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

History Commons

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

Articles 1 - 24 of 24

Full-Text Articles in History

Cress, Mary Jane "Kit" (Firth), 1920-2010 (Sc 3491), Manuscripts & Folklife Archives Nov 2019

Cress, Mary Jane "Kit" (Firth), 1920-2010 (Sc 3491), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid and scan (Click on "Additional Files" below) for Manuscripts Small Collection 3491. Alphabetical list of African Americans residing at the Shaker colony at South Union, Kentucky. Includes name and, where available, years referencing their residence, emancipation, departure or death. The list was compiled by Kit Cress as part of her research for the article “Black Shakers at South Union, Kentucky” in The Kentucky Review 12, no. 1 (Fall 1993): 79-95.


Bethlehem Methodist Church - Monroe County, Kentucky (Sc 3485), Manuscripts & Folklife Archives Oct 2019

Bethlehem Methodist Church - Monroe County, Kentucky (Sc 3485), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3485. "Bethlehem Methodist Church (Monroe County, Kentucky) Membership List, ca. 1853-54" compiled by Charles R. Arterburn. A one-page history of the church is included on page 2. The remainder of the pages are photocopies of the church’s membership list from 1853 to 1854, although the church was established in 1839.


Perry Collection (Mss 676), Manuscripts & Folklife Archives Sep 2019

Perry Collection (Mss 676), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Collection 676. Letters, papers, photographs and scrapbooks of the Perry family, principally Gideon Babcock Perry, rector of Grace Episcopal Church, Hopkinsville, Kentucky and his children, Reverend Henry G. Perry, Chicago, Illinois, and Emily B. Perry, Hopkinsville.


Greenwood Baptist Church - Warren County, Kentucky (Sc 3452), Manuscripts & Folklife Archives Jul 2019

Greenwood Baptist Church - Warren County, Kentucky (Sc 3452), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3452. Miscellaneous documents related to the history of Greenwood Baptist Church, Warren County, Kentucky.


Reed, Sheryl Diane (Ct 2046), Manuscripts & Folklife Archives May 2019

Reed, Sheryl Diane (Ct 2046), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2046. Interview with Mary Julia Neal conducted by Sheryl D. Reed on 5 November 1991 in which Neal discusses her family and early life in Auburn, Kentucky, her education, and her early teaching career


Reed, Sheryl Diane (Ct 2044), Manuscripts & Folklife Archives May 2019

Reed, Sheryl Diane (Ct 2044), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Cassette Tape 2044. Interview with Mary Julia Neal conducted by Sheryl D. Reed on 28 April 1992 in which Neal discusses her work at the Kentucky Building at WKU and her Shaker research and publications.


Reed, Sheryl Diane (Ct 2045), Manuscripts & Folklife Archives May 2019

Reed, Sheryl Diane (Ct 2045), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 2045. Interview with Deedy Hall conducted by Sheryl D. Reed in November 1991 in which Hall discusses Shakers in general, her work with the Shaker Museum at Auburn, Kentucky and her life-long relationship with Mary Julia Neal.


Severns Valley Baptist Church - Elizabethtown, Kentucky (Sc 3342), Manuscripts & Folklife Archives Mar 2019

Severns Valley Baptist Church - Elizabethtown, Kentucky (Sc 3342), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3342. Compensation study committee report for Severns Valley Baptist Church, Elizabethtown, Kentucky, created to determine the question of “a fair salary for our church staff.” Includes details of current salaries by position and recommendations for future salaries and benefits.


Loving, Frances (Hoover), 1906-1982 (Sc 3339), Manuscripts & Folklife Archives Mar 2019

Loving, Frances (Hoover), 1906-1982 (Sc 3339), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3339. Letter, 19 August 1968, of Frances (Hoover) Loving, Oak Ridge, Tennessee, to the editor of the Park City Daily News, Bowling Green, Kentucky. The former resident of Bowling Green deplores the recent bombing of a rural African-American church near the city and expresses the hope that law enforcement will solve the crime, stated in an attached clipping to be the sixth in the county in the past eighteen months. Copied to several state and national politicians, pastors, and Western Kentucky University faculty, the letter was published in the Daily News on …


Mitchell, Samuel Williamson, 1833-1902 (Sc 3324), Manuscripts & Folklife Archives Jan 2019

Mitchell, Samuel Williamson, 1833-1902 (Sc 3324), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid, scan and typescript (Click on "Additional Files" below) for Manuscripts Small Collection 3324. Letter, 24 December, 1856?, of Samuel W. Mitchell, Danville, Kentucky (where he graduated from Centre College in 1857 and from the theological seminary in 1860) to H. B. Craig, Canonsburg, Pennsylvania. Mitchell tells of his profitable resale to area Presbyterians of books purchased from an agent, and of meeting a “very fine” young lady. Describing Christmas in Danville, he notes the noisy firecrackers and the visibility of local African Americans, who uncharacteristically venture into the cold under the “impulse” of the liberty granted them during …


Molloy, John Calhoun, 1855-1923 (Sc 3321), Manuscripts & Folklife Archives Jan 2019

Molloy, John Calhoun, 1855-1923 (Sc 3321), Manuscripts & Folklife Archives

MSS Finding Aids

Finding aid only for Manuscripts Small Collection 3321. Letter, 14 December 1891, of John C. Molloy, Pastor of Fourth Street Presbyterian Church, Owensboro, Kentucky, to Reverend E. W. Bedinger, Anchorage, Kentucky. He encloses his church’s donation to the Synod’s Evangelistic Fund and hopes to add to it during the coming winter. Includes envelope bearing the postmark “Owensborough Ky.”


1939 Minutes Of The First Session Of The Kentucky Annual Conference Of The Methodist Church, The Methodist Church Jan 2019

1939 Minutes Of The First Session Of The Kentucky Annual Conference Of The Methodist Church, The Methodist Church

Minutes of the Kentucky Annual Conference

No abstract provided.


1963 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Third Session (Twenty-Fifth Session Of The United Church), The Methodist Church Jan 2019

1963 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Third Session (Twenty-Fifth Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.


1956 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Sixth Session (Eighteenth Session Of The United Church), The Methodist Church Jan 2019

1956 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Sixth Session (Eighteenth Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.


1964 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Fourth Session (Twenty-Sixth Session Of The United Church), The Methodist Church Jan 2019

1964 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Fourth Session (Twenty-Sixth Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.


1966 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Sixth Session (Twenty-Eight Session Of The United Church), The Methodist Church Jan 2019

1966 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Sixth Session (Twenty-Eight Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.


1960 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Fortieth Session (Twenty-Second Session Of The United Church), The Methodist Church Jan 2019

1960 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Fortieth Session (Twenty-Second Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.


1957 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Seventh Session (Nineteenth Session Of The United Church), The Methodist Church Jan 2019

1957 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Thirty-Seventh Session (Nineteenth Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.


1965 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Fifth Session (Twenty-Seventh Session Of The United Church), The Methodist Church Jan 2019

1965 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Fifth Session (Twenty-Seventh Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.


1938 Minutes Of The One Hundred Eighteenth Session Of The Kentucky Annual Conference Of The Methodist Episcopal Church, South, Methodist Episcopal Church, South Jan 2019

1938 Minutes Of The One Hundred Eighteenth Session Of The Kentucky Annual Conference Of The Methodist Episcopal Church, South, Methodist Episcopal Church, South

Minutes of the Kentucky Annual Conference

No abstract provided.


1967 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Forty-Seventh Session (Twenty-Ninth Session Of The United Church), The Methodist Church Jan 2019

1967 Journal Of The Kentucky Conference The Proceedings Of The One Hundred And Forty-Seventh Session (Twenty-Ninth Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.


1962 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Second Session (Twenty-Fourth Session Of The United Church), The Methodist Church Jan 2019

1962 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-Second Session (Twenty-Fourth Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.


1961 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-First Session (Twenty-Third Session Of The United Church), The Methodist Church Jan 2019

1961 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Forty-First Session (Twenty-Third Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.


1959 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Thirty-Ninth Session (Twenty-First Session Of The United Church), The Methodist Church Jan 2019

1959 Journal Of The Kentucky Conference: The Proceedings Of The One Hundred And Thirty-Ninth Session (Twenty-First Session Of The United Church), The Methodist Church

Journal of the Kentucky Conference

No abstract provided.