Friday, July 12, 2019

New Collection Guides Available on ExploreUK!



Publication from the Joseph P. D'Andrea WWII refugee resettlement papers, 2017ms002


A new batch of collection guides are now available on ExploreUK! The collections document WWII refugee resettlement; hemp and slavery in Kentucky; the Bell House;  Kentucky Jewish heritage; Kentucky nurses unions; the UK Women’s Forum, and much more! See the full list below:

The Ohavay Zion Synagogue records (dated 1889-2019, undated; 8.1 cubic feet, 1.66 GB; 27 boxes, 1765 digital files) comprise administrative files, bulletins, yearbooks, newspaper and magazine articles, service and event programs, and photographs that document the history and development of Lexington, Kentucky's conservative Jewish congregation.

The Duncan, Foster, Gibson family papers (dated 1811-1985, undated; 12.4 cubic feet; 30 boxes) comprise correspondence, legal and financial papers, photographs, and ephemera, which document the families' daily life, economic influence, and personal opinions, especially surrounding hemp, cotton, and slavery, primarily during the 19th century.

The University of Kentucky Women's Forum records (dated 1988-2013, undated; 4 cubic feet, 920.96 gigabytes; 14 boxes and 1 oversize folder) comprise correspondence, bylaws, reports, spreadsheets, publications and newsletters, newspaper clippings, photographs, videocassettes, and audio documenting the establishment, the Board of Directors, committees, programs and events, and finances of this university organization dedicated to empowering and supporting women at the university.

The Joseph P. D'Andrea WWII refugee resettlement papers (dated 1936-2017, bulk 1936-1951; 0.25 cubic feet; 1 box) comprises records and publications related to D'Andrea's work as a United Nations Relief and Rehabilitation Administration (UNRRA) social worker in Austria after WWII.

The James B. Clay family diary and copybook (dated 1849-1881; 0.23 cubic feet; 1 box) comprises a diary documenting the journey of James B. Clay to Portugal in 1849 and a copybook kept by his son Thomas H. Clay and others.

The James Hines literary papers (dated 1925-2009; 3 cubic feet; 8 boxes) comprise manuscripts, published articles, song lyrics, and correspondence that document James Hines' literary career.

The Charles Eastin collection on Hamburg Place photographs (1909-1942, undated; 0.27 cubic feet; 8 items) comprises photographs and prints documenting horses from Hamburg Farm, Lexington, Kentucky.

The Louie B. Nunn papers (dated 1883-2004, bulk 1967-1979; 113.4 cubic feet; 298 boxes) consist of the campaign files, audiovisual material, press releases, photographs, county files, correspondence, memorabilia, newspaper clippings, scrapbooks, and speeches generated by Louie B. Nunn during his term as governor of Kentucky as well as his later political career.

Photograph of the Bell House, Lexington, Ky. from the Bell family papers, 1997ms164



The Bell family papers (dated 1800-1937, undated; 1.08 cubic feet; 5 boxes and 1 oversized folder) consist of correspondence, financial and legal material, newspaper clippings, a scrapbook, and photographs that document the Bell and Sayre families of Lexington as well as their house known as Bell Place.


The Milton Metz films (dated 1971-1976; 2.3 cubic feet; 104 items) consist of 104 reels of 16mm color film produced for the WHAS Television, Louisville morning show Omelet.

The Special Collections Research Center collection on the University of Kentucky University Training School/University High School (dated 1920-2011, undated; 4.82 cubic feet, 18 boxes; 32.9 GB) primarily consists of publications, newspaper clippings, photographs and photograph albums, moving images, correspondence, memoranda, reports, and artifacts documenting the University of Kentucky University Training School and University High School (1920-1965), University High School reunions (1981-2009), and University High School alumni.

The Jackson family photographs (dated 1865-1961, undated; 0.07 cubic feet; 1 box) consists of photographs documenting the Jackson family of Johns Creek in Pike County, Kentucky.

The James J. Pollitte Mountain Parkway construction scrapbook and slides (dated 1959-1963; 0.3 cubic feet; 1 box) comprise newspaper clippings, correspondence, and photographic slides that document the plan and construction of the Mountain Parkway in Kentucky.

The Kentucky Nurses Association District 9 records (dated 1953-2010, bulk 1980-2006; 4 cubic feet; 13 boxes; 2 MB and 30 digital files) consist of meeting minutes, scrapbooks, membership records, financial records, and conference materials documenting the Union's operation and advocacy work.           

The Robert Jefferson Breckinridge religious oratory journal (dated 1821-1855, undated; 0.23 cubic feet; 1 box) consists of a bound journal of the politician and minister Robert J. Breckinridge's religious ideas.

The John R. Jones Diary (dated 1844; 0.1 cubic feet; 1 folder) consists of a journal kept by John R. Jones that documents his journey from Washington County, Kentucky to the Democratic National Convention of 1844 in Baltimore, Maryland.

The Martha Hume diary (dated 1895-1896; 0.02 cubic feet; 1 folder) consists of one notebook in which Martha discusses her daily life as a young woman in Lexington at the end of the 19th century.

The Harry O. Wyse memoir (dated 1993; 0.02 cubic feet; 1 folder) comprises a typewritten memoir that documents Wyse's early life in Canada as well as his later career as a contractor and engineer in Lexington, Kentucky.

The George W. Gallup Civil War diary (dated 1864; 0.05 cubic feet; 1 folder) consists of one diary that documents Gallup's journey to Atlanta as a lieutenant colonel in the Union Army under General Sherman during the Atlanta campaign.

The Robert Lee Bort WWII scrapbook and photograph album (dated 1942-1946, undated; 0.25 cubic feet; 1 box) consists of a scrapbook/photograph album documenting Bort's time working at the weather station located at the Sturgis Army Airfield in Sturgis, Kentucky, during World War II.

The Thomas Parrish papers (1914-2015, undated; 18.4 cubic feet; 27 boxes; 3.47 GB, 34 digital files) consist of the author's personal and professional digital files, correspondence, interview recordings, organizational records, photographs, research and subject files as well as drafts, manuscripts, and documents related to Parrish's published and unpublished works.

The Foley family genealogy collection (dated 1829-2015; 6 cubic feet; 6 boxes) primarily consists of 23 binders of family genealogical research documentation for the Foley family of Kentucky and Missouri.

The Maye Combs Morrison scrapbooks (dated 1935-1965; 2 cubic feet; 11 items) consists of eleven scrapbooks of Lexington, Kentucky newspaper clippings.

Henry Clay fugitive slave letter and broadside (dated 1817 October 14-18; 0.05 cubic feet; 2 items) consist of a letter and broadside written by Henry Clay concerning a fugitive slave named Isaac.

The James Benjamin Aswell diaries (dated 1918-1923; 0.01 cubic feet; 1 folder) are typed transcripts that chronicle two of his trips to Europe, one during World War I in 1918 and then again in 1923.

Alice J. Kinder and William M. Justice papers (dated 1904-1994, undated; 1.8 cubic feet; 4 boxes) consists of correspondence, manuscripts, scrapbooks, and printed materials pertaining to the life and work of Eastern Kentucky poet and author William M. Justice.

The Brent Yonts papers (dated 1981-2016, undated; 74 cubic feet; 71 boxes, 7 flat boxes; 429 MB, 480 digital files) consist of correspondence, greenslips, citations, office files, newspaper clippings, issue files, session bills, assembly documents, and memorabilia, which document Yonts' 20 years of service in the Kentucky General Assembly.

Revised collection guides

No comments: