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

Arts and Humanities Commons

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

Articles 1 - 12 of 12

Full-Text Articles in Arts and Humanities

Muhlenberg County Heritage Volume 21, Number 4, Kentucky Library Research Collections Dec 1999

Muhlenberg County Heritage Volume 21, Number 4, Kentucky Library Research Collections

Muhlenberg County Heritage

“The Muhlenberg County [Kentucky] Heritage” was published four times a year by the Muhlenberg County Genealogical Society in Greenville, Kentucky, from 1978 to 2001. The cover title sometimes appears as “The Heritage.” The publication’s purpose was to support the society and to publish information about the genealogy, culture, and history of Muhlenberg County. A separate annual index was printed each year for volumes 1-14. Afterwards, each issue was indexed separately. Generally, the index is to surnames only.


Muhlenberg County Heritage Volume 21, Number 3, Kentucky Library Research Collections Sep 1999

Muhlenberg County Heritage Volume 21, Number 3, Kentucky Library Research Collections

Muhlenberg County Heritage

“The Muhlenberg County [Kentucky] Heritage” was published four times a year by the Muhlenberg County Genealogical Society in Greenville, Kentucky, from 1978 to 2001. The cover title sometimes appears as “The Heritage.” The publication’s purpose was to support the society and to publish information about the genealogy, culture, and history of Muhlenberg County. A separate annual index was printed each year for volumes 1-14. Afterwards, each issue was indexed separately. Generally, the index is to surnames only.


Muhlenberg County Heritage Volume 21, Number 2, Kentucky Library Research Collections Jun 1999

Muhlenberg County Heritage Volume 21, Number 2, Kentucky Library Research Collections

Muhlenberg County Heritage

“The Muhlenberg County [Kentucky] Heritage” was published four times a year by the Muhlenberg County Genealogical Society in Greenville, Kentucky, from 1978 to 2001. The cover title sometimes appears as “The Heritage.” The publication’s purpose was to support the society and to publish information about the genealogy, culture, and history of Muhlenberg County. A separate annual index was printed each year for volumes 1-14. Afterwards, each issue was indexed separately. Generally, the index is to surnames only.


New Deal Murals In Kentucky Post Offices., Eileen Toutant May 1999

New Deal Murals In Kentucky Post Offices., Eileen Toutant

Electronic Theses and Dissertations

This dissertation takes a primarily art historical approach to the murals commissioned from 1934 to 1943 under President Franklin D. Roosevelt's administration. This study is confined to the post office murals created for the Commonwealth of Kentucky under the United states Treasury Department's Section of Fine Arts. Many of these paintings were lost or deliberately destroyed when the program was dismantled. Today most of the remaining murals are dirty and· faded and little noticed. Many of the artists have been forgotten. During the Depression years, however, these paintings contributed to local pride, optimism for the future, stronger patriotism, and a …


Muhlenberg County Heritage Volume 21, Number 1, Kentucky Library Research Collections Mar 1999

Muhlenberg County Heritage Volume 21, Number 1, Kentucky Library Research Collections

Muhlenberg County Heritage

“The Muhlenberg County [Kentucky] Heritage” was published four times a year by the Muhlenberg County Genealogical Society in Greenville, Kentucky, from 1978 to 2001. The cover title sometimes appears as “The Heritage.” The publication’s purpose was to support the society and to publish information about the genealogy, culture, and history of Muhlenberg County. A separate annual index was printed each year for volumes 1-14. Afterwards, each issue was indexed separately. Generally, the index is to surnames only.


Johnston, Jesse Walter, Sr., 1880-1972 (Sc 1337), Manuscripts & Folklife Archives Jan 1999

Johnston, Jesse Walter, Sr., 1880-1972 (Sc 1337), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and typescript (Click on "Additional Files" below) for Manuscripts Small Collection 1337. Journal kept by Jesse Walter Johnston, Sr., Sebree, Webster County, Kentucky, concerning the destructive 1937 flood and data about Johnston. He was minister of the First Baptist Church, Sebree from 1929 to 1944.


1999 Ruby Yearbook, Jennifer Adams, Jen Alessandrini, Stacy Cagle, Ann Marie Flannery, Laura Hiergesell, Stephanie Puryear, Ursinus College Senior Class Jan 1999

1999 Ruby Yearbook, Jennifer Adams, Jen Alessandrini, Stacy Cagle, Ann Marie Flannery, Laura Hiergesell, Stephanie Puryear, Ursinus College Senior Class

The Ruby Yearbooks, 1897-2020

A digitized copy of the 1999 Ruby, the Ursinus College yearbook.


Vaughn Family (Sc 1304), Manuscripts & Folklife Archives Jan 1999

Vaughn Family (Sc 1304), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 1304. Barren County, Kentucky land contract, 1894; letter to M.A. Vaughn, Bowling Green, Kentucky, from Governor A.B. Chandler, 1937; and history of Bowling Green Presbyterian Church for 1955 (59p.)


Hope, Bess Leona, 1896-1991 (Mss 126), Manuscripts & Folklife Archives Jan 1999

Hope, Bess Leona, 1896-1991 (Mss 126), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 126. Certificates (veterinary license renewals, 1918-1940 and Democratic Party, 1948) of John J. Hope, Tompkinsville, Kentucky, and papers chiefly about Bess Hope's work with Tompkinsville postal service, 1937-1964; and correspondence with Congressman Tim Lee Carter. Collection includes newspaper clippings and photos.


Burgess Moody Funeral Home Records (Mss 139), Manuscripts & Folklife Archives Jan 1999

Burgess Moody Funeral Home Records (Mss 139), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 139. Funeral records for individuals and financial records of the Burgess-Moody Funeral Home of Bowling Green, Kentucky, 1930-1969.


Rough Creek Baptist Church - Allen County, Kentucky (Mss 125), Manuscripts & Folklife Archives Jan 1999

Rough Creek Baptist Church - Allen County, Kentucky (Mss 125), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 125. Minutes, 1841-1961, of Rough Creek Baptist Church, Allen County, Kentucky. Includes a small amount of minutes from a Maderson School, a Sabbath School or Sunday School, in Allen County. Minutes includes information about church leadership, governance, discipline and activities.


The Development And Implementation Of A Program For The Assimilation Of New Members In The Lexington Seventh-Day Adventist Church, Tim Peterson Jan 1999

The Development And Implementation Of A Program For The Assimilation Of New Members In The Lexington Seventh-Day Adventist Church, Tim Peterson

Professional Dissertations DMin

Problem

At the Lexington Seventh-day Adventist Church evangelism is important to church growth. However, better assimilation is needed to keep new members in the church. In the past, many people were baptized, but did not stay active. Therefore, this dissertation is an attempt to meet the needs of those who were baptized after an evangelistic meeting in October 1997.

Method

This project is the development and implementation of a program to assimilate new members into the Lexington, Kentucky, Seventh-day Adventist Church. Primary research focuses on the theology, theories, and currently employed methods of assimilating new members. The literature survey includes …