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

History Commons

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

Articles 31 - 60 of 506

Full-Text Articles in History

Houchin, W. M. (Lg 48), Manuscripts & Folklife Archives Dec 2013

Houchin, W. M. (Lg 48), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 48. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.P. Curd, and D.B. Curd, assignees of William H. Wells, 200 acres in Edmonson County, Kentucky.


Houchin, W. M. (Lg 49), Manuscripts & Folklife Archives Dec 2013

Houchin, W. M. (Lg 49), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 49. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, and D.B. Curd, assignees of W.E. Runner, 200 acres in Edmonson County, Kentucky.


Hoffman, Christopher (Sc 1269), Manuscripts & Folklife Archives Dec 2013

Hoffman, Christopher (Sc 1269), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 1269. Letters written to his mother in Tompkinsville, Kentucky by Christopher Hoffman during his service in the Persian Gulf War. He describes everyday military life away from the front lines.


Houchin, W. M. (Lg 44), Manuscripts & Folklife Archives Dec 2013

Houchin, W. M. (Lg 44), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Land Grant 44. Original land grant 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, and D.B. Curd, assignees of J.W. Houchin, 200 acres in Edmonson County, Kentucky.


Houchin, W. M. (Lg 35), Manuscripts & Folklife Archives Dec 2013

Houchin, W. M. (Lg 35), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 35. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, and D.B. Curd, assignees of J.T. Dunn, 200 acres in Edmonson County, Kentucky.


Lucas, Charles (Lg 19), Manuscripts & Folklife Archives Dec 2013

Lucas, Charles (Lg 19), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 19. Original land grant, 8 November 1808, by which Charles Scott, Governor of the Commonwealth of Kentucky, granted Charles Lucas, assignee of Jacob Lewis, 200 acres in Warren County, Kentucky.


Metcalfe County, Kentucky - Elections And Election Campaigns (Sc 1268), Manuscripts & Folklife Archives Dec 2013

Metcalfe County, Kentucky - Elections And Election Campaigns (Sc 1268), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 1268. Unsigned letter, 5 November 1909, written to Bruce Taylor, East Fork, Kentucky, asking repayment of money loaned to Taylor for his unsuccessful political campaign.


Reading, William (Lg 18), Manuscripts & Folklife Archives Dec 2013

Reading, William (Lg 18), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 18. Original land grant, 5 August 1813, by which Isaac Shelby, Governor of the Commonwealth of Kentucky, granted to William Reading, assignee of John Reading, 123 acres in Logan County.


Ransdell, Charles M. (Lg 25), Manuscripts & Folklife Archives Dec 2013

Ransdell, Charles M. (Lg 25), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 25. Original land grant, 18 January 1812, by which Charles Scott, Governor of the Commonwealth of Kentucky, granted to Charles M. Ransdell, assignee of Vincent Anderson, 200 acres in Warren County.


Houchin, W. M. (Lg 46), Manuscripts & Folklife Archives Dec 2013

Houchin, W. M. (Lg 46), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 46. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, and D.B. Curd, assignees of Dr. J.H. Miller, 200 acres in Edmonson County, Kentucky.


Hord, Edward (Lg 24), Manuscripts & Folklife Archives Dec 2013

Hord, Edward (Lg 24), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 24. Copy of land grant, 1 January 1812, by which Charles Scott, Governor of the Commonwealth of Kentucky, granted to Edward Hord, assignee of Samuel Coker, assignee of Jesse Hughes, 200 acres in Warren County.


Hord, Edward (Lg 23), Manuscripts & Folklife Archives Dec 2013

Hord, Edward (Lg 23), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 23. Copy of land grant, 1 January 1812, by which Charles Scott, Governor of the Commonwealth of Kentucky, granted to Edward Hord, assignee of Samuel Coker, assignee of Andrew McFadin, assignee of Boitton Williams 200 acres in Warren County.


Houchin, W. M. (Lg 37), Manuscripts & Folklife Archives Dec 2013

Houchin, W. M. (Lg 37), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 37. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, D.B. Curd assignees of John Fox, 200 acres in Edmonson County, Kentucky.


Houchin, W. M. (Lg 45), Manuscripts & Folklife Archives Dec 2013

Houchin, W. M. (Lg 45), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Small Collection 45. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H. F. Curd, and D.B. Curd, assignees of Alex Houchin, 200 acres in Edmonson County, Kentucky.


Roberts, Edwin T., 1920-1998 (Sc 1230), Manuscripts & Folklife Archives Dec 2013

Roberts, Edwin T., 1920-1998 (Sc 1230), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 1230. Letters, removed from genealogy notebooks prepared by Edwin T. Roberts, written by Thomas W. Jenkins of Bowling Green, Kentucky to his daughter, Ethel Mae Roberts, discussing his family and life in a Bowling Green boarding house.


Houchin, W. M. (Lg 29), Manuscripts & Folklife Archives Dec 2013

Houchin, W. M. (Lg 29), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 29. Original land grant, 15 November 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.M. Houchin, W.B. Thompson, H.F. Curd, and D.B. Curd, assignees of O.G. Moore, 200 acres in Edmonson County.


Runner, William Elgin, 1839-1895 (Lg 33), Manuscripts & Folklife Archives Dec 2013

Runner, William Elgin, 1839-1895 (Lg 33), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full scan (Click on "Additional Files" below) for Manuscripts Land Grant 33. Original land grant, 9 December 1871, by which Preston H. Leslie, Governor of the Commonwealth of Kentucky, granted to W.E. Runner, W.M. Houchin, W.B. Thompson, assignees of John D. Houchin, 200 acres in Edmonson County, Kentucky.


Ashland Oil & Refining Company - Ashland, Kentucky (Sc 2791), Manuscripts & Folklife Archives Dec 2013

Ashland Oil & Refining Company - Ashland, Kentucky (Sc 2791), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2791. Orientation and information kit prepared by Ashland Oil & Refining Company, Ashland, Kentucky, for Mrs. James I. Maguire, Pittsburgh, Pennsylvania, and other guests of its 1969 Kentucky Derby Party. Includes informational letters, full guest list, event schedules, taxicab vouchers, the company’s 1968 annual report, and horse racing-related publications.


Bowling Green Music Club - Bowling Green, Kentucky (Mss 457), Manuscripts & Folklife Archives Nov 2013

Bowling Green Music Club - Bowling Green, Kentucky (Mss 457), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 457. Minutes, governing documents, yearbooks, programs for public concerts, membership information, various reports, and news clippings for the Woman’s Music Club, the Bowling Green Music Club and the Bowling Green Junior Music Club.


Bowling Green, Kentucky Musical Fund Society (Mss 460), Manuscripts & Folklife Archives Nov 2013

Bowling Green, Kentucky Musical Fund Society (Mss 460), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 460. Minutes, financial records, governing documents and miscellaneous items of the Bowling Green Musical Fund Society, which was established in 1872 for “the cultivation of music and the social enjoyment of its members.”


Winfrey, Charlie Ray, 1896-1980 (Sc 2790), Manuscripts & Folklife Archives Nov 2013

Winfrey, Charlie Ray, 1896-1980 (Sc 2790), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2790. Materials relating to the World War I service of Charlie R. Winfrey, Esto, Russell County, Kentucky. Includes postcards to his family, service and discharge record, operations history of the 30th Division, American Expeditionary Forces, and newspaper articles and a photo of Russell County veterans of World War I.


Benedict, Harrison, 1813-1900 (Sc 2789), Manuscripts & Folklife Archives Nov 2013

Benedict, Harrison, 1813-1900 (Sc 2789), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and full text of letter (click on "Additional Files") for Manuscripts Small Collection 2789. Letter, 30 March 1862 of Harrison Benedict, Scottsville, Kentucky, to his cousin David Selby in Jamestown, Kentucky. He reports on military activity in the area, including Confederate searches of his and his mother’s homes, the theft of guns, horses and wagons, and the destruction of bridges. He includes his wife Emily T. Benedict as a signatory to the letter.


Gates, Thomas Minor, 1820-1860 (Sc 1204), Manuscripts & Folklife Archives Nov 2013

Gates, Thomas Minor, 1820-1860 (Sc 1204), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 1204. Letter, 16 November 1853, of Thomas Gates to his brother Oliver from Steamport, Kentucky with business and family news, including the birth of a daughter; and satirical letter, 31 January 1859, written by Thomas and Lloyd W. Gates, Calhoun, Kentucky, to Messrs. Spratt, Bourn & Co., Louisville, Kentucky, discussing the state of the tobacco market.


Webster, Pauline (Martin) Tabor, 1905-1992 (Sc 1192), Manuscripts & Folklife Archives Nov 2013

Webster, Pauline (Martin) Tabor, 1905-1992 (Sc 1192), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 1192. Card from former Bowling Green, Kentucky madam Pauline Tabor Webster to David Helm in Bowling Green, promising to look for a catalog of her 1973 antiques sale and offering to send him an antique item as a gift.


Cumberland College Association - Princeton, Kentucky (Sc 2787), Manuscripts & Folklife Archives Nov 2013

Cumberland College Association - Princeton, Kentucky (Sc 2787), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2787. Minutes for the Cumberland College Association, the governing board that operated Cumberland College in Princeton, Kentucky. The school was later moved to Lebanon, Tennessee.


Casebier, Gertrude, 1901-1996 (Sc 2785), Manuscripts & Folklife Archives Nov 2013

Casebier, Gertrude, 1901-1996 (Sc 2785), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 2785. Two-page essay written by Gertrude Casebier titled "History of Shakertown in Mercer County, Kentucky." Includes brief bibliography.


Odell, John W., B. 1874 - Relating To (Sc 1202), Manuscripts & Folklife Archives Nov 2013

Odell, John W., B. 1874 - Relating To (Sc 1202), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 1202. Letter, 26 December 1895, written to Odell, Oaks, Ohio County, Kentucky, by A. W. McDonald describing his efforts to secure students for a school in Ohio County. Also includes Odell’s 1896 teaching contract with the trustees of a school in Haynesville, Ohio County, Kentucky.


Monroe County, Kentucky - Court Records (Sc 1217), Manuscripts & Folklife Archives Nov 2013

Monroe County, Kentucky - Court Records (Sc 1217), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 1217. Docket book, Monroe County, Kentucky, December 1832 - November 1838, listing judgments and warrants.


Mckinney, John, 1760?-1825 (Sc 1225), Manuscripts & Folklife Archives Nov 2013

Mckinney, John, 1760?-1825 (Sc 1225), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 1225. Letter, 20 April 1785, written by John McKinney, Lexington, Kentucky (at that time still a part of Virginia,) to Captain John Brown, Augusta County, Virginia. He relates that he is recovering from a shot in his breastbone inflicted by Indians and discusses his land surveying activities.


Oak Forest Union Church Cemetery - Warren County, Kentucky (Sc 1205), Manuscripts & Folklife Archives Nov 2013

Oak Forest Union Church Cemetery - Warren County, Kentucky (Sc 1205), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 1205. Trust agreement between Naomi Davenport Willis, Bowling Green, Kentucky, “others interested in the preservation and upkeep of the Oak Forest Union Church Cemetery,” in Warren County, Kentucky, and the church trustees.