Archives

Gray, George Herbert (1874-1945) Architectural Drawings, 1905-1919

Held by The Filson Historical Society

Creator: George Herbert Gray, 1874-1945

Title: Architectural Drawings, 1905-1919

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

Size of Collection: 20 folders, oversized

Location Number: Mss./AR/G779

Biographical Note

George H. Gray (1874-1945), an architect in Louisville during the early 20 th century, studied architecture at the Ecole des Beaux Arts in Paris. He settled in the Louisville area as a draftsman in 1906 and married Mary Belknap in 1909. Over the next decade, he practiced under several firm names, including Gray & Hawes and Gray & Wischmeyer as well as under his own name. He designed a number of noted residences and churches while in the state, as well as various other buildings. With the start of World War I, Gray joined the U.S. Engineering Corps and served in France through the end of the war, ascending to the rank of Major. Upon return to the United States, he established residence in New Haven, CT where he again practiced architecture until retirement in 1942.

Scope and Content Note

Collection includes Gray’s architectural drawings created while working at Louisville-based architectural firms Gray & Hawes and Gray & Wischmeyer as well as under his own name. Types of architectural drawings include blueprints, drafting linen sets, and pencil on trace paper for residential, ecclesiastical, and educational buildings as well as landscape studies and designs including Olmstead Brothers Landscape Architecture Firm drawings for the Belknap estate in Louisville, Ky. The collection includes drawings for Lincliff, The Midlands, Oxmoor, Bethlehem Evangelical Church, Church of Our Merciful Savior, Kentucky Child Welfare Exhibit, Parkland School, Pershing Stadium (in Paris, France), St. George’s Mission, St. Mary’s Protestant Episcopal Church, Wyoming and Navarre Reality Co. Click here to see project index for more complete list.

Folder List

Folder 1: Mrs. Charles Allen, formal garden, 1912, 1916; Mrs. Richard H. Barker, residence, 1909

Folder 2: Bethlehem Evangelical Church, 1915

Folder 3: Percy N. Booth, Esq., garage, 1912; Mr. J. W. Brown, residence, n.d.

Folder 4: William Marshall Bullitt, residence, n.d.; Church of Our Merciful Savior, 1912

Folder 5: Mr. B. Compton, residence, n.d.

Folder 6: Grade School Building, 1910; Dr. I. H. Harrington, residence, 1914

Folder 7: Mrs. S. K. Henning, residence, 1909; Isaac Hilliard, plot plan, 1916

Folder 8: Lewis C. Humphrey, residence, 1915; Kentucky Child Welfare Exhibit, general plan, 1912

Folder 9: Lincliff, estate of Wm. Belknap, 1905-1906, 1914, n.d

Folder 10: Henry Manley, residence, 1913

Folder 11: The Midlands, estate of M. S. D. Belknap, 1911, 1914-1917, n.d.

Folder 12: The Midlands, estate of M. S. D. Belknap, 1916

Folder 13: Jacob Nill, bakery & residence, 1913; Parkland School, alterations & additions, 1911

Folder 14: Pershing Stadium, 1919

Folder 15: William Ruedeman, residence & garage, 1913

Folder 16: St. George’s Mission, building, 1910-1912; St. Mary’s Protestant Episcopal Church, 1913

Folder 17: Mr. M. McGehee Stokes, residence, 1910; Sarah Grimes Talbott, restoration & additions, 1908

Folder 18: Mrs. L. L. Thompson, residence, 1915

Folder 19: Mr. E. H. Wedekind, residence, 1914

Folder 20: Wyoming and Navarre Reality Co, apartment building, 1908

Subject Headings

Architecture – Designs and plans

Architecture – Kentucky – Louisville

Architecture, Domestic

Belknap family

Church architecture – Kentucky – Louisville.

Gardens – Designs and plans

Gray, George Herbert, 1874-1945

Hawes, Henry

Landscape design

Lincliff (Ky.: Estate)

Midlands, The (Louisville, Ky.)

Olmsted Brothers

Wischmeyer, Herman

Craig, Isaac (1741-1826) Letter Book, 1801-1811

Held by The Filson Historical Society

Creator: Isaac Craig, 1741-1826

Title: Letter book, 1801-1811

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

Size of Collection: 0.33 cubic feet

Locator Number: Mss. A/C886a

Scope and Content Note

Major Isaac Craig served as Deputy Quartermaster and Military Storekeeper while stationed at Fort Pitt, Pittsburgh, Pa. In 1792 he was directed to supervise the construction of Fort Lafayette (also known as Fayette) as a replacement for Fort Pitt which had fallen into disrepair. In 1801 he was appointed Army Paymaster at Fort Lafayette. The collection consists of a bound letter copybook containing approximately 300 letters written in Craig’s or unidentified clerks’ hands. Most of the letters in this collection concern duties related to his military appointments and describe the transfer of payments to army units in military posts on the western frontier, construction of artillery pieces, particularly gun carriages, and ships for navigating inland rivers as well as ocean-going vessels, and transportation of armaments and supplies to distant military posts. Several letters mention the arrival and departure of military and government officials, including Aaron Burr, James Wilkinson and Meriwether Lewis, and his repeated attempts to obtain payment for previous employment in the Quartermaster Department and personal debts owed him by various individuals. Craig also was co-owner of the first glass manufactory west of the Appalachians, located in Pittsburgh, and supervised the activities of tenant farmers on lands that he owned in western Pennsylvania. Several letters concern the day-to-day operation of his glassmaking and farming endeavors.

Biographical Note

Isaac Craig was born in 1741 near Hillsborough, Ireland, and immigrated to the United States as a young man in 1768.  He settled in Philadelphia, Pa, eventually becoming a master carpenter.  In 1775 he enlisted as a 1st Lt. in the Continental Marines, serving on the Andrew Doria in the West Indies.  In 1776 his company was ordered to serve in the infantry and he participated in the crossing of the Delaware, capture of the Hessians at Trenton and the Battle of Princeton. In 1777 he was appointed Captain in the 4th Continental Artillery Regt., participating in the Battles of Brandywine and Germantown. He was stationed at Valley Forge during the winter of 1777-1778.   In 1778, he was assigned to the military laboratory at Carlisle, Pa., to learn the art of preparing munitions.  In 1780 he was ordered to Fort Pitt, Pittsburgh, Pa. He was to assist George Rogers Clark on his planned 1781 campaign against Detroit but that operation did not take place. He retired from active duty as a major in 1783.  In 1784 Craig purchased land in Pittsburgh and started a mercantile business. In 1785 he married Amelia Neville, daughter of a Revolutionary War veteran, Gen. John Neville. They had 10 children. Craig was appointed a deputy Quartermaster General and military storekeeper in Pittsburgh in 1791, serving under Quartermaster General James O’Hara. That same year he supervised the dismantling of Fort Pitt and the construction of its replacement, Fort Lafayette. In 1794 he participated in suppressing the Whiskey Rebellion. Craig and O’Hara founded the first glassworks west of the Appalachians, Pittsburgh Glass Works, in 1797, producing window glass and bottles.  In 1801, Craig was appointed paymaster at Fort Lafayette and collector of public revenues in western Pennsylvania. Craig purchased land in western Pennsylvania and employed several tenant farmers who worked the properties. Craig was elected and served as Chief Burgess of the Borough of Pittsburgh from 1802–1803.  He died on May 14, 1826, on Montour’s Island, in the Ohio River near Pittsburgh. His original resting place is not known but his remains were reinterred in Pittsburgh’s historic Allegheny Cemetery on October 24, 1902.

Subject Headings

Adams, John, 1735-1826

Agriculture – Pennsylvania

Burr, Aaron, 1756-1836

College of New Jersey (Princeton, N.J.)

Dearborn, Henry, 1751-1829

Distilling Industries – United States

Farm tenancy – Pennsylvania

Fort Adams (Miss.)

Fort Lafayette (Pa.)

Fort Pitt (Pa.)

Fort Presque Isle (Pa.)

Fugitive Slaves – United States

Glass manufacture – Pennsylvania

Hamtramck, John Francis, 1756-1803

Hodgdon, Samuel, 1745-1824

Indians of North America

Indians of North America – Commerce

Indians of North America – Government relations – 1789-1869

Industries – Pennsylvania – 19th century

Iron-works – Pennsylvania

Irvine, William, 1741-1804

Jefferson, Thomas, 1743-1826

Land grants – United States

Land use – Pennsylvania

Lewis, Meriwether, 1774-1809

Little Turtle, 1747?-1812

Lottery Tickets – Pennsylvania

Louisiana Purchase

McKean, Thomas, 1734-1817

Mental Illness – Treatment – Pennsylvania

Military offences – United States

Morrison, James, 1755-1823

Moore, James Francis, 1751-1809

Natchez (Miss.) – History

Neville, Presley, 1755-1818

Neville, John, 1731-1803 – Estate

New Orleans (La.) – History

O’Hara, James, 1752-1819

Old Fort Niagara (N.Y.)

Ordnance – Manufacture

Patterson, Robert, 1743-1824

Pennsylvania – History – 19th century

Pennsylvania – Politics and government – 19th century

Pennsylvania Hospital (Philadelphia, Pa.)

Pickering, Timothy, 1845-1829

Pittsburgh (Pa.) – Description and travel

Pittsburgh (Pa.) – History – 19th century

Pittsburgh (Pa.) – History, Military – 19th century

Presidents – United States – Election – 1800

Princeton University

Republican Party (U.S.: 1792-1828)

Rush, Benjamin, 1746-1813

Shipbuilding – Pennsylvania

Simmons, William, ca. 1759-1825

Slaveholders – United States

Slavery – United States

Slaves – United States

Stricker, George, 1732-1810

Swan, Caleb, 1758- 1809

Tenant farmers – Pennsylvania

Tornadoes – Illinois

Union Iron Works

United States – Commerce

United States – Foreign relations – 1783-1815

United States – Politics and government – 1801-1809

United States. Army – Artillery

United States. Army – Military pay, allowances

United States. Army – Supplies and stores

United States. Army – Transportation

Wilkinson, James, 1757-1825

Women – Mental health – Pennsylvania

Engineers and Architects Club of Louisville Records, 1891-1985

Held by The Filson Historical Society

Creator: Engineers and Architects Club of Louisville

Title: Records, 1891-1985

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./BF /E57

Scope and Content Note

The records of the Engineers and Architects Club of Louisville consist of membership records ranging from the late nineteenth century through the mid-1980s. The records contain applications for membership, letters of acceptance, correspondence related to payment of dues, and letters of resignation. In addition, the collection consists of financial and tax records from 1937-1985. Also included in the collection are meeting minutes, meeting notices, general correspondence, and correspondence with other scientific societies. Two membership pins included with the collection were transferred to the museum.

Biographical Note

The Engineers and Architects Club of Louisville was founded in 1891 as an organization to unite professional engineers and architects within the city. The club held monthly meetings, invited guest speakers to lecture on relevant topics, took educational group fieldtrips, and encouraged a high level of professionalism among its members. In order to provide its members with a quality service, the Club formed professional associations with numerous other scientific societies and organizations, including the University of Louisville’s Speed Scientific School, the Louisville Engineering and Scientific Societies’ Council, the Kentucky State Board of Registration for Professional Engineers, and various state scientific societies.

Folder List

Folder 1: Membership Records, Abolins-Ash

Folder 2: Membership Records, Ashby-Berg

Folder 3: Membership Records, Berger-Byrne

Folder 4: Membership Records, Cabot-Clemens

Folder 5: Membership Records, Clerget-Czuba

Folder 6: Membership Records, Dabney-Dreisbach

Folder 7: Membership Records, Drollinger-Ewing

Folder 8: Membership Records, Fallahay-Fusiek

Folder 9: Membership Records, Gaffney-Gregory

Folder 10: Membership Records, Griesbach-Hays

Folder 11: Membership Records, Heck-Husted

Folder 12: Membership Records, Isert-Kirchheimer

Folder 13: Membership Records, Kirchner-Lazar

Folder 14: Membership Records, Leake-Lyons

Folder 15: Membership Records, MacKenzie-Mengel

Folder 16: Membership Records, Meredith-Myrick

Folder 17: Membership Records, Nachod-O’Sullivan

Folder 18: Membership Records, Pace-Ptraw

Folder 19: Membership Records, Rahiya-Russell

Folder 20: Membership Records, St. Ledger-Scott

Folder 21: Membership Records, Seales-Speed

Folder 22: Membership Records, Sprowls-Sweet

Folder 23: Membership Records, Tafel-Tyler

Folder 24: Membership Records, Ulrich-Voorhees

Folder 25: Membership Records, Walker-White

Folder 26: Membership Records, White-Wurtele

Folder 27: Membership Records, Yarbrough-Zimmerman

Folder 28: Meeting Announcements, 1947-1952

Folder 29: Meeting Announcements, 1953-1957

Folder 30: Meeting Announcements, 1958-1960

Folder 31: Meeting Announcements, 1961-1964

Folder 32: Meeting Announcements, 1965-1971

Folder 33: Meeting Announcements, 1972-1976

Folder 34: Meeting Announcements, 1983-1984

Folder 35: Constitution and By-Laws

Folder 36: Membership Applications, Blank

Folder 37: Membership Lists & Mailing Records, I

Folder 38: Membership Lists & Mailing Records, II

Folder 39: Membership Lists & Mailing Records, III

Folder 40: Membership Lists & Mailing Records, IV

Folder 41: Membership Lists & Mailing Records, V

Folder 42: Correspondence – Address Changes

Folder 43: Club Member Booklets

Folder 44: Minutes – Board of Directors, Jan. 1950-Jan. 1965

Folder 45: Minutes – Board of Directors, 1950-1951

Folder 46: Minutes – Board of Directors, 1952-1953

Folder 47: Minutes – Board of Directors, 1963-1971

Folder 48: Minutes – Board of Directors, Jan. 1964-Jan. 1968

Folder 49: Minutes – Board of Directors, June 1977

Folder 50: Minutes – Regular Meeting, Jan. 1950-Jan. 1965

Folder 51: Minutes – Regular Meeting, 1951-1952

Folder 52: Minutes – Regular Meeting, 1964-1971

Folder 53: Officers & Committees Reports/Correspondence

Folder 54: General Correspondence, 1940s

Folder 55: General Correspondence, 1950s

Folder 56: General Correspondence, 1960s

Folder 57: General Correspondence, 1970s & 1980s

Folder 58: Advertising and News Releases

Folder 59: Commonwealth of Kentucky – Paperwork

Folder 60: The Engineer and Architect

Folder 61: Ladies Auxiliary

Folder 62: Kentucky State Board of Registration for Professional Engineers – Correspondence

Folder 63: Kentucky State Board of Registration for Professional Engineers – Paperwork

Folder 64: Exchange Clubs

Folder 65: W. Boyd Hoskinson Co., Inc. – Correspondence

Folder 66: Election Ballots

Folder 67: Louisville Area Development Association

Folder 68: University of Louisville

Folder 69: University of Louisville, Speed Scientific School

Folder 70: Louisville Engineering and Scientific Societies’ Council

Folder 71: Louisville Engineer and Scientist

Folder 72: Jefferson County Forest Commission

Folder 73: Pamphlets- Miscellaneous Engineering

Folder 74: Photographs and Postcards

Folder 75: Stationary

Folder 76: Envelopes

Folder 77: Dues – Correspondence

Folder 78: Citizen’s Fidelity Bank – Correspondence and Records

Folder 79: Savings & Loan Accounts

Folder 80: Club Savings Bonds

Folder 81: Tax Records, 1937-1945

Folder 82: Tax Records, 1946-1948

Folder 83: Tax Records, 1949-1951

Folder 84: Tax Records, 1952-1955

Folder 85: Tax Records, 1956-1957

Folder 86: Tax Records, 1958-1960

Folder 87: Tax Records, 1961-1966

Folder 88: Tax Records, Undated

Folder 89: Tax Records, Correspondence and Blank Forms

Folder 90: Bills and Receipts, 1958-1961

Folder 91: Bills and Receipts, 1962-1964

Folder 92: Bills and Receipts, 1965-1966

Folder 93: Bills and Receipts, 1967-1969

Folder 94: Bills and Receipts, 1970-1978

Folder 95: Bills and Receipts, 1979-1983

Folder 96: Checkbook Ledger, Jan. 1953-Jan. 1958

Folder 97: Checkbook Ledger, Jan. 1958-May 1962

Folder 98: Checkbook Ledger, May 1962-Jan.1964

Folder 99: Checkbook Ledger, March 1964-Nov. 1966

Folder 100: Checkbook Ledger, June 1971-Aug. 1983

Folder 101: Bank Statements, 1953

Folder 102: Bank Statements, 1954

Folder 103: Bank Statements, 1955

Folder 104: Bank Statements, 1960

Folder 105: Bank Statements, 1961

Folder 106: Bank Statements, 1962

Folder 107: Bank Statements, 1963

Folder 108: Bank Statements, 1964

Folder 109: Bank Statements, 1965

Folder 110: Bank Statements, 1966

Folder 111: Bank Statements, 1972

Folder 112: Bank Statements, 1977-1979

Folder 113: Bank Statements, 1980-1981 & 1985

Folder 114: Deposit Tickets, 1962-1978

Folder 115: Cancelled Checks, 1970-1976

Folder 116: Miscellaneous

Folder 117: Articles of Incorporation

Folder 118: Club Checkbook

Folder 119: Financial Ledger Book, Jan. 1947-Dec. 1954

Folder 120: Financial Ledger Book, Jan. 1955-Dec. 1964

Subject Headings

Engineers and Architects Club of Louisville

University of Louisville

Architects – Kentucky – Louisville

Civil service – Kentucky – Louisville

Science clubs – Kentucky – Louisville

World War, 1939-1945 – Maps

World War, 1939-1945 – Monuments

Dorr Family Papers, 1781-1943

Held by The Filson Historical Society

Creator: Dorr Family

Title: Papers, 1781-1943 (bulk 1835-1895)

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

Size of Collection: 1.5 cubic feet

Location Number: Mss./A/D716

Scope and Content Note

Personal correspondence and other papers of the Dorr and related families. Consists primarily of the papers of Elizabeth Chipman Hazen Dorr and her son Samuel Dorr but also represents their parents, siblings, and descendents. Many letters detail life in Massachusetts and New York in the early- to mid-nineteenth century. Others describe living abroad in England and France. Includes some legal papers and scrapbooks regarding the Louisville Chapter of the American Institute of Banking. Also contains some genealogical materials.

Historical Note

The Dorr family lived in Massachusetts and New York in the antebellum era. They were mostly merchants. Samuel Fox Dorr and Elizabeth Chipman Hazen married in 1835 and soon had two children, Samuel and Hazen. Samuel F. Dorr died in 1844, and Elizabeth Dorr moved to France shortly thereafter. Hazen Dorr died in the 1850s while a student at Harvard. Samuel Dorr, the son of Samuel F. and Elizabeth Dorr, moved to Louisville after the Civil War. In Kentucky, he married into the Meriwether family and practiced law. William Meriwether Dorr, the son of Samuel and Hannah Travilla Meriwether Dorr, was a banker and seems to have been a prominent member of the Louisville Chapter of the American Institute of Banking.

See enclosed genealogical material for Dorr and Hazen family trees.

Folder List

Folder 1: Charles & Elizabeth Hazen – Correspondence

Folder 2: Charles Hazen – Legal Papers

Folder 3: Charles Hazen – Miscellaneous

Folder 4: Samuel V. Dorr – Correspondence

Folder 5: Samuel Fox Dorr – Correspondence

Folder 6: Elizabeth Chipman Hazen Dorr – Correspondence, 1835-1841

Folder 7: Elizabeth Chipman Hazen Dorr – Correspondence, 1843-1846

Folder 8: Elizabeth Chipman Hazen Dorr – Correspondence, 1847-1849, 1863

Folder 9: Elizabeth Chipman Hazen Dorr – Correspondence with Charles Hazen

Folder 10: Elizabeth Chipman Hazen Dorr – Correspondence with Charles Drury Hazen

Folder 11: Elizabeth Chipman Hazen Dorr – Correspondence with James A. Dorr

Folder 12: Elizabeth Chipman Hazen Dorr – Correspondence, undated

Folder 13: Elizabeth Chipman Hazen Dorr – Correspondence fragments

Folder 14: Elizabeth Chipman Hazen Dorr – Estate papers

Folder 15: Samuel Dorr – Correspondence, 1841-1849

Folder 16: Samuel Dorr – Correspondence, 1850-1866

Folder 17: Samuel Dorr – Correspondence, 1883-1913

Folder 18: Samuel Dorr – Legal and Financial Papers, 1855-1907

Folder 19: Samuel Dorr – Essays, ca. 1857

Folder 20: Dorr family – Stock Certificates, 1852-1892

Folder 21: Hannah Travilla Meriwether Dorr – Correspondence, 1871-1943

Folder 22: William Meriwether Dorr – Correspondence, 1916-1937

Folder 23: Ward Chipman – Correspondence, 1783-1823

Folder 24: George B. Dorr/J. H. Dorr/Susan E. Dorr – Correspondence, 1836-1864

Folder 25: James A. Dorr – Correspondence, 1839-1869

Folder 26: Alonzo Douglas – Correspondence, 1849-1883

Folder 27: Charles D. Hazen – Correspondence, 1836-1860

Folder 28: William A. Meriwether – Correspondence, 1887-1896

Folder 29: Hannah Travilla Morsell – Correspondence, 1877-1895

Folder 30: Julia D. Morsell – Correspondence, 1849-1850

Folder 31: Lillie Morsell – Correspondence, 1852-1854

Folder 32: E. H. Slafter/James Slafter/Mary Slafter – Correspondence, 1863-1872

Folder 33: Emily Tryon – Correspondence, 1871-1876

Folder 34: Miscellaneous Correspondence, 1817-1888

Folder 35: Genealogy

Folder 36: Recipes

Folder 37: Envelopes

Folder 38: Miscellaneous

Folder 39: American Institute of Banking Scrapbook

Folder 40: American Institute of Banking Scrapbook

Folder 41: William M. Dorr – “History of the Louisville Chapter of the American Institute of Banking, 1898-1934”

Folder 42: Hannah Travilla Meriwether Dorr Scrapbook, 1879

Folder 43: Miscellaneous Scrapbook

Subject Headings

Dorr Family

Carlyle, Thomas, 1795-1881

Douglass, Alonzo, 1815-1886

Taylor, Zachary, 1784-1850

Villa, Pancho, 1878-1923

Hazen family

American Institute of Banking. Louisville Chapter

Mann Act, 1910

Christmas – Mississippi

Depressions – 1836-1837

Dueling – New Brunswick

Great Fire, Boston, Mass., 1872

Potatoes – New Brunswick

Slavery – United States

Temperance

Europe – Description and travel – 19th century

New Orleans (La.) – Description and travel – 19th century

New York (State) – Social life and customs – 19th century

Texas – Description and travel – 19th century

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

United States – Politics and government – 1845-1861

Durrett, Reuben T. (1824-1913) Added Papers, 1883-1910

Held by The Filson Historical Society

Creator: Durrett, Reuben T., 1824-1913

Title: Added papers, 1883-1910 (bulk: 1887-1898, 1904-1910)

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

Size of Collection: 5 cubic feet

Location Number: Mss. A D965c

Scope and Content Note

Papers consist primarily of correspondence, with approximately one cubic foot of receipts and miscellanea. Correspondence details Durrett’s book, manuscript, and portrait collecting as well as his presidency of‘ The Filson Club, his time as member of Board of Park Commissioners, and his financial investments in numerous Louisville companies. Most of the letters are written to Durrett with a few letters from him scattered throughout. Correspondents include prominent Louisvillians, politicians, businessmen, historians and archivists. Also includes personal correspondence with members of his immediate and extended family.

Biographical Note

Reuben T. Durrett was a Louisville attorney, antiquarian, and historian. Born in 1824, he held a variety of jobs before the Civil War, including editor of the Louisville Courier. He was one of the Confederate sympathizers arrested in 1861 when the federal government suppressed the Courier. After the war, Durrett practiced law in Louisville and was a successful attorney until his retirement in 1880. Durrett was also involved in numerous business enterprises in the city. After retiring from his legal practice, he focused his efforts on the preservation of Kentucky’s history and amassed an enormous library of books, pamphlets, manuscripts, portraits, and artifacts. In May 1884, Durrett and nine other Louisvillians founded The Filson Club of which Durrett served as president for from its founding until 1913. As president, Durrett continued to collect items related to Kentucky and published several volumes in the Filson Club Publications series, including a biography of John Filson. In 1912, the University of Chicago purchased most of Durrett’s library, which is now the Reuben T. Durrett Collection on Kentucky and the Ohio River Valley. Durrett died on September 16, 1913.

Folder List

Folder 1: Correspondence, 1883, 1886

Folder 2: Correspondence, 1887 A

Folder 3: Correspondence, 1887 Ba

Folder 4: Correspondence, 1887 Be-Bu

Folder 5: Correspondence, 1887 Ca-Cla

Folder 6: Correspondence, 1887 Cle-Cr

Folder 7: Correspondence, 1887 D

Folder 8: Correspondence, 1887 E-F

Folder 9: Correspondence, 1887 G

Folder 10: Correspondence, 1887 H

Folder 11: Correspondence, 1887 1-J

Folder 12: Correspondence, 1887 K

Folder 13: Correspondence, 1887 L

Folder 14: Correspondence, 1887 M

Folder 15: Correspondence, 1887 N

Folder 16: Correspondence, 1887 P

Folder 17: Correspondence, 1887 R

Folder 18: Correspondence, 1887 8

Folder 19: Correspondence, 1887 T

Folder 20: Correspondence, 1887 V

Folder 21: Correspondence, 1887 W

Folder 22: Correspondence, 1887 Y-Z

Folder 23: Correspondence, 1888 A

Folder 24: Correspondence, 1888 B

Folder 25: Correspondence, 1888 Ca-Cla

Folder 26: Correspondence, 1888 Cle-Cr

Folder 27: Correspondence, 1888 Da-Durrett, J.L.

Folder 28: Correspondence, 1888 Durrett, Sara – Durrie

Folder 29: Correspondence, 1888 E-F

Folder 30: Correspondence, 1888 G

Folder 31: Correspondence, 1888 H-I

Folder 32: Correspondence, 1888 J-L

Folder 33: Correspondence, 1888 Mc

Folder 34: Correspondence, 1888 M

Folder 35: Correspondence, 1888 N-P

Folder 36: Correspondence, 1888 Q-R

Folder 37: Correspondence, 1888 S-V

Folder 38: Correspondence, 1883 W-Z

Folder 39: Correspondence, 1889 A

Folder 40: Correspondence, 1889 B

Folder 41: Correspondence, 1889 Ca-Ch

Folder 42: Correspondence, 1889 Cl-Co

Folder 43: Correspondence, 1889 D

Folder 44: Correspondence, 1889 E-F

Folder 45: Correspondence, 1889 G

Folder 46: Correspondence, 1889 H

Folder 47: Correspondence, 1889 I

Folder 48: Correspondence, 1889 K

Folder 49: Correspondence, 1889 L

Folder 50: Correspondence, 1889 M

Folder 51: Correspondence, 1889 N-O

Folder 52: Correspondence, 1889 P-Q

Folder 53: Correspondence, 1889 R

Folder 54: Correspondence, 1889 S

Folder 55: Correspondence, 1889 T

Folder 56; Correspondence, 1889 V-W

Folder 57: Correspondence, 1889 Y

Folder 58: Correspondence, 1890

Folder 59: Correspondence, 1891 A

Folder 60: Correspondence, 1891 B

Folder 61: Correspondence, 1891 Ca-Ci

Folder 62: Correspondence, 1891 Cl-Cr

Folder 63: Correspondence, 1891 D

Folder 64: Correspondence, 1891 E-F

Folder 65: Correspondence, 1891 G

Folder 66: Correspondence, 1891 H

Folder 67: Correspondence, 1891 I-J

Folder 68: Correspondence, 1891 K

Folder 69: Correspondence, 1891 L

Folder 70: Correspondence, 1891 M-Me

Folder 71: Correspondence, 1891 Mi-Mu

Folder 72: Correspondence, 1891 N-O

Folder 73: Correspondence, 1891 P

Folder 74: Correspondence, 1891 Q-R

Folder 75: Correspondence, 1891 S-Si

Folder 76: Correspondence, 1891 Harriet L. Smith

Folder 77: Correspondence, 1891 Smith, Z. F. – Sy

Folder 78: Correspondence, 1891 T

Folder 79: Correspondence, 1891 V

Folder 80: Correspondence, 1891 W

Folder 81: Correspondence, 1891 Y

Folder 82: Correspondence, 1392 A

Folder 83: Correspondence, l 892 B

Folder 84: Correspondence, 1892 Ca-Ci

Folder 85: Correspondence, 1892 C1-Cr

Folder 86: Correspondence, 1892 D

Folder 87: Correspondence, 1892 E-G

Folder 88: Correspondence, 1892 H

Folder 89: Correspondence, 1892 I-L

Folder 90: Correspondence, 1892 M

Folder 91: Correspondence, 1892 N-O

Folder 92: Correspondence, 1892 P-Q

Folder 93: Correspondence, 1892 R

Folder 94: Correspondence, 1892 S

Folder 95: Correspondence, 1892 T-V

Folder 96: Correspondence, 1892 W

Folder 97: Correspondence, 1892 Y

Folder 98: Correspondence, 1893 A

Folder 99: Correspondence, 1893 Ba-Bi

Folder 100: Correspondence, 1893 Bl-Bu

Folder 101: Correspondence, 1893 C

Folder 102: Correspondence, 1893 D

Folder 103: Correspondence, 1893 F

Folder 104: Correspondence, 1893 G

Folder 105: Correspondence, 1893 H

Folder 106: Correspondence, 1893 I

Folder 107: Correspondence, 1893 K-L

Folder 108: Correspondence, 1893 M-N

Folder 109: Correspondence, 1893 Cl-P

Folder 110: Correspondence, 1893 Q-R

Folder 111: Correspondence, 1893 S

Folder 112: Correspondence, 1893 T-U

Folder 113: Correspondence, 1893 V-W

Folder 114: Correspondence, 1893 Y

Folder 115: Correspondence, 1894 A

Folder 116: Correspondence, 1894 Ba-Bl

Folder 117: Correspondence, 1894 Bo-By

Folder 118: Correspondence, 1894 Ca-Ci

Folder 119: Correspondence, 1894 Cl-Cu

Folder 120: Correspondence, 1894 Da-Do

Folder 121: Correspondence, 1894 Du

Folder 122: Correspondence, 1894 E-F

Folder 123: Correspondence, 1894 G

Folder 124: Correspondence, 1894 H

Folder 125: Correspondence, 1894 I-K

Folder 126: Correspondence, 1894 L

Folder 127: Correspondence, 1894 M-Mi

Folder 128: Correspondence, 1894 Mo-Mu

Folder 129: Correspondence, 1894 N-O

Folder 130: Correspondence, 1894 P

Folder 131: Correspondence, 1894 Q

Folder 132: Correspondence, 1894 R

Folder 133: Correspondence, 1894 Se-Sh

Folder 134: Correspondence, 1894 Si-So

Folder 135: Correspondence, 1894 Sp-Sy

Folder 136: Correspondence, 1894 T

Folder 137: Correspondence, 1894 U-V

Folder 138: Correspondence, 1894 W-Y

Folder 139: Correspondence, 1895 A

Folder 140: Correspondence, 1895 B

Folder 141: Correspondence, 1895 Ca

Folder 142: Correspondence, 1895 Ch-Cr

Folder 143: Correspondence, 1895 D

Folder 144: Correspondence, 1895 E-F

Folder 145: Correspondence, 1895 G

Folder 146: Correspondence, 1895 H

Folder 147: Correspondence, 1895 I-W

Folder 148: Correspondence, 1896 A

Folder 149: Correspondence, 1896 Ba-Bo

Folder 150: Correspondence, 1896 Br-Bu

Folder 151: Correspondence, 1896 Ca

Folder 152: Correspondence, 1896 Ce-Cl

Folder 153: Correspondence, 1896 Co-Cu

Folder 154: Correspondence, 1896 D

Folder 155: Correspondence, 1896 E-F

Folder 156: Correspondence, 1896 G-H

Folder 157: Correspondence, 1896 I-K

Folder 158: Correspondence, 1896 L

Folder 159: Correspondence, 1896 M-O

Folder 160: Correspondence, 1896 P

Folder 161: Correspondence, 1896 Q-R

Folder 162: Correspondence, 1896 Sa-Sm

Folder 163: Correspondence, 1896 Sn-SW

Folder 164: Correspondence, 1896 T

Folder 165: Correspondence, 1896 U-Y

Folder 166: Correspondence, 1897

Folder 167: Correspondence, 1898 A

Folder 168: Correspondence, 1898 Ba-Bl

Folder 169: Correspondence, 1898 Bo-Bu

Folder 170: Correspondence, 1898 Ce-Cl

Folder 171: Correspondence, 1898 Co-Cy

Folder 172: Correspondence, 1898 De-Du

Folder 173: Correspondence, 1898 Durrett

Folder 174: Correspondence, 1898 F

Folder 175: Correspondence, 1898 G

Folder 176: Correspondence, 1898 H-I

Folder 177: Correspondence, 1898 J-K

Folder 178: Correspondence, 1898 L

Folder 179: Correspondence, 1898 M-Ma

Folder 180: Correspondence, 1898 Me-Mu

Folder 181: Correspondence, 1898 N-O

Folder 182: Correspondence, 1898 P

Folder 183: Correspondence, 1898 Q-R

Folder 184: Correspondence, 1898 Sa-Sm

Folder 185: Correspondence, 1898 Sn-Sw

Folder 186: Correspondence, 1898 T-V

Folder 187: Correspondence, 1898 W

Folder 188: Correspondence, 1893 Y-Z

Folder 189: Correspondence, 1903, 1904 A-L

Folder 190: Correspondence, 1904 Mc

Folder 191: Correspondence, 1904 Ma-Mi

Folder 192: Correspondence, 1904 Mo-My

Folder 193: Correspondence, 1904 N-O

Folder 194: Correspondence, 1904 P

Folder 195: Correspondence, 1904 Q-R

Folder 196: Correspondence, 1904 S

Folder 197: Correspondence, 1904 T-U

Folder 198: Correspondence, 1904 V-Y

Folder 199: Correspondence, 1905 A-B

Folder 200: Correspondence, 1905 C

Folder 201: Correspondence, 1905 D

Folder 202: Correspondence, 1905 E-F

Folder 203: Correspondence, 1905 G

Folder 204: Correspondence, 1905 H

Folder 205: Correspondence, 1905 I-J

Folder 206: Correspondence, 1905 K

Folder 207: Correspondence, 1905 L

Folder 208: Correspondence, 1905 M-Y

Folder 209: Correspondence, 1906 A

Folder 210: Correspondence, 1906 Ba-Bo

Folder 211: Correspondence, 1906 Br-By

Folder 212: Correspondence, 1906 C

Folder 213: Correspondence, 1906 D

Folder 214: Correspondence, 1906 E-F

Folder 215: Correspondence, 1906 G

Folder 216: Correspondence, 1906 H

Folder 217: Correspondence, 1906 1-J

Folder 218: Correspondence, 1906 K

Folder 219: Correspondence, 1906 L

Folder 220: Correspondence, 1906 Ma-Mi

Folder 221: Correspondence, 1906 Mo-My

Folder 222: Correspondence, 1906 N-W

Folder 223: Correspondence, 1907 B-D

Folder 224: Correspondence, 1907 E-T

Folder 225: Correspondence, 1908

Folder 226: Correspondence, 1909 A

Folder 227: Correspondence, 1909 B

Folder 228: Correspondence, 1909 C

Folder 229: Correspondence, 1909 D-F

Folder 230: Correspondence, 1909 E

Folder 231: Correspondence, 1909 H-I

Folder 232: Correspondence, 1909 J

Folder 233: Correspondence, 1909 K

Folder 234: Correspondence, 1909 L

Folder 235: Correspondence, 1909 M

Folder 236: Correspondence, 1909 P-S

Folder 237: Correspondence, 1910

Folder 238: Miscellaneous 1887

Folder 239: Miscellaneous 1888

Folder 240: Miscellaneous 1889

Folder 241: Miscellaneous 1891

Folder 242: Miscellaneous 1892

Folder 243: Miscellaneous 1893

Folder 244: Miscellaneous 1894

Folder 245: Miscellaneous 1895

Folder 246: Miscellaneous 1896

Folder 247: Miscellaneous 1898

Folder 248: Miscellaneous 1904

Folder 249: Miscellaneous 1905

Folder 250: Miscellaneous 1906

Folder 251: Miscellaneous 1909

Folder 252: Receipts 1906 A-C

Folder 253: Receipts 1906 D-J

Folder 254: Receipts 1906 K-L

Folder 255: Receipts 1906 M

Folder 256: Receipts 1906 N-P

Folder 257: Receipts 1906 R-S

Folder 258: Receipts 1906 T

Folder 259: Receipts 1906 U

Folder 260: Receipts 1906 W

Folder 261: Receipts 1907 A-J

Folder 262: Receipts 1907 K

Folder 263: Receipts 1907 L

Folder 264: Receipts 1907 M

Folder 265: Receipts 1907 N-S

Folder 266: Receipts 1907 T

Folder 267: Receipts 1907 U-V

Folder 268: Receipts 1907 W-Z

Folder 269: Receipts 1908 A-C

Folder 270: Receipts 1908 E-H

Folder 271: Receipts 1908 I-J

Folder 272: Receipts 1908 K

Folder 273: Receipts 1908 L

Folder 274: Receipts 1908 M

Folder 275; Receipts 1908 N-P

Folder 276: Receipts 1908 R-S

Folder 277: Receipts 1908 T-V

Folder 278: Receipts 1908 W-Z.

Folder 279: Receipts 1909 A-1

Folder 280: Receipts 1909 K

Folder 281: Receipts 1909 L

Folder 282: Receipts 1909 M-O

Folder 283: Receipts 1909 P

Folder 284; Receipts 1909 P

Folder 285: Receipts 1909 R-S

Folder 286: Receipts 1909 T

Folder 287: Receipts 1909 V-Y

Folder 288: Receipts 1910 A-B

Folder 289: Receipts 1910 C

Folder 290: Receipts 1910 D-G

Folder 291: Receipts 1910 H-J

Folder 292: Receipts 1910 K

Folder 293: Receipts 1910 K

Folder 294: Receipts 1910 L

Folder 295: Receipts 1910 M

Folder 296: Receipts 1910 N-R

Folder 297: Receipts 1910 S

Folder 298: Receipts 1910 T

Folder 299: Receipts 1910 W

Folder 300: Rope and Tobacco

Subject Headings

 Agriculture

American Historical Association

Appleton’s Cyclopaedia of American Biography

Blackburn, Joseph C. S. (Joseph Clay Stiles), 1838-1918

Blackburn family

Board of Park Commissioners of the City of Louisville

Booksellers and bookselling

Boone, Daniel, 1734-1820

Brown, John, 1800-1859

Brown, John Mason, 1837-1890

Brown University

Bryan, William Jennings, 1860-1925

Bryan’s Station (Ky.)

Business enterprises – Kentucky

Butler, James Davie, 1815-1905

Call, Richard Ellsworth, 1856-1917

Castleman, John Breckinridge, 1841-1918

Clark, George Rogers, 1752-1818

Clarke, Robert, 1829-1899

Clay, Cassius Marcellus, 1810-1903

Clay, Lucretia H., 1851?-1923

Cleveland, Henry Whitney, 1836-1907

Collins, Richard H. (Richard Henry), 1824-1888

Coues, Elliott, 1842-1899

Cowan, Andrew, 1841-1919

Davis, Jefferson, 1808-1889

Democratic Party (Ky.)

Draper, Lyman Copeland, 1815-1891

Duke, Basil Wilson, 1838-1916

Durrett, Sara Cooke, 1865?-1947

Durrett, W. T. (William Templeton), 1855-1913

Early, Jubal Anderson, 1816-1894

Encyclopedias and dictionaries

English, William Hayden, 1822-1896

Epidemics – Southern States

Filson, John, ca. 1747-1788. Discovery, settlement, and present state of Kentucke.

Filson Club

Filson Club publications

Florida – Description and travel

Floyd, Charles, d. 1804 – Monuments

Fox, John, 1863-1919

Grand Army of the Republic. National Encampment, 29th, Louisville, 1895.

Haldeman, Walter Newman, 1821-1902

Harlan, John Marshall, 1833-1911

Historians

History – Societies, etc.

James, James Alton, 1864-1962

Jameson, J. Franklin (John Franklin), 1859-1937

Johnston, J. Stoddard (Josiah Stoddard), 1833-1913

Johnston, William Preston

Jouett, Matthew Harris, 1787-1827

Kentucky. State Library

Kentucky Gazette

Kentucky Rock Gas Company

Kinkead, Elizabeth Shelby

Louisville Commercial Club

Lyon County (Ky.)

McElroy, Robert McNutt, 1872-1959

Naples (Fla.) – Description and travel

National Statuary Hall (United States Capitol, Washington, D.C.)

Natural gas – Kentucky

Parks – Louisville (Ky.)

Patriotic societies

Peter, Johanna, 1845?-1935

Peter, Robert, 1805-1894

Phrenology – Kentucky

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

Preston, William, 1816-1887 – Death and burial

Pyle, Howard, 1853-1911

Quisenberry, Anderson Chenault, 1850-1921

Ranck, George Washington, 1841-1900

Roosevelt, Theodore, 1858-1919

Salmagundi

Sherman’s March to the Sea

Smith, Z. F. (Zachariah Frederick), 1827-1911

Southern States – Description and travel

Spanish-American War, 1898

State Historical Society of Wisconsin

Tarbell, Ida M. (Ida Minerva), 1857-1944

Tax evasion – Kentucky

Thompson, Edwin Porter, 1834-1903

Thwaites, Reuben Gold, 1853-1913

Turner, Frederick Jackson, 1861-1932

United Confederate Veterans. Reunion, 1905.

Women employees

World’s Columbian Exposition (1893: Chicago, Ill.)

Yandell, Enid

Young, Bennett Henderson, 1843-1919

 

Denhardt, Henry H. (1876-1937) Papers, 1907-1931

Held by The Filson Historical Society

Creator: Denhardt, Henry H., 1876-1937

Title: Papers, 1907-1931 (bulk 1923-1930)

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

Size of Collection: 5 cubic feet

Location Number: Mss./A/D393

Scope and Content Note

The Denhardt Papers include correspondence and other material related to Denhardt’s political career in the 1920s and the issues important in those elections. Correspondence reveals how campaigns operated in that era and also includes information on organized labor, prohibition, gambling, and veterans’ affairs. The collection also contains correspondence, lawsuits, and other items related to Denhardt’s role in putting down a labor riot in Newport, Kentucky. Other topics include Floyd Collins and the 1926 lynching of Primus Kirby.

Certain newspapers were transferred from the Denhardt Papers to the Filson Library. These mostly included rare political and labor newspapers from Kentucky.

Biographical Note

Born in Bowling Green in 1876, Henry H. Denhardt was a lawyer, soldier, and politician. After earning a law degree from Cumberland University in Lebanon, Tennessee, Denhardt returned to Bowling Green and served as a prosecuting attorney and later as judge. In 1916, Denhardt joined General John J. Pershing’s expedition into Mexico, and two years later, he fought on the western front in World War I, earning commendations for valor and a promotion to lieutenant colonel. Continuing his military career in the Kentucky National Guard, Denhardt attained the rank of brigadier general. In 1923, he entered politics and was elected as lieutenant governor, serving for four years under Governor William J. Fields. Denhardt unsuccessfully ran for governor in 1927 and returned to Bowling Green, while staying involved in local politics. On election day in 1930, a political rival shot Denhardt in the back at a polling place. After his recovery, Denhardt served a four-year term as Kentucky’s Adjutant General. When his term ended in 1935, Denhardt retired to his farm in Oldham County and began a romantic relationship with Verna Taylor, a La Grange widow. In November 1936, Taylor was found on a country road, dead from a gunshot wound. Denhardt was suspected of her murder, and a trial ended in a hung jury. In the spring of 1937, on the night before the second trial was to begin, Taylor’s three brothers killed Denhardt on the streets of Shelbyville. Their trial ended with an acquittal.

Folder List

Folder 1: Adair County, 1924-1926

Folder 2: Allen County, 1923-1931

Folder 3: Anderson County, 1923-1927

Folder 4: Ballard County, 1925-1926

Folder 5: Barren County, 1922-1930

Folder 6: Bath County, 1923-1931

Folder 7: Bell County, 1923-1927

Folder 8: Bourbon County, 1923-1927

Folder 9: Boyd County, 1923-1927

Folder 10: Boyle County, 1923-1927

Folder 11: Bracken County, 1923-1931

Folder 12: Breathitt County, 1923-1927

Folder 13: Breckinridge County, 1923-1926

Folder 14: Bullitt County, 1923

Folder 15: Butler County, 1923-1927

Folder 16: Caldwell County, 1923-1927

Folder 17: Calloway County, 1923-1927

Folder 18: Campbell County, 1922-1926

Folder 19: Campbell County, 1927-1929; Miscellaneous

Folder 20: Carlisle County, 1923-1925

Folder 21: Carroll County, 1923-1930

Folder 22: Carter County, 1923-1927

Folder 23: Casey County, 1923

Folder 24: Christian County, 1923-1927

Folder 25: Clark County, 1923-1927

Folder 26: Clay County, no date

Folder 27: Clinton County, 1923-1927

Folder 28: Crittenden County, 1923-1926

Folder 29: Cumberland County, 1923-1930

Folder 30: Daviess County, 1923-1931

Folder 31: Edmonson County, 1923-1931

Folder 32: Elliott County, 1923-1927

Folder 33: Estill County, 1923-1928

Folder 34: Fayette County, 1923-1925

Folder 35: Fayette County, 1926-1927

Folder 36: Fleming County, 1923-1926

Folder 37: Floyd County, 1923-1927

Folder 38: Franklin County, 1923-1931

Folder 39: Fulton County, 1923-1931

Folder 40: Gallatin County, 1924-1927

Folder 41: Garrard County, 1923-1930

Folder 42: Grant County, 1923-1927

Folder 43: Graves County, 1923-1927

Folder 44: Grayson County, 1923-1931

Folder 45: Green County, 1923-1924

Folder 46: Greenup County, 1923-1925

Folder 47: Hardin County, 1920-1927

Folder 48: Harlan County, 1923-1927

Folder 49: Harrison County, 1923-1926

Folder 50: Hart County, 1923-1927

Folder 51: Henderson County, 1923-1930

Folder 52: Henry County, 1923-1927

Folder 53: Hickman County, 1923-1931

Folder 54: Hopkins County, 1923-1927

Folder 55: Jefferson County, 1919-1923

Folder 56: Jefferson County, 1924-1925

Folder 57: Jefferson County, January-May 1926

Folder 58: Jefferson County, June-December 1926

Folder 59: Jefferson County, 1927-1931

Folder 60: Jessamine County, 1923-1929

Folder 61: Johnson County, 1923-1927

Folder 62: Kenton County, 1923-1929

Folder 63: Knott County, 1923-1931

Folder 64: Knox County, 1923-1926

Folder 65: Larue County, 1923-1926

Folder 66: Laurel County, 1923-1930

Folder 67: Laurence County, 1922-1927

Folder 68: Lee County, 1923-1929

Folder 69: Letcher County, 1923-1929

Folder 70: Lewis County, 1923-1927

Folder 71: Lincoln County, 1921-1927

Folder 72: Livingston County, 1923-1925

Folder 73: Logan County, 1923-1930

Folder 74: Lyon County, 1923-1926

Folder 75: Madison County, 1923-1927

Folder 76: Magoffin County, 1923-1926

Folder 77: Marion County, 1923-1927

Folder 78: Marshall County, 1923-1926

Folder 79: Martin County, 1923-1926

Folder 80: Mason County, 1923-1931

Folder 81: McCracken County, 1923-1927

Folder 82: McCreary County, 1923-1926

Folder 83: McLean County, 1923-1927

Folder 84: Meade County, 1923-1927

Folder 85: Menifee County, 1920-1927

Folder 86: Mercer County, 1923-1927

Folder 87: Metcalfe County, 1923-1927

Folder 88: Monroe County, 1923-1926

Folder 89: Montgomery County, 1923-1927

Folder 90: Morgan County, 1923-1926

Folder 91: Muhlenberg County, 1923-1931

Folder 92: Nelson County, 1923-1931

Folder 93: Nicholas County, 1923-1927

Folder 94: Ohio County, 1923-1927

Folder 95: Oldham County, 1923-1926

Folder 96: Owen County, 1923-1927

Folder 97: Pendleton County, 1923-1927

Folder 98: Perry County, 1923-1929

Folder 99: Pike County, 1923-1926

Folder 100: Pulaski County, 1923-1925

Folder 101: Robertson County, 1923-1927

Folder 102: Rockcastle County, 1923-1926

Folder 103: Rowan County, 1923-1926

Folder 104: Russell County, 1923

Folder 105: Scott County, 1923-1929

Folder 106: Shelby County, 1923-1927

Folder 107: Simpson County, 1923-1926

Folder 108: Spencer County, 1927

Folder 109: Taylor County, 1924-1926

Folder 110: Todd County, 1923-1931

Folder 111: Trigg County, 1923-1926

Folder 112: Trimble County

Folder 113: Union County, 1923-1925

Folder 114: Warren County, 1925-March 1926

Folder 115: Warren County, April-December 1926

Folder 116: Warren County, 1927-1928

Folder 117: Warren County, 1928-1931

Folder 118: Washington County, 1923-1927

Folder 119: Wayne County, 1923-1930

Folder 120: Webster County, 1923-1927

Folder 121: Whitley County, 1923-1929

Folder 122: Wolfe County, 1923-1927

Folder 123: Woodford County, 1923-1927

Folder 124: Accounts

Folder 125: American Legion – Correspondence, 1921-1931

Folder 126: American Legion – Miscellaneous

Folder 127: Anti-Saloon League

Folder 128: Automobile

Folder 129: Board of Health

Folder 130: Charities & Corrections

Folder 131: Coal

Folder 132: Floyd Collins

Folder 133: Colored

Folder 134: Commendations

Folder 135: Committee Requests

Folder 136: Confederate Memorial

Folder 137: Corporation Matters, Political

Folder 138: County Boards of Election

Folder 139: Crippled Children

Folder 140: Dark Tobacco Growers Co-Operative Association

Folder 141: Democratic Campaign

Folder 142: Democratic Committee – State, County & City

Folder 143: Democratic Convention

Folder 144: Education

Folder 145: Election material

Folder 146: Evolution

Folder 147: George G. Fetter Co.

Folder 148: Fine

Folder 149: Forms

Folder 150: General File

Folder 151: Governor

Folder 152: Highway Department

Folder 153: Home Building

Folder 154: Inauguration

Folder 155: Kentucky

Folder 156: Labor

Folder 157: Lawsuits – Denhardt v. Ferrill

Folder 158: Lawsuits – Doty v. Nunnelly

Folder 159: Lawsuits – Doty v. Nunnelly, notes

Folder 160: Lawsuits – Garrison & Garrison v. McFarland

Folder 161: Lawsuits – Glass v. Mackey

Folder 162: Lawsuits – Joe Goldberg

Folder 163: Lawsuits – Grider & Gardner v. Roberts

Folder 164: Lawsuits – Grimes & Johnson v. Sublett, et al

Folder 165: Lawsuits – Hatcher v. Hatcher & Hatcher

Folder 166: Lawsuits – Hodges v. Murray

Folder 167: Lawsuits – Hodges v. Murray, continued

Folder 168: Lawsuits – Hodges v. Murray, continued

Folder 169: Lawsuits – H. A. McElroy Co.

Folder 170: Lawsuits – Newport

Folder 171: Lawsuits – Park City Coal Co.

Folder 172: Lawsuits – Perkins v. Continental Supply Co.

Folder 173: Lawsuits – Asa Runner

Folder 174: Lawsuits – Sturgeon v. Hendrick, et al

Folder 175: Lawsuits – West v. West

Folder 176: Lawsuits – West v. West, Correspondence and Miscellaneous

Folder 177: Lawsuits – Miscellaneous

Folder 178: Legislature

Folder 179: Lieutenant Governor – Correspondence

Folder 180: Lieutenant Governor – Miscellaneous

Folder 181: M. M. Logan Campaign – Correspondence, 1928-September 1930

Folder 182: M. M. Logan Campaign – Correspondence, October 1930, undated

Folder 183: M. M. Logan Campaign Material

Folder 184: M. M. Logan Election Material

Folder 185: M. M. Logan – Miscellaneous

Folder 186: Mammoth Cave

Folder 187: Masons

Folder 188: Miscellaneous Correspondence, 1918-1924

Folder 189: Miscellaneous Correspondence, 1925-1927

Folder 190: Miscellaneous State Matters

Folder 191: Names

Folder 192: National Guard – Correspondence, 1919-1924

Folder 193: National Guard – Correspondence, January-June 1925

Folder 194: National Guard – Correspondence, July 1925-1929

Folder 195: National Guard – Orders, 1919-1927

Folder 196: National Guard – Miscellaneous

Folder 197: Newspaper List

Folder 198: Pardons

Folder 199: Political Matters

Folder 200: Presidential Campaign, 1924

Folder 201: Race Track Gambling

Folder 202: Senate – Correspondence

Folder 203: Senate – Miscellaneous

Folder 204: Senate Committees

Folder 205: Taxation

Folder 206: J. S. Taylor Co. – Insurance

Folder 207: Telephone – Correspondence

Folder 208: Telephone – Miscellaneous

Folder 209: Telephone Merger

Folder 210: Veterans’ Bureau – Correspondence, 1924-1925

Folder 211: Veterans’ Bureau – Correspondence, 1926-1927

Folder 212: Veterans’ Bureau – Miscellaneous

Folder 213: Votes

Folder 214: Warren County (25th Legislative District) Election, 1925

Folder 215: West Virginia

Folder 216: Western Kentucky State Normal & Teacher’s College – Correspondence

Folder 217: Western Kentucky State Normal & Teacher’s College – Reports

Folder 218: Western Kentucky State Normal & Teacher’s College – Lawsuit

Folder 219: Western Kentucky State Normal & Teacher’s College – Miscellaneous

Folder 220: World Court

Folder 221: Miscellaneous (Oversize)

Subject Headings

African Americans – Suffrage

Barkley, Alben William, 1877-1956

Collins, Floyd, 1890-1925

Denhardt, Henry H., 1876-1937

Depressions – 1929

Fields, William Jason, 1874-1954

Kentucky – Politics and government – 1865-1950

Kentucky. National Guard

Ku Klux Klan (1915-)

Labor unions – Kentucky

Lynching – Kentucky

Newport (Ky.)

Prohibition – Kentucky

Tobacco – Kentucky

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

Western Kentucky State Teachers College

World War, 1914-1918 – Veterans

Douglass, Jack G. Letters, 1946-1949

Held by The Filson Historical Society

Creator: Douglass, Jack G.

Title: Letters, 1946-1949

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/D733

Scope and Content Note

The Jack G. Douglass letters are generally of a romantic nature, sent from Jack G. Douglass to Mildred “Millie” Burress,  almost entirely while he was stationed in Allied-occupied Germany after World War II. There is one letter from his time spent at Carlisle Barracks, Penn., training and two from 1948 while visiting his brother in Evanston, Ill., while on leave. All other letters were sent throughout 1949 from Germany with one letter sent to Burress by a friend of Douglass’s, Francis Stutman.

Douglass and Burress met and dated while at Fort Knox, Ky., as referenced in the first letter from 18 August 1946. During a lapse in letters, Douglass apparently completed training and then joined Allied Occupation forces in Germany. He also is married for two years to an American woman, “Isabelle,” before she divorces him. The next letter to Burress is sent while on leave on 4 November 1948 from his brother’s home in Evanston, Ill., and explains his divorce and current situation. They continue from this point as he writes to her from his post in Munich, Germany, as Post Safety Director. Letters generally relate his travels, the weather, working, and fishing and hunting trips. Much of the content of the letters is devoted to convincing Burress to find employment overseas and of his desire to see her again so that they might plan a future. They arrange for her to visit him in Germany in July 1949 and the letters end on 11 July 1949. There are some labeled photographs of sights from a trip he took to Italy in 1949, as well as a photo of the pair seated together with his friends, the Stutmans, from 1949 in Garmisch, Germany.

Biographical Note

According to the Social Security Death Index, a Jack G. Douglass was born on 2 October 1914 and died 9 July 1992; which corresponds with his mention in a 1949 letter that he was aged 34 at the time. A relevant United States World War II Army Enlistment Record indicates that Douglass was born in Colorado and enlisted as a Private in July 1942 in Kalamazoo, Mich.

His letters mention that he was stationed at Fort Knox in Ky. in 1946. He later attended the School for Government Occupied Areas at Carlisle, Barracks, Pa., where he took a three-week course in order to be sent to the Eastern Theater of Operations by 10 September 1946. By1948 he was stationed in Munich, Germany, as a civilian with a CAF 11 rating and as the Munich Military Post Safety Director. He had an unnamed brother living in Evanston, Illinois, at this time. He was also married to a woman named Isabelle between the years of 1946 and 1949 for a two-year span and he says the divorce was published in Chicago newspapers.

Mildred Burress was born 10 August 1909 in Campbellsville, Ky., and died 22 December 2001. She worked at Fort Knox in Kentucky during World War II, and then returned to her home in Campbellsville. It is understood from the letters that she met Jack Douglass while they were both at Fort Knox. His letters also show that he convinced her to visit him in July 1949, often countering obvious trepidation, and while a photo proves that she made the trip, no letters are sent after this point.

Sources:

Social Security Death Index.

United States World War II Army Enlistment Records.

Folder List

Folder 1: Letters, August 1946, November 1948-March 1949

Folder 2: Letters, March-April 1949

Folder 3: Letters, April-May 1949

Folder 4: Letters, June-July 1949

Subject Headings

Burress, Mildred, 1909-2001

Divorce

Fishing

International travel

Military occupation – Germany – World War, 1939-1945

Germany – Munich – History – 20th century

Recreation

Safety education

Transportation accidents

United States. Army. Forces in the European Theater

United States. Army. Military life

World War, 1939-1945 – Germany

Dunn Family Papers, 1854-1977

Held by The Filson Historical Society

Creator: Dunn family

Title: Papers, 1854-1977

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

Size of Collection: 2 cubic feet

Collection Number: Mss./A/D923

Scope and Content Note

The collection contains 131 letters written between 1854 and 1929 by members of the Vincent Dunn family and their relatives living in Missouri, Illinois and central Kentucky. The majority are written by and to Vincent’s oldest son, Lewis, a member of Co. I, 3 rd Ky. Cavalry Rgt. (USA). Vincent’s family members were strong Union supporters and the letters between Lewis and his parents and siblings often reflect their views. Their opinions on slavery and emancipation generally did not support the Union cause, however. Relatives in Missouri were very strong supporters of the Confederacy and the letters of Prudence Creath are especially harsh with regard to the war, Lincoln, emancipation and government policies in general. Lewis’ letters to his family and relatives describe aspects of daily life in a U.S. cavalry regiment and he provides brief descriptions of several battlefields, both during and after the battles, including those of Shiloh, Perryville, Stones River and the Atlanta Campaign. There are several military records, including a roster of Co. I, 3 rd Ky. Cavalry Rgt., pension correspondence and documents listing inventories and disposition of military supplies and equipment for the Company. The collection includes two broadsides, one a general military order from Brig. Gen. Shackleford directing post commandants in Kentucky to enforce the laws pertaining to an approaching state election in 1863; the other is an 1866 notice directed to all soldiers and sailors who had served the Union and voices concern on the part of several Union officers that the proposed 14 th Constitutional Amendment may be too punitive for White men in the South who had suffered long enough. A group of unidentified photographs have been transferred to the photographic collection.

Biographical Note

Vincent Dunn, a farmer living in Grayson Co., Ky. was born 4 June 1811. He and his wife, Elizabeth, had 5 children. The eldest, Lewis, age 22, joined the 3rd Ky. Cavalry Regiment (USA) as a 2nd Lt. in October, 1861. He served throughout the war and saw action in several battles, particularly the Battles of Perryville and Stones River. He probably died within a year after the war ended. Their younger son, James, possibly joined the same regiment and died most likely of measles in January, 1862. Vincent died 16 June, 1893, at the age of 82. He and his wife had several relatives living in Missouri, Illinois and central Kentucky. Several members of this extended family kept in touch frequently over the years through correspondence.

List of Folders

Folder 1: Correspondence; 1854 – 1860

Folder 2: Correspondence; 1861

Folder 3: Correspondence; January – June, 1862

Folder 4: Correspondence; July – December, 1862

Folder 5: Correspondence; 1863

Folder 6: Correspondence; 1864

Folder 7: Correspondence; 1865 – 1866

Folder 8: Correspondence; 1868 – 1977

Folder 9: Correspondence, envelopes; undated

Folder 10: Personal military documents; 1861 – 1929

Folder 11: Military documents, records; 1863 – 1864

Folder 12: Military documents, records; 1865

Folder 13: Miscellaneous documents, receipts, newspaper clippings

Folder 14 (Ovsz.): Broadside, 1866

Subject Headings

Atlanta Campaign, 1864

Dunn family

Freemasonry – United States

Kentucky – History – Civil War, 1861-1865

Kentucky – Politics and government – 1861-1865

Lincoln, Abraham, 1809-1865 – Public opinion

Military pensions

Missouri – History – Civil War, 1861-1865

Perryville, Battle of, Perryville, Ky., 1862

Racism – Kentucky

Shiloh, Battle of, Tenn., 1862

Slaves – Emancipation – Kentucky

Stones River, Battle of, Murfreesboro, Tenn., 1862-1863

Tennessee – History – Civil War, 1861-1865

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 – Military life – History – 19th century

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

United States. Constitution 14th Amendment

Daeuble, John (1839-1864) Diaries, 1861-1864

Held by The Filson Historical Society

Creator: John Daeuble, 1839-1864

Title: Diaries, 1861-1864

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

Size of Collection: 0.33 cubic feet

Location Number: Mss./A/D123

Scope and Content Note

Collection includes two journals, two diaries, and a book of songs and poetry belonging to John Daeuble, a German soldier in the 6 th Kentucky Volunteer Infantry. Most materials are in German, although two of the diaries have been transcribed and translated in English. Daeuble’s 26 October 1863 – 27 May 1864 diary is published in Joseph Reinhart’s Two German’s in the Civil War: The Diary of John Daeuble and the Letters of Gottfried Rentshler, 6 th Kentucky Volunteer Infantry. The majority of this collection has been digitized. To view PDF scan, click on the link provided in the folder list below.

Generally, Daueble’s diaries provide excellent documentation of troop movements and camp conditions. He mentions the amount of rations the soldiers received and their morale. He also describes battles in some detail. Included in some of the journals and diaries are itemized lists of clothing and other supplies purchased for other soldiers in the regiment.

Daeuble served in a company that consisted mostly of other Germans and so his diary is particularly illustrative of the experience of Germans in the Civil War.

Biographical Note

John Daeuble was born on December 28, 1839 in Muhlheim in the German Kingdom of Wurttemberg. He was one of thirteen children. Daeuble immigrated to the U.S. in 1854 and settled in Louisville’s German community. In Louisville, Daeuble and his brother worked as painters. On December 24, 1861, Daeuble mustered into the 6 th Kentucky Infantry as a private at Camp Sigel near Louisville. He was promoted to Corporal in February of 1862 and Sergeant in May of 1862. Daeuble fought at Shiloh, Stones River (where he was shot through his heel), Chattanooga, Chickamauga, and in Georgia before he suffered a fatal gunshot wound on May 27 th and died a day later.

Folder List

Folder 1: Journal, 30 December 1861-19 February 1863 (original with English transcription) The narrative section ends in February 1863 although there are other materials from a later date.

Folder 2: Journal, 2 August 1862 (in German). Written while on picket duty near Camp Brown on the Elk River in Tennessee.

Folder 3: Diary, November 1862-May 1863 (in German). Includes scattered entries, poems, and other misc. information.

Folder 4: Diary, 26 October 1863-27 May 1864 (original with English transcription). Includes daily entries during the period.

Folder 5: Book of songs and poetry, undated, (in German)

Subject Headings

Chattanooga, Battle of, Chattanooga, Tenn., 1863

Daeuble, John, 1839-1864 – Diaries

Daeuble, John, 1839-1864

Diaries

German Americans – Kentucky – Diaries

Jackson, Andrew, 1767-1845 – Tomb

Kentucky – History – Civil War, 1861-1865 – Participation, German American

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

Missionary Ridge, Battle of, Tenn., 1863

Resaca (Ga.), Battle of, 1864

Shiloh, Battle of, Tenn., 1862

Stones River, Battle of, Murfreesboro, Tenn., 1862-1863

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

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

United States – History – Civil War, 1861-1865 – Personal narratives

United States. Army. Kentucky Infantry Regiment, 6th (1861-1864)

Courier-Journal Added Papers, 1979-1988

Held by The Filson Historical Society

Creator: Courier-Journal

Title: Added Papers, 1979-1988

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

Size of Collection: 4 cubic feet

Locator Number: Mss./BB/C858b

Biographical Note

This collection is comprised of the papers of Courier-Journal editor Keith Runyon from the 1980s. Runyon joined the staff of the Courier-Journal in 1969 and became a features writer in 1972.  In 1977 he joined the editorial board, with later responsibilities as editor of the Forum and the editorial page.  He retired in 2012.

Scope and Content Note

Records collected by Keith Runyon at the Courier-Journal and Louisville Times newspapers. They include book reviews, ombudsman reports, and accounting records. Many of the latter are accounting files are for editorial cartoonist, Hugh Haynie’s expenses and requests for use of his cartoons in other publications.

Folder List

Box 1

Book Reviews.

Folder 1: Book Reviews

Folder 2: Book Reviews

Folder 3: Book Reviews

Folder 4: Book Reviews

Folder 5: Press release for the book “A Day In The Life Of Italy”

Folder 6: BookReviews

Folder 7: Book Reviews

Folder 8: Book Reviews

Folder 9: Book Reviews

Folder 10: Book Reviews

Folder 11: Book Reviews

Folder 12: Book Review

Folder 13: Book Reviews

Folder 14: Book Reviews

Folder 15: Book Reviews

Folder 16: Book Reviews

Folder 17: Book Review

Folder 18: Book Reviews

Folder 19: Book Reviews

Folder 20: Book Reviews

Box 2

Ombudsman Reports

Folder 21: Reports, January 1979

Folder 22: Reports, February 1979

Folder 23: Reports, March 1979

Folder 24: Reports, April 1979

Folder 25: Reports, May 1979

Folder 26: Reports, June 1979

Folder 27: Reports, July 1979

Folder 28: Reports, August 1979

Folder 29: Reports, September 1979

Folder 30: Reports, October 1979

Folder 31: Reports, November 1979

Folder 32: Reports, December 1979

Folder 33: Reports, January 1980

Folder 34: Reports, February 1980

Folder 35: Reports, March 1980

Folder 36: Reports, April 1980

Folder 37: Reports, May 1980

Folder 38: Reports, June 1980

Folder 39: Reports, July 1980

Folder 40: Reports, August 1980

Folder 41: Reports, September 1980

Folder 42: Reports, October 1980

Folder 43:Reports, November 1980

Folder 44: Reports, December 1980

Folder 45: Reports, January 1981

Folder 46: Reports, February 1981

Folder 47: Reports, March 1981

Folder 48: Reports, April 1981

Folder 49: Reports, May 1981

Folder 50: Reports, June 1981

Folder 51: Reports, July 1951

Folder 52: Reports, August 1981

Folder 53: Reports, September 1981

Folder 54: Reports, October 1981

Folder 55: Reports, November,1981

Folder 56: Reports, December, 1981

Folder 57: Reports, January, 1982

Folder 58: Reports, February 1982

Folder 59: Reports, March 1982

Folder 60: Reports, April 1982

Folder 61: Reports, May 1982

Folder 62: Reports, June 1982

Folder 63: Reports, July 1982

Folder 64: Reports, August 1982

Folder 65: Reports, September 1982

Folder 66: Reports, October 1982

Folder 67: Reports, November 1982

Folder 68: Reports, December 1982

Folder 69: Reports, January 1983.

Folder 70: Reports, February 1983

Folder 71: Reports, March 1983

Folder 72: Reports, April 1983

Folder 73: Reports, May 1983

Folder 74: Reports, June 1983

Folder 75: Reports, July 1983

Folder 76: Reports, August 1983

Folder 77: Reports, September 1983

Folder 78: Reports, October 1983

Folder 79: Reports, November 1983

Folder 80: Reports, December 1983

Folder 81: Reports, January 1984

Folder 82: Reports, February 1984

Folder 83: Reports, March 1984

Folder 84: Reports, April 1984

Folder 85: Reports, May 1984

Folder 86: Report, June 1984

Folder 87: Reports, July 1984

Folder 88: Reports, August 1984

Folder 89: Reports, September 1984

Folder 90: Reports, October 1984

Folder 91: Reports, November 1984

Folder 92: Reports, December 1984

Folder 93: Reports, January 1985

Folder 94: Reports, February 1985

Folder 95: Reports, March 1985

Folder 96: Reports, April 1985

Folder 97: Reports, May 1985

Folder 98: Reports, June 1985

Folder 99: Reports, July 1985

Folder 100: Reports, August 1985

Folder 101: Reports, September 1985

Folder 102: Reports, October 1985

Folder 103: Reports, November 1985

Folder 104: Reports, December 1985

Folder 105: Reports, January 1986

Folder 106: Reports, February 1986

Folder 107: Reports, March 1986

Folder 108: Reports, April 1986

Folder 109: Reports, May 1986

Folder 110: Reports, June 1986

Folder 111: Reports, July 1986

Folder 112: Reports, August 1986

Folder 113: Reports, September 1986

Folder 114: Reports, October 1986

Folder 115: Reports, November 1986

Folder 116: Reports, December 1986

Box 3

Ombudsman reports and Accounting Records

Folder 117: Reports, January 1987

Folder 118: Reports, February 1987

Folder 119: Reports, March 1987

Folder 120: Reports, April 1987

Folder 121: Reports, May 1987

Folder 122: Reports, June 1987

Folder 123; Reports, July 1987

Folder 124: Reports, August 1987

Folder 125: Reports, September 1987

Folder 126: Reports, October 1987

Folder 127: Reports, November 1987

Folder 128: Reports, December 1987

Folder 129: Reports, January 1988

Folder 130: Reports, February 1988

Folder 131: Reports, March 1988

Folder 132: Reports, April 1988

Folder 133: Reports, May 1988

Folder 134: Reports, June 1988

Folder 135: Reports, July 1988

Folder 136: Reports, August 1988

Folder 137: Reports, September 1988

Folder 138: Reports, October 1988

Folder 139: Reports, November 1988

Folder 140: Reports, December 1988

Folder 141: Company Policy memos

Folder 142: Binder with the Courier-Journal “Personnel Policy Manual” l

Folder 143: Accounting. 1986-1987

Folder 144: Accounting. 1982-1987

Folder 145: American Association of Editorial Cartoonist – 1987

Folder 146: Cartoons and Syndicates

Folder 147:Cartoons and Syndicates – Bills

Folder 148: Catalogues

Folder 149: Commerce Clearing House

Folder 150: Editorial research Reports

Folder 151: Contest Info. Applications and Correspondence

Folder 152: Copyright Policy 1987

Folder 153: Credit Union

Folder 154: Dept. Newspapers

Folder 155: Dues and Membership Meetings – Forum

Folder 156: Equipment

Folder 157: Eye Examinations (VDT Users)

Folder 158: Fans. Bills for fans

Folder 159: Louisville Committee on Foreign Relations

Folder 160: Mail. Mailroom policies

Folder 161: Medical Exams

Folder 162: NCEW. National Conference of Editorial Writers

Folder 163: Printer (Purchased7/87)

Folder 164: Purchases – Op-Ed

Folder 165: Purchases – 1987

Folder 166: Purchases – Misc. 1986

Folder 167: Purchases – Misc. 1978-85

Box 4

Accounting Records

Folder 168: Purchases – Publications – Misc.

Folder 169: Remodeling 1984 – Editorial Department

Folder 170: Stationary

Folder 171: Subscriptions, 1983-1985

Folder 172: Subscriptions – 1980-1982

Folder 173: Telephone exchange (editorial department)

Folder 174: Telephones – New System – 1982

Folder 175: Yellow Cab

Folder 176: American Association of Editorial Cartoonist

Folder 177: Cartoon Orders

Folder 178: HH – Personal – 1976-1980. Correspondence

Folder 179: HH – Personal – 1981-1986. Correspondence

Folder 180: HH – Personal – 1987. Correspondence

Folder 181: Hugh Haynie – Correspondence

Folder 182: Purchase Orders – 1981 – Present

Folder 183: Purchase orders – Before 1981

Folder 184: Reprint Permission – 1984-1986

Folder 185: Reprint Permission – 1984-1986

Subject Headings

Baker, Nancy Kassebaum, 1932-

Basketball – Kentucky

Beer industry – Kentucky

Books – Reviews

Brown, Carl

Chandler, Happy, 1898-1991

Comic books, strips, etc. – Censorship – Kentucky

Comic books, strips, etc. – Political aspects

Courier-journal (Louisville, Ky.)

Drinking and traffic accidents – Kentucky – Carrollton

Ford, Gerald R., 1913-2006

Ford, Wendell H., 1924-

Goldwater, Barry M. (Barry Morris), 1909-1998

Hall, Joe B. (Joe Beasman)

Haynie, Hugh

Humana, Inc.

Iran Hostage Crisis, 1979-1981

Kennedy, Edward Moore, 1932-

Ku Klux Klan (1915-)

Louisville-Jefferson County Metro Government (Ky.)

McConnell, Mitch

Merton, Thomas, 1915-1968

Presidents – United States – Election – 1980

Presidents – United States – Election – 1988

Reed, Billy, 1943-

Schaefer, Brenda, 1952-1988

Sloane, Harvey I

Traffic accidents – Kentucky – Carrollton

White, Stanford, 1853-1906