Open Access. Powered by Scholars. Published by Universities.®

Arts and Humanities Commons

Open Access. Powered by Scholars. Published by Universities.®

Articles 61 - 90 of 143

Full-Text Articles in Arts and Humanities

Matlock Family Papers (Mss 450), Manuscripts & Folklife Archives Mar 2013

Matlock Family Papers (Mss 450), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 450. Personal papers, mostly tax receipts and deeds, of the Matlock family of Logan County, Kentucky. Includes some genealogical data and a journal of a trip to London kept by an Englishwoman whose relation to the family is unknown.


Duncan And Hines Family Papers (Mss 447), Manuscripts & Folklife Archives Feb 2013

Duncan And Hines Family Papers (Mss 447), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 447. Correspondence, accounts, deeds, clippings, and miscellaneous papers, primarily of Joseph Dillard Duncan and Jane (Covington) Duncan of Warren County, Kentucky, and their children and grandchildren in the Duncan and Hines families. Includes notes on the Civil War military service of Edward Ludlow Hines and Hiram Woodford Dulaney (click on "Additional Files" below for scans).


Armitage Family Papers (Sc 668), Manuscripts & Folklife Archives Feb 2013

Armitage Family Papers (Sc 668), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan of representative material (Click on "additional files" below) for Manuscripts Small Collection 668. Letters of Valerius Armitage, 1853, Delphi, Indiana, written to his sister Mary during and after his emigration to the west; poems, 1857, copied by Valerius with comments; cemetery lot deed of Julia A. Hess, Bowling Green, Kentucky, 1866; recipe book of Camilla Herdman, Bowling Green, 1877; letters to Mary Armitage, Bowling Green, 1910-1935, and Sunday School administration certificate, 1933; family obituaries; and funeral invitations, 1859-1888.


Edmunds Family Papers (Mss 443), Manuscripts & Folklife Archives Feb 2013

Edmunds Family Papers (Mss 443), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 443. Correspondence, deeds, legal and other personal papers of the Edmunds family of North Carolina and Caldwell County, Kentucky. Includes genealogical data and papers of associated families, primarily the Cameron family of North Carolina.


Yeager, Josiah Harvey, 1785-1860 (Mss 420), Manuscripts & Folklife Archives Jan 2013

Yeager, Josiah Harvey, 1785-1860 (Mss 420), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid for Manuscripts Collection 420. Chiefly legal and financial papers of Josiah Harvey Yeager, a lawyer, businessman, and minister of Hardin County, Kentucky. Yeager had extensive land holdings, thus the collection includes a number of deeds and survey information. Includes several slave bills of sale, 1817-1859, and a few items related to the Monin family. Also includes a Civil War military pass issued in Hardin County (Click on "Additional Files" below for scan).


Warren County, Kentucky - Deeds (Sc 54), Manuscripts & Folklife Archives Nov 2012

Warren County, Kentucky - Deeds (Sc 54), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 54. Copy of deed, 22 December 1862, conveying land in Warren County, Kentucky, from George [sic] Ann Davenport, William Davenport and Mary Benton to Henrietta Benton as part of a division of lands under the will of James Ford.


Hardin Family Papers (Sc 2626), Manuscripts & Folklife Archives Nov 2012

Hardin Family Papers (Sc 2626), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2626. Deeds, chiefly related to the W. O. Hardin farm in Meade County, Kentucky, and estate papers for W.O. Hardin; genealogical information for the Chandler, Hendrick, Campbell and Strother families; letters from Albert B. “Happy” Chandler to his Cousin Norman Henry Hardin related to family affairs; and letters (2) sent to William L. and Ann Lewis, Hawesville, Hancock County, Kentucky, in the 1840s by P.H. and Ann D.L. Hodges of Bloomfield, County, Kentucky.


Stahl Family Papers (Sc 602), Manuscripts & Folklife Archives Oct 2012

Stahl Family Papers (Sc 602), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "additional files" below) for Manuscripts Small Collection 602. Civil War letters, 1861-1865 (5 items), pertaining to activities in Kentucky, Missouri and Kansas Territory; letters of the Stahl family of Warren County, Kentucky, 1861-1863 (2); Warren County tax receipts, 1865-1898 (10); deeds and legal papers pertaining to the Stahl family place, 1863-1954 (17); and letters concerning the collection, 1973 (2).


Brown-Hodges Papers (Sc 754), Manuscripts & Folklife Archives Oct 2012

Brown-Hodges Papers (Sc 754), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 754. Photocopies of Sumner County, Tennessee, deeds, 1813-1888 (7), and land surveys, 1813, 1875 (2), of the Brown and Hodges families. Also, genealogical information of the Hodges family (1).


Mammoth Cave - Deeds (Sc 733), Manuscripts & Folklife Archives Sep 2012

Mammoth Cave - Deeds (Sc 733), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 733. Photocopies of Warren County, Kentucky, deeds, 1799-1814, pertaining to Mammoth Cave, beginning with the original 200 acres entered by Valentine Simon by virtue of a Commissioner’s Certificate.


Hines, John, 1771-1853 (Sc 17), Manuscripts & Folklife Archives Aug 2012

Hines, John, 1771-1853 (Sc 17), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 17. Receipt stating that John Hines’ account has been paid in full, 1814; deed for land in Muhlenberg County, Kentucky; which Hines bought from Thomas Anderson, 1826; and undated statement signed by James Patterson attesting to Hines’ ownership of a slave.


Johnson, Arthur Lyle, 1900-1938 (Sc 492), Manuscripts & Folklife Archives Jul 2012

Johnson, Arthur Lyle, 1900-1938 (Sc 492), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 492. Deed, 9 July 1932, of land in Warren County, Kentucky, between Arthur and Bessie Johnson of Kansas City, Missouri and Georgia Johnson of Bowling Green, Kentucky.


Johnson, Calvin, 1770-1860 (Sc 485), Manuscripts & Folklife Archives Jul 2012

Johnson, Calvin, 1770-1860 (Sc 485), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 485. Deed, 1813, by which Richard Owings sold 122 acres in Warren County, Kentucky, to Calvin Johnson; and deed, 1851, by which Johnson sold 222 acres in Simpson County, Kentucky, to his son-in-law Henry May.


Ferguson, Nora (Young), 1882-1969 (Mss 379), Manuscripts & Folklife Archives Jul 2012

Ferguson, Nora (Young), 1882-1969 (Mss 379), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid for Manuscripts Collection 379. Personal and family correspondence, papers, and genealogical research materials of Nora (Young) Ferguson, a native of Richardsville, Warren County, Kentucky. Includes original land, estate and guardianship records, and other early county records which Mrs. Ferguson was permitted to remove from the Warren County Courthouse for microfilming prior to its renovation in 1957. Click on "Additional Files" below to see receipts from the Warren County "Poor House."


Greathouse Family Papers (Sc 635), Manuscripts & Folklife Archives Jun 2012

Greathouse Family Papers (Sc 635), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts 635. Photocopies of papers of the Greathouse family of Hancock County, Kentucky. The papers include surveys, deeds, receipts, wills, business letters, etc., 1825-1869, and are chiefly of R.B., Susan, John, and William. Also included are some papers of the Lewis family, 1823-1847.


Motley, Matthew, 1786-1845 (Sc 591), Manuscripts & Folklife Archives Jun 2012

Motley, Matthew, 1786-1845 (Sc 591), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 591. Ciphering book, 1800-1801, kept by Matthew Motley of Allen County, Kentucky. Business accounts,1807-1811, of John Motley, father of Matthew, and business accounts, 1805-1823, of Matthew, who was a cabinetmaker, are documented in the back of the book; other notations record the hiring out of enslaved persons, medicinal remedies, and a poetic reaction to the New Madrid earthquake, 1811.


Meriwether Family Papers (Mss 44), Manuscripts & Folklife Archives May 2012

Meriwether Family Papers (Mss 44), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 44. Typed copies of personal and legal papers, 1791-1840 (43) of Charles Meriwether, a pioneer doctor of Christian County, Kentucky; family letters of Caroline Gordon Tate, author and educator, 1938-1947 (18); and family letters of newspaper columnist Elizabeth Meriwether Gilmer (“Dorothy Dix”), 1930-1949 (13).


Briggs, John M., 1798-1882 (Sc 412), Manuscripts & Folklife Archives May 2012

Briggs, John M., 1798-1882 (Sc 412), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 412. Deed for a lot located in Bowling Green, Kentucky, to Phineas D. Hampton, signed by John M. Briggs.


Frazer Family Legal Papers (Sc 397), Manuscripts & Folklife Archives May 2012

Frazer Family Legal Papers (Sc 397), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 397. Affidavit, 1815, Warren County, Kentucky, stating that George Frazer has three horses in his possession that are not his; Frazer’s will, 1828; Warren County deeds, 1819, 1841 (2); and Warren County survey, 1846. Also, letter relating to a disallowed Civil War claim of Thomas A. Frazer, 1894.


Goodman Family Papers (Sc 401), Manuscripts & Folklife Archives May 2012

Goodman Family Papers (Sc 401), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 401. Business papers of Revolutionary soldier, John Jacob Goodman, Sr., and Jr., and John I. Crisp, Monroe County, Kentucky. Deeds—Mecklenburg County, North Carolina, 1782, Monroe County, 1822-1873 (7); and Allen County, Kentucky, 1882; survey – Barren County, Kentucky, 1799; receipts – tax, Civil War, postmaster, etc., 1818-1863 (24); and miscellaneous papers.


Rodes Family Deeds (Sc 399), Manuscripts & Folklife Archives May 2012

Rodes Family Deeds (Sc 399), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 399. Deeds, Barren County, Kentucky, 1812, 1837, and Hardin County, Kentucky, 1838.


Rice, David, 1733-1816 (Sc 400), Manuscripts & Folklife Archives May 2012

Rice, David, 1733-1816 (Sc 400), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 400. Legal papers – bond for land and deed to land in Warren County, Kentucky, 1813 (2); will of David Rice, 1816; deed, Warren County, 1818, made by sons; and papers concerning Warren County Circuit Court Case (Equity Court Case #924) instigated by Martin Mitchell, Warren County, against some of the Rice heirs, 1832-1833 (6). Letters to Mary Leiper Moore, librarian, Kentucky Library, about Rice and his descendants, 1938-1947 (5).


Shakers - South Union, Kentucky (Sc 317), Manuscripts & Folklife Archives Apr 2012

Shakers - South Union, Kentucky (Sc 317), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 317. Miscellaneous business papers of the Shakers, including letters, 1884, 1915 (2);an agreement with the Louisville & Nashville Railroad Company for the location of a depot at South Union, 1860; deeds, 1883, 1893 (2); bond, 1883; and receipts, 1884, 1906 (2).


Richards, Alta Beatrice (Lightfoot), 1900-1989 (Mss 381), Manuscripts & Folklife Archives Jan 2012

Richards, Alta Beatrice (Lightfoot), 1900-1989 (Mss 381), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 381. Materials chiefly related to Allen County-native Alta Beatrice Richards’s interest in weaving, developed while working at Berea College. Includes correspondence with other weavers, weaving patterns, and weaving techniques. Also, information concerning noted Kentucky weaving authority Lou Tate of the Little Loomhouse, Louisville, Kentucky.


Lane Collection (Sc 233), Manuscripts & Folklife Archives Jan 2012

Lane Collection (Sc 233), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 233. Papers of Joseph and Charles W. Lane and their family, Green County, Kentucky. Includes deeds from Barren and Green Counties, 1818-1832; Green County survey, 1866; Charles Lane’s Civil War discharge, 1864; Green County tax receipts, 1875 and 1882; an early plan of the city of Bowling Green, Kentucky; and miscellaneous letters from family and friends


Fennell Collection, 1869-1957 (Mss 348), Manuscripts & Folklife Archives Sep 2011

Fennell Collection, 1869-1957 (Mss 348), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 348. Account books of Cynthiana Horse Boot Company; materials related to Kentucky Hemp Brake Company of Cynthiana, Kentucky; correspondence of Cynthiana attorneys Chester M. Jewett, J. J. Osborne, William J. Osborne, McCauley C. Swinford, and William Wilson Van Deren.


Stephens Family Papers (Sc 221), Manuscripts & Folklife Archives May 2011

Stephens Family Papers (Sc 221), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 221. Chiefly business and legal papers of William S. Stephens and his sons, Brown County, Ohio and Butler County, Kentucky. Includes tax receipt, deed, and bill for gunsmith supplies from Brown County. Also, receipts for household goods, freight, and peddlers’ license from Butler County. Includes 1828 letter written by Stephens to his wife describing his voyage from England to America and 1842 letter to Stephens from his father-in-law giving news of the family remaining in England and the prices of gun making supplies.


Watwood, Warren G., 1922-1996 - Collector (Sc 167), Manuscripts & Folklife Archives Apr 2011

Watwood, Warren G., 1922-1996 - Collector (Sc 167), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 167. Civil War disability exemption certifiate of Felix Crady, LaRue County, Kentucky, 1864; Simpson County, Kentucky deed, 1868; statement of Nazareth College, Nelson County, Kentucky, 1868; and an agreement concerning construction of the foundation for Franklin Fremale College, Franklin, Kentucky.


Sloss Family Papers (Sc 159), Manuscripts & Folklife Archives Mar 2011

Sloss Family Papers (Sc 159), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 159. Deed of division among heirs of Thomas L. Sloss involving lands in Simpson County and Warren County, Kentucky, 1845; writ of execution to Logan County, Kentucky sheriff, 1868; power of attorney regarding administration of estate of Edward E. Sloss.


Slinker Family Papers (Sc 157), Manuscripts & Folklife Archives Mar 2011

Slinker Family Papers (Sc 157), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 157. Papers relating mainly to the Slinker family of Metcalfe County, Kentucky. Includes Metcalfe County deeds, 1868-1905 (8) and survey, 1871; tax receipt, 1870; and mortgage of livestock, 1875. Also includes Hart County survey, 1821; request for deposition, 1819; minutes of trial testimony, 1880; three letters, 1881-1903; and an undated declaration against aliens and Catholics.