The Filson Historical Society Digital Projects

Browse Items (32 total)

  • 2021PC44_AV8March2004access.mp3

    Oral history interview with Ethel Clemons and William Clemons, conducted by Teresa C. Klasen at the Clemons's home in Bedford, Indiana. The couple describes their relationship, families, and lives in Cadiz, Trigg County, Kentucky; and Fort Wayne and Bedford, Indiana. Ethel describes traveling from Fort Wayne to Indianapolis to attend the Madam C. J. Walker Beauty School and owning a beauty shop on Hanna Street in Fort Wayne, Indiana. The interview duration is 1 hour, 35 minutes, and 21 seconds.
  • 2021PC44_AV17April2004access.mp3

    Oral history interview with Ethel Clemons and William Clemons, conducted by Teresa C. Klasen at the Clemons's home in Bedford, Indiana. The couple describes their relationship, families, and lives in Cadiz, Trigg County, Kentucky; and Fort Wayne and Bedford, Indiana. The interview duration is 2 hours, 44 minutes.
  • https://filsonhistoricalimages.files.wordpress.com/2023/12/iwc_0703_t.jpg

    Reproduction of a negative by Ivey Watksins Cousins (1898-1973). It captures the joy of young Black boys playing with a pet dog in a northwestern view of East Broadway and South Jackson Street in Louisville, Kentucky. A native of Danville, Virginia, Ivey Watkins Cousins moved to Louisville in 1944. He held numerous jobs over the years, working as a tobacco dealer, photographer, machine-shop instructor, manager of the USO Shop, and Curator of the Louisville Library Museum. In 1959, he began photographing houses and structures being demolished to make way for I-65. After viewing the images, the Filson Club Board of Directors gave Cousins $25 to buy film for his project. This is one of the few images in which Cousins photographs people.
  • 781_62_B168s.pdf

    Printed sheet music of the spiritual "O Let My People Go," as recorded by Rev. L. C. Lockwood from his interactions with formerly enslaved people at Fortress Monroe in Virginia and arranged by Thomas Baker.
  • 2017.23.8_A. D. Doss (1984) by Sam Jurige.jpg

    A pastel portrait of the second president of Mammoth Life, Arthur Douglass Doss, known as A. D. Doss.

    Please note that the Filson Historical Society does not have insurance policy records for Mammoth Life. Requests for their insurance policy records should be made to Kemper Life Insurance Company at 1-800-777-8467.
  • https://filsonhistoricalimages.files.wordpress.com/2023/12/022pc20.jpg

    Real photograph postcard of two women posed on a chair by photographer John Pichler (1877-1961). The woman on the left, Fronie Juanita Shawler, is holding her dog. Shawler was born in 1914 in Cloverport, Breckinridge County, Kentucky, and eventually moved to Louisville. She joined the Stoner Memorial Church, where she was a member for 83 years and served as the first female trustee. Juanita worked as a healthcare provider at the Baxter Community Center Clinic in Beecher Terrace and retired as a nurse assistant for the Louisville-Jefferson County Health Department. She was married to her husband Clark for 56 years and the couple had no children. In addition to being active in church, Juanita was an avid bowler in a church league and the Senior Citizens Bowling League. She continued bowling—and driving her car—until she was 103 years old. Juanita died in May 2022 at the age of 108.

    John Pichler was an Austrian immigrant who came to America in 1898. He took this photograph from his home studio in the rear of 1753 St. Louis Avenue in the Park Hill Neighborhood of Louisville, Kentucky. His son John O. Pichler learned from his father and was an engraver for The Louisville-Courier Journal and Standard Gravure for over 50 years.
  • MssBA_P738_F01_001.pdf

    The West Louisville Evangelical Church of Louisville, Kentucky Articles of Incorporation is a 3-page typescript that describes the administrative structure and functions of the church. The Articles of Incorporation include the names of the members who founded the church and outlines the term lengths of the Board of Trustees.
  • MssBA_P738_F01_004.jpg

    The blueprint of Plymouth Congregational Church of Louisville, Kentucky on the 366 block of Chestnut Street and the corner of 17th street is a one-page blueprint of the property owned by Plymouth Church. The blueprint includes the dimensions of both the church and settlement house.
  • MssBA_P738_F01_005.jpg

    The card belonging to George D. Wilson from Sigma Pi Phi Fraternity is a one-page document detailing the information of his membership. Sigma Pi Phi is exclusive and the oldest African American Greek-letter organization for professionals, they do not have collegiate or undergraduate membership.
  • MssBA_P738_F06_001.pdf

    The Plymouth Congregational United Church of Christ Centennial Year book is a 70-page volume documenting the history of the historically Black church and centennial celebration in the Russell neighborhood of Louisville, Kentucky. The book includes pictures and descriptions of the current and former members and leadership of the church, individual committees and their members, and organizations and photos of participants. Former politicians and national church leadership's letters are included, congratulating the Plymouth on its centennial year. The book narrates the community involvement of the members, music, contributions (both individual and collective), and stained glass windows. The book ends with advertisements and congratulatory notes from local businesses and organizations.
  • 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_002.pdf

    The Plymouth Congregational Church of Louisville, Kentucky, Articles of Incorporation is a 4-page typescript that describes the administrative structure and functions of the church.
  • 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_023.pdf

    The "Summary of Suggestions made by members of Plymouth Church at a workshop on March 27, 1971" is a three-page typescript depicting the wants of the members under the following topics: stimulating greater involvement of current members, reactivating inactive members, and bringing in new members.
  • MssBA_P738_F08_030.pdf

    The 1973 Proposed Slate of the Plymouth Congregational Church is a list of the proposed candidates for election from the annual meeting held on December 13, 1972, in Louisville, Kentucky.
  • MssBA_P738_F02.pdf

    The Plymouth Congregational Church's minutes and financial records ledger is a 56-page volume that documents the meetings of the members from January 28, 1923 to January 24, 1934 in the Russell neighborhood of Louisville, Kentucky. The volume also contains Financial records kept from 1924 to 1936, including budgets, expenses, incomes, checks, receipts, and salaries.
Output Formats

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