Manuscript collections held by University Archives and Records Center..
Found in 950 Collections and/or Records:
Charles Castner railroad periodicals collection
Accession — Box 1
Identifier: 2014_002-UA
Dates:
1998-2007
Charles Castner regional history collection
Collection — Multiple Containers
Identifier: RG_251-UA
Scope and Contents
During the early 1960s, Charles Castner produced a public affairs series called "Kentucky Profiles" for WHAS radio. Later, Castner, a longtime railroad history enthusiast, worked as a public relations and information officer for the L & N Railroad Company, subsequently the Seaboard Systems Railroad.
Dates:
1889-1980; Majority of material found within 1960-1980
Charles Parrish letter copy books (microfilm)
Collection
Identifier: 1993_084-UA
Content Description
Letter copy books created by Parrish during the time he was president of Eckstein Norton Institute; one reel microfilm.
Dates:
1891-1911
Christ Church Cathedral (Louisville, Ky.) registers (microfilm)
Collection
Identifier: 1973_456-UA
Content Description
Register of baptisms, confirmations, marriages, funerals, and communicants of this Episcopal parish. The records date from 1829 to 1941. Microform. Louisville, Ky.: University of Louisville University Archives and Records Center, 1975
Dates:
1829-1941
Churchill Downs annual reports
Collection — Box 1
Identifier: 2007_054-UA
Content Description
Annual reports from Churchill Downs, 1960-1997. History: Churchill Downs opened in 1875 and is the home of the Kentucky Derby. Churchill Downs, Inc. owns several other race tracks, off-track betting establishments, and related companies, primarily in Kentucky and Indiana.
Dates:
1960-1997
Citizens Metropolitan Planning Council Records
Collection — Multiple Containers
Identifier: 1979_104-UA
Scope and Contents
Includes minutes, newsletters, financial information, membership lists, and other documentation. Accessions 1979-104, 1979-156, and 1979-157 are represented in this collection.
Dates:
circa 1957-1979
Citizens Organized in Search of the Truth campaign records
Collection — Box 1
Identifier: 2001_010-UA
Scope and Contents
This .25 linear feet of records include organizational and strategy files, media and campaign materials, finance reports, clippings, and some research material on earlier governmental reorganization efforts. There is also a sampling of items in support of the merger issue.
Dates:
1999-2000
City directory collection
Collection
Identifier: 1973_435-UA
Summary
Directories for the city of Louisville, Kentucky, surrounding suburbs, and New Albany, Indiana. The Louisville city directories begin in 1832 and run through 1989. There are several years prior to 1868 that are not covered in this collection, although the gaps do not exceed four years and seldom exceed two years. This collection includes a complete run of Caron's suburban directories from 1957 through 1977. One Louisville telephone directory is also included (the 1916 edition). In addition,...
Dates:
1832-1989
City of Louisville Reports, Surveys, and Plans
Collection — Multiple Containers
Identifier: 1998_064-UA
Scope and Contents
These are copies of printed reports, studies, and surveys commissioned by the governments of the city of Louisville (Ky.) and Jefferson County, Ky. Subjects of these materials include government, education, housing, mental health care, and traffic.
Additional items, including "identification material" (1948-1949) and another copy of the 1953 survey report, were added to the collection in September 2004. These materials were found on the shelf during an inventory made in December 2003...
Dates:
1948-1953, 1965