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

History Commons

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

Articles 1 - 30 of 68

Full-Text Articles in History

Miller, Harold Asher, B. 1939 (Mss 679), Manuscripts & Folklife Archives Nov 2019

Miller, Harold Asher, B. 1939 (Mss 679), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 679. Correspondence, speeches, political material and notes related to Harold Asher Miller’s political career, which included several terms on the Bowling Green City Commission and one term as the city’s Mayor in the 1980s. It also includes material related to several Miller campaigns for the Warren County Judge Executive position.


Bowling Green, Kentucky - Fire Department (Sc 3489), Manuscripts & Folklife Archives Oct 2019

Bowling Green, Kentucky - Fire Department (Sc 3489), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full-text scan of documents (Click on "Additional Files" below) for Manuscripts Small Collection 3489. Compiled correspondence and documents related to the purchase of fire trucks for the cities of Bowling Green and Smiths Grove in Warren County, Kentucky. Most of the material was scanned and is only available in digital format, but a few original letters and documents were retained.


Bowling Green, Kentucky - Waterworks (Sc 3488), Manuscripts & Folklife Archives Oct 2019

Bowling Green, Kentucky - Waterworks (Sc 3488), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full-text scan of documents (Click on "Additional Files" below for Manuscripts Small Collection 3488. “Changes in Plans and Specifications for Water Works Improvements, Contracts Nos. 1 to 5, Incl[usive] for the City of Bowling Green, Bowling Green, Kentucky, December 12, 1947.”


Warren County, Kentucky - Area Solid Waste Management Plan (Sc 3315), Manuscripts & Folklife Archives Jan 2019

Warren County, Kentucky - Area Solid Waste Management Plan (Sc 3315), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3315. Five year update, covering the years 2018-2022, of Warren County, Kentucky’s Area Solid Waste Management Plan. Prepared by the Warren County Fiscal Court, it consists of data and supporting documentation submitted to the Kentucky Department for Environmental Protection, Division of Waste Management. This collection is in digital format only in TopSCHOLAR.


Camp Paradise - Calloway County, Kentucky (Sc 3322), Manuscripts & Folklife Archives Jan 2019

Camp Paradise - Calloway County, Kentucky (Sc 3322), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3322. Letter, 7 June 1957, to a Mr. Hicks from Sid and Florence Jobs, owners and operators of Camp Paradise at Kentucky Lake, Calloway County, Kentucky, with suggestions on timely scheduling of a reservation. Includes a two-page mimeograph describing the Camp’s location, amenities, lodging facilities and rates; a color postcard of the camp, and black and white photographs of fishermen and of the Camp’s cottages.


Bowling Green, Kentucky - Municipal Bonds (Sc 3248), Manuscripts & Folklife Archives Aug 2018

Bowling Green, Kentucky - Municipal Bonds (Sc 3248), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3248. “City of Bowling Green, Kentucky Bond Funds Financial Report, June 30, 1981”, a statement prepared by the City’s Department of Finance and Data Processing.


Southern Kentucky Paddlers Society - Bowling Green, Kentucky (Mss 619), Manuscripts & Folklife Archives Oct 2017

Southern Kentucky Paddlers Society - Bowling Green, Kentucky (Mss 619), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 619. Administrative papers and programming material from the Southern Kentucky Paddlers Society which was headquartered in Warren County, Kentucky, although some members came from adjoining counties. The group formed for educational, recreational, and conservation purposes in 1980 and disbanded sometime around 2009.


Tennessee Valley Authority, Division Of Forestry (Sc 3100), Manuscripts & Folklife Archives Apr 2017

Tennessee Valley Authority, Division Of Forestry (Sc 3100), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3100. Report on the forestry reconnaissance of the proposed Gilbertsville, Kentucky, reservoir area. Prepared by the Tennessee Valley Authority, Division of Forestry, November, 1936. Contains black and white photographs.


Warren County, Kentucky - Guardian's Bond Books (Mss 587), Manuscripts & Folklife Archives Jul 2016

Warren County, Kentucky - Guardian's Bond Books (Mss 587), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 587. Guardian’s bond books for Warren County, Kentucky, from 1882 to 1890. Each bond includes the name of the appointed guardian, the name of the minor ward(s), those providing surety for the guardian, the date of the bond, the signatures of the guardian, those providing surety, and the court clerk and/or the deputy clerk. The relationship of guardian to ward is not noted. A complete list of guardians and wards is included.


Bowling Green, Kentucky - Public Utilities (Sc 3021), Manuscripts & Folklife Archives Jun 2016

Bowling Green, Kentucky - Public Utilities (Sc 3021), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full-text of various reports (Click on "Additional Files" below) for Manuscripts Small Collection 3021. Reports created by various agencies relating to the water, sewer and sanitary conditions of Bowling Green and Warren County, Kentucky. Includes a 1911 report on a proposed sewerage system, and on the public water supply with proposed improvements to the treatment thereof. Also includes various sanitary and water supply reports, 1909-1947, and two brief surveys of the public utilities of Smiths Grove, Kentucky.


Logan County, Kentucky - Motor Operators' License Register, 1940-1946 (Mss 568), Manuscripts & Folklife Archives Feb 2016

Logan County, Kentucky - Motor Operators' License Register, 1940-1946 (Mss 568), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 568. Register listing in alphabetical order the people who registered for a drivers license in Logan County, Kentucky, from 1940 to 1946. Most entries contain the following information: name, address, date of birth, sex, race, physical features (color of eyes and hair, weight and height), original license number and dates of renewals for each individual.


Warren County, Kentucky - Tax Records (Mss 548), Manuscripts & Folklife Archives Oct 2015

Warren County, Kentucky - Tax Records (Mss 548), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 548. Bound volume recording local taxes paid by residents of Warren County, Kentucky for 1939. Includes names and addresses of both white and African American residents.


Bowling Green, Kentucky - Improvement Assessment Bond (Sc 2945), Manuscripts & Folklife Archives Oct 2015

Bowling Green, Kentucky - Improvement Assessment Bond (Sc 2945), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2945. City of Bowling Green, Kentucky, Improvement Assessment Bond, Winfield Acres Subdivision Water and Sanitary Sewer Project of 1969, with face value of $1,000, maturing 1 October 1990. Includes six $40 coupons and envelope. Also includes one $35 coupon for interest due on Improvement Assessment Bond, Thoroughbred Acres Subdivision Sanitary and Water Project of 1973, dated 1 April 1974 and maturing on 1 April 1993.


Horse Cave, Kentucky - City Minutes (Mss 22 Box 1 Folder 11), Manuscripts & Folklife Archives Oct 2014

Horse Cave, Kentucky - City Minutes (Mss 22 Box 1 Folder 11), Manuscripts & Folklife Archives

MSS Finding Aids

The minutes of the Caverna (later Horse Cave), Kentucky Board of Trustees from 1871 to 1892. Full text of the minutes, in 50-page increments, can be seen by clicking on "Additional Files" below. The community was known as Horse Cave, but changed its name to Caverna in 1869 and later changed its name back to Horse Cave in 1880. Stray material was scanned where it was found in the minute book; blank pages were not scanned. A short index was typescripted from the original minute book and is also included as an "Additional File." This minute book is part of …


Mammoth Cave National Park Association - Land Acquisition (Mss 503), Manuscripts & Folklife Archives Jul 2014

Mammoth Cave National Park Association - Land Acquisition (Mss 503), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 503. Records related to the formation of the Mammoth Cave National Park Association and the acquisition of certain lands for Mammoth Cave National Park. Includes deeds, title abstracts, summaries of land acquisition, correspondence, and financial records. Click "Additional Files" below for an acreage map (Box 2, Folder 11).


Nida, Thomas Wilson, 1949-2015 (Mss 537), Manuscripts & Folklife Archives Apr 2014

Nida, Thomas Wilson, 1949-2015 (Mss 537), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 537. Journals and photographs documenting canoer Thomas W. Nida’s treks on rivers and streams in south central Kentucky. He records information about traveling companions, waterway conditions, as well as flora and fauna spotted.


Charter Commission For Urban County Government - Warren County, Kentucky (Sc 1128), Manuscripts & Folklife Archives Oct 2013

Charter Commission For Urban County Government - Warren County, Kentucky (Sc 1128), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 1128. Correspondence, agendas, minutes and membership lists of Charter Commission and the draft and final copy of the Charter of the Urban County Government of Bowling Green and Warren County, Kentucky.


Allen County, Kentucky - Tax Records (Mss 483), Manuscripts & Folklife Archives Oct 2013

Allen County, Kentucky - Tax Records (Mss 483), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 483. Tax records for Allen County, Kentucky for 1821, 1824 and 1831, showing taxpayer’s name, categories of taxable property, assessed value, and militia district captain.


Oakland, Kentucky - Municipal Government (Sc 1034), Manuscripts & Folklife Archives Jun 2013

Oakland, Kentucky - Municipal Government (Sc 1034), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 1034. Oakland municipal ordinance related to a Planning Commission (of Bowling Green and Warren County) agreement with the city regarding compensation to the Commission for activities that benefit Oakland. Also includes a memo from the mayor of Oakland, Craig Taylor, responding to the agreement.


Knott, James Proctor, 1830-1911 (Sc 812), Manuscripts & Folklife Archives Jan 2013

Knott, James Proctor, 1830-1911 (Sc 812), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 812. Certificate of remission of a judgment against the Claryville, Grant’s Lick, and Butler Turnpike Company for failure to repair roads, signed on 28 December 1886 by Kentucky Governor James Proctor Knott.


Turnpikes - Warren County, Kentucky (Sc 654), Manuscripts & Folklife Archives Jan 2013

Turnpikes - Warren County, Kentucky (Sc 654), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 654. Stock certificates of various turnpike companies in Warren County, Kentucky, issued to Warren County.
Includes typescript of 1891 newspaper article describing the state of turnpike construction in the county.


Green County, Kentucky - Records (Sc 775), Manuscripts & Folklife Archives Jan 2013

Green County, Kentucky - Records (Sc 775), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 775. Photocopies of Kentucky state militia captaincy commission of Daniel Williams, which was signed by Governor Christopher Greenup, 1805; and broadside informing slave owners to enroll their slaves in Greensburg, Kentucky, 1863.


Harrodsburg, Kentucky - Petition (Sc 30), Manuscripts & Folklife Archives Sep 2012

Harrodsburg, Kentucky - Petition (Sc 30), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 30. Petition, containing signatures of several citizens, for the sinking of a cistern in the public square of Harrodsburg, Mercer County, Kentucky.


Board Of Trustees - Bardstown, Kentucky (Sc 2567), Manuscripts & Folklife Archives Aug 2012

Board Of Trustees - Bardstown, Kentucky (Sc 2567), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2567. Bound copy of the Board of Trustees record from Bardstown, Kentucky from 1782-1826. Copied from original papers by Sisters of Nazareth, Nazareth, Kentucky.


Goodman, John Jacob, 1784-1880 (Sc 483), Manuscripts & Folklife Archives Jul 2012

Goodman, John Jacob, 1784-1880 (Sc 483), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) Manuscripts Small Collection 483. Certificate of (John) Jacob Goodman’s appointment as Postmaster at Hughes, Monroe County, Kentucky. Signed by W. T. Barry, Postmaster General.


Carpenter, Samuel, 1824-1900 (Sc 480), Manuscripts & Folklife Archives Jul 2012

Carpenter, Samuel, 1824-1900 (Sc 480), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 480. Certificate of appointment for Samuel Carpenter as Circuit Judge of the 13th Kentucky Judicial District in place of John W. Helm, who refused to serve. Signed by William Owsley, Governor of Kentucky. Endorsed on back by J. Wood Wilson, Justice of the Peace, Nelson County.


Thomas, Walter (Sc 479), Manuscripts & Folklife Archives Jul 2012

Thomas, Walter (Sc 479), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 479. Certificate of appointment for Walter Thomas as Coroner of Warren County, 1812, and certificate of appointment as Justice of the Peace in Warren County, 1814. Both certificates are signed by Isaac Shelby, Governor of Kentucky.


Warren County, Kentucky - Court Records - Licenses, 1832-1878 (Sc 2549), Manuscripts & Folklife Archives Jun 2012

Warren County, Kentucky - Court Records - Licenses, 1832-1878 (Sc 2549), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2549. Lists of licenses issued by Warren County, Kentucky for horses and jacks used for breeding purposes, taverns, persons selling playing cards, and coffee houses. Chronological lists include licensee, name of horse/jack, type of license, and fee.


Harris, Lucy Josephine, 1884-1977 - Collector (Sc 377), Manuscripts & Folklife Archives Mar 2012

Harris, Lucy Josephine, 1884-1977 - Collector (Sc 377), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 377. Slave bill of sale, Warren County, Kentucky, 1817; legal papers concerning lots sold in Franklin, Kentucky, 24 April 1820, and appointment of first trustees of Franklin, 13 December 1820; and contract with subscribers’ list for school to be taught at Sulphur Spring in Simpson County, Kentucky, 1867.


Butler County, Kentucky - Tax Book (Mss 394), Manuscripts & Folklife Archives Feb 2012

Butler County, Kentucky - Tax Book (Mss 394), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 394. Tax book, 1884-1886, for Butler County, Kentucky, containing taxpayers’ names, town and nearest neighbor (in some cases), assessed value of land and personal property, and tax paid.