Open Access. Powered by Scholars. Published by Universities.®
- Institution
- Publication Year
- Publication
-
- Manuscript Collection Finding Aids (336)
- Gospel Reaching Out (139)
- Minutes of the Kentucky Conference (58)
- Minutes of the Kentucky Annual Conference (46)
- Conference Journals (23)
-
- Journal of Kentucky Annual Conference (20)
- Journal of the Kentucky Conference (20)
- Official Journal of the Kentucky Annual Conference (14)
- Folklife Archives Finding Aids (7)
- Books (2)
- WKU Archives Records (2)
- Documents (1)
- Journal of the Kentucky Annual Conference (1)
- Masters Theses & Specialist Projects (1)
- Online Theses and Dissertations (1)
- Student Organizations (1)
- The Thetean: A Student Journal for Scholarly Historical Writing (1)
- WKU Archives Collection Inventories (1)
- Publication Type
Articles 1 - 30 of 674
Full-Text Articles in History
Houchens, Dylan Thomas, B. 1996 (Fa 1419), Manuscripts & Folklife Archives
Houchens, Dylan Thomas, B. 1996 (Fa 1419), Manuscripts & Folklife Archives
Folklife Archives Finding Aids
Finding aid only for Folklife Archives Project 1419. Audio interviews by WKU student Dylan Houchens concerning the history of White Plains Baptist Church, Allen County, Kentucky. Two of the interviews include transcripts, and two include an index/log.
Bluegrass Grays: Confederate Sons And Unionist Fathers In Civil War Kentucky, Elise Petersen
Bluegrass Grays: Confederate Sons And Unionist Fathers In Civil War Kentucky, Elise Petersen
The Thetean: A Student Journal for Scholarly Historical Writing
After clinging for four months to a futile neutrality policy, the Commonwealth of Kentucky officially pledged loyalty to the Union in September 1861. Though Federal officials welcomed the state with enthusiasm, expecting her to provide significant aid to the Union army, state commanding officer William T. Sherman was soon frustrated by the astonishing one-quarter of Kentucky volunteers who flocked, instead, to the Confederacy. Hardly lonely in his disappointment, Sherman's woes were echoed by thousands of fathers across the Bluegrass State-for these Kentuckian Confederates were, overwhelmingly, young sons of men who passionately supported the Union.
First Church Of Christ, Scientist - Bowling Green, Kentucky (Sc 3654), Manuscripts & Folklife Archives
First Church Of Christ, Scientist - Bowling Green, Kentucky (Sc 3654), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3654. “Historical Record of First Church of Christ, Scientist,” a narrative by Kate (Topmiller) Hunt outlining the formation and growth of a Christian Science Society in Bowling Green, Kentucky, and the chartering of the First Church of Christ, Scientist in 1925. Includes a list of the early members and a photograph of the church building at 11th and Center Streets in Bowling Green.
Christian Science Society - Bowling Green, Kentucky (Sc 3640), Manuscripts & Folklife Archives
Christian Science Society - Bowling Green, Kentucky (Sc 3640), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Small Collection 3640. Legal papers, notes and historical data relating to the Christian Science Society, Bowling Green, Kentucky, particularly its acquisition of the church at 11th and Center Streets in Bowling Green, formerly the home of the Cumberland Presbyterian Church and the Second Baptist Church. Includes articles of incorporation and bylaws for the First Church of Christ, Scientist in Bowling Green (1967) and draft articles of incorporation for the Society (1994).
Gospel Center - Bowling Green, Kentucky (Sc 3613), Manuscripts & Folklife Archives
Gospel Center - Bowling Green, Kentucky (Sc 3613), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Small Collection 3613. Two record books, 1937-1947 and 1956-1960, of the Gospel Center, Bowling Green, Kentucky. The books record membership, meeting minutes, and financial data. Also included is a list of baptisms, 1937-1943.
New Union Congregation - Green County, Kentucky (Sc 3577), Manuscripts & Folklife Archives
New Union Congregation - Green County, Kentucky (Sc 3577), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Small Collection 3577. Minute book of the New Union Congregation of the Cumberland Presbyterian Church, Green County, Kentucky (which by 1922 had united with the Greensburg Cumberland Presbyterian Church). Includes a typescript of the minute book in paper and electronic format, with added index; historical notes, 1826-1967; and data concerning the land on which the church was built.
Drake, Louise (Carson), 1894-1979 (Sc 3515), Manuscripts & Folklife Archives
Drake, Louise (Carson), 1894-1979 (Sc 3515), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3515. “Sesquicentennial Vesper Service Remarks Made by Mrs. W. P. Drake at Pioneer Cemetery, Bowling Green, Kentucky, April 23rd, 1969,” a speech by Louise (Carson) Drake reviewing the early history of the Presbyterian Church in Bowling Green and providing biographical and genealogical data on selected members, including some interred at Pioneer Cemetery.
1939 Journal Of The Uniting Conference Of The Methodist Episcopal Church, Methodist Episcopal Church, South, And Methodist Protestant Church, The Methodist Church
1939 Journal Of The Uniting Conference Of The Methodist Episcopal Church, Methodist Episcopal Church, South, And Methodist Protestant Church, The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
1968 Journal Of The Kentucky Conference The Proceedings Of Session One Hundred And Forty-Eight, The Methodist Church
1968 Journal Of The Kentucky Conference The Proceedings Of Session One Hundred And Forty-Eight, The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
1954 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Fourth Session (Sixteenth Session Of The United Church), The Methodist Church
1954 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Fourth Session (Sixteenth Session Of The United Church), The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
1952 Journal Of The Kentucky Conference The Proceedings Of The Fourteenth Session, The Methodist Church
1952 Journal Of The Kentucky Conference The Proceedings Of The Fourteenth Session, The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
1953 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Third Session (Fifteenth Session Of The United Church), The Methodist Church
1953 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Third Session (Fifteenth Session Of The United Church), The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
1955 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Thirty-Fifth Session (Seventeenth Session Of The United Church), The Methodist Church
1955 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Thirty-Fifth Session (Seventeenth Session Of The United Church), The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
1951 Journal Of The Kentucky Conference The Proceedings Of The Thirteenth Session, The Methodist Church
1951 Journal Of The Kentucky Conference The Proceedings Of The Thirteenth Session, The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
Cress, Mary Jane "Kit" (Firth), 1920-2010 (Sc 3491), Manuscripts & Folklife Archives
Cress, Mary Jane "Kit" (Firth), 1920-2010 (Sc 3491), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3491. Alphabetical list of African Americans residing at the Shaker colony at South Union, Kentucky. Includes name and, where available, years referencing their residence, emancipation, departure or death. The list was compiled by Kit Cress as part of her research for the article “Black Shakers at South Union, Kentucky” in The Kentucky Review 12, no. 1 (Fall 1993): 79-95.
Bethlehem Methodist Church - Monroe County, Kentucky (Sc 3485), Manuscripts & Folklife Archives
Bethlehem Methodist Church - Monroe County, Kentucky (Sc 3485), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3485. "Bethlehem Methodist Church (Monroe County, Kentucky) Membership List, ca. 1853-54" compiled by Charles R. Arterburn. A one-page history of the church is included on page 2. The remainder of the pages are photocopies of the church’s membership list from 1853 to 1854, although the church was established in 1839.
Perry Collection (Mss 676), Manuscripts & Folklife Archives
Perry Collection (Mss 676), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Collection 676. Letters, papers, photographs and scrapbooks of the Perry family, principally Gideon Babcock Perry, rector of Grace Episcopal Church, Hopkinsville, Kentucky and his children, Reverend Henry G. Perry, Chicago, Illinois, and Emily B. Perry, Hopkinsville.
Greenwood Baptist Church - Warren County, Kentucky (Sc 3452), Manuscripts & Folklife Archives
Greenwood Baptist Church - Warren County, Kentucky (Sc 3452), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Small Collection 3452. Miscellaneous documents related to the history of Greenwood Baptist Church, Warren County, Kentucky.
Reed, Sheryl Diane (Ct 2045), Manuscripts & Folklife Archives
Reed, Sheryl Diane (Ct 2045), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Small Collection 2045. Interview with Deedy Hall conducted by Sheryl D. Reed in November 1991 in which Hall discusses Shakers in general, her work with the Shaker Museum at Auburn, Kentucky and her life-long relationship with Mary Julia Neal.
Reed, Sheryl Diane (Ct 2046), Manuscripts & Folklife Archives
Reed, Sheryl Diane (Ct 2046), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Small Collection 2046. Interview with Mary Julia Neal conducted by Sheryl D. Reed on 5 November 1991 in which Neal discusses her family and early life in Auburn, Kentucky, her education, and her early teaching career
Reed, Sheryl Diane (Ct 2044), Manuscripts & Folklife Archives
Reed, Sheryl Diane (Ct 2044), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Cassette Tape 2044. Interview with Mary Julia Neal conducted by Sheryl D. Reed on 28 April 1992 in which Neal discusses her work at the Kentucky Building at WKU and her Shaker research and publications.
Severns Valley Baptist Church - Elizabethtown, Kentucky (Sc 3342), Manuscripts & Folklife Archives
Severns Valley Baptist Church - Elizabethtown, Kentucky (Sc 3342), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Small Collection 3342. Compensation study committee report for Severns Valley Baptist Church, Elizabethtown, Kentucky, created to determine the question of “a fair salary for our church staff.” Includes details of current salaries by position and recommendations for future salaries and benefits.
Loving, Frances (Hoover), 1906-1982 (Sc 3339), Manuscripts & Folklife Archives
Loving, Frances (Hoover), 1906-1982 (Sc 3339), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Small Collection 3339. Letter, 19 August 1968, of Frances (Hoover) Loving, Oak Ridge, Tennessee, to the editor of the Park City Daily News, Bowling Green, Kentucky. The former resident of Bowling Green deplores the recent bombing of a rural African-American church near the city and expresses the hope that law enforcement will solve the crime, stated in an attached clipping to be the sixth in the county in the past eighteen months. Copied to several state and national politicians, pastors, and Western Kentucky University faculty, the letter was published in the Daily News on …
Mitchell, Samuel Williamson, 1833-1902 (Sc 3324), Manuscripts & Folklife Archives
Mitchell, Samuel Williamson, 1833-1902 (Sc 3324), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid, scan and typescript (Click on "Additional Files" below) for Manuscripts Small Collection 3324. Letter, 24 December, 1856?, of Samuel W. Mitchell, Danville, Kentucky (where he graduated from Centre College in 1857 and from the theological seminary in 1860) to H. B. Craig, Canonsburg, Pennsylvania. Mitchell tells of his profitable resale to area Presbyterians of books purchased from an agent, and of meeting a “very fine” young lady. Describing Christmas in Danville, he notes the noisy firecrackers and the visibility of local African Americans, who uncharacteristically venture into the cold under the “impulse” of the liberty granted them during …
Molloy, John Calhoun, 1855-1923 (Sc 3321), Manuscripts & Folklife Archives
Molloy, John Calhoun, 1855-1923 (Sc 3321), Manuscripts & Folklife Archives
Manuscript Collection Finding Aids
Finding aid only for Manuscripts Small Collection 3321. Letter, 14 December 1891, of John C. Molloy, Pastor of Fourth Street Presbyterian Church, Owensboro, Kentucky, to Reverend E. W. Bedinger, Anchorage, Kentucky. He encloses his church’s donation to the Synod’s Evangelistic Fund and hopes to add to it during the coming winter. Includes envelope bearing the postmark “Owensborough Ky.”
1956 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Sixth Session (Eighteenth Session Of The United Church), The Methodist Church
1956 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Sixth Session (Eighteenth Session Of The United Church), The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
1960 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Fortieth Session (Twenty-Second Session Of The United Church), The Methodist Church
1960 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Fortieth Session (Twenty-Second Session Of The United Church), The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
1957 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Seventh Session (Nineteenth Session Of The United Church), The Methodist Church
1957 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Seventh Session (Nineteenth Session Of The United Church), The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
1965 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Fifth Session (Twenty-Seventh Session Of The United Church), The Methodist Church
1965 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Fifth Session (Twenty-Seventh Session Of The United Church), The Methodist Church
Journal of the Kentucky Conference
No abstract provided.
1938 Minutes Of The One Hundred Eighteenth Session Of The Kentucky Annual Conference Of The Methodist Episcopal Church, South, Methodist Episcopal Church, South
1938 Minutes Of The One Hundred Eighteenth Session Of The Kentucky Annual Conference Of The Methodist Episcopal Church, South, Methodist Episcopal Church, South
Minutes of the Kentucky Annual Conference
No abstract provided.