Log In | Contact Us| View Cart (0)
Browse: Collections Digital Content Subjects Creators Record Groups

Keen Johnson Papers

Overview

Abstract

Scope and Contents

Biographical Note

Administrative Information

Detailed Description

Robert Johnson Papers

Military Service Documents

Correspondence Series

Diary and Appointment Book Series

Executive Order and Proclamation Series

Financial Series

Newspaper Clipping Series

Photograph Series

Publication Series

Speech Series

Memorabilia and Oversize



Contact us about this collection

Keen Johnson Papers, 1870-1964 | Eastern Kentucky University - Special Collections and Archives

By Charles Hay, Rebecca Quillen, Eden Lewis, Alisha Rhymer

Printer-friendly Printer-friendly | Email Us Contact Us About This Collection

Collection Overview

Title: Keen Johnson Papers, 1870-1964Add to your cart.View associated digital content.

Predominant Dates:1914-1960

Primary Creator: Johnson, Keen (1896-1970)

Extent: 31.68 Cubic Feet

Date Acquired: 03/27/1980. More info below under Accruals.

Subjects: Democratic Party (Ky.), Kentucky--Politics and government--1865-1950., Politics, Practical, Reynolds Metals Company., Richmond Register., World War, 1914-1918., World War, 1939-1945.

Languages: English

Abstract

The Keen Johnson Papers provide information to researchers interested in twentieth century Kentucky newspaper history and its relationship to the often confusing course of state politics.

Scope and Contents of the Materials

Through correspondence, photographs, diaries and appointment books, speeches, newspaper clippings, and other primary source materials, the public career and personal life of Kentucky's forty-second governor and his family is documented. Of particular interest is a portion of the Correspondence Series in which letters exchanged between husband and wife during Johnson's tour of duty overseas in World War I reflect social life and conditions on the homefront and battlefield. Also of interest are the letters to Eunice Johnson during Johnson's tenure as governor illustrating the role of the first lady in influencing political issues. The extensive Photograph Series includes early twentieth century photograph albums of Mrs. Johnson documenting life in Missouri, photographs from the campaign trail, and many from his extensive travels around Kentucky and the United States as Governor of Kentucky. Also, a large number of photographs taken during Johnson's tenure as an executive in the Reynolds Metals Company document various company plants. The Speech Series, consisting of nearly 1,000 speeches from 1925 to the 1960s, reveals Johnson's charming wit and why he achieved national prominence a speaker. The speeches, along with newspaper clippings and research notes gathered by Dr. Frederic D. Ogden, editor of the Public Papers of Governor Keen Johnson, help to document the turbulent and uncertain times Johnson's governorship faced during World War II.

Biographical Note

Keen Johnson, journalist, politician, business executive, was born at Brandon's Chapel in Lyon County, Kentucky, to Robert and Mattie Holloway Johnson on January 12, 1896. Keen was the only son born to the Johnsons along with two daughters--Catherine (Keturah) and Christine. His father, a circuit riding preacher of the Methodist Church, was his earliest teacher and in following his profession took the family throughout western Kentucky. Johnson received his elementary education in the common schools of the region and in 1914 graduated from Vanderbilt Training School, a boy's preparatory institute at Elkton, Kentucky. In the fall and for the next three years, he pursued academic studies at Central College, Fayette, Missouri. While there he married Eunice Lee Nichols, daughter of Robert Lee and Mary (Avery) Nichols of Higbee, Missouri, on June 23, 1917. Mrs. Johnson, through her father, descended from a Barren County, Kentucky, pioneer who moved to Missouri. Her father, a physician, died when she was nine months old. When America entered World War I, Johnson enrolled in the Reserve Officer's training Camp at Fort Riley, Kansas, May 15, 1917. He was appointed second lieutenant, Infantry, Officers Reserve Corps on August 15, 1917, and assigned to active duty with the 354th Infantry, 89th Division at Camp Funston, Kansas. Promoted to first lieutenant, Infantry, National Army, on March 29, 1918, Johnson embarked for France, June 4, 1918. He spent considerable time receiving instruction in logistical communications at the Army School of the Line and Staff College. After the armistice he remained in Europe with the Allied Expeitionary Force until April, 1919, and was honorably discharged, October 31, 1919. Following his discharge Johnson began his career in journalism. He bought The Mirror, a weekly newspaper at Elizabethtown, and operated it for one year. Then he enrolled at the University of Kentucky completing his A.B. degree in Journalism in 1922. While attending the university, he worked part-time as a reporter for the Lexington Herald, receiving tutelage under two of Kentucky's leading journalists, Desha Breckinridge and Tom R. Underwood. Following gradution he bought an interest in The Anderson News at Lawrenceburg and published and edited the newspaper until he moved to Richmond in 1925, where he purchased half interest in the Richmond Daily Register from Shelton M. Saufley, Sr. He served as editor and co-publisher from 1925 until 1939, and continued to write any of the paper's editorials until the late 1960's. One daughter, Judith, was born to the Johnsons on May 19, 1927, in Richmond. Now Mrs. Richard Jaggers, she is the mother of two sons Robert Babbage, Jr. and Keen Johnson Babbage. Johnson launched his political career in 1932 by being elected secretary of the Democratic State Central and Executive Committee. Through contacts made while serving as secretary, numerous columns he wrote in the Daily Register which were reprinted in other Kentucky Democratic daily and weekly newspapers, and his lively speeches, Johnson's importance and strength in the Democratic party grew. In 1935 he ran for lieutenant governor and defeated J. E. Wise and B. F. Wright, contenders in the Democratic primary. On September 7 he defeated Wise in a runoff election, and in the November general election defeated Repubcan candidate, J.J. Kavanaugh. As Lieutenant Governor and President of the Senate in the administration of Governor A. B. "Happy" Chandler, Johnson supported many of Chandler's governmental reorganization plans and became a favorite candidate for the 1939 Democratic gubernatorial ticket. He announced his candidacy for governor on May 17, 1939. A bitterly fought primary campaign against John Y. Brown, Sr., produced a Johnson victory in August 32,000 votes. He opened his gubernatorial campaign on October 7, 1939, in Mt. Sterling. Fate, however, intervened. United States Senator Marvin Mills Logan died on October 3 and on October 9 Governor Chandler resigned. Keen Johnson took the oath as governor and his first official act was to appoint Chandler fill Logan's unexpired Senate term. Johnson was elected for a full term on November 17, defeating Republican King Swope of Lexington by more than 100,000 votes. Inaugurated on December 12, 1939, as Kentucky's forty-second governor, Johnson and his administration strove for modest improvements in the state's social service program, especially increased funding for public health facilities, legislative enactment of the Tennessee Valley Authority Enabling Act, and strong support of President Franklin Roosevelt's wartime domestic policies. Shortages of civilian labor and materials plus Johnson's fiscal conservatism, however, prevented the growth of state capital construction projects. Johnson did erase the state's debt and left a $10 million surplus in the treasury when he left office in December, 1943. On January 1, 1944, Johnson joined the Reynolds Metals Company as a special assistant to President Richard Samuel Reynolds, Sr. advising him on postwar unemloyment problems. In 1945 he became Vice President for Public Relations. Because of his ability to work well with union leaders, President Harry Truman and Senator Alben Barkley prevailed upon him to accept a newly created position undersecretary of labor to secretary, Louis B. Schwellenbach. Johnson took leave of absence from Reynolds in August, 1946 to mid-1947 to work for the government. Due to the illness of Secretary Schwellenbach, Johnson attended severaI presidential cabinet meetings. Returning to Reynolds, he resumed his vice-presidency and in 1950 became a member of the Board of Directors. Johnson maintained an office in Louisville, but spent many days travelling throughout the nation and occasionally overseas promoting the company's aluminum products and organizing Reynolds sales executive meetings. He retired from Reynolds in January, 1961. Johnson was a stalwart in the Democratic party for years, serving as a member of the Democratic National Committee from 1940 to 1948. He engaged in his last political campaign in 1960 when he ran for a seat in the United States Senate. Again he defeated his longtime opponent, John Y. Brown, Sr., in the primary but lost to the Republican incumbent, John Sherman Cooper, in the November general election. Over the years, Johnson served with various professional, fraternal, social, and military organizations. He was president of the Kentucky Press Association and of the Kentucky Social Workers Association. He served as president of the Louisville Advertising Club and the Louisville Safety Council during his active years with Reynolds Metals Company. He was chairman of the Kentucky Disabled Service Men's Board and campaign chairman for the Kentucky Crippled Children's Society. He was a board member of the Kentucky Heart Association, the Kentucky Chamber of Commerce, the Louisville International Center, and the Richmond Methodist Church. Johnson belonged to many clubs and organizations including the Civil War Round Table, National Press Club, Metropolitan Club in Washington, D.C., Public Relations Society of America, Pendennis Club, Keeneland Club, American Legion, Veterans of Foreign Wars, 40 and 8, Masonic F. and A.M., Rotary, Elks, Sigma Alpha Epsilon, Omicron Delta Kappa, Sigma Delta Chi, and Scabbard and Blade. The University of Kentucky awarded Johnson an honorary doctor of laws degree in 1940 and later a Centennial Award. He received a Distinguished Service Plaque from Eastern Kentucky University where he served for eight years a member of the Board of Regents. He was president of the University of Kentucky Alumni Association. He served on the Kentucky Council on Higher Education for many years and for two terms on the Kentucky Board of Education. Keen Johnson died February 7, 1970, in Richmond and is interred in the Richmond Cemetery. * Information for this biographical sketch comes primarily from Frederic D. Ogden (ed.) The Public Papers of Governor Keen Johnson (Lexington: The University Press of Kentucky, 1982), pp. 1-3; obituary The Richmond Daily Register, February 9, 1970, p. 1; and assorted newspaper clippings found in Box 23 of the Correspondence Series. IMPORTANT DATES IN THE LIFE OF KEEN JOHNSON: (1896-1970) 1896    Born at Brandon's Chapel in Lyon County, Kentucky. 1914    Graduated from Vanderbilt Training School,         a boy's preparatory school, at Elkton, Kentucky. 1917    Attended Central College, Fayette, Missouri. 1917    Enrolled in Reserve Officers' Training Camp at Ft. Riley, Kansas.         Married Eunice Lee Nichols of Higbee, Missouri (June 23) 1917    Appointed second lieutenant in the Army (August 15) 1918    Overseas in France (June 4 - April 28, 1919) 1919    Discharged from the Army (October 31) 1919    Purchased and edited weekly newspaper, The Mirror, in Elizabethtown, KY 1920-1922    Attended University of KY and received A.B. degree in journalism 1922-1925    Editor and publisher on the weekly Anderson News in Lawrenceburg, KY 1925    Editor, co-publisher, co-owner of Richmond Daily Register 1927    Daughter, Judith, born in Richmond (May 10) 1932    Elected Secretary of the Democratic State Central and Executive Committee 1935-1939    Elected Lieutenant Governor 1939    Announced candidacy for Governor May 17) 1939    Defeated John Brown, Sr., in Democratic Gubernatorial primary (August 5) 1939    Became Governor when A. B. "Happy" Chandler became U.S. Senator (Oct 9) 1939    Elected Governor of KY over Republican Swope by over 100,000 votes (Nov 17) 1939-1943    Kentucky's 42nd Governor 1944-1946    Joined Reynolds Metals Company as assistant to President Reynolds, Sr. 1946-1947  Appointed by President Truman as Undersecretary in Department of Labor 1947-1961    Vice President for Public Relations and member of the Board of             Directors (1950) for Reynolds Metals Company 1960    Defeated John Brown, Sr., in Democratic primary for U.S. Senator         Lost in general election to Republican incumbent, John Sherman Cooper 1970    Died in Richmond.  Interred in the Richmond Cemetery (Feb. 7)

Subject/Index Terms

Democratic Party (Ky.)
Kentucky--Politics and government--1865-1950.
Politics, Practical
Reynolds Metals Company.
Richmond Register.
World War, 1914-1918.
World War, 1939-1945.

Administrative Information

Repository: Eastern Kentucky University - Special Collections and Archives

Accruals:

1980-017, 05-22-1980

1981-004, 01-22-1981

1981-006, 01-28-1981

2002-024, 06-08-1981

2011-016, 02-04-2011

Acquisition Source: Johnson, Eunice

Acquisition Method: gift

Finding Aid Revision History: Collection reprocessed in 2020-2021 to provide additional description.


Box and Folder Listing


Browse by Series:

[Series 1: Robert Johnson Papers],
[Series 2: Military Service Documents],
[Series 3: Correspondence Series],
[Series 4: Diary and Appointment Book Series],
[Series 5: Executive Order and Proclamation Series],
[Series 6: Financial Series],
[Series 7: Newspaper Clipping Series],
[Series 8: Photograph Series],
[Series 9: Publication Series],
[Series 10: Speech Series],
[Series 11: Memorabilia and Oversize],
[All]

Series 9: Publication SeriesAdd to your cart.
Box 46Add to your cart.
Folder 3: The Ragout, 1915Add to your cart.
College yearbook, Central College, Fayette, MO
Box 47Add to your cart.
Folder 1: The Ragout, 1916Add to your cart.
College yearbook, Central College, Fayette, MO
Folder 2: Menus and Sheet Music, N.D.Add to your cart.
Item 1: Blacksmith Shop MenuAdd to your cart.
On the quaint harbor at Rockport.
Item 2: Indian Love CallAdd to your cart.
Musical score, words by Otto Harbach and Oscar Hammerstein, 2nd, music by Rudolf Friml, Harms Incorporated, New York.
Item 3: Kentucky Colonel Song, 1939Add to your cart.
Ram, Buck and Irving Mills, dedicated to the commander-in-chief of the Honorable Order of Kentucky Colonels, Governor Albert B. Chandler, Mills Music, INC, New York, N.Y.
Folder 3: Souvenir Programs and Publications, 1918 -1940Add to your cart.
Item 1: Style Book Bulletin, Aug, 1918Add to your cart.
Dept. of Journalism, University of Kentucky, Vol. X, No. 8, Lexington, University of Kentucky.
Item 2: International Press Foundation, Feb 1-10, 1926Add to your cart.
First Annual Convention itinerary.
Item 3: A Tour of Historic Richmond [VA], 1938Add to your cart.
Whittet and Shepperson.
Item 4: Kentucky Oil and Gas Association Annual Meeting Report, 18 Jun 1938Add to your cart.
Item 5: Kentucky Movie Press Review, 14 Dec 1938Add to your cart.
Item 6: The Playbill, 1938Add to your cart.
The New York Theatre Program Corporation, New York.
Item 7: Gone With the Wind Theatre Program, 1939Add to your cart.
Item 8: Kentucky State Fair Horse Show Program, September 11-16, 1939Add to your cart.
Item 9: White Sulphur Springs and Greenbriar, 1939Add to your cart.
Photographic story of activities at the Greenbriar Ruralist Press, INC, Atlanta, GA.
Item 10: 1940 World Series Official Score Book, 1940Add to your cart.
S. Rosenthal & Co., INC, Printers, Cincinnati, Ohio.
Folder 4: Souvenir Programs, 1941 - 1950Add to your cart.
Item 1: Eastern KY State Teachers College, Student Union Building, Feb, 1941Add to your cart.
Vol. XXXII,  No. 5, Eastern Kentucky State Teachers College, Richmond, Kentucky.
Item 2: American Legion 23rd Annual Department Convention Program, July 20-23, 1941Add to your cart.
Lexington, Kentucky.
Item 3: Kentucky Central Life and Accident Insurance Co., September 26-27, 1941Add to your cart.
39th Anniversary Convention, Anchorage, Kentucky.
Item 4: Masonic Widows and Orphans' Home and Infirmary of Kentucky, January 11-15, 1942Add to your cart.
Diamond Jubilee program.
Item 5: Danville: Observance of Kentucky Sesquicentennial, Apr 19-21, 1942Add to your cart.
Official Souvenir Program
Item 6: Union College Founders Day, Cornerstone Laying, Dedication and Crowning of Miss Union program, May 11, 1943, Barbourville, KentucKYAdd to your cart.
Item 7: Lexington Street Scene Mural, 1793, ca. 1945Add to your cart.
Mural by William Welsh, unveiling program, Lexington Room, Kentuckiana Hotel.
Item 8: Sigma Alpha Epsilon Nineteenth Anniversary Founders Day Banquet Program, 09 Mar 1946Add to your cart.
Washington, D.C.
Item 9: The Wedding Dress Parade Health Volunteer program, 1950Add to your cart.
Folder 5: Kentucky Derby Programs, 1939 - 1940Add to your cart.
Item 1: 64th Kentucky Derby, 1938Add to your cart.
C. T. Dearing Printing Co., INC, Louisville, KY
Item 2: Kentucky Derby, 65th Year, 1939Add to your cart.
C. T. Dearing Printing Co., INC, Louisville, Kentucky.
Item 3: 66th Kentucky Derby, 1940Add to your cart.
C. T. Dearing Printing Co., INC, Louisville, KY.
Item 4: The Story of the Kentucky Derby, 1940Add to your cart.
Governor Keen Johnson, personalized souvenir booklet.
Item 5: The Story of the Kentucky Derby, 1940Add to your cart.
Mrs. Johnson, personalized souvenir booklet.
Folder 6: Kentucky Derby Programs, 1941 - 1943Add to your cart.
Item 1: Sixty-Seventh Kentucky Derby, Official Program, 1941Add to your cart.
Includes 3 Clubhouse box seat tickets.
Item 2: Churchill Downs Sixty-Seventh Kentucky Derby, 1941Add to your cart.
C. T. Dearing Co., INC, Louisville, Kentucky.
Item 3: Churchill Downs Sixty-Eighth Kentucky Derby, 1942Add to your cart.
C. T. Dearing Co., INC, Louisville, Kentucky.
Item 4: Churchill Downs Seventy-Second Kentucky Derby, 1946Add to your cart.
C. T. Dearing Co., INC, Louisville, Kentucky.
Box 48Add to your cart.
UnitID: 31234013023188
Folder 1: Kentucky Biennial Report, 1941Add to your cart.
For Fiscal Years Ending June 30, 1940 and June 30, 1941. Commissioner of Finance, Division of Accounts and Control.
Folder 2: Proposed Revision of the Constitution of Kentucky, 1966Add to your cart.
Three publications regarding proposed changes. Legislative Research Commission Informational bulletins 46-48.
Folder 3: Who's Who in the Kentucky General Assembly, 1940-1944Add to your cart.
Folder 5: Kentucky Financial Records, 1941-1942Add to your cart.
Item 1: State of Kentucky Report of Receipts, 7 Nov 1941Add to your cart.
Kentucky Department of Finance, Division of Accounts and Control. All Funds for Fiscal Year to Date October 31, 1941.
Item 2: State of Kentucky Report of Expenditures, 1942Add to your cart.
Kentucky Department of Finance, Division of Accounts and Control. All Funds for the Fiscal Year to Date, April 30, 1942.
Folder 6: Kentucky Financial Records, 1943-1944Add to your cart.
Item 1: Repairs and Capital Outlay Specific Appropriations, 1944Add to your cart.
Kentucky Department of Finance, Governor - Financial Statement Account 26 For Fiscal Years 1942-43 and 1943-44.
Item 2: Annual Report for Fiscal Year Ended June 30, 1943, 18 Aug 1943Add to your cart.
Kentucky Department of Finance, Division of Accounts and Control.
Folder 7: Kentucky Department of Highways Audit Report, 15 Feb 1940Add to your cart.
For the Period April 1, 1938 to March 31, 1939.
Folder 8: Kentucky Department of Revenue: Twenty-Fifth Annual Report, 1943Add to your cart.
Folder 9: The Executive Budget for Biennium 1940-1942, 2 Jan 1940Add to your cart.
Folder 10: The Executive Budget for Biennium 1942-1944, 6 Jan 1942Add to your cart.
Folder 11: State Highway Patrol Bulletin, Mar, 1939Add to your cart.
Vol. I, No. 3.
Box 49Add to your cart.
UnitID: 31234013023196
Folder 1: Tennessee Valley Authority ReportsAdd to your cart.
Item 1: Report of Public Service Commission on TVA Operations, 22 Nov 1941Add to your cart.
Item 2: Record of Conferences in Tennessee Valley Area, 29 Sep 1941Add to your cart.
Folder 2: Kentucky Government Reports, 1941-1943Add to your cart.
Item 1: Report of R. E. Keown, Former State Inspector and Examiner, 1932Add to your cart.
Item 2: Kentucky Court Calendar, 1940-1941Add to your cart.
Item 3: Report of State Local Finance Officer for Year Ending June 30, 1941, 18 Oct 1941Add to your cart.
Commonwealth of Kentucky.
Item 4: Kentucky Government 1939-1943, Dec, 1943Add to your cart.
Folder 3: Kentucky Government Reports, 1941Add to your cart.
Item 1: Unemployment Compensation Commission, 8 Dec 1941Add to your cart.
An Inventory of Kentucky's Capacity for National Defense Production.
Item 2: Kentucky Manufacturing, Special Report No. 4, 29 Dec 1941Add to your cart.
By W. Scott Hall.
Folder 4: Kentucky in Retrospect: Noteworthy Personages and Events, 1792-1942, 1942Add to your cart.
By (Mrs.) William Preston Drake, Judge Samuel M. Wilson, and Mrs. William Breckenridge Ardery for the Sesquicentennial Commission: Commonwealth of Kentucky.
Folder 5: The Democratic Women's Journal, 1935-1946Add to your cart.
Four scattered issues.
Folder 6: Fit for the Governor, ca 1942Add to your cart.
Privately published cookbook by the pupils of 8A and 8B grades, Training School, Omaha, Nebraska.
Folder 7: News-Letter of Sigma Alpha Epsilon, Sep, 1939Add to your cart.
Lexington, Kentucky: University of Kentucky, dedicated to Keen Johnson.
Folder 8: Magazines and Magazine Articles, 1937-1948Add to your cart.
Item 1: In Kentucky, 1937Add to your cart.
Vol. I, No. 1, Frankfort, Commonwealth of Kentucky. Inscribed by "Duck" (G. M.) Pedley.
Item 2: Report of the Second Session, House of Delegates, September 29, 1941, Nov, 1941Add to your cart.
Kentucky Medical Journal, pgs 441-450. Fragment torn from magazine, complete citation missing.
Item 3: Southern City, Apr, 1943Add to your cart.
Vol. VII, No. 4, Raleigh, NC, Southern Municipal News Publishing Co. Cover story on Keen Johnson.
Item 4: Public Relations Journal, Aug, 1952Add to your cart.
Vol VIII, No. 8, New York Public Relations Society of America.
Item 5: Newsweek, November 8, 1948Add to your cart.
Vol. XXXII, No. 20, issue about Harry Truman winning the election.
Folder 9: Democratic Party Publications, 1938-1943Add to your cart.
Item 1: How He [A.B. Chandler] Did It, 1938Add to your cart.
Item 2: Seven Years of the Progress under Roosevelt, 1938Add to your cart.
Democratic National Committee.
Item 3: Kentucky Democratic Campaign Handbook, 1943Add to your cart.
Item 4: "For What the Hell Should We Apologize", 1944Add to your cart.
Speech delivered by Mark Ethridge before the Oklahoma Democratic State Convention.
Item 5: Summaries of State Registration and Voting Laws, 1944Add to your cart.
Item 6: Democratic Manual for the Democratic National Convention, 1948Add to your cart.
Box 50Add to your cart.
UnitID: 31234013023204
Folder 1: Proceedings of the Governors' Conference, 1939-1940Add to your cart.
Folder 2: Proceedings of the Governors' Conference, 1941-1942Add to your cart.
Folder 3: "State Government", 1941 - 1942Add to your cart.
Three issues of the Council of State Governments publication.
Folder 4: Alben William Barkley. Late a Senator from Kentucky, 1956Add to your cart.
Memorial addresses delivered in Congress.
Folder 5: That Man in the White House, 1944Add to your cart.
By Frank Kingdon.
Folder 6: Kentucky Authors, 1925, 1940Add to your cart.
Item 1: Tang of the South Stories, 1925Add to your cart.
Signed volume inscribed to Keen Johnson.
Item 2: In Kentucky, 1940Add to your cart.
Numbered volume by J.T. Cotton Noe, poet laureate of Kentucky.
Folder 7: Programs from Events and DinnersAdd to your cart.
Item 1: Program of visit of President Franklin D. Roosevelt to Fort Knox, Kentucky, Apr, 1943Add to your cart.
Filed in FPF, folder #7.
Item 2: Jackson Day Dinner program, 22 Jan 1944Add to your cart.
Item 3: Eighteenth-Annual Banquet of the Society of the Friendly Sons of St. Patrick, 16 Mar 1946Add to your cart.
Item 4: Jackson Day Dinner of Kentucky program, 23 Mar 1946Add to your cart.
Item 5: Jefferson Day Dinner program, 1947Add to your cart.
Item 6: Jefferson-Jackson Victory Dinner program, 1949Add to your cart.
Item 7: Democratic National Committee Dinner program, 1949Add to your cart.
Box 51Add to your cart.
UnitID: 31234013023212
Folder 1: Eunice Johnson Club Publications, 1944-1964Add to your cart.
Item 1: Daughters of the American Revolution - Boonesborough Chapter. Year Book, 1944-1947Add to your cart.
Item 2: Section President's or Director's Book, 1948-1950Add to your cart.
Philadelphia, Pa.: The Needlework Guild of America
Access Restriction: Mrs. Johnson is listed as Richmond, KY. directOR
Item 3: Richmond Woman's Club. The Year Book, 1950-1952Add to your cart.
Two volumes.
Item 4: Metropolitan Club Constitution and By-Laws, Jan, 1964Add to your cart.
Washington, D.C., also separate cover - Committees, Membership, Governors and Officers, March 1964.
Folder 2: Reynolds Metals Company Stock Reports, 1956-1959Add to your cart.
Includes prospectuses, SEC reports, statements and broker's analysis.
Folder 3: Reynolds Metals Company Stock Reports, 1959-1961Add to your cart.
Includes prospectuses and SEC reports.
Folder 4: Reynolds Metals Company Annual Reports, 1944-1960Add to your cart.
Also includes United States Foil Company.
Folder 5: Reynolds Review, 1943-1960Add to your cart.
Scattered issues.
Folder 6: Reynolds Metals Newsletters, 1945-1946Add to your cart.
Scattered issues of the Reynolds Aluminator and the Reynolds Reporter.
Folder 7: Reynolds Metals Publications and Papers, 1940-1952Add to your cart.
Item 1: Aladdin of Aluminum, May, 1944Add to your cart.
By Edwin Diehl and Vernon Pope, The Kiwannis Magazine, Readers Digest Version, pp. 20-21.
Item 2: The Kiwannis Magazine, May, 1944Add to your cart.
Vol. 29, No. 5.
Item 3: The ABC's of Aluminum, 1950Add to your cart.
From Raw Material to Annlication Reynolds Metals Company, Technical Editorial Service.
Item 4: Aluminum Progress, 1952Add to your cart.
No. 43, Louisville, Reynolds Metals Company.
Item 5: Reynolds Aluminum and the Company that Makes It, 1952Add to your cart.
Louisville: Reynolds Metals Company.
Item 6: Reclaiming of Scrap, 16 Oct 1940Add to your cart.
Ernest Scheller and Paul P. Ziegler.
Item 7: A Brief Discourse on the Properties of Alloys, Aug, 1940Add to your cart.
Paper by Paul Ziegler.
Item 8: Aluminum Remelting and Casting, 22 Aug 1940Add to your cart.
Paper by Paul Ziegler.
Item FPF 1: The Democratic Book, 1936Add to your cart.
#2141 of a limited edition autographed by Franklin D. Roosevelt.
Barcode: 31234013923709
Physical Description: 11 1/4" x 14 1/4"

Browse by Series:

[Series 1: Robert Johnson Papers],
[Series 2: Military Service Documents],
[Series 3: Correspondence Series],
[Series 4: Diary and Appointment Book Series],
[Series 5: Executive Order and Proclamation Series],
[Series 6: Financial Series],
[Series 7: Newspaper Clipping Series],
[Series 8: Photograph Series],
[Series 9: Publication Series],
[Series 10: Speech Series],
[Series 11: Memorabilia and Oversize],
[All]


Page Generated in: 1.075 seconds (using 215 queries).
Using 7.64MB of memory. (Peak of 7.98MB.)

Powered by Archon Version 3.21 rev-3
Copyright ©2017 The University of Illinois at Urbana-Champaign