Subject Source: Library Of Congress Subject Headings
Found in 5 Collections and/or Records:
Camp Taylor panoramic photograph
Unprocessed Material
Identifier: 2019_107
Dates:
September 10, 1918
Camp Taylor records
Collection — Multiple Containers
Identifier: 2005_032-UA
Scope and Contents
This collection came to the University Archives from the Louisville Free Public Library in 1995, and consists of 4.5 linear feet of material divided into two series, Employment Lists and Library Records. The Employment lists consist of names and, in some cases, employment information. The Library records include correspondence, reports, and financial information relating to the American Library Association's library at Camp Taylor, which was overseen by George Settle, director of the...
Dates:
1917-1920
McVaigh Camp Taylor collection
Collection — Multiple Containers
Identifier: 2013_010
Content Description
Three copies of "Trench and Camp" (Oct. 7, 14, 21, 1918). Includes information on the Spanish Influenza. One picture of Charles Newberry (1895-1974) in a World War I uniform. One panoramic photograph: Battery C 3rd Bn. F.A.R.D., Lt. Fred R. Deaton, Comdg. (dated 8-1-18 by the American Studio, Louisville, Ky.).
Dates:
1918
Young Women's Christian Association records
Collection
Identifier: 1980_008-UA
Scope and Contents
This record group includes material which documents the legal, social, administrative, and fiscal history of the YWCA in Louisville, from the founding of the central branch in 1912 and the west end branch (Phillis Wheatley) in 1922 into the 1970s. Record types include legal documents (constitutions and bylaws), board of directors and various committee minutes, correspondence, printed and published material, photographs, and financial records. Some photographs from these four shipments were...
Dates:
circa 1912-1979