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

History Commons

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

Social and Behavioral Sciences

PDF

MSS Finding Aids

Series

Municipal government

Articles 1 - 14 of 14

Full-Text Articles in History

Warren County, Kentucky - Tax Records (Mss 548), Manuscripts & Folklife Archives Oct 2015

Warren County, Kentucky - Tax Records (Mss 548), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 548. Bound volume recording local taxes paid by residents of Warren County, Kentucky for 1939. Includes names and addresses of both white and African American residents.


Bowling Green, Kentucky - Improvement Assessment Bond (Sc 2945), Manuscripts & Folklife Archives Oct 2015

Bowling Green, Kentucky - Improvement Assessment Bond (Sc 2945), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2945. City of Bowling Green, Kentucky, Improvement Assessment Bond, Winfield Acres Subdivision Water and Sanitary Sewer Project of 1969, with face value of $1,000, maturing 1 October 1990. Includes six $40 coupons and envelope. Also includes one $35 coupon for interest due on Improvement Assessment Bond, Thoroughbred Acres Subdivision Sanitary and Water Project of 1973, dated 1 April 1974 and maturing on 1 April 1993.


Horse Cave, Kentucky - City Minutes (Mss 22 Box 1 Folder 11), Manuscripts & Folklife Archives Oct 2014

Horse Cave, Kentucky - City Minutes (Mss 22 Box 1 Folder 11), Manuscripts & Folklife Archives

MSS Finding Aids

The minutes of the Caverna (later Horse Cave), Kentucky Board of Trustees from 1871 to 1892. Full text of the minutes, in 50-page increments, can be seen by clicking on "Additional Files" below. The community was known as Horse Cave, but changed its name to Caverna in 1869 and later changed its name back to Horse Cave in 1880. Stray material was scanned where it was found in the minute book; blank pages were not scanned. A short index was typescripted from the original minute book and is also included as an "Additional File." This minute book is part of …


Graham, Robert Duke, 1900-1984 (Mss 473), Manuscripts & Folklife Archives Sep 2013

Graham, Robert Duke, 1900-1984 (Mss 473), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 473. Correspondence and scrapbooks of Robert D. Graham, Democratic mayor of Bowling Green, Kentucky from 1960-1963 and 1968-1971. The materials mostly document his public career, but some personal papers, including those of his wife Edith, are included.


Oakland, Kentucky - Municipal Government (Sc 1034), Manuscripts & Folklife Archives Jun 2013

Oakland, Kentucky - Municipal Government (Sc 1034), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 1034. Oakland municipal ordinance related to a Planning Commission (of Bowling Green and Warren County) agreement with the city regarding compensation to the Commission for activities that benefit Oakland. Also includes a memo from the mayor of Oakland, Craig Taylor, responding to the agreement.


Harrodsburg, Kentucky - Petition (Sc 30), Manuscripts & Folklife Archives Sep 2012

Harrodsburg, Kentucky - Petition (Sc 30), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 30. Petition, containing signatures of several citizens, for the sinking of a cistern in the public square of Harrodsburg, Mercer County, Kentucky.


Harris, Lucy Josephine, 1884-1977 - Collector (Sc 377), Manuscripts & Folklife Archives Mar 2012

Harris, Lucy Josephine, 1884-1977 - Collector (Sc 377), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 377. Slave bill of sale, Warren County, Kentucky, 1817; legal papers concerning lots sold in Franklin, Kentucky, 24 April 1820, and appointment of first trustees of Franklin, 13 December 1820; and contract with subscribers’ list for school to be taught at Sulphur Spring in Simpson County, Kentucky, 1867.


Petition - Bowling Green, Kentucky (Sc 295), Manuscripts & Folklife Archives Feb 2012

Petition - Bowling Green, Kentucky (Sc 295), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "additional files" below) for Manuscripts Small Collection 295. Petition signed by taxpayers in Bowling Green, Kentucky, requesting the Board of Trustees to construct a needed footway near the market house.


Glasgow, Kentucky - Board Of Trustees Records (Mss 333), Manuscripts & Folklife Archives Sep 2010

Glasgow, Kentucky - Board Of Trustees Records (Mss 333), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 333. Record book of the Glasgow, Kentucky Board of Trustees, 1810-1855, and minutes of the Glasgow City Council, 1878-1882.


Bowling Green, Kentucky - Water Works (Sc 2248), Manuscripts & Folklife Archives Apr 2010

Bowling Green, Kentucky - Water Works (Sc 2248), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2248. Report of engineer Pierce Butler to Bowling Green, Kentucky Mayor Gilson E. Townsend on condition of the city's water pumping station. The 1910 report includes exhibits (1906-1908) detailing a proposal to install a new pumping engine, specifications for the engine, and the subsequent contract dispute and settlement with the engine's supplier.


Bowling Green, Kentucky - Water-Sewer-Sanitation Commission (Sc 2135), Manuscripts & Folklife Archives Jan 2010

Bowling Green, Kentucky - Water-Sewer-Sanitation Commission (Sc 2135), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2135. Letter from Allen A. Ball, Commission engineer, to Mayor James H. Topmiller, and minutes of meeting between Commission and contractor to discuss citizen complaints over inconveniences caused by sewer expansion project.


Bowling Green, Kentucky - City Ordinances (Mss 285), Manuscripts & Folklife Archives Oct 2009

Bowling Green, Kentucky - City Ordinances (Mss 285), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscript Collection 285. Ordinances passed by the City of Bowling Green, Kentucky during the years 1914 to 1944. Includes list of ordinances; all the ordinances are not included with the collection. Also includes copies of various deeds and easements granted to the City of Bowling Green from 1885 to 1958.


Bowling Green, Kentucky - City Council (Mss 276), Manuscripts & Folklife Archives Aug 2009

Bowling Green, Kentucky - City Council (Mss 276), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 276. Minute books of Bowling Green, Kentucky Board of Councilmen (1948-1967), Board of Aldermen (1952-1967), and Board of Commissioners (1967-1987).


Oakland, Kentucky - Incorporation (Sc 1537), Manuscripts & Folklife Archives Nov 2007

Oakland, Kentucky - Incorporation (Sc 1537), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 1537. Motion and judgment, Warren Circuit Court, to incorporate the City of Oakland, Kentucky. Includes a petition listing the names of those requesting the incorporation, a metes and bounds description of the corporate limits, and a sketch map. Also includes correspondence identifying the documents.