Open Access. Powered by Scholars. Published by Universities.®
- Discipline
-
- History (4284)
- United States History (3940)
- Religion (727)
- Social and Behavioral Sciences (713)
- Military History (502)
-
- American Studies (396)
- Social History (348)
- Education (346)
- Anthropology (343)
- Genealogy (335)
- Folklore (327)
- Public History (313)
- Music (274)
- Christian Denominations and Sects (232)
- American Popular Culture (231)
- Appalachian Studies (227)
- Business (223)
- Women's History (202)
- Cultural History (177)
- Christianity (156)
- Sociology (152)
- Music Performance (149)
- Other Music (139)
- Political Science (107)
- Art and Design (103)
- Medicine and Health Sciences (95)
- American Literature (94)
- American Material Culture (93)
- Accounting (90)
- Institution
-
- Western Kentucky University (4292)
- Asbury Theological Seminary (208)
- University of Kentucky (63)
- Morehead State University (28)
- University of Louisville (14)
-
- Murray State University (9)
- Wofford College (7)
- Eastern Kentucky University (6)
- Marshall University (5)
- Georgia Southern University (3)
- Bellarmine University (2)
- Brigham Young University (2)
- Columbia College Chicago (2)
- Gettysburg College (2)
- Liberty University (2)
- The University of Maine (2)
- The University of Southern Mississippi (2)
- University of Tennessee, Knoxville (2)
- Abilene Christian University (1)
- Andrews University (1)
- Bowling Green State University (1)
- Clemson University (1)
- Disciples of Christ Historical Society (1)
- Louisiana State University (1)
- Maurer School of Law: Indiana University (1)
- Pittsburg State University (1)
- Sacred Heart University (1)
- Selected Works (1)
- Southern Adventist University (1)
- Syracuse University (1)
- Publication Year
- Publication
-
- MSS Finding Aids (3254)
- FA Finding Aids (357)
- Gospel Reaching Out (139)
- Genealogical Records (116)
- Muhlenberg County Heritage (108)
-
- FA Oral Histories (82)
- Minutes of the Kentucky Conference (58)
- WKU Archives Records (52)
- Minutes of the Kentucky Annual Conference (46)
- Bowling Green Civil War Round Table Newsletter (40)
- Longhunter, Southern Kentucky Genealogical Society Newsletter (34)
- The Kentucky Review (33)
- Bowling Green, Kentucky – Death Records, 1877-1913 (31)
- Arthur Kilgore Mine Scrip Collection (28)
- Conference Journals (23)
- Masters Theses & Specialist Projects (21)
- Journal of Kentucky Annual Conference (20)
- Journal of the Kentucky Conference (20)
- Research Collections (16)
- Electronic Theses and Dissertations (14)
- Official Journal of the Kentucky Annual Conference (14)
- ATS Dissertations (11)
- Student Organizations (11)
- Mahurin Honors College Capstone Experience/Thesis Projects (10)
- Heritage Material (9)
- Commonwealth Review of Political Science (8)
- Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection (7)
- Primary Sources (7)
- Library Faculty and Staff Publications (5)
- Online Theses and Dissertations (5)
- Publication Type
- File Type
Articles 4651 - 4672 of 4672
Full-Text Articles in Arts and Humanities
Box 4, Folder 1 Bowling Green, Kentucky - Death Records, Pa-Po, Manuscripts & Folklife Archives
Box 4, Folder 1 Bowling Green, Kentucky - Death Records, Pa-Po, Manuscripts & Folklife Archives
Bowling Green, Kentucky – Death Records, 1877-1913
Death certificates were not required by state statute in Kentucky until 1911. Prior to that, some municipalities did collect information related to deaths. In Bowling Green a “Return of a Death” certificate was completed to attest to the death of an individual. Completed returns were filed with the City Clerk in order to obtain a permit for burial within the City of Bowling Green, Kentucky. The returns consist of two parts: 1) a Physician’s Certificate Preparatory to Burial, which states the deceased’s name, sex, race, age, marital status, date of death, cause of death, and duration of last illness; and …
Box 4, Folder 5 Bowling Green, Kentucky - Death Records, Sa-Sm, Manuscripts & Folklife Archives
Box 4, Folder 5 Bowling Green, Kentucky - Death Records, Sa-Sm, Manuscripts & Folklife Archives
Bowling Green, Kentucky – Death Records, 1877-1913
Death certificates were not required by state statute in Kentucky until 1911. Prior to that, some municipalities did collect information related to deaths. In Bowling Green a “Return of a Death” certificate was completed to attest to the death of an individual. Completed returns were filed with the City Clerk in order to obtain a permit for burial within the City of Bowling Green, Kentucky. The returns consist of two parts: 1) a Physician’s Certificate Preparatory to Burial, which states the deceased’s name, sex, race, age, marital status, date of death, cause of death, and duration of last illness; and …
Box 4, Folder 6 Bowling Green, Kentucky - Death Records, Smith, Manuscripts & Folklife Archives
Box 4, Folder 6 Bowling Green, Kentucky - Death Records, Smith, Manuscripts & Folklife Archives
Bowling Green, Kentucky – Death Records, 1877-1913
Death certificates were not required by state statute in Kentucky until 1911. Prior to that, some municipalities did collect information related to deaths. In Bowling Green a “Return of a Death” certificate was completed to attest to the death of an individual. Completed returns were filed with the City Clerk in order to obtain a permit for burial within the City of Bowling Green, Kentucky. The returns consist of two parts: 1) a Physician’s Certificate Preparatory to Burial, which states the deceased’s name, sex, race, age, marital status, date of death, cause of death, and duration of last illness; and …
Box 5, Folder 1 Bowling Green, Kentucky - Death Records, Wa-Wilk, Manuscripts & Folklife Archives
Box 5, Folder 1 Bowling Green, Kentucky - Death Records, Wa-Wilk, Manuscripts & Folklife Archives
Bowling Green, Kentucky – Death Records, 1877-1913
Death certificates were not required by state statute in Kentucky until 1911. Prior to that, some municipalities did collect information related to deaths. In Bowling Green a “Return of a Death” certificate was completed to attest to the death of an individual. Completed returns were filed with the City Clerk in order to obtain a permit for burial within the City of Bowling Green, Kentucky. The returns consist of two parts: 1) a Physician’s Certificate Preparatory to Burial, which states the deceased’s name, sex, race, age, marital status, date of death, cause of death, and duration of last illness; and …
Box 4, Folder 8 Bowling Green, Kentucky - Death Records, T, Manuscripts & Folklife Archives
Box 4, Folder 8 Bowling Green, Kentucky - Death Records, T, Manuscripts & Folklife Archives
Bowling Green, Kentucky – Death Records, 1877-1913
Death certificates were not required by state statute in Kentucky until 1911. Prior to that, some municipalities did collect information related to deaths. In Bowling Green a “Return of a Death” certificate was completed to attest to the death of an individual. Completed returns were filed with the City Clerk in order to obtain a permit for burial within the City of Bowling Green, Kentucky. The returns consist of two parts: 1) a Physician’s Certificate Preparatory to Burial, which states the deceased’s name, sex, race, age, marital status, date of death, cause of death, and duration of last illness; and …
Scottville Argus (Scottsville, Kentucky), Kentucky Library Research Collections
Scottville Argus (Scottsville, Kentucky), Kentucky Library Research Collections
Research Collections
Copies of the Scott[s]ville Argus: Vol. 1, no. 2 (Apr. 7, 1875); Vol. 1, no. 12 (Jun. 19, 1875); Vol. 1, no. 14 (Jul. 3, 1875); Vol. 1, no. 19 (Aug. 7, 1875); Vol. 1, no. 21 (Aug. 21, 1875); Vol. 1, no. 27 (Oct. 2, 1875)
Muhlenberg County, Kentucky Militia Rolls, 1874-1875 (Mss 701), Manuscripts & Folklife Archives
Muhlenberg County, Kentucky Militia Rolls, 1874-1875 (Mss 701), Manuscripts & Folklife Archives
MSS Finding Aids
Militia rolls (two volumes) for Muhlenberg County, Kentucky, 1874, 1875. Names are listed in alphabetical order; no other information is provided.
Muhlenberg County, Kentucky Black Marriages, 1866-1872 (Mss 701), Manuscripts & Folklife Archives
Muhlenberg County, Kentucky Black Marriages, 1866-1872 (Mss 701), Manuscripts & Folklife Archives
MSS Finding Aids
Muhlenberg County, Kentucky Black Marriages, 1866-1872. Information include: names of bride and groom, witnesses, and minister along with marriage date and place of residence. An alphabetical index is located at the back of the volume.
Introductory Lecture Delivered Before The Class Of Jefferson Medical College, By Professor J.B. Biddle. Monday, October 9, 1865., J. B. Biddle
Jefferson Medical College Opening Addresses
No abstract provided.
Letter From E. Kirby Smith To Braxton Bragg, Edmund Kirby-Smith
Letter From E. Kirby Smith To Braxton Bragg, Edmund Kirby-Smith
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Confederate Major General E. Kirby Smith writes to General Braxton Bragg regarding the positioning of the units under his command in Lexington, Kentucky, close to Ohio and Indiana and also about the condition, positioning, and movements of the Union opposition forces. Smith also
General Orders, No. 14, Issued By (C.S.A.) Major General Leonidas Polk And Signed By George Williamson. Columbus, Kentucky, October 26, 1861., Leonidas Polk, George Williamson
General Orders, No. 14, Issued By (C.S.A.) Major General Leonidas Polk And Signed By George Williamson. Columbus, Kentucky, October 26, 1861., Leonidas Polk, George Williamson
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
General Orders, No. 14, issued by (C.S.A.) Major General Leonidas Polk and signed by George Williamson, detail the arrangements to be made regarding pickets and guard duty at the Headquarters First Division (C.S.A.), Columbus, Kentucky, October 26, 1861.
Hornbeck, Mary Mahala (Allen), B. 1810? (Sc 3247), Manuscripts & Folklife Archives
Hornbeck, Mary Mahala (Allen), B. 1810? (Sc 3247), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 3247. Bullitt (County, Kentucky) Circuit Court documents relating to the fate of an enslaved woman and her daughter, ordered to be sold in a judgment against Mahala Hornbeck’s husband, Isaac. Mahala obtained an order restraining the sale and placing the slaves in the sheriff’s custody. She then posted bond and successfully bid to hire the slaves until her complaint was adjudicated. Includes a photocopy of the consent order conveying title to the slaves to Mahala and her children upon payment by a trustee of the purchase money …
Book Review Of Nick Of The Woods, Or The Jibbenainosay, N. Beverley Tucker
Book Review Of Nick Of The Woods, Or The Jibbenainosay, N. Beverley Tucker
Faculty Publications
No abstract provided.
Morehead, Charles Slaughter, 1802-1868 (Sc 583), Manuscripts & Folklife Archives
Morehead, Charles Slaughter, 1802-1868 (Sc 583), Manuscripts & Folklife Archives
MSS Finding Aids
Finding aid only for Manuscripts Small Collection 583. Receipt signed by Charles S. Morehead to Charles Croghan for a note on Josiah Morin of Christian County for $600, on 300 acres of land, money to be collected by Morehead.
Spirit Of The Times, Kentucky Library Research Collection
Spirit Of The Times, Kentucky Library Research Collection
Research Collections
No abstract provided.
Receipt Signed By Enoch M. Boone And John Bartlett. Louisville, July 26, 1814., Enoch Milton Boone, John Bartlett
Receipt Signed By Enoch M. Boone And John Bartlett. Louisville, July 26, 1814., Enoch Milton Boone, John Bartlett
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Receipt for a twenty dollar payment from Thomas Gouge to William Boone. Signed by Enoch M. Boone (signing "Boon") and countersigned by John Bartlett.
Appointment Of Samuel Briscoe To Be Coroner, Signed By Isaac Shelby. Kentucky, 1814., Isaac Shelby
Appointment Of Samuel Briscoe To Be Coroner, Signed By Isaac Shelby. Kentucky, 1814., Isaac Shelby
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Isaac Shelby, governor of Kentucky, appoints Samuel Briscoe as coroner of Bullitt County after the resignation of Rodolphus Buky on January 21, 1814. Signed by Martin D. Hardin, secretary, and Isaac Shelby, governor.
Slavery Inconsistent With Justice And Good Policy, David Rice
Slavery Inconsistent With Justice And Good Policy, David Rice
Maine History Documents
Full title: Slavery inconsistent with justice and good policy : proved by a speech, delivered in the convention, held at Danville, Kentucky / by the Rev. David Rice. Printed at Augusta, by Peter Edes, 1804. Text followed by a note: This work is re-printed at the request of many person, some of whom belong to the Society of Friends, to whom it is now dedicated. It may, with their assistance, tend to aid the views of our Legislature in abolishing the representation of slaves, and eventually of the existence of slavery in this country.
Journal Of The Convention, Begun And Held At The Capitol In The Town Of Frankfort, On Monday The Twenty-Second Day Of July, In The Year Of Our Lord One Thousand, Seven Hundred And Ninety-Nine., Kentucky Constitutional Convention (1799)
Journal Of The Convention, Begun And Held At The Capitol In The Town Of Frankfort, On Monday The Twenty-Second Day Of July, In The Year Of Our Lord One Thousand, Seven Hundred And Ninety-Nine., Kentucky Constitutional Convention (1799)
Constitutional Conventions
No abstract provided.
Journal Of The First Constitutional Convention Of Kentucky, Kentucky Constitutional Convention (1792)
Journal Of The First Constitutional Convention Of Kentucky, Kentucky Constitutional Convention (1792)
Constitutional Conventions
No abstract provided.
Certificate Endorsed By Levi Todd, Levi Todd
Certificate Endorsed By Levi Todd, Levi Todd
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Levi Todd ceritifes that Elizabeth Kirkman is entitled to benefits as a resident on the western frontier. Todd helped found Lexington, Kentucky and was a prominent figures in that state. He was Mary Todd Lincoln's grandfather.
Deposition Regarding Land, Signed By Daniel Boone, David Morris, John Porter, Lewis Craig, Thomas Marshall. Mason County, Kentucky, 1797., Daniel Boone
Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection
Fragment of a deposition, a legal instrument, in which Daniel Boone appears to testify he had been present at the land in question in 1778.