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

History Commons

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

Articles 1 - 28 of 28

Full-Text Articles in History

Rodes Collection (Mss 427), Manuscripts & Folklife Archives Dec 2012

Rodes Collection (Mss 427), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid for Manuscripts Collection 427. Correspondence, photographs, and business and personal papers, primarily of Robert Rodes, Sr. of Danville, Kentucky, and John Barret Rodes of Bowling Green, Kentucky. Robert Rodes's correspondence includes letters outlining his fear of an invasion of Bowling Green by Confederate forces, 1861 (Click on "Additional Files" below for typescripts). Also includes material related to Rodes ancestors and descendants, as well as to members of the Grider, Hines, Helm, Loving and associated families.


Clark, John Thomas, B. 1827 (Sc 63), Manuscripts & Folklife Archives Dec 2012

Clark, John Thomas, B. 1827 (Sc 63), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 63. Union Army discharge issued to John Thomas Clark of Logan County, Kentucky. Issued on 7 May 1865 in New Albany, Indiana.


Taylor, Miles Anderson, 1843-1916 (Sc 62), Manuscripts & Folklife Archives Nov 2012

Taylor, Miles Anderson, 1843-1916 (Sc 62), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 62. Union Army discharge, 1865, and 1884 certificate for restoration and increase in pension issued to Miles A. Taylor, Caneyville, Kentucky.


Hendricks, Josiah S., 1843-1932 (Sc 60), Manuscripts & Folklife Archives Nov 2012

Hendricks, Josiah S., 1843-1932 (Sc 60), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 60. Union Army discharge, 1865, and pension certificate of Josiah S. Hendricks, Simpson County, Kentucky, 1899-1930. Also biographical notes as related by his daughter, Miss Alma Hendricks, 1959.


Galloway, John Marshall, 1844-1937 (Sc 519), Manuscripts & Folklife Archives Oct 2012

Galloway, John Marshall, 1844-1937 (Sc 519), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 519. Business papers of John M. Galloway, lawyer and judge of Bowling Green, Kentucky, which include petition for election to enable county to purchase railroad stock, 1889; 1890 stock certificates and a 1901 deposition related to Warren Deposit Bank; Peter Perkins’ will, 1891; judgeship certificate, 1903; newspaper clippings and photos kept by Mrs. Galloway, 1873-1930.


Hamby, Golden H., 1842-1922 (Sc 711), Manuscripts & Folklife Archives Aug 2012

Hamby, Golden H., 1842-1922 (Sc 711), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 711. Photocopies of Union Army discharge, 1865, and Civil War disability pension claim, 1891, of Golden H. Hamby, Hopkins County, Kentucky.


Daughters Of America - Louisville, Kentucky (Sc 499), Manuscripts & Folklife Archives Aug 2012

Daughters Of America - Louisville, Kentucky (Sc 499), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 499. Officers’ bonds of Val Frey as trustee and William Breitenstein as recording secretary of Banner Council, No. 7, Daughters of America, Louisville, Kentucky.


United Daughters Of The Confederacy - Bowling Green, Kentucky (Sc 481), Manuscripts & Folklife Archives Jul 2012

United Daughters Of The Confederacy - Bowling Green, Kentucky (Sc 481), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 481. Charter of the United Daughters of the Confederacy, Bowling Green Chapter No.194 with a list of the charter members and signed by Katie Cabell Currie, President, and Mrs. John P. Hickman, Secretary.


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.


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.


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.


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."


Burchfield, Alonzo R., 1854-1927 (Sc 436), Manuscripts & Folklife Archives Jul 2012

Burchfield, Alonzo R., 1854-1927 (Sc 436), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 436. Teacher’s certificate, 19 August 1880, Butler County, Kentucky, for second grade, second class, and two certificates for membership in the Woodbury Lodge, Butler County, 28 March 1896.


Cherry, Joseph T., 1849-1931 (Sc 430), Manuscripts & Folklife Archives Jun 2012

Cherry, Joseph T., 1849-1931 (Sc 430), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 430. Teacher’s certificate for Joseph T. Cherry, Warren County, Kentucky, issued for first class, first grade. Renewed 8 October 1880.


Kentucky Baptist Centennial Memorial Roll Book (Sc 614), Manuscripts & Folklife Archives Jun 2012

Kentucky Baptist Centennial Memorial Roll Book (Sc 614), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 614. A book of certificates which were sold for one dollar each to raise money for the Kentucky Baptist
Centennial Memorial Fund. The buyers were members of the Providence Knob Baptist Church, Warren County, Kentucky. Many unsold certificates are in the book.


Porter, John Marion, 1839-1884 (Sc 547), Manuscripts & Folklife Archives Jun 2012

Porter, John Marion, 1839-1884 (Sc 547), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 547. Manuscript book of recollections concerning Porter family written by John M. Porter in 1872; clippings pertaining chiefly to Porter, 1870(?)-1884; certificate of his attendance and his ribbon from The Morgan Encampment, 1883; photo of Porter, lawyer and Commonwealth’s Attorney of Bowling Green, Kentucky.


Brownfield, Warner Carl, 1883-1968 (Sc 532), Manuscripts & Folklife Archives Jun 2012

Brownfield, Warner Carl, 1883-1968 (Sc 532), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 532. Brownfield’s artistic penmanship techniques are displayed in a 1909 resolution of the Kentucky State Medical Association, a 1918 Bowling Green, Kentucky, DAR chapter invitation to William Howard Taft, a 1924 certificate from the Littleford School,Cincinnati, Ohio, and an undated letter to a friend. Brownfield was head of the Penmanship Department, Bowling Green Business University, Bowling Green, Kentucky.


Teachers And Teaching - Certification (Sc 423), Manuscripts & Folklife Archives May 2012

Teachers And Teaching - Certification (Sc 423), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 423. Teacher's certificates for Muhlenberg County, Kentucky, issued to Nancy Jane Wood and Jane Hunt.


Crisp, John J., B. 1839? (Sc 416), Manuscripts & Folklife Archives May 2012

Crisp, John J., B. 1839? (Sc 416), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 416. Certificate, 5 August 1869, confirming voter registration of J.J. Crisp, issued by the Commissioner of Registration for Warren County, Tennessee.


Kavanaugh, Benjamin T., 1805-1888 (Sc 2542), Manuscripts & Folklife Archives May 2012

Kavanaugh, Benjamin T., 1805-1888 (Sc 2542), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 2542. Loyalty oaths of Benjamin T. Kavanaugh, taken before the U.S. Circuit Court for the District of Missouri (1865) and the Register of Harris County, Texas (1868).


Dashiell, Henry (Sc 394), Manuscripts & Folklife Archives May 2012

Dashiell, Henry (Sc 394), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 394. Certificate containing oath of Henry Dashiell, Baltimore, Maryland, affirming to the authorities of the Custom-House, London, England, that his ship Venus does not have anyone on board except the crew, and that his crew is composed of foreign seamen.


Slaughter Family Papers (Sc 402), Manuscripts & Folklife Archives May 2012

Slaughter Family Papers (Sc 402), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 402. Will, 1798; slavery bill of sale, 1810; militia commission, 1820; letters concerning Slaughter estate settlement, 1835-1843 (9); Mexican War claim, 1849; letters of recommendations for judicial appointments, 1853-1879 (7); Civil War notes and letters, 1861-1864 (4); and miscellaneous items. Selected items have been typescripted.


Moseley, Thomas (Sc 7), Manuscripts & Folklife Archives May 2012

Moseley, Thomas (Sc 7), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 7. Certificate signed by Thomas Moseley stating that John Ferguson, Ohio County, Kentucky, lost two certificates, one issued to John Galloway in 1804, and one issued to Zachariah Galloway in 1803, for grown wolf scalps.


Education (Sc 267), Manuscripts & Folklife Archives Mar 2012

Education (Sc 267), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 267. Teachers’ certificates, 1874-1875 (3), issued to Amanda L. and C. S. Arnold for the first and second grades in the Kentucky counties of Henry and Oldham; and school essays written by Wanda Lee Arnold at Eminence College, 1871 (1), and by Bell Mason (1) and Essica Maye Ransdell(1).


Shakers (Sc 358), Manuscripts & Folklife Archives Feb 2012

Shakers (Sc 358), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 358. Typed copy of letter written by Urban E. Johns, South Union, Kentucky, to Honorable McLean, Washington, D.C., regarding sheep husbandry in Logan County and South Union; a hymn (with words and music); reward certificates given to deserving pupils by teachers; and a list of members of the Brick House and the Square House, Union Village, Ohio, during the 1837-1867 period.


Younglove, Joseph Isaiah, 1818-1894 (Sc 260), Manuscripts & Folklife Archives Jan 2012

Younglove, Joseph Isaiah, 1818-1894 (Sc 260), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 260. Three letters of Joseph I. Younglove, Bowling Green, Kentucky, to his brothers, David and James, and sister, Jane, New York state, relating news of his drugstore, of his upcoming marriage to Sarah Morehead, and the effect of the Civil War on conditions in Bowling Green; a candy order for the drugstore, 1847; and a certificate attesting to his business integrity, presented by the Merchants Protective Association.


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


Paxton, Garland, B. 1919 (Sc 2493), Manuscripts & Folklife Archives Jan 2012

Paxton, Garland, B. 1919 (Sc 2493), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collecction 2493. Documents relating to Garland Paxton’s military service in the U.S. Army’s 319th Infantry Regiment during World War II.