Wednesday, May 27, 2015

Russell Rice collection on UK sports now online

The Russell Rice collection on University of Kentucky sports (10.5 cubic feet, 30 boxes; dated 1876-1994 and undated, bulk 1920-1973) is now available on ExploreUK. The collection is comprised of sports-related materials gathered by Russell Rice, which largely focus on University of Kentucky basketball and football but also include materials related to other campus sports. There is extensive coverage of Adolph Rupp, specifically in the areas of correspondence and photographic materials, as well as correspondence related to the Basketball Hall of Fame in Springfield, Massachusetts (1968-1991). Rice was the sports information director for the University of Kentucky Athletics Department (1968-1987)

Friday, May 22, 2015

Clay Lancaster Slide Collection Now on ExploreUK

Clay Lancaster’s collections of slides are now available on ExploreUK. The collection dates from 1939-1992 and consists of 35mm slides taken by Clay Lancaster, depicting interiors, exteriors, and drawings of many buildings in the Bluegrass area. The collection provides a visual history of architecture in the Bluegrass. Additionally, the slides are organized according to Lancaster’s own subject scheme, providing insight into how Lancaster envisioned the progression of change in the architectural landscape of the Bluegrass. A native of Lexington, Kentucky, Clay Lancaster won recognition both regionally and internationally for his scholarship, creativity, and advocacy in a variety of fields.


Tuesday, May 19, 2015

New collection guides available

Our processing team has been busy! Check out all the new and updated finding aids now available on ExploreUK.



NEW FINDING AIDS

Midwifery Collection (94m2; dated 1926-1932, undated; 0.45 cubic feet; 1 box) consists of reports and rules and regulations concerning midwifery in Eastern Kentucky during the early 20th century.

Jim Newberry speeches (2010ms051; dated 2006-2010, undated; 2.45 cubic feet; 7 boxes) consists of the speeches of former Lexington Mayor Jim Newberry. Speech topics include the University of Kentucky, building dedications, award banquets, news conferences, and the arts.

Margaret Hammond papers (2013ms0672; dated 1856-1870; 0.01 cubic feet, 8 items) comprise five letters, two land sale-related affidavits and one obituary for Kidd’s nephew, Alexander Bell.

Joseph M. Tanner typescript (59m28; dated circa 1925; 0.15 cubic feet; 1 folder) consists of a typescript written by Tanner, a Lexington, Kentucky, attorney and city treasurer, recording his recollections of Lexington between 1875 and 1925.

Confederate States of America documents (50m40; dated 1861-1865, undated; 1.61 cubic feet; 7 boxes) comprises documents relating to the legislation and governance of the Confederate States of America.

Charles K. Wheeler papers (92m4; dated 1879-1933, undated; 3.5 cubic feet; 11 boxes, 1 folder) consists of correspondence, bound volumes of congressional material, legal documents, and case files pertaining to Charles K. Wheeler’s career as a lawyer and member of the U.S. House of Representatives.

James G. Wheeler papers (94m3; dated 1880-1958, undated; 17 cubic feet; 41 boxes) contains case files, legal documents, correspondence, contracts, and printed materials which document Wheeler’s career as a corporate lawyer in Paducah, Kentucky.

Richard L. Pace papers (2014ms0255; dated 1972-1996, undated; 3 cubic feet; 3 flat boxes and 5 oversize folders) comprise examples of Richard Rick Pace’s fine art printing, book jacket/publishing design, exhibit catalogs, and other printing and design work, 1972-1996.

Spurr family papers (2012ms721; 1839-1916; 0.03 cubic feet; 15 items) comprise letters, receipts, invitations, and memos kept by the Spurr family of Fayette County, Kentucky.

Laura Massie papers (1997ms295; dated 1952-1970, bulk 1962-1964; 4.76 cubic feet; 10 boxes) consists of administrative records, correspondence, newsletters, articles, pamphlets, newspapers, scrapbooks, and reports, documenting the operation of the Lexington Committee on Religion and Human Rights (LCRHR) and Laura Massie’s personal interest in civil rights and religion.

Lambert Luten letters (2013ms0469; 1861-1865; 0.02 cubic feet, 14 items) comprise correspondence written by Lambert Luten, a Civil War Union solider, to his brother, Hiram, and his parents, Berteld and Gezinna Luten.

John Craig Shelby papers (72m23; dated 1838-1968; 127 cubic feet; 277 boxes, 2 rolled items) contains correspondence, letterbooks, receipts, checks, daybooks, certificates and diplomas, and law case files, which document the law careers and family life of both John Craig Shelby and his father, John Todd Shelby.

David Francis Crawford papers (62m125; dated 1889-1927, undated; 0.9 cubic feet; 2 boxes) contain blueprints, test results, project notes, and reports David Francis Crawford collected throughout his career as a railroad machinist and superintendent.

Berkshire family papers (59m50; dated 1820-1892; 0.23 cubic feet; 3 folders) contain deeds, indentures, receipts, checks, stock policies, land surveys, home insurance policies, and tax receipts belonging to John G. Gaines, James N. Early, and William C. Berkshire.

J.J. Glenn papers (65m2; dated 1913-1921, 0.23 cubic feet; 1 box) contains articles, speeches, and a manuscript written about history and culture in Madisonville and Kentucky.

General Roger Williams papers (2008ms013; dated 1823-1991, bulk 1898-1929; 62 cubic feet; 149 boxes, 1 folder) contain materials related to the businesses, investments, and military service of the prominent Kentuckian from 1898 until 1929.

Sweeney family papers (2009ms210; dated 1819-1963, bulk 1865-1950; 0.58 cubic feet; 2 boxes) contain scrapbooks, newspaper clippings, genealogy documents, photographs, and memorabilia from the 1905 Presidential inauguration, documenting the Sweeney family of Kentucky, particularly Mary and Sunshine Sweeney.

Robert F. Sexton papers (2013ms0834; dated 1908-2010; 19.2 cubic feet, 18 boxes) primarily comprise research and subject files, correspondence, writings, reports, press releases, meeting minutes, and publications documenting Robert (Bob) Sexton’s activities as an educational advocate, civic leader and board member, and historian of Kentucky politics.

UPDATED FINDING AIDS

Alfred Cortot collection (2011ms069; dated 1491-1853; 375 volumes) As a pianist and music educator, Alfred Cortot actively collected materials relevant to his study of the history and theoretical structure of music and music performance. This collection contains primarily theoretical and historical treatises from the 15th to the 19th centuries that were once owned by Cortot.

John Jacob Niles papers (82m9; dated 1905-1984; 63.45 cubic ft.; 220 boxes) contain correspondence, musical and literary manuscripts, and other materials written or collected by John Jacob Niles.

Marie Hochstrasser papers (2010ms002; dated 1929-2012, undated; 15.5 cubic feet; 40 boxes and 6 folders) consist of the professional and personal material of art educator and textile expert Marie Hochstrasser.

William W. Ranney papers (59m36; dated 1858-1927, undated; 0.5 cubic feet; 2 boxes) document family life in the late nineteenth century and early twentieth century in Boston, Kentucky. Descriptions of the problems facing those who moved West in the latter half of the nineteenth century are present in the correspondence as well as personal and business letters.

Scott family papers (64m98; dated 1746-1962, bulk 1870-1915; 11 cubic feet; 24 boxes) consist of the business and personal papers of Lexington, Kentucky, attorney, Robert Augustine Thornton and his descendants.

Friday, May 15, 2015

SCRC Digital Lab upgrades to Capture One 8 software

We upgraded the software for our mounted-camera station, which allows us do all sorts of great things like capture slide mounts and batch process newspaper pages! Read more about it here.

Thursday, May 14, 2015

UK commencement programs 1880-1999 now online

The University of Kentucky commencement programs and invitations dating from 1880-1999 are now available on ExploreUK.

The collection documents ceremonies and extracurricular activities related to commencement celebrations. The collection consists of programs (booklets, pamphlets, and commemorative editions), calendars, invitations, and programs in bound volumes. The materials primarily relate to various components of the commencement ceremonies but include other activities, such as, graduation luncheons. The collection is arranged by decade. Most years are represented within each series; however, there are noticeable absences, especially in the early decades, including the 1880s through 1900s. Throughout the first four decades, the commencement bulletins used informal names different from the University formal name. These include: State College of Kentucky (1888), Kentucky University (1895), Kentucky State College (1895), and State University of Kentucky (1909).

Click here to view the full finding aid.

Wednesday, May 13, 2015

The Air Climbers


The Air Climbers, aerial stunt team at Halley Field in April of 1930. Halley was located on Leestown Road.

Friday, May 1, 2015

Jim Curtis Photograph Collection on Civil Rights in Kentucky now online

The Special Collections Research Center recently digitized the Jim Curtis Photograph Collection on Civil Rights in Kentucky, which is now available on ExploreUK. The collection comprises 13 photographs documenting the March on Frankfort, Kentucky, held on March 5, 1964, led by Dr. Martin Luther King, Jr., and Jackie Robinson. Other figures depicted in the photographs include Reverend Ralph David Abernathy, Frank Stanley, Jr., and Kentucky Governor Edward T. Breathitt. For more information about the collection and to view the photographs, visit http://exploreuk.uky.edu/catalog/xt7gqn5z7t3j_1_1/guide.

Dr. Martin Luther King, Jr., (right) and Jackie Robinson (left) taking notes during march, Georgia Davis Powers on extreme right over King's shoulder, 1964

Group of people staging a hunger strike with signs reading Give me freedom or death! around their necks listening to a radio, 1964