Skip to main content Skip to search results

Showing Collections: 1 - 5 of 5

Gerta Bendl Papers

 Collection
Identifier: 1988_005-UA

Bozarth Family Papers

 Collection — Multiple Containers
Identifier: 1978_068_B
Scope and Contents The Bozarth Family Papers, circa 1781-1910, focus on Jonathon (1752-1830), Eli (1800-187-), J. P. (Joseph Preston) (1847-1929), and J. W. Bozarth (1815-188-). The family genealogy can be traced partially through the land grants, deeds to property, government documents, personal correspondence, wills, financial documents, and newspaper articles. The Bozarths originally settled in Grayson County, Kentucky, and moved to La Grange, Oldham County, Kentucky. A letter to J. P. Bozarth in 1910, from...
Dates: 1781-1910

Kentucky Government Council Records

 Collection — Multiple Containers
Identifier: 1979_075-UA
Scope and Contents

The records include legal documents, minutes, bulletins to members, correspondence, financial records, and membership lists.

Dates: circa 1961-1976

Daniel "Malano" Seum Papers

 Collection — Box: 1
Identifier: 1989_055-UA
Scope and Contents The papers of Daniel Seum span the years 1978 to 1985; their main concern is with his activities as a member of the Kentucky House of Representatives.Donated by his legislative assistant, Ray Whitner, the papers came to the University Archives in 1989. They contain correspondence, financial documents, some of Seum's speeches in draft form, notes, newsletters, press releases, subject files, printed material including clippings, and a handful of photographs.Because Seum...
Dates: 1978-1985

Thelma Stovall collection

 Collection
Identifier: 2004_015-UA
Content Description

Thelma Stovall’s collection contains memorabilia from her campaigns and mementos received while serving in various state government positions. These include plaques, trophies, and certificates.

Dates: 1951-1987