Skip to content
Museum Homepage WKU Kentucky Museum Library Special Collections
Museum logo Kentucky Museum Library Special Collections

Search Term Record

Metadata

Related Records

  1. Papers (Alexander Family)

    Correspondence, business and estate papers, deeds and miscellaneous records of the Alexander, Fontaine, Lucas, Graham and associated families, principally of Henry County, Virginia; Cumberland, Metcalfe and Warren counties in Kentucky; and Pontotoc County, Mississippi.

    Record Type: Archive

    Papers (Alexander Family)
  2. Papers (Calvert, Obenchain, Younglove Families)

    Correspondence, diaries, writings, business papers, scrapbooks, clippings, genealogical notes, weather records, and photographs of the Calvert, Obenchain and Younglove families of Bowling Green, Kentucky.

    Record Type: Archive

    Papers (Calvert, Obenchain, Younglove Families)
  3. Papers (Craddock, Robert Edward) - Craddock, Robert Edward, 1757-1837

    Photocopies of Revolutionary War pension claims, 1828-29 (2), of Robert Edward Craddock, Warren County, Kentucky. Also included are articles about the memorial stone erected for Craddock in Harrodsburg, Kentucky.

    Record Type: Archive

    Papers (Craddock, Robert Edward)
  4. Papers (Dearmin, Robert Allen, 1836-1926) - Dearmin, Robert Allen, 1836-1926

    Typescripted Civil War diary, 1861-1864, of Robert A. Dearmin. He served with the 2nd Regiment, Minnesota Volunteer Infantry, which saw service in Alabama, Georgia, Kentucky, Tennessee and Mississippi. Includes correspondence of the Dearmin and Lowry families and associated data about the collection.

    Record Type: Archive

    Papers (Dearmin, Robert Allen, 1836-1926)
  5. Papers (Harreld, Temple D., 1839-1915) - Harreld, Temple D., 1839-1915

    Pension notification, 17 October 1870, from the Department of the Interior, Pension Office, to Temple D. Harreld, Morgantown, Butler County, Kentucky.

    Record Type: Archive

    Papers (Harreld, Temple D., 1839-1915)
  6. Papers (Hines Family)

    War of 1812 letters, 1814-1815 (3), written by James Hines to his wife, also deeds and will; John Hines papers pertaining to selling and employing slaves, 1823-1840 (3); and correspondence, etc., 1856-1879 (27) of John Henry Hines, from Johnson Island, Ohio prisoner of war camp. The Hines family migrated from Virginia to Bowling Green, Kentucky. Various other family items are in the collection.

    Record Type: Archive

    MSS 91, F13
  7. Papers (Lehman, George, 1812-1889) - Lehman, George, 1812-1889

    Typescript of legal brief of Congressional Case, No. 2310, which concerns Civil War claims of George Lehman of Bowling Green, Kentucky. Application was originally filed Aug. 18, 1871 and resume of case was date June 30, 1888.

    Record Type: Archive

    Papers (Lehman, George, 1812-1889)
  8. Papers (Matlock Family)

    Personal papers, mostly tax receipts and deeds, of the Matlock family of Logan County, Kentucky. Includes some genealogical data and a journal of a trip to London kept by an Englishwoman whose relation to the family is unknown.

    Record Type: Archive

    Papers (Matlock Family)
  9. Papers (McDonald, Dan Allyn, 1905-1974) - McDonald, Dan Allyn, 1905-1974

    Correspondence, legal papers, financial records and sundry other documents related to Eugene Scott Brown and his father-in-law, Gilbert Marshall Mulligan, attorneys of Scottsville, Allen County, Kentucky. Also includes stray Allen County court records, research notes related to the Civil War, and records about early telephone service in Allen County.

    Record Type: Archive

    Judge Eugene Scott Brown
  10. Papers (Pace, Pearl Eagle (Carter), 1896-1970) - Pace, Pearl Eagle (Carter), 1896-1970

    Correspondence, business papers, and speeches of Monroe County, Kentucky native Pace. Includes materials concerning Republican National Committee and Foreign Claims Settlement Commission; civic, religious, political and professional organizations in Kentucky and Washington, D.C. Also includes some Cumberland County, Kentucky records.

    Record Type: Archive

    Pearl Carter Pace
  11. Papers (Prentis Family)

    Letters to James Prentis, 1836-1869; family letters to Lucy Prentis, Petersburg, Virginia, 1838-1842; family letters to Margaret Prentis, 1867-1909; letters and essays of James Prentis written to friends and newspaper editors expressing his views as a Union supporter, 1861-1867; and miscellaneous items.

    Record Type: Archive

    Papers (Prentis Family)
  12. Papers (Rodes, John Barret, 1870-1970) - Rodes, John Barret, 1870-1970

    Correspondence, photographs, and business and personal papers, primarily of Robert Rodes, Sr. of Danville, Kentucky, and John Barret Rodes of Bowling Green, Kentucky. Includes material related to their ancestors and descendants, as well as to members of the Grider, Hines, Helm, Loving and associated families.

    Record Type: Archive

    John B. Rodes
  13. Papers (Skiles, Henry Hamilton, 1832-1889) - Skiles, Henry Hamilton, 1832-1889

    Correspondence and other professional papers of Henry Hamilton Skiles, an attorney of Warren County, Kentucky, relating mainly to Civil War claims, courts martial, and applications for release of prisoners of war. Other letters relate to an impressment of a slave to work on the fortifications at Bowling Green, Kentucky, a slave's travel in Kentucky with a Michigan regiment, and compensation claims for the loss of slaves in Warren County, Kentuck...

    Record Type: Archive

    Papers (Skiles, Henry Hamilton, 1832-1889)
  14. Papers (Skinner, Asahel, 1814-1902) - Skinner, Asahel, 1814-1902

    Application, affidavit, and power of attorney, 4 May 1869, of Asahel Skinner, made to recover the amount of a claim for property loss in connection with the Morgan Raid of 1863 in Meigs County, Ohio. The form, headed "Morgan Raid Claims," was completed pursuant to an Act of the Ohio Legislature passed 26 April 1869 authorizing such compensation. Includes a photocopy from an unidentified report indicating that Skinner received $220.00 for two ho...

    Record Type: Archive

    Papers (Skinner, Asahel, 1814-1902)
  15. Records (Civil War - Claims) - Civil War, 1861-1865

    Printed power of attorney addressed to C.D. Pennebaker and Son, Washington, D.C. Only recorded information on the form is the name of George Givens and the amount of the claim, $150.

    Record Type: Archive

    Records (Civil War - Claims)
  16. Records (Frazer Family)

    Affidavit, 1815, Warren County, Kentucky, stating that George Frazer has three horses in his possession that are not his; Frazer's will, 1828; Warren County deeds, 1819, 1841 (2); and Warren County survey, 1846. Also, letter relating to a disallowed Civil War claim of Thomas A. Frazer, 1894.

    Record Type: Archive

    Records (Frazer Family)
  17. Records (J. W. Cardwell & Company) - J. W. Cardwell & Company

    Blank agreements for the services of J.W. Cardwell & Company to procure contracts and make out claims of sundry persons for slaves in the military service of the United States. Includes the terms of compensation. One agreement is undated; the other is dated 1865 and references claims to be made in Warren County, Kentucky.

    Record Type: Archive

    Records (J. W. Cardwell & Company)
  18. Records (Ritter, Burwell Clark, 1810-1880) - Ritter, Burwell Clark, 1810-1880

    Photocopy of an account book (432 pages) detailing the activities of a boarding house/tavern and large stable in Hopkinsville, Kentucky, owned by Burwell Clark Ritter.

    Record Type: Archive

    Records (Ritter, Burwell Clark, 1810-1880)
  19. Records (Shakers - South Union, Kentucky)

    Business records, deeds, notes, receipts, surveys, agreements, bill of complaint, etc., 1800-85; account books, 1843-89; journals, 1865-1916; agreement book of probationary members, 1858-1904; and manuscript hymnals, 1844-86 (6) of the Shaker Society of South Union, Kentucky.

    Record Type: Archive

    Records (Shakers - South Union, Kentucky)

Thank You!

Confirmation Message Here....