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 11: Memorabilia and OversizeAdd to your cart.
The Memorabilia Series consists of various awards and certificates, cartoons, sketches and election posters, scrapbooks, oversized photographs, some publications, and a large assortment of miscellaneous items and artifacts.
Box 73Add to your cart.
Barcode: 31234013923568
Folder 1Add to your cart.
Item 1: Certificate of MeritAdd to your cart.
Congressional Selective Service Medal issued to Keen Johnson for administration of the Selective Training and Service Act.
Item 2: The Columbus Society Sunday Dispatch, 1943Add to your cart.
First Ladies of the United States, Eunice Johnson is the Kentucky First Lady.
Folder 2: The Legislative Digest, 1940-1942Add to your cart.
Folder 3: Plaque, "To Have to Hold", 1941Add to your cart.
Physical Description: 15" x 19"
Folder 4: World War I Military Documents, 1918Add to your cart.
Organization charts, blueprints, maps.
Folder 5: World War I Military Documents, 1918Add to your cart.
Blueprints, maps.
Folder 6: Map Problems from the 3rd and 4th Courses, ca. 1918Add to your cart.
Box 74Add to your cart.
Barcode: 31234013923576
Folder 1: Oversized Photographs and Printed ItemsAdd to your cart.
Item 1: WhirlawayAdd to your cart.
Physical Description: 16" x 12"
Item 2: Large Dinner MeetingAdd to your cart.
Item 3: Kentucky state Reformatory Staff, 1940Add to your cart.
Physical Description: 13" x 19"
Item 4: Keen Johnson with Kentucky State PoliceAdd to your cart.
Physical Description: 11" x 14"
Item 5: Prentice Cooper, Governor of TennesseeAdd to your cart.
Autographed
Physical Description: 11" x 14"
Item 6: Portrait of Keen JohnsonAdd to your cart.
Physical Description: 11" x 14"
Item 7: Reynolds Metal Company - Dinner meeting, 1950sAdd to your cart.
Physical Description: 10 1/2" x 14"
Item 8: Reynolds Group PhotographsAdd to your cart.
2 images.
Physical Description: 11" x 12"; 10 1/2" x 14"
Item 9: Richard Samuel Reynolds, Jr.Add to your cart.
Physical Description: 11" x 12"
Item 10: David ReynoldsAdd to your cart.
Physical Description: 11" x 12"
Folder 2: Prints, Scores, EphemeraAdd to your cart.
Item 1: Caribbean Travel Brochure, Jan., 1953Add to your cart.
Physical Description: 7" x 11"
Item 2: Farewell Dinner Menu, Jan., 1953Add to your cart.
Physical Description: 7" x 11"
Item 3: Jamaican Hand-embroidered HandkerchiefAdd to your cart.
Physical Description: 5 3/4" x 7"
Item 4: Ye Cakes and Ale Club, The Governors of Kentucky, 1792-1942, 1942Add to your cart.
Kentucky Sesquicentennial Souvenir
Physical Description: 2" x 16"
Item 5: Down Kentucky WayAdd to your cart.
Original musical score by Ruth Norris (Mrs. Charles Curtice Hawkins), dedicated to Keen Johnson
Physical Description: 4" x 9"
Item 6: Color Print, Reproducta, Inc., 1941Add to your cart.
Physical Description: 8 1/2" x 11"
Item 7: Musical score, "Let's Send Harry Back to the Farm", 1942Add to your cart.
Physical Description: 8 1/2" x 11"
Item 8: Print of Mount Vernon (House), 1937Add to your cart.
Physical Description: 12" x 14"
Folder 3: Awards and CertificatesAdd to your cart.
Item 1: Selective Service Medal AwardAdd to your cart.
From U.S. Congress to Charles Biswell.
Item 2: American National Red Cross certificate to Mrs. Keen Johnson, ca. 1942Add to your cart.
Physical Description: 8 1/2" x 11"
Item 3: American Red Cross, Louisville Chapter, Certificate of Merit, 1954Add to your cart.
Physical Description: 8 1/2" x 11"
Item 4: Appointment to Board of Regents of Eastern State College, 6-Jun-42Add to your cart.
Physical Description: 11" x 17"
Item 5: Appointment as Honorary Chairman, Defense Savings Committee for State of KY, 13-Jan-42Add to your cart.
Physical Description: 9" x 12"
Item 6: Appointment to president's Committee for Department of Labor Fiftieth Anniversary Year, 3-Dec-62Add to your cart.
Physical Description: 1/2" x 16 1/4"
Item 7: Certificate of recognition honoring Christine Johnson for loyal service to Senate of the United States, 5-Apr-51Add to your cart.
Physical Description: 8 1/2" x 11"
Item 8: Commission as delegate to Constitution Revision Assembly, Feb. 17, 1964Add to your cart.
Physical Description: 11" x 17"
Item 9: Kentucky Civil War Round Table Honorary Member Commission, 17-Mar-69Add to your cart.
Physical Description: 10" x 15"
Item 10: Kentucky Colonel Commission, 12-Mar-60Add to your cart.
Accompanied by a letter from Wilson Wyatt.
Physical Description: 10" x 15"
Item 11: Kentucky Department of Agriculture Award, 29-Oct-62Add to your cart.
Physical Description: 9" x 13"
Item 12: Kentucky Welfare Association, Inc. Award, 3-Nov-66Add to your cart.
Physical Description: 6" x 9"
Item 13: Lousiville Junior Chamber of Commerce Certificate of Recognition, Jan. 21, 1960Add to your cart.
Physical Description: 8" x 10"
Item 14: N.A.A. Colonels membership certificate, Jun. 1, 1941Add to your cart.
Accompanied by explanatory letter dated January 10, 1945.
Physical Description: 11" x 16 3/4"
Item 15: Marriage Certificate, Charles Biswell and Mary Eunice Nichols, 27-May-36Add to your cart.
Physical Description: 8 1/4" x 14"
Item 16: National Geographic Society Membership Certificate for Mrs. Keen Johnson, 8-Jun-43Add to your cart.
Physical Description: 8 1/4" x 10 1/2"
Item 17: National Observer Charter Subscriber Certificate, 4-Feb-62Add to your cart.
Physical Description: 8 1/2" x 11"
Item 18: Noble Order of Persuaders Certificate of Membership, 29-May-53Add to your cart.
Physical Description: 11" x 13 1/2"
Item 19: Governor's Award of Merit, 26-Apr-66Add to your cart.
Physical Description: 12" x 16"
Item 20: Loyality by Elbert HubbardAdd to your cart.
Presented to Keen Johnson by Industrial Marketers of Detroit
Physical Description: 14" x 18"
Item 21: Pan American World Airways certificate, 15-Jan-56Add to your cart.
Declaring Johnson a "subject of the Realm of the Sun and of the Heavens"
Physical Description: 10" x 12 1/4"
Item 22: Presidential Inauguration Invitation, 20-Jan-65Add to your cart.
Physical Description: 8 1/2" x 11"
Item 23: Reappointment to Board of Regents of Eastern State Teachers College, 24-May-54Add to your cart.
Physical Description: 11" x 17"
Item 24: University of Kentucky Centennial Citation, 5-Feb-65Add to your cart.
Physical Description: 9" x 12"
Item 25: University of Kentucky Alumni Centennial Award, 22-Feb-65Add to your cart.
Physical Description: 8 1/2" x 11"
Item 26: Warranty Deed from the Heart of Texas Land Company, 15-Nov-53Add to your cart.
Physical Description: 11" x 14"
Item 27: Widow of the Month Club Membership Certificate, 11-Oct-57Add to your cart.
Physical Description: 10' x 12 l/4"
Item 28: Woman's Missionary Council of the Methodist Episcopal ChurchAdd to your cart.
Baby Division, Life Membership Certificate for Judith Johnson.
Physical Description: 8 1/2" x 11"
Item 29: Young Democratic Clubs of Kentucky Award of Merit, 15-Oct-47Add to your cart.
Physical Description: 8 1/2" x 11"
Item 30: Invitation to Girdler Farm Dove Shoat, 19-Sep-42Add to your cart.
Physical Description: 16 1/2" x 19 1/2"
Item 31: Expression of Appreciation, 1943Add to your cart.
For Keen Johnson from the University of Kentucky Board of Regents, signed by each board member.
Folder 4: NewspapersAdd to your cart.
Item 1: Albert Benjamin Chandler, Governor of Kentucky, 10-Dec-35Add to your cart.
Published in The State Journal.
Folder 5: Cartoons, Sketches, and PostersAdd to your cart.
Item 1: Caricature of Keen JohnsonAdd to your cart.
Manila Chronicle.
Creator: Gat
Physical Description: 15 3/8" x 10 1/2"
Item 2: Election poster, Kentucky Democratic Candidates, 7-Nov-39Add to your cart.
Kentucky Needs Them.
Physical Description: 14 1/4" x 22 1/2"
Item 3: Election poster, National and State Democratic Candidates, 8-Nov-60Add to your cart.
These Democrats Care, They Care About You! Help Build a New Frontier.
Physical Description: 14" x 22"
Item 4: Election poster, "President Truman and Vice President Barkley Ran Like Citation", ca. 1942Add to your cart.
Physical Description: 11 1/2" x 19"
Item 5: Etching, "Bluebills"Add to your cart.
Creator: Fritz Bade
Physical Description: 8 3/4" x 11"
Item 6: Etching, "The River Front", 1940Add to your cart.
Creator: C. Winston Haberer
Physical Description: 9 1/2" x 12"
Item 7: Ink Drawing of Keen Johnson, 14-Nov-52Add to your cart.
Guest Speaker - Advertising Club of the Columbus Chamber of Commerce by Valicka.
Physical Description: 8" x 10"
Item 8: Ink Drawing of New OrleansAdd to your cart.
Creator: John M. Grath
Physical Description: 9 1/2" x 12"
Item 9: Ink Drawing, "My Old Kentucky Home"Add to your cart.
Creator: C. Winston Haberer
Physical Description: 8" x 10 1/2"
Item 10: Etching, "On the Kentucky Blue Grass"Add to your cart.
Creator: C. Winston Haberer
Physical Description: 9 1/2" x 12"
Item 11: Political cartoon, "Keen Johnson, Platform", ca.1939Add to your cart.
Creator: J.M. Wortham
Physical Description: 7" x 9 3/4"
Item 12: Political cartoon, "We Appeal to the Democratic Voters of Kentucky", 1939Add to your cart.
Physical Description: 8 3/8" x 13"
Item 13: Poster of Keen Johnson, Dec, 1958Add to your cart.
In Appreciation for Outstanding Contribution to the Growth and Prosperity of South Texas, Corpus Christi Sales Executive Club.
Physical Description: 14" x 19".
Item 14: Sketch of Keen Johnson, 1938Add to your cart.
Creator: C. C. Coffey
Physical Description: 8" x 9 1/2"
Folder 6: Wally: His Cartoons of the A.E.F., 1919Add to your cart.
Publication of The Stars and Stripes.
Box 75Add to your cart.
Barcode: 31234013923626
Folder 1Add to your cart.
Item 1: Wooden Nickel, from the Princeton, Kentucky Tobacco Festival, September 2-6, 1937Add to your cart.
Physical Description: 2 1/4" x 4"
Item 2: Wooden plaque, "From the Last Boone Sycamore, Fort Boonesborough, KY"Add to your cart.
Physical Description: 2 1/4" x 3 1/2"
Item 3: 2 rubber stamps, "Keen Johnson," and "Keen."Add to your cart.
Item 4: Pocket screwdriver and bottle opener, "V.F.W. Welfare Fund."Add to your cart.
Item 5: CoinsAdd to your cart.
4 Missouri sales tax receipts, 8 foreign.
Item 6: PaperweightAdd to your cart.
Made from T58-T6 Aluminum Alloy from the Wing Root Skin of the Boeing B-47 Stratojet.
Physical Description: 2 3/8" x 3"
Item 7: Commemorative medallion, George Washington's 200th birthday, 1932Add to your cart.
Physical Description: 3"
Item 8: Commemorative medallion, Assistant Secretary of the Treasurey, Lawrence Wood Robert, Jr., 1933-1936Add to your cart.
Physical Description: 3"
Item 9: Wooden plaque with picture of Franklin D. RooseveltAdd to your cart.
Physical Description: 2 3/4" x 3 3/8"
Folder 2Add to your cart.
Item 1: Wooden GavelAdd to your cart.
Physical Description: 10 1/2"
Item 2: Pencil, Broom, "Souvenir of Sarasota, FL"Add to your cart.
Physical Description: 8"
Item 3: 3 Ink PensAdd to your cart.
Metal feather-shaped pen from George Rogers Clark Memorial, Vincennes, Indiana, 8 1/2"; Cincinnati Reds baseball bat pen, 5 1/2"; Louisville Slugger baseball bat pen, 6"
Item 4: 3 Letter OpenersAdd to your cart.
Item 5: Minature Kentucky State FlagAdd to your cart.
Item 6: 3 Straight RazorsAdd to your cart.
Folder 3Add to your cart.
Item 1: Kentucky State FlagAdd to your cart.
Physical Description: 3 ft. x 5 ft.
Item 2: Rebel Yell Straight Bourbon WhiskeyAdd to your cart.
Labeled "Especially for Gov. Keen Johnson," empty.
Box 76Add to your cart.
Barcode: 31234013923634
Folder 1: Buttons and RibbonsAdd to your cart.
Item 1: 2 Lexington Signal Depot, Special, 29-May-42Add to your cart.
Physical Description: 2"
Item 2: I Want Roosevelt AgainAdd to your cart.
Physical Description: 3/4"
Item 3: Barkley, Roosevelt, TrumanAdd to your cart.
Physical Description: 7/8"
Item 4: Lifebuoy League of Health GuardsAdd to your cart.
Physical Description: 3/4"
Item 5: Penny's Back-to-School Days with PopeyeAdd to your cart.
Physical Description: 1"
Item 6: Pirate Club, My Weekly ReaderAdd to your cart.
Physical Description: 1"
Item 7: V PinAdd to your cart.
Physical Description: 7/8"
Item 8: I Want Barkley SenatorAdd to your cart.
Physical Description: 7/8"
Item 9: Young Democrats for BarkleyAdd to your cart.
Physical Description: 5/8"
Item 10: Stand by for the 1934 ChevroletAdd to your cart.
Physical Description: 3/4"
Item 11: University of Kentucky Alumni AssociationAdd to your cart.
5 buttons.
Physical Description: 1 1/2"
Item 12: Shirley Temple - gold pinAdd to your cart.
Physical Description: 5/8"
Item 13: Onward, KentuckyAdd to your cart.
2 buttons.
Physical Description: 1"
Item 14: Mickey Mouse Globe Trotters Member, I Eat N.B.C. BreadAdd to your cart.
Physical Description: 1 1/4"
Item 15: Patriotic - National - "100%-American, The Flag I Love"Add to your cart.
Physical Description: 1 1/4"
Item 16: Shirley Temple, The World's DarlingAdd to your cart.
3 buttons.
Physical Description: 1 1/4"
Item 17: Happy, KeenAdd to your cart.
4 buttons.
Physical Description: 1"
Item 18: Kentucky Wants ChandlerAdd to your cart.
Physical Description: 1"
Item 19: Kentucky Wants ChandlerAdd to your cart.
Physical Description: 1 1/4"
Item 20: Our Next Governor, Albert B. ChandlerAdd to your cart.
Physical Description: 7/8"
Item 21: Democratic State Convention Delegate, Louisville, Kentucky, Jul. 2, 1940Add to your cart.
Physical Description: 1 3/4"
Item 22: Red CrossAdd to your cart.
3 buttons.
Physical Description: 5/8"
Item 23: Red Cross - "I Serve"Add to your cart.
Physical Description: 5/8"
Item 24: Red Cross, 1920Add to your cart.
Physical Description: 5/8"
Item 25: Red Cross, 1936Add to your cart.
Physical Description: 5/8"
Item 26: Young Democratic Clubs of America, August 21-23, 1941Add to your cart.
5th Biennial Convention, Louisville, Kentucky.
Item 27: Glasgow Bar Association, Jul. 11, 1937Add to your cart.
Physical Description: 1 1/2"
Item 28: Eastern Stadium FundAdd to your cart.
Physical Description: 5/8"
Item 29: Delco, Save-a-Battery Service Twice-a-MonthAdd to your cart.
Physical Description: 1 1/2"
Item 30: F.D.E.A., 1936Add to your cart.
Physical Description: 3/4"
Item 31: Women's Field Army, Fight Cancer with KnowledgeAdd to your cart.
Physical Description: 5/8"
Item 32: Kentucky ColonelsAdd to your cart.
2 buttons.
Physical Description: 1/2"
Item 33: K.E.A. Centennial, 1838-1938, April 13-16, 1938Add to your cart.
Physical Description: 3/4"
Item 34: International Flags, "Irish Free State"Add to your cart.
Physical Description: 3/4"
Item 35: International Flags, "Malay States"Add to your cart.
Physical Description: 3/4"
Item 36: International Flags, "Malay States Federated"Add to your cart.
Physical Description: 3/4"
Item 37: International Flags, "Netherlands"Add to your cart.
Physical Description: 3/4"
Item 38: International Flags, "Spain"Add to your cart.
Physical Description: 3/4"
Item 39: Radio Orphan Annie SS Decoder Pin, 1937Add to your cart.
Item 40: Westinghouse, Official GuestAdd to your cart.
Physical Description: 3 1/2"
Item 41: Kentucky Press Association, Annual Summer Meeting, June 11-13, 1936Add to your cart.
Danville, Kentucky, 2 buttons.
Physical Description: 4"
Folder 2: Conference Name BadgesAdd to your cart.
Item 1: Kentucky State Council, Jr. O. U. A. M., Annual Convention, August 23-25, 1937Add to your cart.
Somerset, Kentucky
Physical Description: 4 1/2"
Item 2: Democratic National Convention, 1940Add to your cart.
Chicago, Assistant Sergeant-at-Arms.
Physical Description: 5"
Item 3: American Legion, 17th Annual Convention, Jul., 1935Add to your cart.
Lexington, Ky.
Physical Description: 3 1/2"
Item 4: Kentucky Press Association, Jan. 16-18, 1936Add to your cart.
Annual Winter Meeting, , Brown Hotel, Louisville, Kentucky.
Physical Description: 4"
Item 5: Kentucky Press Association, 1938Add to your cart.
Annual Winter Meeting.
Physical Description: 4"
Item 6: Kentucky Central Life and Accident Insurance Co., Sep. 26-27, 1941Add to your cart.
39th Anniversary Convention.
Physical Description: 4"
Item 7: American Legion, Jul. 20-23, 1941Add to your cart.
22nd Annual Convention, Lexington, KY, 2 name badges.
Physical Description: 4 1/4"
Item 8: Democratic National Convention, 1944Add to your cart.
Chicago, National Committee Chairman.
Physical Description: 5"
Item 9: Democratic National Convention, 1944Add to your cart.
Chicago, Official, 2 name badges.
Physical Description: 4 3/4"
Item 10: American Legion, Jul. 17, 1938Add to your cart.
Grand Promenade, Mammoth Cave, KY.
Physical Description: 4 1/2"
Item 11: Democratic State Convention Delegate, Jun. 9, 1936Add to your cart.
Louisville, Kentucky
Physical Description: 3 1/2"
Folder 3: Pins, Buttons and Conference Name BadgesAdd to your cart.
Item 1: University of Kentucky Football - "Kentucky"Add to your cart.
3 buttons
Physical Description: 1 3/4" and 1 1/4"
Item 2: American Medical Association, 1912Add to your cart.
Association of State Secretaries and Editors, Atlantic City.
Physical Description: 1"
Item 3: Kentucky State Medical Association, 1941-1943Add to your cart.
Louisville, 1941; Murray, 1942; Louisville, 1943.
Physical Description: 1 3/4"
Item 4: S.M.A.Add to your cart.
Item 5: "To Hell with Hitler"Add to your cart.
Physical Description: 1 1/4"
Item 6: "Kentucky," with a Horse HeadAdd to your cart.
Physical Description: 1 1/2"
Item 7: "Seal of the State of Kentucky"Add to your cart.
Physical Description: 1 1/4"
Item 8: American FlagsAdd to your cart.
Physical Description: 1 1/4"
Item 9: American Medical Association, Minneapolis, 1913Add to your cart.
Physical Description: 1"
Item 10: American Medical Association, Chicago, 1924Add to your cart.
Physical Description: 1"
Item 11: American Medical Association, Philadelphia, 1931Add to your cart.
Physical Description: 1 1/4"
Item 12: "Switch to Dodge and Save Money"Add to your cart.
Physical Description: 2 1/2"
Item 13: National Editorial Association, May 10-17, 1934Add to your cart.
49th Annual Convention
Item 14: American Bar Association, 1878Add to your cart.
Physical Description: 1/2"
Item 15: Better Housing ProgramAdd to your cart.
5 buttons.
Physical Description: 1"
Item 16: Business BuilderAdd to your cart.
Physical Description: 7/8"
Item 17: Community Chest, WorkerAdd to your cart.
Physical Description: 1 3/8"
Item 18: Community Chest, Volunteer WorkerAdd to your cart.
Physical Description: 3/4"
Item 19: A.C.L.A., 1938Add to your cart.
Physical Description: 1 1/2"
Item 20: "New Pontiac, Chief of Values"Add to your cart.
Physical Description: 3/4"
Item 21: American Medical Association, New York, 1917Add to your cart.
Physical Description: 1"
Item 22: American Medical Association, Dallas, 1926Add to your cart.
Physical Description: 1"
Item 23: "Our President"Add to your cart.
Physical Description: 1 1/8"
Item 24: A.F. of L., October 1938, Truck DriversAdd to your cart.
Physical Description: 1 1/4"
Item 25: American Legion, Welcome American LegionAdd to your cart.
Physical Description: 1 1/4"
Item 26: Audubon SocietyAdd to your cart.
Physical Description: 7/8"
Item 27: Daniel Boone Bicentennial, 1734-1934, 1934Add to your cart.
Physical Description: 7/8"
Item 28: Community Chest, I Gave, 1937Add to your cart.
Physical Description: 5/8"
Item 29: Community Chest, Louisville, I CareAdd to your cart.
Physical Description: 5/8"
Folder 4Add to your cart.
Item 1: Minature Louisville Slugger, baseball bat, engraved "Gov. Keen Johnson"Add to your cart.
Physical Description: 16 1/2"
Item 2: Leather medallion, "J.Q.M.D. Gov. Johnson, 1942Add to your cart.
Physical Description: 4"
Item 3: Pennant, "Kentucky State Fair, Spinny"Add to your cart.
Physical Description: 10"
Item 4: Inaugural license plate, 1941Add to your cart.
Physical Description: 6" x 12 1/2"
Item 5: Leather billfold, stamped "Gov. Keen Johnson"Add to your cart.
Physical Description: 1 5 1/2" x 12 1/2"
Item 6: Leather Wallet, 1942Add to your cart.
Made by hand at the North Carolina State prison, presented through Governor J. Melville Broughton with the compliments of the inmates to Keen Johnson, National Governors' Conference, Asheville, North Carolina.
Physical Description: 4 1/8" x 9 3/4"
Item 8: Wood Carving of Daniel Boone and Party Overlooking the Kentucky RiverAdd to your cart.
Physical Description: 9 1/2" x 4 1/2"
Folder 5Add to your cart.
Item 7: Philco safety recordAdd to your cart.
Christine - Appleton - Mother - Daddy and Judy, December 25, year unknown.
Physical Description: 6 1/2"
Box 77Add to your cart.
Barcode: 31234013923642
Folder 1Add to your cart.
Item 1: Souvenir AshtrayAdd to your cart.
Picture of Kentucky state capitol.
Physical Description: 4"
Item 2: International Typographical Union Visitor, Sept. 11-18, 1937Add to your cart.
Physical Description: 5"
Item 3: Kentucky Derby Souvenir, Churchill Downs, 1936Add to your cart.
Physical Description: 4 1/2"
Item 4: Governor's Conference, North Carolina, 1942Add to your cart.
Physical Description: 6"
Item 5: T.V.C. Reception, August 30-31, September 1-2, 1940Add to your cart.
Physical Description: 5 3/4"
Item 6: Kentucky Press Association, 69th Annual Summer Meeting, June 9-11, 1938Add to your cart.
Mammoth Cave.
Physical Description: 5 1/4"
Item 7: Citizen's Reception Committee to the President of the United States, Cincinnati, 1936Add to your cart.
Physical Description: 7"
Item 8: 2nd Annual Governors' Navy Day, 1942Add to your cart.
Great Lakes, Illinois.
Physical Description: 6 1/2"
Item 9: 39th Inaugural, Franklin D. Roosevelt, Henry A. Wallace, 1941Add to your cart.
Physical Description: 7 1/2"
Item 10: State Central Committee, Speakers' Stand Annex, Welcome President Truman to Kentucky, Sep. 30, 1948Add to your cart.
Physical Description: 6"
Folder 2Add to your cart.
Item 1: World War I dog tags, "Keen Johnson, 1st Lieut., 354 Inf., USA."Add to your cart.
Item 2: World War I uniform insignia and cuff links.Add to your cart.
Item 3: Kentucky Press Association, January 26-28, 1939Add to your cart.
70th Annual Winter Meeting, Louisville, Kentucky.
Physical Description: 2 3/4"
Item 4: Reynolds Metals, Hon. Keen JohnsonAdd to your cart.
Physical Description: 2"
Item 5: EasternAdd to your cart.
Physical Description: 1 1/4"
Item 6: 2 American Legion PinsAdd to your cart.
Item 7: GCM Monogrammed PinAdd to your cart.
Item 8: S.M.A. Red Cross PinAdd to your cart.
Item 9: PRAA Pin, 1912Add to your cart.
Item 10: CompassAdd to your cart.
Physical Description: 2"
Item 11: University of Kentucky Alumni ReunionAdd to your cart.
Physical Description: 2 1/2"
Item 12: KJ Tie PinAdd to your cart.
Item 13: FLT Tie PinAdd to your cart.
Item 14: American Legion Tie ClipAdd to your cart.
Item 15: Metal medallion, "Gott Mit Uns"Add to your cart.
Physical Description: 1 1/2"
Item 16: Roosevelt PinAdd to your cart.
Item 17: M.W.N.A.Add to your cart.
Physical Description: 3"
Item 18: 3 Hickok ButtonsAdd to your cart.
Item 19: Penny, 1921Add to your cart.
Item 20: 'V' PinAdd to your cart.
Folder 3Add to your cart.
Item 1: Kentucky Press Association, Annual Mid-Summer Meeting, June 24-26, 1937Add to your cart.
Lexington, Kentucky.
Physical Description: 5"
Item 2: Kentucky Press Association, Winter Meeting, January 27-29, 1938Add to your cart.
Louisville, Kentucky.
Physical Description: 4 1/2"
Item 3: Map Measuring WheelAdd to your cart.
Physical Description: 1 1/4" x 3 1/4"
Item 4: Democratic National Convention identification card, 1940-1941Add to your cart.
Physical Description: 2" x 3"
Item 5: Erin Go Braugh Flag PinAdd to your cart.
Physical Description: 1 1/4" x 1 1/2"
Item 6: Matchbook - Playland at the Beach, San FranciscoAdd to your cart.
Item 7: Matchbook - El Mirado Hotel, "America's Foremost Desert Resort," Palm Springs, CAAdd to your cart.
Item 8: Matchbook - Hotel Lexington, Hawaiian Room, New York, NYAdd to your cart.
Item 9: Matchbook - Pond Creek-Tug River Mining InstituteAdd to your cart.
Item 10: Matchbook - The Greenbriar Golf and Tennis Club, White Sulphur Springs, West VirginiaAdd to your cart.
Item 11: Matchbook - Keen JohnsonAdd to your cart.
Item 12: Matchbook - Chi OmegaAdd to your cart.
Item 13: Matchbook - Hotel Del Coronado, Coronado, CaliforniaAdd to your cart.
Item 16: Matchbook - Walgreen Agency Drug StoreAdd to your cart.
Item 17: Matchbook - C.R. Biswell for Presiding Judge, August 6, 1940Add to your cart.
Item 18: Matchbook - Stork Club, New York, NYAdd to your cart.
Item 19: Matchbook - The Greenbriar, "160th Anniversary, 1778-1938"Add to your cart.
Item 20: Matchbook - JudyAdd to your cart.
Item 21: Matchbook - For Victory Bundles for BritainAdd to your cart.
Item 22: Matchbook - Sun Valley, Idaho, "America's Finest Year Round Sports Center"Add to your cart.
Item 23: Matchbook - Southern Pacific LinesAdd to your cart.
Item 24: Matchbook - Hotels and Apartments of DistinctionAdd to your cart.
Item 25: Matchbook - The Brown Derby, California.Add to your cart.
Item 26: Matchbook - Ambassador, "World Famous Cocoanut Grove," Los Angeles, CAAdd to your cart.
Item 27: Matchbook - ServiceAdd to your cart.
Item 28: Matchbook - FrataAdd to your cart.
Item 29: Matchbook - Hotel Lexington, New York City, NYAdd to your cart.
Item 30: Matchbook - La Central, Caja TaurinaAdd to your cart.
Item 31: Matchbook - Rogers Restaurants, Lexington, KentuckyAdd to your cart.
Item 32: Matchbook - Rockefeller Center, The Rainbow RoomAdd to your cart.
Item 33: Matchbook - The Trocadero, "America's Finest Cafe," Hollywood, CaliforniaAdd to your cart.
Item 34: Matchbook - Ford 8VAdd to your cart.
Folder 4Add to your cart.
Item 14: Matchbook - Robert E. Lee Hotel, Lexington, VirginiaAdd to your cart.
Item 15: Matchbook - Safety-Edge Diamond Waxed PaperAdd to your cart.
Box 78Add to your cart.
Barcode: 31234013923600
Item 1: Keen Johnson Scrapbook, 1935Add to your cart.
Physical Description: 11" x 13".
Item 2: Governor Keen Johnson, 18-Jan-40Add to your cart.
Memory book for Judy Johnson about Keen Johnson
Physical Description: 10" x 12 3/4".
Item 3: 20th Century Fox, "Dynamo", 6-Jan-39Add to your cart.
Vol. VII, No. 33.
Item 4: 20th Century Fox, "Dynamo Special Supplement", 6-Jan-39Add to your cart.
Vol. VII, No. 21B.
Physical Description: 11" x 15 1/2".
Item 5: 20th Century Fox, "1939 Extra Studio Special", 6-Jan-39Add to your cart.
Physical Description: 11" x 15 1/2".
Box 79Add to your cart.
Barcode: 31234013923584
Item 1: Scrapbook Belonging to Judy Johnson, ca. 1944Add to your cart.
Physical Description: 10" x 13".
Item 2: Photograph Album Belonging to Judy JohnsonAdd to your cart.
Box 80Add to your cart.
Barcode: 31234013923618
Item 1: Keen Johnson's Inauguration HatAdd to your cart.
Black top hat, size 7 1/8.
Folder OS 1Add to your cart.
Barcode: 31234013923659
Item 1: Inaugural dinner in honor of Harry Truman, 19-Jan-49Add to your cart.
Item 2: Statement of Official vote for General Election in KY, Nov. 7, 1941Add to your cart.

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: 1.107 seconds (using 215 queries).
Using 8.3MB of memory. (Peak of 8.71MB.)

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