[Back to Formatted Version]

Keen Johnson Papers, 1870-1964

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

Collection Overview

Title: Keen Johnson Papers, 1870-1964

Predominant Dates:1914-1960

Creator: Johnson, Keen (1896-1970)

Extent: 31.68 Cubic Feet

Date Acquired: 03/27/1980

Languages: English [eng]

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)

Administrative Information

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

Series 1: Robert Johnson PapersAdd to your cart.
Box 1Add to your cart.
UnitID: 31234013022719
Folder 1: Robert Johnson Farm and Estate, 1870-1918Add to your cart.
Property deeds, land surveys,  and farm & life insurance receipts of Robert Johnson in Livingston Co near the Cumberland river.  Also included are deeds for Mattie Johnson (wife) as well as early deeds and land surveys for his father Richard Johnson.
Folder 2: Robert Johnson Farm and Estate, 1919-1936Add to your cart.
Deeds to Robert Johnson for property in Elizabethtown/Hardin Co., receipts of property payment, land tax receipt, tax bills, land surveys, blank notebook from Springfield Fire and Marine Insurance Company, loan receipt, letters from the  Home Insurance Company of the New York about said loans, bank deposit slips from Farmers Bank in Vine Grove, KY. Includes land tax receipts for address in Vine Grove, KY.  Book of checks and deposits for the account of Robert and Keen Johnson from the State Bank and Trust Co. in Richmond, KY.
Folder 3: Keen Johnson Farm and Estate, 1937-1947Add to your cart.
Letter addressed to Governor Keen Johnson, regarding the payment of a loan from Keen Johnson as Governor, Profit and Loss statement on Capital Stock from 1938, 1939, 1940.  Allowance for crops, correspondence of soil-building allowance, 1938 checkbook, insurance receipts, Keen Johnson tax bills, lumber receipt, correspondence Keen Johnson's employee, Briscoe Finch, concerning crop yields and conditions, bond to the Reiss-Dabney Cigar Co., Management of farm and estates during governorship, particularly in Stephensburg.  Farm orders from the Cecilian Milling company for Stephensburg farm.  Home Insurance Company for fire and tornado policy.  Letter about father's bank in Vine Grove, The Farmer's Bank, settlement of R. Johnson's estate, cattle sale bill, poster advertising the auctioning of the  Keen Johnson farm near Stephensburg, KY.
Folder 4: Schools Notes and Oversize Papers, Keen JohnsonAdd to your cart.
K. Johnson's progress report cards from Central College (MI), two manuscripts written by Johnson while attending the college (1915 and 1916), K. Johnson report card from the University of Kentucky, class syllabus for Community Journalism, a farewell toast dedicated to K. Johnson, Edited copy of a work titled "Memorial Day" as well as an edited copy of a work titled "The Pantheon de la Guerre."
Folder 5: Newspaper Clippings, 1896-1930Add to your cart.
Miscellaneous clippings reflecting both local and national interest including the retirement of Superintendent Dr. H.K. Pusey from the Central Kentucky Asylum for the Insane,  who became a leading physician in Kentucky before his passing in August of 1896, an article from The Woman's Committee of the U.S. Council of National Defense (1918), Kentucky Dry Laws in '29, brief column on Keen Johnson's entrance into the Department of Journalism, and also his education and involvement with WWI. Articles from the National Weekly topics of soldiers and education.  Soldier parades.  The Johnson's wedding announcement (POSSIBLE SWITCH TO FAMILY PAPERS), Johnson's return from the war, Johnson's work with Lawrenceburg News, Kentucky Press Association Meeting, and further editorial works.
Series 2: Military Service DocumentsAdd to your cart.
Box 1Add to your cart.
Folder 6: Notes from Staff College and School of the Line/Army School of the Line General PapersAdd to your cart.
Notes on training tables for troops, handling of weapons and prisoners, several papers describing the organization of troops and for what purposes, descriptions of weapons, writings describing trench life as well as physical and "mental" hygiene, and reconnaissance observations. Loose leaf memo book containing notes and dated entries beginning May 27, '18 going to Jan 12, '19, followed by typed instructions for bayonet usage. Also contains educational documents from the Army School of the Line, A.E.F., France.
Folder 7: Army School of the Line Terrain Exercise, August - September 1918Add to your cart.
Folder 8: Army School of the Line Map Problems, August - September 1918Add to your cart.
Folder 9: First-Third Courses, Army General Staff College, December 1917 - September 1918Add to your cart.
Army General Staff College notes/lectures regarding Intelligence service, military protocol, artillery and weaponry, terrain.
Box 2Add to your cart.
UnitID: 31234013022727
Folder 1: Army General Staff College, Fourth Course Map Problems, October 1918-March 1919Add to your cart.
Folder 2: Army General Staff College, Fourth Course - Lectures, Conferences, Notes (1), October- December 1918Add to your cart.
Folder 3: Army General Staff College - Fourth Course - Lectures, Conferences, Notes (2), August 1917-November 1918Add to your cart.
Folder 4: Supplementary Material (1)Add to your cart.
Artillery and weaponry supplements, field orders and general orders, extract from martial arts lecture, supplement on grenades.
Folder 5: Supplementary Material (2)Add to your cart.
Provisional staff manual, tables regarding procurement and distribution of supplies and work distribution, reports on operations, field orders, weapon and artillery supplements, infantry training documents, supplement regarding traffic control.
Box 3Add to your cart.
UnitID: 31234013022735
Folder 1: Manual of the Chief of Platoon of Infantry, Aug, 1917Add to your cart.
Translation of the French Manuel du Chef de Section d'infanterie.
Folder 2: Handbook for Noncommissioned Officers of Infantry by Captain M.B. Stewart, 1916Add to your cart.
Outlines the duties of the Noncommissioned Officer, including tips for noncommissioned officers as instructors, guard duty, charge of quarters, outpost duty, etc.
Folder 3: Booklets and Training Manuals (1)Add to your cart.
Topics include; American expeditionary forces, "Instructions on the Defensive Action of Large Units in Battle," protection against airplanes known as "Lessons Taught by the Attack of March 21."
Folder 4: Booklets and Training Manuals (2)Add to your cart.
Topics include; Physical Training for soldiers, infantry training, sketching methods, and map instructions.
Folder 5: Military Ephemera, 1917Add to your cart.
Includes roster of the 14th Provisional Training Regiment of the Reserve officers Training Camp in Fort Riley, KA.  Copy of the French magazine titled "Le Pantheon de la Guerre," and Fort Riley Souvenir booklet.
Folder 6: US Veterans Bureau Correspondence, 1923Add to your cart.
Copy of a letter regarding Keen Johnson's payment from the bureau.
Series 3: Correspondence SeriesAdd to your cart.
Sub-Series 1: Eunice & Keen Johnson CorrespondenceAdd to your cart.
Box 4Add to your cart.
UnitID: 31234013022743
Folder 1: Eunice & Keen Johnson Correspondence, November 1914 - December 1914Add to your cart.
Correspondence between Keen Johnson and Eunice Nichols during their early courtship.
Folder 2: Eunice & Keen Johnson Correspondence, Jan, 2015Add to your cart.
Continued correspondence between Keen Johnson and Eunice Nichols during their long distance relationship.
Folder 3: Eunice & Keen Johnson Correspondence, January 1915 - April 1915Add to your cart.
Continued correspondence between Keen Johnson and Eunice Nichols.  Topic of interests includes Nichols's job as a school teacher
Folder 4: Eunice & Keen Johnson Correspondence, May 1915 - June 1915Add to your cart.
Correspondence between Keen Johnson and Eunice Nichols, including a telegram from Johnson congratulating the "the sweet June graduate"
Folder 5: Eunice & Keen Johnson Correspondence, 4 July 1915 - 19 July 1915Add to your cart.
Correspondence between Keen Johnson and Eunice Nichols.  In this section, Eunice is concerned with Keen's lack of writing and questions his relationship with a Miss Hamilton.
Folder 6: Eunice & Keen Johnson Correspondence, 22 July 1915 - July 1915Add to your cart.
Correspondence between Keen Johnson and Eunice Nichols. Mention of Keen's liking of Oklahoma City, despite his desire to return to Eunice.
Folder 7: Eunice & Keen Johnson Correspondence, August of 1915Add to your cart.
Correspondence between Keen Johnson and Eunice Nichols.  Mention of Tulsa, pedagogy (related to Nichols's teaching profession).  Eunice becomes ill and there is mention of more frequent phone calls.
Folder 8: Eunice & Keen Johnson Correspondence, September 1915 - October 1915Add to your cart.
Correspondence between Keen Johnson and Eunice Nichols. Topic of interest: Keen writes to Eunice to wish her a Happy Birthday
Box 5Add to your cart.
Folder 1: Eunice & Keen Johnson Correspondence, November 1915 - 21 December 1915Add to your cart.
Cont. correspondence between Keen Johnson and Eunice Nichols. Topic of interest: Keen's schoolwork and school decisions
UnitID: 31234013022750
Folder 2: Eunice & Keen Johnson Correspondence, 22 December 1915 - 30 December 1915Add to your cart.
Cont. Correspondence between Keen Johnson and Eunice Nichols. Topic of interest: Christmas 1915 and holiday season.
Folder 3: Correspondence from Keen Johnson to Eunice, 1915Add to your cart.
Various letters from Keen to Eunice, dating ca.1915.
Folder 4: Eunice & Keen Johnson Correspondence, Jan, 1916Add to your cart.
Cont. correspondence between Keen Johnson and Eunice Nichols.
Folder 5: Eunice & Keen Johnson Correspondence, January 1916-February 1916Add to your cart.
Cont. correspondence between Keen Johnson and Eunice Nichols. Topics of interest: winter storms, Keen's birthday, and Keen's schoolwork
Folder 6: Eunice & Keen Johnson Correspondence, Mar, 1916Add to your cart.
Cont. correspondence between Keen Johnson and Eunice Nichols. In this section there are discussions of phone calls more frequent and of school, as well as Eunice's headaches which have become frequent.
Folder 7: Eunice & Keen Johnson Correspondence, April 1916 - 20 May 1916Add to your cart.
Cont. correspondence between Keen Johnson and Eunice Nichols.
Folder 8: Eunice & Keen Johnson Correspondence, 22 May 1916 - 31 May 1916Add to your cart.
Cont. correspondence between Keen Johnson and Eunice Nichols. In this section, Keen mentions a situation in which him and some other men are at risk of suspension for some undescribed situation. Later letter reveals that they were not suspended as they worried they might be.
Folder 9: Eunice & Keen Johnson Correspondence, 1 June 1916 - 14 June 1916Add to your cart.
Letters from Eunice to Keen, detailing her daily life as well as her frequent headaches and the summer weather.
Folder 10: Eunice & Keen Johnson Correspondence, 15 June 1916 - 24 June 1916Add to your cart.
Box 6Add to your cart.
UnitID: 31234013022768
Folder 1: Eunice & Keen Johnson Correspondence, 25 June 1916 - 9 July 1916Add to your cart.
Folder 2: Eunice & Keen Johnson Correspondence, 10 July 1916 - 20 July 1916Add to your cart.
Letters from Eunice to Keen, in which she describes her preparation and visit to Colorado. Eunice worries that her letters are not reaching Keen.
Folder 3: Eunice & Keen Johnson Correspondence, 20 July 1916 - 31 July 1916Add to your cart.
The couple commiserates over the long distance. Eunice describes an inspiring lecture she attended at Chautauqua.
Folder 4: Eunice & Keen Johnson Correspondence, 3 August 1916 - 30 September 1916Add to your cart.
In this section of correspondence, Eunice returns home from Colorado and is able to reunite and visit with Keen. Keen writes to discuss their future plans and Eunice's health.
Folder 5: Eunice & Keen Johnson Correspondence, 3 October 1916 - 29 November 1916Add to your cart.
Topics of interest include: Eunice describes issues with her health and her job teaching. Keen and Eunice briefly discuss the results of the presidential election [Woodrow Wilson]. Eunice writes to discuss the practicality of marriage and future plans.  [[note: letter in this file dated Oct 19, clearly states that Eunice and keen have been married 11+ months and that Keen is now overseas. Need to move to later folder, TBD]].
Folder 6: Eunice & Keen Johnson Correspondence, Dec, 1916Add to your cart.
Eunice and Keen discuss Christmas plans, as well as continued conversation regarding their future and Eunice's work.
Folder 7: Correspondence from Keen to Eunice, 1916Add to your cart.
Miscellaneous letters from Keen to Eunice, dating ca.1916
Folder 8: Correspondence from Eunice to Keen, 1916Add to your cart.
Small folder with three incomplete letters from Eunice to Keen, ca.1916
Folder 9: Eunice & Keen Johnson Correspondence, 3 Jan 1917-30 Jan 1917Add to your cart.
Eunice and her mother fall ill, and the letters after describe her mothers struggles to recover from their illness as well as Eunice's difficulty maintaining the household responsibilities.
Box 7Add to your cart.
UnitID: 31234013022776
Folder 1: Eunice & Keen Johnson Correspondence, Jan, 1917Add to your cart.
Topic of interest: Eunice gets an enticing job offer and discusses it with Keen
Folder 2: Eunice & Keen Johnson Correspondence, 2 February 1917 -  8 March 1917Add to your cart.
Continued conversations regarding the couple's future relationship and decisions on school and life.
Folder 3: Eunice & Keen Johnson Correspondence, 12 March 1917 - 8 April 1917Add to your cart.
Topic of interest: Eunice writes to discuss the outlooks on the war (WW1), which she feels sure Keen will have to join. Keen writes about a severe bout of rheumatism from which he seems to be slowly recovering from.
Folder 4: Eunice & Keen Johnson Correspondence, 9 April 1917 - 27 April 1917Add to your cart.
Keen continues to recover from his episode of illness
Folder 5: Eunice & Keen Johnson Correspondence, 3 May 1917 - 19 May 1917Add to your cart.
Keen chooses to join the war, going to Fort Riley for training. Eunice expresses her distress over this decision.
Folder 6: Eunice & Keen Johnson Correspondence, 20 May 1917 - 1 June 1917Add to your cart.
Keen continues to write Eunice from Fort Riley. Includes postcards from Keen sent to Nichols in Higbee MO from Fort Riley, Kansas, and a telegram from Keen describing a short leave of absence to visit Eunice.
Folder 7: Eunice & Keen Johnson Correspondence, 2 June 1917 - 12 June 1917Add to your cart.
The couple is engaged and discussing housing arrangements.  Johnson is still at the military training center in Kansas and probably around age 21.
Folder 8: Eunice & Keen Johnson Correspondence, 13 June 1917 - 30 June 1917Add to your cart.
The couple discusses wedding plans and new living situations and is wed on June 23rd
Folder 9: Eunice & Keen Johnson Correspondence, 1 July 1917 - 31 December 1917Add to your cart.
Keen details life at Fort Riley while Eunice visits relatives. The couple continues to discuss living arrangements.
Folder 10: Miscellaneous Correspondence, 1917Add to your cart.
Various letters from Keen to Eunice, dating ca.1917.
Folder 11: Eunice & Keen Johnson Correspondence, 24 January 1918 - 31 May of 1918Add to your cart.
Keen is shipped out from Fort Riley, Eunice writes to him in his absence and Keen describes his journey with the company. Contains postcards from various locations from Keen to Eunice.
Folder 12: Eunice & Keen Johnson Correspondence, 1 June 1918 - 21 June 1918Add to your cart.
Keen writes from Camp Mills in New York, and then from the ship taking him overseas, and finally, from "somewhere in England"
Box 8Add to your cart.
UnitID: 31234013022784
Folder 1: Eunice & Keen Johnson Correspondence, 24 June 1918 - 9 July 1918Add to your cart.
The couple each write about missing each other while Keen is away at war. Keen describes his experiences in England and then in France, giving details on conditions and on life. Eunice responds with details from war time at home.
Folder 2: Eunice & Keen Johnson Correspondence, 10 July 1918 - 25 July 1918Add to your cart.
Keen continues to describe the front of the war. Eunice responds by describing daily life at home, including the economic crisis and problems with drought and failing crops.
Folder 3: Eunice & Keen Johnson Correspondence, 25 July 1918 - 3 August 1918Add to your cart.
Keen writes about beginning new training at the Army School of Line, describing classes on maps and warfare techniques. Eunice visits relatives in Colombia, MO and writes to Keen about finding work and finding a solid foundation for their lives together.
Folder 4: Eunice & Keen Johnson Correspondence, 5 August 1918 - 14 August 1918Add to your cart.
The couple continues to manage their long distance relationship. Keen writes about camp conditions and his army classes. Eunice writes about her plans for going back to school.
Folder 5: Eunice & Keen Johnson Correspondence, 15 August 1918 - 23 August 1918Add to your cart.
Keen writes from France as the couple continues to navigate the overseas distance.
Folder 6: Eunice & Keen Johnson Correspondence, 24 August 1918 - 5 September 1918Add to your cart.
The couple continues to navigate their relationship through long distance.
Folder 7: Eunice & Keen Johnson Correspondence, 6 September 1918 - 14 September 1918Add to your cart.
Both Keen and Eunice write about their experiences with school - Keen continues to describe his experience at the Army School of Line in France, while Eunice begins teaching again.
Folder 8: Eunice & Keen Johnson Correspondence, 15 September 1918 - 23 September 1918Add to your cart.
The couple plans for the future. Keen expresses concern about Eunice working for fear of her health declining again. Keen wishes Eunice a happy birthday.
Folder 9: Eunice & Keen Johnson Correspondence, 24 September 1918 - 30 September 1918Add to your cart.
Keen finishes school with the Army School of Line and places 66th on the roll. He is ordered to the army's Staff College, which he expresses anxiety over.
Folder 10: Eunice & Keen Johnson Correspondence, 1 October 1918 - 7 October 1918Add to your cart.
Keen is officially sent to Staff College for the Army. The couple continues to navigate long distance.
Box 9Add to your cart.
UnitID: 31234013022792
Folder 1: Eunice & Keen Johnson Correspondence, 8 October 1918 - 15 October 1918Add to your cart.
From France, Keen details his struggles with the Staff College for the Army, especially with map problems. He expresses to Eunice that he fears he won't pass. Back in the U.S., Eunice writes concerning the influenza, school closures, and odd jobs, as well as civilian's perceptions of the war.
Folder 2: Eunice & Keen Johnson Correspondence, 16 October 1918 - 22 October 1918Add to your cart.
Keen remains optimistic about the coming end of the war, while Eunice continues to deal with the impacts of the influenza back home.
Folder 3: Eunice & Keen Johnson Correspondence, 23 October 1918  - 31 October 1918Add to your cart.
Eunice continues to worry about the influenza situation, especially for Keen. Keen assures her that he has not been sick, regardless of the prominence of the flu, and his letters continue to contain descriptions of the map problems and his daily routines.
Folder 4: Eunice & Keen Johnson Correspondence, 1 November 1918 - 12 November 1918Add to your cart.
Eunice considers finances as the influenza impacts her work. She writes about an announcement of the end of the war [WWI]. Other topics of interest: Election results briefly mentioned, continued descriptions of Keen's daily life, Xmas plans.
Folder 5: Eunice & Keen Johnson Correspondence, 13 November 1918 - 22 November 1918Add to your cart.
Although after the end of WWI, Keen remains training at the Staff College in France. Keen is able to share more information with Eunice regarding his location and daily tasks because of changing censorship rules.
Folder 6: Eunice & Keen Johnson Correspondence, 23 November 1918 - 27 November 1918Add to your cart.
The couple remains long distance. With the war being over, Keen describes his trips to the front which he was unable to share previously due to confidentiality.
Folder 7: Eunice & Keen Johnson Correspondence, 28 November 1918 - 5 December 1918Add to your cart.
The couples writes to each other on Thanksgiving, 1918. While Keen continues his training in France, Eunice works at the bank until she is to return to school.
Folder 8: Eunice & Keen Johnson Correspondence, 7 December 1918  - 12 December 1918Add to your cart.
The couple remains long distance, with Keen continuing his training in France while Eunice works at home. Eunice writes that she is sick, but notes that she does not have symptoms of influenza.
Folder 9: Eunice & Keen Johnson Correspondence, 13 December 1918 - 21 December 1918Add to your cart.
The couple prepares for Christmas despite the distance between them.
Folder 10: Eunice & Keen Johnson Correspondence, 23 December 1918 - 30 December 1918Add to your cart.
The couple celebrates Christmas from a distance, writing to wish each other a happy holiday while also sending gifts.
Box 10Add to your cart.
UnitID: 31234013022800
Folder 1: Eunice & Keen Johnson Correspondence, 1 January 1919 - 16 January 1919Add to your cart.
Mostly contains letters from Keen to Eunice describing a "Staff Ride", a trip taken by Keen and several other military men throughout many towns in France. Keen writes from Langres, Verdun, Stenay, and Chatel-Chehery.
Folder 2: Eunice & Keen Johnson Correspondence, 17 January 1919 - 23 January 1919Add to your cart.
Contains letters from Keen describing a leave taken to Nice, France, and letters from Eunice describing her emotional struggle remaining long distance.
Folder 3: Eunice & Keen Johnson Correspondence, 24 January 1919 - 31 January 1919Add to your cart.
Contains letters from both Keen and Eunice as they continue to deal with the long distance. Keen's letters note a visit to a Red Cross hospital in France, where he has his tonsils removed (January 29, 1919).
Folder 4: Eunice & Keen Johnson Correspondence, 1 February 1919 - 7 February 1919Add to your cart.
Letters from Keen as he recovers from his tonsil removal, letters from Eunice as she continues her work at the bank, and a cable from the military alerting Eunice that Keen's tonsil surgery went well.
Folder 5: Eunice & Keen Johnson Correspondence, 8 February 1919 - 15 February 1919Add to your cart.
Keen writes from Base Hospital 93 in Cannes, France. Eunice continues to send letters to 714, although Keen is not there to receive them, while waiting on a new address and reassignment for Keen.
Folder 6: Eunice & Keen Johnson Correspondence, 16 February 1919 - 2 March 1919Add to your cart.
Keen writes from Base Hospital 99 in Hyeres, France, where he has come down with La Grippe [the flu]. In combination with his rheumatism, the doctors have told Keen that his heart has been affected. Keen mentions that he hopes to be able to come home to the states due to this.
Folder 7: Eunice & Keen Johnson Correspondence, 3 March 1919 - 7 March 1919Add to your cart.
Contains letters from Keen to Eunice, describing his continued hospital stay (Base Hospital 99), and his hopes to return home soon on medical orders with a "Casual Company".
Folder 8: Eunice & Keen Johnson Correspondence, 9 March 1919 - 16 March 1919Add to your cart.
Keen writes to tell Eunice that he has returned to Langres, France, to collect his things before moving to St.Aignan, France, to be evaluated to possibly be sent home.
Folder 9: Eunice & Keen Johnson Correspondence, 17 March 1919 - 25 March 1919Add to your cart.
Letters from Keen to Eunice as he continues to wait for clearance to return to the United States. Letters from St.Aignan and Bordeaux, France.
Folder 10: Eunice & Keen Johnson Correspondence, 26 March 1919 - 10 April 1919Add to your cart.
Keen writes from Bordeaux, continuing to wait for transport orders which will send him back to the United States.
Box 11Add to your cart.
UnitID: 31234013022818
Folder 1: Eunice & Keen Johnson Correspondence, 11 April 1919 - 29 April 1919Add to your cart.
Letters from Keen detailing his travels from France back to the United States
Folder 2: Eunice & Keen Johnson Correspondence, 1 May 1919 - 17 December 1919Add to your cart.
Contains two Western Union Telegrams to Eunice describing Keen's arrival home and to meet in Louisville, KY. Other letters from later in the year from Keen to Eunice while she is away visiting family in Moberly, MO
Folder 3: Eunice & Keen Johnson Correspondence, 10 March 1920 - 24 March 1920Add to your cart.
Contains letters from Keen, who at the time is working from Elizabethtown, KY, at a newspaper, while Eunice continues to stay with family to take care of her Grandmother, who is not well.
Folder 4: Eunice & Keen Johnson Correspondence, 24 March 1920 - 2 April 1920Add to your cart.
Keen continues to write from Elizabethtown where he works on the newspaper while Eunice continues to write where she is staying with family. Topics of interest: a massive storm in Moberly causes destruction in Eunice's letters, and Eunice's grandmother passes away according to letters here.
Folder 5: Eunice & Keen Johnson Correspondence, 3 April 1920 - 28 December 1920Add to your cart.
Contains letters from Keen to Eunice as Eunice attends  the funeral of her grandmother and deals with sickness before returning to Elizabethtown
Folder 6: Eunice & Keen Johnson Correspondence, 29 December 1921 - 27 August 1922Add to your cart.
Contains various letters from Keen and Eunice as they travel for family or for business and are therefore not together. Includes a postcard from University of Missouri, and a few worn letters from Eunice which could not be read.
Folder 7: Eunice & Keen Johnson Correspondence, 26 August 1922 - 2 September 1922Add to your cart.
Continued letters from various travels; Eunice's letters appear water damaged and unreadable.
Folder 8: Eunice & Keen Johnson Correspondence, 4 September 1922 - 20 May 1923Add to your cart.
Various letters from travel and business. Many topics to deal with finances and looking for living accommodations.
Folder 9: Eunice & Keen Johnson Correspondence, 20 May 1923 - 13 June 1923Add to your cart.
Contains letters from Keen to Eunice, updating her on social, financial, and business matters as she travels to various locations.
Folder 10: Eunice & Keen Johnson Correspondence, 14 June 1923 - 29 September 1923Add to your cart.
Various letters from Keen to Eunice, updating her on social, financial, and business matters as she travels various locations.
Folder 11: Eunice & Keen Johnson Correspondence, 25 May 1924 - 25 October 1924Add to your cart.
Letters from Keen regarding social, financial, and business matters, as well as investigation in Eunice's health.
Sub-Series 2: Governor's CorrespondenceAdd to your cart.
Box 12Add to your cart.
UnitID: 31234013022826
Folder 1: KY Press, 1926 - May 1934Add to your cart.
Papers Relating to the Kentucky Press, a syllabus for Community Journalism at the University of Kentucky, and a Constitution for the National Editorial Association
Folder 2: Commercial Interests, 1936 - 1938Add to your cart.
Information from a silversmith working with Eunice, lawyer correspondence, and papers in reference to other commercial interests.
Folder 3: Postcards, 1936-1938Add to your cart.
Postcards from Family and Friends
Folder 4: Events/Invitations, 1937 - 1938Add to your cart.
Events and Invitations; Eastern Dean's Dinner, Commencement Exercises, Jefferson Day Banquet, Madison County Bi-Centennial from the KY Historical Society.  Includes club information such as the Benevolent and Protective Order of Elks, University of Kentucky Alumni.
Folder 5: Government and Professional Papers, 1 May 1936- 31 December 1938Add to your cart.
State paper work including a list of Madison County Employees, an analysis of Kentucky's income tax, auditor and public account correspondence, state correspondence, and the 1938 Kentucky Traffic Accident Summary.
Folder 6: Family/Friend Letters, 1936-1938Add to your cart.
Family and friend letters.  Letters written to and from Eunice Johnson and Judy Johnson.  Includes Mrs. Johnson's Beta Sigma Phi pledge book.
Folder 7: State Democratic Campaign, 1935-1938Add to your cart.
Papers about the State Democratic Campaign and Keen Johnson's possible advancement.  Includes an endorsement from the office of Four Transportation Brotherhoods and several Kentuckians.  Also included is an election map of KY (1935).
Folder 8: Joint Code Authority, 26 February 1934 - 14 August 1934Add to your cart.
Papers from the Joint Code Authority dealing with the statement of Cash Receipts and Disbursements from Feb. 26, 1934 to July 31, 1934.
Folder 9: Correspondence Series: Events/Invitations 2, 1936-1942Add to your cart.
Invitations and Events Continued: Commencement Ceremonies, Calling Cards, UK's Alumni Banquet, musical recitals and charity balls, Derby Day tickets, government building dedications, etc.
Box 13Add to your cart.
UnitID: 31234013022834
Folder 1: Congratulatory Letters, 1 August 1939 - 8 August 1939Add to your cart.
Keen Johnson becomes the Democratic nominee for Lt. Governor. Congratulatory letters from Kentuckians,  with occasional brief responses from Keen attached.
Folder 2: Congratulatory Letters, 11 August 1939 - 19 August 1939Add to your cart.
Congratulatory letters continued.
Folder 3: Congrats and Thanks, 8 August 1939 - 10 August 1939Add to your cart.
Keen Johnson thanking those who supported his primary campaign
Folder 4: Congrats and Thanks, 21 August 1939 - 28 August 1939Add to your cart.
Continued Congratulatory Letters and thank you letters from Keen Johnson, includes a copy of the Sigma Alpha Epsilon Newsletter which also congratulations Johnson
Folder 5: Congrats and Thanks, 26 August 1939 - 28 August 1939Add to your cart.
Continued Congratulatory Letters and thank you letters from Keen Johnson
Folder 6: Congrats and Thanks, 21 August 1939 - 29 August 1939Add to your cart.
Continued Congratulatory Letters and thank you letters from Keen Johnson
Folder 7: Congrats and Thanks, 1 September 1939 - 26 December 1939Add to your cart.
Continued Congratulatory Letters and thank you letters from Keen Johnson, including invites to celebratory dinners and letters of praise/recommendation
Folder 8: Campaign Papers, 18 February 1939 - 4 November 1939Add to your cart.
Procedure for the State Democratic Campaign, continued campaign efforts and correspondence about the campaign.
Folder 9: Postcards, Aug, 1939Add to your cart.
Postcards from Family and Friends along with Invitations including the Kentucky Colonels Annual Dinner, Charity Balls, recitals.  Many of the postcards are also congratulatory.
Folder 10: Correspondence to Eunice/Family Affairs, January 1939 - June 1939Add to your cart.
Letters to Eunice and Family Papers.  Includes letters congratulating Eunice on her husband's success and also letters from the Eastern Kentucky State Teachers College on Judy Johnson's grades and child development.
Folder 11: Miscellaneous, January 1939 - July 1939Add to your cart.
Various miscellaneous correspondence regarding finances, law, and various memos from 1939.
Box 14Add to your cart.
UnitID: 31234013022842
Folder 1: Postcards and Invitations, 18 January 1940 - 5 October 1941Add to your cart.
Postcards from Family and friends along with invitations to the Order of Kentucky Colonels, The New York World's Fair, and the Kentucky Press Dinner.
Folder 2: Invitations, 11 January 1940 - 20 September 1941Add to your cart.
Invitations continued including receptions at the White House, Christmas cards from other U.S. governors, calling cards, church, and Keeneland events.
Folder 3: Invitations, 28 February 1940 - 24 October 1941Add to your cart.
Invitations continued including birth announcements, the Grande Promenade, Commencement Ceremony of the Kentucky Military Institute, and Commencement Ceremony for the University of Louisville School of Medicine.
Folder 4: White Sulfur Springs Correspondence, 23 March 1940 - 27 February 1942Add to your cart.
Correspondence and brochures from White Sulphur Springs.
Folder 5: Eunice Correspondence, 21 January 1940 - 29 October 1941Add to your cart.
Family Papers, includes holiday cards and correspondence between Keen and Eunice Johnson.  Also included are letters from Eunice's mother written to Judy Johnson.
Folder 6: Eunice Correspondence, 11 March 1940 - 29 October 1941Add to your cart.
Eunice Papers (Scanned) Involving Temple Stevens, Eunice is entertaining quite a bit and getting much more of an influx of mail.  Is becoming a public figure.
Folder 7: Women Clubs & Organizations, 1 February 1940 - 25 May 1941Add to your cart.
Women's Clubs and Organizations.  Including pamphlets and correspondence from the Kentucky Federation of Women's Clubs, the Women's National press Club, and the Daughters of the American Revolution.
Box 15Add to your cart.
UnitID: 31234013022859
Folder 1: Keen as Governor, March 1940 - September 1940Add to your cart.
Miscellaneous papers, including two biographical publications on Keen Johnson, a congratulatory cable for Keen and Eunice's anniversary, a letter to Keen regarding schools in Kentucky, and a certificate noting that Keen was broadcast on television September 12, 1940.
Folder 2: State Papers, 26 March 1940 - 27 October 1941Add to your cart.
Topics of correspondence: Correspondence about tobacco production with the Tobacco By-Products and Chemical Corporation, correspondence regarding labor, unemployment, and unions, and tax reports and estimates.
Folder 3: State Papers, 8 January 1941 - 3 July 1941Add to your cart.
Contains visitors guide to West Point in spring 1941, audit report on the Department of Revenue, a list of state officials, a list of newspaper publications, and the Governor's investigation into the State Purchasing Division
Folder 4: Court papers/Testimonies, 16 September 1941 - 30 September 1941Add to your cart.
Contains various transcripts of testimonies in the investigation of the State Purchasing Division.
Folder 5: Court papers/Testimonies, 24 September 1941 - 23 October 1941Add to your cart.
Continued transcripts of testimonies in the investigation of the State Purchasing Division.
Box 16Add to your cart.
UnitID: 31234013022867
Folder 1: Postcards and Invitations, 11 January 1942 - 7 December 1943Add to your cart.
Various postcards from family and friends, a Christmas card list from 1942, and several invitations to various events
Folder 2: Events/Invitations, 28 May 1942 - 26 November 1942Add to your cart.
Invitations including Governor's Day, Church events, graduations, and reunions.
Folder 3: White Sulfur Springs Correspondence, 15 December 1941 - 11 December 1943Add to your cart.
Continued correspondence between Johnson family and L. R. Johnston of White Sulfur Springs; later correspondence here indicates the closure of the resort due to the war.
Folder 4: State Papers, 3 November 1941 - 1 January 1942Add to your cart.
Includes information on Tennessee Valley Authority (TVA) developments, KY State Highway Patrol report, "New Lands & Building" Expenditure Analysis report, and House Roll Call for January of 1942.
Folder 5: State/Court Papers, 7 February 1942 - 6 December 1943Add to your cart.
Papers on House Bill no. 146, continued reports on the investigation into the State Purchasing Division, reports on financial conditions, a statement read to the Kentucky State Medical Association, and several house roll call sheets.
Folder 6: Johnson Family Correspondence, 17 November 1941 - 13 December 1943Add to your cart.
Correspondence between Keen, Eunice, and their daughter Judy, updating each other on their well-being and general activities.
Folder 7: Ward-Belmont Correspondence, 1 March 1943 - 14 December 1943Add to your cart.
Correspondence to Eunice regarding Judy's enrollment and progress at Ward-Belmont in Tennessee.
Folder 8: Events and Holidays, 1942-1943Add to your cart.
Includes documents and programs from various events, as well as collection of Easter and Christmas greeting cards for 42/43.
Box 17Add to your cart.
UnitID: 31234013022875
Folder 1: Governor's Papers, 4 November 1941 - 29 December 1943Add to your cart.
Mostly correspondence to Keen thanking and congratulating him at the end of his service as Governor of KY.
Folder 2: WWII Documents, 6 August 1942 - 30 June 1943Add to your cart.
Includes letters to Keen as governor from soldiers, documents urging the conservation of resources, ration booklets, and programs from celebration days such as Governor's Day.
Folder 3: Eunice Correspondence, 4 November 1941 - 11 September 1943Add to your cart.
Includes personal letters from family and friends, as well as commercial concerns such as dishes, silver, jewelry, and magazines - as Eunice continues to be a popular hostess as Keen's wife.
Folder 4: Eunice Correspondence, 14 September 1942 - 22 April 1943Add to your cart.
Includes letters to Eunice from various friends and family, in addition to a few letters in reference to purchases made by Eunice.
Folder 5: Eunice Correspondence, 23 April 1943 - 27 December 1943Add to your cart.
Includes personal letters from family and friends
Box 18Add to your cart.
UnitID: 31234013022883
Folder 1: Farewells and Thanks, Dec, 1943Add to your cart.
As his time as Governor comes to an end, Keen responds to the many well wishes received at the end of his term, thanking them for their kindness and support.
Folder 2: Farewells and Thanks, Dec, 1943Add to your cart.
Continued replies to well wishes and farewells from office.
Folder 3: Family Correspondence, 1 January 1944-7 January 1944Add to your cart.
Correspondence between Keen, Eunice, and their daughter Judy, updating each other on their well-being and general activities.
Folder 4: Family Correspondence, 9 January 1944 - 2 February 1944Add to your cart.
Correspondence between Keen, Eunice, and their daughter Judy, updating each other on their well-being and general activities.
Folder 5: Family Correspondence, 4 February 1944 - 10 March 1944Add to your cart.
Correspondence between Keen, Eunice, and their daughter Judy, updating each other on their well-being and general activities.
Folder 6: Family Correspondence, 29 February 1944 - 14 April 1944Add to your cart.
Correspondence between Keen, Eunice, and their daughter Judy, updating each other on their well-being and general activities.
Folder 7: Events/Invitations, 21 January 1944 - 3 December 1944Add to your cart.
Includes invitations and booklets from Jackson Day Dinner, Democratic National Convention, and the Ward-Belmont Commencement Day. Also includes delegate ribbon from the Democratic State Convention and church bulletins from the First Christian Church in Richmond, KY.
Folder 8: Programs, March 1940 - 22 June 1943Add to your cart.
Includes programs and publications from things such as the Record of Sigma Alpha Epsilon, The Garden Club of Kentucky, Honorable Kentucky Colonels, Danville Observance, and The Wigwam.
Sub-Series 3: Family and Personal CorrespondenceAdd to your cart.
Box 19Add to your cart.
UnitID: 31234013022891
Folder 1: Eunice Correspondence, 30 December 1943 - 16 December 1944Add to your cart.
Various pieces of correspondence, often related to Eunice acting as hostess and entertainer, or thanking her for gifts.
Folder 2: Family Correspondence, 15 April 1944 - 25 May 1944Add to your cart.
Continued correspondence between Eunice, Keen, and Judy.
Folder 3: Family Correspondence, 31 May 1944 - 1 September 1944Add to your cart.
Continued correspondence between Eunice, Keen, and Judy. Also includes correspondence from Ward-Belmont in regards to the start of a new school year.
Folder 4: Family Correspondence, 1 September 1944 - 18 September 1944Add to your cart.
Mostly contains correspondence from Keen to Eunice and Judy while he is away working in VA.
Folder 5: Family Correspondence, 19 September 1944 - 30 September 1944Add to your cart.
Continued correspondence between Eunice, Keen, and Judy. Includes a newspaper clipping about Judy having a teacher at the University of Kentucky who also taught Keen.
Folder 6: Family Correspondence, 1 October 1944 - 31 October 1944Add to your cart.
Continued correspondence between Eunice, Keen, and Judy.
Folder 7: Family Correspondence, 1 November 1944 - 30 December 1944Add to your cart.
Continued correspondence between Eunice, Keen, and Judy.
Box 20Add to your cart.
UnitID: 31234013022909
Folder 1: Eunice Correspondence, 10 January 1945 - 29 June 1945Add to your cart.
Correspondence to Eunice from family and friends. Includes insurance letters and other letters regarding purchases.
Folder 2: Family Correspondence, 1 January 1945 - 15 January 1945Add to your cart.
Continued correspondence between Eunice, Keen, and Judy.
Folder 3: Family Correspondence, 16 January 1945 - 26 February 1945Add to your cart.
Continued correspondence between Eunice, Keen, and Judy.
Folder 4: Family Correspondence, 26 February 1945 - 30 April 1945Add to your cart.
Continued correspondence between Eunice, Keen, and Judy .
Folder 5: Family Correspondence, 1 May 1945 - 29 June 1945Add to your cart.
Continued correspondence between Eunice, Keen, and Judy.
Folder 6: Events/Invitations, 1 January 1945 - 20 February 1945Add to your cart.
Events and Invitation. Includes marriages, graduation, and church booklets. Also includes booklets from Presidential Inauguration of Franklin D. Roosevelt.
Box 21Add to your cart.
UnitID: 31234013022917
Folder 1: Family Correspondence, 25 July 1945 - 29 September 1945Add to your cart.
Correspondence from Keen to Eunice and Judy while he is away working in VA. Includes some correspondence to Eunice from friends and family.
Folder 2: Family Correspondence, 1 October 1945 - 22 December 1945Add to your cart.
Continued correspondence from Keen to Eunice and Judy while he is away working. Includes some correspondence to Eunice from friends and family.
Folder 3: Family Correspondence, ca. 1946Add to your cart.
Miscellaneous correspondence from Keen, Eunice, and Judy from ca.1946
Folder 4: Family Correspondence, 1 January 1946 - 30 January 1946Add to your cart.
Correspondence between Eunice, Keen, and Judy as Keen works and Judy is away at school.
Folder 5: Family Correspondence, 7 February 1946 - 30 March 1946Add to your cart.
Continued correspondence between Eunice, Keen, and Judy as Keen works and Judy is away at school.
Folder 6: Family Correspondence, 1 April 1946 - 31 May 1946Add to your cart.
Continued correspondence between Eunice, Keen, and Judy as Keen works and Judy is away at school.
Box 22Add to your cart.
UnitID: 31234013022925
Folder 1: Family Correspondence, 1 June 1946 - 30 August 1946Add to your cart.
Continued correspondence between Eunice, Keen, and Judy as Keen works and Judy is away at school.
Folder 2: Family Correspondence, 3 September 1946 - 30 October 1946Add to your cart.
Continued correspondence between Eunice, Keen, and Judy as Keen works and Judy is away at school.
Folder 3: Family Correspondence, 5 November 1946 - 23 December 1946Add to your cart.
Continued correspondence between Eunice, Keen, and Judy as Keen works and Judy is away at school.
Folder 4: Family Correspondence, 3 January 1947 - 18 February 1947Add to your cart.
Continued correspondence between Eunice, Keen, and Judy. Includes an engagement form for Judy as she is engaged to Robert Babbage.
Folder 5: Family Correspondence, 3 March 1947 -18 December 1947Add to your cart.
Continued correspondence between Eunice, Keen, and Judy. Includes postcards and cards from family and friends.
Folder 6: Events/Invitations, December 1946 - April 1947Add to your cart.
Includes invitations and programs, including those for events such as the National Press Club Dinner, the Women's Democratic Club Dinner, Jefferson Day Dinner, Derby Day, as well as a variety of dinner, cocktails, weddings, and Christmas gatherings.
Box 23Add to your cart.
UnitID: 31234013022933
Folder 1: Family Correspondence, 1 June 1947 - 10 May 1948Add to your cart.
Correspondence between Eunice, Keen, and Judy as Keen works and Judy is away at school.
Folder 2: Engagement and Wedding Correspondence, 6 February 1948 - 22 June 1948Add to your cart.
Includes responses to the engagement and wedding of Judy, including congratulations and several letters declining attendance.
Folder 3: Family Correspondence, 3 June 1948 - 30 August 1948Add to your cart.
Continued correspondence between Eunice, Keen, and Judy.
Folder 4: Family Correspondence, 1 September 1948 - 14 September 1948Add to your cart.
Correspondence between Eunice, Keen, and Judy, with Judy being recently married.
Folder 5: Family Correspondence, 15 September 1948 - 30 September 1948Add to your cart.
Correspondence between Eunice, Keen, and Judy as Judy adjusts to her newly married life. Also includes a letter from Bob [Judy's husband] to Eunice, thankful for Keen and Eunice's generosity.
Folder 6: Family Correspondence, 1 October 1948 - 25 December 1948Add to your cart.
Continued correspondence between Judy and Eunice, as Judy describes her adjustment to married life and their everyday activities.
Folder 7: Events/Invitations, 19 February 1948 - 9 December 1948Add to your cart.
Includes invitations and programs, but is mostly comprised of responses to the invitation of Judy's wedding.
Box 24Add to your cart.
UnitID: 31234013022941
Folder 1: Reynolds Metal Correspondence, 28 December 1943 - 29 June 1954Add to your cart.
Includes work correspondence from Keen's time working with the Reynolds Metal Company. Topics include pay, benefits, report making, and shareholder meetings.
Folder 2: Reynolds Metal Correspondence, 4 January 1955 - 30 November 1955Add to your cart.
Includes work correspondence from Keen's time working with the Reynolds Metal Company. Topics include pay, benefits, report making, and shareholder meetings.
Folder 3: Reynolds Metal Correspondence, 30 January 1956 - 12 December 1956Add to your cart.
Includes work correspondence from Keen's time working with the Reynolds Metal Company. Topics include pay, benefits, report making, and shareholder meetings.
Folder 4: Reynolds Metal Correspondence, 3 January 1957 - 15 February 1960Add to your cart.
Includes work correspondence from Keen's time working with the Reynolds Metal Company.. Topics include pay, benefits, report making, and shareholder meetings.
Folder 5: Family Correspondence, ca.1949 - 2 December 1955Add to your cart.
Mostly includes letters from Eunice's sister, Frata, but also includes letters from Keen's sister, Catherine, as well as some letters from Judy.
Folder 6: Events/Invitations, 6 July 1945 - ca.1950Add to your cart.
Includes booklets and invitations. Examples include: Dedication of the Great Smokey Mountain National Park, Pendennis Club, Women's Democratic Club, Metropolitan Club, and Daughters of the American Revolution. Also included are general dinner invites, wedding invites, and invites to celebratory events.
Folder 7: Events/Invitations, December 1948 - November 1956Add to your cart.
Includes invitations and booklets. Includes Presidential Inauguration, Alumni Days, dinners, weddings, club meetings, and church meetings.
Box 25Add to your cart.
UnitID: 31234013022958
Folder 1: Eunice Correspondence, 11 March 1949 - 19 July 1951Add to your cart.
Includes correspondence to Eunice from friends, lawyers, and a hotel in Massachusetts.
Folder 2: Richmond Women's Club, ca. January 1953Add to your cart.
Includes construction outlines and details, as well as itemized bill for the construction of the Richmond Women's Club room. Also contains a committee list for the club.
Folder 3: Senate Papers, ca. 1959 - February 1960Add to your cart.
Includes letters to various Democrats in KY announcing Keen's intent to run for Senate, with confidence of beating Cooper. Also includes letters to family and friends as campaign begins.
Folder 4: Senate Papers, 2 February 1960 - 29 February 1960Add to your cart.
Includes letters to various Democrats in KY announcing Keen's intent to run for Senate, with confidence of beating Cooper. Also includes letters to family and friends as campaign begins.
Folder 5: Senate Papers, 1 March 1960 - 18 March 1960Add to your cart.
Includes letters to various Democrats in KY announcing Keen's intent to run for Senate, with confidence of beating Cooper. Also includes letters to family and friends as campaign begins.
Folder 6: Events/Invitations, January 1957 - January 1960Add to your cart.
Includes confirmation of reservations for Derby Day, Jefferson-Jackson Day Dinner, Young Democrats meeting, and personal lunches.
Folder 7: Keen Personal Corresondence, 12 January 1945 - 22 December 1953Add to your cart.
Keen's personal papers. Includes personal correspondence with friends, professional inquiries, some letters from medical professionals regarding his heart, and editorial drafts.
Folder 8: Keen Personal Corresondence, 20 January 1954 - 2 December 1954Add to your cart.
Keen's personal papers. Includes personal correspondence with friends, professional inquiries, invitations to dinner or visit.
Folder 9: Keen Personal Corresondence, 19 January 1955 - 19 December 1956Add to your cart.
Keen's personal papers. Includes personal correspondence with friends over a variety of topics, also includes some responses to professional inquiries.
Box 26Add to your cart.
UnitID: 31234013022966
Folder 1: Keen Personal Corresondence, 10 January 1957 - 18 June 1957Add to your cart.
Includes personal correspondence between Keen and many friends and family. Also includes political discussion, receipts for membership dues for various clubs, confirmation of reservations, and donations made to charitable organizations.
Folder 2: Keen Personal Corresondence, 10 September 1957 - 12 February 1959Add to your cart.
Includes personal correspondence between Keen and many friends and family. Also includes political discussion, receipts for membership dues for various clubs, confirmation of reservations, and donations made to charitable organizations.
Folder 3: Keen Personal Corresondence, 23 February 1959 - 23 July 1959Add to your cart.
Includes personal correspondence, as well as political correspondence in increasing amounts as Keen pushes for the Combs-Wyatt Governor campaign "team". Continues to include receipts of charitable donations, purchases, and club dues.
Folder 4: Keen Personal Corresondence, 13 August 1959 - 23 December 1959Add to your cart.
Includes personal correspondence and an increased amount of political correspondence as Keen continues to support Combs-Wyatt on the ballot, pushing for increased voting and the gathering of representative committees in their support.  Includes two copies of The Kentucky Report, which further details Keen's political involvement.
Folder 5: Keen Personal Corresondence, 6 January 1960 - 18 March 1960Add to your cart.
Includes personal correspondence between Keen and many friends and family. Includes topics such as the senate race, but also visits with friends, moving with the Reynolds company, and dinners.
Folder 6: Keen Personal Corresondence, 19 March 1960 - 31 March 1960Add to your cart.
Mostly includes political correspondence as Keen begins his senate campaign.
Folder 7: Keen Personal Corresondence, 1 April 1960 - 14 April 1960Add to your cart.
Mostly includes political correspondence, especially those confirming their vote for Keen in the senate race.
Folder 8: Keen Personal Corresondence, 15 April 1960 - 21 April 1960Add to your cart.
Includes responses to letters and other writings as Keen continues to gather support for his senate run.
Folder 9: Keen Personal Corresondence, 22 April 1960 - 30 April 1960Add to your cart.
Includes responses to letters and other writings as Keen continues to gather support for his senate run.
Folder 10: Keen Personal Corresondence, 1 May 1960 - 15 May 1960Add to your cart.
Includes responses to letters and other writings as Keen continues to gather support for his senate run.
Box 27Add to your cart.
UnitID: 31234013022974
Folder 1: Keen Personal Corresondence, 17 May 1960 - 31 May 1960Add to your cart.
Contains many letters of congratulations after Keen won the Democratic Primary in his Senate race. Additionally, many 'Get Well Soon' wishes, as Keen was briefly hospitalized at the time.
Folder 2: Keen Personal Corresondence, 1 June 1960 - 20 June 1960Add to your cart.
Continued congratulations and well wishes for a speedy health recovery
Folder 3: Keen Personal Corresondence, 22 June 1960 - 24 June 1960Add to your cart.
Keen begins to respond to the congratulations and well wishes he received while hospitalized.
Folder 4: Keen Personal Corresondence, 25 June 1960 - 30 June 1960Add to your cart.
Keen continues to respond to the congratulations and well wishes he received while also continuing his campaign for the fall election.
Folder 5: Keen Personal Corresondence, 1 July 1960 - 14 July 1960Add to your cart.
Keen writes to various Kentuckians to attempt to gather support for his senate run. Includes letters where he plans speeches, responds to well wishes, and letters where individuals write to tell him that they will vote for him.
Folder 6: Keen Personal Corresondence, 15 July 1960 - 31 July 1960Add to your cart.
Keen writes to various Kentuckians to attempt to gather support for his senate run. Includes letters where he plans speeches, responds to well wishes, and letters where individuals write to tell him that they will vote for him.
Folder 7: Keen Personal Corresondence, 1 August 1960 - 11 August 1960Add to your cart.
Keen writes to various Kentuckians to attempt to gather support for his senate run. Includes letters where he plans speeches, responds to well wishes, and letters where individuals write to tell him that they will vote for him.
Folder 8: Keen Personal Corresondence, 15 August 1960 - 23 August 1960Add to your cart.
Keen writes to various Kentuckians to attempt to gather support for his senate run. Includes letters where he plans speeches, responds to well wishes, and letters where individuals write to tell him that they will vote for him.
Folder 9: Keen Personal Corresondence, 1 September 1960 - 31 October 1960Add to your cart.
Keen writes to various Kentuckians to attempt to gather support for his senate run. Includes letters where he plans speeches, responds to well wishes, and letters where individuals write to tell him that they will vote for him. Also includes a statement by Keen in which he expresses his standpoint on the Civil Rights Movement.
Folder 10: Keen Personal Corresondence, 1 November 1960 - 21 November 1960Add to your cart.
After losing the Senate race, Keen writes to thank those who supported him throughout his run. Additionally, he puts in his notice for retirement with the Reynolds Metal Company, effective Jan 1, 1961.
Folder 11: Keen Personal Corresondence, 22 November 1960 - 21 December 1960Add to your cart.
Keen continues to thank those who helped in his senate race and thank those who supported him with their vote.
Box 28Add to your cart.
UnitID: 31234013022982
Folder 1: Keen Personal Corresondence, 3 January 1961 - 18 January 1961Add to your cart.
General correspondence between Keen and friends or acquaintances. Part of this folder contains responses from Keen to those who wrote him for his birthday.
Folder 2: Keen Personal Corresondence, 23 January 1961 - 26 June 1962Add to your cart.
General correspondence between Keen and friends or acquaintances. Includes letters regarding the production of editorials, as well as some responses to those editorials.
Folder 3: Keen Personal Corresondence, 12 July 1962 - 26 December 1962Add to your cart.
Contains more general correspondence, notes about editorials, and involvement with Bert T. Combs as governOR
Folder 4: Keen Personal Corresondence, 10 January 1963 - 28 June 1963Add to your cart.
Contains more general correspondence and notes about editorials.
Folder 5: Keen Personal Corresondence, 13 August 1963 - 10 December 1963Add to your cart.
Contains more general correspondence and notes about editorials.
Folder 6: Keen Personal Corresondence, 28 May 1964 - 14 December 1964Add to your cart.
Contains more general correspondence and notes about editorials. Also contains invitations to various banquets and dinners. Note that Keen is awarded the Distinguished Alumni Centennial Award by the University of KY.
Folder 7: Keen Personal Corresondence, 7 January 1965 - 13 December 1965Add to your cart.
Contains general correspondence and more information about the Distinguished Alumni Centennial Award. Later letters in the folder deal with the death of Eunice's mother, with many cards of sympathy.
Folder 8: Keen Personal Corresondence, 18 January 1966 - 8 December 1966Add to your cart.
General correspondence and many letters regarding the production of editorials by Keen.
Folder 9: Keen Personal Corresondence, 7 January 1967 - 21 October 1969Add to your cart.
General correspondence and many letters regarding the production of editorials by Keen.
Folder 10: Keen Personal Corresondence, N.D.Add to your cart.
Includes cards, invitations, letters, bank statements, and notes that were undated pieces of the correspondence series.
Folder 11: Keen Personal Corresondence, N.D.Add to your cart.
Includes cards, invitations, letters, bank statements, and notes that were undated pieces of the correspondence series.
Folder 12: Civil War Centennial Committee, 1962Add to your cart.
Contains documents, speech outline, and event outlines of the Civil War Centennial Committee, which Keen served on.
Box 29Add to your cart.
UnitID: 31234013022990
Folder 1: Mixed Correspondence to Eunice, 1912 -1925Add to your cart.
Mixed early correspondence to Eunice from friends and family.
Folder 2: Mixed Correspondence to Keen, 1913 - 1917Add to your cart.
Mixed early correspondence to Keen from friends and family, as well as Eunice's family.
Folder 3: Mixed Correspondence to Keen, 1918 - 1925Add to your cart.
Continued mixed correspondence to Keen from friends and family.
Folder 4: Mixed Correspondence to Johnson Family, 1911 - 1915Add to your cart.
Mixed correspondence to Mr. & Mrs. Johnson, Keen's parents
Folder 5: School Notes, ca. 1915Add to your cart.
Eunice's school notes. Includes a composition book with various notes as well.
Folder 6: Fayette High School 'Climax', 1912Add to your cart.
Folder 7: Howard Payne College Publications, 1913-1914Add to your cart.
Includes 'Diary of the Dites' and 'The Ditedom', Howard Payne College publications
Folder 8: Ephemera, N.D.Add to your cart.
Includes various programs, envelopes, and cards from schools.
Folder 9: Eunice Nichols Scrapbook, N.D.Add to your cart.
Box 30Add to your cart.
UnitID: 31234013023006
Folder 1: Keen Johnson Scrapbook (f1 0f 2), 1957-1958Add to your cart.
Correspondence, publications, ephemera relating to Keen Johnson's activities.
Folder 2: Keen Johnson Scrapbook (f2 0f 2), 1957-1959Add to your cart.
Correspondence, publications, ephemera relating to Keen Johnson's activities.
Folder 3: Keen Johnson Scrapbook (f1 0f 2), 1959-1960Add to your cart.
Correspondence, publications, ephemera relating to Keen Johnson's activities.
Folder 4: Keen Johnson Scrapbook (f2 0f 2), 1959-1960Add to your cart.
Correspondence, publications, ephemera relating to Keen Johnson's activities.
Folder 5: Keen Johnson Photographs and CartoonsAdd to your cart.
Item 1: Photograph of a Painting of Keen JohnsonAdd to your cart.
Item 2: Charcoal Sketch of Keen JohnsonAdd to your cart.
Item 3: Reynolds Metals Profile of Keen JohnsonAdd to your cart.
Item 4: Keen Johnson with John F. Kennedy and Lyndon B. JohnsonAdd to your cart.
Series 4: Diary and Appointment Book SeriesAdd to your cart.
Box 31Add to your cart.
UnitID: 31234013023014
Folder 1: Keen Appointment Books, 1936 - 1939Add to your cart.
Contains three of Keen's appointment books from 1936, 1937, and 1939.
Folder 2: Keen Appointment Books, 1953 - 1955Add to your cart.
Contains three of Keen's appointment books from 1953, 1954, and 1955.
Folder 3: Keen Appointment Books, 1956 - 1958Add to your cart.
Contains three of Keen's appointment books from 1956, 1957, and 1958.
Folder 4: Keen Appointment Books, 1959 - 1961Add to your cart.
Contains three of Keen's appointment books from 1959, 1960, and 1961.
Folder 5: Keen Appointment Books, 1962 - 1965Add to your cart.
Contains three of Keen's appointment books from 1962, 1963, and 1965.
Box 32Add to your cart.
UnitID: 31234013023022
Folder 1: Eunice Appointment Books, 1925 - 1934Add to your cart.
Contains 2 diaries (1925-1926, 1930), two appointment books (1931, 1932), and an address + telephone number book (1934) belonging to Eunice.
Folder 2: Eunice Appointment Books, 1933 - 1937Add to your cart.
Contains one five-year diary belonging to Eunice, filled from 1933 to 1937.
Folder 3: Eunice Appointment Books, 1938 - 1939Add to your cart.
Contains an appointment book (1938) and two daily reminder books (1938, 1939) belonging to Eunice.
Folder 4: Eunice Appointment Books, 1938 - 1940Add to your cart.
Contains two address books (1938, 1939) and an appointment book (1940) which belonged to Eunice.
Folder 5: Eunice Appointment Books, 1941 - 1943Add to your cart.
Contains three appointment books belonging to Eunice, dated 1941, 1942, and 1943.
Folder 6: Eunice Appointment Books, 1944 - 1946Add to your cart.
Contains three appointment books belonging to Eunice, dated 1944, 1945, and 1946.
Folder 7: Eunice Appointment Books, 1947 - 1949Add to your cart.
Contains three appointment books belonging to Eunice, dated 1947, 1948, and 1949 and an address book dated 1947.
Series 5: Executive Order and Proclamation SeriesAdd to your cart.
Box 33Add to your cart.
UnitID: 31234013023030
Folder 1: Executive Order and Proclamation, 9 October 1939 - 14 December 1939Add to your cart.
Includes executive orders and proclamations on the following topics: Keen's appointment as Governor following A.B. Chandler, funding for Murray State Teachers College and for the Division of Vocational Education, proclamation of "Navy Day", and various governmental appointments.
Folder 2: Executive Order and Proclamation, 3 January 1940 - 16 December 1940Add to your cart.
Includes executive orders and proclamations on the following topics: allocation of funds for education and military groups, the proclamation of many holidays such as "Mule Day", "Poppy Day" and "Army Day", the order for the national guard to move to Harlan Country to protect citizens, and the Selective Training and Service Act.
Folder 3: Executive Order and Proclamation, 27 January 1941 - 17 December 1941Add to your cart.
Includes executive orders and proclamations on the following topics: declarations of holidays, organization of the "Home Guard", transfer and allocation of funds for various purposes, highway and traffic control adjustments, and survey of lands in KY.
Folder 4: Executive Order and Proclamation, 1 January 1942 - 19 December 1942Add to your cart.
Includes executive orders and proclamations on the following topics: Declaration of Kentucky's Sesquicentennial Year, the promotion of the use of Victory Gardens, food waste reduction, maintenance of speed limits in KY, various holiday proclamations, and allocation of funds.
Folder 5: Executive Order and Proclamation, 3 January 1943 - 3 December 1943Add to your cart.
Includes executive orders and proclamations on the following topics: allocation of funds, declaration of supportive holidays, the Kingsport Press, payroll notices, scrap metal collection, and motor transportation.
Series 6: Financial SeriesAdd to your cart.
Box 34Add to your cart.
UnitID: 31234013023048
Folder 1: Tickets and Ration Books, ca. 1940 - ca. 1945Add to your cart.
Contains various ticket stubs from events and shows, Keen's passport, membership booklets, and ration booklets.
Folder 2: Income Tax Papers, 1952-1955Add to your cart.
Contains income tax paperwork for Keen and Eunice from 1952 and 1955.
Folder 3: Bonds, 1958Add to your cart.
Contains identifying paperwork for bonds owned by Keen in 1958
Folder 4: Canceled Checks, 1947Add to your cart.
Cancelled checks from 1947.
Folder 5: Check Books, 1939 - 1943Add to your cart.
Contains checkbooks from 1939 - 1943
Folder 6: Canceled Checks, 1960Add to your cart.
Cancelled checks from 1960.
Folder 7: Bank book, 1945 - 1965Add to your cart.
Contains bank book from Madison-Southern National Bank & Trust Co. for Keen from 1945 - 1965.
Folder 8: Ledger, 1940 - 1945Add to your cart.
Contains ledger book filled from 1940 - 1945.
Folder 9: Richmond Register, 1937 - 1968Add to your cart.
Contains tax filings for the Richmond Register 1937-1968.
Series 7: Newspaper Clipping SeriesAdd to your cart.
Box 35Add to your cart.
UnitID: 31234013023055
Folder 1: Newspaper Clippings, 24 June 1935 - 6 November 1935Add to your cart.
Mostly following the lead-up to the Governor's race and primaries, following all candidates. Keen serves as Lt. Governor under Chandler.
Folder 2: Newspaper Clippings, 25 January 1936 - 23 December 1936Add to your cart.
Contains articles regarding Keen's service as Lt. Governor, as well as various awards and honors given to him.
Folder 3: Newspaper Clippings, 1937Add to your cart.
Following Keen as Lt. Gov. and Chandler as Governor, including honors and awards, as well as speeches and activities.
Folder 4: Newspaper Clippings, January 1938 - June 1938Add to your cart.
As Chandler begins his Senate race, many newspapers speculate that Keen will be Kentucky's next governOR
Folder 5: Newspaper Clippings, July 1938 - December 1938Add to your cart.
During a short illness, Keen takes over for Chandler as acting Governor Newspapers continue to remain optimistic about Keen's ability to win Governor when he runs.
Folder 6: Newspaper Clippings, January 1939 - June 1939Add to your cart.
Keen officially opens his campaign for Governor At the opening, his speech stand falls, causing injuries but no fatalities. Other clippings describe Keen's campaign, speeches, and editorials. One series of editorial, "Diary of a Substitute Governor", seems especially popular, including descriptions of daily activities and cases of public interest, such as opinions on the "Battle of Evarts" in Harlan, KY.
Folder 7: Newspaper Clippings, Jul, 1939Add to your cart.
Continued following of the Johnson campaign for Governor Some back and forth between Brown and Johnson in the press, and Keen pushes for support from labor divisions and from women.
Folder 8: Newspaper Clippings, August 1939 - September 1939Add to your cart.
Keen gives his closing addresses, and begins to take lead over Brown in the governor race.
Folder 9: Newspaper Clippings, Oct, 1939Add to your cart.
After Chandler becomes Senator of Kentucky, Keen takes over in his place and continues to try to gather support for the election in November that would allow him to maintain his position as acting governOR
Folder 10: Newspaper Clippings, ca. 1935 - ca. 1939Add to your cart.
Various publications on Keen's actions, editorials, and speeches.
Folder 11: Newspaper Clippings, ca. 1939 - ca. 1943Add to your cart.
Various publications on Keen's actions, editorials, and speeches.
Box 36Add to your cart.
UnitID: 31234013023063
Folder 1: Newspaper Clippings, Nov, 1939Add to your cart.
Follows the election up until Keen's victory, and then captures as he outlines his platform and resigns from his position as editor of the Richmond Register.
Folder 2: Newspaper Clippings, Dec, 1939Add to your cart.
Highlights many inaugural activities held for the new governor, as well as highlighting some of Keen's opinions on taxes and finances.
Folder 3: Newspaper Clippings, January 1940 - February 1940Add to your cart.
Highlights early legislation and ideas, mostly involved with lowering spending and taxes in Kentucky while meeting to address education and environmental concerns.
Folder 4: Newspaper Clippings, Mar, 1940Add to your cart.
Topics: labor bills, education reform, liquor laws, building dedications, State Fair Act, and farm bills.
Folder 5: Newspaper Clippings, April 1940 - June 1940Add to your cart.
Topics: highway and industrial plans, hospital improvements, Capitol maintenance, University of Kentucky president appointment, economic goals for KY, pleas for pardons in the case of Harlan Labor Strikes and "Battle of Evarts", and bridge dedications.
Folder 6: Newspaper Clippings, July 1940 - September 1940Add to your cart.
Topics: increased state funding, plans to remain frugal, women movements, democratic women groups, housing improvements, highway improvements, Keen's moves to speak at various events
Folder 7: Newspaper Clippings, October 1940 - November 1940Add to your cart.
The media reflects on Keen's first full year as governOR
Box 37Add to your cart.
UnitID: 31234013023071
Folder 1: Newspaper Clippings, Dec, 1940Add to your cart.
Topics: Naming of new commissioner of welfare, debates between Kentucky and Indiana regarding ownership of the Green River Island, KY Mining Institute meeting, Keen making statements on frugality with the goal of decreasing debt, more hospital improvements, pay being denied to Eastern KY miners, and Christmas pardons sought for Battle of Evarts men.
Folder 2: Newspaper Clippings, ca. 1941 - February 1941Add to your cart.
Topics: Keen urging support for Roosevelt and for Britain, continued concerns about Eastern Kentucky coal strikes, conversation about state income tax law repeals, continued hospital improvements and appointments, and the FDR Inauguration.
Folder 3: Newspaper Clippings, March 1941 - April 1941Add to your cart.
Topics: Passing of State Chief Ruby Laffoon, road/highway development, Eastern State Hospital developments, speeches and events, new appointed president at University of Kentucky, challenges to raise teacher pay, and continued violence in Harlan county mines, involved with union/labor issues, forcing Keen Johnson and FDR to intervene. Mine operators are urged to meet to compromise with union demands in order to urge miners to return to work and to stop violence.
Folder 4: Newspaper Clippings, May, 1941Add to your cart.
Topics: Notes of holiday proclamations, street dedications, highway development, Kentucky Mountain Laurel Festival, mine disputes in Harlan and Bell counties. Prominent is the dispute between Keen Johnson and Attorney General Hubert Meredith, who accused Keen of pay violations. Further disputes between the two cause rift between them.
Folder 5: Newspaper Clippings, June 1941 - July 1941Add to your cart.
Topics: Keen pushes for education aid, more Harlan county mine disputes at Benham mines, continued aid to highways and streets in cities, continued hospital improvements, State Purchasing Division Investigation, defense jobs, and airport dedication.
Folder 6: Newspaper Clippings, August 1941 - September 1941Add to your cart.
Topics: Pay for the elderly, more violence in Harlan county mines, pushes for national unity, employment growth, continued State Purchasing Division Investigation, State Fair info, mental hospital issues discussed, and further hospital improvements.
Folder 7: Newspaper Clippings, Oct, 1941Add to your cart.
Topics: tobacco investigations, issues with bondholder rules, continued challenges between Johnson and Meredith, continued Purchasing Division Investigation, Education reform and adjustments, push for the use of license plates.
Folder 8: Newspaper Clippings, Nov, 1941Add to your cart.
Topics: Social security and unemployment, state institution funding, school funding, purchases of bonds, state growth, State Purchasing Division Investigation continued, budgeting for further hospital improvements
Folder 9: Newspaper Clippings, Dec, 1941Add to your cart.
Topics: Defense capacity reports, funding for the Cumberland Gap National Park, production of war materials, and tire rationing due to rubber shortage.
Box 38Add to your cart.
UnitID: 31234013023089
Folder 1: Newspaper Clippings, Jan, 1942Add to your cart.
Topics: Kentucky Sesquicentennial Celebration plans, warnings of tax increases due to the war, and defense measure reinforcement.
Folder 2: Newspaper Clippings, Feb, 1942Add to your cart.
Topics: Passage of bill that would enable T.V.A. measures, fund collection attempts from states, salvage "victory drive" for materials, more State Purchasing Division Investigation, 5,000 salary limit challenged.
Folder 3: Newspaper Clippings, Mar, 1942Add to your cart.
Topics: Salary limit repealed, beer vote passed and then vetoed, debt decreased to the point that KY nears zero debt, vehicle registration laws, hospital remodeling is stopped due to war, Meredith offers to put aside differences to work with Johnson. Johnson accepts Meredith's offer but insults him in the process, and Meredith feels as though his offer for unity was not accepted.
Folder 4: Newspaper Clippings, April 1942 - May 1942Add to your cart.
Topics: Johnson pushes for further voter registration, urges the curbing of prostitution use in order to lessen disease, state park dedications, and continued hostility between Keen and Meredith.
Folder 5: Newspaper Clippings, June 1942 - August 1942Add to your cart.
Topics: Meredith suit stops hospital developments, Keen speaks at the opening of several schools, Keen condemns the strike at the War Plant, and continued back and forth between Johnson and Meredith.
Folder 6: Newspaper Clippings, September 1942 - October 1942Add to your cart.
Topics: Government pushes for unity within the state, focus on agriculture in the U.S., another successful scrap drive for materials in KY.
Folder 7: Newspaper Clippings, November 1942 - December 1942Add to your cart.
Topics: Military honored and memorialized (Pearl Harbor, Armistice Day, Military grad speeches), farm labor requirements, continued conflict between Johnson and Meredith.
Folder 8: Newspaper Clippings, January 1943 - February 1943Add to your cart.
Topics: Food rationing as well as other conservation efforts (coffee, scrap, soil, etc.), new hospital renovations, continued issues with Meredith
Folder 9: Newspaper Clippings, March 1943 - April 1943Add to your cart.
Topics: Raises to employees of state institutions, funding for schools and education, continued conservation of food and other items, continued back and forth with Keen and Meredith.
Box 39Add to your cart.
UnitID: 31234013023097
Folder 1: Newspaper Clippings, May, 1943Add to your cart.
Topics: Democratic Editor Meeting, printed text of Churchill's address to Congress, published doubts by Meredith on Johnson's plans for aid to elderly.
Folder 2: Newspaper Clippings, June 1943 - July 1943Add to your cart.
Topics: Pension bonuses, Harlan voting scandal which led to the resignation of state employees, added education funds. Meredith changed mind, now supports old age fund distribution.
Folder 3: Newspaper Clippings, August 1943 - December 1943Add to your cart.
Topics: Johnson's support of Democratic candidate for Governor, J. Lyter Donaldson, continued hospital improvements, Home-Front Battle promises, urging of the purchase of more War Bonds, Democratic State Loss, and reflections on Keen's time as governOR
Folder 4: Newspaper Clippings, 1944 -1947Add to your cart.
Topics: Editorial regarding the brutality of the concentration camps in Germany, variety of clippings about Keen's work at the Reynolds Metal Company, Chandler senate resignation, Keen states that he won't run for senate to take Chandler's place, Kentucky Newspaper Executives Annual Conference, Keen named Undersecretary of Labor to work in Washington, after a year as Undersecretary of Labor Keen returns to Reynolds Metal Company.
Folder 5: Newspaper Clippings, 1948 - 1951Add to your cart.
Topics: Keen talks business sense, Reynolds Metal Company gets safety award, other awards given to Keen, tax considerations, and notes on Keen speaking at various events.
Folder 6: Newspaper Clippings, 1952 - 1959Add to your cart.
Topics: Keen in talks to run for senate seat for 1960 race.
Folder 7: Newspaper Clippings, January 1960 - September 1960Add to your cart.
Topics: Democratic leaders support for Keen during upcoming senate race, Keen puts his official bid for nomination, Smith Broadbent to lead campaign, Chandler supports other Democratic candidate, John Brown. Keen wins primary nomination, extended coverage of campaign and rallies.
Folder 8: Newspaper Clippings, October 1960 - November 1960Add to your cart.
Topic: Extended clippings of Keen's campaign again John Cooper, Republican Senate Nominee, to which he eventually loses.
Folder 9: Newspaper Clippings, 1962-1979Add to your cart.
Topic: Keen Johnson's death, February of 1970, in addition to topics related to him after his passing such as health, education, and highway development.
Folder 10: Newspaper Clippings, ca. 1960Add to your cart.
Various clippings from 1960, mostly involving the senate race.
Folder 11: Newspaper Clippings, ca. 1944 - ca. 1965Add to your cart.
Various clippings mostly related to speeches and appearances at events made by Keen and his family during his time as Governor and after.
Series 8: Photograph SeriesAdd to your cart.
Box 40Add to your cart.
UnitID: 31234013023105
Folder 1: Keen and Eunice Johnson Photographs, ca. 1918 - 1925Add to your cart.
Photos of Keen Johnson and Eunice Nichols, college photos from Keen and Eunice, photos from Keen's time in France, family photos.
Folder 2: Johnson Travel Photographs, ca. 1925Add to your cart.
A few winter photos, mostly travel photos (St. Petersburg, Miami, St. John River)
Folder 3: Judith Johnson Photographs, ca.1925 - 1935Add to your cart.
Photos of Judith Johnson as a young girl, some including friends
Folder 4: Judith Johnson Photographs, ca. 1940 - 1945Add to your cart.
Photos of Judith Johnson as a teenager and young adult, some family photos
Folder 5: Judith Johnson Wedding Photographs, ca. 1945Add to your cart.
Wedding photos of Judith Johnson, including family photos
Folder 6: Keen Johnson Family Photographs, ca. 1945 - 1955Add to your cart.
Family photos - Pictures of Keen Johnson, Eunice Johnson, and Judith Johnson
Box 41Add to your cart.
UnitID: 31234013023113
Folder 1: Howard Payne College Photographs, ca. 1915Add to your cart.
Includes group photos and various unidentified photos of young men and women
Folder 2: Howard Payne College Photographs and Eunice Nichols Family, ca. 1915Add to your cart.
Continued Howard Payne College photos split with Eunice family photos
Folder 3: Eunice Nichols Family Photograph Album, ca. 1915Add to your cart.
Folder 4: Eunice Nichols Photographs, ca. 1915Add to your cart.
Photos of Eunice Nichols belonging to Keen Johnson
Folder 5: Photographs, N.D.Add to your cart.
Unidentified negatives
Folder 6: Photographs, N.D.Add to your cart.
Unidentified negatives
Box 42Add to your cart.
UnitID: 31234013023121
Folder 1: Kentucky the Movie Opening Photographs, 1938Add to your cart.
Photos from the opening night of 'Kentucky' the movie. (photos 862 - 896)
Folder 2: Keen Johnson Campaign Photographs, 1939Add to your cart.
Photos of Keen Johnson announcing his run for Governor in 1939, photos of Keen giving speeches
Folder 3: Keen Johnson Campaign Photographs, 1939Add to your cart.
Campaign photos (speeches, events, cars, posters, etc.)
Folder 4: Keen Johnson Campaign Photographs, 1939Add to your cart.
Continued campaign photos
Folder 5: Fort Knox Photographs, ca. 1940Add to your cart.
Photos from Keen Johnson's visit to Fort Knox. Includes group photos, military photos, Keen meeting people
Folder 6: Camp Shelby Photographs, ca. 1940Add to your cart.
Keen visiting Camp Shelby 38th division soldiers, giving speeches, meeting people.
Folder 7: Keen Johnson Governor Events Photographs, ca. 1940-1945Add to your cart.
Keen Johnson governor photos. Includes photos of Keen giving speeches, attending dedications and ground breaking ceremonies, attending dinners, appearance on Friends of the Land production, and Fort Knox visit with President Roosevelt.
Folder 8: Reynolds Metal Co. Photographs, ca. 1945Add to your cart.
Reynolds Aluminum tour of coca Cola facility, ribbon cutting, new aluminum Raleigh cigarette packs
Box 43Add to your cart.
UnitID: 31234013023139
Folder 1: Keen Johnson Governor Events Photographs, ca. 1945Add to your cart.
Keen Johnson giving speeches, attending events. Includes many group photos and photos of Keen at ceremonies and events
Folder 2: Keen Johnson Governor Events Photographs, ca. 1940 - 1946Add to your cart.
Keen Johnson giving speeches, attending events. Includes many group photos and photos of Keen at ceremonies and events
Folder 3: State Hospital Photographs, ca. 1943Add to your cart.
Contains photos from Eastern State Hospital, Central State Hospital, and Western State Hospital regarding improvements and renovations.
Folder 4: Keen Johnson at Richmond Register and Eastern, 1950Add to your cart.
Item 1: Richmond Register Photographs, 1950Add to your cart.
Keen Johnson examines a new piece of machinery at the Richmond Register
Item 2: Richmond Register Photographs, 1950Add to your cart.
Keen Johnson examines a new linotype machine used by employee Tom Bradshaw
Item 3: Keen Johnson Building Photographs, 1950Add to your cart.
Keen Johnson looking at the dedication plaque in his honor in the student union building at Eastern State College
Folder 5: Reynolds Metal Co. Photographs, 1950Add to your cart.
Photos from a Reynolds Metal Co. event, as well as a photo album from the event with names of individuals in attendance
Folder 6: Reynolds Metal Co. Photographs, 1950 - 1952Add to your cart.
Photos from two separate Reynolds Metal Co. events, occurring in September of 1950 and February of 1952
Folder 7: Reynolds Metal Co. Photographs, 1952Add to your cart.
Photos from Spring 1952 at Reynolds Metal Co.
Box 44Add to your cart.
UnitID: 31234013023147
Folder 1: Reynolds Metal Co. Photographs, 1952Add to your cart.
Photos from the Reynolds Metal Co. picnic, including snacks, aluminum demonstrations, and group photos.
Folder 2: Reynolds Metal Co. Photographs, 1952Add to your cart.
Photos from the Mt. Vernon, Iowa, district meeting for Reynolds Metal Co.
Folder 3: Reynolds Metal Co. Photographs, 1955Add to your cart.
Photos from another large Reynolds Metal Co. meeting/event
Folder 4: Rochester Chamber of Commerce Photographs, 1955Add to your cart.
Photos from meeting for Rochester Salesman's Club and Sales Executive Club, Rochester Chamber of Commerce
Folder 5: Reynolds Metal Co. Photographs, ca. 1950sAdd to your cart.
Photos from the publicity division of the Reynolds Metal Co.
Folder 6: Reynolds Metal Co. Photographs, ca. 1960sAdd to your cart.
Folder contains some scattered photos from Reynolds events in the 1960s, and then many bust photos of individuals from Reynolds Metal Co.
Folder 7: Unidentified Photographs, N.D.Add to your cart.
Folder contains various undated, unidentified photos of friends and family of the Johnsons
Box 45Add to your cart.
UnitID: 31234013023154
Folder 1: Reynolds Metal Co. Photographs, N.D.Add to your cart.
Photos of Reynolds Metal Co. San Patricio plant at Corpus Christi, TX
Folder 2: Reynolds Metal Co. Photographs, N.D.Add to your cart.
Photos of Reynolds Metal Co. plant at Listerhill, AL
Folder 3: Reynolds Metal Co. Photographs, N.D.Add to your cart.
Photos of Reynolds Metal Co. sheet metal mill in McComb, IL.
Folder 4: Reynolds Metal Co. Photographs, N.D.Add to your cart.
Photos of Reynolds Metal Co. plant at Adrian, MI
Folder 5: Reynolds Metal Co. Photographs, N.D.Add to your cart.
Photos of Reynolds Metal Co. Hurricane Creek, Jones Millard plant in Phoenix, AZ
Box 46Add to your cart.
UnitID: 31234013023162
Folder 1: Reynolds Metal Co. Photographs, N.D.Add to your cart.
Photos of Reynolds Metal Co. Jamaica plant operations
Folder 2: Reynolds Metal Co. Photographs, N.D.Add to your cart.
Photos of Reynolds Metal Co. Jamaica plant operations
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"
Series 10: Speech SeriesAdd to your cart.
Box 52Add to your cart.
UnitID: 31234013023220
Folder 1: Duty and Responsibility of Country Newspaper Editor-Before KY Press Association; Welcome Members to the Kentucky Press Association Convention, ca. 1920sAdd to your cart.
Folder 2: Address to Graduating Class at Eastern State Teachers College - Richmond, KY, 27 May 1925Add to your cart.
Folder 3: Address to Graduating Class at Eastern State Teachers College - Richmond, KY, 02 Jun 1927Add to your cart.
Folder 4: Chapel Talk at Madison High School - Richmond, KY, 10 May 1928Add to your cart.
Folder 5: The Industrial Future of Kentucky, 15 Jan 1929Add to your cart.
Folder 6: Armistice Day Speech at Eastern - Richmond, KY, 11 Nov 1929Add to your cart.
Folder 7: Speech By A. O. Stanley On Kentucky Culture to the Madison County Historical Society - Richmond, KY, ca. 1930sAdd to your cart.
Folder 8: Speech to Salesmen on the "Far-Visioned Program" of Governor Chandler., 1935 - 1939Add to your cart.
Folder 9: Radio Speech About The Kentucky State Fair., 1935 - 1939Add to your cart.
Folder 10: To Chamber of Commerce in Danville, KY, 1930Add to your cart.
Folder 11: Thomas Jefferson Day - Lexington, KY, 14 Apr 1930Add to your cart.
Folder 12: Flag Day (Ceremonies of B.P.O.C.) - Richmond, KY, 14 Jun 1930Add to your cart.
Folder 13: Kentucky Fire Underwriters Association - Lexington, KY, 03 Oct 1930Add to your cart.
Folder 14: Get Acquainted Day Speech on Opportunity (At Eastern Chapel) - Richmond, KY, 25 May 1935Add to your cart.
Folder 15: Armistice Day Dedication of Boonesboro Bridge - Boonesboro, KY, 11 Nov 1931Add to your cart.
Folder 16: The Depression: McKee Rotary Club Meeting - McKee, KY, 01 Sep 1932Add to your cart.
Folder 17: Attitude of the Press Toward Public Education-Richmond, KY, ca. 1933Add to your cart.
Folder 18: Sportsmanship/Eastern Football Banquet - Richmond, KY, 06 Jan 1933Add to your cart.
Folder 19: U.K. Graduation Dinner/Speech as Toastmaster - Lexington, KY, 26 Jan 1933Add to your cart.
Folder 20: Toastmaster at Testimonial Dinner for Senator Seldon R. Glenn - Frankfort, KY, 14 Jul 1933Add to your cart.
Folder 21: Outlook of Education in Madison County - Richmond, KY, 08 Jun 1934Add to your cart.
Folder 22: Dog, Hunting and Fishing License/County Clerk's Convention - Lexington, KY, 22 Aug 1934Add to your cart.
Folder 23: Social Work/Kentucky Conference of Social Work-Berea, KY, 12 Oct 1934Add to your cart.
Folder 24: In Honor of Desha Breckinridge/Thoroughbred Club of America - Lexington, KY, 07 Nov 1934Add to your cart.
Folder 25: Campaign Preceding Primary Election for Lt. Governor, ca. 1935Add to your cart.
Folder 26: Campaign After Primary Election for Lt. Governor - Somerset, KY, ca. 1935Add to your cart.
Folder 27: Graphic Arts Industries Code - Louisville, KY, 18 Jan 1935Add to your cart.
Folder 28: Independence Day Speech at Princeton American Legion Picnic - Princeton, KY, 04 Jul 1935Add to your cart.
Folder 29: Election of Governor - Louisville, KY, 02 Nov 1935Add to your cart.
Folder 30: Testimonial Dinner to Judge Benton - Winchester, KY, 26 Nov 1935Add to your cart.
Folder 31: Address Delivered by Lt. Governor Johnson at Chapel - Bowling Green, KY, 06 Dec 1935Add to your cart.
Folder 32: Tribute to American Legion Commander Ray Murphy - Louisville, KY, 14 Dec 1935Add to your cart.
Folder 33: Speech Before County Judges Association - Louisville, KY, 19 Dec 1935Add to your cart.
Folder 34: Speech Before County Judges Association - Louisville, KY, ca. 12 September 1936Add to your cart.
Folder 35: The New Deal., ca. 1936Add to your cart.
Folder 36: The Importance of Youth - Given at U.K. - Lexington, KY, ca. 1936Add to your cart.
Folder 37: Parent-Teachers Association., ca. 1936Add to your cart.
Folder 38: Andrew Jackson Day Speech - Lexington, KY, Jan, 1936Add to your cart.
Folder 39: Highway Contractors Association., Jan, 1936Add to your cart.
Folder 40: State Basketball Champions Banquet - Corbin, KY, 10 Apr 1936Add to your cart.
Folder 41: Observance of Flag Day - Frankfort, KY, Jun, 1936Add to your cart.
Folder 42: Celebration of Opening Of Highway - Collins Forest Near Eddyville, KY, 04 Jul 1936Add to your cart.
Folder 43: Laws/Eastern State Teachers College-Richmond, KY, 06 Jul 1936Add to your cart.
Folder 44: Graduation of Class at U.K. (Summer school) - Lexington, KY, 19 Aug 1936Add to your cart.
Folder 45: Registration to Vote, Sep, 1936Add to your cart.
Folder 46: Dedication of Hanger Stadium-Richmond, KY, 17 Oct 1936Add to your cart.
Folder 47: Thoroughbred Club Dinner for Senator Camden - Lexington, KY, 22 Oct 1936Add to your cart.
Folder 48: Dedication of Valley Station High School - Louisville, KY, 23 Oct 1936Add to your cart.
Folder 49: Armistice Day Speech - Bowling Green, KY, 11 Nov 1936Add to your cart.
Folder 50: Speech to Kea - Louisville, KY, 15 Apr 1936Add to your cart.
Folder 51: Campaign for Democrats - Louisville, KY, 10 Jun 1937Add to your cart.
Folder 52: Missouri History by Mrs. Keen Johnson - MO, ca. 1937Add to your cart.
Folder 53: Appraisal of the Kentucky School Systems - Richmond, KY, ca. 1937Add to your cart.
Folder 54: Georgetown College - Georgetown, KY, ca. 1937Add to your cart.
Folder 55: Wish for Luck for Kentucky Colonels at Kentucky Derby-Louisville, KY, May, 1937Add to your cart.
Box 53Add to your cart.
UnitID: 31234013023238
Folder 1: Commemoration of Founding of SAE Fraternity - Ohio., 15 Mar 1937Add to your cart.
Folder 2: College Journalism/Kentucky Intercollegiate Press Association at Centre - Danville, KY, Apr, 1937Add to your cart.
Folder 3: Flood Control/Newport Chamber of Commerce - Alexandria, KY, 01 Apr 1937Add to your cart.
Folder 4: Jefferson Day - Frankfort and Lexington, KY, 13 Apr 1937Add to your cart.
Folder 5: Talk at Chapel (Eastern, Western) Richmond and Bowling Green, KY, 12 May 1937 and 7 December 1937Add to your cart.
Folder 6: Fourth of July Speech - Harlan, KY, 04 Jul 1937Add to your cart.
Folder 7: Armistice Day Speech - Cincinnati, Ohio., 11 Nov 1937Add to your cart.
Folder 8: Public School System/Northern Kentucky Education Association - Covington, KY, 12 Nov 1937Add to your cart.
Folder 9: Elks Memorial Service Speech - Owensboro, KY, 05 Dec 1937Add to your cart.
Folder 10: Financing the State Government., ca. 1938Add to your cart.
Folder 11: Contribution of Teachers College to Democracy - Richmond, KY, May, 1938Add to your cart.
Folder 12: Election of Senator - Louisville, KY, 06 Jul 1938Add to your cart.
Folder 13: Radio Discussion "School of the Air.", Oct, 1938Add to your cart.
Folder 14: Speech to U.K. Fraternity - Lexington, KY, ca. 1939Add to your cart.
Folder 15: High School Commencement Concerning Discouragement., ca. 1939Add to your cart.
Folder 16: Andrew Jackson Day Dinner., ca. 1939Add to your cart.
Folder 17: Tribute to Andrew Jackson - Paducah, KY, 05 Jan 1939Add to your cart.
Folder 18: Announcement of Candidacy for Governor - Richmond, KY, 16 May 1939Add to your cart.
Folder 19: Memorial Day Address (Notes)/Day Dedicated to Memories., 30 May 1939Add to your cart.
Folder 20: Primary/Notes on Record of John Y. Brown Help for Old People, June/July 1939Add to your cart.
Folder 21: Gubernatorial Democratic Primary, ca. June 1939Add to your cart.
Folder 22: Schedule of Speaking Engagements, June 1939 - August 1939Add to your cart.
Folder 23: United Daughters of the Confederacy Annual Memorial Services for Confederate Dead (Notes), 04 Jun 1939Add to your cart.
Folder 24: Election Speech for Gubernatorial Primary - Shelbyville, KY, 24 Jun 1939Add to your cart.
Folder 25: Speech by John Y. Brown is Quoted and Criticized - Paintsville, KY, 30 Jun 1939Add to your cart.
Folder 26: Gubernatorial Democratic Primary - Lancaster and Liberty, KY, Jul, 1939Add to your cart.
Folder 27: Notes on Campaign Speech for Gubernatorial Democratic Primary., ca. July 1939Add to your cart.
Folder 28: Partial Speech for Democratic Gubernatorial Primary - Louisville, KY, ca. July 1939Add to your cart.
Folder 29: Speech for Election in Gubernatorial Democratic Primary - Bowling Green, KY, ca. July 1939Add to your cart.
Folder 30: Campaign Speech for Gubernatorial Primary - Murray, KY, ca. July 1939Add to your cart.
Folder 31: Partial Speech for Gubernatorial Democratic Primary - Hopkinsville, KY, ca. July 1939Add to your cart.
Folder 32: Governor's Race/News Release, 02 Jul 1939Add to your cart.
Folder 33: Partial Speech for Fourth of July - Paducah, KY, 04 Jul 1939Add to your cart.
Folder 34: Campaign Speech for Gubernatorial Primary - Williamstown, KY, 08 Jul 1939Add to your cart.
Folder 35: Kentucky Free Bridge Association - Paducah, KY, 15 Jul 1939Add to your cart.
Folder 36: Gubernatorial Primary, Jul, 1939Add to your cart.
Folder 37: Gubernatorial Democratic Primary - Hardinsburg, KY, Jul, 1939Add to your cart.
Folder 38: Before Primary, July-August 1939Add to your cart.
Folder 39: Campaign Speech Notes, ca. August - October 1939Add to your cart.
Box 54Add to your cart.
UnitID: 31234013023246
Folder 1: By C. C. Grassham on Behalf of Keen Johnson - Paducah, KY, Aug, 1939Add to your cart.
Folder 2: Gubernatorial Democratic Primary - Somerset, KY, Aug, 1939Add to your cart.
Folder 3: Gubernatorial Democratic Primary - Louisville, KY, 02 Aug 1939Add to your cart.
Folder 4: Campaign Speech for Governor - Richmond, KY, 04 Aug 1939Add to your cart.
Folder 5: Election in Primary for Governor - Richmond, KY, 05 Aug 1939Add to your cart.
Folder 6: Notes on Campaign Speech After Election in Gubernatorial Primary., ca. September 1939Add to your cart.
Folder 7: Gubernatorial Race., ca. October 1939Add to your cart.
Folder 8: Gubernatorial Election - Louisville, KY, ca. October 1939Add to your cart.
Folder 9: Speech Opening Campaign for Governor - Mt. Sterling, KY, 07 Oct 1939Add to your cart.
Folder 10: On Appointing A. B. Chandler, U.S. Senator - Frankfort, KY, 09 Oct 1939Add to your cart.
Folder 11: Gubernatorial Race - Danville, KY, 21 Oct 1939Add to your cart.
Folder 12: Gubernatorial Speech - Hardinsburg, KY, 28 Oct 1939Add to your cart.
Folder 13: The True Story of a Great American/Gubernatorial Race., ca. November 1939Add to your cart.
Folder 14: Gubernatorial Race - Paducah, KY, 02 Nov 1939Add to your cart.
Folder 15: Closing of Gubernatorial Campaign., 06 Nov 1939Add to your cart.
Folder 16: Inaugural Address - Frankfort, KY, 12 Dec 1939Add to your cart.
Folder 17: Asks Legislative Council for Budget Cut to $24,500,000-Frankfort, KY, 14 Dec 1939Add to your cart.
Folder 18: Chamber Of Commerce: Aid to Zoning Commission in Effort to Beautify Frankfort - Frankfort, KY, 18 Dec 1939Add to your cart.
Folder 19: Notes on Congratulations to Henderson Board of Trade-Henderson, KY, ca. 1940Add to your cart.
Folder 20: Message to the General Assembly of KentucKY, 02 Jan 1940Add to your cart.
Folder 21: Statement Before Textbook Commission - Frankfort, KY, 05 Jan 1940Add to your cart.
Folder 22: Accounts Receivable Assessment Bill - Frankfort, KY, 01 Feb 1940Add to your cart.
Folder 23: "Americanism" Given to Elks Club - Frankfort, KY, 20 Feb 1940Add to your cart.
Folder 24: Veto of Bill to Legalize Sales of Liquor - Frankfort, KY, 13 Mar 1940Add to your cart.
Folder 25: Eastern State Teachers College Founder's Day - Richmond, KY, 21 Mar 1940Add to your cart.
Folder 26: Kentucky Education Association - Louisville, KY, 19 Apr 1940Add to your cart.
Folder 27: Steven Foster Day - Bardstown, KY, 03 May 1940Add to your cart.
Folder 28: Kentucky Derby, 66th Year - Louisville, KY, 04 May 1940Add to your cart.
Folder 29: Contribution of Eastern State Teachers College to Democracy - Richmond, KY, 26 May 1940Add to your cart.
Folder 30: Dedication of Bridge Across Green River - Munfordville, KY, 21 Jun 1940Add to your cart.
Folder 31: Need to Select Democratic Delegates to the National Convention in Chicago - Louisville, KY, 29 Jun 1940Add to your cart.
Folder 32: Keynote Address At State Democratic Convention - Louisville, KY, 02 Jul 1940Add to your cart.
Folder 33: Stephen Foster is Issued a Posthumous Commission as a Kentucky Colonel - Bardstown, KY, 04 Jul 1940Add to your cart.
Folder 34: Dedication of Bridge Across Kentucky River -  Irvine, KY, 26 Jul 1940Add to your cart.
Folder 35: Kentucky Methodist Church Conference - Wilmore, KY, 06 Sep 1940Add to your cart.
Folder 36: 130th Anniversary of Founding First Sunday School in Frankfort at Liberty Hall - Frankfort, KY, 22 Sep 1940Add to your cart.
Folder 37: Thoroughbred Club of America - Lexington, KY, 10 Oct 1940Add to your cart.
Folder 38: Economic Importance of Tobacco Ingredients - Shelbyville, KY, 01 Nov 1940Add to your cart.
Folder 39: Cynthiana Airport Dedication - Cynthiana, KY, 11 Nov 1940Add to your cart.
Folder 40: Southern Medical Association - Louisville, KY, 12 Nov 1940Add to your cart.
Box 55Add to your cart.
UnitID: 31234013023253
Folder 1: Transylvania College Convocation - Lexington, KY, 08 Jan 1941Add to your cart.
Folder 2: U.S. 25 to be Rebuilt - Frankfort, KY, 05 Mar 1941Add to your cart.
Folder 3: American Rolling Mill Company Expansion in Ashland-Ashland, KY, 12 Mar 1941Add to your cart.
Folder 4: Jackson Day Dinner Address - Louisville, KY, 29 Mar 1941Add to your cart.
Folder 5: Address to Kentucky State Bar Association - Louisville, KY, 03 Apr 1941Add to your cart.
Folder 6: Tobacco Day Speech - Hopkinsville, KY, 10 Apr 1941Add to your cart.
Folder 7: Kentucky Education Association 70th Annual Convention-Louisville, KY, 16 Apr 1941Add to your cart.
Folder 8: Commencement Speech at Bowling Green High School - Bowling Green, KY, 22 May 1941Add to your cart.
Folder 9: Commencement Speech About History of Education - Richmond, KY, 04 Jun 1941Add to your cart.
Folder 10: 4-H Chapel Junior Meeting - Lexington, KY, 12 Jun 1941Add to your cart.
Folder 11: Tribute to Stephen Collins Foster - Bardstown, KY, 04 Jul 1941Add to your cart.
Folder 12: Fourth of July Speech, 04 Jul 1941Add to your cart.
Folder 13: Rededication to Americanism - Lexington, KY, 04 Jul 1941Add to your cart.
Folder 14: Dedication of Lexington Airport Site - Lexington, KY, 31 Jul 1941Add to your cart.
Folder 15: Ashland to Coal Grove Bridge Freed - Ashland, KY, 05 Aug 1941Add to your cart.
Folder 16: Old Age Assistance., 06 Aug 1941Add to your cart.
Folder 17: Young Democratic Clubs of America: 5th Biennial Convention - Louisville, KY, 21 Aug 1941Add to your cart.
Folder 18: Major Accomplishments of Last Two Democratic Administrations Delivered Before Mose Green Club - Louisville, KY, 17 Sep 1941Add to your cart.
Folder 19: Address to League of Women of the Sixth District - Harrodsburg, KY, 18 Sep 1941Add to your cart.
Folder 20: Indiana Democratic Editors Association (Notes) - French Lick, IN, 18 Sep 1941Add to your cart.
Folder 21: Address Before the Kentucky Medical Association - Louisville, KY, 30 Sep 1941Add to your cart.
Folder 22: Notes on Dedication of Addition to Western State Penitentiary - Eddyville, KY, 17 Oct 1941Add to your cart.
Folder 23: Women's Auxiliary of the American Legion on Navy Day-Louisville, KY, 27 Oct 1941Add to your cart.
Folder 24: Constitutional Amendment on School Fund, 31 Oct 1941Add to your cart.
Folder 25: Justice Brandeis: Memorial Service - Louisville, KY, 06 Nov 1941Add to your cart.
Folder 26: Freeing of Toll for Newport L & N Bridge - Newport, KY, 11 Nov 1941Add to your cart.
Folder 27: Governor Answers Question "What Are We Fighting For?" - Alexandria, KY, ca. 1942Add to your cart.
Folder 28: Appraisal of Legal Profession - Frankfort, KY, ca. 1942Add to your cart.
Folder 29: Fourth of July Speech, ca. July 4 1942Add to your cart.
Folder 30: New Year's Day - A Day of Prayer - Frankfort, KY, 01 Jan 1942Add to your cart.
Folder 31: State of the Commonwealth Address - Frankfort, KY, 06 Jan 1942Add to your cart.
Folder 32: Tennessee Valley Authority Bill - Frankfort, KY, 11 Feb 1942Add to your cart.
Folder 33: Legislative Redistricting - Frankfort, KY, 10 Mar 1942Add to your cart.
Folder 34: Legislative Redistricting Special Session of Legislature - Frankfort, KY, 30 Mar 1942Add to your cart.
Folder 35: Speech to Kentucky Education Association on Advancement of Public Education - Louisville, KY, 15 Apr 1942Add to your cart.
Folder 36: Commencement of 150th Anniversary of Statehood at Dedication of Weisiger State Park - Danville, KY, 20 Apr 1942Add to your cart.
Box 56Add to your cart.
UnitID: 31234013023261
Folder 1: Address to Murray Scholars - Murray, KY, 28 Apr 1942Add to your cart.
Folder 2: Partial Speech of Presentation of Derby Cup - Louisville, KY, 02 May 1942Add to your cart.
Folder 3: Inauguration of Donovan as President of U.K. - Lexington, KY, 06 May 1942Add to your cart.
Folder 4: Dedication of New Dupont Lodge at Cumberland Falls State Park-Corbin, KY, 09 May 1942Add to your cart.
Folder 5: Madisonville High School Commencement - Madisonville, KY, 22 May 1942Add to your cart.
Folder 6: Tribute to Reynolds Metals Company - Louisville, KY, 23 May 1942Add to your cart.
Folder 7: Notes on Probation and Parole Speech - Louisville, KY, 26 May 1942Add to your cart.
Folder 8: Dedication of John Polin Armory, 29 May 1942Add to your cart.
Folder 9: Avon Signal Corps Depot - Lexington, KY, 29 May 1942Add to your cart.
Folder 10: Five Minute Speech for Governor Johnson/War Bonds - Louisville, KY, 05 Jun 1942Add to your cart.
Folder 11: Flag Day - Murray, KY, 14 Jun 1942Add to your cart.
Folder 12: Observance of the 168th Anniversary of the Founding of Harrodsburg - Harrodsburg, KY, 16 Jun 1942Add to your cart.
Folder 13: The Financial Condition of the State and Reasons for Re-Electing Senator Chandler, Jul, 1942Add to your cart.
Folder 14: Campaign to Re-Elect Senator A. B. Chandler - Louisville, KY, 29 Jul 1942Add to your cart.
Folder 15: 160th Anniversary of the Battle of Blue Licks - Carlisle, KY, 19 Aug 1942Add to your cart.
Folder 16: Induction of Morehead State Teachers Into U.S. Navy - Morehead, KY, 21 Aug 1942Add to your cart.
Folder 17: American Rolling Mill Company: Blast Furnace - Ashland, KY, 24 Aug 1942Add to your cart.
Folder 18: Support of Democratic Party in Upcoming Elections, ca. September 1942Add to your cart.
Folder 19: The Schools and War Effort - Frankfort, KY, 01 Sep 1942Add to your cart.
Folder 20: Speech at Alexandria Fair - Alexandria, KY, 06 Sep 1942Add to your cart.
Folder 21: Twelfth Armored Division Activated - Hopkinsville, KY, 15 Sep 1942Add to your cart.
Folder 22: Speech at Louisville Sesquicentennial Dinner - Louisville, KY, 18 Sep 1942Add to your cart.
Folder 23: In Honor of Capt. George Kiser - Somerset, KY, 25 Sep 1942Add to your cart.
Folder 24: District Democratic Meeting (Notes) - Danville, KY, 30 Sep 1942Add to your cart.
Folder 25: Scrap Metal Drive - Louisville, KY, 02 Oct 1942Add to your cart.
Folder 26: Armored Force School Graduation - Ft. Knox, KY, 03 Oct 1942Add to your cart.
Folder 27: Induction of 200 Volunteer Kentuckians Into the U.S. Navy/Navy Recruiting Day - Louisville, KY, 11 Oct 1942Add to your cart.
Folder 28: Address To State Workers - Frankfort, KY, 13 Oct 1942Add to your cart.
Folder 29: 370th Combat Team Activated - Henderson, KY, 15 Oct 1942Add to your cart.
Folder 30: Democrats Open Fall Campaign - Richmond, KY, 24 Oct 1942Add to your cart.
Folder 31: Solemn Duties of Women as Citizens Before Democratic Woman's Club - Owensboro, KY, 29 Oct 1942Add to your cart.
Folder 32: Dedication of Airport - Paducah, KY, 08 Nov 1942Add to your cart.
Folder 33: Notes for Eastern Kentucky State Teachers College Graduate Dinner - Richmond, KY, 24 Nov 1942Add to your cart.
Folder 34: Graduation Speech at Avon Signal Supply School - Lexington, KY, 04 Dec 1942Add to your cart.
Folder 35: Brief Tribute to the Stars and Stripes - Frankfort, KY, 11 Dec 1942Add to your cart.
Folder 36: Awarding Commission "M" to Tube Turns Plant - Louisville, KY, 18 Dec 1942Add to your cart.
Folder 37: Official Closing of the Observance Of Sesquicentennial Year - Louisville, KY, 07 Dec 1942Add to your cart.
Folder 38: Notes on Coal Miners Striking Speech, ca. 1943Add to your cart.
Box 57Add to your cart.
UnitID: 31234013023279
Folder 1: The Dividends of Health - Henderson, KY, ca. 1943Add to your cart.
Folder 2: The State's Financial Situation - Lexington, KY, 19 Jan 1943Add to your cart.
Folder 3: Notes Used at Legion Child Welfare Conference - Louisville, KY, 30 Jan 1943Add to your cart.
Folder 4: War Bonds - Mayfield, KY, 13 Feb 1943Add to your cart.
Folder 5: Save Tin, Grease and Hosiery - Frankfort, KY, 03 Mar 1943Add to your cart.
Folder 6: Students to Leave for Army Camp - Lexington, KY, 12 Mar 1943Add to your cart.
Folder 7: Award to Stokes Industries - Covington, KY, 26 Mar 1943Add to your cart.
Folder 8: Notes on Jefferson Day Speech - Ashland, KY, 13 Apr 1943Add to your cart.
Folder 9: Army-Navy "E" Award to Kelly-Koett Manufacturing Company-Louisville, KY, 15 Apr 1943Add to your cart.
Folder 10: Derby Day Broadcast - Louisville, KY, 01 May 1943Add to your cart.
Folder 11: Kenton County Airport - Independence, KY, 03 May 1943Add to your cart.
Folder 12: Mothers Day Program at Baptist Church - Frankfort, KY, 09 May 1943Add to your cart.
Folder 13: Speech to Graduating Class at Union College - Barbourville, KY, 11 May 1943Add to your cart.
Folder 14: Commendation of WAACs - Richmond, KY, 19 May 1943Add to your cart.
Folder 15: Commencement Speech/Dictatorship Compared to Democracy-Madisonville, KY, Jun, 1943Add to your cart.
Folder 16: Partial Speech to American Legion - Richmond, KY, 17 Jun 1943Add to your cart.
Folder 17: "E", Award to U.S. Naval Ordinance, 22 Jun 1943Add to your cart.
Folder 18: Induction of the 200,000th Kentuckian Into the Armed Forces-Louisville, KY, 08 Jul 1943Add to your cart.
Folder 19: Remarks at Dedication of Rebuilt Pusey Building at Central State Hospital - Lakeland, KY, 12 Jul 1943Add to your cart.
Folder 20: Catlettsburg-Kenova Bridge Becomes Toll Free - Catlettsburg, KY, 15 Jul 1943Add to your cart.
Folder 21: Espouses Donaldson - Frankfort, KY, 28 Jul 1943Add to your cart.
Folder 22: Campaign Speech for Democrats (Lyter Donaldson) - Louisville, KY, 30 Jul 1943Add to your cart.
Folder 23: Stanford Methodist Church 99th Anniversary - Stanford, KY, 08 Aug 1943Add to your cart.
Folder 24: Rehabilitation of Male Ward Building No. 2 at Eastern State Hospital - Lexington, KY, 24 Aug 1943Add to your cart.
Folder 25: Home Front Pledge, 26 Aug 1943Add to your cart.
Folder 26: Talk to Striking Coal Miners, Sep, 1943Add to your cart.
Folder 27: Speech About Willis Soon After Willis Made His First Speech, Sep, 1943Add to your cart.
Folder 28: Democratic Opening Campaign Speech for Lyter Donaldson - Madisonville, KY, 25 Sep 1943Add to your cart.
Folder 29: Speech on Behalf of Donaldson (Notes) - Lancaster and Danville, KY, 09 Oct 1943Add to your cart.
Folder 30: Urging Brennan Democratic Club to Go to Polls and Vote Democratic - Louisville, KY, 21 Oct 1943Add to your cart.
Folder 31: Address at Laying of Cornerstone, New Hazelwood T.B. Sanatorium - Louisville, KY, 22 Oct 1943Add to your cart.
Folder 32: Willis' Charges Denied by Johnson - Bardstown, KY, 25 Oct 1943Add to your cart.
Folder 33: Johnson Denies Charges of Dishonesty - Winchester, KY, 30 Oct 1943Add to your cart.
Folder 34: McCormack as a National Figure - Louisville, KY, 29 Nov 1943Add to your cart.
Folder 35: Valedictory Address - Frankfort, KY, 07 Dec 1943Add to your cart.
Folder 36: Partial Speech on Winning the War, ca. 1944Add to your cart.
Folder 37: National Defense Speech, ca.1944Add to your cart.
Folder 38: Beliefs and Principles of the Democratic Party, 20 Jul 1944Add to your cart.
Folder 39: Pressed Metals Institute, Fall 1946Add to your cart.
Folder 40: Before New York Kentucky Club, ca. 1946Add to your cart.
Folder 41: Production and Employment Talk Given to Auto Manufacturers Association, ca. 1946Add to your cart.
Folder 42: Speech at Levindale Home 56th Anniversary - Baltimore, MD, 29 Sep 1946Add to your cart.
Folder 43: Radio Statement/Hire the Handicapped, 05 Oct 1946Add to your cart.
Folder 44: Conciliation Conference Address - Lexington, KY, 11 Oct 1946Add to your cart.
Box 58Add to your cart.
UnitID: 31234013023287
Folder 1: Interstate Conference of Bureau of Employment Security Agencies - San Francisco, CA, 14 Oct 1946Add to your cart.
Folder 2: International Harmony - Louisville, KY, 31 Oct 1946Add to your cart.
Folder 3: Undersecretary Johnson Before Civitan Club, 03 Dec 1946Add to your cart.
Folder 4: Dinner in Honor of Mr. R. S. Reynolds, ca. 1947Add to your cart.
Folder 5: Talk at Princeton Club - Princeton, KY, ca. November 1947Add to your cart.
Folder 6: Can We Avoid a Recession, 02 Jan 1947Add to your cart.
Folder 7: Reynolds Metals Safety Award, 10 Jan 1947Add to your cart.
Folder 8: Outline About Collective Bargaining Before District Bar Association, 15 Jan 1947Add to your cart.
Folder 9: "Boom or Bust" Discussion Before Council of State Governments - Chicago, IL, 18 Jan 1947Add to your cart.
Folder 10: Speech at Opening of Lane Bryant Building - New York, NY, 31 Jan 1947Add to your cart.
Folder 11: Graduation Exercises for Dale Carnegie Institute, 04 Feb 1947Add to your cart.
Folder 12: Reconciliation Service, 06 Mar 1947Add to your cart.
Folder 13: Public Relations in Industry: The Problem - New York, NY, 03 Apr 1947Add to your cart.
Folder 14: APRA Meeting - New York, NY, 07 Apr 1947Add to your cart.
Folder 15: Jefferson Day Dinner - Las Vegas, NV., 16 May 1947Add to your cart.
Folder 16: Speech Before IAPE Conference - New York, NY, 28 May 1947Add to your cart.
Folder 17: At Apprenticeship Training Conference - Manchester, VT, 13 Jun 1947Add to your cart.
Folder 18: Before the American Lumber Congress - Chicago, IL, 16 Jun 1947Add to your cart.
Folder 19: Labor Day Speech - Morgantown, WV, Sep, 1947Add to your cart.
Folder 20: Employment and Free Enterprise, Uses Convention Dinner - Louisville, KY, 04 Oct 1947Add to your cart.
Folder 21: Truckers Public Relations, Massachusetts Motor Truck Association Banquet - Boston, MA, 08 Oct 1947Add to your cart.
Folder 22: Notes on the Talk Made Before U of L Public Relations Class - Louisville, KY, 21 Oct 1947Add to your cart.
Folder 23: Kentucky Auto Dealers Association (Notes) - French Lick, IN, 05 Nov 1947Add to your cart.
Folder 24: Talk to Perkins' Technical Staff (Notes), 10 Nov 1947Add to your cart.
Folder 25: The American Economic System/Talk Given to the National Association of Ice Industries, 11 Nov 1947Add to your cart.
Folder 26: To Rotary Club of Oakridge - Oak Ridge, TN, 20 Nov 1947Add to your cart.
Folder 27: Sales Service Group (Notes), 10 Dec 1947Add to your cart.
Folder 28: Notes on Talk at ODK Initiation, U of L - Louisville, KY, 11 Dec 1947Add to your cart.
Folder 29: Attitudes About Profits in Business to Louisville Kiwanis Club - Louisville, KY, 17 Dec 1947Add to your cart.
Folder 30: Notes on Talk to Myer-Bridges Company Sales Force, 29 Dec 1947Add to your cart.
Folder 31: Notes on Talk to Salesmen of Pigment Division - I. P. Macauley - Louisville, KY, 09 Jan 1948Add to your cart.
Folder 32: Notes on Talk Delivered to Sales Executives Council, 12 Jan 1948Add to your cart.
Folder 33: Notes on Talk Delivered Before Associated Home Builders Association - Louisville, KY, 02 Feb 1948Add to your cart.
Folder 34: Public Relations/Delivered to Indianapolis Sales Executives Council - Indianapolis, IN, 01 Mar 1948Add to your cart.
Folder 35: What Foreign Trade Means to Kentucky/Delivered to League of Women Voters - Louisville, KY, 03 Mar 1948Add to your cart.
Folder 36: To Foremen's Club of Reynolds Metals Co. - Louisville, KY, 10 Mar 1948Add to your cart.
Folder 37: To Foremen at Reynolds Alloys, ca. April 1948Add to your cart.
Folder 38: At Foremen's Club - Sheffield, AL, 01 Apr 1948Add to your cart.
Folder 39: Dinner at Which Rey-Seal Pack Introduced on Raleigh Cigarettes - Detroit, MI, 09 Apr 1948Add to your cart.
Box 59Add to your cart.
UnitID: 31234013023295
Folder 1: To Louisville Bond Traders Club - Louisville, KY, 13 Apr 1948Add to your cart.
Folder 2: Greetings Delivered at Opening of Reynolds Plant in Mexico City - Mexico City, Mexico, 19 Apr 1948Add to your cart.
Folder 3: Before Chamber of Commerce - Louisville, KY, 21 Apr 1948Add to your cart.
Folder 4: To Arkansas Junior Chamber of Commerce - Hot Springs, AR, 08 May 1948Add to your cart.
Folder 5: Before Annual Convention of Arkansas Association of Insurance Agents - Hot Springs, AR, 14 May 1948Add to your cart.
Folder 6: Meeting of Civic Clubs at Mt. Sterling - Mt. Sterling, KY, 21 May 1948Add to your cart.
Folder 7: Talk Delivered Before the Aluminum Association, 11 Jun 1948Add to your cart.
Folder 8: Delivered at Inauguration of Boy Governor at Bluegrass Boys' State - Ft. Knox, KY, 15 Jun 1948Add to your cart.
Folder 9: Talk Delivered to Foremen's Club - Listerhill, AL, 30 Aug 1948Add to your cart.
Folder 10: Plant Picnic - Louisville, KY, 04 Sep 1948Add to your cart.
Folder 11: Talk Delivered Before Kentucky Municipal League - Mammoth Cave, KY, 23 Sep 1948Add to your cart.
Folder 12: Safety/Less Accidents With Stable Metal Attitude/to National Safety Council - Chicago, IL, 19 Oct 1948Add to your cart.
Folder 13: Improving the Town and County - Harlan, KY, 21 Oct 1948Add to your cart.
Folder 14: Notes Used in Talk at SAE Fraternity Homecoming Banquet - Lexington, KY, 22 Oct 1948Add to your cart.
Folder 15: Political Speech - Bowling Green, KY, 30 Oct 1948Add to your cart.
Folder 16: Proposed Agenda for the Meeting of Kentucky Crippled Children Commission, 08 Nov 1948Add to your cart.
Folder 17: Talk to McGraw-Hill Editors - Louisville, KY, 15 Nov 1948Add to your cart.
Folder 18: Public Relations/Delivered Before Kentucky Association of Insurance Agents - Louisville, KY, 16 Nov 1948Add to your cart.
Folder 19: Notes for Talk Before Louisville Purchasing Agents Assoc. - Louisville, KY, 16 Nov 1948Add to your cart.
Folder 20: Public Relations/Given to Sales Executives Club - Evansville, IN, 15 Dec 1948Add to your cart.
Folder 21: Talk Delivered to Foremen's Club - Listerhill, AL, ca. 1949Add to your cart.
Folder 22: Talk Delivered Before Credit Men's Association - Richmond, VA, 25 Jan 1949Add to your cart.
Folder 23: Talk Delivered Before Society for Advancement of Management - Louisville, KY, 09 Feb 1949Add to your cart.
Folder 24: Before Salesmen of Parts Division - Louisville, KY, 09 Feb 1949Add to your cart.
Folder 25: Talk Delivered Before the Richmond Chapter, American Institute of Banking - Richmond, VA, 12 Feb 1949Add to your cart.
Folder 26: Kentucky Credit Union League - Louisville, KY, 05 Mar 1949Add to your cart.
Folder 27: Meeting of Chicago Purchasing Agents Association Light and Heavy Metals Division - Chicago, IL, 10 Mar 1949Add to your cart.
Folder 28: Notes Used in Speech Before Lincoln-Mercury Controllers Club - Louisville, KY, 21 Mar 1949Add to your cart.
Folder 29: Notes to be Used at Meeting of Wisconsin Electric Cooperative - Madison, WI, 23 Mar 1949Add to your cart.
Folder 30: Reynolds Family Night, 24 Mar 1949Add to your cart.
Folder 31: Notes Used at Rotary Club - Phoenix, AZ, 25 Mar 1949Add to your cart.
Folder 32: Speech to Foremen - Phoenix, AZ, 26 Mar 1949Add to your cart.
Folder 33: Kentucky Crippled Children Society Opening of Easter Seal Drive - Louisville, KY, 31 Mar 1949Add to your cart.
Folder 34: Talk Delivered Before Franklin-Simpson County Chamber of Commerce - Franklin, KY, 25 Apr 1949Add to your cart.
Folder 35: Notes Used at Meeting of Polio Group of Kentucky Crippled Children Commission - Louisville, KY, 26 Apr 1949Add to your cart.
Folder 36: Talk Delivered Before American Public Power Association - Los Angeles, CA, 10 May 1949Add to your cart.
Folder 37: Notes Used in Talk at Farmer-Businessmen's Dinner - Berea, KY, 20 May 1949Add to your cart.
Folder 38: History of Kentucky and Indiana Terminal Railroad Company, 25 May 1949Add to your cart.
Folder 39: Address to Louisville Rotary Club - Louisville, KY, 02 Jun 1949Add to your cart.
Folder 40: The Pursuit of Happiness - Louisville, KY, 02 Jun 1949Add to your cart.
Folder 41: Sales Meeting - Aluminum Division - Louisville, KY, 17 Jun 1949Add to your cart.
Folder 42: Sales Executives Council - Nashville, TN, 12 Jul 1949Add to your cart.
Folder 43: Notes to be Used at KEA Meeting - Newport, AR, 05 Aug 1949Add to your cart.
Folder 44: Address Before Kiwanis Club - Flemingsburg, KY, 30 Aug 1949Add to your cart.
Folder 45: Southern States Iron Roofing Company - Savannah, GA, 01 Sep 1949Add to your cart.
Folder 46: Talk at Dinner After Golf Tournament - Louisville, KY, 03 Oct 1949Add to your cart.
Folder 47: Talk Delivered to Louisville Paint Club - Louisville, KY, 11 Oct 1949Add to your cart.
Folder 48: Talk to Indiana Bankers Regional Meeting - Jeffersonville, IN, 13 Oct 1949Add to your cart.
Folder 49: Shell Oil Company Group, 07 Nov 1949Add to your cart.
Folder 50: Masonic Lodge - Lexington, KY, 11 Nov 1949Add to your cart.
Folder 51: Kiwanis Club - Florence, AL, 18 Nov 1949Add to your cart.
Folder 52: American Society For Metals - Louisville, KY, 06 Dec 1949Add to your cart.
Folder 53: Berrian County Industrial Club - Niles, MI, 14 Dec 1949Add to your cart.
Folder 54: National Cost Accountants - Evansville, IN, 15 Dec 1949Add to your cart.
Folder 55: Dinner Following Dedication of U.S. Naval Reserve Training Center - Covington, KY, 14 Jan 1950Add to your cart.
Folder 56: Optimist Club - Lexington, KY, 20 Jan 1950Add to your cart.
Folder 57: Purchasing Agents Association of Lehigh Valley - Allentown, PA, 23 Jan 1950Add to your cart.
Folder 58: Kentucky Retail Hardware Dealers Association - Louisville, KY, 02 Feb 1950Add to your cart.
Folder 59: Reynolds Alloys Industrial Club - Sheffield, AL, 16 Feb 1950Add to your cart.
Box 60Add to your cart.
UnitID: 31234013023303
Folder 1: D.A.R. Bryan Station - Lexington, KY, 20 Feb 1950Add to your cart.
Folder 2: Rotary Club - Florence, AL, 27 Feb 1950Add to your cart.
Folder 3: Adcraft Club - Detroit, MI, 10 Mar 1950Add to your cart.
Folder 4: Little Rock Chamber of Commerce - Little Rock, AR, 24 Mar 1950Add to your cart.
Folder 5: Luncheon Program Conference - Phoenix, AZ, 06 Apr 1950Add to your cart.
Folder 6: Technical Conference - Phoenix, AZ, 06 Apr 1950Add to your cart.
Folder 7: Northwest Public Power Association - Spokane, WA, 18 Apr 1950Add to your cart.
Folder 8: Heart of American Bakers Convention - Kansas City, MO, 25 Apr 1950Add to your cart.
Folder 9: Board of Trade - Richmond, KY, 27 Apr 1950Add to your cart.
Folder 10: Ohio Valley Industrial Ad Conference - Cincinnati, OH, 04 May 1950Add to your cart.
Folder 11: North Carolina Bankers Association - Pinehurst, NC, 09 May 1950Add to your cart.
Folder 12: Talk to Technicians, 15 May 1950Add to your cart.
Folder 13: Purchasing Agents Conference - Kansas City, MO, 16 May 1950Add to your cart.
Folder 14: Master Brewers Association - Washington, DC, 18 May 1950Add to your cart.
Folder 15: Introduction of Governor Folsom - Listerhill, AL, Jun, 1950Add to your cart.
Folder 16: Chamber of Commerce - Cave City, KY, 01 Jun 1950Add to your cart.
Folder 17: Miami Sales Executives Club - Miami, FL, 05 Jun 1950Add to your cart.
Folder 18: Kentucky Heart Association Meeting - Louisville, KY, 16 Jun 1950Add to your cart.
Folder 19: Chamber of Commerce - Lebanon, KY, 19 Jun 1950Add to your cart.
Folder 20: To Chamber of Commerce - New Orleans, LA, ca. July 1950Add to your cart.
Folder 21: Dedication of New Cable Plant - Listerhill, AL, 01 Jul 1950Add to your cart.
Folder 22: Talk to Foremen of Parts Division - Louisville, KY, 19 Jul 1950Add to your cart.
Folder 23: National Farm Loan Association - Louisville, KY, 24 Jul 1950Add to your cart.
Folder 24: Frankfort Equipment Company Meeting - Frankfort, KY, 25 Jul 1950Add to your cart.
Folder 25: Kiwanis Club - Richmond, KY, 29 Sep 1950Add to your cart.
Folder 26: Notes Used at Regional Sales Meeting, Oct, 1950Add to your cart.
Folder 27: Clover Farm Stores Corp. - Cleveland, OH, 02 Oct 1950Add to your cart.
Folder 28: Ad Club - Washington, DC, 10 Oct 1950Add to your cart.
Folder 29: Conference of Sales Managers - Columbus, OH, 26 Oct 1950Add to your cart.
Folder 30: Southern Association of State Planning and Development Agencies - Richmond, VA, 10 Nov 1950Add to your cart.
Folder 31: Notes for Iowa Retail Hardware Dealers, ca. December 1950Add to your cart.
Folder 32: American Management Association - Chicago, IL, 12 Dec 1950Add to your cart.
Folder 33: Talk at Dinner for Earl Ruby - Louisville, KY, 14 Dec 1950Add to your cart.
Folder 34: Notes on "Price Control", 18 Dec 1950Add to your cart.
Folder 35: Remarks at Dinner for Mrs. R. S. Reynolds - Richmond, VA, 27 Dec 1950Add to your cart.
Folder 36: Talk to Women's Club Representatives - Lexington, KY, ca. 1951Add to your cart.
Folder 37: Talk to Training Class - Louisville, KY, 11 Jan 1951Add to your cart.
Folder 38: Chamber of Commerce - Lebanon, KY, 11 Jan 1951Add to your cart.
Folder 39: Ohio Dairy Products Association - Toledo, OH, 23 Jan 1951Add to your cart.
Folder 40: Ohio Dairy Boosters Association - Toledo, OH, 23 Jan 1951Add to your cart.
Folder 41: Notes Used at Gurdon, Arkansas Rotary Club - Gurdon, AR, 14 Feb 1951Add to your cart.
Folder 42: Lion's Club - Grand Rapids, MI, 06 Mar 1951Add to your cart.
Folder 43: Talk to Investment Bankers Visiting Reynolds Plants - Richmond, VA, 12 Mar 1951Add to your cart.
Folder 44: Falls Cities Basketball Officials Association - Louisville, KY, 19 Mar 1951Add to your cart.
Folder 45: South Dakota Lumber Dealers Convention - Sioux Fall, SD, 22 Mar 1951Add to your cart.
Folder 46: Talk Before Trainee Group at G.S.O. - Louisville, KY, 26 Mar 1951Add to your cart.
Folder 47: Wisconsin Electric Cooperative - Madison, WI, 28 Mar 1951Add to your cart.
Folder 48: Meeting of Board of Directors Public Relations Society of America - Houston, TX, 23 Apr 1951Add to your cart.
Folder 49: Business and Banking Relations - Pinehurst, NC, 09 May 1951Add to your cart.
Folder 50: Twin City Purchasing Agents Association - St. Paul, MN, 16 May 1951Add to your cart.
Folder 51: Notes Used as Master of Ceremonies at Dinner Reynolds Gave for Beardsley Ruml - Cleveland, OH, 05 Jun 1951Add to your cart.
Folder 52: Rotary Ann Party - Sioux Falls, SD, 14 Jun 1951Add to your cart.
Folder 53: New Pot Rooms Dedicated - Hot Springs, AR, 20 Jul 1951Add to your cart.
Box 61Add to your cart.
UnitID: 31234013023311
Folder 1: Talk to Birmingham Sales Executives Club - Birmingham, AL, 10 Aug 1951Add to your cart.
Folder 2: Meade County Rural Electric Co-Operative Association - Brandenburg, KY, 24 Aug 1951Add to your cart.
Folder 3: Barbecue on Labor Day - Hurricane Creek, AR, 03 Sep 1951Add to your cart.
Folder 4: Speech at Big Sandy/Elkhorn Coal Operators - Lexington, KY, 12 Sep 1951Add to your cart.
Folder 5: Sales Executives Club - Cincinnati, OH, 14 Sep 1941Add to your cart.
Folder 6: Cleveland Paint, Varnish and Lacquer Association - Cleveland, OH, 11 Oct 1951Add to your cart.
Folder 7: Foremen's Club - Louisville, KY, 17 Oct 1951Add to your cart.
Folder 8: Southwestern Architects Association - Tulsa, OK., 19 Oct 1951Add to your cart.
Folder 9: To Foremen at Plant No. 12/About Community Chest, 22 Oct 1951Add to your cart.
Folder 10: Honor of a Colonel and Lt. Colonel - Richmond, VA, ca. November 1951Add to your cart.
Folder 11: Grand Rapids Rotary Club - Grand Rapids, MI, 01 Nov 1951Add to your cart.
Folder 12: Grand Rapids Industrial Executives Club - Grand Rapids, MI, 01 Nov 1951Add to your cart.
Folder 13: Reynolds Alloys Industrial Club - Sheffield, AL, 13 Nov 1951Add to your cart.
Folder 14: Executives of Farmhand Company - Minneapolis, MN, 16 Nov 1951Add to your cart.
Folder 15: Breakfast for Secretary of Interior Chapman - Phoenix, AZ, 27 Nov 1951Add to your cart.
Folder 16: Notes Used in Talk to Defense Mobilization Group Visitors, 06 Dec 1951Add to your cart.
Folder 17: Sales Executives Council - New Orleans, LA, 10 Dec 1951Add to your cart.
Folder 18: Dinner for Jim Black - Hot Springs, AR, 18 Dec 1951Add to your cart.
Folder 19: Introducing Dillman Rash at Rotary Club, 03 Jan 1952Add to your cart.
Folder 20: Chamber of Commerce - North Little Rock, AR, 09 Jan 1952Add to your cart.
Folder 21: Northwestern Lumbermen's Association - Minneapolis, MN, 15 Jan 1952Add to your cart.
Folder 22: Louisville Insurance Group - Louisville, KY, 21 Jan 1952Add to your cart.
Folder 23: Arkansas Press Association Luncheon - Little Rock, AR, 26 Jan 1952Add to your cart.
Folder 24: Ad Club - Louisville, KY, 29 Jan 1952Add to your cart.
Folder 25: Kentucky Heart Association- Louisville, KY, 05 Feb 1952Add to your cart.
Folder 26: Kentucky Association of Highway Contractors - Louisville, KY, 09 Feb 1952Add to your cart.
Folder 27: Murray State College - Murray, KY, 20 Feb 1952Add to your cart.
Folder 28: Arkansas Chapter Associated Contractors - Little Rock, AR, 21 Feb 1952Add to your cart.
Folder 29: Public Relations - Knoxville, TN and St. Louis, MO, 3 March 1952 and 18 June 1952Add to your cart.
Folder 30: Foremen's Club Meeting - Louisville, KY, 18 Mar 1952Add to your cart.
Folder 31: Cincinnati Paint Club - Cincinnati, OH, 20 Mar 1952Add to your cart.
Folder 32: Farm Institute Meeting - Normandy, IL, 21 Mar 1952Add to your cart.
Folder 33: Trainee Graduating Group, 26 Mar 1952Add to your cart.
Folder 34: Dinner to Award Service Pins/Fabricant Division of General Motors - Bedford, IN, 31 Mar 1952Add to your cart.
Folder 35: Reynolds Distributors Educational Program - Louisville, KY, 01 Apr 1952Add to your cart.
Folder 36: Edison Electric Institute - Chicago, IL, 02 Apr 1952Add to your cart.
Folder 37: Chamber of Commerce, 10 April 1952 and Feb 2 1953Add to your cart.
Folder 38: Purchasing Agents Association - Little Rock, AR, 17 Apr 1952Add to your cart.
Folder 39: Arkansas Peace Officer's Association - Little Rock, AR, 08 May 1952Add to your cart.
Folder 40: Cleveland Engineering Society - Cleveland, OH, 19 May 1952Add to your cart.
Folder 41: Graduating Class State Teachers College - Florence, AL, 27 May 1952Add to your cart.
Folder 42: Louisville Rotary Club - Louisville, KY, 29 May 1952Add to your cart.
Folder 43: Commencement Exercises at Kentucky Military Institute - Lyndon, KY, 01 Jun 1952Add to your cart.
Folder 44: Institute Of Food Technology - Grand Rapids, MI, 09 Jun 1952Add to your cart.
Folder 45: Chamber Of Commerce - Phoenix, AZ, 11 Jun 1952Add to your cart.
Folder 46: Packaging Sales Training Group - Louisville, KY, 18 Jun 1952Add to your cart.
Folder 47: Dayton Rotary Club - Dayton, OH, 19 Jun 1952Add to your cart.
Folder 48: Advertising - Daytona Beach, FL and Columbus, OH, 24 June 1952 and 14 November 1952Add to your cart.
Folder 49: Notes for Kelso Rotary Club - Kelso, WA, 21 Aug 1952Add to your cart.
Folder 50: Notes for Kelso Kiwanis Club Talk - Kelso, WA, 22 Aug 1952Add to your cart.
Box 62Add to your cart.
UnitID: 31234013023329
Folder 1: Notes for Retail Merchants Association - Longview, WA, 25 Aug 1952Add to your cart.
Folder 2: Lions Club - Longview, WA, 26 Aug 1952Add to your cart.
Folder 3: Talk to Foremen and Supervisors at Longview Plant - Longview, WA, 26 Aug 1952Add to your cart.
Folder 4: P.T.A. Importance - Anchorage, KY, 15 Sep 1952Add to your cart.
Folder 5: The High Cost of Heart Disease/American Heart Association Meeting - Washington, DC, 30 Sep 1952Add to your cart.
Folder 6: Talk to Company Employees on Federal Fund - Louisville, KY, 06 Oct 1952Add to your cart.
Folder 7: Importance of Supervisors/To Industrial Management Council - Chicago, IL, 07 Oct 1952Add to your cart.
Folder 8: Progress/To General Mills Research Group - Minneapolis, MN, 27 Oct 1952Add to your cart.
Folder 9: Public Relations of Salesmen - Minneapolis, MN and Chicago, IL, 6 November 1952 and 9 February 1953Add to your cart.
Folder 10: Address S.A.E. - Lexington, KY, 07 Nov 1952Add to your cart.
Folder 11: Importance of Women/Kiwanis Ladies Night - Tuscumbia, AL, 10 Nov 1952Add to your cart.
Folder 12: Reynolds Alloys Industrial Club, 11 Nov 1952Add to your cart.
Folder 13: Armistice Day Talk - Tuscumbia, AL, 11 Nov 1952Add to your cart.
Folder 14: Public Relations/To Ad Club of Columbus - Columbus, OH, 14 Nov 1952Add to your cart.
Folder 15: The Aluminum Era/To South End Optimists Club - Louisville, KY, 19 Nov 1952Add to your cart.
Folder 16: Importance of Physicians/To Arkansas Medical Society - Little Rock, AR, 20 Nov 1952Add to your cart.
Folder 17: Aluminum the Progressive Industry - Louisville, KY, ca.1953Add to your cart.
Folder 18: Optimist Club Awarding "Man Of The Year" Plaque - Louisville, KY, 20 Jan 1953Add to your cart.
Folder 19: Notes at Ad Club - Louisville, KY, 23 Jan 1953Add to your cart.
Folder 20: Importance of the Chamber of Commerce - Sheffield, AL, 27 Jan 1953Add to your cart.
Folder 21: Talk at Ouachita College - Arkadelphia, AR, 13 Mar 1953Add to your cart.
Folder 22: Talk to Engineering College University of Arkansas - Fayetteville, AR, 14 Mar 1953Add to your cart.
Folder 23: Joint Meeting Louisville and Cincinnati Ad Clubs - Cincinnati, OH, 18 Mar 1953Add to your cart.
Folder 24: Appreciation for Police Force of Louisville at Commanding Officers Club of L.P.D.-Louisville, KY, 18 Mar 1953Add to your cart.
Folder 25: Profits in Business - Louisville, KY, 24 Mar 1953Add to your cart.
Folder 26: Talk to Fire Underwriters - Louisville, KY, 13 Apr 1953Add to your cart.
Folder 27: Women's Association of Allied Beverage Industries - Louisville, KY, 15 Apr 1953Add to your cart.
Folder 28: Southern District Meeting/American Institute of Electrical Engineers - Louisville, KY, 22 Apr 1953Add to your cart.
Folder 29: Piedmont Sales Conference - Charlotte, NC, 24 Apr 1953Add to your cart.
Folder 30: Symposium Arranged by MacArthur Company - Minneapolis, MN, 05 May 1953Add to your cart.
Folder 31: Talk to Farm Editors - Louisville, KY, 09 May 1953Add to your cart.
Folder 32: Junior Achievement Group - Louisville, KY, 14 May 1953Add to your cart.
Folder 33: Junior Chamber of Commerce - Hot Springs, AR, 16 May 1953Add to your cart.
Folder 34: Institute of Internal Auditors - Cleveland, OH, 19 May 1953Add to your cart.
Folder 35: Importance of Arkansas Bankers Association - Hot Springs, AR, 26 May 1953Add to your cart.
Folder 36: Public Relations/To Southern Wholesalers Association - Atlanta, GA, 28 May 1953Add to your cart.
Folder 37: Public Relations/To Grand Rapids Ad Club - Grand Rapids, MI, 29 May 1953Add to your cart.
Folder 38: Public Relations/To St. Louis Ad Club - St. Louis, MO, 09 Jun 1953Add to your cart.
Folder 39: July Fourth Celebration - Bardstown, KY, 04 Jul 1953Add to your cart.
Folder 40: Ingenuity/To Nashville Kiwanis Club - Nashville, TN, 31 Jul 1953Add to your cart.
Folder 41: Notes for Talk at Shively Rotary Club - Louisville, KY, 13 Aug 1953Add to your cart.
Folder 42: Public Relations/To Toledo Ad Club - Toledo, OH, 19 Aug 1953Add to your cart.
Folder 43: Talk to Consumer Salesmen, 1 September and 3 September 1953Add to your cart.
Folder 44: Industrial Development/To Wichita Rotary Club - Wichita, KS, 28 Sep 1953Add to your cart.
Folder 45: Importance of Aluminum/To National Association of Aluminum Distributors - Colorado Springs, CO, 02 Oct 1953Add to your cart.
Folder 46: Public Relations/To Business and Professional Women's Club - Louisville, KY, 14 Oct 1953Add to your cart.
Folder 47: Talk at Dinner for Home Hobby Craftsmen - Louisville, KY, 16 Oct 1953Add to your cart.
Folder 48: Profit and Loss System/To Rotary Conference Industrial District - Louisville, KY, 19 Oct 1953Add to your cart.
Box 63Add to your cart.
UnitID: 31234013023337
Folder 1: Maytag and Aluminum - Newton, IA, 26 Oct 1953Add to your cart.
Folder 2: Good Will/To Ad Club of Des Moines - Des Moines, IA, 27 Oct 1953Add to your cart.
Folder 3: Stimulating Growth of Wilmington/To Wilmington Chamber of Commerce - Wilmington, NC, 03 Nov 1953Add to your cart.
Folder 4: Armistice Day Talk to Sheffield Lions Club - Sheffield, AL, 11 Nov 1953Add to your cart.
Folder 5: Future of Aluminum/To Reynolds Alloys Industrial Club - Sheffield, AL, 12 Nov 1953Add to your cart.
Folder 6: Public Relations/To Hotel Management Association - Boston, MA, 23 Nov 1953Add to your cart.
Folder 7: Aluminum/To National Combination Stormwindow - Detroit, MI, 01 Dec 1953Add to your cart.
Folder 8: Industrial Developments/To Traffic Club of Minneapolis - Minneapolis, MN, 03 Dec 1953Add to your cart.
Folder 9: Aluminum/Talk to Women's Club - Richmond, KY, 05 Dec 1953Add to your cart.
Folder 10: Understanding Between Industry and Education at Emory University - Atlanta, GA., 08 Dec 1953Add to your cart.
Folder 11: Distributors Training Group G.S.O., 11 Dec 1953Add to your cart.
Folder 12: Safety Engineers of Reynolds Metals Company - Louisville, KY, 14 Jan 1954Add to your cart.
Folder 13: Social and Economic Problems in Arkansas, 24 Jan 1954Add to your cart.
Folder 14: Future of Business/To St. Louis Purchasing Agents - St. Louis, MO, 26 Jan 1954Add to your cart.
Folder 15: Future of Business/To Associated Business Publications-Chicago, IL, 02 Feb 1954Add to your cart.
Folder 16: Congratulations to Workers in Red Cross Campaign - Louisville, KY, 15 Feb 1954Add to your cart.
Folder 17: Public Relations/To Columbus Sales Executives Club-Columbus, OH, 18 Feb 1954Add to your cart.
Folder 18: Aluminum/To Hardware Association of the Carolinas - Charlotte, NC, 24 Feb 1954Add to your cart.
Folder 19: American Legion Americanism Dinner - Mt. Sterling, KY, 26 Feb 1954Add to your cart.
Folder 20: Louisville Transportation Club - Louisville, KY, 09 Mar 1954Add to your cart.
Folder 21: Kentucky Rural Health Conference - Louisville, KY, 10 Mar 1954Add to your cart.
Folder 22: Southern States Iron and Roofing Salesman - Louisville, KY, 10 Mar 1954Add to your cart.
Folder 23: American Society for Quality Controls - Louisville, KY, 25 Mar 1954Add to your cart.
Folder 24: Air-Conditioning and Refrigeration Institute - White Sulfur Springs, WV, 01 Apr 1954Add to your cart.
Folder 25: Grand Rapids Rotary Club, Ladies Night - Grand Rapids, MI, 08 Apr 1954Add to your cart.
Folder 26: Georgia Bankers Association - Atlanta, GA, 14 Apr 1954Add to your cart.
Folder 27: Milwaukee Ad Club - Milwaukee, WI, 22 Apr 1954Add to your cart.
Folder 28: New York Sales Executives Club - New York, NY, 27 Apr 1954Add to your cart.
Folder 29: Luck Is What Happens When Preparation Meets Opportunity-Florence, AL, 13 May 1954Add to your cart.
Folder 30: Products and Applications Department., 24 May 1954Add to your cart.
Folder 31: Biscuit and Cracker Manufacturers - Chicago, IL, 27 May 1954Add to your cart.
Folder 32: Shawnee Kiwanis Club - Louisville, KY, 02 Jun 1954Add to your cart.
Folder 33: Notes for Talk to Men About Publicity - Washington, DC, 04 Jun 1954Add to your cart.
Folder 34: Public Relations/To Farm Loan Association-Louisville, KY, 09 Jun 1954Add to your cart.
Folder 35: Sales Mechanism/To Sales Executive Club - Pittsburgh, PA, 14 Jun 1954Add to your cart.
Folder 36: Aluminum in Aircraft/To Air Reservists - Louisville, KY, 15 Jun 1954Add to your cart.
Folder 37: To Detroit Sales Executives Club - Detroit, MI, 21 Jun 1954Add to your cart.
Folder 38: Reynolds Alloys Picnic - Tuscumbia, AL, 03 Jul 1954Add to your cart.
Folder 39: Truck-Trailer Manufacturers Association - Chicago, IL, 22 Jul 1954Add to your cart.
Folder 40: KY-TN-OH Valley Personnel Relations - Lexington, KY, 09 Aug 1954Add to your cart.
Folder 41: Livestock Feeders Institute - Shenandoah, IA, 10 Aug 1954Add to your cart.
Box 64Add to your cart.
UnitID: 31234013023345
Folder 1: National Association of Motor Bus Operators - Chicago, IL, 01 Sep 1954Add to your cart.
Folder 2: Ohio Trucking Association - Columbus, OH, 28 Sep 1954Add to your cart.
Folder 3: Ohio Bell Telephone Company - Columbus, OH, 28 Sep 1954Add to your cart.
Folder 4: Food Editors Conference - New York, NY, 04 Oct 1954Add to your cart.
Folder 5: Iowa Retail Hardware Dealers - Des Moines, IA, 07 Oct 1954Add to your cart.
Folder 6: "Farm Forum" Station Way - Schenectady, NY, 10 Oct 1954Add to your cart.
Folder 7: Talk to Packaging Sales Trainees, 26 Oct 1954Add to your cart.
Folder 8: Tidewater Wholesale Food Dealers - Virginia Beach, VA, 13 Nov 1954Add to your cart.
Folder 9: Talk to Reynolds Distributors - Louisville, KY, 03 Dec 1954Add to your cart.
Folder 10: Pittsburgh Ad Club - Pittsburgh, KY, 14 Dec 1954Add to your cart.
Folder 11: Sales Executives Club - Shreveport, LA, 10 Jan 1955Add to your cart.
Folder 12: Nashville Traffic and Transportation Club - Nashville, TN, 20 Jan 1955Add to your cart.
Folder 13: Ashland Rotary Club - Ashland, KY, 24 Jan 1955Add to your cart.
Folder 14: Master Brewers Association - New York, NY, 10 Feb 1955Add to your cart.
Folder 15: Virginia Retail Hardware Association - Roanoke, VA, 07 Mar 1955Add to your cart.
Folder 16: Chicago Sales Executives Club - Chicago, IL, 14 Mar 1955Add to your cart.
Folder 17: National Prepared Frozen Food Processors - Chicago, IL, 15 Mar 1955Add to your cart.
Folder 18: Jeffersonville Quartermasters Association - Jeffersonville, IN, 25 Mar 1955Add to your cart.
Folder 19: Cincinnati Ad Club - Cincinnati, OH, 06 Apr 1955Add to your cart.
Folder 20: Hampton Roads Sales Executives Club - Norfolk, VA, 13 Apr 1955Add to your cart.
Folder 21: East Liberty Chamber of Commerce - Pittsburgh, PA, 21 Apr 1955Add to your cart.
Folder 22: Salesman's Club of Rochester Chamber Of Commerce - NY, 26 Apr 1955Add to your cart.
Folder 23: Industrial Marketers of Detroit - Detroit, MI, 02 May 1955Add to your cart.
Folder 24: Indiana Independent Petroleum Association - French Lick, IN, 18 May 1955Add to your cart.
Folder 25: United Jewish Appeal Dinner - New York, NY, 19 May 1955Add to your cart.
Folder 26: Talk at Dinner for Sales Trainees, 01 Jun 1955Add to your cart.
Folder 27: Cleveland Sales Executives Club - Cleveland, OH, 06 Jun 1955Add to your cart.
Folder 28: Bankers Association of the Carolinas - Myrtle Beach, SC, 13 Jun 1955Add to your cart.
Folder 29: United Kentucky Clubs - Louisville, KY, 16 Jun 1955Add to your cart.
Folder 30: Supervisors at North Plant - Richmond, VA, 21 Jun 1955Add to your cart.
Folder 31: Talk at Army Recruiting Luncheon - Louisville, KY, 15 Jul 1955Add to your cart.
Folder 32: Old Dominion Purchasing Agents - Hot Springs, VA, 22 Jul 1955Add to your cart.
Folder 33: Dairy Council of Nashville - Nashville, TN, 11 Aug 1955Add to your cart.
Folder 34: Southwest Association of Tax Administrators - Lexington, KY, 29 Aug 1955Add to your cart.
Folder 35: Reynolds Distributors Training Class - Louisville, KY, 16 Sep 1955Add to your cart.
Folder 36: Ohio Valley Improvement Association - Cincinnati, OH, 03 Oct 1955Add to your cart.
Folder 37: Food Editors' Conference - Chicago, IL, 05 Oct 1955Add to your cart.
Folder 38: University of Kentucky Journalism Students for Sigma Delta Chi - Lexington, KY, 07 Oct 1955Add to your cart.
Folder 39: Dedication of Habco Plant - Columbus, NE, 12 Oct 1955Add to your cart.
Folder 40: Central States Frozen Food Association - Chicago, IL, 28 Oct 1955Add to your cart.
Folder 41: Louisville Foremen's Club - Louisville, KY, 14 Dec 1955Add to your cart.
Folder 42: Presentation to Baseball Team Sponsored by Reynolds, ca. 1956Add to your cart.
Folder 43: Talk to Sales Executives Group, ca. 1956Add to your cart.
Folder 44: Ohio Hardware Association - Cleveland, OH, 07 Feb 1956Add to your cart.
Folder 45: Florence Rotary Club - Florence, AL, 20 Feb 1956Add to your cart.
Folder 46: Lexington Rotary Club - Lexington, KY, 23 Feb 1956Add to your cart.
Folder 47: Virginia Public Relations Society - Williamsburg, VA, 15 Mar 1956Add to your cart.
Folder 48: Virginia Dietetic Association - Charlottesville, VA, 23 Mar 1956Add to your cart.
Box 65Add to your cart.
UnitID: 31234013023352
Folder 1: Press Luncheon for Representatives of Food Publications - Waldorf, NY, 28 Mar 1956Add to your cart.
Folder 2: Notes on Talk at President's Dinner for Kentucky Chamber of Commerce., Apr, 1956Add to your cart.
Folder 3: Jonesboro Chamber of Commerce - Jonesboro, AR, 12 Apr 1956Add to your cart.
Folder 4: Kentucky Vocational Association - Louisville, KY, 13 Apr 1956Add to your cart.
Folder 5: Sales Executives Club - Durham, NC, 19 Apr 1956Add to your cart.
Folder 6: Kentucky Chiropractic Dinner - Louisville, KY, 09 May 1956Add to your cart.
Folder 7: Notes for Newspaper Editors Association Luncheon - Louisville, KY, 08 Jun 1956Add to your cart.
Folder 8: Elizabethtown Rotary Club - Elizabethtown, KY, 24 Jul 1956Add to your cart.
Folder 9: Southwest Chambers of Commerce - Lake Charles, LA, 28 Jul 1956Add to your cart.
Folder 10: Kiwanis Club - Bardstown, KY, 28 Aug 1956Add to your cart.
Folder 11: Mid-South Hotel Conference - Louisville, KY, 31 Aug 1956Add to your cart.
Folder 12: Louisville Breakfast Club - Louisville, KY, 11 Sep 1956Add to your cart.
Folder 13: Women's Traffic Club - Louisville, KY, 13 Sep 1956Add to your cart.
Folder 14: Training Class G.S.O. - Louisville, KY, 14 Sep 1956Add to your cart.
Folder 15: Food Editors' Conference - New York, NY, 26 Sep 1956Add to your cart.
Folder 16: Rotary Club - Joliet, IL, 02 Oct 1956Add to your cart.
Folder 17: Kentucky Motor Transportation Association - Louisville, KY, 17 Oct 1956Add to your cart.
Folder 18: Louisville Rotary Club - Louisville, KY, 18 Oct 1956Add to your cart.
Folder 19: American Trucking Association - Waldorf, NY, 25 Oct 1956Add to your cart.
Folder 20: Texas Society of Architects - Corpus Christi, TX, 01 Nov 1956Add to your cart.
Folder 21: National Tool and Dye Manufacturers Association - Hartford, CT., 03 Nov 1956Add to your cart.
Folder 22: Mental Health Conference - Danville, VA, 14 Nov 1956Add to your cart.
Folder 23: Louisville Purchasing Agents - Louisville, KY, Apr, 1956Add to your cart.
Folder 24: Panel Discussion Before Public Relations Staff Association - Milwaukee, WI, 26 Nov 1956Add to your cart.
Folder 25: Kiwanis Club of Louisville - Louisville, KY, 03 Dec 1956Add to your cart.
Folder 26: Transportation Club of Louisville - Louisville, KY, 11 Dec 1956Add to your cart.
Folder 27: Talk to Manufacturers., ca. 1957Add to your cart.
Folder 28: Speech to Trainees - Louisville, KY, ca. 1957Add to your cart.
Folder 29: St. Louis Sales Executives Association - St. Louis, MO, 11 Jan 1957Add to your cart.
Folder 30: To Club of Chicago - Chicago, IL, 21 Jan 1957Add to your cart.
Folder 31: National Association of Home Builders - Chicago, IL, 22 Jan 1957Add to your cart.
Folder 32: Southern Farm Forum - New Orleans, LA, 25 Jan 1957Add to your cart.
Folder 33: Southeastern Poultry and Egg Association - Atlanta, GA, 28 Jan 1957Add to your cart.
Folder 34: Kansas City Rotary Club - Kansas City, MO, 31 Jan 1957Add to your cart.
Folder 35: Missouri Valley Electric Association - Kansas City, MO, 21 Jan 1957Add to your cart.
Folder 36: Columbus Ad Club - Columbus, OH, 01 Feb 1957Add to your cart.
Folder 37: National Combination Storm Window and Door Installation - NY, 06 Feb 1957Add to your cart.
Folder 38: Portland Rotary Club - Portland, OR, 12 Feb 1957Add to your cart.
Folder 39: Portland Ad Club - Portland, OR, 13 Feb 1957Add to your cart.
Folder 40: Houston Chapter of American Institute of Architecture - TX, 19 Feb 1957Add to your cart.
Folder 41: Arizona Society of Professional Engineers - Phoenix, AZ, 22 Feb 1957Add to your cart.
Folder 42: Red Cross Group - Louisville, KY, 05 Mar 1957Add to your cart.
Folder 43: Ohio State Restaurant Association - Columbus, OH, 12 Mar 1957Add to your cart.
Folder 44: Talk to Trainees - Louisville, KY, 20 Mar 1957Add to your cart.
Box 66Add to your cart.
UnitID: 31234013023360
Folder 1: The Reynolds Story - Richmond, VA, 21 Mar 1957Add to your cart.
Folder 2: St. Matthews Rotary Club - Louisville, KY, 25 Mar 1957Add to your cart.
Folder 3: Vocational Information Conference - Richmond, KY, 29 Mar 1957Add to your cart.
Folder 4: Gouverneur Chamber of Commerce - Gouverneur, NY, 09 Apr 1957Add to your cart.
Folder 5: Corhart Refractories Management Club - Louisville, KY, 11 Apr 1957Add to your cart.
Folder 6: Breakfast of Eastern Kentucky State College Alumni - Louisville, KY, Apr, 1957Add to your cart.
Folder 7: National Fisheries Institute - Chicago, IL, 29 Apr 1957Add to your cart.
Folder 8: University Statue of R.S. Reynolds Plaque - Louisville, KY, 07 May 1957Add to your cart.
Folder 9: Purchasing Agents Association of Chicago - Chicago, IL, 09 May 1957Add to your cart.
Folder 10: To Club of Cleveland - Cleveland, OH, 20 May 1957Add to your cart.
Folder 11: Reynolds Distributors Training Class - Louisville, KY, 06 Jun 1957Add to your cart.
Folder 12: Los Angeles Rotary Club - Los Angeles, CA, 14 Jun 1957Add to your cart.
Folder 13: Commencement at Los Angeles State College - Los Angeles, CA, 14 Jun 1957Add to your cart.
Folder 14: United Business Education Association - Dallas, TX, 20 Jun 1957Add to your cart.
Folder 15: Cincinnati Stewards and Caterers Association - Cincinnati, OH, 09 Sep 1957Add to your cart.
Folder 16: Cincinnati Industrial Ad Club - Cincinnati, OH, 17 Sep 1957Add to your cart.
Folder 17: Bluegrass Chapter of Public Relation's Staff Association, 30 Sep 1957Add to your cart.
Folder 18: Unveiling of R. S. Reynolds Plaque/Plant #9 - Louisville, KY, ca. October 1957Add to your cart.
Folder 19: Community Chest Workers in Industry and Commerce Division - Louisville, KY, 03 Oct 1957Add to your cart.
Folder 20: Gulf State Region/American Institute of Architects-Birmingham, AL, 07 Oct 1957Add to your cart.
Folder 21: Purchasing Agents of the Southeast - New Orleans, LA, 15 Oct 1957Add to your cart.
Folder 22: New England Credit Conference - Springfield, MA, 17 Oct 1957Add to your cart.
Folder 23: Richmond Sales Executive Club - Richmond, VA, 21 Oct 1957Add to your cart.
Folder 24: Bluegrass Chapter of Public Relations Society of America, 24 Oct 1957Add to your cart.
Folder 25: Richmond Sales Executives Club - Richmond, VA, 24 Oct 1957Add to your cart.
Folder 26: Southern Weights and Measures Association - Louisville, KY, 30 Oct 1957Add to your cart.
Folder 27: Hotel Greeters, Mid-South Regional Conference - Louisville, KY, 01 Nov 1957Add to your cart.
Folder 28: Talk to Packaging Sales Trainees - Louisville, KY, 07 Nov 1957Add to your cart.
Folder 29: Executive Sales Group/G.S.O. - Louisville, KY, 14 Nov 1957Add to your cart.
Folder 30: Business/Industry Education Day - Chattanooga, TN, 15 Nov 1957Add to your cart.
Box 67Add to your cart.
UnitID: 31234013023378
Folder 1: Richmond Traffic Club - Richmond, VA, 18 Nov 1957Add to your cart.
Folder 2: Sales Executives Club of Erie - Erie, PA, 21 Nov 1957Add to your cart.
Folder 3: Louisiana State University Extension Agents Meeting - Baton Rouge, LA, 05 Dec 1957Add to your cart.
Folder 4: Lauderdale County Teachers Association - Lexington, AL, 20 Dec 1957Add to your cart.
Folder 5: Notes for Presentation of Gift to DPR, 26 Dec 1957Add to your cart.
Folder 6: Altrusa Club - Louisville, KY, 09 Jan 1958Add to your cart.
Folder 7: Hardware Merchants and Manufacturers as Soc. - Philadelphia, PA, 23 Jan 1958Add to your cart.
Folder 8: Kansas City Chamber of Commerce - Kansas City, MO, 05 Feb 1958Add to your cart.
Folder 9: Missouri Valley Electric Association - Kansas City, MO, 06 Feb 1958Add to your cart.
Folder 10: Richmond Stationers Association - Richmond, VA, 11 Feb 1958Add to your cart.
Folder 11: Southern Methodist University/Engineering College Faculty And Students - Dallas, TX, 19 Feb 1958Add to your cart.
Folder 12: Southern Tile Contractors Association - Memphis, TN, 28 Feb 1958Add to your cart.
Folder 13: Sales Executives Club - Bluefields, WV, 03 Mar 1958Add to your cart.
Folder 14: Pacific Dairy and Poultry Assoc. - Coronado, CA, 21 Mar 1958Add to your cart.
Folder 15: Reynolds Business Women's Club - Florence, AL, 26 Mar 1958Add to your cart.
Folder 16: Louisiana Market Poultry Association - Coronado, CA, 03 Apr 1958Add to your cart.
Folder 17: Atlantic States Shippers Advisory Board - Roanoke, VA, 17 Apr 1958Add to your cart.
Folder 18: College Of Commerce/ Commerce Day - AL, 23 Apr 1958Add to your cart.
Folder 19: Eastern Kentucky State College Senior Class Lexington, KY, 24 Apr 1958Add to your cart.
Folder 20: Metal Etching and Fabricating Assoc. - White Sulphur Springs, WA, 28 Apr 1958Add to your cart.
Folder 21: Public Relations Conference of Carolinas- Charlotte, NC, 13 May 1958Add to your cart.
Folder 22: Union Life Insurance Company - Miami, FL, 16 May 1958Add to your cart.
Box 68Add to your cart.
UnitID: 31234013023386
Folder 1: Southern Graphic Arts Association Convention, 19 May 1958Add to your cart.
Folder 2: Bowling Green College of Commerce - Bowling Green, KY, 26 May 1958Add to your cart.
Folder 3: Cincinnati Rotary Club - Cincinnati, OH, 29 May 1958Add to your cart.
Folder 4: Western North Carolina Sales Executives Club - Asheville, NC, 17 Jun 1958Add to your cart.
Folder 5: Buechel Rotary Club/Ladies Night - Buechel, KY, 24 Jun 1958Add to your cart.
Folder 6: Louisville Kiwanis Club - Louisville, KY, 02 Jul 1958Add to your cart.
Folder 7: American Home Awards Dinner - Boston, MA, 05 Aug 1958Add to your cart.
Folder 8: American Business Club - Louisville, KY, 20 Aug 1958Add to your cart.
Folder 9: St. Paul Sales Executives Club - St. Paul, MN, 04 Sep 1958Add to your cart.
Folder 10: American Society for Industrial Security - Washington, DC, 17 Sep 1958Add to your cart.
Folder 11: Kentucky Auto Dealers Association - Louisville, KY, 22 Sep 1958Add to your cart.
Folder 12: Chamber of Commerce of La Grange Park - Lagrange, IL, 24 Sep 1958Add to your cart.
Folder 13: St. Louis Sales Executives Association - St. Louis, MO, 26 Sep 1958Add to your cart.
Folder 14: Luncheon for Twenty-Five Year Packaging Customers - New York, NY, 01 Oct 1958Add to your cart.
Folder 15: Institute of Internal Auditors - Dayton, OH, 02 Oct 1958Add to your cart.
Folder 16: Urge for Contributions to the Community Chest-Louisville, KY, 21 Oct 1958Add to your cart.
Folder 17: Industrial Management Group - Florence, AL, 23 Oct 1958Add to your cart.
Folder 18: Louisiana Polytechnic Institute - Rushton, LA, 06 Nov 1958Add to your cart.
Folder 19: Cleveland Engineering Society Construction Conference Dinner - Cleveland, OH, 12 Nov 1958Add to your cart.
Folder 20: Louisville YMCA Membership Dinner - Louisville, KY, 18 Nov 1958Add to your cart.
Folder 21: Traffic Club of Memphis - Memphis, TN, 18 Nov 1958Add to your cart.
Folder 22: Alabama Purchasing Agents Association - Birmingham, AL, 21 Nov 1958Add to your cart.
Folder 23: Lexington Business Men Hosts to Farmer - Lexington, KY, 25 Nov 1958Add to your cart.
Folder 24: Ad Club of Montgomery - Montgomery, AL, 03 Dec 1958Add to your cart.
Folder 25: Sheridon Chamber of Commerce - Sheridon, WY, 10 Dec 1958Add to your cart.
Folder 26: Corpus Christi Sales Executives Club - Corpus Christi, TX, 18 Dec 1958Add to your cart.
Folder 27: Alan Sparks' Retirement Dinner - Louisville, KY, 08 Jan 1959Add to your cart.
Folder 28: Beargrass Christian Church Men's Club - St. Matthews, KY, 08 Jan 1959Add to your cart.
Box 69Add to your cart.
UnitID: 31234013023394
Folder 1: Arizona Dairy Industry Conference - Tucson, AZ, 14 Jan 1959Add to your cart.
Folder 2: Life Underwriters Association - Cincinnati, OH, 16 Jan 1959Add to your cart.
Folder 3: Ad Club of Washington - Washington, DC, 20 Jan 1959Add to your cart.
Folder 4: National Flexible Packaging Association - New York, NY, 21 Jan 1959Add to your cart.
Folder 5: Louisiana Industrial Development Conference - Alexandria, LA, 05 Feb 1959Add to your cart.
Folder 6: Industrial Management Club - Richmond, VA, 10 Feb 1959Add to your cart.
Folder 7: Louisville Safety Council President's Report - Louisville, KY, 17 Feb 1959Add to your cart.
Folder 8: Ohio Valley Ad Club - Wheeling, WV, 25 Feb 1959Add to your cart.
Folder 9: Home Builder's Association of Virginia - Virginia Beach, VA, 26 Feb 1959Add to your cart.
Folder 10: Ad Club of Des Moines - Des Moines, IA, 03 Mar 1959Add to your cart.
Folder 11: Purchasing Agents Association - Philadelphia, PA, 12 Mar 1959Add to your cart.
Folder 12: Pilot Club - Sheffield, AL, 16 Mar 1959Add to your cart.
Folder 13: Mississippi State College - State College, MS, 19 Mar 1959Add to your cart.
Folder 14: Central National Bank - Chicago, IL, 24 Mar 1959Add to your cart.
Folder 15: Notes on Combs/Wyatt Luncheon, 26 Mar 1959Add to your cart.
Folder 16: Alabama Trucking Association - Biloxi, MS, 03 Apr 1959Add to your cart.
Folder 17: Virginia Polytechnic Institute Association for Advancement of Engineering - Blacksburg, VA, 24 Apr 1959Add to your cart.
Folder 18: Blue Valley Businessmen's Association - Kansas City, MO, 07 May 1959Add to your cart.
Folder 19: Speech for Combs/Wyatt - Bowling Green, KY, 11 May 1959Add to your cart.
Folder 20: West Monroe Chamber of Commerce - West Monroe, LA, 13 May 1959Add to your cart.
Folder 21: Virginia Safety Association - Roanoke, VA, 19 May 1959Add to your cart.
Folder 22: Sales Training Class - Richmond, VA, 20 May 1959Add to your cart.
Folder 23: Pressed Metals Institute - Bedford, PA, 11 Jun 1959Add to your cart.
Folder 24: Charlotte Rotary Club - Charlotte, NC, 16 Jun 1959Add to your cart.
Folder 25: National Waste Material Dealers - Louisville, KY, 17 Jun 1959Add to your cart.
Folder 26: Vagabond Mobile Homes Manufacturing Company - New Hudson, MI, 24 Aug 1959Add to your cart.
Folder 27: Central Motor Freight Association Incorporated - Chicago, IL, 15 Sep 1959Add to your cart.
Folder 28: Virginia Carbonated Beverage Association - Roanoke, VA, 21 Sep 1959Add to your cart.
Folder 29: Pacific Northwest Industrial Health Conference - Portland, OR, 28 Sep 1959Add to your cart.
Folder 30: Chamber of Commerce - Longview, WA, 29 Sep 1959Add to your cart.
Box 70Add to your cart.
UnitID: 31234013023402
Folder 1: New York State Association of Architects - Lake Placid, NY, 08 Oct 1959Add to your cart.
Folder 2: Richmond Food Stores - Richmond, VA, 14 Oct 1959Add to your cart.
Folder 3: Virginia State Poultry Federation Convention - Richmond, VA, 20 Oct 1959Add to your cart.
Folder 4: Virginia Real Estate Association - Williamsburg, VA, 22 Oct 1959Add to your cart.
Folder 5: Southwestern Wholesale Distributors' Association - Chandler, AZ, 11 Nov 1959Add to your cart.
Folder 6: Mississippi Association of Purchasing Agents - Jackson, MS, 17 Nov 1959Add to your cart.
Folder 7: Toledo Sales Executives Club - Toledo, OH, 30 Nov 1959Add to your cart.
Folder 8: Sales Executives Club of Huntington - Huntington, WV, 03 Dec 1959Add to your cart.
Folder 9: Kansas City Purchasing Agents Association - Kansas City, MO, 10 Dec 1959Add to your cart.
Folder 10: Jr. Chamber of Commerce - Louisville, KY, 12 Jan 1960Add to your cart.
Folder 11: Ruritan National Convention - Louisville, KY, 26 Jan 1960Add to your cart.
Folder 12: Ft. Lee Chapter Quartermaster Association - Ft. Lee, VA, 03 Feb 1960Add to your cart.
Folder 13: Louisville Safety Council 39th Annual Dinner Meeting-Louisville, KY, 17 Feb 1960Add to your cart.
Folder 14: Kentucky Friendship to Korean Children Dinner - Paducah, KY, 25 Feb 1960Add to your cart.
Folder 15: Partial Campaign Speech, Mar, 1960Add to your cart.
Folder 16: Latonia Business Association - Covington, KY, 09 Mar 1960Add to your cart.
Folder 17: Kentucky Hospital Association - Louisville, KY, 23 Mar 1960Add to your cart.
Folder 18: Kentucky Colored Leaders Conference Luncheon - Louisville, KY, 26 Mar 1960Add to your cart.
Folder 19: Regional Transportation Conference - Richmond, VA, 30 Mar 1960Add to your cart.
Folder 20: Henderson Junior Chamber of Commerce - Henderson, KY, 05 Apr 1960Add to your cart.
Folder 21: Louisville Young Democrats - Louisville, KY, 13 Apr 1960Add to your cart.
Folder 22: Federation of Federal Bank Association - Louisville, KY, 14 Apr 1960Add to your cart.
Folder 23: Students of Berea College - Berea, KY, 22 Apr 1960Add to your cart.
Folder 24: Louisville Kiwanis Club - Louisville, KY, 25 Apr 1960Add to your cart.
Folder 25: Democratic Campaign Luncheon - Louisville, KY, 30 Apr 1960Add to your cart.
Folder 26: Advance Platform Hearing of Democratic National Committee - Minneapolis, MN, 06 May 1960Add to your cart.
Folder 27: Campaign Speech - Lexington, KY, 18 May 1960Add to your cart.
Folder 28: Is Our Country Safe/Senatorial Campaign, ca. 1960Add to your cart.
Folder 29: Senatorial Campaign Speech-Greenup, KY, ca. 1960Add to your cart.
Folder 30: Senatorial Campaign Speech-Ashland, KY, ca. 1960Add to your cart.
Box 71Add to your cart.
UnitID: 31234013023410
Folder 1: Senatorial Campaign Speech - Covington, KY, ca. 1960Add to your cart.
Folder 2: Senatorial Campaign Speech - Bardstown, KY, ca. 1960Add to your cart.
Folder 3: Senatorial Campaign Speech, ca. 1960Add to your cart.
Folder 4: Senatorial Campaign Speech - Paducah, KY, ca. 1960Add to your cart.
Folder 5: Problems of the Appalachian Region/Campaign Speech, ca. 1960Add to your cart.
Folder 6: Campaign Speech - Ashland, KY, ca. 1960Add to your cart.
Folder 7: Who Is This Man/The Question Mark Candidate (Nixon), ca. 1960Add to your cart.
Folder 8: Excerpt From Keen Johnson Speech/Tight Money and Economic Growth, ca. 1960Add to your cart.
Folder 9: Prejudice Against John Kennedy/Campaign Speech, ca. 1960Add to your cart.
Folder 10: Opening Statement/Program New Frontier, ca. 1960Add to your cart.
Folder 11: Opening Statement, ca. 1960Add to your cart.
Folder 12: Who Cares About America's Growth, ca. 1960Add to your cart.
Folder 13: Excerpt from Keen Johnson's Speech at Stanford - Stanford, KY, ca. 1960Add to your cart.
Folder 14: Who Cares About Schools Campaign Speech, ca. 1960Add to your cart.
Folder 15: Notes for 1960 Senatorial Campaign and 1960 Presidential Campaign, ca. 1960Add to your cart.
Folder 16: Statement Concerning 1960 Senatorial and Presidential Campaigns, ca. 1960Add to your cart.
Folder 17: Society of Petroleum Engineers - Paintsville, KY, 16 Jul 1960Add to your cart.
Folder 18: Young Democrats Rally and Fish Fry - Maysville, KY, 22 Jul 1960Add to your cart.
Folder 19: Kentucky Magistrates and Association - Somerset, KY, 29 Jul 1960Add to your cart.
Folder 20: Campbellsville Kiwanis Club Campaign Speech - Campbellsville, KY, 09 Aug 1960Add to your cart.
Folder 21: Owensboro Young Democrats Campaign Speech - Owensboro, KY, 11 Aug 1960Add to your cart.
Folder 22: KY Chamber of Commerce Luncheon - KY State Fair, Louisville, KY, 13 Sep 1960Add to your cart.
Folder 23: Speech at Dewey Lake - Dewey Lake, KY, 17 Sep 1960Add to your cart.
Folder 24: Remarks at Conference - Charleston, WA, 19 Sep 1960Add to your cart.
Folder 25: Louisville Rotary Club - Louisville, KY, 22 Sep 1960Add to your cart.
Folder 26: Democratic Women's Club - Cumberland Falls, KY, 23 Sep 1960Add to your cart.
Folder 27: Valley Station High School - Louisville, KY, 24 Sep 1960Add to your cart.
Folder 28: Springfield Campaign Speech - Springfield, KY, 29 Sep 1960Add to your cart.
Folder 29: Central City Campaign Speech - Central City, KY, 01 Oct 1960Add to your cart.
Folder 30: Georgetown College Campaign Speech - Georgetown, KY, 04 Oct 1960Add to your cart.
Folder 31: Kentucky Municipal League, 12 Oct 1960Add to your cart.
Folder 32: Excerpt from Keen Johnson's Speech, 28 Oct 1960Add to your cart.
Folder 33: Excerpt from Keen Johnson's Speech - Carrollton, KY, 29 Oct 1960Add to your cart.
Folder 34: Democratic Third District Rally - Louisville, KY, 02 Nov 1960Add to your cart.
Folder 35: Excerpt from Keen Johnson's Speech - Newport, KY, 03 Nov 1960Add to your cart.
Folder 36: Campaign Speech - Franklin, KY, 04 Nov 1960Add to your cart.
Folder 37: Governor's Industrial Safety Conference - Salem, OR, 08 Dec 1960Add to your cart.
Folder 38: Notes for Talk at Bluegrass Ordinance Depot Luncheon - Richmond, KY, 17 Mar 1961Add to your cart.
Folder 39: News of the World to Richmond Woman's Club - Richmond, KY, 18 Jan 1962Add to your cart.
Folder 40: Talk to Eastern Progress Staff - Richmond, KY, 08 Sep 1962Add to your cart.
Folder 41: Talk to Bluegrass Army Depot - Richmond, KY, 18 Sep 1962Add to your cart.
Folder 42: Talk at Eastern Chapel - Richmond, KY, 26 Sep 1962Add to your cart.
Folder 43: Remarks at Memorial Service for Dr. H. L.Donovan - Lexington, KY, 29 Nov 1964Add to your cart.
Folder 44: Speeches By Scott W. Lucas, Hubert Meredith and Alben W. Barkley, and Others, N.D.Add to your cart.
Folder 45: Speeches By Herman L. Donovan and W. F. O'Donnell, N.D.Add to your cart.
Folder 46: Unidentified Speeches, N.D.Add to your cart.
Box 72Add to your cart.
UnitID: 31234013023428
Folder 1: Speech Series, 1930 - 1960Add to your cart.
Mixed speech materials.
Folder 2: Speech Series, N.D.Add to your cart.
Mixed speech materials.
Folder 3: Speech Series, 1953-1960Add to your cart.
Speech Material / Quotes and Jokes.
Folder 4: Speech Series, N.D.Add to your cart.
Unidentified speech material.
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.