reports, newsletters, and correspondence related to the council’s activities during the post-World War II era, as well as similar records of related organizations including the Kentucky Sunday School Association (from 1884-1950) and the Lexington Ministerial Association (from 1940-1959).

Several books related to the development of the Sunday School movement in America were transferred to the library.

Historical Note

The Kentucky Council of Churches was established in 1947 as a new manifestation of the Kentucky Sunday School Association, which had been active since 1865. Both organizations were part of the broader trend of religious benevolent and reform societies, aimed at improving society through religious education, outreach, and ministry. By the mid-1950s, the KCC had developed into a rather progressive institution. Previously primarily consisting of white congregations, the KCC began to readily accept African-American churches such as the African Methodist Episcopal into ecumenical efforts across the state. Over the course of the 1950s and 1960s, the council repeatedly denounced segregation and racism, worked to aid migrant agricultural workers, argued for the end of capitol punishment, and participated in soil conservation efforts, among other activities. The council continued into the early twenty-first century, and remained an independent organization, although several of the member communions were also members of the National and World Councils of Churches.

Folder List

Folder 1: Lexington Ministerial Association, 1940-1945

Folder 2: Lexington Ministerial Association, 1945-1947

Folder 3: Lexington Ministerial Association, 1947-1948

Folder 4: Lexington Ministerial Association, 1951

Folder 5: Lexington Ministerial Association, 1952-1959

Folder 6: Kentucky Council of Churches, 1947-1966

Folder 7: Kentucky Council of Churches, 1948-1953

Folder 8: Kentucky Council of Churches, 1948-1970

Folder 9: Kentucky Council of Churches, 1951-1955

Folder 10: Kentucky Council of Churches, Annual Assembly, 1956-1962

Folder 11: Kentucky Council of Churches, Annual Assembly, 1963-1967

Folder 12: Kentucky Council of Churches, Annual Assembly, 1968-1973

Folder 13: Kentucky Council of Churches, Baptists, 1950

Folder 14: Kentucky Council of Churches, The Courier, 1949-1965

Folder 15: Kentucky Council of Churches, The Courier , 1966-1973

Folder 16: Kentucky Council of Churches, Ecumenical Institute Reports, 1957-1962

Folder 17: Kentucky Council of Churches, Endowment

Folder 18: Kentucky Council of Churches, History

Folder 19: Kentucky Council of Churches, Institutions, 1956-1960

Folder 20: Kentucky Council of Churches, Property

Folder 21: Kentucky Sunday-School Association, 1884-1887

Folder 22: Kentucky Sunday-School Association, 1887-1890

Folder 23: Kentucky Sunday-School Association, 1891-1893

Folder 24: Kentucky Sunday-School Association, 1893-1896

Folder 25: Kentucky Sunday-School Association, 1896-1901

Folder 26: Kentucky Sunday-School Association, 1899-1907

Folder 27: Kentucky Sunday-School Association, 1901-1908

Folder 28: Kentucky Sunday-School Association, 1910-1914

Folder 29: Kentucky Sunday-School Association, 1925-1949

Folder 30: Kentucky Sunday-School Association, 1940-1950

Folder 31: Kentucky Sunday-School Association, 1922-1960

Folder 32: Kentucky Sunday-School Association, Conventions, 1871-1888 & 1883-1887

Folder 33: Kentucky Sunday School Association, Conventions, 1888-1893

Folder 34: Kentucky Sunday School Association, Conventions, 1894-1897

Folder 35: Kentucky Sunday School Association, Conventions, 1897-1900

Folder 36: Kentucky Sunday School Association, History

Folder 37: Kentucky Sunday School Reporter , 1900-1903

Folder 38: Kentucky Sunday School Reporter, 1904-1906

Folder 39: Kentucky Sunday School Reporter, 1907-1911

Folder 40: Kentucky Sunday School Reporter , 1912-1917

Folder 41: Kentucky Sunday School Reporter , 1918-1927

Folder 42: Kentucky Sunday School Reporter , 1928-1937

Folder 43: Kentucky Sunday School Reporter , 1938-1948

Folder 44: Kentucky Sunday School Reporter , 1940-1950

Folder 45: Miscellaneous Records, 1923-1967

Subject Headings

Childhood

Communism – United States

Ecumenical movement

Environmentalism – Religious aspects

Juvenile delinquency – Kentucky

Kentucky Council of Churches

Migrant agricultural laborers

Race relations

Religion

Religious broadcasting

Religious education

Sunday school conventions – Kentucky