Open Access. Powered by Scholars. Published by Universities.®
Social and Behavioral Sciences Commons™
Open Access. Powered by Scholars. Published by Universities.®
Articles 1 - 13 of 13
Full-Text Articles in Social and Behavioral Sciences
Lost City Incorporated - Logan County, Kentucky (Sc 3225), Manuscripts & Folklife Archives
Lost City Incorporated - Logan County, Kentucky (Sc 3225), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 3225. Waivers of notice of the first meeting of incorporators and subscribers, and of the board of directors, of Lost City Incorporated, an archaeological tourist site in Logan County, Kentucky. Includes a letter on company letterhead from one director to another thanking him for family Christmas gifts.
Maffenbeier, John, 1905-1978 (Sc 3199), Manuscripts & Folklife Archives
Maffenbeier, John, 1905-1978 (Sc 3199), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 3199. Correspondence of John Maffenbeier, Newark, New Jersey, relating to collecting and selling Native American artifacts. Some of the correspondence is related to Lost City, an archaeological tourist site in Logan County, Kentucky.
Shakers - South Union, Kentucky (Mss 599), Manuscripts & Folklife Archives
Shakers - South Union, Kentucky (Mss 599), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Collection 599. Shaker Record D, a journal of the activities of the Shaker colony at South Union, Kentucky. The journal has been typescripted from the original, held at the Shaker Museum at South Union. Click on "Additional Files" below for an index of names.
Shakers - South Union, Kentucky (Mss 598), Manuscripts & Folklife Archives
Shakers - South Union, Kentucky (Mss 598), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Collection 598. Shaker Record B, a journal of the activities of the Shaker colony at South Union, Kentucky. The journal has been typescripted from the original, held at the Shaker Museum at South Union. Click on "Additional Files" below for an index of names.
Shakers - South Union, Kentucky (Mss 597), Manuscripts & Folklife Archives
Shakers - South Union, Kentucky (Mss 597), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid for Manuscripts Collection 597. Shaker Record A, a journal of the activities of the Shaker colony at South Union, Kentucky. Includes a record of the missionary trip to Kentucky from the east, and the 1830 constitution and covenant of the South Union colony. An index of names and a full-text scan of John Rankin's autobiography has been added to this record (Click on "Additional Files" below).
Logan County, Kentucky - Motor Operators' License Register, 1940-1946 (Mss 568), Manuscripts & Folklife Archives
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.
Quilts - Logan County, Kentucky (Sc 2864), Manuscripts & Folklife Archives
Quilts - Logan County, Kentucky (Sc 2864), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 2864. Correspondence, promotional material and planning notes for a quilt registry in Logan County, Kentucky, sponsored by the Kentucky Heritage Quilt Society and a subsequent exhibit at the Kentucky Museum, Western Kentucky University.
Street, James William, 1858-1944 (Mss 478), Manuscripts & Folklife Archives
Street, James William, 1858-1944 (Mss 478), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Collection 478. Account books and journals of James William Street, recording his activities and local events, primarily in Henderson and Lyon counties in Kentucky. He also records the 1908-1909 activities of the Night Riders in the region.
Logan County, Kentucky - Court Records (Sc 2176), Manuscripts & Folklife Archives
Logan County, Kentucky - Court Records (Sc 2176), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 2176. Writ of fi. fa., 10 May 1804, from Clerk of the Circuit Court, Logan County, Kentucky to the Sheriff of Warren County, Kentucky directing execution against the estate of Gasper Butcher, Samuel Cox and Elkin Taylor to satisfy a judgment obtained by John and James M. Mahan.
Logan County, Kentucky - Election Certificates (Sc 2177), Manuscripts & Folklife Archives
Logan County, Kentucky - Election Certificates (Sc 2177), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 2177. Two election certificates from different precincts in Logan County, Kentucky, verifying tallied votes for election of state and local officials held on 9 May 1903. The totals are filled in and the certificates are signed by election officials.
Jackson Family Papers (Sc 2011), Manuscripts & Folklife Archives
Jackson Family Papers (Sc 2011), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 2011. Legal papers of the Jackson family of Allen County, Kentucky, relating chiefly to property owned by Samuel Jackson. Includes wills and accounts, a teacher's register from 1881, and copies of family photographs.
Warren County, Kentucky - New Deal Programs, 1934-1935 (Mss 253), Manuscripts & Folklife Archives
Warren County, Kentucky - New Deal Programs, 1934-1935 (Mss 253), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Collection 253. Documents related to New Deal relief programs in Warren County, Kentucky and surrounding counties; correspondence of Ida Leighton Hodges, Bowling Green, Area Administrator of the Kentucky Emergency Relief Administration.
Taxation - Logan County, Kentucky (Sc 83), Manuscripts & Folklife Archives
Taxation - Logan County, Kentucky (Sc 83), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 83. Holographic copy, 4 May 1822, of aggregate statement of federal taxes paid within the 6th District of Kentucky, which evidently included Logan County, accompanied by a certificate affirming Stephen Pleasonton as acting Commissioner of Revenue and signed by John Quincy Adams, U.S. Secretary of State, 21 October 1822.