Open Access. Powered by Scholars. Published by Universities.®
- Discipline
-
- Arts and Humanities (520)
- History (504)
- United States History (502)
- Social and Behavioral Sciences (94)
- Military History (89)
-
- Anthropology (50)
- Folklore (49)
- Education (44)
- Physical Sciences and Mathematics (42)
- Religion (41)
- Meteorology (37)
- Oceanography and Atmospheric Sciences and Meteorology (37)
- Social History (22)
- Business (21)
- Medicine and Health Sciences (21)
- Women's History (21)
- Architecture (18)
- Art and Design (18)
- Sociology (17)
- American Politics (16)
- Political Science (16)
- Life Sciences (14)
- Law (12)
- American Studies (11)
- Agriculture (10)
- American Literature (10)
- Cultural Resource Management and Policy Analysis (9)
- Music (9)
- Work, Economy and Organizations (8)
- Accounting (6)
- Institution
- Publication
-
- MSS Finding Aids (498)
- FA Finding Aids (46)
- Bowling Green Civil War Round Table Newsletter (5)
- Center of Excellence in Rural Health Presentations (3)
- Kentucky Transportation Center Research Report (3)
-
- Issue Brief on Topics Affecting Kentucky’s Economy (2)
- Mahurin Honors College Capstone Experience/Thesis Projects (2)
- Center on Trauma and Children Reports (1)
- Community and Economic Development Initiative of Kentucky Reports (1)
- Curriculum and Instruction Faculty and Staff Scholarship (1)
- Dietetics and Human Nutrition Faculty Publications (1)
- EKU Faculty and Staff Scholarship (1)
- Epidemiology and Environmental Health Faculty Publications (1)
- Faculty & Staff Scholarship (1)
- Faculty Articles and Other Publications (1)
- Health, Behavior & Society Faculty Publications (1)
- Kentucky Agricultural Economic Outlook (1)
- Kentucky Annual Economic Report (1)
- Kentucky Equine Survey (1)
- Kentucky Forestry Economic Impact Reports (1)
- Kentucky Haz Alerts--Motor Vehicle (1)
- Kentucky Injury Prevention and Research Center Special Report (1)
- Library Presentations (1)
- President Emeritus George C. Wright Speeches (1)
- Report of Investigations--KGS (1)
- School of Natural Resources: Faculty Publications (1)
- Statistics Reports (1)
Articles 1 - 30 of 579
Full-Text Articles in Entire DC Network
Houchin, W. M. (Lg 39), Manuscripts & Folklife Archives
Houchin, W. M. (Lg 39), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 39. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, D.B. Curd, assignees of A.M. Houchin, 200 acres in Edmonson County, Kentucky.
Keen, Douglas, 1904-1978 (Sc 2798), Manuscripts & Folklife Archives
Keen, Douglas, 1904-1978 (Sc 2798), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 2798. Letter of Scottsville, Allen County, Kentucky attorney Douglas Keen, 28 October 1929, setting out his qualifications, deploring political “mud-slinging” against him, and seeking support in his electoral campaign as the Republican nominee for County Attorney.
Bryant, David Lee, 1923-2000 (Sc 2799), Manuscripts & Folklife Archives
Bryant, David Lee, 1923-2000 (Sc 2799), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full-text scan for Manuscripts Small Collection 2799. Typescripted personal history of David Lee Bryant (1923-2000) describing his upbringing in Todd County, Kentucky, his World War II military service, his capture by the Germans and liberation by the Russian Army, his subsequent work for a wholesale grocery firm, and his wife and three sons. Includes article about Bryant published 5 February 1986 in the (Greenville, Kentucky) Leader-News, and explanatory letter of his son Gary L. Bryant, 21 November 2013.
Totty Family (Sc 2793), Manuscripts & Folklife Archives
Totty Family (Sc 2793), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 2793. Correspondence and research materials relating to the genealogy of the Totty family of Kentucky, and related families Carter and Cosby. Includes military records, birth, marriage, will and deed records, and pedigree charts.
Account Book - Paducah, Kentucky (Sc 2796), Manuscripts & Folklife Archives
Account Book - Paducah, Kentucky (Sc 2796), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 2796. Merchant's book of accounts for foodstuffs, animal feed, wood and drayage in the Paducah, Kentucky area.
Allen, John G., 1837?-1863 (Sc 2795), Manuscripts & Folklife Archives
Allen, John G., 1837?-1863 (Sc 2795), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 2795. Pocket diary of John G. Allen, containing a few brief notations made while Allen was serving in the Union Army in 1862 and was encamped near Nashville; letter to his sister from camp, 24 November 1862, assuring her that he has had enough to eat; two promissory notes of Allen’s; and a summons to Allen to appear in Muhlenberg County, Kentucky Court to answer a claim for debt.
Transparent Pie Festival - Maysville, Kentucky (Fa 643), Manuscripts & Folklife Archives
Transparent Pie Festival - Maysville, Kentucky (Fa 643), Manuscripts & Folklife Archives
FA Finding Aids
Finding aid only for Folklife Archives Project 643. The Transparent Pie Festival has been hosted annually since July 2006 by Magee's Bakery in Maysville, Mason County, Kentucky.
Spicker, Maxwell Pryse, Jr., 1920-1985 (Sc 2794), Manuscripts & Folklife Archives
Spicker, Maxwell Pryse, Jr., 1920-1985 (Sc 2794), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 2794. Letters of Maxwell P. Spicker, Jr., to his parents in Louisville, Kentucky, written during his U.S. Army service in World War II. He writes of his training and leisure activities at Fort Riley, Kansas, Seattle, Washington and Gainesville, Texas, and confidentially to his father of his request for an overseas assignment. Includes photographs of Spicker and fellow soldiers.
Johnston, Ira J. (Sc 2792), Manuscripts & Folklife Archives
Johnston, Ira J. (Sc 2792), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 2792. “Memories of a WWII Veteran,” by Ira J. Johnston. Johnston recalls the Japanese attack on Pearl Harbor, entering the U.S. Army, basic training, his service in France and Belgium, combat on the advance through Germany, the food he ate, interacting with German civilians, a surprise meeting with his brother-in-law, his return home, the Japanese surrender, and his discharge.
Warren County, Kentucky - Documents (Sc 1276), Manuscripts & Folklife Archives
Warren County, Kentucky - Documents (Sc 1276), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 1276. Certificate of receipt, 6 May 1873, issued to B. Young for payment of special tax on business as a dealer in leaf tobacco in Woodburn, Kentucky; also copy of contract, 1 October 1900, between R. A. Taylor and T. H. Stamps authorizing Stamps to receive pay as a postal carrier subcontractor, with attached certificate of Postmaster General.
Stearns High School - Stearns, Kentucky - Reunion (Fa 641), Manuscripts & Folklife Archives
Stearns High School - Stearns, Kentucky - Reunion (Fa 641), Manuscripts & Folklife Archives
FA Finding Aids
Finding aid only for Folklife Archives Project 641. Stearns High School, now McCreary County High School, is located in Stearns, Kentucky. This collection features video documentation of the 2004 Stearns High School Reunion. No other information was provided with this collection.
Houchin, W. M. (Lg 37), Manuscripts & Folklife Archives
Houchin, W. M. (Lg 37), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 37. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, D.B. Curd assignees of John Fox, 200 acres in Edmonson County, Kentucky.
Curd, R. D. (Lg 47), Manuscripts & Folklife Archives
Curd, R. D. (Lg 47), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 47. Original land grant, 12 April 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to R.D. Curd, H.D. Curd, Willis C.Houchin, and W.B. Thompson, assignees of W.S. Wilson, 200 acres in Edmonson County, Kentucky.
Cobb, Rebecca (Sc 1266), Manuscripts & Folklife Archives
Cobb, Rebecca (Sc 1266), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 1266. Paper, “Thistle Cottage,” written by Rebecca Cobb for a WKU restoration class, documenting the history of this 1912 house built in Greenville, Kentucky for coal magnate William Graham Duncan.
World War I, 1914-1918 (Sc 1250), Manuscripts & Folklife Archives
World War I, 1914-1918 (Sc 1250), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 1250. Welcoming message, April 1918, from King George V, sent to Thomas Asbury Napier Scottsville, Kentucky. Napier’s son, Linus Pitts Napier, was among the U.S. soldiers who had arrived in Great Britain to assist the English in the war effort.
Houchin, W. M. (Lg 42), Manuscripts & Folklife Archives
Houchin, W. M. (Lg 42), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 42. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, D.B. Curd, and H.F. Curd assignees of D.W. Hazelip, 200 acres in Edmonson County, Kentucky.
Lindsey, Zanga Anne, B. 1968? (Sc 1263), Manuscripts & Folklife Archives
Lindsey, Zanga Anne, B. 1968? (Sc 1263), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 1263. Paper, “Remembering the Rift,” by Zanga Anne Lindsey, Edmonson County, Kentucky, written for a WKU history class. Lindsey focuses on the views of her mother, Zanga Vincent Lindsey, concerning the Vietnam War and society during that troubled period.
Houchin, W. M. (Lg 49), Manuscripts & Folklife Archives
Houchin, W. M. (Lg 49), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 49. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, and D.B. Curd, assignees of W.E. Runner, 200 acres in Edmonson County, Kentucky.
Bowling Green, Kentucky - Historic Houses - The Old Brick (Sc 1277), Manuscripts & Folklife Archives
Bowling Green, Kentucky - Historic Houses - The Old Brick (Sc 1277), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 1277. Article, ca. 1961, written by Bob Dickey for a Bowling Green, Kentucky newspaper, about “The Old Brick,” a historic house owned by Mr. and Mrs. Noble A. Burford, Sr. and located at 3150 Smallhouse Road in Warren County, Kentucky.
Reading, William (Lg 18), Manuscripts & Folklife Archives
Reading, William (Lg 18), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 18. Original land grant, 5 August 1813, by which Isaac Shelby, Governor of the Commonwealth of Kentucky, granted to William Reading, assignee of John Reading, 123 acres in Logan County.
Lucas, Charles (Lg 19), Manuscripts & Folklife Archives
Lucas, Charles (Lg 19), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 19. Original land grant, 8 November 1808, by which Charles Scott, Governor of the Commonwealth of Kentucky, granted Charles Lucas, assignee of Jacob Lewis, 200 acres in Warren County, Kentucky.
Briggs, Thompson (Lg 22), Manuscripts & Folklife Archives
Briggs, Thompson (Lg 22), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 22. Original land grant, 8 January 1811, by which Charles Scott, Governor of the Commonwealth of Kentucky, granted to Thompson Briggs, 200 acres in Warren County.
Ransdell, Charles M. (Lg 25), Manuscripts & Folklife Archives
Ransdell, Charles M. (Lg 25), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 25. Original land grant, 18 January 1812, by which Charles Scott, Governor of the Commonwealth of Kentucky, granted to Charles M. Ransdell, assignee of Vincent Anderson, 200 acres in Warren County.
Hord, Edward (Lg 24), Manuscripts & Folklife Archives
Hord, Edward (Lg 24), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 24. Copy of land grant, 1 January 1812, by which Charles Scott, Governor of the Commonwealth of Kentucky, granted to Edward Hord, assignee of Samuel Coker, assignee of Jesse Hughes, 200 acres in Warren County.
Hord, Edward (Lg 23), Manuscripts & Folklife Archives
Hord, Edward (Lg 23), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 23. Copy of land grant, 1 January 1812, by which Charles Scott, Governor of the Commonwealth of Kentucky, granted to Edward Hord, assignee of Samuel Coker, assignee of Andrew McFadin, assignee of Boitton Williams 200 acres in Warren County.
Runner, William Elgin, 1839-1895 (Lg 32), Manuscripts & Folklife Archives
Runner, William Elgin, 1839-1895 (Lg 32), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 32. Original land grant, 9 December 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.E. Runner, W.M. Houchin, W.B. Thompson, assignees of John Fox, 200acres in Edmonson County, Kentucky.
Runner, William Elgin, 1839-1895 (Lg 30), Manuscripts & Folklife Archives
Runner, William Elgin, 1839-1895 (Lg 30), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 30. Original land grant, 9 December 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.E. Runner, W.M. Houchin, and W.B. Thompson assignees of S.G. Dabney, 200 acres in Edmonson County.
Houchin, W. M. (Lg 29), Manuscripts & Folklife Archives
Houchin, W. M. (Lg 29), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 29. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, and D.B. Curd, assignees of O.G. Moore, 200 acres in Edmonson County.
Houchin, W. M. (Lg 28), Manuscripts & Folklife Archives
Houchin, W. M. (Lg 28), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 28. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, and D.B. Curd assignees of Hiram Jordin, 200 acres in Edmonson County.
Houchin, W. M. (Lg 36), Manuscripts & Folklife Archives
Houchin, W. M. (Lg 36), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 36. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, and D.B. Curd, assignees of P.T. Hazelip, 200 acres in Edmonson County.