The Filson Historical Society Digital Projects

Browse Items (29 total)

  • ALCScienceBuilding_031.jpg

    Exterior site plans for Jasper Ward's Alice Lloyd Science Building project.
  • https://filsonhistoricalimages.files.wordpress.com/2022/03/15_swimming-pool.jpg

    Black and white photograph of the Jewish Community Center swimming pool in Louisville, Kentucky. People are gathered in and alongside the pool, sunbathing, swimming, and socializing.

    This item is included in the Bricks and Mortar, Soul and Heart: The Evolution of Louisville's Young Men's Hebrew Association and Jewish Community Center 1890-2022 digital exhibit at: https://filsonhistorical.omeka.net/exhibits/show/ymha-jcc-louisville/dutchmans-lane-1955-present
  • https://filsonhistoricalimages.files.wordpress.com/2022/03/12_jcc-groundbreaking-1955.jpg

    Photograph of the groundbreaking ceremony on 3600 Dutchmans Lane, Louisville, Kentucky, as construction of the new Jewish Community Center begin.

    This item is included in the Bricks and Mortar, Soul and Heart: The Evolution of Louisville's Young Men's Hebrew Association and Jewish Community Center 1890-2022 digital exhibit at: https://filsonhistorical.omeka.net/exhibits/show/ymha-jcc-louisville/dutchmans-lane-1955-present
  • MssAR_W259_013AR3_f8_1963.jpg

    Drawing of the facade of Neighborhood House.
  • MssAR_W259_013AR3_f27_1968_001.jpg

    Drawings of the exterior of Portland Elementary School in Louisville, Kentucky.
  • MssBA_P738_F07_001.pdf

    The "List of Plymouth Church Members Present at June 8 Meeting" is a one-page document of the 148 members that were present at the meeting for Plymouth Congregational Church, Louisville, Kentucky.
  • MssBA_P738_F07_006.pdf

    The "Amendment To The Articles of Incorporation of the Plymouth Congregational Church" is a two-page typescript that amends the Russell neighborhood, Louisville, Kentucky church's articles of incorporation from 1928. The amendment absolves the previous Article VI and the drawing of lots to determine the length of term is added, present trustees and Chairman were updated, and vacancies will now be filled for the remaining term by ballot in a meeting of members of the church.
  • MssBA_P738_F07_008.pdf

    "To Move Mountains" is a two-page typescript of Rev. Benjamin D. Berry's sermon on the Civil Rights Movement delivered on July 10, 1966 at Plymouth Congregational Church in Louisville, Kentucky.
  • MssBA_P738_F08_001.pdf

    The 90th Anniversary bulletin from Plymouth Congregational Church is a three-page typescript depicting the monumental service and the history behind the church and the settlement house in the Russell neighborhood of Louisville, Kentucky.
  • MssBA_P738_F08_004.pdf

    Plymouth Congregational Church's bulletin for July 7, 1968 is a three-page typescript that outlines the schedule of service. There is a note written in pen, noting this the "Final Sunday of Ministry."
  • MssBA_P738_F08_012.pdf

    The letter written from Benjamin D. Berry Jr. to his Brothers and Sisters in Christ is a one-page typescript asking the members of Plymouth Congregational Church (Louisville, Kentucky) to begin a type of service where members meet in rotating homes to discuss non-religious topics.
  • MssBA_P738_F08_007.pdf

    "Operation Breakthrough: The Servant Church Facing the 20th Century" is a five-page document that details Plymouth Congregational Church's plan to break the separation between people, God, and neighbors. The plan is a two-year program during which the church aims to touch on the needs, wants, and dreams of mankind on five (5) levels: the immediate community, the members of the church, the city of Louisville, Kentucky, the world, and wherever an individual may be.
  • MssBA_P738_F08_013.pdf

    The "Sermon on the Occasion of Jonathan N. Robinson's Installation at Plymouth Church" is a four-paged typescript by D. R. Buckthal. The sermon is titled "The Pastor- A Prophet, Shephard and an Example" based on Ephesians 4: 1-16 and was delivered on May 11, 1969 at Plymouth Congregational Church, Louisville, Kentucky. Topics include challenges for clergy and interpretations of what a pastor should be based on scripture.
  • MssBA_P738_F08_017.pdf

    The annals of Plymouth Congregational United Church of Christ, Louisville, Kentucky, is a six-page typescript recording the events of the church and its members from December 1969 to November 30th, 1970.
  • MssBA_P738_F10.pdf

    The Plymouth Settlement House Board of Directors Minutes is a 66 page document that details proceedings of the Board of Directors' meetings and Executive Board's meetings that occurred from January 26, 1967 to January 28, 1971 in Louisville, Kentucky. The document also includes two letters from the Indiana-Kentucky Conference of the United Church of Christ to the ministers of the Indiana-Kentucky Conference.
  • ALCScienceBuilding_006.jpg

    Elevation drawings of Jasper Ward's Alice Lloyd Science Building project.
  • ALCScienceBuilding_021.jpg

    Furnishing and equipment details for Jasper Ward's Alice Lloyd Science Building project.
  • ALCScienceBuilding_029.jpg

    Concrete grid and beam detail for the Alice Lloyd Science Building.
  • ALCScienceBuilding_032.jpg

    Rough elevation and other drawings of Jasper Ward's Alice Lloyd Science Building project.
  • MssBA_P738_vol11.pdf

    Members of a Sunday school operated by the German St. Peter's Evangelical Church formed the West Louisville Evangelical Church in 1915. The congregation built a church in the Shawnee neighborhood at 245 South 41st Street in 1916. A new sanctuary was constructed circa 1926-1927. In 1957, the church changed its name to the West Louisville United Church of Christ. In 1986, the West Louisville United Church of Christ closed due to declining membership, in part because of white flight from West Louisville, and problems maintaining the property. The remaining congregation became members of the historically Black Plymouth Congregational United Church of Christ.

    This register contains entries for marriages, baptisms, confirmations, attendance at communion services, and deaths from 1916-1945. Members' attendance at communion services is also recorded for 1964-1966. Loose inserts in the ledger include a 1935 license to solemnize marriages for Rev. C. T. Rausch, a 1968 request for a baptism record, undated genealogy notes, and a 1992 Plymouth Congregational United Church of Christ bulletin.
Output Formats

atom, dcmes-xml, json, omeka-xml, rss2