Subject Source: Library Of Congress Subject Headings
Found in 21 Collections and/or Records:
Frank W. Burke papers
Collection — Box 1
Identifier: 2000_083-UA
Scope and Contents
This small collection (.5 linear feet) of correspondence, photographs, and memorabilia dating from 1958 to 1980 consists mainly of invitations to important events such as inaugurations, correspondence regarding special events, and notes of congratulations. The collection was organized chronologically according to Burke's career, with congressional material first, followed by mayoral material. General and miscellaneous material is the last grouping.The correspondence includes...
Dates:
1958-1980
City government reorganization oral history reference files
Unprocessed Material — Box 1
Identifier: 1973_322-UA
Dates:
1975-1976
Charles P. Farnsley papers
Collection
Identifier: 1980_078-UA
Scope and Contents
The Charles R. P. Farnsley collection documents his personal and business activities, especially involvement with community arts programs. The collection spans the years 1945 to 1980 with the bulk primarily covering the activities of the Louisville Philharmonic Society and the Louisville Orchestra from 1947 to 1960.Included in the collection is personal and business correspondence, publications, articles pertaining to Farnsley's various businesses, Roper and other public opinion...
Dates:
1945-1980
Claude Harris Papers
Collection — Multiple Containers
Identifier: 1977_050-UA
Scope and Contents
These papers mainly reflect issues dealing with Cowger's campaigns of 1968 and 1970. They include correspondence, news releases and memoranda.
Dates:
1962-1970; Majority of material found within 1967-1970
Interim Charter Commission for Louisville and Jefferson County records
Collection — Multiple Containers
Identifier: 1998_063-UA
Scope and Contents
The Interim Charter Commission for Louisville and Jefferson County was appointed in April 1982 to do research on the issue of city-county merger in response to Senate Bill 13 which was passed by the Kentucky Legislature in 1982.
Two three-ring binders contain background information, reports, and minutes of the Interim Charter Commission for Louisville and Jefferson County, 1982.
Dates:
April-July 1982
City of Louisville departmental annual reports
Collection — Box 1
Identifier: 1973_554-UA
Summary
The group contains: annual reports from the City Comptroller (1919-1925, 1937); the Department of Finance (1934-1937, 1957-1958, 1965); the Law Department (1936-1937); the City Hospital (1936-1937); the mayor's office (1957); the police department and public safety (1928-1932, 1939-1940); the Department of Public Health (1936-1937, 1973); the Department of Public Welfare (1936, 1942-1948, 1952-1953); the Louisville Water Company (1937, 1976); and a miscellaneous group (1935, 1937, 1965, and...
Dates:
1910-1995; Majority of material found within 1919-1965
City of Louisville municipal reports
Collection
Identifier: RG_797-UA
Scope and Contents
The fifty-one volumes of City of Louisville Municipal Reports, 1866-1916 preserved on seventeen rolls of microfilm constitute a significant resource for urban history. Each published annual report brings together submissions from local government and government-related agencies, including some thirty messages from the mayor. A total of fifty-eight agencies submitted at least one report. The offices range widely from the Chiefs of Fire and Police and City Engineer and Smoke Inspector to...
Dates:
1866-1916
Morgan Atkinson videos documenting Tom Owen's political campaigns
Unprocessed Material — Multiple Containers
Identifier: 2017_062
Dates:
1989-2002