Skip to main content

Kentucky

 Subject
Subject Source: Library of Congress Subject Headings

Found in 27 Collections and/or Records:

Smith-Riffe Collection, History and Genealogy of Lower New River Valley

 Collection
Collection Number: A&M 3033
Overview A local history and genealogies of the lower New River valley compiled by Aubrey O. Smith and Judge Winton A. Riffe of Beckley. The collection contains a section on local history covering 29 counties in Kentucky, Virginia and West Virginia. The section on local history is comprised of church records, community histories, county court records and cemetery transcriptions. The collection mostly consists of the genealogies of 207 family names and their sources such as personal memoirs,...
Dates: 1930-1980

Thomas Green (1798-1881) Diary

 Collection
Collection Number: A&M 1651
Overview Journal of a Tour through the States of Ohio and Kentucky, commenced Saturday, 29 July 1826, by Thomas Green of Richmond. This journal concludes on 1 April 1827, at Chillicothe. Green's western trip was for the purpose of pursuing land matters, but the journal contains notes on the social, political, and economic life of the old West. Green visited Front Royal, Harrisonburg, Warm Springs, Kanawha Falls, and the Salines of Virginia, crossed the river at Gallipolis, passed through the...
Dates: 1826-1827

Thomas Scott (1772-1856), Facsimiles and Transcriptions of Papers

 Collection
Collection Number: A&M 2052
Overview Facsimiles of manuscripts and typescript transcriptions of the papers of a traveling minister of the Methodist Episcopal Church who became a lawyer and a judge. Topics include Captain Michael Cresap, Chief Logan, western massacres during the Revolutionary War, customs and privations of the western settlers, the Kentucky frontier, Methodism in the west, old preachers, and historical recollections. Scott was assigned circuits in Berkeley, Frederick, Gloucester, Ohio, and Stafford counties of...
Dates: undated

United Mine Workers of America, Health and Retirement Funds, Records

 Collection
Collection Number: A&M 2769
Scope and Contents The United Mine Workers of America (UMWA) archives consists of the records of the first industry-wide pension and medical care plans for coal miners and their families in the United States. The archives comprise approximately 156 linear feet of records from the years 1946-1974, and include minutes, resolutions, correspondence, memos, reports, transcribed speeches, lawsuit documents, construction plans, contracts, statistical reports, newspaper clippings, photographs, microfilmed reading...
Dates: 1915-1989

Van Amberg Bittner (1885-1949), Labor Leader, Papers

 Collection
Collection Number: A&M 1698
Overview UMWA international representative and organizer, member of the Steel Workers Organizing Committee, director of the CIO Organizing Committee, and vice-chairman of the CIO Political Action Committee Correspondence, legal papers, diaries, clippings, and other papers relate to Bittner's early career in the western Pennsylvania coal fields; his presidency of District 5, UMWA, 1911-1916; and his organizational activities in southeastern Kentucky, Tennessee, Alabama, northern West Virginia,...
Dates: 1908-1961

Walter Bledsoe and Company, Archives

 Collection
Collection Number: A&M 2567
Overview

Picture guidebook of a coal distributorship founded in 1910 in Terre Haute, Indiana. Gives a brief history of coal mining in Indiana, Illinois, Kentucky, and Tennessee, and a description of company mines in each state.

Dates: n.d.

Watson Family Papers

 Collection
Collection Number: A&M 1949
Scope and Contents The collection includes manuscript materials (correspondence, land warrant, accounts, receipts, petition and will) and printed and typescript materials (invitations, broadside, newspaper and magazine clippings). Subjects of the various items include sale and survey of land; schools, churches, estates, comment on and description of agriculture, social and economic conditions in Kentucky, Georgia, Louisiana, South Carolina, Missouri, Illinois, Iowa, California, Morgantown, Fairmont, and...
Dates: 1694; 1783-1878; 1926