xt71c53dz496 https://exploreuk.uky.edu/dips/xt71c53dz496/data/mets.xml https://exploreuk.uky.edu/dips/xt71c53dz496/data/64m2.dao.xml Lewis, Jesse Kitchen, 1900-1962 1868-1962 20.03 Cubic Feet 43 boxes, 8 items The Jesse Kitchen Lewis papers (dated 1868-1962, bulk 1933-1962; 20.03 cubic feet; 43 boxes, 8 items) primarily comprises personal and business papers that document Jesse Kitchen Lewis' service as Assistant Attorney General of Kentucky, his career as a lawyer, and his opposition to political corruption in Kentucky. The collection consists of correspondence, campaign materials, newspaper clippings, speeches, sound recordings, printed materials, photographs, scrapbooks, judicial opinions, and case filed. collections English University of Kentucky Property rights reside with the University of Kentucky.  The University of Kentucky holds the copyright for materials created in the course of business by University of Kentucky employees. Copyright for all other materials has not been assigned to the University of Kentucky.  For information about permission to reproduce or publish, please contact Special Collections.  Literary rights to the Jesse K. Lewis collection rest with Mrs. Jesse K. Lewis and her heirs.  Mrs. Lewis prefers that users of the Lewis collection consult with her duriing her lifetime before publishing materials from the papers.   Contact the Special Collections Research Center for information regarding rights and use of this collection. Jesse Kitchen Lewis papers Judicial opinions -- Kentucky. Political corruption -- Kentucky. Jesse Kitchen Lewis papers text Jesse Kitchen Lewis papers 1868 1868-1962 2015 true xt71c53dz496 collection false 64m2 Lewis, Jesse Kitchen papers Jesse Kitchen Lewis papers, 1868-1962, bulk 1933-1962  64m2 Bayer, Austin University of Kentucky Special Collections Research Center 2014 November 30 Special Collections Research Center University of Kentucky Libraries Margaret I. King Library Lexington, Kentucky 40506-0039 URL:  This finding aid was produced using ArchivesSpace on  2017-03-22 16:54:30 -0400 . Description is in English. Describing Archives: A Content Standard 
   
     
       English 
     
     
       University of Kentucky Special Collections Research Center 
     
     Jesse Kitchen Lewis papers 
     
       Lewis, Jesse Kitchen, 1900-1962 
     
     64m2 
     
       20.03 Cubic Feet 
       43 boxes, 8 items 
     
     1868-1962 
     1933-1962 
     Collection stored off-site and must be requested at least 48 business hours in advance. 
     The Jesse Kitchen Lewis papers (dated 1868-1962, bulk 1933-1962; 20.03 cubic feet; 43 boxes, 8 items) primarily comprises personal and business papers that document Jesse Kitchen Lewis' service as Assistant Attorney General of Kentucky, his career as a lawyer, and his opposition to political corruption in Kentucky. The collection consists of correspondence, campaign materials, newspaper clippings, speeches, sound recordings, printed materials, photographs, scrapbooks, judicial opinions, and case filed. 
   
   
     Immediate Source of Acquisition 
 Gift, 1962    
   
     Biographical note 
 Jesse Kitchen Lewis (1900-1962) was a Kentucky lawyer and politician.  Born in Grayson, Kentucky, he received degrees from Transylvania University in 1924, from Columbia University in 1928, and his L.L.B. from the University of Kentucky in 1931.  He served as Assistant Attorney General for the commonwealth of Kentucky from 1937-1944 and a member of the Kentucky Public Services Commission from 1946-1948.  He was an unsuccessful political candidate for: Circuit Judge in 1939 and 1945; Attorney General in 1951, and Governor on the Free Citizens ticket in 1955.  Throughout his life, Lewis was active in many  good government  cases and with leagues opposing political corruption in government.  He was best known for the disbarment case against Ulie J. Howard in 1947, the Floyd County Good Government League, the Harlan County Good Government League, the Carter County League for Good Government, and for his work with the Newport Ministerial Association against gambling.    
   
     Arrangement 
 Collection is organized alphabetically in nine series: Assistant Attorney General; Biographical; Correspondence; Diplomas and certificates; Election materials; Law cases; Newspaper clippings; Printed materials; Scrapbooks; Speeches and sound recordings.    
   
     Conditions Governing Use 
 Property rights reside with the University of Kentucky.  The University of Kentucky holds the copyright for materials created in the course of business by University of Kentucky employees. Copyright for all other materials has not been assigned to the University of Kentucky.  For information about permission to reproduce or publish, please contact Special Collections. Literary rights to the Jesse K. Lewis collection rest with Mrs. Jesse K. Lewis and her heirs.  Mrs. Lewis prefers that users of the Lewis collection consult with her duriing her lifetime before publishing materials from the papers.     
   
     Conditions Governing Access 
 Collection is open to researchers by appointment.    
   
     Preferred Citation 
 64m2: [identification of item], Jesse Kitchen Lewis papers, 1868-1962, bulk 1933-1962, University of Kentucky Special Collections Research Center.    
   
     Scope and Contents 
 The Jesse Kitchen Lewis papers (dated 1868-1962, bulk 1933-1962; 20.03 cubic feet; 43 boxes, 8 items) primarily comprises personal and business papers that document Jesse Kitchen Lewis' service as Assistant Attorney General of Kentucky, his career as a lawyer, and his opposition to political corruption in Kentucky. The collection consists of correspondence, campaign materials, newspaper clippings, speeches, sound recordings, printed materials, photographs, scrapbooks, judicial opinions, and case filed. A large portion of the collection consists of Lewis' opinions as Assistant Attorney General of Kentucky and legal case files (11.7 cubic feet), which document his life and career as a lawyer and politician, particularly his activity in many  good government  cases and with leagues opposing political corruption in Kentucky. The legal cases include the Floyd County Good Government/Taxpayers League, the Harlan County Good Government League, Ulie J. Howard, etc. vs. Paul D. Wilbur, et al., and the Honorable Keen Johnson vs. Commonwealth of Kentucky. Additionally, the collection contains a printed transcript of record for the Ulie J. Howard disbarment case at the U.S. Circuit Court of Appeals from July 1947 (Box 41). The correspondence includes Lewis' communications as Assistant Attorney General (1940-1942) as well as general correspondence (1925-1962) and is organized by year. Other items of interest include diplomas and certificates relating to Lewis' education and professional training, an Attorney General election poster (1951), and recorded speeches from Lewis' Attorney General (1951) and Gubernatorial (1955) campaigns. The scrapbooks consist of newspaper clippings that relate to Lewis' legal cases or political and government activities (Item 1-8).      
   
     Judicial opinions -- Kentucky. 
     Kentucky -- Officials and employees. 
     Kentucky -- Politics and government -- 1865-1950. 
     Political corruption -- Kentucky. 
     Lewis, Jesse Kitchen, 1900-1962 
     Kentucky. Dept. of Law 
   
   Assistant Attorney General Series I. 1936-1943 Letter file Subseries A 1939-1943 A 1939-1941 64m2-001 1 1 B 1939-1941 64m2-001 1 2 C (1) 1939-1941 64m2-001 1 3 C (2) 1942-1943 64m2-001 1 4 D 1940-1942 64m2-001 1 5 E 1940-1941 64m2-001 1 6 F (1) 1940-1941 64m2-001 1 7 F (2) 1942-1943 64m2-001 1 8 G (1) 1940-1941 64m2-001 1 9 G (2) 1942-1943 64m2-001 1 10 H 1940-1943 64m2-001 1 11 I/J/K 1939-1943 64m2-001 1 12 L 1940-1943 64m2-001 1 13 M/N 1939-1943 64m2-001 1 14 O/P/Q 1940-1943 64m2-001 1 15 R 1940-1943 64m2-001 1 16 S 1940-1943 64m2-001 1 17 T 1940-1943 64m2-001 1 18 U/V 1940-1943 64m2-001 1 19 W 1940-1943 64m2-001 1 20 Attorney General's office opinions Subseries B 1936-1937 1936 64m2-001 2 1-2 1937 64m2-001 2 3-4 Numbered opinions 1-389 Subseries C 1940-1942 1-9 1940 64m2-001 2 5 10-19 1940 64m2-001 2 6 20-29 1940 64m2-001 2 7 30-39 1940 64m2-001 2 8 40-59 1940 64m2-001 2 9 60-79 1940 64m2-001 2 10 80-99 1940 64m2-001 2 11 100-119 1940 64m2-001 2 12 120-139 1940 64m2-001 2 13 140-159 1940 64m2-001 2 14 160-179 1940 64m2-001 2 15 180-199 1940 64m2-001 3 1 200-219 1941 64m2-001 3 2 220-229 1941 64m2-001 3 3 230-239 1941 64m2-001 3 4 239 (a-o) 1941 64m2-001 3 5 239 (p-z) 1941 64m2-001 3 6 240-259 1941 64m2-001 3 7 260-279 1941 64m2-001 3 8 280-299 1941 64m2-001 3 9 300-319 1941 64m2-001 3 10 320-339 1941 64m2-001 3 11 340-359 1941 64m2-001 3 12 360-389 1941-1942 64m2-001 3 13 Biographical Series II.  1868, 1910-1960, undated Business cards/name plates undated 64m2-002 4 1 Date book 1933 64m2-002 4 2 Education documents 1910-1917 64m2-002 4 3 Education - university  1920-1928 64m2-002 4 4 Transylvania University yearbook -  The Crimson 1924 64m2-002 4 5 Education - University of Kentucky - College of Law 1929-1931 64m2-002 4 6 The Mountain Call  - school newspaper 1921-1922 64m2-002 4 7 Ephemera 1910-1948, undated 64m2-002 4 8 Finances/insurance 1938-1958 64m2-002 4 9 Genealogy 1906-1953, undated 64m2-002 4 10 Mrs. Jesse K. Lewis 1951-1960, undated 64m2-002 4 11 The Christian Century  - weekly publication 1954 64m2-002 4 12 Perfection Church letter forms booklet 1932-1935 64m2-002 4 13 Personal correspondence 1921, undated 64m2-002 4 14 Prayers/poems 1910, undated 64m2-002 4 15 Photographs undated 64m2-002 4 16 Camp Buell - officers training photograph-WWI 1918 64m2-002 5 1 Holy Bible 1868 64m2-002 5 2 Correspondence Series III. 1925-1962 Assistant Attorney General Subseries A 1940-1942 Department of Finance 1940 64m2-002 6 1 Department of Highways 1940-1941 64m2-002 6 2 Department of Revenue 1940 64m2-002 6 3 Governor's office 1940-1942 64m2-002 6 4 Hon. Farland Robbins 1942 64m2-002 6 5 L.F. Brace 1940 64m2-002 6 6 General correspondence Subseries B 1925-1962 1925-1932 64m2-002 6 7 1933-1934 64m2-002 6 8 American Legion 1933-1934 64m2-002 6 9 1934-1935 64m2-002 6 10 1936 64m2-002 6 11 1937 January-June 64m2-002 6 12 1937 July-December 64m2-002 6 13 1938 January-June 64m2-002 6 14 1938 July-December 64m2-002 6 15 Kentucky Mountain Club 1938 64m2-002 6 16 1939 64m2-002 6 17 1940 64m2-002 6 18 1941 64m2-002 6 19 George R. Clark memorial 1941 64m2-002 6 20 1942 January-October 9 64m2-002 6 21 1942 October 13-December 64m2-002 6 22 1943 January-May 64m2-003 7 1 1943 June-December 64m2-003 7 2 1944 64m2-003 7 3 1945 64m2-003 7 4 1946 January-May 64m2-003 7 5 1946 June-December 64m2-003 7 6 1947 January-May 64m2-003 7 7 1947 June-December 64m2-003 7 8 1948 64m2-003 7 9 1949 64m2-003 7 10 Good government 1949-1950 64m2-003 7 11 1950 64m2-003 7 12 1951 64m2-003 7 13 1952 64m2-003 7 14 1953 64m2-003 7 15 1954 64m2-003 7 16 1955 January-June 64m2-003 8 1 1955 July-December 64m2-003 8 2 1956 January-June 64m2-003 8 3 1956 July-December 64m2-003 8 4 1957 64m2-003 8 5 1958 64m2-003 8 6 1959 64m2-003 8 7 1960 64m2-003 8 8 1961 64m2-003 8 9 1962 64m2-003 8 10 Diplomas and certificates Series IV. 1918-1948 Grayson High School diploma 1918 42 1 Transylvania University diploma 1924 42 1 University of Kentucky L.L.B. 1931 42 1 Commonwealth of Kentucky bar examination 1931 42 1 U.S. Circuit Court of Appeals 1940 42 1 Kentucky Public Services Commission 1948 42 1 Election materials Series V. 1939-1955 Circuit judge candidate Subseries A 1939, 1945 1939 64m2-003 8 11 1945 64m2-003 8 12 Attorney General Subseries B 1951 Candidate 1951 64m2-003 8 13 July/August donations and power of attorney 1951 64m2-003 8 14 Donations/power of attorney 1951 64m2-003 9 1 Speeches 1951 64m2-003 9 2 Election poster 1951 42 1 Gubernatorial candidate Subseries C 1955 64m2-003 9 3-4 Law cases Series VI. 1930-1962, undated Abbott, Gladys v. Herbert Abbott 1933 64m2-003 9 5 Abstracts 1944-1945 64m2-003 9 6 Adams, Nadine et al., etc. v. George Stapleton 1932-1933 64m2-003 9 7 Aden Mining Company 1933-1934 64m2-003 9 8 Alabama Public Service Commission, et al. v. Aberdeen and Rockfish Railroad Company undated 64m2-003 9 9 Allied Building Credits v. Fox 1949-1950 64m2-003 9 10 Anderson, J. Blyth  v. city of Lexington 1945 64m2-003 9 11 Anderson National Bank, et al. v. H. Clyde Reeves, et al.
Court of Appeals - printed briefs 1942 64m2-003 9 12 Andrews, Ollie N. 1944-1945 64m2-004 10 1 Applegate, Jesse 1933 64m2-004 10 2 Applegate, Mark v. H.H. Means - Lewis County 1952 64m2-004 10 3 Ash, Gus v. Eliza Ash 1934 64m2-004 10 4 Ashland Finance Company v. John Blizzard 1931 64m2-004 10 5 Armstrong, Amanda, executrix for George W. Armstrong, deceased, v. J.S. Phillips, et al 1932 64m2-004 10 6 Barker, Alice v. John Barker 1932-1933 64m2-004 10 7 Baker, Alma - last will and testament - Kentucky Christian College 1944 64m2-004 10 8 Barnes, Vego et al. v. Anderson National Bank 1942 64m2-004 10 9 Barnett, Essie Moore - executrix thereof v. Lottie Isaacs Tharp, et al 1961 64m2-004 10 10 Bays, Eve v. O.C. Rice 1935 64m2-004 10 11 Bays, William v. Curtis Osendott, Ona Hall 1934-1936 64m2-004 10 12-13 Beckwith, Warren v. L.A. Gunst 1931-1933 64m2-004 10 14 Bell County (democrats) Gaines Williamson, et al. v. E.E. Hughes 1947 64m2-004 10 15 Benoist Brothers v. Grover Treas; Grover Treas v. John George 1935 64m2-004 10 16 Berry, Garnett v. Everett Berry undated 64m2-004 10 17 Biggs, Charles W. 1935 64m2-004 10 18 Bing, Marvin v. Mrs. Grace Snyder, etc. 1951-1952 64m2-004 10 19-20 Binion, Barker, et al. 1932 64m2-004 11 1 Bishop, Fred W. (guardian for Eveleyn Burton Bishop - a minor)  v. Gover, et al. 1944 64m2-004 11 2 Blankenbeckler, Nancy v. John Blankenbeckler 1935 64m2-004 11 3 Board of Education of Grayson, KY v. Mrs. Minerva Jacobs; Board of Education of Grayson, KY v. Grayson Water Company circa 1930s 64m2-004 11 4 Board of Education of Grayson, KY v. L.P. Jones 1936 64m2-004 11 5 Bowling, W.P., et al. v. C. C. Flannery 1932 64m2-004 11 6 Bowling, W.P. v. Anchor Coal Company 1932 64m2-004 11 7 Brandenburg v. Kincaid - (Sam Spicer, et al. v. Cecil Kincaid, et al./constituting Fiscal Court of Lee Co., KY) 1953 64m2-004 11 8 Branscum, C.W. v. Roscoe Drake 
Scudder, Ray v. Roscoe Drake 1950 64m2-004 11 9 Brown, Sarah - administratix for estate of W. S. Brown 1932-1934 64m2-004 11 10 Buck, Ray v. John Hord 1933 64m2-004 11 11 Burchell, T.T. v. C. Smith, et al. circa 1953 64m2-004 11 12 Burton, George, et al. v. Gaylord Clere/George Ferguson 1932-1941 64m2-004 11 13 Burton, Aaron v. Arthur Gee 1936-1938 64m2-004 11 14 Cameron, Mrs. Grace, etc. v. L.B. Barton/State Highway Deptartment (Kentucky) 1952-1954 64m2-004 12 1-2 64m2-004 11 15 Campbell County 1942-1943 64m2-004 12 3 Campbell County - McGovern v. McGovern undated 64m2-004 12 4 Cane Ridge Church 1953-1954 64m2-004 12 5 Carroll, John v. Rachel Parsons 1937 64m2-004 12 6 Carlson, Hazel, et al. v. C. & C. Coal Company, et al 1954 64m2-005 13 1 64m2-004 12 7-10 Carter County - Sprague v. Denues 1932 64m2-005 13 2 Carter County - Board of Education 1960-1961 64m2-005 13 3 Carter County Commercial Bank v. city of Olive Hills, etc. 1932 64m2-005 13 4 Carter County Circuit Court - Commercial Bank of Grayson, Kentucky v. Grover Conley, etc. undated 64m2-005 13 5 Cascade Caves Company v. D.W. Moreland 1933 64m2-005 13 6 Chambers, Kenneth - petition cause/balance due 1960 64m2-005 13 7 Chatt, Price v. Commonwealth of Kentucky 1937 64m2-005 13 8 Chestnut, Jacquelene Julie (parole of John Paul Chestnut) 1956 64m2-005 13 9 Christian County, Kentucky 1952 64m2-005 13 10 Christian County case 1953 64m2-005 13 11 Christian Student Fellowship, Inc. 1961 64m2-005 13 12 City of Grayson, Kentucky v. Hunt-Forbes Construction Company - J.K. Lewis, city attorney 1933 64m2-005 13 13 City of Grayson, Kentucky v. Deptartment of Highways undated 64m2-005 13 14 City of Louisville, et al. v. Emma Guy Cromwell; City of Louisville, et al. v. Frank Koenig, Sr., et al 1930, 1941 64m2-005 13 15 City of Olive Hill, Kentucky v. E.M. and Blanch Hammonds undated 64m2-005 13 16 Coleman, Lillian (by Guy Coleman) v. William Mulholland 1932 64m2-005 13 17 Collections (balances, checks, accounts, etc.) 1932-1937 64m2-005 13 18 Collins, Isaac v. J.D. Hammonds 1933 64m2-005 13 19 Collins, Mrs. Minnie v. General Refractories Company 1952-1954 64m2-005 13 20 Committee of one thousand to save our Constitution 1953-1954 64m2-005 13 21 Comm. v. Heaberlin Quarterly Court undated 64m2-005 13 22 Commonwealth of Kentucky (by State Highway Commission) v. John X. Begley, et al. 1937 64m2-005 13 23-24 Commonwealth of Kentucky, et al. v. W.W. Brackett (transcript) undated 64m2-005 13 25 Commonwealth of Kentucky v. Bill Hilger 1933 64m2-005 13 26 Commonwealth of Kentucky v. Keen Johnson (petition/brief booklets) 1942 64m2-005 14 1 Commonwealth of Kentucky, etc. v. Lee B. Keslar, etc. 1943 64m2-005 14 2 Commonwealth of Kentucky v. W.F. Masden 1942 64m2-005 14 3 Commonwealth of Kentucky v. Public Services Commission (Kentucky) undated 64m2-005 14 4 Commonwealth of Kentucky v. Schine Lexington Corporation 1941 64m2-005 14 5 Consolidation Coal Company v. James W. Martin, etc. undated 64m2-005 14 6 Cooksey, H.H. v. Ora L. Kiser 1932 64m2-005 14 7 Court of Appeals (Kentuckyy) - (rules/docket booklets; Spring/Fall 1937, Spring 1938) 1937-1938 64m2-005 14 8 Crawford, J.C. (administrator for J.T. Crawford, deceased) v. James Wilburn 1935 64m2-005 14 9 Craycraft, Thomas M. - bankruptcy case 1959 64m2-005 14 10 Criswell, H.M. v. Ode Kelly 1933 64m2-005 14 11 Cross, Fike v. Commonwealth of Kentucky (brief) 1937 64m2-005 14 12 Crumes, Mrs. Mary 1944 64m2-005 14 13 Cupp, Charles v. Commonwealth of Kentucky (brief) 1937 64m2-005 14 14 Day, John v. Ruby Day (court documents/correspondence) 1956-1960 64m2-005 14 15 Decker, Tommie v. Commonwealth of Kentucky (brief) 1937 64m2-005 14 16 Deerfield, Alice v. George Deerfield 1936 64m2-005 14 17 Deerfield, Charles v. Den Queen 1935 64m2-005 14 18 Department of Welfare v. Oscar Brock 1945-1948 64m2-005 14 19 Dickison, Arch/L. James v. Chesapeake & Ohio Railway Company 1934-1935 64m2-005 14 20 Dixie Wholesale Company v. James W. Martin, etc. 1939 64m2-005 14 21 Donaldson, Lyter (testimony) 1941 64m2-005 14 22 Dravenstott, C. v M.D. McAllister; Dravenstott, C. v. Ellen Rose, et al. (Folder 1) 1932-1937 64m2-005 14 23 Dravenstott, C. v M.D. McAllister; Dravenstott, C. v. Ellen M. Rose, et al. (Carter County circuit court) (Folder 2) 1934-1938 64m2-005 14 24 Dravenstott, C. v M.D. McAllister (Carter Circuit Court) (Folder 3) 1932-1941 64m2-005 14 25 Dravenstott, C. v M.D. McAllister (Carter County Circuit Court/Kentucky Court of Appeals) (Folder 4) 1936-1938 64m2-005 15 1 Dravenstott, C. v M.D. McAllister (Folder 5) 1939-1941 64m2-005 15 2 Dravenstott, C. v M.D. McAllister (correspondence/judgment) (Folder 6) 1941 64m2-005 15 3 Dravenstott, J., et al. v. G.B. Gannon, et al. 1932 64m2-005 15 4 Duff, Dr. H.P., et al. v. F.L. Cisco, et al. (Folder 1) 1944-1947 64m2-005 15 5 Duff, Dr. H.P., et al. v. F.L. Cisco, et al. (court materials/correspondence) (Folder 2) 1947-1954 64m2-005 15 6 Duff, Dr. H.P., et al. v. F.L. Cisco, et al. (court materials/correspondence)
(Folder 3) 1948-1951 64m2-005 15 7 Duff, Dr. H.P., et al. v. F.L. Cisco, et al. (correspondence/notes) (Folder 4) 1949-1956 64m2-005 15 8 Duff, Dr. H.P., et al. v. F.L. Cisco, et al. (court documents/transcript) (Folder 5) 1949-1951 64m2-005 18 9 Duff, Dr. H.P., et al. v. F.L. Cisco, et al. (court documents/correspondence) (Folder 6) 1949-1953 64m2-005 18 10 Duff, Dr. H.P., et al. v. F.L. Cisco, et al. (court materials/correspondence) (Folder 7) 1950-1954 64m2-006 16 1 Duff, Dr. H.P., et al. v. F.L. Cisco, et al. (Hazard case) (Folder 8) 1952-1953 64m2-006 16 2 Duff, Dr. H.P., et al. v. F.L. Cisco, et al. (correspondence/legal briefs)
(Folder 9) 1952-1954 64m2-006 16 3 Duff, Dr. H.P., et al. v. F.L. Cisco, et al. (mandate) (Folder 10) 1956-1957 64m2-006 16 4 Duley, R.H. v. Maud Duley 1933 64m2-006 16 5 Duval, George v. M.D. Jordan Hardware Company 1932 64m2-006 16 6 Elkin, Cyrus C. v. Commonwealth of Kentucky (brief) 1937 64m2-006 16 7 Elliot County, etc. v. Orville Fannin, etc. 1955-1956 64m2-006 16 8 Ernst, Robert R. v. General Refractories Company (brief/transcripts) undated 64m2-006 16 9 Ernst, R.R.  Bob  v. S.C. Tabor, et al. 1949 64m2-006 16 10 Everett, Lillian B. (correspondence) 1944 64m2-006 16 11 Evans, Florence v. Daniel Evans 1932 64m2-006 16 12 Evans, Henry v. Clarence Becker/Fred Smith 1934-1935 64m2-006 16 13 Everman, Francis v. Will Davis/Mrs. Jeff Kiser 1933 64m2-006 16 14 Fannin, Arthur E. v. Iva M. Fannin 1934 64m2-006 16 15 Fannin, Orville, et al. v. David L. Davis, et al. 1958 64m2-006 16 16 Farmers Hardware Company v. A.N. McGlone 1932 64m2-006 16 17 Farmers Tobacco Warehouse Company 1934 64m2-006 16 18 Farmers Warehouse Company v. Clyde Buckley 1935-1936 64m2-006 16 19 Federal Land Bank 1937 64m2-006 16 20 Ferguson, Roscoe (administrator for Leonard Ferguson) v. Kentucky & West Virginia Power Company 1932-1935 64m2-006 16 21 Ferguson, Jo M. (travel vouchers) 1955-1957 64m2-006 17 1 Fidelity & Columbia Trust Company v. H. Clyde Reeves, et al. (supplemental brief booklet-Kentucky Court of Appeals) undated 64m2-006 17 2 Fidelity & Columbia Trust Company, etc. v. James W. Martin, etc. (briefs-booklets; Kentucky Court of Appeals) undated 64m2-006 17 3 Fielder, Harry G. (deed) 1952-1953 64m2-006 17 4 Fielding, Stewart v. Tavern Rock Sand Company 1937 64m2-006 17 5 Floyd County (audit of Floyd Co. offices) 1947-1951 64m2-006 17 6 Floyd County - Burchett, W.W. et al. v. Dr. Edward Leslie, et al. (correspondence/legal documents) (Folder 1) 1952-1958 64m2-006 17 7 Floyd County - Burchett, W.W. et al. v. Dr. Edward Leslie, et al. (correspondence/legal documents) (Folder 2) 1953-1954 64m2-006 17 8 Floyd County - Burchett, W.W. et al. v. Dr. Edward Leslie, et al. (correspondence/court documents) (Folder 3) 1953-1954 64m2-006 17 9 Floyd County - Burchett, W.W. et al. v. Dr. Edward Leslie, et al. (correspondence/legal documents) (Folder 4) 1953-1955 64m2-006 17 10 Floyd County - Burchett, W.W. et al. v. Dr. Edward Leslie, et al. (correspondence/legal documents) (Folder 5) 1955-1958 64m2-006 17 11 Floyd County - Burchett, W.W. et al. v. Dr. Edward Leslie, et al. (opinions) (Folder 6) 1955-1956 64m2-006 17 12 Floyd County - Burchett, W.W. et al. v. Dr. Edward Leslie, et al. (Court of Appeals; briefs, legal response) (Folder 7) 1957 64m2-006 18 1 Floyd County - Burchett, W.W. et al. v. Dr. Edward Leslie, et al. (documents-Court of Appeals) (Folder 8) 1958 64m2-006 18 2 Floyd County - Burchett, W.W. et al. v. Dr. Edward Leslie, et al. (briefs-Court of Appeals) (Folder 9) undated 64m2-006 18 3 Floyd County correspondence 1952-1956 64m2-006 18 4 Floyd County - Fiscal Court (copies of records) 1952-1953 64m2-006 18 5 Floyd County - Saunders v. Moore; Cooley v. Sturgill; Collins v. Stumbo; Collins v. Akers; Good Government v. Meade 1953-1957 64m2-006 18 6 Floyd County - Saunders, Polk et al. v. John C. Cornett 1956 64m2-006 18 7 Floyd County - various cases 1953-1954 64m2-006 18 8 Floyd County - Warrix, John v. Henry Stumbo; Warrix v. Clive Akers; Good Government v. Stumbo 1953-1962 64m2-006 18 9 Floyd County - Good Government League (Polk Saunders, et al. v. John Cornett, et al.)
(Folder 1) 1952-1955 64m2-007 19 1 Floyd County - Good Government League (Polk Saunders, et al. v. John Cornett, et al.)
(Folder 2) 1955 64m2-007 19 2 Floyd County - Good Government League (Polk Saunders, et al. v. John Cornett, et al.)
(Folder 3) 1955-1956 64m2-007 19 3 Floyd County - Good Government League (Joe Cooley, et al. v. Troy Sturgill, et al.)
(Folder 1) 1953-1957 64m2-007 19 4 Floyd County - Good Government League (Joe Cooley, et al. v. Troy Sturgill, et al.)
(Folder 2) 1955 64m2-007 19 5 Floyd County - Good Government League (various cases) 1953-1959 64m2-007 19 6 Floyd County - Good Government Taxpayers League (depositions of W.W. Burchett/Henry Stumbo) 1952 64m2-007 19 7 Floyd County - Good Government Taxpayers League (Joe Cooley, et al. v. Troy Sturgill, et al.; W.W. Burchett, et al. v. Dr. Edward Lesie, et al.) 1952-1955 64m2-007 20 1 Floyd County - Good Government Taxpayers League (Polk Saunders, et al. v. Duran Moore, et al.) (Folder 1) 1952-1955 64m2-007 20 2 Floyd County - Good Government Taxpayers League (Polk Saunders, et al. v. Duran Moore, et al.) (Folder 2) 1955-1956 64m2-007 20 3 Floyd County - Good Government Taxpayers League - appeal from Fiscal Court (Stumbo v. Collins; Stumbo v. Warrix; Warrix v. Burchett; Warrix v. Akers, etc.) 1953 64m2-007 20 4 Floyd County - Good Government Taxpayers League/Gorman Collins, et al. v. Clive Akers, et al. (transcripts/documents) 1953-1957 64m2-007 20 5 Floyd County - Good Government Taxpayers League v. A.B. Meade, et al. and companion cases  (Folder 1) 1953-1958 64m2-007 20 6 Floyd County - Good Government Taxpayers League v. A.B. Meade, et al. and companion cases (Folder 2) 1955-1958 64m2-007 20 7 Fore, A.R. 1960 64m2-007 20 8 Fryer, Jesse v. W.H. Strother, etc. 1933-1935 64m2-007 20 9 Fultz, Everett 1932 64m2-007 20 10 Fultz, Walter v. CCC/SEG 1935-1936 64m2-007 21 1 Furst, Frank E./Fred G. Thomas v. Elmer Smith 1935-1940 64m2-007 21 2 Furst, Frank E./Fred G. Thomas v. J.R. Tackett, B. Hensley, and C. Johnson (Folder 1) 1932-1933 64m2-007 21 3 Furst, Frank E. et al. v. J.R. Tackett, et al. (Folder 2) 1933-1934 64m2-007 21 4 Gaines, Noel, individually, etc. et al. v. Charles K. O'Connell (Secretary of State) 1947 64m2-007 21 5 Gallion, Lewis (Gallion v. A.J. Lemaster, et al.; correspondence, records, etc.) 1933-1935 64m2-007 21 6 Gearhart, Goldie (committee) 1959 64m2-007 21 7 Gifford, Norma Rucker v. Glenn Gifford (1933 - 1962) 1962 64m2-007 21 8 Giles, J.T. v. Catherine Osenton 1931-1932 64m2-007 21 9 Giles, J.T. v. Daisy Osenton 1931-1932 64m2-007 21 10 Giles, J.T. v. Hurst Gee 1931 64m2-007 21 11 Giles, J.T. v. John S. DeHart 1931 64m2-007 21 12 Gillam, L.L., guardian, etc. v. Woodrow Gillam/Clyde H. Gillam, infants, etc. 1933 64m2-007 21 13 Glass, Jerome v. Bert James, Martha P. James, and Lucy L. James 1931 64m2-007 21 14 Grauman (Jefferson County, Ex Rel. Grauman, county attorney v. Jefferson County Fiscal Court) 1937 64m2-007 21 15 Grayson Garage Company (payment collection) 1932-1933 64m2-007 21 16 Green, J.W. v. Charles Grizzell, et al. 1931-1932 64m2-007 21 17 Green, James E. v. American Rolling Mill Company 1946-1947 64m2-007 21 18 Growe, Charles (estate) 1950 64m2-007 21 19 Grubbs, Millard D., disbarment (Grubbs v. Leonard Slater; copies of  The American Eagle ; correspondence with J.K. Lewis) 1953 64m2-007 21 20 Hardman, John C. v. New Finance Company, Inc., etc.  1950 64m2-007 21 21 Harlan Circuit Court - A. Metcalf and E.J. Baumgardner v. W.J.R. Howard (Folder 1) 1946 64m2-008 22 1 Harlan Circuit Court - A. Metcalf and E.J. Baumgardner v. W.J.R. Howard (Folder 2) 1946-1947 64m2-008 22 2 Harlan County - Clifford Ball, et al. v. A. Metcalf, Harlan County Citizens League
(Folder 1) 1946 64m2-008 22 3 Harlan County - Clifford Ball, et al. v. E.J. Baumgardner (Harlan Circuit Court - Harlan County Citizens League) (Folder 2) 1946 64m2-008 22 4 Harlan County Citizens League (Folder 3) 1946-1947 64m2-008 22 5 Harlan County Fiscal Court appeal - W.J.R. Howard v. Jesse B. Saylor, et al. 1947 64m2-008 22 6 Harlan County forfeiture cases 1944-1946 64m2-008 22 7 Harlan County - prohibition, writ of 1946 64m2-008 22 8 Hedges, Jonas - adoption 1958-1960 64m2-008 23 1 Hedges, Jonas v. Frankfort & Cincinnati Railroad Company, Inc., et al. 
(Folder 1) 1949-1950 64m2-008 23 2 Hedges, Jonas v. Frankfort & Cincinnati Railroad Company, Inc., et al. (Folder 2) 1950-1955 64m2-008 23 3 Hedges, Jonas v. Frankfort & Cincinnati Railroad Company, Inc., et al. (Folder 3) 1952-1954 64m2-008 23 4 Henderson County Good Government League (correspondence, legal documents, newspapers) 1952-1953 64m2-008 23 5 Highbarger, Mrs. Dewey 1957 64m2-008 23 6 Holbrook, J.D. v. Crecy Holbrook 1934-1935 64m2-008 23 7 Holbrook, John W. v. Globe & Rutgers Fire Insurance Company 1932-1933 64m2-008 23 8 Holdren, O.A., d.b.a. Holdren Construction Company v. Frank Vogler (Folder 1) 1952-1953 64m2-008 23 9 Holdren, O.A., d.b.a. Holdren Construction Company v. Frank Vogler (Folder 2) 1952 64m2-008 23 10 Honey, James v. Mrs. Dora Cannon undated 64m2-008 23 11 Hope, Frank X. v. Frank Burns, Robert Sweetser, and Edward Carr 1946-1947 64m2-008 23 12 Hopkins, Robert M. (estate) 1955-1961 64m2-008 24 1 Horton, Aaron (petition for a road) 1932-1935 64m2-008 24 2 Houck, Isiah v. Mrs. A.L. Matheson, et al. 1932 64m2-008 24 3 Howard, Ulie J. 1943-1947 64m2-008 24 4 Howard, Ulie J., etc. v. Paul D. Wilbur, et al. (Folder 1) 1946-1947 64m2-008 24 5 Howard, Ulie J., etc. v. Paul D. Wilbur, et al. (Folder 2) 1947 64m2-008 24 6 Howard, Ulie J., etc. v. Paul D. Wilbur, et al. (Folder 3) 1947 64m2-008 24 7 Howard, Ulie J., etc. v. Paul D. Wilbur, et al. (Folder 4) 1947-1948 64m2-008 24 8 Howard, Ulie J. v. Paul D. Wilbur, et al. (transcript of record - U.S. Circuit Court of Appeals) [printed book] 1947 July 41 Hudson - Pillar Hardware Company 1932-1933 64m2-008 24 9 Hudson - Pillar Hardware Company v. A.N. Pennington 1932 64m2-008 24 10 Hudsonlite Displays, Inc. v. Hotel Southern 1949 64m2-008 24 11 Huff, A.R. et al. v. H.F. Black, et al. 1934-1935 64m2-008 24 12 Huguely, W.R. 1955 64m2-008 24 13 Humphrey, Sarona B. (estate) (Folder 1) 1958-1959 64m2-008 24 14 Humphrey, Sarona B. (estate) (Folder 2) 1958 64m2-009 25 1 Hunt, Ben v. Mr. and Mrs. William M. Sinkhorn, Jr. 1961 64m2-009 25 2 Hunt, C.A. v. Kentucky State Highway Commission/Kentucky Rock Asphalt Company 1937 64m2-009 25 3 Hylton, Morton, etc. v. Rosa Sizemore, etc. 1935-1936 64m2-009 25 4 Hylton, Norman v. D.A. Hylton 1932 64m2-009 25 5 Inter - County Rural Electric Cooperative Corporation v. H. Clyde Reeves, etc., et al. 1943 64m2-009 25 6 Ison, D.J. v. Lester Green 1936-1937 64m2-009 25 7 Jackson, Carl et al. v. Emanuel H. Warren, et al. 1960-1961 64m2-009 25 8 Jacob, Adolph v. Mrs. Harry Triplett, et al. 1950-1951 64m2-009 25 9 James, Mrs. Bertha et al. v. Chesapeake & Ohio Railway Company 1934-1935 64m2-009 25 10 Jarred, Dr. M.D. v. Everett Fultz, et al./Goodman, Dr. T.D. v. Frank Fultz, et al. 1931-1933 64m2-009 25 11 Jenkins, Lawrence v. Martha Jeter 1957-1958 64m2-009 25 12 Jeter, Martha Gibson v. Elezer Jeter 1959 64m2-009 25 13 Johnson, Jesse v. Harmon Kozee 1931-1932 64m2-009 25 14 Johnson, Hon. Keen v. Commonwealth of Kentucky undated 64m2-009 25 15 Johnson, Millard v. June Carroll Johnson undated 64m2-009 25 16 Jones, Robert v. Marian Marshall Jones (warning order) undated 64m2-009 25 17 Jordan, M.D. et al. v. city of Olive Hill, et al. 1942 64m2-009 25 18 Josselson Brothers v. Everett Tackett/Margaret Tackett 1932-1933 64m2-009 25 19 Josselson Brothers v. P.T. Taylor/Leo Wellman 1935-1936 64m2-009 25 20 Keffer, A.H. v. Clyde Clark 1933-1934 64m2-009 25 21 Kentucky Rules of Civil Procedure  - legal book 1952-1953 64m2-009 25 22 Kentucky State Board of Commissioners v. Jesse K. Lewis 1953 64m2-009 26 1 King, Mrs. Celia v. Hon. Ervine Turner 1951 64m2-009 26 2 Kiser, Andrew F. (administratix for Carter Kiser, deceased) v. B.F. and Laura J. McGlone 1934 64m2-009 26 3 Kitchen, John W. 1932-1933 64m2-009 26 4 Kitchen, Whit & Company v. Clyde Burton 1931 64m2-009 26 5 Kitchen, Will et al. v. Sarah K. Mobley, et al. 1933-1935 64m2-009 26 6 Knipp, Lena v. John Knipp undated 64m2-009 26 7 Kozee, Thomas J. v. W.O. Lowe undated 64m2-009 26 8 Lancaster, A. Lee v. Bessie M. Lancaster 1934-1935 64m2-009 26 9 Leadingham, Jimmie v. Moore Branch Coal Company 1935-1936 64m2-009 26 10 Lee, Kelly v. Garnett Lee 1946 64m2-009 26 11 Lewis Furniture Company v. William Herron 1932 64m2-009 26 12 Lewis, Jessie K. and A. Joe Asher, law partnership (greetings, etc.) 1946-1948 64m2-009 26 13 Lewis, Jessie K. v. Jack Wolk 1948-1949 64m2-009 26 14 Lewis, Jessie K. - suspension hearing 1955 64m2-009 26 15 Lewis, Luster P. v Flora Lewis 1950 64m2-009 26 16 Lewis, Tilford v. Commonwealth of Kentucky (appeals brief) 1937 64m2-009 26 17 Lexington Flying Service, Inc. v. Security Trust Company, etc. and Mary J. Anderson 1951 64m2-009 26 18 Lisk Manufacturing Company v. M.D. Jordan Hardware Company undated 64m2-009 26 19 Lowe, Luther et al. v. C.A. Lowe, et al. 1936-1937 64m2-009 26 20 Lowe, Luther and Bessie Lowe v. C.A. Lowe, etc. undated 64m2-009 26 21 Lowery, Mrs. Gloria Jean 1961 64m2-009 26 22 Lucas, Frank v. Chesapeake & Ohio Railway Company undated 64m