Archives

Townsend and Fleming. George W. Babcock residence architectural drawings, 1911, 1986

Held by The Filson Historical Society

Creator:  Townsend and Fleming

Title:  George W. Babcock Residence Architectural Drawings, 1911, 1986

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

Size of Collection:  0.6 cu. ft. (1 ovsz. box)

Location Number:  Mss. AR T747

Historical Note

Townsend & Fleming were landscape and consulting architects from Buffalo, New York.  The two partners in the firm were Frederic dePeyster Townsend (1871-1951) and Bryant Fleming (1877-1946).  In the 1910s, the firm completed work on several major country estates in Louisville, Kentucky. Townsend & Fleming was extant from circa 1904-1915; the partnership dissolved in 1915 when Bryant Fleming established an independent practice in Wyoming, New York.

Bryant Fleming (1877-1946) was born in Buffalo, New York, and studied horticulture, architecture, architectural history, and art at Cornell, graduating in 1901. Fleming taught as a visiting professor at Cornell and helped develop the Department of Landscape Architecture.  He became the first lecturer and instructor in landscape art in the Department of Landscape Art at Cornell, where he served as head of the department from 1906 to 1915. In private practice he helped guide the development of parks in New York State and worked with a team to create a comprehensive campus plan for Cornell. For 30 years, Fleming and his associates maintained an extensive residential design practice with projects throughout the country, including estates in Louisville, Kentucky, Belle Meade (a suburb of Nashville, Tennessee) and Cheekwood, a 100-acre estate where Fleming guided the design of the landscape, architecture, and interiors. In 1925 he was appointed as University Landscape Advisor to Cornell. Active in the profession as a teacher and mentor, he died on September 19, 1946.

Sources:

“Bryant Fleming.” The Cultural Landscape Foundation. https://www.tclf.org/pioneer/bryant-fleming

Proposed Improvements for the Grounds of the Buffalo Country Club, Buffalo, N.Y:  Report of F. De Peyster Townsend and Bryant Fleming, Landscape Architects, 1904.

The Courier-Journal. 3 May 1961 article re: Tom Young, superintendent of Churchill Downs, mentions his work for the firm Townsend & Fleming on estates in Louisville in 1910.

“Rockledge: The Estate of Mr. and Mrs. George W. Babcock.” In: Blackburn, Winfrey P., Jr. and R. Scott Gill, Country Houses of Louisville. Butler Books, 2011.

 

Scope and Content Note

Architectural drawings for “Rockledge/Nanjemoy,” 4810 Upper River Road, Glenview, Louisville, Kentucky.  George Wheeler Babcock (1879-1950) and Anne Mason Bonnycastle Robinson (d. 1923), the initial homeowners, purchased the estate along River Road in 1909.  Babcock was president of Puritan Cordage Mills and nationally known in the cotton-cordage industry.  His River Road estate was called a “fine gardening tract” by the Courier-Journal in 1909.  Rather than build the house on flat land, the designers set it atop a narrow ridge between a sinkhole and the stone cliff of the bluff – literally, on the rock’s ledge. Following the death of George Babcock in 1950, the estate was sold out of the family. Ownership of the property later passed to the Dent family.

The collection includes 8 pencil drawings mounted on board and titled “Sketch Studies of Residence for Mr. George Babcock, River Road, Louisville, Ky.”  Drawings include basement, first and second floor plans, as well as elevations of the house.  In addition, there is a section and side elevation of the service wing, and a roof plan.  All drawings date from 1911; they are signed Townsend & Fleming, Landscape Architects, and Meyer and Brenner, Associate Architects.  There are photostat copies of some of the drawings.

In addition, the collection includes a photograph and two negatives depicting the house and grounds, and a 1986 “Boundary survey and location map” for Mrs. Paul L. Dent.

Related Collections:

Townsend and Fleming. Architectural drawings for Mrs. Morris Belknap and The Midlands estate on River Road, 1912. (Mss. AR T)

 

Container List

Box 1

Folder 1: Floor plans, 1911

Folder 2: Elevations, 1911

Folder 3: Section and roof plan, 1911

Folder 4: Photostat copies

Folder 5: Images and survey map, 1986

 

Subject Headings

Architecture – Designs and plans.

Architecture – Kentucky – Louisville.

Architecture, Domestic – Kentucky – Louisville.

Babcock family.

Dent family.

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

Thomas family papers, 1936-1963 (bulk: 1942-1945)

Held by The Filson Historical Society

Creator:  Thomas family

Title:  Papers, 1936-1963 (bulk: 1942-1945)

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

Size of Collection:  0.33 cu. ft. (in 1 cu. ft. box)

Location Number:  Mss. A T456

Biographical Note

Lucy C. Mickens (1895-1970) and Robert Thomas, Sr. (1885-1963) had three children: Miles C. (“Buck”) Thomas (1917-1991), Estella R. Thomas (1919-1994), and Robert L. (“Jack”) Thomas (1921-1984).  The family lived in Eastwood, Jefferson County, Kentucky.

It appears that Lucy Mickens and Robert Thomas, Sr. divorced in the 1920s.  Lucy Mickens remarried: first to Filmore Coleman, and later to John Clark.  She bought property on Gilliland Road in 1927 and worked as a laundress.

Miles and Robert Thomas both served in engineering battalions during World War II.  Estella Thomas worked at an [airplane assembly?] plant and briefly contemplated joining the WAC.

Miles and Robert Thomas both married; Estella Thomas appears not to have ever married.  Only Robert seems to have had children.  According to his obituary, his children were Clifford, Larry W., Glenn, Ray L., Jacqueline E., and Charlene.

 

Scope and Content Note

Papers of the Thomas family, an African American family of Eastwood, Jefferson County, Kentucky.  The bulk of the collection is comprised of letters written during World War II by brothers Miles C. “Buck” Thomas and Robert L. “Jack” Thomas.  Both brothers served in engineering battalions during World War II. The letters primarily are written to their mother, Lucy Mickens Clark, from various postings stateside and in Europe.

Folders 1-3 contain the wartime correspondence of Miles C. “Buck” Thomas, 1942-1945, who served in the 94th Engineering Regiment, Co. C.  Miles Thomas was inducted into the military at Fort Benjamin Harrison, IN and sent to Fort Leonard Wood, MO for basic training.  Following completion of basic training, his unit was stationed at Fort Dix, NJ.  According to his own account, he served in North Africa from Mar.-Oct. 1943; in Italy from Oct. 1943-Sept. 1944; in France from Sept. 1944-Mar. 1945; and arrived in Germany in Mar. 1945.

Folders 4-5 contain the wartime correspondence of Robert L. “Jack” Thomas, 1942-1945.  Robert Thomas trained at Eglin Field, FL from Oct. 1942 to May 1943. He served with the 859th Engineer Aviation Battalion, Co. A. in England, France, and Germany from 1943-1945.

Folder 6 contains letters from soldiers Edward “Eddie” Clark and James M. Holden to Estella Thomas and family.

Folder 7 contains letters received by Lucy Clark, especially from her brother, Luther Mickens.

Folder 8 contains funeral registers for Robert Thomas, Sr., Luther Mickens, John Clark, and Lucy Clark.

Folder 9 contains miscellaneous materials, including a balance due notice from Hall & Davis, an acknowledgment letter for membership in the Veterans of Foreign Wars (VFW), and clippings of obituaries.

Related Collections:

Thomas family photographs (022PC30)

 

Folder List

Box 1

Folder 1: Miles C. “Buck” Thomas letters to mother, Lucy Mickens Clark, April-August 1942

Folder 2: Miles C. “Buck” Thomas letters to mother, Lucy Mickens Clark, Sept. 1942-Jan. 1943

Folder 3: Miles C. “Buck” Thomas letters to mother, Lucy Mickens Clark, March 1943-1945

Folder 4: Robert L. “Jack” Thomas letters to mother, Lucy Mickens Clark, 1942-April 1943

Folder 5: Robert L. “Jack” Thomas letters to mother, Lucy Mickens Clark, May 1943-1945

Folder 6: Letters received by Estella Thomas, 1943-1945

Folder 7: Letters received by Lucy Clark, 1944-1945, 1956

Folder 8: Funeral home visitation and funeral registers, 1956, 1963, undated

Folder 9: Miscellaneous, 1936, undated

 

Subject Headings

African American agricultural laborers.

African American soldiers.

African Americans – Social life and customs.

African Americans – Southern States – Attitudes.

Anchorage (Ky.)

Clark, Edward.

Clark, Lucy C. Mickens, 1895-1970.

Christmas.

Dating.

Eglin Air Force Base (Fla.)

Finance, Personal.

Fort Dix (N.J.)

Fort Leonard Wood (Mo.)

Holden, James M.

Hygiene.

Livestock – Kentucky.

Mickens, Luther.

Rationing.

Soldiers – Training of – United States.

Soldiers – United States – Social life and customs – 20th century.

Thomas, Estella R., 1919-1994.

Thomas, Miles C., 1917-1991.

Thomas, Robert L., 1921-1984.

United States. Army – Military life.

United States. Army. Engineers, 94th.

United States. Army Air Forces. Engineer Aviation Battalion, 859th.

United States. Army. Women’s Army Corps.

World War, 1939-1945.

World War, 1939-1945 – African Americans.

World War, 1939-1945 – Campaigns – Africa, North.

Stone-Green Family Added Papers, 1849-1981

Held by The Filson Historical Society

Creator:  Stone-Green Family

Title:  Added papers, 1849-1981

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

Size of Collection:  0.75 cu. ft. (in 1 cu. ft. box)

Location Number:  Mss. A S877b

Biographical Note

Bobby Green (1930-2011) was the son of Raymond O. Green (1894-1989) and Nora L. Stone (1896-1983). Bobby graduated from Milburn High School in Milburn, Kentucky, in 1948 and attended Western State College in Bowling Green, Kentucky. In 1953, he entered the United States Air Force, for which he worked as an educational specialist and instructor of volunteer air defense groups. He later served in the Air Force Reserves, in which he achieved the rank of major. After working as a teacher and assistant principal for several years, he became principal of Pleasure Ridge Park High School in Jefferson County in 1963. In 1973 he became the director of “the elective quarter” of the Jefferson County School system. He was married to Edith Lucille Franklin (1931-2007) and had at least one child, David.

Scope and Content Note

This collection consists of papers relating to the Green and Stone families of Mayfield and Milburn, Kentucky, most prominently Bobby Green.

Folders 1-4 contain correspondence, including personal letters, greeting cards, invitations, and postcards.

Folder 5-6 contain papers related to Bobby Green’s education and career. Folder 5 contains papers from his time at school, including transcripts from Western State College. Folder 6 contains papers from his time in the Air Force and Air Reserve, including a certificate for education and training from the Veterans Administration.

Folder 7 contains a letter from the office of the Governor and a certificate appointing Raymond Green and Nora Green (called in these papers “Mrs. Raymond Greene”) to the Carlisle County Social Service Advisory Committee.

Folder 8 contains legal documents from several generations of the Stone-Green family, including the wills of Raymond Green and Thomas D. Stone and a 1909 Pharmacists Renewal Certificate for Samuel D. Stone.

Folder 9 contains financial documents from several generations of the Stone-Green family, including tax documents and receipts.

Folder 10 contains a ledger, the first page of which reads “William R. Green, this Feb. 28, 1888.” The second page reads “Mayfield, Grave Co., Ky., 1863,” and the third page is headed with “Record book for School District No. 25.” The following pages seem to include data from the Mayfield school district dating from 1849 to 1871. Pages in the back of the ledger seem to have been used later as a school notebook, possibly by William R. Green.

Folder 11 contains a World War II ration book used by Bobby Green, as well as ration book identification stubs and a gasoline rationing stamp.

Folder 12 contains two autograph books. The first belonged to Tom Stone of Milburn, Kentucky, and is dated 24 May 1879. The first page includes the outline of a child’s hand and the words “Dec. 23, 1908, 3 years old, George Stone.” The second book belonged to Lucille Franklin, wife of Bobby Green, during her time at Greenwood School, dated 12 March 1945.

Folders 13-14 contain pages from scrapbooks. The first was kept by Bobby Green ca. 1940 and the second is unidentified and undated.

Folders 15-19 contain miscellaneous published material. Folder 17 contains advertisements, including a notice of the 1912 sale of a house and farmland in Milburn, Kentucky, by G. O. Stone and T. D. Stone. Folder 19 contains scattered issues from various Kentucky newspapers, including the Paducah Sun-Democrat, the Carlisle County News, the Mayfield Messenger, the Park City Daily News (Bowling Green), the College Height Herald (Western Kentucky State College), the Church Page (a newsletter for churches in Mayfield), the Carlisle County Report, and the Paw Print (the Pleasure Ridge Park High School newspaper).

Folder 20 includes miscellaneous material, including tags from “G. W. Stone & Son Manufacturers of Wagons and Plows and General Blacksmiths,” dated 1870 and 1875, and a menu for Alexander’s Hotel in Louisville, dated 10 April 1889.

 

Folder List

Box 1

Folder 1: Bobby Green correspondence, 1937-1965

Folder 2: Miscellaneous family correspondence, 1874-1977 and undated

Folder 3: Greeting cards and invitations, 1892-1950

Folder 4: Postcards, 1902-1954 and undated

Folder 5: Bobby Green school material, 1953-1958 and undated

Folder 6: Bobby Green Air Force and Air Reserve papers, 1953-1965 and undated

Folder 7: Nora and Raymond Green Carlisle County Social Service Advisory Committee papers, 1961

Folder 8: Legal documents, 1880-1980

Folder 9: Financial records, 1868 -1960 and undated

Folder 10: Mayfield school district ledger, ca. 1849-1888

Folder 11: World War II ration book, ca. 1943

Folder 12: Tom Stone and Lucille Franklin autograph books, 1879-1945

Folder 13: Bobby Green scrapbook pages, ca. 1940

Folder 14: Unidentified scrapbook pages, undated

Folder 15: Event programs, flyers, and tickets, 1938-1981

Folder 16: Travel brochures and material, ca. 1960s

Folder 17: Advertisements, 1921-1964 and undated

Folder 18: Newspaper clippings, 1937-1973 and undated

Folder 19: Miscellaneous Kentucky newspapers, 1947-1975

Folder 20: Miscellaneous material, 1870-1959 and undated

 

Subject Headings

Businesses – Kentucky.

Drug Stores – Kentucky.

Education – Kentucky.

Green, Bobby, 1930-2011.

Green family.

Newspapers – Kentucky.

Pleasure Ridge Park High School (Louisville, Ky.)

Race in the theater.

Ration books.

Stone family.

United States. Air Force.

United States. Air Reserves.

Sloss-Drautman Family Papers, 1919-1967

Held by The Filson Historical Society

Creator:  Sloss-Drautman Family

Title:  Papers, 1919-1967

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

Size of Collection:  1 cu. ft.

Location Number:  Mss. A S634

Biographical Note

Carolyn Sloss (1906-1993) and James “Jimmy” Joseph Drautman (1902-1988) were both from established German-Jewish families in Louisville, Kentucky.

Jimmy was born in Louisville to Henry and Fanny Drautman. Henry Drautman was brother-in-law to and business partner with Abe. C. Levi at the Abe C. Levi Company, established in 1910.

Carolyn Sloss was also born and raised in Louisville. She attended Louisville Girls High School and graduated in 1923. Her father was Stanley Edgar Sloss, Sr. (1874-1918), a lawyer and judge who was a partner at the law firm of Kohn, Bingham, Spindel, Sloss and Baird. He died in the 1918 influenza epidemic. Carolyn’s mother was Caroline “Carrye” Kohn Sloss (1879-1964). Carolyn had an older brother Stanley, Jr., and a younger brother Robert. Stanley Sloss, Jr. (1901-1946) was a graduate of Male High School and the University of Michigan, a member of Adath Israel Temple, and president of the Tom Moore Distillery in Bardstown and the Kentucky Valley Distillery Company. He died from a heart attack in 1946. Robert “Bobby” Sloss (1911-1988) was an assistant county attorney in 1938-1942 and served as a lawyer in the U.S. Army during World War II.

In 1932, Carolyn Sloss and Jimmy Drautman married. Their children were James “Jimmy” Drautman, Jr., and Elizabeth “Betsy” Drautman. Betsy was born to Carlotta “Carlie” and Bobby Sloss in 1942. Carrye Sloss, Carolyn, and Jimmie Drautman helped take care of Betsy while Bobby Sloss was in Europe during World War II. When Carlotta and Bobby Sloss divorced,  Betsy was adopted by Carolyn and Jimmy Drautman.

Sources:

“Abe C. Levi and Henry Drautman Now Partners,” 25 Dec. 1910, Louisville Courier-Journal

Ancestry.com

 

Scope and Content Note

The collection consists of early-twentieth-century scrapbooks, travel diaries, and miscellaneous papers of Carolyn Sloss, who married James “Jimmy” Joseph Drautman; both were members of established German-Jewish families in Louisville, Kentucky. The scrapbooks document Carolyn’s high school years before she graduated in 1923 and her wedding and honeymoon in 1932. Her travel diaries were kept during a trip to Europe and northern Africa in 1924-1925. Other papers include newspaper clippings from a photograph album, and copies of the World War II correspondence of Carolyn’s brother Robert “Bobby” Sloss.

Folders 1-5 contain travel diaries, correspondence, and ephemera kept by Carolyn during and after a trip to Europe and northern Africa from July 1924 through January 1925. Carolyn traveled with friends Mildred Starr and Marie Mayer and chaperones Beatrice Stine and Cora Starr. In the diaries, Carolyn details the sights and places they visited and the people they met as they traveled through England, Wales, Scotland, the Netherlands, Belgium, Germany, France, Switzerland, Monaco, Italy, and Algeria. She kept blank postcards (most with images of hotels they stayed at), calling cards, business cards, receipts, maps, and handwritten notes. Correspondence includes telegrams and letters from 1924-1925 that Carolyn received while she was in Europe and after she returned to Louisville.

Folders 6-7 contain the wedding book of Carolyn and Jimmy and mementos from their wedding and honeymoon in 1932. Related to the wedding are notes from wedding shower gifts, dried flower bouquets, letters, lists of guests, newspaper clippings, the wedding certificate, and a few small photographs of Carolyn in her wedding dress. Carolyn and Jimmy’s honeymoon was on the Red Star Line’s S.S. Belgenland, which sailed to Nova Scotia and Bermuda. Included in the scrapbook are the passenger list booklet, ship entertainment programs and dinner menus, and information about the layout and amenities of the Belgenland. There are also photographs of Carolyn, Jimmy, and other passengers from the ship.

Folder 8 contains copies of correspondence from 1944-1945, written by Carolyn’s brother Bobby Sloss, who served as a lawyer in the U.S. Army during World War II. The originals are at the National WWII Museum in New Orleans, Louisiana. He writes his family from England, Belgium, France, and Germany. He responds to his parents’ and siblings’ updates about his young daughter Betsy and, in early 1945, references his divorce from his wife Carlotta, “Carlie.”

Folder 9 holds manuscript materials, ca. 1910s-1960s, removed from a photograph album (Sloss-Drautman family photograph collection [022PC24]). These materials include newspaper clippings about Henry Drautman, Jennie Buchen Kohn, Stanley E. Sloss, Carolyn Sloss Drautman, Jimmy Drautman, Jimmy Drautman, Jr., and Amy Teiser; an invitation to the 1961 wedding of Elizabeth Ann Drautman and William Lorch Teiser; and an undated greeting card from Irvine and Amy Brown of Burlingame, California.

Volume 10 is a scrapbook kept by Carolyn Sloss from ca. 1919 through the mid-1920s. Included are theatre programs, mementos from Louisville Girls High School and from Camp Kearsarge in Naples, Maine, dried flowers, notes about social events and friends, and some photographs.

Related collections

Sloss-Drautman family photograph collection [022PC24].

 

Folder List

Box 1

Folder 1: Carolyn Sloss travel diary, July-Sept. 1924

Folder 2: Loose papers from Carolyn Sloss travel diary, July-Sept. 1924

Folder 3: Carolyn Sloss travel diary, Sept. 1924-Jan. 1925

Folder 4: Loose papers from Carolyn Sloss travel diary, Sept. 1924-Jan. 1925

Folder 5: Carolyn Sloss correspondence, 1924-1925

Folder 6: Carolyn and Jimmy Drautman wedding book, 1932

Folder 7: Loose papers from Carolyn and Jimmy Drautman wedding book, 1932

Folder 8: Copies of correspondence of Robert “Bobby” Sloss, 1944-1945

Folder 9: Newspaper clippings and miscellaneous items from photograph album, ca. 1910s-1967

Volume 10: Carolyn Sloss scrapbook, ca. 1919-1926

 

Subject Headings

Algeria – Description and travel.

American Red Cross.

Belgenland (Steamship).

Belgium – Description and travel.

Botanical specimens.

Camp Kearsarge (Naples, Me.)

Churchill Downs (Louisville, Ky. : Racetrack).

Confirmation (Jewish rite).

Drautman, Carolyn Sloss, 1906-1993.

Drautman, James Joseph, 1902-1988.

England – Description and travel.

France – Description and travel.

Germany – Description and travel.

International travel.

Italy – Description and travel.

Jewish businesspeople – Kentucky – Louisville.

Jewish families – Kentucky – Louisville.

Louisville Girls’ High School.

Macauley’s Theatre (Louisville, Ky.)

Monaco – Description and travel.

Netherlands – Description and travel.

Scotland – Description and travel.

Scrapbooks – Kentucky – Louisville.

Sloss, Robert Lee, 1911-1988.

Sloss, Stanley Edgar, 1901-1946.

Switzerland – Description and travel.

Teenagers – Social networks – Kentucky – Louisville.

Theater programs – Kentucky – Louisville.

Transatlantic voyages.

Travel.

Vatican City – Description and travel.

Weddings – Kentucky – Louisville.

World War, 1939-1945.

Young Men’s Hebrew Association (Louisville, Ky.)

Rule, Lucien V. (1871-1948) Added Papers, 1898-1963 (bulk: 1919-1945)

Held by The Filson Historical Society

Creator:  Rule, Lucien V., 1871-1948

Title:  Added Papers, 1898-1963 (bulk: 1919-1945)

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

Size of Collection: 3 cu. ft.

Location Number:  Mss. A R935a

Biographical Note

Lucien V. Rule was born in 1871 in Goshen, Kentucky, to Rev. John and Mary Woolfolk Rule. Rev. John Rule was pastor of the Goshen Presbyterian Church. Lucien Rule attended the University of Kentucky from 1887 to 1888 and graduated from Centre College in 1893. He was educated for the ministry at Louisville Presbytery and was ordained a Presbyterian minister in 1908. He served as pastor of Indiana rural churches from 1908 to 1914. In 1914, he became chaplain of the Indiana Reformatory in Jeffersonville.

In 1916, Lucien married Ida Lee McClure of Nelson County, Kentucky. Their daughter Mary Lily was born in 1920.

While Lucien Rule was chaplain of the Indiana Reformatory from 1914 to 1923, he served as national secretary of the American Prison Chaplains Association. In 1920, he published The City of Dead Souls, which exposed the deplorable prison conditions in Kentucky and Indiana. In 1923, he became home missions pastor for the New Albany Presbytery in charge of rural churches.

Throughout his life, Lucien Rule gathered stories from local people in Oldham and Jefferson counties in Kentucky and in small towns in southern Indiana. Over a period of thirty years, he wrote numerous articles for the newspaper The Oldham Era. He authored and published several history and poetry books.

Lucien Rule was an admirer of Robert Morris, an American poet and Freemason who helped organize the Order of the Eastern Star, created for female relatives of Masons. Morris was crowned “The Poet Laureate of Freemasonry” a few years before he died in La Grange, Kentucky, in 1888. The Rob Morris home is kept as a shrine by the Kentucky Grand Chapter of the Order of the Eastern Star. Rule’s writings include many Masonic poems and tracts.

Lucien Rule died in Crothersville, Indiana, in 1948.

Sources:

Ancestry.com

“Rev. Lucien V. Rule Succumbs to Heart Attack in Indiana,” Oldham Era, 20 Feb. 1948

 

Scope and Content Note

The collection consists of the papers of Lucien V. Rule, a Presbyterian minister and author from Goshen, Kentucky. Rule worked as a prison chaplain in the late 1910s and early 1920s, and he spent much of his life collecting stories and writing about local and religious history, the Masons, the experiences of incarcerated individuals and the need for prison reform, and Christian Socialist ideas. Included in the collection are his notes, writings, and correspondence.

Folders 1-18 hold correspondence from 1898 through 1963 and include letters Rule received as well as ones he wrote and retyped. Among Rule’s correspondents are family members, editors and publishers, and fellow Presbyterians. Also included are letters written by and about men imprisoned at the Indiana Reformatory, where Rule worked as a chaplain from 1914 to 1923. There are letters addressing Rule’s proposal that the Grand Chapter of Kentucky Order of the Eastern Star purchase the library of Robert Morris, “The Poet Laureate of Freemasonry,” who died in La Grange, Kentucky, in 1888. There are letters relating to church activities in Goshen and Louisville, Kentucky, and in North Vernon and other Indiana churches. Other letters address the history of local people and preachers. The last few folders contain greeting and sympathy cards and the correspondence of Lucien’s wife Ida Lee McClure Rule.

Folders 19-29 contain miscellaneous records from Indiana churches and Rule’s writings about religious and local history, ca. 1908-1943. Indiana church records include programs from Presbyterian churches in Greenwood, Vernon and North Vernon, New Albany, Scottsburg, and Crothersville, as well as a ca. 1914 typescript for a historical pageant titled “The New Covenanters” by Rule. Rule’s notes and essays document individuals from Kentucky and Indiana, including Geneva Cooper, a Black singer from Louisville; Joseph S. Cotter, a Black educator from Louisville; Rev. John D. Shane; Rev. James McGready; Lucien Beckner; Rachel Donelson; Rev. William H. Craighead; Rev. Hamilton McGregor; Rabbi Joseph Rauch of Louisville; Rev. John Todd; and Rev. John Dickey. Folder 29 contains poems written by Rule.

Folders 30-35 contain records and writings dating from 1919 through the early 1920s, during Rule’s years as chaplain of the Indiana Reformatory in Jeffersonville. Included are chapel notes and programs; columns from The Reflector, a newspaper published by individuals imprisoned at Indiana Reformatory; and Rule’s stories about incarcerated individuals. See folders 1-18 for correspondence relating to the Indiana Reformatory and men imprisoned there.

Folders 36-37 contain miscellaneous papers and periodicals. Miscellaneous papers include blueprints of architect Ray O. Peck of Summit, N.J., for “residence for Mr. and Mrs. A. R. Rule, Goshen, Kentucky,” dated 7/37; information about the 1938 reunion of the Centre College class of 1893; Rule’s reflections on Richard Wright’s Native Son; a 1938 issue of the Scottsburg High School Booster; Mark Sexon’s Training for Rainbow Leadership, 1941; the 1942 annual report of the Synodical Presbyterian Orphanage in Anchorage, Kentucky; and an obituary for Lucian Rule from the Oldham County Era. Miscellaneous periodicals include issues of The Life Boat: Twenty-First Annual Special Prisoners’ Number, May 1920; The Archive, Oct. 1938; The Epworth Herald, Sept. 18, 1920; Louisville’s Eight-House Printer, Aug. 25, 1907; New York Call, Jan. 12 and Feb. 18, 1912; and Louisville Leader, Jan. 20, 1945.

Folders 38-83 hold Lucien Rule’s notebooks and loose papers that were stored in the notebooks, dating from the late 1920s through the early 1940s. Each notebook is filled with Rule’s notes, writings, and papers on a variety of topics. He copies newspaper articles by hand, takes notes on his research, and writes out drafts of essays and sermons. He also takes notes on meetings and interviews with local people in Louisville, in Oldham County, and in towns in southern Indiana. Loose papers kept in the notebooks include financial receipts, notes, and correspondence.

Folders 84-86 contain mostly undated miscellaneous papers stored with but not in bound notebooks, as well as miscellaneous and mostly unidentified photographs.

Separation note: Due to their size and fragile condition, issues of Camp Knox News newsletters were separated from the Lucien Rule added papers. See: Camp Knox, Camp Knox News newsletters, 1918-1919 [Mss. C C].

Related collections

Lucien V. Rule papers, 1921-1947 [Mss. A R935]

Lucien V. Rule miscellaneous papers, 1930-1945 [Mss. C R]

Lucien Rule scrapbooks [Mss. SB R935, vols. 1-2]

Lucien V. Rule, The Shrine of Love, and Other Poems, 1898 [811.4 R935]

Lucien V. Rule, When John Bull comes a-courtin’, and other poems, 1903 [Pamphlet 811.5 R935]

Lucien V. Rule, The House of Love, 1910 [811.5 R935]

Lucien V. Rule, An Old Country Church: Its Traditions and Ideals, 1913 [Pamphlet 285 R935]

Lucien V. Rule, The City of Dead Souls, and How It Was Made Alive Again, 1920 [365 R935]

Lucien V. Rule, Pioneering in Masonry: The Life and Times of Rob Morris, Masonic Poet Laureate, Together with the Story of Clara Barton and the Eastern Star, 1922 [366.1 R935]

Lucien V. Rule, The Light Bearers, Home Mission, Heroes of Presbyterian History: Centennial Story of an Old Country Church and Neighborhood in the Presbytery of Louisville, 1926 [922.5 R935]

Lucien V. Rule, Forerunners of Lincoln in the Ohio Valley, 1927 [973.715 R935]

Newspaper columns from The Oldham Era, Dec. 1, 1937-July 26, 1940 [976.983 R935n]

Oldham County History [976.983 R935 and 976.983 R935t]

 

Folder List

Box 1

Folder 1: Correspondence of Lucien Rule, 1898-1918

Individuals documented include Reuben T. Durrett; Leander C. Woolfolk; Eugene V. Debs; Booker T. Washington; Woodrow Wilson

Folder 2: “What I think about life” notes written by men at Indiana Reformatory, 1919

Folder 3: Correspondence of Lucien Rule, 1919-1920

Individuals documented include men imprisoned at Indiana Reformatory; Rev. H. R. Coleman; Joseph S. Cotter; Joseph S. Cotter, Jr.

Folder 4: Correspondence and miscellaneous papers of Lucien Rule (stored together inside an issue of The Gospel Trumpet), ca. 1920

Individuals documented include men imprisoned at Indiana Reformatory

Folder 5: Correspondence of Lucien Rule, 1921

Individuals documented include men imprisoned at Indiana Reformatory; Rev. H. R. Coleman; Robert Morris

Folder 6: Correspondence re: Robert Morris’s library, 1920-1921

Individuals documented include Rev. H. R. Coleman; Rob Morris, Jr.

Folder 7: West Goshen Church correspondence, ca. 1921-1923

Folder 8: North Vernon and Indiana church correspondence, 1923-1924, 1932

Folder 9: Correspondence and miscellaneous papers of Lucien Rule (part 1 of 2 of papers separated from binder), 1922

Folder 10: Correspondence and miscellaneous papers of Lucien Rule (part 2 of 2 of papers separated from binder), 1922

Folder 11: Correspondence of Lucien Rule, 1923-1924

Folder 12: Correspondence of Lucien Rule, ca. 1929-1939

Individuals documented include Rogers Clark Ballard Thruston; Rabbi Joseph Rauch; Clarence Rule

Folder 13: Correspondence of Lucien Rule, 1941-1944

Individuals documented include Joseph S. Cotter; the Jacob family

Folder 14: Correspondence of Lucien Rule, 1945-1947, undated

Folder 15: Copies of correspondence from Lucien Rule, 1937-1940

Individuals documented include Rev. John Todd; Rabbi Joseph Rauch; Joseph S. Cotter; Langston Hughes; Geneva Cooper

Folder 16: Copies of correspondence from Lucien Rule, 1941-1947

Individuals documented include Joseph S. Cotter; Joseph Cotter, Jr.; Dr. Reinhold Niebuhr; Vernon Bartle; Thomas Davidson

Folder 17: Christmas and sympathy cards, 1938 and undated

Folder 18: Correspondence of Ida Lee McClure Rule, 1919-1963, undated

Folder 19: Miscellaneous Indiana church records, ca. 1908-1946

Folder 20: Church histories and religious writings, undated

Folder 21: “The Bible of Labor,” undated

Folder 22: “The Downmost Man: A Tale of Toil and Love,” undated

Folder 23: “The Lost Eden,” undated

Folder 24: Writings about local people in Kentucky and Indiana, ca. 1937-1943

Individuals documented include Geneva Cooper; Joseph S. Cotter; Rev. John Little; Levy Scott; Mrs. J. A. Priest; Rev. James McGready; Webster George; Sallie Taylor; Lucien Beckner; Rev. John D. Shane; Rachel Donelson; Rev. William H. Craighead; Rev. Hamilton McGregor; Ella Magdalene; Rabbi Joseph Rauch; John Todd; Rev. James Welch; Rev. E. W. Elliott; Rev. John Dickey

Folder 25: Local and regional histories and stories, undated

Individuals documented include the Vawter pioneers; the Garriott pioneers; German Protestant pioneers in Jackson County, Indiana; pioneers on the Kentucky frontier

Folder 26: Oldham County notes and historical material, undated

Folder 27: “Inside Story of African Slavery and Race Intermingling,” 1937-1938

Folder 28: Miscellaneous history writings, undated

Folder 29: Poetry, undated

Folder 30: Indiana Reformatory chaplain’s chapel notes and programs, ca. 1919-1921

Folder 31: Brighter Day League columns in The Reflector and chapel leaflets, 1920-1921

Folder 32: Newspaper clippings re: Indiana Reformatory and The City of Dead Souls, 1919-1920

Folder 33: Writings about imprisoned people, early 1920s

Folder 34: Writings about imprisoned people, early 1920s

Folder 35: Writings about imprisoned people, early 1920s

Folder 36: Miscellaneous papers and publications, ca. 1920-1948

Includes Lucien V. Rule’s obituary from the Oldham County Era, 20 Feb. 1948

Folder 37: Miscellaneous periodicals, 1907-1945

 

Box 2

Folder 38: Notebook titled “Mr. Reed and His School at Sandy,” ca. 1888

Folder 39: Notebook and loose papers, ca. 1925-1930

Individuals documented include Rev. John D. Shane; Edwin Carlisle Litsey; Charles Edward Russell, Rev. Charles H. Parkhurst; Rev. Edward L. Warren

Folder 40: Notebook and loose papers, ca. 1929

Individuals documented include the Vawter family; Lucien Beckner; William P. Johnson

Folder 41: Notebook and loose papers, ca. 1929-1933

Individuals documented include Rev. E. W. Elliott; Lucien Beckner

Folder 42: Notebook and loose papers, ca. 1930-1931

Individuals documented include Rev. John D. Shane; Lucien Beckner; Otto Rothert

Folder 43: Notebook and loose papers, ca. 1930

Individuals documented include Rev. John D. Shane; Christopher Harrison; Lucien Beckner; Abbie Leavitt; Cordelia Vance; Rev. E. L. Powell

Folder 44: Notebook and loose papers, ca. 1930-1934

Individuals documented include Lucien Beckner; Reuben T. Durrett

Folder 45: Notebook and loose papers, ca. 1925-1935

Individuals documented include Tom Greene; Rev. E. W. Elliott; Mrs. Kochenour; Prather family

Folder 46: Notebook, ca. 1931

Individuals documented include John Finley Crowe

Folder 47: Notebook and loose papers, ca. 1931-1932

Individuals documented include Blue Jeans Williams; Abbie Leavitt

Folder 48: Notebook and loose papers, 1932

Individuals documented include Williamson Dunn; Richardson family; Mary L. Glick; Emma Hamptons; Joseph S. Cotter

Folder 49: Notebook and loose papers, 1932-1933

Individuals documented include Otto Rothert; Lucien Beckner; Belle Alley; Dr. John Green; Barton W. Stone

Folder 50: Notebook and loose papers, 1932

Individuals documented include Smith Vawter; Rev. John D. Shane; Paul Plaschke; Charles R. Hemphill; Lucien Beckner; Samuel Newby; Josephine McElroy Killen

Folder 51: Notebook and loose papers, 1932-1933

Individuals documented include Judge Cox

Folder 52: Notebook and loose papers, 1933

Individuals documented include Lucien Beckner; John Rowan

Folder 53: Notebook and loose papers, 1933

Individuals documented include R. M. Johnson; life sketch of Lucian Rule; Squire Boone

Folder 54: Notebook and loose papers, 1934

Individuals documented include Judge Cox.; Lucien Beckner

Folder 55: Notebook, 1934

Individuals documented include Mr. and Mrs. Harschman; Judge Cox

Folder 56: Notebook, 1934

Individuals documented include Judge Cox; John M. Norton

Folder 57: Notebook and loose papers, 1934-1935

Individuals documented include Mrs. Kochenour; Lucien Beckner; John Todd

Folder 58: Notebook and loose papers, 1935-1938

Individuals documented include Rev. Welch; Mrs. Kochenour; Charles Staples; Jane McCormack; tombstone of Rev. John D. Shane

Folder 59: Notebook and loose papers, 1935-1936

Individuals documented include Mrs. Kochenour; Rabbi Joseph Rauch; Gus Brandt; Ernest Howard Crosby; John Dickey

 

Box 3

Folder 60: Notebook and loose papers, ca. 1936

Individuals documented include James H. Arnold; Blue Jeans Williams

Folder 61: Notebook and loose papers, 1936

Individuals documented include the Fultz family; Richard M. Johnson; Mrs. Kochenour

Folder 62: Notebook, 1936

Individuals documented include Gen. Charles Scott; Levy Scott; Lucien Beckner

Folder 63: Notebook, 1936

Individuals documented include Dr. May and Preston Rider

Folder 64: Loose papers from notebook, 1936

Individuals documented include the Woolfolk family

Folder 65: Notebook and loose papers, 1937

Individuals documented include James Waddell; John Todd

Folder 66: Notebook and loose papers, 1937

Individuals documented include Lawrence Minor; James McGready; John Todd; Rev. John Blair Smith

Folder 67: Notebook and loose papers, 1937

Individuals documented include John Dickey: James Waddell; Rev. William Graham

Folder 68: Notebook and loose papers, 1937

Individuals documented include Lemuel Haynes; Squire Boone Jr.; Otto Rothert; Joseph S. Cotter

Folder 69: Notebook and loose papers, 1937-1938, 1943

Individuals documented include Mrs. Kochenour; Rogers Clark Ballard Thruston; James Harrod; Lucien Beckner; Clara Ellen Baringer

Folder 70: Notebook and loose papers, 1938

Individuals documented include Lucien Beckner; Otto Rothert

Folder 71: Notebook and loose papers, ca. 1938

Individuals documented include Gen. Scott; John Dickey

Folder 72: Notebook and loose papers, 1938

Individuals documented include Joseph S. Cotter

Folder 73: Notebook and loose papers, ca. 1938-1939

Individuals documented include Gen. Charles Scott; Squire Boone; Levy Scott; Lucien Beckner; George and Mary Boone, Squire Boone; Rev. John D. Shane; Rogers Clark Ballard Thruston; Otto Rothert

Folder 74: Notebook and loose papers, ca. 1939-1943

Individuals documented include Joseph S. Cotter; Paul Laurence Dunbar; Anne Davis; Rogers Clark Ballard Thurston

Folder 75: Notebook and loose papers, ca. 1930s-1940s

Folder 76: Notebook and loose papers, ca. 1940

Individuals documented include Lucien Beckner; Geneva Cooper and Rev. Moran; will of Katie T. Brooks, 1919; Mildred Hill; C. W. Merriweather

Folder 77: Notebook and loose papers, 1939-1941

Individuals documented include Shepard Spry; Geneva Cooper and Rev. Moran; Dorothy Maynor; Joseph S. Cotter; I. Willis Cole

Folder 78: Notebook, 1941

Individuals documented include Evan Roberts; Rev. W. W. Jones, pastor of the 5th St. Colored Baptist Church, Louisville

Folder 79: Notebook, ca. 1945

Folder 80: Notebook, ca. 1945-1946

Folder 81: Loose papers from notebook, ca. 1945-1946

Individuals documented include Col. Richard M. Johnson

Folder 82: Loose papers from notebook, ca. 1945-1946

Individuals documented include Arthur Rule

Folder 83: Miscellaneous papers not in bound notebooks, 1943 and undated

Individuals documented include Rev. William Martin of Paoli, Indiana

Folder 84: Miscellaneous papers and photographs removed from envelope, 1921-1946

Individuals documented include unidentified Black individuals; West Goshen church

Folder 85: Miscellaneous photographs, ca. 1920s-1940s

Individuals documented include the gravestone of Gen. Samuel Hopkins at the Spring Garden Cemetery (also known as Hopkins Cemetery) in Henderson County, Kentucky; Lucien Rule; unidentified White individuals; and an unidentified Black woman and child

 

Subject Headings

African American clergy – Kentucky.

African American poets.

African Americans – Kentucky.

Beckner, Lucien, 1872-1963.

Boone family.

Centre College (Danville, Ky.)

Christian Socialism.

Christmas cards.

Clergy – Indiana.

Clergy – Kentucky.

Cole, I. Willis, 1887-1950.

Cotter, Joseph S. (Joseph Seamon), 1861-1949.

Crothersville (Ind.) – History.

Diseases – Kentucky.

Enslaved persons – Violence against – Kentucky.

Enslaved women – Violence against – Kentucky.

Filson Historical Society.

Freemasons.

Greeting cards.

Hanover College.

Historic buildings – Ohio – Ripley.

Indiana Reformatory (Jeffersonville, Ind.)

Jennings County (Ind.) – History.

Kentucky State Capitol (Frankfort, Ky.)

Louisville (Ky.) – History.

Madison State Hospital (Madison, Ind.)

Mental illness – Treatment.

Morris, Robert, 1818-1888.

New Albany (Ind.) – History.

Oldham County (Ky.) – History.

Order of the Eastern Star. Rob Morris Chapter No. 114 (La Grange, Ky.)

Orphanages – Kentucky.

Poetry.

Presbyterian Church – Clergy.

Presbyterian Church – Indiana.

Presbyterian Church – Kentucky.

Prison chaplains.

Prison reform.

Prisoners – Indiana.

Race relations.

Rauch, Joseph, 1880-1957.

Reformatories – Indiana.

Religious work with prisoners.

Rich, Geneva Cooper, 1911-1989.

Rothert, Otto Arthur, 1871-1956.

Rule, Arthur R., 1876-1950.

Rule, Ida Lee McClure, 1889-1981.

Salvation Army.

Schools.

Slavery – Kentucky.

Steamboats.

Stephen Foster Center.

Thruston, Rogers Clark Ballard, 1858-1946.

Paradis, Joseph Albert (1920-2020) Papers, 1941-1945

Held by The Filson Historical Society

Creator:  Paradis, Joseph Albert, 1920-2020

Title:  Papers, 1941-1945

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

Size of Collection:  0.33 cu. ft. (in 1 cu. ft. box)

Location Number:  Mss. A P222

Biographical Note

Joseph Albert “Bert” Paradis, Jr. (1920-2020) was the son of Joseph Albert Paradis, Sr. (1885-1949) and Catherine Elizabeth Trunk Paradis (1880-1948) of Louisville, Kentucky.  He had one older sister, Celanire Paradis Buchart.  His mother also had one child, Leonard L. Henley, from a previous marriage.

Paradis graduated from Louisville Male High School.  He attended Georgetown University and the University of Virginia before enlisting in the Naval Air Corps in 1941.  Transferring to the Marine Corps in 1942, he flew an F4U Corsair, was squadron leader of VMF-211, “The Wake Island Avengers,” and became an ace pilot.  In 1944, he was awarded the Distinguished Flying Cross for his leadership and “extraordinary achievement while participating in aerial flight against the enemy” in the Solomon Islands and Bismarck Archipelago areas.

After the war, Paradis returned to Louisville and married Mary Jeanne Rammacher of Cincinnati, Ohio, with whom he had seven children.  He found employment at Brandeis Machinery & Supply Corp., his family’s firm, becoming president of the company upon his father’s death in 1949.  He was also a member of the Louisville and Jefferson County Air Board, the board of directors of Citizens Fidelity Bank & Trust Company, and a founder of the Cathedral Heritage Foundation.  Upon his retirement from Brandeis in 1990, he and Jeanne moved to Naples, Florida where he founded Collier Harvest.  Following Jeanne’s death, he married JoAnn Mason Willig, and they resided in Naples until his death in 2020.  He is buried in Calvary Cemetery in Louisville, Kentucky.

Sources:

Courier-Journal obituaries, Dec. 23 to Dec. 27, 2020. Retrieved from findagrave.com.

U.S. Federal census records.

 

Scope and Content Note

Collection of letters, primarily written by Marine fighter pilot Joseph Albert “Bert” Paradis, Jr. to his family during World War II.  Paradis trained at various bases from December 1941-September 1942, including Naval Air Stations in Robertson, Mo., Pensacola and Miami, Fla., and San Diego, Ca.  Initially in the Naval Air Corps, he applied and was accepted to the Marines in June 1942.  In fall 1942, he spent time in Hawaii before assignment to the Pacific Theater.  He served with Marine Fighter Squadron VMF-211 in the South Pacific in 1943 and 1944.  VMF-211 participated in the Treasure-Bougainville Campaign, Battle of the Bismarck Sea, Northern Solomon, Battle of Leyte Gulf, and Southern Philippine campaigns.  By summer 1944, Paradis had returned to the U.S. and was stationed at Cherry Point, N.C. and Jacksonville, Fla.

Paradis wrote many letters while training as a pilot and serving in the Pacific Theater. The letters contain news about his activities and life in the service, his plans, and questions about family back home.  Specifically, his letters from December 1941-July 1942 revolve around his training to become a fighter pilot. He writes about his coursework in ground school and flight training instruction, especially what upcoming weeks of training will entail. His decision to join the Marines, instead of remaining with the Navy as he originally planned, is also discussed. Briefly stationed in San Diego in August-September 1942, his letters from this time discuss the crowded base, the expense of purchasing a car, and a mishap during a maneuver to reposition airplanes.  Paradis was stationed in Hawaii and the south Pacific from October 1942-March 1944.  Due to the censoring of soldier’s letters, he especially wrote about his social and leisure activities during this time period.  His letters from summer and fall 1944 contain details about his life and work with the Marines upon returning to the United States.

Paradis’ Aviators Flight Log Book, 1942-1945, documents his training and combat missions. The book includes records of Paradis’ flights including date, type and number of the machine, duration of flight, character of flight, pilot name, and passengers.  A section for remarks often includes details about the locations of the flights.  Additionally, the volume includes a listing of planes shot down by VMF 211 in January 1944, and notices from Fighter Command, Solomon Islands to Paradis about planes he had personally shot down.  Paradis achieved ace status during the war.

The collection also includes some additional family correspondence, primarily from Paradis’ half-brother Leonard L. Henley and his wife, as well as a radio transcript of a show about Marines from Kentucky.

 

Folder List

Box 1

Folder 1: Joseph Albert “Bert” Paradis correspondence, December 1941– May 1942

Folder 2: Joseph Albert “Bert” Paradis correspondence, June – December 1942

Folder 3: Joseph Albert “Bert” Paradis correspondence, January – May 1943

Folder 4: Joseph Albert “Bert” Paradis correspondence, June – November 1943

Folder 5: Joseph Albert “Bert” Paradis correspondence, February – October 1944

Folder 6: Paradis-Henley family correspondence, 1942

Folder 7: Radio transcript re: Kentucky Marines, 1944

Volume 8: Aviators Flight Log Book, 1942-1945

 

Subject Headings

Christmas.

Hazing.

Henley, Inez.

Henley, Leonard L.

Marine Corps Air Station Cherry Point (N.C.)

Marriage.

Naval Air Station Pensacola (Fla.)

Naval Air Station Jacksonville (Fla.)

Naval Air Station Miami (Fla.)

Naval Air Station North Island (Calif.)

Naval Air Station Robertson (Mo.)

Popular music – 20th century.

Rationing.

Smoking cessation.

Soldiers – Training of – United States.

Soldiers – United States – Social life and customs – 20th century.

United Service Organizations (U.S.)

United States. Coast Guard – History – World War, 1939-1945.

United States. Marine Corps – Military life.

United States. Marine Fighter Squadron, 211th.

Veterans – Education.

World War, 1939-1945.

World War, 1939-1945 – Battlefields – Pacific Area.

World War, 1939-1945 – Equipment and supplies.

World War, 1939-1945 – Hawaii.

Crawford Family Papers, 1838-1901

Held by The Filson Historical Society

Creator:  Crawford Family

Title:  Papers, 1838-1901

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

Size of Collection:  0.5 cu. ft. (in 1 cu. ft. box)

Location Number:  Mss. A C899

Biographical Note

Robert Irvine Crawford (1821-1901) was born in Rockbridge County, Virginia, and educated at Washington College in Lexington, Virginia. In December 1845, he moved to Louisville, Kentucky, and in 1853, he married Margaret Craig (1825-1892) of Augusta County, Virginia. They lived in the Parkland neighborhood of Louisville for the majority of the rest of their lives. Robert Irvine was a clerk and bookkeeper for various Louisville businesses and an active member of the Presbyterian Church. According to his 1901 obituary in The Central Presbyterian, he was a member of First Presbyterian Church (“the old First Church”) in Louisville for 33 years and was “leader of the music, Sunday school superintendent, deacon, elder, clerk of the session.” He then “served as an elder in the Central (now Fourth Avenue) Church and afterward, until his death, in the Woodland Church.”

Robert Irvine and Margaret Crawford had five children:

  • Carrie Lena Moffett (known in the collection as “Lena”) (1854-1898)
    • Lived in various towns throughout Kentucky and Virginia and died in Lebanon.
    • Married to Presbyterian minister Rev. Alexander Stuart Moffett (known in the collection as “Sandy”) (1847-1921) and had at least ten children (according to Ancestry.com)
  • George Marshall Crawford (1856-1932)
    • Lived in Whatcom, Washington, and died in Seattle.
  • Alexander Warwick Crawford (known in the collection as “Sandy”) (1857-1924)
    • More information in the paragraph below.
  • Newton Guthrie Crawford (1859-1931)
    • Stayed in Louisville throughout his life and worked in the warehousing and storage industry, in 1896 becoming manager of the New Phoenix Storage Company. According to the Courier Journal, Newton was an avid bicycle racer.
    • Married to Martha Woodson (1855-1885), then after her death married to Frances Evans (1870-1944).
  • Brown Craig Crawford (1861-1937)
    • Stayed in Louisville throughout his life; was a graduate of Male High School, worked in the Louisville tobacco industry, including serving as secretary-treasurer of Louisville Tobacco Warehouse Company, and was an elder at Second Presbyterian Church.
    • Married to Mary Clifton Crawford (1862-1932).

Rev. Alexander Warwick “Sandy” Crawford (1857-1924) was a Presbyterian minister who traveled throughout the South and lived away from his parents and siblings for the majority of his life. In 1879, he attended the University of Virginia, then from around June 1880 to August 1884, he did mission work as a traveling Bible salesman, mostly in rural West Virginia. He then attended Union Theological Seminary in Hampden-Sydney, Virginia, from around September 1884 to June 1887, after which he became a minister and received church postings throughout Kentucky. In 1889, he married Elizabeth “Lizzie” Taylor (1867-1963), and in 1891, they moved to Birmingham, Alabama, where he was in charge of two congregations, one in the Woodlawn neighborhood and one in East Lake. While working in Alabama, Sandy raised money for and oversaw the construction of the East Lake Presbyterian Church. In 1894, he received a new posting in Paint Lick, Kentucky, where he remained until at least 1898. According to Ancestry.com, he lived the last years of his life in Greensboro, North Carolina.

A more detailed family tree is included in the collection’s finding aid folder.

 

Scope and Content Note

This collection consists of papers relating to the Crawford family of Louisville, Kentucky, and other places in the South. The majority of the correspondence was written by Robert Irvine Crawford, who lived in the Parkland neighborhood of Louisville, and by his son Rev. Alexander Warwick Crawford (known in the collection as “Sandy”), who traveled throughout the South as a Presbyterian minister. Places Sandy lived include West Virginia; Hampden-Sydney, Virginia; Campbellsville, Kentucky; Woodlawn, Alabama; and Paint Lick, Kentucky.

Folder 1 contains writings by Robert Irvine Crawford, dated 1838-1852. These include memos, notes, poems, hymns (including one piece of handwritten sheet music, dated 1 May 1838), and other material, most of a moral or religious nature.

Folders 2 and 3 contain early correspondence between members of the Crawford family. Folder 2 contains Robert Irvine Crawford’s early correspondence in Virginia, before and after his time at Washington College in Lexington, Virginia, dated 1838-1855. Folder 3 contains correspondence mostly between the Crawford children and their parents, dated 1865-1875.

Folder 4 contains correspondence mostly between Margaret Crawford and her son Sandy, dated 1875 until the end of her life in 1892. Along with the letters to Sandy, there is also one Margaret wrote to her son Brown (8 February ca. 1875) and one to Sandy’s wife Lizzie (11 November 1891).

Folder 5 contains correspondence mostly written from Brown Crawford to his brother Sandy, dated 1880-1902. It also includes one letter written to Sandy from Newton Crawford, sharing the news of the birth of Brown’s child George Cary Crawford (5 July 1888).

Folders 6-25 contain mostly correspondence between Sandy Crawford and his mother and/or father, with a few exceptions. Folder 9 includes one letter from Lena Crawford to her mother, Margaret (29 July 1884). Folders 14 and 15 include two letters from Lizzie Crawford to her mother-in-law Margaret (6 December 1889 and 27 February 1890). Folders 18, 20, 22, and 23 include letters written between Lizzie and her father-in-law Robert Irvine Crawford (2 October 1893, 22 December 1893, 6 November 1895, 13 February 1897, and 16 December 1898). Folder 22 includes one letter from Lizzie to her sister Virginia (10 May 1897). Folder 25 includes an undated letter written “Monday 3rd,” possibly from Lena to Sandy Crawford.

 

Folder List

Box 1

Folder 1: Robert Irvine Crawford writings, 1838-1852 and undated

Folder 2: Robert Irvine Crawford correspondence, 1838-1855 and undated

Folder 3: Crawford family correspondence, 1865-1875

Folder 4: Margaret Crawford correspondence, 1875-1892 and undated

Folder 5: Brown Crawford correspondence, 1880-1902

Folder 6: Sandy Crawford correspondence, 1879-1880

Folder 7: Sandy Crawford correspondence, 1881-1882

Folder 8: Sandy Crawford correspondence, 1883

Folder 9: Sandy Crawford correspondence, 1884

Folder 10: Sandy Crawford correspondence, 1885

Folder 11: Sandy Crawford correspondence, 1886

Folder 12: Sandy Crawford correspondence, 1887

Folder 13: Sandy Crawford correspondence, 1888

Folder 14: Sandy Crawford correspondence, 1889

Folder 15: Sandy Crawford correspondence, 1890

Folder 16: Sandy Crawford correspondence, 1891

Folder 17: Sandy Crawford correspondence, 1892

Folder 18: Sandy Crawford correspondence, 1893

Folder 19: Sandy Crawford correspondence, 1894

Folder 20: Sandy Crawford correspondence, 1895

Folder 21: Sandy Crawford correspondence, 1896

Folder 22: Sandy Crawford correspondence, 1897

Folder 23: Sandy Crawford correspondence, 1898

Folder 24: Sandy Crawford correspondence, 1899

Folder 25: Sandy Crawford correspondence, 1900-1901 and undated

 

Subject Headings

African American Presbyterians – History – 19th century.

Anti-Catholicism – Kentucky.

Anti-Catholicism – West Virginia.

Bicycles – 19th century.

Birmingham (Ala.)

Campbellsville (Ky.)

Cemeteries – Kentucky – Louisville.

Children – Diseases.

Crawford, Alexander Warwick, 1857-1924.

Crawford, Brown Craig, 1861-1937.

Crawford, Margaret Craig Gilkerson, 1825-1892.

Crawford, Robert Irvine, 1821-1901.

Dance – Religious aspects – Christianity.

Depressions – 1893.

Disabilities.

East Lake Presbyterian Church (Birmingham, Ala.)

Elections – Kentucky – Louisville.

English language – Terms and phrases.

Ethnic attitudes.

Fall Armyworm.

Financial crises.

Fortune-telling.

Goebel, William, 1856-1900.

Grief.

Household Employees.

Ibuka, Kajinosuke, 1854-1940.

Influenza.

Irish Americans – West Virginia.

Kentucky penitentiary.

Kentucky Sunday School Union.

Kentucky. Militia.

Louisville (Ky.) – Businesses.

Marriage – 19th century.

Medical instruments and apparatus – 20th century.

Medical supplies – 20th century.

Medicine – Practice – History – 20th century.

Mental health.

Mental illness.

Missions – Brazil.

Missions – Japan.

Mormons – West Virginia.

Mourning customs – Kentucky.

Natural disasters – Religious aspects.

Paint Lick Presbyterian Church (Ky.)

Parkland (Louisville, Ky.)

Presbyterian Church – Alabama.

Presbyterian Church – Kentucky.

Presbyterian Church – West Virginia.

Race relations – 19th century.

Rich Mountain, Battle of, W. Va., 1861.

Roller skating – 19th century.

Silver Question.

Southern Exposition (Louisville, Ky.)

Spousal Abuse.

Tennis.

The Ashland Tragedy.

Theological Seminary in Virginia (Hampden-Sydney, Va.)

Tobacco Industry.

Tornadoes – Kentucky.

University of Virginia.

Vaccination.

Wild animals as pets.

Woman’s Christian Temperance Union.

Women in the Presbyterian Church – United States – History.

Camp, William Hoke (1924-2021) Papers, 1944-1945, 2019

Held by The Filson Historical Society

Creator:  Camp, William Hoke, 1924-2021

Title:  Papers, 1944-1945, 2019

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

Size of Collection:  0.33 cu. ft.

Location Number:  Mss. A C186

Biographical Note

William “Bill” Hoke Camp, Jr. was born on November 19, 1924 in Louisville, Kentucky to William Hoke Camp and Catherine Thomas Camp.  His father was manager of the Memorial Auditorium.  He had two sisters: Mary Thomas Camp and Nancy Hoke Camp.  Camp graduated from Louisville Male High School in 1942.  During his school years, he was a member of the Castlewood Athletic Club and the Athenaeum Literary Association.  He attended Centre College before being drafted into the Army in April 1943.  He served with the 68th Armored Infantry Battalion, 14th Armored Division in France and Germany in 1944 and 1945 where he earned the Combat Infantry Badge and was awarded the Bronze Star.

Following his discharge from the Army, he attended the University of Virginia, paid for by the G.I. Bill of Rights.  At Virginia, he was a member of Delta Kappa Epsilon fraternity and manager of the basketball team.  Following graduation, Camp became president of Shippers Supply Company, where he worked until his retirement.

He married Edith Daintry Fitzhugh Camp in 1954, with whom he had four children: William Hoke Camp, III, Henry Fitzhugh Camp, Mary Lawrence Camp, and James Carroll Camp. Following Edith’s death in 2009, he married Katherine Smith Camp.  He is buried in Cave Hill Cemetery.

Sources:

William Hoke Camp obituary, Courier-Journal, March 21, 2021.

Edith Fitzhugh Camp obituary, Courier-Journal, December 6, 2009.

U.S. Federal Census records.

 

Scope and Content Note

A series of letters written by Sgt. William “Bill” Hoke Camp, Jr., of Louisville to his parents while serving in Co. B, 68th Armored Infantry Battalion during World War II. The letters date from the summer of 1944 to August of 1945. Camp writes about his military training at Camp Campbell, Ky.; arrival and service in France, especially in the Maritime Alps and Alsace; his hospitalization with trench foot; the advance into Germany, including the surrender of German soldiers, liberation of POW and concentration camps, and interactions with civilians; his concerns about being sent to the Pacific to fight against Japan; and arrangements for his return home.

In addition, the collection includes a memoir, William Hoke Camp Jr., World War II, written by Camp circa 2019. The memoir relates additional details about Camp’s service that are not included in his letters, due to censorship at the time. It also covers Camp’s educational exemptions from military service early in the war, before he was eventually drafted, and some details about his post-war activities and maintenance of friendships with fellow veterans.

 

Folder List

Box 1

Folder 1: Correspondence, August – October 1944

Folder 2: Correspondence, November 1944

Folder 3: Correspondence, December 1944 – January 6, 1945

Folder 4: Correspondence, January 13, 1945 – February 5, 1945

Folder 5: Correspondence, February 11, 1945 – March 1945

Folder 6: Correspondence, April 1945 – May 12, 1945

Folder 7: Correspondence, May 26, 1945 – July 2, 1945

Folder 8: Correspondence, July 4, 1945 – August 1945

Folder 9: Memoir: William Hoke Camp Jr., World War II, circa 2019

 

Subject Headings

Armies – Medals, badges, decorations, etc.

Brussels (Belgium) – Description and travel.

Christmas.

Civilians in war.

Finance, Personal.

Fort Campbell (Ky. and Tenn.)

Germany – Description and travel.

Kentucky Derby.

Louisville Country Club (Louisville, Ky.)

Marseille (France)

Nazi concentration camps.

Operational rations (Military supplies)

Rationing.

Sexually transmitted diseases.

Soldiers – Education, Non-military.

Soldiers – Religious life.

Soldiers – Training of – United States.

Soldiers – United States – Social life and customs – 20th century.

Thanksgiving.

Transports.

United States. Army. Armored Infantry Battalion, 68th.

United States. Army – Recruiting, enlistment, etc.

United States. Army – Regulations.

United Service Organizations (U.S.)

World War, 1939-1945.

World War, 1939-1945 – France – Alsace.

World War, 1939-1945 – Germany.

World War, 1939-1945 – Maritime Alps (France and Italy)

World War, 1939-1945 – Medical care.

World War, 1939-1945 – Pacific Area.

World War, 1939-1945 – Prisoners and prisons.

Brown & Williamson Trademark Registration Books, 1879-1950

Held by The Filson Historical Society

Creator:  Brown & Williamson

Title:  Trademark Registration Books, 1879-1950

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

Size of Collection:  3 vols.

Location Number:  Mss. BB B877

Historical Note

Brown & Williamson (B&W) Tobacco Corporation was a U.S. tobacco company and a subsidiary of multinational British American Tobacco (BAT) that produced several popular cigarette brands.  B&W had its headquarters in Louisville, Kentucky from 1927 to 2004.

In 1893 George T. Brown and Robert F. Williamson, brothers-in-law from prominent North Carolina tobacco families, formed a partnership and took over Robert’s father’s business in Winston-Salem.  Before World War I, the company focused primarily on chewing tobacco, but as the demand for manufactured cigarettes increased following the war, Brown & Williamson sought a new niche in the market for “tailor-mades.”  In 1927 the company’s growth caught the eye of British American Tobacco (BAT) Industries, which purchased B&W as one of its subsidiaries.

The acquisition gave B&W the financial resources to become a national competitor.  In 1927 Brown & Williamson executives decided that, rather than expand the facilities at Winston-Salem, the company should search for a new location.  Louisville was chosen as the site for the new manufacturing plant and headquarters because of its central location, transportation links, and proximity to the major burley markets.  Construction at the site near Hill and Sixteenth Streets began later that year, and manufacturing started two years later.  The executive offices formerly based in New York City moved to Louisville in 1931.  By 1971 seven buildings and a headquarters building had been constructed on the seventy-two-acre site.

Source:

The Encyclopedia of Louisville

 

Scope and Content Note

Tobacco trademark registration books for Brown & Williamson, a subsidiary of British American Tobacco (BAT).  The volumes record the following: Branch, Date of Registration, Registered Number, Registered Proprietor, Goods (e.g. Tobacco, Manufactured Tobacco, Cigars, Cigarettes, etc.), Renewal date, and Representation of Trademark. The representation of trademark is often a colorful brand label pasted into the volume; sometimes it is just a brand name.

The volumes are organized geographically.

Volume 1: Trade Mark Registrations for Africa, especially provinces of South Africa: Orange River Colony, Rhodesia, Natal, and Transvaal.

Volume 2: Trade Mark Registrations for the following countries: Uruguay, Brazil, Argentine [sic], Chili [sic], Costa Rica, Barbadoes [sic], Bermuda, Leeward Islands, Jamaica, Canada, Newfoundland, Japan, Fiji Islands, New Zealand, and Egypt.

Volume 3: Trade Mark Registrations for the Australian States: Queensland, Tasmania, South Australia, West Australia, Victoria, New South Wales.

 

Folder List

Volume 1: Trade Mark Registrations for Africa, esp. South African provinces, 1886-1931

Volume 2: Trade Mark Registrations for the Americas, the Pacific Islands, and Egypt, 1880-1950

Volume 3: Trade Mark Registrations for the Australian States, 1879-1920

 

Subject Headings

Business enterprises.

Cigarettes.

Smokeless tobacco.

Tobacco industry – Trademarks.

Tobacco products.

Aleph Zadik Aleph. Rauch Chapter 107 (Louisville, Ky.) Records, 1951-1975, 2002

Held by The Filson Historical Society

Creator:  Aleph Zadik Aleph. Rauch Chapter 107 (Louisville, Ky.)

Title: Records, 1951-1975, 2002

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

Size of Collection:  0.66 cu. ft (in 1 cu. ft. box) and 1 ovsz. Box

Location Number:  Mss. BD A369

Historical Note

Louisville’s Aleph Zadik Aleph (AZA) Chapter 107 was a Jewish high school fraternity founded in November 1929 and affiliated with the international Jewish service organization, B’nai B’rith, and with the B’nai B’rith Youth Organization (BBYO) after BBYO’s formation in 1944. In April 1957, Chapter 107 became the Rabbi Joseph Rauch Memorial Chapter of the Aleph Zadik Aleph, named in honor of Joseph Rauch (1880-1957), who served as rabbi of Louisville’s Temple Adath Israel from 1912-1957.

During the 20th century, Louisville’s Jewish high school fraternities and sororities met at the Young Men’s Hebrew Association (YMHA) downtown and then at the Jewish Community Center (JCC) after its opening on Dutchmans Lane in 1955. The Rauch Chapter of AZA was disbanded in 1977.

 

Scope and Content Note

The collection consists of records of Aleph Zadik Aleph (AZA) Chapter 107, a Jewish high school fraternity in Louisville, Kentucky, affiliated with the B’nai B’rith Youth Organization (BBYO) and renamed the Rabbi Joseph Rauch Memorial Chapter in 1957. Included in the collection are newsletters, member information, and scrapbooks from 1951-1975, as well as correspondence and notes from a 2002 reunion. Materials document Rauch AZA’s activities and Jewish youth culture in the post-World War II decades, when Louisville’s Jewish youth groups were filled with teenage members of the baby boom generation.

Folders 1-4 hold newsletters from 1951, 1962, and 1967-1971 and member rosters from 1957-1963 and 1967. The 1951 Beacon newsletter provides information about dances, updates about the basketball team, social tidbits about AZA Chapter 107 members, and jokes. A newsletter from 1962 and Rauch Ragweed issues from 1967-1971 document activities such as Skit Nite, fundraising, songfest, sports league play, quiz bowl, BBYO district conventions, and Oneg Shabbat on Friday nights. There are editorials about Israel, Soviet Jewry, the Vietnam War, and environmental issues. Newsletters mention other local Jewish youth groups such as Amitie, Resnick AZA, Vinson AZA, Brandeis BBG (B’nai B’rith Girls), Modern Femmes, and Mu Sigma. Information about members includes a short write-up in the August 1962 newsletter about new member Hector Gonzalez, who came to the United States from Cuba with his family in 1961. There are officer updates and notes from the chapter’s “Sweetheart”—an individual chosen each year from one of the Jewish high school sororities. In the late 1960s-early 1970s, officers comment in newsletters about lackluster member participation in Rauch AZA social activities and fundraisers.

Folders 5-9 and oversize volumes 13-14 consist of disassembled and intact scrapbooks from 1957-1975. The scrapbooks include telegrams and other correspondence, event programs, awards and certificates, newspaper clippings, and photographs of members and activities. These materials document Rauch AZA’s social events, sports teams, service work, BBYO activities, and relations with other local Jewish youth groups.

Folders 10-12 consist of miscellaneous records from 1963-1972 and 2002. There is a ledger account book from 1963-1967. Materials from 1967-1971 include Louisville Council BBYO information, a July 1969 Kentucky Jewish Post and Opinion article about Rauch AZA burying a time capsule at the Rauch Planetarium, and a 1972 membership roster. Also of note are emails and notes relating to a Rauch AZA Chapter 107 reunion at the new Rauch Planetarium in 2002.

Related collections:

Aleph Zadik Aleph. Rauch Chapter 107 (Louisville, Ky.) museum items [2022.23.1-3].

Aleph Zadik Aleph. Rauch Chapter 107 (Louisville, Ky.) photograph collection [022PC25].

 

Folder List

Box 1

Folder 1: Beacon and Rauch Ragweed newsletters and AZA rosters, 1951, 1957-1967

Folder 2: Rauch Ragweed newsletters, 1968

Folder 3: Rauch Ragweed newsletters, 1969

Folder 4: Rauch Ragweed newsletters, 1970-1971

Folder 5: Scrapbook, 1957-1960

Folder 6: Scrapbook, 1961-1966

Folder 7: Scrapbook, 1966-1967

Folder 8: Scrapbook, 1968-1969

Folder 9: Scrapbook, 1970-1971

Folder 10: Ledger book, 1963-1967

Folder 11: Miscellaneous materials, 1967-1972

Folder 12: Correspondence and notes for reunion, 2002

 

Box 2 [oversize]

Volume 13: Scrapbook, 1972

Volume 14: Scrapbook, 1973-1975

 

Subject Headings

Baby boom generation.

Blacks – Relations with Jews – Kentucky – Louisville.

B’nai B’rith Girls.

B’nai B’rith Youth Organization.

Cuban Americans.

Environmentalism – Kentucky – Louisville.

Fasts and feasts – Judaism.

Fort Knox (Ky.)

Greek letter societies – United States.

Hadassah, the Women’s Zionist Organization of America. Louisville Chapter.

Jewish American newspapers – Kentucky.

Jewish Community Center (Louisville, Ky.)

Jewish youth – Societies and clubs – Kentucky – Louisville.

Jews – Identity.

Jews – Kentucky – Louisville.

Jews, Soviet.

Jews – United States – Attitudes toward Israel.

Judaism – Customs and practices.

Rauch, Joseph, 1880-1957.

Smoking.

Team sports – Kentucky – Louisville.

Time capsules – Kentucky – Louisville.

Vietnam War, 1961-1975.

Young Men’s Hebrew Association (Louisville, Ky.)