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. [Art Levee program for Miss Raiford of Cedar Bluff College, Ky.]

    Art Levee program for Miss Raiford of Cedar Bluff College, KY. June 5, 1890, 2 p.m. Includes list of artists and works. 15 x 10.6 cm.

    Record Type: Archive

    Art Levee Program 1890
  2. Ball invitation

    Invitation which reads: BALL. The pleasure of your Company is respectfully solicited to attend a Ball to be given at the Morehead House, on Tuesday evening, the 28th December. Prof. Murray with his Band, will be in attendance. Invitation includes lists of Managers for Bowling Green, New Roe, Woodburn, Franklin, Glasgow, and Russellville. 16.8 x 10.6 cm. PHOTOCOPY ONLY.

    Record Type: Archive

    Ball Invitation
  3. Blackburn and Stuart Dry Goods

    Large advertising poster for Blackburn and Stuart Dry Goods of Woodburn, KY. "Hardware and Queensware, goods at lowest figures in exchange for cash or country produce." Illustrated with a hat rack holding men's hats, umbrellas and walking sticks and an illustration of ladies gloves, a stylishly dressed woman and an illustration of 4 babies holding different sizes of shoes. Also an illustration of groceries. 41 x 28 cm.

    Record Type: Archive

    Blackburn and Stuart
  4. Cards, Florals, Bouquets, Flowers and Seeds
  5. Cedar Bluff College [commencement program]

    Commencement Exercises program for Cedar Bluff Female College, Thursday, June 6, 1889, Woodburn, KY. Includes list of graduates and envelope. 17.4 x 13.9 cm.

    Record Type: Archive

    Commencement Exercises program, 1889
  6. Cedar Bluff College for Young Ladies [commencement invitation]

    Invitation to the twenty-first annual commencement ceremony of Cedar Bluff College for Young Ladies, Woodburn, Ky., to be held on Thursday, June 4, 1884, at 10 o'clock.. Includes class roll [see image 2 for names]. 13.9 x 17.4 cm.

    Record Type: Archive

    Cedar Bluff College for Young Ladies [commencement invitation]
  7. Cedar Bluff Female College [commencement program]

    26th Annual Commencement Exercises program for Cedar Bluff Female College, Thursday, June 5, 1890, near Woodburn, KY. Includes list of graduates. Two copies. 11.4 x 13.8 cm.

    Record Type: Archive

    Cedar Bluff Female College Commencement Exercises, 1890
  8. Cedar Bluff Female College [commencement program]

    23rd Annual Commencement Exercises program for Cedar Bluff Female College, June 2, 1887, Woodburn, KY. Includes list of graduates. 13.7 x 17.4 cm.

    Record Type: Archive

    commencement exercises program 1887
  9. Cedar Bluff Female College [commencement program]

    Commencement Exercises program for Cedar Bluff Female College, Thursday, May 31, 1888, Woodburn, KY. Includes list of graduates. 19.6 x 11.7 cm.

    Record Type: Archive

    commencement program 1888
  10. Cedar Bluff Female College [commencement program]

    Commencement Exercises program for Cedar Bluff Female College, Thursday, June 3, 1986, Woodburn, KY. Includes list of graduates. 16.5 x 11 cm.

    Record Type: Archive

    commencement program 1886
  11. Cedar Bluff Female College [commencement program]

    Commencement Exercises program for Cedar Bluff Female College, June 4, 1891, Woodburn, KY. Includes list of graduates. 17 x 10.7 cm.

    Record Type: Archive

    cedar bluff commencement exercises program 1891
  12. Cedar Bluff Female College [commencement program]

    Twentieth Annual Commencement Exercises of Cedar Bluff Female College, Warren County, KY. No date 17.7 x 10.2 cm.

    Record Type: Archive

    Cedar Bluff Commencement Exercises Program
  13. Cedar Bluff Female College [commencement program]

    Commencement Exercises program for Cedar Bluff Female College, Wednesday evening, May 30 - Thursday, May 31, 1883. Woodburn, KY. Includes list of graduates and envelope.

    Record Type: Archive

    Commencement Exercises program 1883
  14. Chust Sveedhearts at Woodburn

    Illustrated postcard titled, "Chust sveedhearts at Woodburn. Dat is all." Image shows two Dutch children posed by a waterfront dotted with windmills. The word "Lebanon" is handwritten above "Woodburn." Sent to Miss Maye and Kitty McDonald of Woodburn, Kentucky by "Laura." 3 1/2" x 5 1/2"

    Record Type: Archive

    1998.112.4
  15. Dr. F. London of Woodburn, Ky. invoice

    Invoice for professional services rendered by Dr. F. London of Woodburn, Ky. from May 16 to December 29, 1941 $40.75 Received payment in full Dec. 29, 1941. Patient was Will Stagner. 15.8 x 15.1 cm.

    Record Type: Archive

    Dr. F. London receipt
  16. Dr. Paul E. Gerard

    Dr. Paul E. Gerard, Price Building, Bowling Green, KY envelope

    Record Type: Archive

    Dr. Paul E. Gerard
  17. D. W. Griffith, moviemaker. [postage stamp]

    Promissory note in the amount of twenty-five dollars to the Peoples Bank, Woodburn, Ky. Due November 4, 1928. 8.9 x 21.6 cm. PHOTOCOPY ONLY.

    Record Type: Archive

  18. Fifteenth Annual Catalogue of Cedar Bluff Female College, Woodburn, Ky. for 1878 & 79. Announcement for Session of 1879 & 80. - Cedar Bluff Female College

    Includes announcement for session of 1879-80, course offerings, and listing of students and alumnae.

    Record Type: Archive

    Fifteenth Annual Catalogue of Cedar Bluff Female College, Woodburn, Ky. for 1878 & 79.  Announcement for Session of 1879 & 80.
  19. Fine Saddle Horses - Woodburn Farms (Woodburn, Ky.)

    Invoice form for L. R. Duncan's Woodburn Farms of Woodburn, KY. Includes a Bowling Green phone number of County 6804 and a Woodburn phone number of 23. Invoice records Name, Amount Earned, Lodging and Board, Lodging, Advances, and Net Amount. 18 x 21.5 cm.

    Record Type: Archive

    L. R. Duncan Letterhead
  20. Flooding in Woodburn, KY

    Photograph of the flooding of 31-W highway between Franklin and Woodburn, KY

    Record Type: Photo

    Flooding In Woodburn , KY 1937

Thank You!

Confirmation Message Here....