Thomas R. Underwood papers

Abstract

The Thomas R. Underwood papers (dated 1857-1967, bulk 1923-1955; 17.4 cubic feet; 39 boxes, 5 items, 2 folders) consist of correspondence, research and legislative files; photographs; grooved audio discs; ephemera; speeches; and printed material that document the journalistic and political activities of the editor of the Lexington Herald and Congressman from central Kentucky.

Descriptive Summary

Title
Thomas R. Underwood papers
Date
1857-1967 (inclusive)
1923-1955 (bulk)
Extent
17.4 Cubic Feet
Subjects
Horse racing -- Kentucky.
Journalism -- Kentucky.
Journalists.
Politicians -- Kentucky.
Speeches, addresses, etc., American -- Kentucky.
Tobacco.
Arrangement
The collection is arranged by format and subject into 13 series: Research and legislation files; Correspondence; Speeches; Pamphlets; Scrapbooks; Army Orientation Course (AOC); Assorted; Certificates of recognition; European Mission - Committe on Interstate and Foreign Commerce; Grooved audio discs; Mrs. W.J. (CLare Jolly) Piggott; Photographs; and Posters.
Finding Aid Author
Ida Sell and Austin Bayer
Preferred Citation
61m274: [Identification of item], Thomas R. Underwood papers, 1857-1967, bulk 1923-1955, University of Kentucky Special Collections Research center
Repository
University of Kentucky

Collection Overview

Biography / History
Thomas Rust Underwood (1898-1956), born in Hopkinsville, Kentucky, lived most of his adult life in Lexington, Kentucky, where he worked as a journalist at the Lexington Herald, beginning in 1911. He later served as an editor between 1935 and 1956. He wrote political columns, was active in Kentucky political campaigns, and was chairman of the Democratic State Central and Executive Committee. He was elected to the United States Congress in 1948 and 1950, and named to the Senate in 1951 to fill the vacancy created by the death of Senator Virgil M. Chapman. Underwood held the office of secretary of the Kentucky State Racing Commission for four terms and from 1934 to 1949 he was secretary of the National Association of State Racing Commissioners.
Members of Underwood's family include his parents Thomas Cuthbert Underwood and Fannie Rust Underwood; his wife Eliza M. Piggott Underwood, who also worked as journalist and editor at the Lexington Herald; his son Walter Joseph Piggott Underwood; and his mother-in-law Clare Jolly Piggott.
Scope and Content
The Thomas R. Underwood papers (dated 1857-1967, bulk 1923-1955; 17.4 cubic feet; 39 boxes, 5 items, 2 folders) consist of correspondence, research and legislative files; photographs; grooved audio discs; ephemera; speeches; and printed material that document the journalistic and political activities of the editor of the Lexington Herald and Congressman from central Kentucky. Much of the collection comprises editorial material and correspondence, but also includes materials from Underwood's role in a 1943 Army Orientation Course and 1952 European Mission. There is little documenting his Congressional years as the Washington office files were not returned to Lexington after the 1952 election. The political papers cover Democratic campaigns in Kentucky at various levels from 1923 to 1956. They are strong in material from the gubernatorial campaigns of 1923, 1927, 1935, 1939 and 1947 as well as the congressional campaigns of 1948 and 1952. Broad subjects covered in the research files include Kentucky material, horse racing, tobacco, legislation, and speeches.
Name folders in both the general and political files include correspondence and biographical materials. Among the individuals represented by folders are the following political figures: Alben Barkley, Desha Breckinridge, Virgil Chapman, A. B. Chandler, Earle Clements, James M. Cox, James Farley, Albert Gore, Keen Johnson, Lyndon Johnson, Estes Kefauver, Thruston Morton, Franklin Roosevelt, Richard B. Russell, Jouett Shouse, A. O. Stanley, Harry Truman, and Fred Vinson.

Restrictions on Access and Use

Conditions Governing Access
Collection is open to researchers by appointment.
Use Restrictions
The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.

Contents of the Collection

Research and legislation files, 1896-1957

Scope and Contents

The Research and legislation files series includes reports, letters, research, and other documents pertaining to Underwood's careers as a legislator and a journalist. The series has been organized by subject into ten sub-series: General research files; Kentucky; World War II; Legislation; Lexington Herald; Lexington, Kentucky; Racing; Tobacco; Politics by subject; Politics by name.

General research files, 1916-1955

Scope and Contents

The General File sub-series includes letters and reports pertaining to subjects used for Underwood's journalistic articles in the Lexington Herald newspaper during the first half of the twentieth century. The files are arranged by persons and subjects. Many of the files are about historical Kentuckians, such as Henry Clay, Sophonisba Breckinridge, Linda Neville, and Desha Breckinridge, who was editor of the Lexington Herald from 1897 until 1935. Many of the files pertain to current U.S. issues and events. Additionally, the files include some material related to his own family, including his parents Thomas Cuthbert Underwood and Fannie Rust Underwood.

Mrs. Laura Blackburn, 1933

  • Box 1, folder 1
To top

Desha Breckinridge, 1925

  • Box 1, folder 2
To top

Sophinisba Preston Breckinridge, 1933-1937

  • Box 1, folder 3
To top

P.H. Callahan, 1936 January

  • Box 1, folder 4
To top

Henry Clay Memorial, 1937-1952

  • Box 1, folder 5
To top

Henry Clay, 1951

  • Box 1, folder 6
To top

Thomas A. Combs, 1927-1935

  • Box 1, folder 7
To top

Confederates, 1927-1934

  • Box 1, folder 8
To top

Death of Desha Breckinridge, 1935

  • Box 2, folder 1
To top

Desha Breckinridge obituaries in Kentucky newspapers, 1935

  • Box 2, folder 2
To top

Jefferson Davis, 1929-1946

  • Box 2, folder 3
To top

Editorial material for holidays, 1950-1952

  • Box 2, folder 4
To top

Dog racing, 1935-1936

  • Box 2, folder 5
To top

Editorial materials on Foreign Affairs, 1940-1955

  • Box 2, folder 6
To top

Farmer's Union and Agriculture, 1925-1931

  • Box 2, folder 7
To top

Freedom of Press, 1944-1955

  • Box 2, folder 8
To top

Hollywood Trip, 1938

  • Box 2, folder 9
To top

Economy for the Nation, 1939

  • Box 2, folder 10
To top

Frontier Nursing Service, 1935-1936

  • Box 2, folder 11
To top

House: Interstate and Foreign Commerce Committee official trip to Europe, 1949

  • Box 2, folder 12-13
To top

House. Interstate and Foreign Commerce Committee Official Trip to Texas, 1950

  • Box 3, folder 1
To top

House Senate Appointments, 1949-1952

  • Box 3, folder 2
To top

Thomas Jefferson editorial material, 1926-1943

  • Box 3, folder 3
To top

Louisville Times Courier Journal, undated

  • Box 6, folder 1
To top

Louisville Daily News and Examiner, 1935

  • Box 6, folder 2
To top

Louisville Herald Post, 1933-1935

  • Box 6, folder 3
To top

Hugh Ricardo Martin, 1916-1952

  • Box 6, folder 4
To top

Linda Neville, 1934-1935

  • Box 6, folder 5
To top

Oil, 1931

  • Box 6, folder 6
To top

Prohibition, 1928-1934

  • Box 6, folder 7
To top

Prohibition, 1927-1935

  • Box 6, folder 8
To top

Remount Service, 1931-1933

  • Box 6, folder 9
To top

"Appointment as Assistant to Director of Economic Stabilization" by Franklin Delano Roosevelt, 1943

  • Box 6, folder 10
To top

Franklin Delano Roosevelt Speeches, 1939-1941

  • Box 6, folder 11
To top

Senate Inter-parliamentary Union, 1952

  • Box 6, folder 12
To top

Stark Advertising Agency, 1930-1934

  • Box 6, folder 13
To top

"The Stein" by H. Lee McEwen, 1933

  • Box 6, folder 14
To top

"Our Times" by Mark Sullivan, 1946

  • Box 6, folder 15
To top

Lawrence Sidney Thompson, 1948-1952

  • Box 6, folder 16
To top

Fannie Rust, 1951

  • Box 6, folder 17
To top

Letters from Thomas Rust Underwood to Mrs. T.C. Underwood (Fannie Rust), 1921-1953

  • Box 6, folder 18
To top

T.C. Underwood's death, 1926

  • Box 6, folder 19
To top

Mrs. T.C. Underwood's correspondence, 1916-1932

  • Box 6, folder 20
To top

Mrs. T.C. Underwood's political activities, 1929-1952

  • Box 6, folder 21
To top

Thomas Cuthbert Underwood, 1909-1955

  • Box 7, folder 1
To top

Unknown Soldier, 1921-1947

  • Box 7, folder 2
To top

United Nations, 1946

  • Box 7, folder 3
To top

Veterans, 1930-1935

  • Box 7, folder 4
To top

Washington D.C. Monuments, 1943

  • Box 7, folder 5
To top

Woodrow Wilson, 1947-1955

  • Box 7, folder 6
To top

Kentucky, 1916-1956

Scope and Contents

The Kentucky subseries includes information on state issues and projects. Some of the files relate to events in Kentucky such as the long and eventually violent strike by coal miners in Harlan in the 1930s. Many of the files regard parks and nature preserves established in the state in the 1940s and 1950s.

Agriculture, 1943-1952

  • Box 3, folder 4
To top

Board of Health, 1928-1936

  • Box 3, folder 5
To top

Coal, 1926-1931

  • Box 3, folder 6
To top

Colonels, 1936-1941

  • Box 3, folder 7
To top

Committee for Kentucky, 1944-1946

  • Box 3, folder 8
To top

State Constitution, 1927-1946

  • Box 3, folder 9
To top

Educational Association, 1933-1936

  • Box 3, folder 10
To top

Feuds, 1945

  • Box 3, folder 11
To top

Finance Auditor's reports, 1925-1953

  • Box 3, folder 12
To top

Finance Controller's report, 1939

  • Box 3, folder 13
To top

Harlan County Mine Trouble, 1937

  • Box 3, folder 14
To top

Harlan County Mine Trouble photographs, 1937

  • Box 3, folder 15
To top

Harlan County Mine Trouble negatives, 1937

  • Box 3, folder 16
To top

Highways, 1953-1957

  • Box 3, folder 17
To top

Kentucky Institutions, 1925-1935

  • Box 4, folder 1
To top

Miscellaneous, 1933-1937

  • Box 4, folder 2
To top

Mountain Laurel Festival, 1934-1936

  • Box 4, folder 3
To top

Municipal League, 1932-1933

  • Box 4, folder 4
To top

Kentucky Parks and Shrines in Boonesboro, 1926-1956

  • Box 4, folder 5
To top

Parks and Shrines at Cumberland Falls, 1928-1934

  • Box 4, folder 6
To top

Parks and Shrines at Cumberland Gap, 1940-1941

  • Box 4, folder 7
To top

Parks and Shrines at Harrodsburg, 1928-1935

  • Box 4, folder 8
To top

Parks and Shrines at Mammoth Cave, 1933-1937

  • Box 4, folder 9
To top

Parks and Shrines, 1926-1944

  • Box 4, folder 10
To top

Parks and Shrines at Perrysville Battlefield, 1937-1954

  • Box 4, folder 11
To top

Parks and Shrines for Dr. Thomas Walker Memorial, 1949-1950

  • Box 4, folder 12
To top

Press Association, 1939

  • Box 4, folder 13
To top

Public Assistance, 1939

  • Box 4, folder 14
To top

Public Health, 1941

  • Box 4, folder 15
To top

Public Service Commission, 1934-1936

  • Box 4, folder 16
To top

Schools, 1923-1936

  • Box 4, folder 19
To top

Retail Merchants Association, 1933-1935

  • Box 4, folder 17
To top

Sales Tax, 1928-1936

  • Box 4, folder 18
To top

Schools, 1923-1936

  • Box 5, folder 1
To top

State fair, 1929-1942

  • Box 5, folder 2
To top

State Senate Clerk, 1954

  • Box 5, folder 3
To top

Taxes, 1923-1940

  • Box 5, folder 4-5
To top

Tax Reduction Association, 1932-1936

  • Box 5, folder 6
To top

Tourists, 1939

  • Box 5, folder 7
To top

Tributes, 1916-1948

  • Box 5, folder 8
To top

University of Kentucky, 1928-1940

  • Box 5, folder 9
To top

University of Kentucky, 1945-1947

  • Box 5, folder 10
To top

University of Kentucky and F. Paul Anderson, 1928-1934

  • Box 5, folder 11
To top

Kentucky Utilities, 1928-1954

  • Box 5, folder 12
To top

WPA Education Division photographs, 1939

  • Box 5, folder 13
To top

World War II, 1939-1954

Scope and Contents

The World War II subseries includes reports about the world events and military efforts during the war. The Congressional record and press releases about the politics, military efforts and civilian involvement for the war are included. Thomas R. Underwood was asked by the War Department to lead an orientation for new soldiers that would inform them about the affairs leading the war in Europe and around the world. Underwood adapted his orientation for civilians. The reports he used to facilitate these orientations are included.

Censorship, 1939-1945

  • Box 7, folder 7
To top

Four Freedoms, 1939-1945

  • Box 7, folder 8
To top

Background Savings Bonds, 1954

  • Box 7, folder 9
To top

Orientation Course for Civilians, 1943

  • Box 7, folder 10
To top

Orientation for Military Personnel, 1941

  • Box 7, folder 11
To top

USO, 1942

  • Box 7, folder 12
To top

Legislation, 1948-1955

Scope and Contents

The Legislation subseries includes bills and reports created by national and Kentucky politicians. Most of the legislative bills were discussed and created while Thomas R. Underwood was a member of the United States' House of Representatives. The subseries contains correspondence and official reports pertaining to legislation.

Baron D'Oster-Sacken, 1951-1952

  • Box 7, folder 13
To top

Claire Lee Chenault, China, 1948-1949

  • Box 7, folder 14
To top

Committee on Government Operations, 1950-1951

  • Box 7, folder 15
To top

Congressional Quarterly, 1955

  • Box 7, folder 16
To top

Corps of Engineers Projects, 1951

  • Box 7, folder 17
To top

Farm Policy Review, 1951

  • Box 7, folder 18
To top

Highways and the Gore Bill, 1955

  • Box 8, folder 1
To top

Interstate and Foreign Commerce Trade Policies, 1948

  • Box 8, folder 2
To top

Kentucky River Projects in Boonesborough, 1954

  • Box 8, folder 3
To top

Legislative Daily newsletters, 1955

  • Box 8, folder 4
To top

Correspondence, bills, reports, 1951-1955

  • Box 8, folder 5
To top

Errands, 1951-1952

  • Box 8, folder 6
To top

Postal rates, 1951-1953

  • Box 8, folder 7
To top

Revenue Bill and Gambling Excise, 1951

  • Box 8, folder 8
To top

Small Business Clinic in Kentucky, 1950

  • Box 8, folder 9
To top

Tax Hearings, 1950-1951

  • Box 8, folder 10
To top

Veteran's Benefits, 1951-1952

  • Box 8, folder 11
To top

Lexington Herald, 1906-1936

Scope and Contents

The Lexington Herald subseries includes the financial records, significant articles, campaigns by the Lexington Herald. Most of the files are from the 1930s and consist of subscriber lists and economic ledgers. The collection includes a short history of the paper, explaining how the newspaper became the leading liberal periodical in Lexington at the turn of the century and identifying the paper's key journalists and editors.

Unpublished letters to the editor, 1934-1955

  • Box 8, folder 12
To top

Community Chest, 1941

  • Box 8, folder 13
To top

Stock certificates and correspondence, 1906-1951

  • Box 9, folder 1
To top

Account and business ledger, 1929-1935

  • Box 9, folder 2
To top

Financial records, 1932-1936

  • Box 9, folder 3
To top

Editorials, 1920-1935

  • Box 9, folder 4
To top

Newspaper history, 1917

  • Box 9, folder 5
To top

J. Lindsey Nunn, 1934-1936

  • Box 9, folder 6
To top

Respirator (Iron Lung) Campaign, 1935

  • Box 9, folder 7
To top

Sale of newspaper, 1934-1936

  • Box 9, folder 8
To top

Lexington, Kentucky, 1917-1955

Scope and Contents

The Lexington subseries includes sketches of organizations, public services, projects and institutions of the city during the first part of the twentieth century.

Episcopal Church, 1933-1936

  • Box 9, folder 9
To top

Greater Lexington Committee, 1954-1955

  • Box 9, folder 10
To top

Julius Marks Sanatorium, 1934-1936

  • Box 9, folder 11
To top

Junior League, 1935

  • Box 9, folder 12
To top

Optimist Club, 1942-1952

  • Box 9, folder 13
To top

Police Department, 1933-1938

  • Box 9, folder 14
To top

City Planning, Transportation, Garden Club, 1929-1948

  • Box 9, folder 15
To top

Historical Sketches, 1917-1936

  • Box 9, folder 16
To top

Slum Clearance, 1934-1936

  • Box 10, folder 1
To top

Transylvania College, 1928-1954

  • Box 10, folder 2
To top

Racing, 1909-1954

Scope and Contents

The Racing subseries contains sketches, reports on legislation, correspondence, and programs all pertaining to horse racing and the throroughbred industry. Thomas R. Underwood was an active member of the National Association of State Racing Commission and the files contain extensive NASRC reports. The materials discuss horse racing issues in Kentucky and the United States.

Keeneland Association, 1935-1936

  • Box 10, folder 3
To top

Kentucky Derby, 1935-1936

  • Box 10, folder 4
To top

Kentucky Derby, 1938

  • Box 10, folder 5
To top

Kentucky Derby, 1940-1953

  • Box 10, folder 6
To top

Churchill Downs and the Kentucky Derby, 1942-1948

  • Box 10, folder 7
To top

Kentucky State Racing Commission, 1935-1942

  • Box 10, folder 8
To top

Legislation, 1942-1953

  • Box 10, folder 9
To top

State farm, Anti Gambling at Horse Racing Report and Kentucky Horse Farm History, 1909-1929

  • Box 10, folder 10
To top

Correspondence, National and Lexington Articles, 1930-1939

  • Box 10, folder 11
To top

Correspondence and Reports, 1941-1949

  • Box 10, folder 12
To top

Correspondence and Legislation, 1951-1956

  • Box 10, folder 13
To top

Nancy Hank, 1941

  • Box 11, folder 1
To top

National Association of State Racing Commissions, 1934-1939

  • Box 11, folder 2
To top

National Association of State Racing Commissions, 1942

  • Box 11, folder 3
To top

National Association of the State Racing Association, 1945-1949

  • Box 11, folder 4
To top

National Association of the State Racing Committee, 1935-1954

  • Box 11, folder 5
To top

Harry Worcester Smith, 1927

  • Box 11, folder 6
To top

Racing Thoroughbred Club America, 1933-1935

  • Box 11, folder 7
To top

Racing Thoroughbred Club of America, 1936-1939

  • Box 11, folder 8
To top

Racing Thoroughbred Club of America, 1940-1946

  • Box 11, folder 9
To top

Thoroughbred Club of America, 1951

  • Box 11, folder 10
To top

Thoroughbred Edition of the Lexington Herald, 1927-1933

  • Box 12, folder 1
To top

Tobacco, 1924-1955

Scope and Contents

The Tobacco subseries includes reports gathered by Thomas R. Underwood about the tobacco industry. The subseries contains many reports about the economic benefits of exporting tobacco for Kentucky and the nation. The subseries also contains reports about health risks from cigarette smoke.

Correspondence and reports, 1940-1949

  • Box 14, folder 5
To top

Correspondence and reports, 1950-1951

  • Box 14, folder 6
To top

Correspondence and reports, 1952

  • Box 14, folder 7
To top

Foreign Trade and Agriculture, 1953-1955

  • Box 14, folder 8
To top

Foreign Trade, 1949-1951

  • Box 14, folder 9
To top

Foreign Market, 1949-1951

  • Box 14, folder 10
To top

Speech material, 1934-1951

  • Box 14, folder 11
To top

Reports, 1924-1938

  • Box 15, folder 1
To top

One Acres Base, 1949-1952

  • Box 15, folder 2
To top

State Tax, 1936

  • Box 15, folder 3
To top

Statistics, 1932-1950

  • Box 15, folder 4
To top

Politics by subject, 1896-1956

Scope and Contents

The Politics by subject subseries includes reports on political issues, campaigns, and organizations from the 1890s until the 1950s. The information in the files was used for articles in the Lexington Herald. Most of the materials represent the leanings of the democratic party during the first half of the twentieth century. Also included in the series are buttons and ribbons from the Truman presidential campaign as well as from the time Thomas R. Underwood was a delegate of the Democratic National Committee.

Pardons, 1927-1935

  • Box 16, folder 4
To top

Breckinridge WCP Campaign Ribbon, 1896

  • Box 16, folder 5
To top

Magistrate Fees, 1927-1928

  • Box 16, folder 6
To top

Campaign, 1930

  • Box 16, folder 7
To top

Louisville Courier Journal, 1930-1936

  • Box 16, folder 8
To top

Primary Campaign, 1927

  • Box 16, folder 9
To top

Primary Campaign and the Crowe Press Committee, 1927

  • Box 16, folder 10
To top

Convention v. Primary Article, 1927-1935

  • Box 16, folder 11
To top

Miscellaneous, 1928

  • Box 16, folder 12
To top

Election results, 1914-1929

  • Box 16, folder 13
To top

Miscellaneous, 1930

  • Box 16, folder 14
To top

Election Results, 1930-1939

  • Box 16, folder 15
To top

Campaign, 1931

  • Box 16, folder 16
To top

Miscellaneous, 1932

  • Box 16, folder 17
To top

Miscellaneous, 1938

  • Box 17, folder 1
To top

Purgation of Lexington, 1933

  • Box 17, folder 2
To top

Miscellaneous, 1935

  • Box 17, folder 4
To top

US Congress Kentucky Delegation, 1932-1935

  • Box 17, folder 5
To top

Democratic Women's Journal, 1933-1940

  • Box 17, folder 6
To top

Campaign, 1936

  • Box 17, folder 7
To top

Woman's Club, 1933-1936

  • Box 17, folder 8
To top

Sixth District, 1936-1937

  • Box 17, folder 9
To top

Sixth District Contests, 1936-1937

  • Box 17, folder 10
To top

Miscellaneous, 1936-1938

  • Box 17, folder 11
To top

Campaign for Governor's Primary, 1939

  • Box 17, folder 12
To top

Campaign Speeches, 1939

  • Box 17, folder 13
To top

Miscellaneous, 1940

  • Box 17, folder 14
To top

Election Results, 1940-1949

  • Box 18, folder 1
To top

Speech by Dixie McKinley for the Commissioner of Fayette County, 1941

  • Box 18, folder 2
To top

Greendale, Kentucky, 1941

  • Box 18, folder 3
To top

Address by Wilson W. Wyatt and Alben W. Barkley and A.B. Chandler advertisement, 1942

  • Box 18, folder 4
To top

Speech, press release, congressional directory, Democratic Ballot, 1943

  • Box 18, folder 5
To top

Harry S. Truman Endorsement and Address by Dorothy Thompson, 1944

  • Box 18, folder 6
To top

Speech by Herbert Brownell, Jr. of the Republican National Committee, 1945

  • Box 18, folder 7
To top

Campaign for Earle C. Clements, 1947

  • Box 18, folder 9
  • Box 18, folder 8
To top

Governor's Race, 1946-1947

  • Box 18, folder 10
To top

Senate Race, 1946

  • Box 18, folder 11
To top

Morehead State Teacher's College, 1946

  • Box 18, folder 12
To top

Senate Race, 1947-1948

  • Box 18, folder 13
To top

Congressional Campaign, 1948

  • Box 18, folder 14
To top

Congressional Campaign, 1948

  • Box 19, folder 1
To top

Correspondence, Democratic National Committee pamphlet, Kentucky Highway Report, 1948

  • Box 19, folder 2
To top

Voting Records for Underwood Elections, 1949-1952

  • Box 19, folder 3
To top

Election Results, 1950-1956

  • Box 19, folder 4
To top

Congressional Scoreboard, Correspondence, Kentucky reports, 1950

  • Box 19, folder 5
To top

Senate Reports, 1951

  • Box 19, folder 6
To top

Senate Appointments and Letters to Mrs. TC Underwood, 1951

  • Box 19, folder 7
To top

Campaign correspondence and reports, 1951

  • Box 19, folder 8
To top

Senate Campaign, 1952

  • Box 19, folder 10
  • Box 19, folder 9
To top

Senate Campaign Endorsements, 1952

  • Box 19, folder 11
To top

John Sherman Cooper articles and Voting Records, 1952

  • Box 19, folder 12
To top

Senate Lists, 1952

  • Box 20, folder 1
To top

Senate Letters after defeat, 1952 November

  • Box 20, folder 2
To top

Senate Speeches, 1952

  • Box 20, folder 3
To top

Campaign Senate Lists, 1952

  • Box 20, folder 4
To top

Correspondence, 1953

  • Box 20, folder 5
To top

Financial Statements for Senate Campaign, 1952

  • Box 20, folder 6
To top

Senate Memorandums and Reports, 1954

  • Box 20, folder 7
To top

Earle C. Clements Correspondence and Press Release, 1955

  • Box 20, folder 8
To top

Primary Campaign for AB Chandler, 1955

  • Box 20, folder 9
To top

Primary Campaign for Bert T. Combs, 1955

  • Box 20, folder 10
To top

Democratic Campaigns, 1952

  • Box 20, folder 11
To top

State Campaigns, 1955

  • Box 21, folder 1
To top

Earle C. Clements Statement and Kentucky Committees, 1956

  • Box 21, folder 2
To top

Democratic Campaign Ribbons and Buttons, 1952

  • Box 26
To top

Politics by name, 1914-1957

Scope and Contents

The Politics by name subseries includes correspondence from and reports about prominent American politicians from Kentucky and the national Democratic party. Prominent people represented in the sub-series include Alben Barkley, Florence Shelby Cantrill, John Y. Brown, John Sherman Cooper, Charles I. Dawson, William Jason Fields, Ruby Lafoon, Edwin P. Morrow, Flem D. Sampson, Jouett Shouse, King Swope, A.O. Stanley, Harry S. Truman, and Fred Vinson.

Chester D. Adams, 1929-1936

  • Box 21, folder 3
To top

William B. Arclery, 1929-1935

  • Box 21, folder 4
To top

Alben W. Barkley, 1931-1953

  • Box 21, folder 5
To top

J.C.W. Barkhan, 1923-1934

  • Box 21, folder 6
To top

Robert Worth Bingham, 1927-1934

  • Box 21, folder 7
To top

James Breathitt Jr., 1927-1934

  • Box 21, folder 8
To top

Alben W. Barkley, 1927-1936

  • Box 21, folder 9
To top

Robert Blackburn, 1930

  • Box 21, folder 10
To top

Milton H. Board, 1927-1933

  • Box 21, folder 11
To top

M.J. Brennan, 1936

  • Box 21, folder 12
To top

James B. Brown, 1930-1931

  • Box 21, folder 13
To top

Johnson N. Camden, 1928

  • Box 21, folder 14
To top

Florence Shelby Cantrill, 1934-1936

  • Box 21, folder 15
To top

John Young Brown, 1929-1946

  • Box 21, folder 16
To top

James Campbell Cantrill, 1927

  • Box 21, folder 17
To top

James N. Commock, 1931

  • Box 21, folder 18
To top

James E. Cantrill, 1927-1933

  • Box 21, folder 19
To top

Albert Benjamin Chandler, 1931-1932

  • Box 21, folder 20
To top

Albert Benjamin Chandler, 1931-1938

  • Box 21, folder 21
To top

Albert Benjamin Chandler, 1939-1943

  • Box 21, folder 22
To top

Albert Benjamin Chandler, 1955-1956

  • Box 21, folder 23
To top

Virgil M. Chapman, 1928-1942

  • Box 22, folder 1
To top

Virgil Mundy Chapman, 1946

  • Box 22, folder 2
To top

Virgil Mundy Chapman, 1948

  • Box 22, folder 3
To top

Virgil Mundy Chapman, 1951

  • Box 22, folder 4
To top

Clell Chapman, 1931

  • Box 22, folder 5
To top

John Sherman Cooper, 1946-1948

  • Box 22, folder 6
To top

James M. Cox, 1920-1938

  • Box 22, folder 7
To top

Emma Guy Cromwell, 1924-1934

  • Box 22, folder 8
To top

Henry H. Denhardt, 1923-1935

  • Box 22, folder 9
To top

James R. Dorman, 1923-1933

  • Box 22, folder 10
To top

J. Lyter Donaldson, 1941-1945

  • Box 22, folder 11
To top

Charles Fennell, 1930-1949

  • Box 22, folder 12
To top

Charles I. Dawson, 1935

  • Box 22, folder 13
To top

Seldon Y. Glenn, 1924-1935

  • Box 22, folder 14
To top

William Jason Fields, 1923-1953

  • Box 22, folder 15
To top

W.A. Frost, 1940-1941

  • Box 22, folder 16
To top

H. Green Garrett, 1922-1930

  • Box 22, folder 17
To top

Ben Johnson, 1931-1936

  • Box 22, folder 18
To top

Percy Haly, 1927

  • Box 22, folder 19
To top

William B. Harrison, 1931

  • Box 22, folder 20
To top

Charles A. Hardin, 1928-1931

  • Box 22, folder 21
To top

S. Howard Henderson, 1928

  • Box 22, folder 22
To top

Elam Huddleston, 1931-1935

  • Box 22, folder 23
To top

David H. Kincheloe, 1926-1927

  • Box 22, folder 24
To top

Keen Johnson, 1932-1943

  • Box 22, folder 25
To top

William F. Klair, 1927-1939

  • Box 22, folder 26
To top

Ruby Laffoon, 1931-1936

  • Box 22, folder 27
To top

Ruby Laffoon Speeches, 1931-1934

  • Box 22, folder 28
To top

John W. Langley, 1928

  • Box 22, folder 29
To top

Huey P. Long, 1933-1936

  • Box 22, folder 30
To top

Marvel Mills Logan, 1930-1938

  • Box 23, folder 1
To top

J.S. McBrayer, 1927

  • Box 23, folder 2
To top

Sarah W. Mahan, 1932-1935

  • Box 23, folder 3
To top

Andrew J. May, 1928-1935

  • Box 23, folder 4
To top

Rodes K. Meyers, 1941-1943

  • Box 23, folder 5
To top

Edwin P. Morrow, 1923-1935

  • Box 23, folder 6
To top

Moss Mildred McCann, Herald Frankfort Correspondent, 1928-1935

  • Box 23, folder 7
To top

William Elmer Nichols, 1933-1936

  • Box 23, folder 8
To top

James Park, 1929-1935

  • Box 23, folder 9
To top

Thomas J. Ready, 1936

  • Box 23, folder 10
To top

Thomas S. Rhea, 1935

  • Box 23, folder 11
To top

John M. Robsion, 1927-1942

  • Box 23, folder 12
To top

Flem D. Sampson, 1927-1931

  • Box 23, folder 13
To top

Shelton Saufley, 1934-1935

  • Box 23, folder 14
To top

Nat B. Sewell, 1933-1936

  • Box 23, folder 15
To top

Jouett Shouse, 1934-1954

  • Box 23, folder 16
To top

John W. Smith, 1941

  • Box 23, folder 17
To top

King Swope, 1927-1935

  • Box 23, folder 18
To top

A.O. Stanley, 1914-1950

  • Box 23, folder 19
To top

Charles J. Turek, 1931-1935

  • Box 23, folder 20
To top

J. Dan Talbott, 1931-1941

  • Box 23, folder 21
To top

Robert H. Lucas, 1927-1939

  • Box 23, folder 22
To top

Harry S. Truman, 1947-1952

  • Box 24, folder 1
To top

B.M. Vincent, 1936

  • Box 24, folder 2
To top

Fred M. Vinson, 1927-1952

  • Box 24, folder 3
To top

John Watts, 1951

  • Box 24, folder 4
To top

Frederick Wallis, 1927-1936

  • Box 24, folder 5
To top

John Whitaker, 1950-1951

  • Box 24, folder 6
To top

Ben Williamson, 1927-1931

  • Box 24, folder 7
To top

Simeon S. Willis, 1944

  • Box 24, folder 8
To top

Lawrence W. Wetherby, 1951-1955

  • Box 24, folder 9
To top

Urey Woodson, 1922-1933

  • Box 24, folder 10
To top

Bailey P. Wooten, 1952-1957

  • Box 24, folder 11
To top

Henry Ward, 1941-1942

  • Box 24, folder 12
To top

Correspondence, 1923-1956

Scope and Contents

The Correspondence series includes letters sent to Thomas R. Underwood while he was editor of the Lexington Herald and as Congressman for the state of Kentucky from 1949 until 1952. Most of the correspondence discusses articles and current events in Kentucky during the 1930s and 1940s. The series is organized chronologically.

1923-1934

  • Box 1, folder 9
To top

1935

  • Box 1, folder 10
To top

1936

  • Box 1, folder 11
To top

1937-1939

  • Box 1, folder 12
To top

1940-1941

  • Box 1, folder 13
To top

1942

  • Box 1, folder 14
To top

1944-1949

  • Box 1, folder 15
To top

1950-1952

  • Box 1, folder 16
To top

1953-1956

  • Box 1, folder 17
To top

Speeches, 1924-1956

Scope and Contents

The Speeches series contains many typscripts and handwritten speeches given by Thomas R. Underwood. The majority of the speeches relate to campaigns for his own congressional races and in support of other democratic candidates from Kentucky. Some of the files include notes, poems, and narratives to include in his speeches. The series is arranged chronologically.

1935-1944

  • Box 12, folder 2
To top

1945-1948

  • Box 12, folder 3
To top

1949 July-December

  • Box 12, folder 4
To top

1949 January-June

  • Box 12, folder 5
To top

1950

  • Box 12, folder 6
To top

1951 January-June

  • Box 12, folder 7
To top

1951 July-December

  • Box 13, folder 1
To top

1952 January-May

  • Box 13, folder 2
To top

1952 June-December

  • Box 13, folder 3
To top

1952

  • Box 13, folder 4
To top

1953-1956

  • Box 13, folder 5
To top

Notes, undated

  • Box 13, folder 6
To top

Fragments and notes, 1938-1947

  • Box 13, folder 7
To top

Pocket notebook, approximately 1924

  • Box 13, folder 8
To top

Poems and stories, circa 1942

  • Box 14, folder 1
To top

Radio, 1950-1952

  • Box 14, folder 2
To top

WLN Radio of Cincinnati, 1952 June 29

  • Box 14, folder 3
To top

Letters in response to a speech delivered on a radio program, 1950-1951

  • Box 14, folder 4-5
To top

Pamphlets, 1929-1955

Scope and Contents

The Pamphlets series includes pamphlets about politics, commodities, and historical figures. Most of the pamphlets were created by commissions during the 1930s and 1940s. The series is arranged by subject.

Agriculture, 1933-1951

  • Box 15, folder 5-6
To top

Economics, 1949-1955

  • Box 15, folder 7
To top

Liquor, 1934-1944

  • Box 15, folder 8
To top

Racing, 1934-1949

  • Box 15, folder 9-10
To top

Tobacco, 1933-1954

  • Box 16, folder 1-2
To top

Lincoln, Clay, Watterson, 1929-1950

  • Box 16, folder 3
To top

Scrapbooks, 1923-1952, undated

Scope and Contents

The Scrapbooks series includes albums of newspaper clippings from the Lexington Herald and other newspapers throughout the nation. Most of the scrapbooks focus on newspaper editorials on politics.

Congressional Office guestbook, 1951-1952

  • Box 24, folder 13
To top

Editorials from other papers, 1927

  • Box 24, folder 14
To top

Articles from C. Journal about Judge Sampson and editorials from other newspapers, 1927

  • Box 25, folder 1
To top

Editorials relating to the Herald and the Herald Post on Beckham, 1927

  • Box 25, folder 2
To top

Political editorials, 1923-1927

  • Box 25, folder 3
To top

Vance Armentrout on Legislation, 1928

  • Box 25, folder 4
To top

Political editorials, 1927

  • Box 25, folder 5
To top

Remarks of Senator Underwood during the 82nd Congress, 1951-1952

  • Box 25, folder 6-7
To top

Democratic State Headquarters campaign register, 1952

  • Box 25, folder 8
To top

Lexington Herald editorials, undated

  • Item 1
To top

Lexington Herald editorials, 1949

  • Item 2
To top

Lexington Herald editorials, 1950

  • Item 3
To top

Lexington Herald editorials, 1951

  • Item 4
To top

Army Orientation Course (AOC), circa 1930-1943, undated

Scope and Contents

The Army Orientation Course (AOC) series consists of materials Thomas R. Underwood used and generated after he was asked by the War Department to lead an orientation for new soldiers that would inform them about the affairs leading the war in Europe and around the world. Underwood adapted his orientation for civilians. The series is organized into subseries by format: Assorted; Correspondence; Course materials; Field manuals and handbooks; Maps, charts, overlays, and tables.

Assorted, circa 1942-1943, undated

Brochure - Greyhound Lines: Know Your Army / Navy, 1942

  • Box 27, folder 1
To top

Magazine - United States News, 1943 April 2

  • Box 27, folder 2
To top

National Association of State Racing Commissioners - telegrams and parti - mutuel taxes list of states authorizing horse racing with parti - mutuel wagering (multikopy document inside), 1942

  • Box 27, folder 3
To top

Newspaper article - "A High Army Visitor", 1943 January 5

  • Box 27, folder 4
To top

Notes on further reading, undated

  • Box 27, folder 5
To top

Notes - personal comment notes and laundry note on Security Trust Company check, circa 1942-1943

  • Box 27, folder 6
To top

Pamphlet - Post Chapel Morning Worship; Ft. Leavenworth, KS, 1943 January 3

  • Box 27, folder 7
To top

Publication - "Military Review: Quarterly Review of Military Literature" (Command and General Staff School) 3rd Quarter: Vol. XXII / No. 86, 1942 October

  • Box 27, folder 8
To top

Uncle Mat's Monthly Letter (Matrix Contrast Corporation), 1943 January

  • Box 27, folder 9
To top

Correspondence, circa 1942-1943

Alben W. Barkley (Senator), 1943 February 1

  • Box 27, folder 10
To top

Editorial page guests - "Lexington-Herald" (author: Herman, no last name), 1943 January 21

  • Box 27, folder 11
To top

W.E. Fitzgerald (War Dept. - Adjutant General: AOC invitation and information sheet), 1942 December 23

  • Box 27, folder 12
To top

Ft. Leavenworth - B. Somervell (Lt. General) (includes National Association of State Racing Commissioners pamphlets / correspondence and AOC documents), circa 1942-1943

  • Box 27, folder 13
To top

Thomas Graham (with note from Thomas Underwood to Lt. Col. Francis Sweeney), 1943 January 23

  • Box 27, folder 14
To top

Course materials, circa 1930-1943, undated

Adjutant General's office: Executive Order 9165 - Protection of Essential Facilities from Sabotage and Other Destructive Acts, 1943 January 12

  • Box 27, folder 15
To top

Air Defense: Notes on Organization for Air Defense, 1942 December 11

  • Box 27, folder 16
To top

Air Service Command, 1942 December 16

  • Box 27, folder 17
To top

Air Support of Task Force in Attack (part 1 of 3), 1942 October 17

  • Box 27, folder 18
To top

Map exercise (part 2 of 3), 1942 December 24

  • Box 27, folder 19
To top

Map maneuver (part 3 of 3), 1942 December 24

  • Box 27, folder 20
To top

Air Units: Oganization and Movement of an Air Task Force, 1943 January 11

  • Box 27, folder 21
To top

Antiaircraft Artillery Notes Air Defense Exercise, 1943 January 14

  • Box 27, folder 22
To top

AOC booklet - Instruction Circular #1: Command and General Staff School, 1942 November 27

  • Box 27, folder 23
To top

AOC booklet - Regulations: Ft. Leavenworth, KS, 1942 October 15

  • Box 27, folder 24
To top

AOC program - Third Army Orientation Course, 1943 January

  • Box 27, folder 25
To top

Application of Internal Security Plans in Service Commands [sections II-V] (part 1 of 2), 1943 January 16

  • Box 27, folder 26
To top

Application of Internal Security Plans in Service Commands [sections I/VII] (part 2 of 2), 1943 January 27

  • Box 27, folder 27
To top

Army Air Forces Shipment Problems, 1943 January 5

  • Box 27, folder 28
To top

Attack and Defense of a River Line, 1943 January 6

  • Box 27, folder 29
To top

Attendance list for 3rd AOC staff and faculty informal meeting, 1943 January 3

  • Box 27, folder 30
To top

Building Schedule - Infantry Regiment (part I and II), 1943 January 7

  • Box 27, folder 31
To top

Capabilities and Limitations of Observation Aviation, 1942 December 2

  • Box 27, folder 32
To top

Circular #66: Headquarters Services of Supply - Internal Security, 1942 September 22

  • Box 27, folder 33
To top

Circular #390: General Instructions Governing Contracting Policies / Reciprocal Lend-Lease Arrangements, 1942 December 2

  • Box 27, folder 34
To top

Civilian Defense, 1942 December, undated

  • Box 27, folder 35
To top

Class theme song (3rd AOC - end of course January 30, 1943), 1943 January 28

  • Box 27, folder 36
To top

Classification of Field Artillery and Field Artillery Battalion (light) Layout, 1943 January 4

  • Box 27, folder 37
To top

Command and Staff Relations of Surgeon, 1942 October 1

  • Box 27, folder 38
To top

Community Relations, 1943 January 25

  • Box 27, folder 39
To top

Construction Handbook (compilation of pertinent directives for wartime construction), 1942

  • Box 27, folder 40
To top

Demonstration: Joint Ground-Air Staff Planning - Air Support of Task Force in Attack, 1942 December 26

  • Box 27, folder 41
To top

Documents - Selective Service paperwork, circa 1940-1942

  • Box 27, folder 42
To top

Documents - travel questionnaire (blank), undated

  • Box 27, folder 43
To top

Documents - War Department receipt / credit / charge / shipping forms and vouchers, circa 1930-1942

  • Box 27, folder 44
To top

Duties of Service Command Salvage Officer, 1942 December 10

  • Box 27, folder 45
To top

Embarkation Regulations, 1942 October 1

  • Box 27, folder 46
To top

Employment of Mechanized Cavalry, 1943 January 6

  • Box 27, folder 47
To top

Engineers (conference outline), 1943 January 5

  • Box 27, folder 48
To top

Establishment of Industrial Relations Division (office order #5 - 6), 1943 January 23

  • Box 27, folder 49
To top

Exploitation of Resources in the Communication Zone, 1943 January 7

  • Box 27, folder 50
To top

Extract from "Economic Problems of War", 1942 December 2

  • Box 27, folder 51
To top

Extract of Office for Emergency Management Handbook: Functions and Administrations, 1942 May

  • Box 27, folder 52
To top

Field Artillery: Weapons, Organization and Characteristics (outline of conference), 1943 January 5

  • Box 27, folder 53
To top

Final roster - 3rd AOC civilians, 1943 January 5

  • Box 27, folder 54
To top

General Combat Intelligence Procedure Applicable to Divisions and Subordinate Units, 1942 December 2

  • Box 27, folder 55
To top

General Principles of Supply and Evacuation, 1942 November 12

  • Box 27, folder 56
To top

History - 3rd AOC, 1943 January

  • Box 27, folder 57
To top

Housing quarters information for Thomas R. Underwood (address and phone number for Ft. Leavenworth), undated

  • Box 27, folder 58
To top

Infantry: Organization, Weapons, and Characteristics, 1943 January 3

  • Box 27, folder 59
To top

Infantry Regiment Organization Charts, 1942 September 28

  • Box 27, folder 60
To top

Information Bulletin #15, 1943 January 18

  • Box 27, folder 61
To top

Information Bulletin #16, 1943 January 19

  • Box 27, folder 62
To top

Information Bulletin #17, 1943 January 20

  • Box 27, folder 63
To top

Information bulletin #18, 1943 January 21

  • Box 28, folder 1
To top

Intelligence Activities, undated

  • Box 28, folder 2
To top

Intelligence Officers in Communication Zones, 1942 December 19

  • Box 28, folder 3
To top

Issue of Supplies, 1942 December 28

  • Box 28, folder 4
To top

Layout - Type British Division, undated

  • Box 28, folder 5
To top

List of Troops (Axis) Red/(American) Blue, 1943 January 20

  • Box 33, folder 2
To top

Map and Aerial Photograph Reading (w/ photograph), 1943 January 4

  • Box 28, folder 6
To top

Medical Service of the Communication Zone and General Principles of Evacuation, 1943 January 4

  • Box 28, folder 7
To top

Medical Units (organizational layout), 1943 January 4

  • Box 28, folder 8
To top

Memorandum - Clearances (3rd AOC), 1943 January 22

  • Box 28, folder 9
To top

Memorandum - Nominations for 4th AOC, 1943 January 20

  • Box 28, folder 10
To top

Memorandum Receipt - 3rd AOC texts/publications, 1943 January 2

  • Box 28, folder 11
To top

Methods of Psychological Warfare, undated

  • Box 28, folder 12
To top

Military Control of Nonmilitary Signal Communications, 1942 December 29

  • Box 28, folder 13
To top

Military Terminology, 1943 January 2

  • Box 28, folder 14
To top

Morale, 1942 December 18

  • Box 28, folder 15
To top

Motor Maintenance, 1943 January 1

  • Box 28, folder 16
To top

National Organization for War, 1942 December 3

  • Box 28, folder 17
To top

Notes from class courses, undated

  • Box 28, folder 18
To top

Notes: infantry division needs, undated

  • Box 28, folder 19
To top

Notes on AAF Storage and Issue, 1943 January 7

  • Box 28, folder 20
To top

Notes on Antiaircraft Artillery: Weapons and Characteristics, 1943 January 5

  • Box 28, folder 21
To top

Notes/quotes from AOC course, undated

  • Box 28, folder 22
To top

Notes/quotes on AOC-Command and General Staff School, undated

  • Box 28, folder 23
To top

Office of the Quartermaster General Organization Chart, 1943 January 10

  • Box 28, folder 24
To top

Operation of Ports of Embarkation - Pilot Sheet, 1943 January 11

  • Box 28, folder 25
To top

Operation of Recovery and Salvage Service, 1943 January 15

  • Box 28, folder 26
To top

Organization and Detailed Functioning of the Signal Corps (outline), 1943 January 12

  • Box 28, folder 27
To top

Organization and Functioning of Army Administrative Services, S.O.S., 1942 December 5

  • Box 28, folder 28
To top

Organization and Function of the Ordnance Department, 1943 January 12

  • Box 28, folder 29
To top

Organization and Functions of Quartermaster Corps, 1942 December 4

  • Box 28, folder 30
To top

Organization and Detailed Function of War Department Services of Supply, 1943 January 9

  • Box 28, folder 31
To top

Organization layout for Quartermaster Refrigeration Company, 1943 January 14

  • Box 28, folder 32
To top

Organization of Depot System of Supply in the Zone of Interior and the Communications Zone, 1943 January 14

  • Box 28, folder 33
To top

Outline: Relationship Between Service Commands and Civil Authorities, 1943 January 20

  • Box 28, folder 34
To top

Outline and agenda for Selective Service Reception and Induction System (with documents), 1943 January 19-20

  • Box 28, folder 35
To top

Overlay #1: Assignment of Areas, 1942 October 15

  • Box 28, folder 36
To top

Personnel Procurement, Classification, Assignment and Promotion, 1942 December 15-16

  • Box 28, folder 37
To top

Plan of Supply and Evacuation (Section I-IV), 1943 January 8

  • Box 28, folder 38
To top

Plant Protection Policies and Procedures (internal security), 1943 January 20

  • Box 28, folder 39
To top

Play of Communications in Map Maneuvers, 1942 December 18

  • Box 28, folder 40
To top

Principles of Industrial Organization as Related and Applicable to Military Oganization, 1943 January 11

  • Box 28, folder 41
To top

Principles of Military and Industrial Organization, undated

  • Box 28, folder 42
To top

Procurement of Officer Personnel (conference outline), 1943 January 18

  • Box 28, folder 43
To top

Procurement of Officer Personnel: Army - Navy Set Up Plan for Training Specialists in College, 1943 January 23

  • Box 28, folder 44
To top

Refrigeration and Dehydration, 1943 January 15

  • Box 28, folder 45
To top

Roster - Commanding Generals and Chiefs of Staff; 10th New Divisions Class, undated

  • Box 28, folder 46
To top

School Memorandum #1: Designation of Units and Division General Staff Office Organization, 1942 November 27

  • Box 28, folder 47
To top

School Memorandum #6: Organization of the Infantry Regiment as Assigned to Infantry Divisions, 1942 November 27

  • Box 28, folder 48
To top

Section II: Aviation Attack Plan (issued in class with overlay), 1943 January 11

  • Box 28, folder 49
To top

Section IV: Evacuation of Prisoners - of - War and Operation of P/W Camps, 1942

  • Box 28, folder 50
To top

Service Command organization chart, 1942 December 21

  • Box 28, folder 51
To top

Service of Supplies: Storage and Issue (Army Regulations 700 - 10), 1943 January 9

  • Box 28, folder 52
To top

Shore Establishments for the Administration of the Navy (conference), 1943 January 26

  • Box 28, folder 53
To top

Staffs, General and Special, Organization and Functioning, 1943 January 4

  • Box 28, folder 54
To top

State Guards: Mission, Mobilization, Training and Employment (3 sections), 1942 December 20

  • Box 28, folder 55
To top

State Guards - Mission, Training, Employment (topical outline), 1943 January 21

  • Box 28, folder 56
To top

Station List and Strength Return, 1943 January 9

  • Box 28, folder 57
To top

Storage and Issue Hazards, 1943 January 15

  • Box 28, folder 58
To top

Summary of Combat Principles, 1942 December 8

  • Box 28, folder 59
To top

Supply Directives (collection of memos/letters), 1942

  • Box 28, folder 60
To top

Supply of Ground Units by Air (outline of course), 1943 January 5

  • Box 28, folder 61
To top

Task Force (definition/time table, 1943 January 27

  • Box 28, folder 62
To top

The Activation of a Division (topical outline), undated

  • Box 28, folder 63
To top

The Composite Soldier (Office of Quartermaster General), 1943 January 3

  • Box 28, folder 64
To top

The German Infantry Division, 1943 January 6

  • Box 28, folder 65
To top

The Japanese Infantry Division: A Comparison of Weapons in Japanese and U.S. Infantry Units, 1942 December 17

  • Box 28, folder 66
To top

Third Services of Supply Staff Course (organization/function of Office of Chief of Transportation), undated

  • Box 28, folder 67
To top

Training Circulars #81/88, 1942 December 10

  • Box 28, folder 68
To top

Troop Movement (conference outline), 1942 November 3

  • Box 28, folder 69
To top

Type Combat and Non-Combat Vehicles of the Armored Force (booklet), 1943 January 1

  • Box 28, folder 70
To top

Unit Personnel and Tonnage Table (Section IV, Form A), 1943 January 21-22

  • Box 28, folder 71
To top

U.S. Citizens Defense Corps (Regulations #3, Staff Manual), circa 1942-1943

  • Box 28, folder 72
To top

Use of Reference Texts (conference outline), 1942 December 30

  • Box 28, folder 73
To top

Utilization of Resources in the Communications Zone (extracts-Hague Convention, 1907), undated

  • Box 28, folder 74
To top

Vehicle Adoption Scenario, 1943 January 11

  • Box 28, folder 75
To top

War Department - Office of Quartermaster General: Circular Letter collection, 1942

  • Box 28, folder 76
To top

War Department Procurement (conference outline), 1942 December 2

  • Box 28, folder 77
To top

War Department Reorganization (extract - March 2, 1942), 1942 September 23

  • Box 28, folder 78
To top

War Department Technical Manual - Storage and Issue - Extracts of Sections V, VIII, IX, X, 1943 January 14

  • Box 28, folder 79
To top

War Manpower Commission, 1942 December 21

  • Box 28, folder 80
To top

Weekly schedule for 3rd AOC - January 4-9, 1943 (courses and required materials), 1943 January 4-9

  • Box 29, folder 1
To top

1943 January 11-16

  • Box 29, folder 2
To top

1943 January 18-23

  • Box 29, folder 3
To top

1943 January 25-30

  • Box 29, folder 4
To top

Field Manuals and handbooks, circa 1942-1943

Services of Supply Organization Manual, 1942 October

  • Box 29, folder 5
To top

Staff Officers' Field Manual [FM 101-10] Organization, Technical and Logistical Data - manual pages (part 1 of 3), 1942 November 15

  • Box 29, folder 6
To top

Manual pages (part 2 of 3), 1942 November 15

  • Box 29, folder 7
To top

Hard case (part 3 of 3), 1942 November 15

  • Box 29, folder 8
To top

Transportation Handbook [3rd AOC] (part 1 of 2), 1943 January 4-30

  • Box 29, folder 9
To top

Transportation Handbook (part 2 of 2), 1943 January 4-30

  • Box 29, folder 10
To top

Maps, charts, overlays, tables, circa 1932-1943, undated

Map - International air transport (major trunk lines in operation), 1939 August

  • Box 38, folder 1
To top

Kansas City sheet (MO, KS, IL) - strategic situation, 1943 January 5

  • Folder 1, item 1
To top

Nausori airport (Vunimatha), undated

  • Box 33, folder 3
To top

Outline chart of the world, undated

  • Box 38, folder 2
To top

Guide map - Command and General Staff School (Ft. Leavenworth, KS), 1942 September

  • Box 38, folder 3
To top

Relief map - Western Europe, 1943 January 20

  • Box 33, folder 13
To top

Road map - Ft. Leavenworth and vicinity, 1932

  • Box 38, folder 4
To top

Salina Cantonment Reservation, 1942 October 15

  • Folder 1, item 2
To top

San Francisco, CA sheet - situation map, 1942 December 25

  • Folder 1, item 3
To top

Sketch map - No. 1: Suva - Nausori, undated

  • Box 38, folder 5
To top

Special Map No. 21 - situation map, 1941

  • Folder 1, item 4
To top

Strategic map - Eastern U.S., 1941

  • Folder 1, item 5
To top

No. 2: Lautoka - Nandi, undated

  • Box 38, folder 6
To top

Organization chart - Air Force Organization for Supply Showing Flow of Supplies, circa 1942

  • Box 33, folder 4
To top

German Infantry Division (2 copies), undated

  • Box 33, folder 5
To top

Infantry Battalion, undated

  • Box 38, folder 7
To top

Infantry Regiment, undated

  • Box 38, folder 8
To top

Organization of Quartermaster Depot Jointly Occupied, 1942 October 9

  • Box 33, folder 6
To top

Services of Supply: Office of the Surgeon General, 1942 August 24

  • Box 33, folder 7
To top

The Functional Organization of the Service Center, 1942

  • Box 33, folder 8
To top

The Government of the United States, 1942

  • Box 33, folder 9
To top

The Japanese Infantry Division, 1942 December 17

  • Box 38, folder 9
To top

Transportation Corps, 1942 December 4

  • Box 33, folder 10
To top

Overlay/chart - aerial scouting exercise (2 sheets), 1943 January 11

  • Box 38, folder 10
To top

No. 1: G-3 Requirement, 1942 December 29

  • Folder 1, item 6
To top

No. 2: G-4 Requirement, 1942 December 29

  • Folder 1, item 7
To top

No. 2: Arrangement of Training Aids (Plan A), 1942 October 15

  • Folder 1, item 8
To top

No. 3: Arrangement of Training Aids (Plan B), 1942 October 15

  • Folder 1, item 9
To top

Templates of Training Aids (No. 571), 1942 October 15

  • Folder 1, item 10
To top

Table - Army Air Forces Squadron, Bombardment, Heavy, 1942 July 1

  • Folder 1, item 11
To top

Building Schedule (Site IV for advanced planning) Infantry Division and Non-Divisional Troops, 1942 October 15

  • Box 38, folder 11
To top

Infantry Division: Road Spaces and Time - Lengths (2 copies), 1942 November 28

  • Box 33, folder 14
To top

Summaries of site reports, 1942 October 15

  • Box 38, folder 12
To top

Assorted, circa 1914-1950s, undated

Scope and Contents

The Assorted series contains notes, personal financial records, and printed materials. The series is arranged alphabetically.

Assets and financial notes, circa 1938-1939

  • Box 30, folder 1
To top

Booklet - Christmas Cheer, 1922

  • Box 30, folder 2
To top

Booklet - 15 Facts on the Proposed British Loan (The Committee on International Economic Policy), 1946

  • Box 30, folder 3
To top

Debts and payment notes, 1939

  • Box 30, folder 4
To top

Map/brochure - Wisdom Fishing Camp, circa 1950s

  • Box 30, folder 5
To top

Notes/speech - Passion Week: "A New Thinking About Jesus", undated

  • Box 30, folder 6
To top

Notes - political history, undated

  • Box 30, folder 7
To top

Notes - unknown poem, undated

  • Box 30, folder 8
To top

Postcard - "General Pact for the Renunciation of War", circa 1928-1929

  • Box 30, folder 9
To top

Standard Quality writing tablet with notes, undated

  • Box 30, folder 10
To top

War poem - unknown author, undated

  • Box 30, folder 11
To top

Yearbook - State University, Lexington, Kentucky (University of Kentucky), 1914

  • Item 5
To top

Certificates of recognition, circa 1936-1967

Scope and Contents

The Certificates of recognition series contains certificates and other honors bestowed upon Thomas Rust Underwood during his career as a politician and journalist.

Certificate of Merit - Kentucky Civil Defense to Thomas R. Underwood, Jr., circa 1963-1967

  • Box 33, folder 1
To top

Certificate of Recognition - President of Lexington Board of Commerce, 1936

  • Box 30, folder 12
To top

Citation - U.S./Lexington Junior Chamber of Commerce to The Lexington Herald, 1953 January 12

  • Box 30, folder 13
To top

Citation - U.S. Treasury Department: National Defense Savings Program - awarded to The Lexington Herald, 1942 May 28

  • Box 30, folder 14
To top

Lexington and U.S. Junior Chamber of Commerce recognition and appreciation to "The Lexington Herald", 1951 December 1

  • Box 33, folder 1
To top

European Mission - Committee on Interstate and Foreign Commerce, 1952, undated

Scope and Contents

The European Mission - Committee on Interstate and Foreign Commerce series contains brochures, menus, maps, postcards, and other ephemera collected by Thomas Rust Underwood during his European Mission during 1952 while he served on the Senate Committee on Interstate and Foreign Commerce.

41st Inter-Parliamentary Union Conference (Berne, Switzerland); list of participants, legitimation card, 1952 August 28-September 2

  • Box 30, folder 15
To top

Breakfast menu - Grand Hotel Victoria-Jungfrau (Interlaken, Switzerland) [41st Inter-Parliamentary Union Conference], 1952 August 31

  • Box 30, folder 16
To top

Brochure - Notre Dame (Paris), undated

  • Box 30, folder 17
To top

Brochure - Teatro Dell' Opera Di Roma; Summer Opera Season (Baths of Caracalla), 1952

  • Box 30, folder 18
To top

Currency exchange card (U.S. dollars to French francs), undated

  • Box 30, folder 19
To top

Drycleaning order form (Bern), 1952 August 29

  • Box 30, folder 20
To top

Hotel Bellevue Palace (Berne) ephemera, 1952

  • Box 30, folder 21
To top

Hotel Excelsior - Rome, Italy (information booklet/map), undated

  • Box 30, folder 22
To top

Loetshberg Circular Tour and transportation service maps (Switzerland), undated

  • Box 30, folder 23
To top

Medical policies - medical/surgical assistance (Spain - tourist policy), 1952

  • Box 30, folder 24
To top

Newspaper clipping - 41st Inter - Parliamentary Union Conference ("The Courier - Journal"), 1952 September 14

  • Box 30, folder 25
To top

Note card - hats by Jacques Griffe, undated

  • Box 30, folder 26
To top

Postcard collection (Switzerland), undated

  • Box 30, folder 30
To top

Program - International Congress for Church Music (Bern, Switzerland), 1952 September 1

  • Box 30, folder 31
To top

Program - La Novelle Eve (music-hall), undated

  • Box 30, folder 32
To top

Ration application and embassy (London) permit, 1952 September 3-7

  • Box 30, folder 33
To top

Souvenir album - Tower of London, circa 1950-1952

  • Box 30, folder 34
To top

Souvenir picture books (France, Spain, Portugal) with envelope, undated

  • Box 30, folder 35
To top

Switzerland map, undated

  • Box 30, folder 36
To top

Tour booklet - Portugal, undated

  • Box 30, folder 37
To top

Grooved audio discs, undated

Elks Club Side #1-2, undated

  • Box 39, item 1
To top

Elks Club Side #3-4, undated

  • Box 39, item 2
To top

Elks Club Side #5, undated

  • Box 39, item 4
To top

T. R. Underwood for J. Y. Brown Side #1, undated

  • Box 39, item 4
To top

Underwood Pt. 2, undated

  • Box 39, item 5
To top

Mrs. W.J. (Clare Jolly) Piggott, circa 1857-1955, undated

Scope and Contents

The Mrs. W.J. (Clare Jolly) Piggott series contains essays, speeches, correspondence, and printed materials related to Underwood's mother-in-law, Mrs. W.J. (Clare Jolly) Piggott. Much of the material relates to religion and church service. The series is organized into subseries by format.

Correspondence, circa 1857-1955, undated

Lula V. Britt - Women's Committee on Unification (suggested literature), 1925 March 5

  • Box 31, folder 1
To top

Carrie G. Cox, undated

  • Box 31, folder 2
To top

Ina Davis Fulton (note), circa 1955

  • Box 31, folder 3
To top

Bishop John M. Moore (chairman - Commission on Interdenominational Relations and Church Union), 1939 May 31

  • Box 31, folder 4
To top

Rob Morris (Masonic brother; to Bro. Jolly), 1857 September 12

  • Box 31, folder 5
To top

Theodore N. Wise (Grand Master - Kentucky Masonry; letter to Bro. Thomas L. Jolly), 1857 August 17

  • Box 31, folder 6
To top

Thelma Stevens - Conference Secretaries of Christian Social Relations and Local Church Activities and Wesleyan Service Guild, 1948 March 24

  • Box 31, folder 7
To top

Treasured letters (collection), circa 1914-1922

  • Box 31, folder 8
To top

Women's Missionary Society (correspondence, meeting summaries), circa 1921-1929, undated

  • Box 31, folder 9
To top

Envelope ephemera, circa 1890-1953, undated

Church presentations, speeches, and materials, circa 1920-1940, undated

  • Box 31, folder 10
To top

Circular letters, leaflets, and articles by Mrs. W.J. Piggott, circa 1914-1929, undated

  • Box 31, folder 11
To top

Empty envelopes (Bible talks; letters from Mrs. Hill and other papers), undated

  • Box 31, folder 12
To top

Letters from missionaries, Kentucky constitution, UN pamphlet with letter, circa 1945-1948, undated

  • Box 31, folder 13
To top

Notepad/notes, pamphlet, speech/address, circa 1942-1943, undated

  • Box 31, folder 14
To top

Report concerning Wayne County work; biographical notes on Mrs. W.J. Piggott, 1945, undated

  • Box 31, folder 15
To top

Sale record, 1944

  • Box 31, folder 16
To top

Speaking notes, pamphlets, newspaper clippings, meeting minutes, correspondence, circa 1890-1953

  • Box 31, folder 17
To top

Women's Society of Christian Service, old letters and articles, conference books, circa 1914-1946

  • Box 31, folder 18
To top

Essays and speeches, circa 1881-1945, undated

Essay - "Example of Effort at Creative Teaching", undated

  • Box 31, folder 19
To top

Speech - "Education and the School of Life", undated

  • Box 31, folder 20
To top

"Finding Jesus in Repentance, Finding Jesus Through Fellowship, Finding Jesus in Sacrifice", undated

  • Box 31, folder 21
To top

Introduction to Pageant, undated

  • Box 32, folder 1
To top

Junior Methods, undated

  • Box 32, folder 2
To top

Martin Luther, religion, and education for women, undated

  • Box 32, folder 3
To top

Message/year in review, 1931

  • Box 32, folder 4
To top

Methodist Episcopal Church (mission work), undated

  • Box 32, folder 5
To top

Outside Looking In, 1923 March

  • Box 32, folder 6
To top

Review for 25 years of Women's Missionary Council, circa 1935-1936

  • Box 32, folder 7
To top

Social Services Bureau, 1914 March

  • Box 32, folder 8
To top

Some Social Conditions Here and There, undated

  • Box 32, folder 9
To top

Support for Christian education/training; dangers of Atheism, circa 1900s

  • Box 32, folder 10
To top

Teachableness of people, circa 1900s

  • Box 32, folder 11
To top

The Church and Money or Money and the Church, Which?, undated

  • Box 32, folder 12
To top

United Methodism and Missiona, circa 1938-1939

  • Box 32, folder 13
To top

Beth Walker - Commencement speech for Kentucky College (Meddlesome People), 1881 June 9

  • Box 32, folder 14
To top

We Are Our Brother's Brother, 1945 September 23

  • Box 32, folder 15
To top

Women's Missionary Society and present/future challenges, circa 1933-1934

  • Box 32, folder 16
To top

Notes, circa 1900s-1942

Benefits to obstacles and perseverance, circa 1900s

  • Box 32, folder 17
To top

Expenses and receipts, 1939

  • Box 32, folder 18
To top

Notepad - First National Assembly of the Woman's Society of Christian Service (Ohio Wesleyan University; Columbus, OH), 1942 May 19-22

  • Box 32, folder 19
To top

Printed materials, circa 1912-1954, undated

Book: "Woman's Place of Service in the Church" (commission report), 1930

  • Box 32, folder 20
To top

Booklet: Robert H. Dolliver - "Story of the Mother Church of American Methodism", 1940 April

  • Box 32, folder 21
To top

"Suggestions for Bible Talks: Getting Acquainted with Jesus", undated

  • Box 32, folder 22
To top

Reverend Hiram Vrooman - "Science and Theology Coordinated" (3rd edition), 1946 February 1

  • Box 32, folder 23
To top

Bishop Herbert Welch - "The World Is On The Upgrade", 1942 November 7

  • Box 32, folder 24
To top

Brochure: The Lincoln Leadership Training School of Christian Service, 1954 June-July

  • Box 32, folder 25
To top

"Central Methodist - Advocate": "Communications and Selections" (Mrs. W.J. Piggott - "The Church and Social Service"), 1912 April 11

  • Box 32, folder 26
To top

"Christian Advocate" (Volume 100/No. 19 - conference publication), 1939 May 12

  • Box 32, folder 27
To top

Funeral announcement - Bion N. Jolly, 1951

  • Box 32, folder 28
To top

Lenten calendar and prayer guide (found within The Council Bulletin, 1933), undated

  • Box 32, folder 29
To top

Newspaper clipping - "Methodist W.M.S. Closes Years Work", undated

  • Box 32, folder 30
To top

G. Bromley Oxnam - "Realism and Foreign Missions" (excerpt - from address to Women's Foreign Missionary Society; found in "The Council Bulletin", 1933), 1932 October 5

  • Box 32, folder 31
To top

Pamphlet - Christ is Risen! His Church Lives (invitation to fellowship of service), undated

  • Box 32, folder 32
To top

Pamphlet - Mrs. W.J. Piggott (untitled), 1914 October

  • Box 32, folder 33
To top

Program - Unto The Ages (Kentucky conference - Woman's Society of Christian Service), 1953 April 9

  • Box 32, folder 34
To top

Sermon - Robert Norwood: Before the Throne (St. Bartholomew's Church, New York City), 1928 November 1

  • Box 32, folder 35
To top

Sorority publication - "The Matrix" (Vol. VII, No. 3 - Theta Sigma Phi), 1922 March 15

  • Box 32, folder 36
To top

"The Council Bulletin" (year in review, vol. XV, XXI, XXIII, XXV, XXVI, XXVII), circa 1919-1937

  • Box 32, folder 37-43
To top

"The Daily Christian Advocate" (No. 14 - conference publication), 1939 May 11

  • Box 32, folder 44
To top

The Prayer for Peace Movement (One Minute of Prayer for Peace), circa 1948-1956

  • Box 32, folder 45
To top

Matt J. Winn - biographical drawings with notes (American thoroughbred horse racing personality), 1936

  • Box 32, folder 46
To top

Photographs, circa 1877-1950s, undated

Scope and Contents

The Photographs series contains photographs relating to Thomas Rust Underwood's political career, time at the Lexington Herald, and his personal life.

Army Orientation Course - 3rd AOC class portrait, 1943 January

  • Box 37, folder 1
To top

European Mission - Blevins, Esther and Merrill (Legation - Switzerland) (one photograph with Sen. and Mrs. Willis Smith; Sen. and Mrs. Thomas Underwood) and drawing/notecard/envelope, 1952

  • Box 30, folder 27
To top

European Mission - El Escorial (Spain) (two photographs - Edward S. Little, Sen. Thomas Underwood), 1952

  • Box 30, folder 28
To top

European Mission - Committee on Interstate and Foreign Commerce (envelope and 22 photographs), 1952

  • Box 30, folder 29
To top

J.M. Stevenson (Winchester, KY) with inscription: "To my long time and loyal friend, Honorable Thomas R. Underwood, United States Senator from Kentucky, J.M. Stevenson, Winchester, KY" [photograph on paperboard], circa 1951-1952

  • Box 37, folder 2
To top

Night Flower (thoroughbred horse, Dixiana Farms) images #1-2 on posterboard, undated

  • Box 37, folder 3
To top

Robert E. Lee (14x17 in.; photograph print), undated

  • Box 37, folder 4
To top

Whirlaway (horse) [photograph on posterboard], undated

  • Box 37, folder 5
To top

Portrait of unidentified elderl ywoman (2.5 x 3 in. silver print), circa 1920s

  • Box 34, item 1
To top

Miss Garrity portrait (4 x 6 in. cabinet card; The Athene Galleries, L. Richard Frank, Louisville, KY), undated

  • Box 34, item 2
To top

Portrait of two elderly women sitting on park bench (3.5 x 3.5 in. silver print), circa early 1900s

  • Box 34, item 3
To top

Portrait of woman wearing dark dress and holding feathered hat (4 x 6 in. cabinet card), undated

  • Box 34, item 4
To top

Portrait of woman wearing fedora-type hat (3 x 3.5 in. dual silver print on cardboard backing), circa 1920s

  • Box 34, item 5
To top

Portrait of elderly man (4 x 6 in. cabinet card; Fahrensberg Studio, Hardinsbug, KY), undated

  • Box 34, item 6
To top

Portrait of young man (4 x 6 in. silver print; Standford Studios, Louisville, KY), undated

  • Box 34, item 7
To top

Portrait of unidentified man (4 x 6 in. silver print), circa 1920s

  • Box 34, item 8
To top

Portrait of young man sitting in chair ( 4 x 6 in. silver print), circa 1920s

  • Box 34, item 9
To top

Portrait of young woman (4 x 6 in. cabinet card; E. Klauber Studio, 332 Fourth Ave., Louisville, KY), undated

  • Box 34, item 10
To top

Portrait of woman (4 x 6 in. cabinet card; Wybrant, 418 W. Maket St., Louisville, KY), undated

  • Box 34, item 11
To top

Three unidentified women standing beneath a tree. On back of photograph is the imprint of a portrait of a young woman. Inscription on back reads: "Mrs. R.N. Miller, 1953 Broadway, Chair, Membership committee." (7 x 5 in. silver print, damaged upper right corner), crica 1920s

  • Box 34, item 12
To top

Unidentified man standing next to a tree (3 x 5.25 in. silver print), undated

  • Box 34, item 13
To top

Unidentified woman standing next to a tree. (3 x 5.25 silver print), undated

  • Box 34, item 14
To top

Small boy and girl portrait. Inscription reads: "Aunt Nuna from Walter and Eliza." (4 x 6 in. cabinet card), undated

  • Box 34, item 15
To top

Portrait of young boy and girl (4 x 6 in. cabinet card; C. Johnston, Louisville, KY), undated

  • Box 34, item 16
To top

Young girl portrait (4 x 6 in. black and white), undated

  • Box 34, item 17
To top

Portrait of unidentified woman. Inscription on back reads: "Very Sincerely, Frances McAtee." (4 x 6 in. silver print on cardboard backing), circa early 1900s

  • Box 34, item 18
To top

Miss Garrity portrait (4 x 6 in. cabinet card; The Athens Gallery, L. Richard Frank, Louisville, KY), undated

  • Box 34, item 19
To top

Small girl portrait (oval portrait cabinet card; Wybrant, Louisville, KY), undated

  • Box 34, item 20
To top

Man and woman studio portrait (4 x 6 in. cabinet card; J.W. Richie and Co. Novelty Gallery), undated

  • Box 34, item 21
To top

Small girl standing on bamboo lounge chair (4 x 6 in. cabinet card; W. Stuber Bros., Louisville, KY), undated

  • Box 34, item 22
To top

Portrait of small girl. Inscription reads: "Mrs. R.N. Miller, #722 N. Alabama St." (4 x 6 in. cabinet card; damaged), undated

  • Box 34, item 23
To top

Christmas function. Inscription on back reads: "Xmas Greeting from Ralph + Johnson." Thomas R. Underwood at table along wall, third from right. (10 7/8 x 7 7/8 in. black and white), undated

  • Box 35, item 1
To top

Meeting of Kentucky Democrats. (L-R): unidentified, Thomas R. Underwood, Earle C. Clements, Alben W. Barkley. (8 x 10 in. black and white), circa 1951

  • Box 35, item 2
To top

Thomas R. Underwood and Mrs. Underwood congratulating Earle C. Clements while Clements speaks on the telephone. (8 x 10 in. black and white; Lafayette Studio, Lexington, KY), 1947 November 12

  • Box 35, item 3
To top

Unidentified man sitting at a desk. Desk has framed photograph of President Roosevelt on it. (8 x 10 in. black and white; Lafayette Studio, Lexington, KY)., circa 1930s

  • Box 35, item 4
To top

Virgil Chapman, A.B. Chandler, and unidentified. (8 x 10 in. black and white, damaged), circa 1940s

  • Box 35, item 5
To top

Unidentified jockey riding unidentified horse. (8 x 10 in. black and white), undated

  • Box 35, item 6
To top

Portrait of Frank Chelf, U.S. Representative, Kentucky-4th District. Inscription reads: "To my good friend Tom Underwood, our new U.S. senator-with best wishes for success. Frank Chelf, 4th Kentucky, 4-30-51." (8 x 10 in. black and white), 1951 April 30

  • Box 35, item 7
To top

Unidentified group of men. (8 x 10 in. black and white, damaged), circa 1940s

  • Box 35, item 8
To top

Portrait of unidentified woman (5.75 x 8.75 in. silver print on cardboard backing), undated

  • Box 35, item 9
To top

Portrait of young man (4 x 10 in. silver print), 1912

  • Box 35, item 10
To top

Portrait of young man in uniform (4 x 10 in. silver print), 1919

  • Box 35, item 11
To top

Portrait of young man (8 x 10 in. silver print), circa 1920s

  • Box 35, item 12
To top

Portrait of Eliza Piggott (8 x 10 in. silver print, damaged; Bradley, Kentucky), circa 1920s

  • Box 35, item 13
To top

Portrait of woman wearing necklace that appears to be a Masonic symbol. (4 x 6 in. silver print), undated

  • Box 35, item 14
To top

Portrait of young man. Inscription reads: "Jack T. Berry." (6.5 x 9 in. silver print), undated

  • Box 35, item 15
To top

Portrait of young woman and boy. (4 x 6 in. silver print on cardboard backing; Standford Studio, Louisville, KY), undated

  • Box 35, item 16
To top

Portrait of young man standing next to a chair. (4 x 10 in. silver print; Brown's Studio, Louisville, KY), circa 1920s

  • Box 35, item 17
To top

Woman holding baby, studio potrait. (5 x 8 in. photogravure), circa 1920s

  • Box 35, item 18
To top

Noble A. Gregory portrait. Inscription reads: "To my very able and distinguished friend, Dr. Thos. Underwood, statesman and gentleman without peer, with affectionate regards, Noble A. Gregory." (8 x 10 in. black and white), 1951 May 5

  • Box 35, item 19
To top

Garrett Withers portrait. Inscription reads: "To my good friend, Tom Underwood, Sincerely, Garrett Withers." (8 x 10 in. black and white), undated

  • Box 35, item 20
To top

Alben W. Barkley portrait. Inscription reads: "To my friend, Tom Underwood, Alben W. Barkley." (8 x 10 in. black and white), undated

  • Box 35, item 21
To top

Earle C. Clements portrait. Inscription reads: "To my friend from school days, Tom Underwood, now my esteemed colleague. I could not be more blessed. Sincerely, Earle C. Clements." (8 x 10 in. black and white), circa early 1950s

  • Box 35, item 22
To top

A.B. "Happy" Chandler (sitting behind desk) (10 x 8 in. black and white), undated

  • Box 35, item 23
To top

Herman Donovan (University of Kentucky president) portrait. Inscription reads: "Presented to my friend, H.G. Donovan." (8 x 10 in. black and white), circa 1940s

  • Box 35, item 24
To top

Gathering of Kentucky politicians including, sitting on couch, left to right, Rodes K. Myers, Keen Johnson, A.B. Chandler, and two unidentified men. (10 x 8 in. black and white; copy 1 of 2, damaged), circa 1930s

  • Box 35, item 25
To top

Gathering of Kentucky politicians including, sitting on couch, left to right, Rodes K. Myers, Keen Johnson, A.B. Chandler, and two unidentified men. (10 x 8 in. black and white, copy 2 of 2, damaged), circa 1930s

  • Box 35, item 26
To top

Earle C. Clements (standing) making a speech at an unidentified dinner. (9.5 x 6 in. black and white; damaged), circa 1940s

  • Box 35, item 27
To top

Thomas R. Underwood (at head table, 4th from right) with other Kentucky politicians, including Keen Johnson (at head table, 6th from right), at dinner meeting. (10 x 8 in. black and white; damaged), undated

  • Box 35, item 28
To top

Unidentified banquet (10 x 8 in. black and white), undated

  • Box 35, item 29
To top

Thomas R. Underwood (standing, 2nd from left), with group of Kentucky politicians. A.B. Chandler (seated, 1st on left), Rodes K. Meyers (seated, 2nd from right), and Keen Johnson (seated, 1st on right), among others. (10 x 8 in. black and white; damaged), circa 1930s

  • Box 35, item 30
To top

Portrait of three men: (L-R) B.M. Arnett, L.C. Wagner, E.R. Baxter. (3.75 x 4.5 in. reprint on cardbaord backing), 1877 January 28

  • Box 35, item 31
To top

Unidentified portrait of a middle - aged man. Inscription reads: From Joe to Tom. May 10, 1951. (8 x 10 in. black and white), 1951 May 10

  • Box 35, item 32
To top

Franklin D. Roosevelt signing document. (10 x 8 in. black and white; damaged), circa 1944

  • Box 35, item 33
To top

Col. George M. Chinn portrait in Marine Corps uniform. Inscription reads: "To Tom Underwood from one unreconstituted rebel to another, with sincere best wishes, George M. Chinn." (8 x 10 in. black and white), undated

  • Box 35, item 34
To top

U.S. Congress swearing in ceremony. Inscription reads: "Washington, Jan. 3 -- Members of the House Take Oath of Office -- Members of the House of Representatives take the oath of office at the opening of the 81st Congress today. Rep. Sam Rayburn (D - Tex) (on rostrum at right), new Speaker of the House, administers the oath." (9.5 x 6 in. black and white glossy on cardboard backing; AP Wirephoto), 1948 January 3

  • Box 35, item 35
To top

Lawrence W. Wetherby portrait. Inscription reads: "To Senator Tom Underwood with Best Wishes, Lawrence W. Wetherby." (8 x 10 in. black and white), undated

  • Box 35, item 36
To top

Fred M. Vinson portrait (in judicial robe). Inscription reads: "For my good friend Tom Underwood, Fred M. Vinson." (8 x 10 in. black and white), undated

  • Box 35, item 37
To top

Thomas R. Underwood, Thomas Rust, and R.P. Dick Moloney (l - r). (8 x 10 in. black and white; left corner creased), circa 1950s

  • Box 35, item 38
To top

Thomas R. Underwood portrait as a young man. (10 x 13 in. silver print), undated

  • Box 36, item 1
To top

Thomas R. Underwood (standing 4th from right) with unidentified group of men outside unidentified building. (13 x 11 in. black and white), circa 1940s

  • Box 36, item 2
To top

First meeting of NASRC (National Association of State Racing Commissioners). Thomas R. Underwood is at far right. (13 x 9 in. black and white), undated

  • Box 36, item 3
To top

A.O. Stanley portrait. Inscription reads: "To my dear Tom Underwood, whom I have known these many years as a great journalist and an accomplished statesman, but above all have I treasured him as my dear and valued friend, A.O. Stanley." (9.25 x 13 in. black and white), 1951 February 26

  • Box 36, item 4
To top

Desha Breckinridge portrait. (9 x 13 in. silver print), circa 1925-1930

  • Box 36, item 5
To top

Unidentified formal dinner, perhaps at the White House, Thomas R. Underwood seated 2nd from right. (9.75 x 13.5 in. black and white), undated

  • Box 36, item 6
To top

Unidentified portrait of a young man. (7 x 9 in. photogravure), undated

  • Box 36, item 7
To top

Harry S. Truman. Inscription reads: "Washington, May 8 -- President Truman Announces German Surrender -- President Truman poses with his speech at the microphone in the White House this morning after he had finished his announcement to the nation that allied armies have won unconditional surrender from German forces on all fronts." (7.5 x 10.5 black and white reprint; damaged; AP Wirephoto), 1945 May 8

  • Box 36, item 8
To top

Sam Rayburn, Speaker of U.S. House of Representatives, portrait. Inscription reads: "For my friend, Tom Underwood, with best wishes. Sam Rayburn." (9 x 11 in. black and white; damaged by crease), circa 1948

  • Box 36, item 9
To top

Fred M. Vinson portrait (in judicial robe). Inscription reads: "For my long - time friend, Tom Underwood, with every good wish. Fred M. Vinson." (7.25 x 9.25 black and white on cardboard backing), undated

  • Box 36, item 10
To top

Vatican Square, undated

  • Folder 2
To top

Posters, circa 1933-1945

"Stephen Foster" by Howard C. Christy - The Honorable Order of Kentucky Colonels to Colonel Thomas R. Underwood, circa 1939-1943

  • Box 33, folder 11
To top

U.S. Presidents and abbreviated Bill of Rights, circa 1933-1945

  • Box 33, folder 12
To top

UK Libraries Special Collections Research Center is open Monday to Friday, 9:00am to 4:00pm. Appointments are encouraged but not required. Schedule an appointment here.

Researchers must have an SCRC Researcher Account to request materials. View account set-up and use instructions here.

Questions? Contact SCRC via our Contact Form.

You may come across language in UK Libraries Special Collections Research Center collections and online resources that you find harmful or offensive. SCRC collects materials from different cultures and time periods to preserve and make available the historical record. These materials document the time period when they were created and the view of their creator. As a result, some may demonstrate racist and offensive views that do not reflect the values of UK Libraries.

If you find description with problematic language that you think SCRC should review, please contact us at SCRC@uky.edu.

UK Libraries Special Collections Research Center is open Monday to Friday, 9:00am to 4:00pm. Appointments are encouraged but not required. Schedule an appointment here.

Researchers must have an SCRC Researcher Account to request materials. View account set-up and use instructions here.

Questions? Contact SCRC via our Contact Form.

Requests

No items have been requested.



Submit a request for SCRC materials.




You may come across language in UK Libraries Special Collections Research Center collections and online resources that you find harmful or offensive. SCRC collects materials from different cultures and time periods to preserve and make available the historical record. These materials document the time period when they were created and the view of their creator. As a result, some may demonstrate racist and offensive views that do not reflect the values of UK Libraries.

If you find description with problematic language that you think SCRC should review, please contact us at SCRC@uky.edu.