Skip to main content

Box Small Coll. 07

 Container

Contains 34 Results:

Correspondence, 1965-1969

 File — Box: Small Coll. 07, Folder: 1
Identifier: 1
Scope and Contents This folder contains 49 letters concerning the acquisition of the home of Cassius Marcellus Clay, White Hall, by the state of Kentucky. There are nine other items in this folder that relate to the acquisition of White Hall. There are several letters to and from Senator John Sherman Cooper, who is a prominent Republican politician in Kentucky. Senator Cooper was the driving force for the passage of S. 3035 on 11 Jul 1966. The last few items in this folder include newspaper clippings that were...
Dates: 1965-1969

Correspondence, 1970-1974

 File — Box: Small Coll. 07, Folder: 2
Identifier: 2
Scope and Contents

This folder contains 46 letters concerning the additions of historic places to the National Trust for Historic Preservation Registry. Many letters are to and from the Kentucky Heritage Commission concerning local properties to be added to the national registry. Includes informational sheet about area attractions.

Dates: 1970-1974

Meeting Minutes, 5 Nov 1935 - 14 Jan 1941

 Item — Box: Small Coll. 07, Folder: 2, item: 1
Identifier: 1
Scope and Contents From the Collection:

This collection consists almost entirely of club meeting minutes, 1935-1950. The meeting minutes discuss various club activities, events, and fund-raising efforts. Meetings usually consisted of a program of some sort such as slide lectures, films or music. Minutes include membership lists, officer lists, reports from the treasurer and business meeting reports.

Dates: 5 Nov 1935 - 14 Jan 1941

Meeting Minutes, 5 Oct 1949 - 11 May 1950

 Item — Box: Small Coll. 07, Folder: 2, item: 2
Identifier: 2
Scope and Contents From the Collection:

This collection consists almost entirely of club meeting minutes, 1935-1950. The meeting minutes discuss various club activities, events, and fund-raising efforts. Meetings usually consisted of a program of some sort such as slide lectures, films or music. Minutes include membership lists, officer lists, reports from the treasurer and business meeting reports.

Dates: 5 Oct 1949 - 11 May 1950

Kappa Pi Information Sheet, ca. 1950

 Item — Box: Small Coll. 07, Folder: 2, item: 3
Identifier: 3
Scope and Contents From the Collection:

This collection consists almost entirely of club meeting minutes, 1935-1950. The meeting minutes discuss various club activities, events, and fund-raising efforts. Meetings usually consisted of a program of some sort such as slide lectures, films or music. Minutes include membership lists, officer lists, reports from the treasurer and business meeting reports.

Dates: ca. 1950

Ledger, 1951-1959

 Item — Box: Small Coll. 07, Folder: 1, item: 8
Identifier: 8
Scope and Contents

Photocopy of a ledger showing income and expenses of the church.

Dates: 1951-1959

Deed, 7 Jun 1852

 Item — Box: Small Coll. 07, Folder: 1, item: 2
Identifier: 2
Scope and Contents

Photocopy of the deed to the land where the church currently stands.

Dates: 7 Jun 1852

Correspondence, 1980-1981

 Item — Box: Small Coll. 07, Folder: 1, item: 3
Identifier: 3
Scope and Contents

3 letters from Goodloe brothers about the church history.

Dates: 1980-1981

Membership List, 1879-1965

 Item — Box: Small Coll. 07, Folder: 1, item: 7
Identifier: 7
Scope and Contents

Photocopy of the church membership roll with notations on how the member came to the church as well as when and why they left, including dates of death.

Dates: 1879-1965

Agnes Osborne Correspondence from Thomas D. Osborne, 1864

 File — Box: Small Coll. 07, Folder: 2
Identifier: 2
Scope and Contents

Letters from Thomas to his sister, Agnes, who was at M.F. University at Forsythe, Georgia for at least part of the year.

Dates: 1864