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

History Commons

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

Articles 31 - 60 of 61

Full-Text Articles in History

Harris, Nathaniel Knight, 1811-1874 (Sc 3644), Manuscripts & Folklife Archives Aug 2022

Harris, Nathaniel Knight, 1811-1874 (Sc 3644), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3644. Letter, 19 June 1848, to Nathaniel K. Harris, Simpson County, Kentucky, advising him of his nomination at a meeting of Whigs to be the county’s next representative in the General Assembly, and hoping for his acceptance of same.


Warren County, Kentucky - Court Records (Mss 739), Manuscripts & Folklife Archives Aug 2022

Warren County, Kentucky - Court Records (Mss 739), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 739. Various records of the Warren County, Kentucky Court relating to roads, bridges, wills and estates, land boundaries, taxation, stray animals, and other matters of law and local government. Most date from the first half of the 19th century.


Warren County, Kentucky Court Records - Ministers' Bonds (Sc 3643), Manuscripts & Folklife Archives Aug 2022

Warren County, Kentucky Court Records - Ministers' Bonds (Sc 3643), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 3643. Surety bonds, 1800-1838, given for ministers in connection with licenses to perform marriages in Warren County, Kentucky.


Letcher, Robert Perkins, 1788-1861 (Sc 3642), Manuscripts & Folklife Archives Aug 2022

Letcher, Robert Perkins, 1788-1861 (Sc 3642), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3642. Notice, 10 September 1840, to Kentucky County Courts from Governor Robert P. Letcher advising of the availability, through the Keeper of the Kentucky Penitentiary, of sets of standard weights pursuant to legislation approved in 1839. The notice also offers surplus sets of weights and accessories.


Arterburn, Charles Royce, B. 1952 (Sc 3641), Manuscripts & Folklife Archives Jul 2022

Arterburn, Charles Royce, B. 1952 (Sc 3641), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3641. Miscellaneous personal papers, photographs and correspondence of Charles Arterburn, Bowling Green, Kentucky.


Christian Science Society - Bowling Green, Kentucky (Sc 3640), Manuscripts & Folklife Archives Jul 2022

Christian Science Society - Bowling Green, Kentucky (Sc 3640), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3640. Legal papers, notes and historical data relating to the Christian Science Society, Bowling Green, Kentucky, particularly its acquisition of the church at 11th and Center Streets in Bowling Green, formerly the home of the Cumberland Presbyterian Church and the Second Baptist Church. Includes articles of incorporation and bylaws for the First Church of Christ, Scientist in Bowling Green (1967) and draft articles of incorporation for the Society (1994).


Steen, Jennifer (Hines), B. 1949 - Collector (Mss 738), Manuscripts & Folklife Archives Jun 2022

Steen, Jennifer (Hines), B. 1949 - Collector (Mss 738), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 738. Genealogical data, family papers and photographs collected by Jennifer (Hines) Steen on the Hines, Duncan, Covington and Nicholls families of Kentucky, and related families.


Coke Family Papers (Mss 737), Manuscripts & Folklife Archives Jun 2022

Coke Family Papers (Mss 737), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 737. Correspondence and papers of the Coke family of Logan County, Kentucky and related families, principally the Guthrie and McCutchen families. Includes materials on the historic family homestead, McCutchen Meadows, near Auburn, Kentucky. Also includes J. Guthrie Coke's letters to his wife Carrie, January-February 1914, written in the form of journals describing his experiences as a state legislator in Frankfort, Kentucky (Click on "Additional Files" below).


Hobson, Edward Henry, 1825-1901 (Mss 736), Manuscripts & Folklife Archives May 2022

Hobson, Edward Henry, 1825-1901 (Mss 736), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 736. Photocopied correspondence of Brigadier General Edward H. Hobson of Greensburg, Kentucky. Letters from his family in Bowling Green, Kentucky, fellow soldiers, colleagues and citizens of Greensburg cover his Mexican War and Civil War service, his business ventures, and attempts to win political office. Includes Hobson's memoranda of actions against Confederate raider John Hunt Morgan in 1864, a list of prisoners taken from Morgan's and other brigades, and a letter from Hobson's nephew deploring an 1892 lynching in Bowling Green, Kentucky (Click on "Additional Files" below).


Taylor, Carrie (Burnam), 1855-1917 (Sc 3639), Manuscripts & Folklife Archives May 2022

Taylor, Carrie (Burnam), 1855-1917 (Sc 3639), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3639. Postcard advertising the spring opening, 10 February 1915, of the Mrs. A. H. Taylor Company, Bowling Green, Kentucky, inviting patrons to inspect fabrics and designs and offering samples by mail.


Book Review Club - Fordsville, Kentucky (Sc 3638), Manuscripts & Folklife Archives May 2022

Book Review Club - Fordsville, Kentucky (Sc 3638), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3638. Yearbooks, 1942/1943 1953/1954, of the Book Review Club, Fordsville, Kentucky, a woman’s literary club organized in 1938. The yearbooks include the club constitution, program notes, and membership lists.


Wiley Family Papers (Sc 3637), Manuscripts & Folklife Archives May 2022

Wiley Family Papers (Sc 3637), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 3637. Weather summary for 1936 by Ed Wiley, Summer Shade, Kentucky; weather summary for January-February 1951 by his daughter Nina; and memoranda of animal remedies, 1937, and roofing expenses, 1939.


Bryant-Thomson Family Papers (Sc 3636), Manuscripts & Folklife Archives Apr 2022

Bryant-Thomson Family Papers (Sc 3636), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3636. Miscellaneous papers of the Bryant and Thomson families of Fayette County, Kentucky: agreement for the sale of land; lease; power of attorney to act on the sale of lands in Texas; and prescription for medicinal liquor.


Belz, Elmore F., 1892-1918 (Sc 3496), Manuscripts & Folklife Archives Apr 2022

Belz, Elmore F., 1892-1918 (Sc 3496), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 3496. Letters to his family, 1918, and related personal papers of Elmore F. Belz, Dayton, Kentucky, created while he was stationed at Camp Zachary Taylor in Louisville, Kentucky. He describes his military training, diet and leisure, and comments on the prevalence of influenza in the area. When he falls ill, he writes of his hospital stay in letters dated two days before his death on 7 October 1918. Includes a letter to Belz’s parents from his battery commander praising his qualities as a soldier; also includes a …


Lucas, Mary Melton - Collector (Sc 3635), Manuscripts & Folklife Archives Apr 2022

Lucas, Mary Melton - Collector (Sc 3635), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3635. Items related to research for the book That Perfect Feeling in the Air: The Life of Victor Herbert Strahm, a biography of the highly decorated veteran of both world wars, co-authored by Mary M. Lucas, Gilbert T. Calhoun and Jonathan Jeffrey and published by Landmark Association (Bowling Green, Ky.) in 2017. Consists of correspondence; a compact disc with the manuscript and various notes; notes of a telephone conversation with the widow of Strahm’s stepson; text of programs on Strahm given by Lucas and Calhoun; Kentucky Aviation Hall of Fame Class of …


Grounds, Robert Lee, 1915-1990 (Mss 680), Manuscripts & Folklife Archives Apr 2022

Grounds, Robert Lee, 1915-1990 (Mss 680), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 680. Papers and photographs relating to the service of Grounds, of Warren County, Kentucky, in the Civilian Conservation Corps in Wyoming, 1935-1936, and in the U.S. Army during World War II.


Jillson, Willard Rouse, 1890-1975 (Mss 682), Manuscripts & Folklife Archives Apr 2022

Jillson, Willard Rouse, 1890-1975 (Mss 682), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 682. Writings and supporting materials of Willard Rouse Jillson, State Geologist of Kentucky, author and historian. Includes manuscripts, page proofs, photographic negatives, and promotional pamphlets for his books.


Corinth Cumberland Presbyterian Church - Warren County, Kentucky (Sc 3633), Manuscripts & Folklife Archives Mar 2022

Corinth Cumberland Presbyterian Church - Warren County, Kentucky (Sc 3633), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3633. Record book, March 1905-1906, of Corinth Cumberland Presbyterian Church, Warren County, Kentucky, and 1906-March 1932, of Corinth Presbyterian Church. Includes minutes, registers of members, pastors and baptisms, and reports to Presbytery.


Old Union Cumberland Presbyterian Church - Warren County, Kentucky (Sc 3631), Manuscripts & Folklife Archives Mar 2022

Old Union Cumberland Presbyterian Church - Warren County, Kentucky (Sc 3631), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3631. Record book, April 1903 November 1906, of Old Union Cumberland Presbyterian Church, Warren County, Kentucky, and April 1907-March 1916, of Old Union Presbyterian Church. Includes minutes, members registers, and remarks concerning a 1903 fire that destroyed earlier records of the church, said to be organized about 1814.


Trinity Cumberland Presbyterian Church - Warren County, Kentucky (Sc 3632), Manuscripts & Folklife Archives Mar 2022

Trinity Cumberland Presbyterian Church - Warren County, Kentucky (Sc 3632), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 3632. Record book, March 1870- March 1895, of Trinity Cumberland Presbyterian Church, located on Three Springs Road, Warren County, Kentucky. Includes minutes, registers of members, baptisms and marriages, and reports to the Presbytery. Also includes two certificates of dismissal, 1903, 1905.


Greenwood Presbyterian Church - Warren County, Kentucky (Sc 3630), Manuscripts & Folklife Archives Mar 2022

Greenwood Presbyterian Church - Warren County, Kentucky (Sc 3630), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3630. Record book, 1 September 1880-March 1884, of Greenwood Presbyterian Church, located near Bowling Green, Kentucky. Includes organizing and session minutes.


Woodburn Cumberland Presbyterian Church - Warren County, Kentucky (Sc 3634), Manuscripts & Folklife Archives Mar 2022

Woodburn Cumberland Presbyterian Church - Warren County, Kentucky (Sc 3634), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3634. Record book, March 1868 February 1896, of Woodburn Cumberland Presbyterian Church, Warren County, Kentucky. Includes minutes, register of members, and reports to Presbytery. Also includes a 1902 minute and a 1915 letter regarding dismissal of a member.


Jackson, Harry Lucellus, 1907-1985 (Mss 171), Manuscripts & Folklife Archives Mar 2022

Jackson, Harry Lucellus, 1907-1985 (Mss 171), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid for Manuscripts Collection 171. Correspondence and papers of Harry L. Jackson, a Warren County, Kentucky native and Cleveland, Ohio executive. Includes his World War II correspondence, genealogical research, and papers of his wife Evelyn’s family, the Minshalls of Ohio. A sampling of Jackson's World War II letters to sisters Sallie and Bernice can be viewed under "Additional Files" below.


Sumpter Family Collection (Mss 735), Manuscripts & Folklife Archives Mar 2022

Sumpter Family Collection (Mss 735), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 735. Correspondence and papers of the family of Captain Charles Ward of Plymouth, New Hampshire, including descendants in the Sumpter family of Bowling Green, Kentucky.


Cartoons (Mss 725), Manuscripts & Folklife Archives Mar 2022

Cartoons (Mss 725), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid for Manuscripts Collection 725. Editorial and other cartoons and illustrations drawn by various artists for American newspapers and other publications.


Newman, Elizabeth Claire (Jolly), 1909-1973 (Sc 2108), Manuscripts & Folklife Archives Feb 2022

Newman, Elizabeth Claire (Jolly), 1909-1973 (Sc 2108), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 2108. Letter, 7 December 1927, from Elizabeth (Jolly) Newman to Emily Jones, Strawberry, Kentucky. She describes the circumstances of her hasty marriage to James C. Newman that same day: her drunkenness during their date a few days earlier; his attempt to visit her late at night, which resulted in her eviction by the housemother at her residence; their train trip to marry in Jeffersonville, Indiana, with its abundance of “marriage parlors”; their return to Louisville, Kentucky to shop for a ring; and her plans to visit her …


Warren County, Kentucky - Roads (Sc 3629), Manuscripts & Folklife Archives Jan 2022

Warren County, Kentucky - Roads (Sc 3629), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3629. “A list of hands to be allotted on the road from Wm R Paynes mill to the Nashville Road at Abner Evins’s on a direction to Warren Court House.” The February 1812 document lists the names of 37 citizens assigned to the work, with an “order to warn all such persons as are not on this list who are living within two miles of sd Road and not allotted on other Roads.”


Fisher, Dorothy Canfield, 1879-1958 (Sc 3627), Manuscripts & Folklife Archives Jan 2022

Fisher, Dorothy Canfield, 1879-1958 (Sc 3627), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3627. Letter, 11 March 1920, to her friend “Mabel” (suffragist Mabel Vernon?) from author, reformer and activist Dorothy Canfield Fisher, Arlington, Vermont. She reports on seeing mutual friends at a speaking engagement but expresses an unwillingness to accept further invitations in favor of home life and a “big piece of work” she has recently undertaken. She also refers to her three-year residence in France, which put her out of touch with news at home.


Squirrel Hunters (Sc 3628), Manuscripts & Folklife Archives Jan 2022

Squirrel Hunters (Sc 3628), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 3628. Notice, 4 March 1863, to Charles Wilson, Cuyahoga County, Ohio from Governor David Tod awarding him a certificate of service in the “Squirrel Hunters,” volunteers who responded to his call to defend Cincinnati and southern Ohio against threatened invasion by Confederate forces in September 1862. Includes an honorable discharge (mutilated) issued to Wilson.


Peete Family Papers (Sc 3626), Manuscripts & Folklife Archives Jan 2022

Peete Family Papers (Sc 3626), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scans (Click on "Additional Files" below) for Manuscripts Small Collection 3626. Letters, 4 and 20 August 1923, and a letter fragment from Weldon Peete, Bowling Green, Kentucky, to his parents describing his automobile trip through New York and Canada; also U.S. Army discharge certificate and enlistment record, 19 November 1918, for Weldon’s uncle Charles S. Peete.