xt7jws8hf793 https://exploreuk.uky.edu/dips/xt7jws8hf793/data/mets.xml https://exploreuk.uky.edu/dips/xt7jws8hf793/data/97ms501.dao.xml unknown 1842-1997, undated 32.86 Cubic Feet 66 boxes, 2 items, 2 reels collections 97ms501 English University of Kentucky The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.  Contact the Special Collections Research Center for information regarding rights and use of this collection. Lawrence W. Hager papers Journalists -- Kentucky Newspaper publishing -- Kentucky. Lawrence W. Hager papers text Lawrence W. Hager papers 1842 1842-1997, undated 2021 true xt7jws8hf793 collection false 97ms501 Hager, Lawrence W. papers Guide to the Lawrence W. Hager papers, 1842-1997, undated  97ms501 Sarah Mackenzie Wade University of Kentucky Special Collections Research Center 2018 June 13 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  2021-05-11 14:39:19 -0400 . English Describing Archives: A Content Standard 
   
     
       University of Kentucky Special Collections Research Center 
     
     Lawrence W. Hager papers 
     97ms501 
     
       32.86 Cubic Feet 
       66 boxes, 2 items, 2 reels 
     
     1842-1997, undated 
     The Lawrence W. Hager papers (dated 1842-1997, undated; 32.86 cubic feet; 66 boxes, 2 items, 2 reels) comprise photographs, clippings, correspondence, and administrative files that document the life, career, and family of former editor and publisher of the Owensboro  Messenger-Inquire  newspaper, Lawrence W. Hager. The collection also reflects the history and growth of the western Kentucky community of Owensboro and Daviess County during much of the twentieth century. 
     Much of the collection is stored off-site and must be requested at least 48 business hours in advance. 
     
       English 
.     
   
   
     Conditions Governing Access 
 Collection is open to researchers by appointment.    
   
     Immediate Source of Acquisition 
 Gift, 1997.    
   
     Arrangement 
 Collection is arranged into 8 series by subject and format: Hager family, Owensboro Publishing Company, Owensboro/Daviess County, Personal papers, Politics, Public service, Photographs, and Audiovisual materials.    
   
     Biographical / Historical 
 Lawrence W. Hager was born in Louisville, Kentucky on May 28, 1890 to parents Samuel Wilber Hager and Bessie White Hager. His first newspaper job was as a reporter for the  State Journal   in Frankfort, Kentucky in the summer of 1908. After receiving a Master of Arts degree from Centre College in Danville, Kentucky at the age of twenty, Hager relocated to Owensboro to help with his father's evening newspaper, the  Owensboro Inquirer . A former state auditor and treasurer, S. W. Hager won the Democratic nomination for governor in 1907, but lost the general election. He purchased the  Owensboro Inquirer  in 1909.
 
Lawrence Hager helped to establish the Owensboro-Daviess County Chamber of Commerce in 1913. In 1914, Hager became managing editor of the  Owensboro Inquirer  and in 1915, he helped to organize the Owensboro Rotary Club. Hager also founded the Goodfellows Club in 1916, an organization that hosted annual Christmas parties for thousands of underprivileged children. In 1917, Hager enlisted in the Army and served as an artillery officer in the American Expeditionary Forces in France. S. W. Hager died in 1918 shortly before Lawrence returned from France. Upon Lawrence's return, he became editor and publisher of the  Inquirer  and his brother W. Bruce Hager became general manager of the newspaper. On June 5, 1921, Lawrence married the former Martha Augusta Brown of Parkersburg, West Virginia.
  
Hager founded the Owensboro Publishing Company in 1928 and became chairman of the board. By 1929, he had consolidated Owensboro's two newspapers by buying the  Messenger  from Urey Woodson to form the  Owensboro Messenger-Inquirer . He founded the Owensboro Broadcasting Company in 1936 and in 1938 he started WOMI, the city's first radio station.
 
In 1950, as a member of the board of trustees for Kentucky Wesleyan College, Hager helped to raise one million dollars to bring the college to Owensboro from its location in Winchester. In 1965, he was given an honorary degree by Kentucky Wesleyan College for his service to the college and the community. Also in 1965, Hager was honored by the University of Kentucky for his service to education in the commonwealth. In 1970, the Kentucky Press Association presented him with the Edwards M. Templin Award for community service through journalism. Lawrence W. Hager died in 1982. His two sons, John S. Hager, and Lawrence W. Hager, Jr. continued to publish the  Owensboro Messenger-Inquirer  until it was sold in 1996.    
   
     Preferred Citation 
 97ms501 : [identification of item], Lawrence W. Hager papers, 1842-1997, undated, University of Kentucky Special Collections Research Center.    
   
     Scope and Contents 
 The Lawrence W. Hager papers (dated 1842-1997, undated; 32.86 cubic feet; 66 boxes, 2 items, 2 reels) comprise photographs, clippings, correspondence, and administrative files that document the life, career, and family of former editor and publisher of the Owensboro  Messenger-Inquire  newspaper, Lawrence W. Hager. The collection also reflects the history and growth of the western Kentucky community of Owensboro and Daviess County during much of the twentieth century.  Personal papers for Hager include biographies and correspondence on his education and marriage. Hager's relationship with local, state, and national politicians is reflected through correspondence and clippings. Documents for the Hager and White families consist of genealogies, materials for the gubernatorial campaign of Hager's father S. W. Hager, and files on the life and career of Hager's son, John S. Hager.  Administrative files that document the founding and management of the  Messenger-Inquirer  newspaper include editorials, correspondence, and records of labor issues and equipment selection. The Owensboro/Daviess County series contains histories and clippings on the development and growth of the region.  The collection also features family photograph albums and portraits, photographs of Owensboro street scenes and distilleries, film reels that document the opening of the new  Messenger-Inquirer  building, and audio recordings of the 1978 Lawrence W. Hager Rotary Day and Transylvania College's 175th Anniversary Celebration.     
   
     Conditions Governing Use 
 The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.    
   
     Journalists -- Kentucky 
     Newspaper publishing -- Kentucky. 
     Owensboro (Ky.) 
     Wendell H. Ford Public Policy Research Center 
   
   Hager family Series I. 1858-1996, undated Scope and Contents Comprises Hager and White family clippings, correspondence, and genealogies. Also includes material on the life and career of John S. Hager. Of particular interest is Bessie White Hager's  Recollections  information on the political career of S. W. Hager, and John Hager's involvement with the Owensboro Citizens Committee on Higher Education and the establishment of the Owensboro Community College. Bessie White Hager Subseries A. 1858-1978, undated Accounts, Bills 1909-1945 97ms501-48 63 Alumni Catalogue of the University of Michigan: 1837-1921 1923 97ms501-49 37 Autograph book undated 97ms501-01 3 Clippings-Hager Public Life 1924 97ms501-48 64 Clippings-Hager Family Public Life-S.W. Hager 1858-1918 97ms501-49 1-2 Clippings-Hager Family Public Life-S.W. Hager 1918 97ms501-49 3 Clippings-Hager Family Public Life-Lawrence W. Hager Sr, W. Bruce Hager, George C. Hager, White-Hager 1938-1968 97ms501-49 4 Clippings-Home Interests 1920s, 1947 97ms501-49 5 Clippings-Industrial Progress undated 97ms501-49 6 Clippings-Philosophy of Life, Her Family 1968 97ms501-49 7 Correspondence undated 97ms501-01 4 Diary entries at University of Michigan 1881 97ms501-01 5 Owensboro Publishing Company, stock transfer for grandchildren 1940 June 29 97ms501-01 6 Recollections and White family genealogy 1941 97ms501-01 7-8 Laura White, Old First Christian Church, Ashland, Kentucky, National Register of Historic Places undated 97ms501-01 9 White family history undated 97ms501-01 10 John D. White obituary and information undated 97ms501-01 11 Memorial gift to the University of Kentucky College of Pharmacy correspondence 1978 97ms501-01 12 Obituary 1950 April 16 97ms501-01 13 State Board of Pharmacy of Kentucky v. White lawsuit undated 97ms501-01 14 White family documents undated 97ms501-01 15 Clippings-The Arts 1900s 97ms501-49 8 Clippings-United State History-Current Affairs 1864-1950 97ms501-49 9 Clippings- Kentucky History-Current Affairs 1900s 97ms501-49 10 World History-Current Affairs-Europe, Africa, Russia 1936, undated  97ms501-49 11 Postcard Collection-Europe 1906-1921 97ms501-49 12 Postcard Collection-Florida 1906-1921 97ms501-49 13 Postcard Collection-New York, Washington D.C. 1906-1921 97ms501-49 14 Postcard Collection-U.S., Southeast 1906-1921 97ms501-49 15 Correspondence before her marriage in 1885 1873-1874 97ms501-49 16 Correspondence after her marriage in 1885 1903-1948 97ms501-49 19 Correspondence to Dr. Pope 1918 97ms501-49 20 Sara W. Mahan-Correspondence 1934-1948 97ms501-49 21 Correspondence Re: Claim on Laurel County Coal Mines 1929, 1930, 1932, 1933, 1936 97ms501-49 22 Correspondence Re: Claim on Salt Mines 1839-1947 97ms501-49 23 Correspondence-Real Estate 1929, 1934, 1935, 1950 97ms501-49 24 Laura R. White Estate 1934 97ms501-49 25 Laura R. White Estate-Correspondence with Estate Accountant 1930-1948 97ms501-49 26 Papers and Correspondence Re: Laura's Estate 1924,1929, 1930,1937 97ms501-49 27 Lawsuit with Mrs. Sudie Sevier 1928-1946 97ms501-49 28 Goose Creek Lumber Co. v. Laura R. White 1929 97ms501-49 29 John Hager Subseries B. 1903-1996, undated Correspondence Subseries i. 1942-1947, 1975-1980 1942-1945 97ms501-01 31 1947 97ms501-01 32 1975-1979 97ms501-01 33 1980 March 97ms501-01 34 1980 April  97ms501-01 35 1980 May 1-15 97ms501-01 36 1980 May 16-30 97ms501-01 37 1980 June 97ms501-01 38 1980 July 97ms501-01 39 Family 1942-1947 97ms501-01 29 Files Subseries ii. 1933-1996, undated American Bar Association - Gavel Award to Messenger-Inquirer - Award Program, Clipping 1976 August 97ms501-01 23 American Society of Newspaper Editors - U.S.S.R. Trip 1986 July  97ms501-01 24-25 Artist's Portrait Rendition undated 97ms501-01 19 Biographical Information - Clipping, Correspondence, Discharge Papers undated 97ms501-01 20 Business File - Certificate of Dissolution of Cypress Valley Farms, Inc. 1973 August 17 97ms501-01 21 Clipping, Letter 1933 November 18 97ms501-01 22 Editorials 1946 97ms501-01 26 Education - Princeton University -  Alben Barkley: A Study in Twentieth-Century Democracy  Senior Thesis 1950 April 7 97ms501-01 27 Education - Report Cards and Essays, Phillips Exeter and Princeton undated 97ms501-01 28 Financial File 1937-1974 97ms501-01 30 Log of Scuba Diving Vacation to Bimini 1979 97ms501-01 40 Nepotism Clipping From Wall Street Journal 1986 January 14 97ms501-01 41 Notes on God 1994-1996 97ms501-01 42 Quotations by Other People undated 97ms501-04 16 YMCA - Laminated Clipping of Board Members undated 97ms501-04 15 Owensboro Citizens Committee on Higher Education Subseries iii. 1976-1996, undated A Community College to Grow With Owensboro  Report to Martha Layne Collins, Legislative Research Commission, and Kentucky Council on Higher Education 1985 November 97ms501-02 1-2 A.D. Albright - Meeting Letters, Correspondence,  Evaluating Owensboro's Unique Higher Education Delivery Mechanism Confidential Draft 1992 May 12 97ms501-02 3 Celebration of Higher Education Week, Owensboro Community College Campus Dedication  - Correspondence, Planning Notes, Schedule of Events 1989 April 97ms501-02 4 Clipping 1976 97ms501-02 5 Memorandum from John Hager re: proposed Messenger-Inquirer Series on Higher Education In Owensboro 1981 97ms501-02 6 Minutes From Vocational Education Green River Region III Planning Meeting, News Release 1981 97ms501-02 7 Clippings, Correspondence, Memoranda, Notes,  A Statement Submitted to the Council on Higher Education by the Citizen's Committee on Higher Education In Owensboro 1983 97ms501-02 8 Clippings, Correspondence, Memoranda, Resolutions 1984 January  97ms501-02 9 Briefing, Clippings, Correspondence, Memoranda 1984 February  97ms501-02 10 Clippings, Correspondence, Kentucky House and Senate Resolutions, Report 1984 March-August 97ms501-02 11 Clippings, Correspondence, News Release 1984 September-October 97ms501-02 12 Correspondence, Memoranda, Reports 1984 November  97ms501-02 13 Correspondence, Memoranda, Minutes 1984 December 97ms501-02 14 Agenda Book for Council on Higher Education Meetin - Clippings, Letters, News Release, Reports  1976 June-1986 March 97ms501-02 15 Clippings, Correspondence, Memoranda, Minutes, Press Releases 1985 January-March 97ms501-02 16 Clippings, Correspondence, Memoranda, Notes  1985 April-June 97ms501-02 17 Clippings, Correspondence, Lists, Memoranda, Minutes 1985 July-September  97ms501-02 18 Chronological File-Clippings, Correspondence, Memoranda, Minutes, Notes 1985 October 97ms501-02 19 Correspondence, Memoranda, Notes, Reports 1985 November 97ms501-02 20 Correspondence, Lists, Memoranda, Notes, News Releases 1985 December  97ms501-02 21 Reports, Speech 1985 97ms501-02 22 Clippings, Correspondence, Notes 1986 January-February 97ms501-02 23 Clippings, Correspondence, Memoranda, Notes, Reports 1986 March-May 97ms501-02 24 Clippings, Correspondence, Lists, Memoranda, Notes  1986 June  97ms501-02 25 Correspondence, Memoranda, Notes  1986 July-December 97ms501-02 26 Class Schedule, Correspondence, Memoranda 1987 April-August 97ms501-02 27 Correspondence, Minutes, Notes  1987 December 97ms501-02 28 Correspondence, Memoranda 1988 January-June  97ms501-02 29 Correspondence, Financial Reports, Memoranda, Minutes 1988 July-December 97ms501-03 1 Correspondence, Financial Reports, Memoranda, Minutes 1989 January-May 97ms501-03 2 Correspondence, Financial Reports, Memoranda, Minutes 1989 June-December 97ms501-03 3 Correspondence, Memoranda, Minutes 1990 97ms501-03 4 Clippings, Correspondence, Memoranda, Minutes, William R. West,  The Beginnings of Owensboro Community College,  in Daviess County Historical Quarterly 1991 97ms501-03 5 Clippings, Correspondence, Memoranda, Report 1992-1993 97ms501-03 6 Citizens... Working to Improve Education  - Brochures 1990 97ms501-03 7 Commission on the Future of Community Colleges in Kentucky - Correspondence, Meeting Minutes, Working Summary of Recommendations 1988 September-1989 June 97ms501-03 8 Commission on the Future of Community Colleges in Kentucky - Letter with Meeting Minutes, Reports 1988 December 15  97ms501-03 9 Community College Site Selection - Correspondence - Press Releases, Reports 1983 September-1996 June  97ms501-03 10-13 Economic Development and Educational -  Capitalizing on Owensboro's Educational Resources: A Proposal to Link Economic Development and Education,  Report, Budget Proposal, Guidelines for Training Features 1986 May 16 97ms501-03 14 Economic Development and Education - Executive Directive Selection Notes, Fund Drive, Executive Director, letters and notes; Resumes for the Executive Director Position undated 97ms501-03 15 Economic Development and Education - Questionnaire Responses 1985 97ms501-03 16-19 Educational Improvement Subcommittee Activities, Focus Group Findings, Minutes, Priority Concerns 1987 July-August 97ms501-03 20 Higher Education Subcommittee - Chronology, Correspondence, Meeting Notes, Speech 1988 July-1990 August 97ms501-03 21 Legislative Research Commission -  A Study of the Feasibility of Establishing a Community College in Daviess County,  1985 July 1 97ms501-03 22 Legislative Research Commission -  A Study of the Feasibility of Establishing A Community College in Daviess County 1985 July 1 97ms501-03 23 A Study of the Feasibility of establishing a Community College in Daviess County, - Draft 1985 July 1 97ms501-03 24 Legislative Research Commission - Feasibility Study - Correspondence, Criteria for Study, Outline of Study Report 1984 September-December 97ms501-03 25 Lexington Community College, Center for Community Partnerships, Course offerings  - Brochure 1991-1992 97ms501-03 26 Needs Assessment Project - Correspondence, Notes, Questionnaire, Reports, Community College System, University of Kentucky Catalog 1986 97ms501-04 1-2 Owensboro Community College Program of Excellence Subcommittee Activities - Bell South Foundation Grant Application, Booklet, Clipping, Minutes, Notes, Report 1988 September 7 97ms501-04 3 Owensboro Higher Education Study 1992 97ms501-04 4 Planning Retreat - Agenda, Correspondence, Notes, Reports 1987 October 29 97ms501-04 5 Planning Retreat - Agenda, Correspondence, Notes, Reports 1988 July 6 97ms501-04 6 Planning Retreat - Correspondence, Current Activities, Notes 1990 September 19 97ms501-04 7 Edward F. Prichard - Clippings, Correspondence, Speech , Interview 1976 October, 1978 February, 1980 November 21 97ms501-04 8 Proposal to Produce Weekly New Program for Elementary School Students, Submitted by Owensboro Community College Education Technology Center,   School House News  Newsletter, Spring 1992 97ms501-04 9 Quest for Higher Education Vision for Owensboro - Daviess County - Memoranda, Chronology of Higher Education Activities, Conference and Meeting Notes 1993 April, 1987-1993 97ms501-04 10 Report-  Formula for the Future: A Comprehensive Education Improvement Program for Owensboro - Daviess County, Kentucky  Brochures 1988 February 97ms501-04 11 Resolutions,  The Owensboro Community College and a Magnet Center for Arts and Culture: A Recommendation and Proposal, Report 1983, 1984 97ms501-04 12 Strategy and Organization -  Owensboro's Two-Plus-Tow Delivery System  Paper, Telecommunications and Owensboro, Kentucky Paper, Correspondence, Notes (February-June, 1988) 1988 March 23, March 1988 97ms501-04 13 Student Survey Statistics 1985 October 3 97ms501-04 14 Speeches Subseries iv. 1961-1996, undated American Legion -  Americanism undated 97ms501-04 17 Economic Consequences of Widowhood 1961 97ms501-04 18 Media Day, Owensboro Police Department 1983 July 28 97ms501-04 19 Miscellaneous Background Articles, Notes, Speech Fragments undated 97ms501-04 20 National Association of Accountants - "Don't Let George, You Do It" 1979 May 97ms501-04 21 Revenue Act of 1964 - Background Material 1964 97ms501-04 22 Rotary Club of Owensboro,  Marketing the Messenger-Inquirer for the 1980's 1977 January 26  97ms501-04 23 Ed Ryan Lecture,  A Perspective on Family Stewardship of the Owensboro Messenger-Inquirer 1996 April 22 97ms501-04 24-26 Ed Ryan Lecture - Clippings, Correspondence, Employee Newsletter, Notes 1995 December-1996 February 97ms501-04 27 Mayor C. Waitman Taylor, Jr. Dinner 1976 January 30 97ms501-04 28 U.S. Department of Agriculture, Audit Office 1974 April-1978 September 97ms501-04 29-30 Charles Watkins - Correspondence,  Leadership Owensboro Speech ,  Tears and Thanksgiving  Sermon,  The Three Prodigals  Sermon 1982 November-1983 March 97ms501-04 31 S. W. Hager Subseries C. 1884-1918, undated Financial file - bank book 1917-1918 97ms501-05 2 Gubernatorial campaign pamphlet,  Judge Hager Defines the Issues in Kentucky  and letters from S. W. Hager to Bessie White Hager  1906 October 1-2 97ms501-05 3 Speech,  Our Ladies 1906 97ms501-05 4 Writings undated 97ms501-05 5 State Auditor campaign 1903 97ms501-05 6 Presidential campaign 1904 97ms501-05 7 Correspondence 1884-1918 97ms501-49 32 Correspondence Re: State Collector-ship   1913 97ms501-49 33 Speech for the Office of Governor, Biography   1906-1907 97ms501-49 34 Sons' Report Cards 1903-1904 97ms501-49 35 Print of S. W. Hager undated 56 4 Fifth Biennial Report of the State Racing Commission to the General Assembly of the Commonwealth of Kentucky  by Judge S. W. Hager, book cover 1916 56 5 Assorted family members Subseries D. 1885-1976, undated Fred A. Brown - Obituaries 1960 January 17 97ms501-01 1 John Adelbert Brown - Certificate of Death Photocopy, Letter, Obituary, Visitation Book (January 9, 1942) 97ms501-01 2 George C. Hager - Correspondence 1935 97ms501-01 16 Hager Family Genealogy undated 97ms501-01 17 Hager Family Ledger/Miscellaneous Books, ca. 1923-1927 97ms501-01 18 Lawrence Hager, Jr. - Correspondence 1944-1950 97ms501-04 32 Lawrence Hager, Jr. - Short Story on Korea, Editorial undated 97ms501-04 33 Lawrence Hager, III - Letter to Centre College Re: Acceptance 1976 97ms501-04 34 Martha Augusta (Brown) Hager - Clipping, Letters, Last Will and Testament undated 97ms501-05 1 Susie and Sallie Hager, aged 3 and 9, (March 28, 1960) 1960 March 28 97ms501-05 8 W. Bruce Hager - Editorial Following His Death undated 97ms501-05 9 W. Bruce Hager - Letters 1902 November 1 97ms501-05 10 Wilbur Hager - Correspondence Re: Drowning (January, 1954) 1954 January 97ms501-05 11 Sara Mahan - Correspondence 1927, 1950-1953 97ms501-05 12 Laura R White-Financial Information and Real Estate 1913, 1918, 1923-1925 97ms501-49 30 Laura R. White- MIT Book Donation September 17, 1929 97ms501-49 31 Marge Hager-Theater Workshop, clippings  1950-1959 97ms501-49 36 Greeting cards 1918-1950, undated 21 5 Daily engagement book 1898 21 8 Notebooks: chemistry lectures and quotations undated 21 1 Ledger books 1895, 1900-1902, undated 21 2 Rural Conversations of the Merry Midshipman, Pompous Manes, Monkish Epicurean Mantchoo and Rolicking Ambling Moufflon circa 1896 21 3 Rotary International program 1939 21 4 Greeting cards, religious cards, tourism pamphlets 1885-1890, 1934-1936, undated 21 6 Knights of the Orient: Their Rites and Ceremonies 1896 21 7 Artifacts Subseries E. undated Rotary International pin,  Mrs. Lawrence Hager, Owensboro, Ky. undated 55 1 Unlabeled pin and small box lid with picture of chick in cracked egg undated 55 2 Felt patch,  L 34 undated 55 3 Khaki drinking cup, Hodgman Rubber Company undated 55 4 Masonic Temple, Louisville, Triennial Conclave pin, Grand Commandery of Kentucky undated 55 5 Rotary International medal, Paul Harris Fellow undated 55 6 Cloth pouch undated 56 2 Owensboro Publishing Company Series II. 1842-1997, undated Scope and Contents Comprises administrative files, contracts, correspondence, and clippings that document the history of the Hager family's involvement in the newspaper, radio, and television business. Much information about the inner workings of the  Messenger-Inquirer  newspaper is detailed in this series, as well as the establishment of a radio and television station in Owensboro. Of particular interest is the relationship the Hagers had with organized labor at the  Messenger-Inquirer , the purchase of different printing equipment, and Urban County Government Merger Issue.
 
This series also contains logos and masthead plates from the newspaper and official corporate seals from the Owensboro Publishing Company and the Owensboro Broadcasting Company. Administrative files Subseries A. 1852-1994, undated Appraisal Report, Owensboro Publishing Company, Inc.  by Lloyd-Thomas/Coats and Burchard Co 1989 March 31 97ms501-05 13-15 Articles of Incorporation 1928 December 20 97ms501-05 16 Articles of Incorporation, Amendments to Articles of Incorporation, By-Laws 1928 December 20, 1928-1966 97ms501-05 17 Articles of Incorporation, Amendments to Articles of Incorporation, By-Laws, Plan of Recapitalization 1928 December 20. 1952-1981 97ms501-05 18 Board of Directors - Meeting Minutes 1928 December - 1942 August 97ms501-05 19 Bond, Income and Expense Reports, Mortgages, Stock Information 1928-1954 97ms501-05 20-21 Early Edition Copy, Purchase Agreement 1877 September 7 97ms501-05 23 By-Laws 1928 December 22- 1968 January 15 97ms501-05 24 Contracts, correspondence, Notes 1928 December - 1934 June 97ms501-05 25 Deeds, letter, purchase contracts, stock certificate, will 1852-1940 97ms501-05 26 Deeds - Abstract of Property Title by U.S. District Attorney, District of Kentucky, (Fragile)  1887 July 21 97ms501-05 27 Deeds - R.E. Massie, et. al to Owensboro Publishing Company 1937 May 5 97ms501-05 28 Employees Retirement Plan Membership certificate for Lawrence W. Hager - Letter 1972 February 1 97ms501-05 29 Employment Contracts Between Lawrence W. Hager and Owensboro Publishing Company 1960-1963 97ms501-05 30 Insurable Value Report by Lloyd- Thomas/Coats and Burchard Co., 1989 March 31 97ms501-05 31 Lease between Mrs. Bessie W. Hager and Owensboro Publishing Company 1929 January 2 97ms501-05 32 Messenger Sale to Lawrence W. Hager - Correspondence 1922 April- 1927 August 97ms501-13 26 Messenger Sale to Lawrence W. Hager - Newspaper Consolidation Clippings, Notes, Sale Negotiation Correspondence, Reports 1923 April-1930 August 97ms501-13 27-28 Minutes from Directors' and Stockholders' Meetings 1928 December 22 -1943 December 6 97ms501-13 29-30 Minutes from Directors' and Stockholders' Meetings, unsigned 1933 January 16 - 1942 August 97ms501-13 31 Mortgage Bonds, Owensboro Inquirer, Mortgage Bond Coupons 1909 September 18 - 1929 January 2 97ms501-13 32 Mortgages - Contract between Owensboro Publishing Company and Central Trust Company 1928 December 31 97ms501-13 33 Mortgages - Draft of Indenture between Owensboro Publishing Company and the National Deposit Bank in Owensboro 1942 August 97ms501-13 34 Mortgages - First and Second Mortgages, Owensboro Publishing Company To Central Trust Company, Supplemental First and Second Mortgages, Owensboro Publishing Company to Kentucky Title Trust Company (Copy 1 of 2) 1929 January 2 - 1934 December 31 97ms501-13 35 Mortgages - First and Second Mortgages, Owensboro Publishing Company to central Trust Company, Supplemental First and Second Mortgages, Owensboro Publishing Company to Kentucky Title Trust Company, (Copy 2 of 2) 1929 January 2- 1934 December 31 97ms501-13 36 Mortgages - Owensboro Publishing Company to Kentucky Title Trust Company, Trustee 1944 January 2 97ms501-13 37 Mortgages - Supplemental Indentures to First and Second Mortgages between Owensboro Publishing Company and Kentucky Title Trust Company 1934 April 97ms501-13 38 Newspaper Consolidations - Clippings 1950 97ms501-13 39 Owensboro Broadcasting Company - Articles of Incorporation and Related Legal Documents 1936 February 97ms501-13 40 Owensboro Inquirer (Incorporated) - Audit Report for Year Ended 1925 December 31 97ms501-13 41 Stock Agreements 1951 December - 1959 February 97ms501-13 42 Stock Agreements, Notes 1951 December - 1976 May 97ms501-14 1 Owensboro Broadcasting Company - Stock Certificates 1936-1990 97ms501-14 2 Stock Exchange 1976 May 17 97ms501-14 3 Stock Option Agreement 1976 May 17 97ms501-14 4 Stock Restriction and Purchase Agreement 1980 December 1 97ms501-14 5 Stockholders - Meeting Minutes 1937 January 18, 1942 August, 1933 January 97ms501-14 6 Succession Planning by John Hager - Clippings, correspondence, Employee Contracts, Executive Management Compensation Plans, Hager Family Mission Statement, Reports, Telephone Conversations 1990 January - 1994 July 97ms501-14 7 Maps of Region around Owensboro, Kentucky undated 97ms501-14 38 Fraudulent circulation claims 1913-1930 97ms501-48 97ms501-48 New publishing home, special edition 1968 December 7 97ms501-48 36 Owensboro Publishing Co. corporate seal embosser undated 58 2 Owensboro Broadcasting Co. corporate seal embosser undated 58 1 Map of Owensboro, downtown business district undated 64 3 Messenger-Inquirer Subseries B. 1842-1997, undated Administrative files Subseries i. 1913-1988, undated Awards - National Survey of Newspapers 1946 97ms501-06 14 Circulation Statistics 1941,1977 97ms501-06 17 Constitutional Revision - Jack Reeves - Anti-Communist Propaganda Correspondence 1966 97ms501-06 19 Financial Notes 1963 97ms501-09 10 Fire Loss Information 1957 97ms501-09 11 Green River Lock and Dam Construction - Descriptions of Photographs (Photographs Transferred to Photograph Series) undated 97ms501-09 30 History of  Messenger-Inquirer , Audit Bureau of Circulation Reports [Negatives] 1916-1970 97ms501-09 33 History of  Messenger-Inquirer , Banner Typesetting Plates undated 97ms501-09 34 Land Deeds, Correspondence 1933-1966 97ms501-11 8 Leases undated 97ms501-11 9 Lewis Lane Development Plan - Statement of Attorney's Account 1976 97ms501-11 11 Market Analysis and Surveys 1929-1950 97ms501-11 12-13 Memoranda Summaries 1948-1952 97ms501-11 14 Movie Catalogs 1987-1988 97ms501-11 18 Offers to Purchase the Paper 1945, 1949 97ms501-11 24 The Owensboro Inquirer - Board of Directors - Minutes of Meeting 1928 December 97ms501-11 28 Shipping Times for Mail (National and International) undated 97ms501-11 87 Supreme Court of the United States vs. Times-Picayune Co. - Brief 1952 December 97ms501-12 3 Fraudulent circulation claims 1913-1930 97ms501-48 35 New publishing home, special edition 1968 December 7 97ms501-48 36 Advertising Subseries ii. 1916-1964 Advertising Rates, Brochures, Clippings, Letters, Notes 1919-1964 97ms501-06 1-2 George S. May Company,  Your Customers  Brochure, Clippings, Letters, Notes 1919-1964 97ms501-06 3 Advertising, Rates, Proposed Speech to Bankers. Letters 1919-1964, 1929 97ms501-06 4 Advertising, Advertising Rates, Agreements Among Newspapers, Features, Promotions 1954-1960 97ms501-06 5 Advertising and Circulation Information 1916-1964 97ms501-06 6-7 Welcome to The Paducah-Sun Democrat  Brochure, American Newspaper Publishers Association  Career Opportunities in the Daily Newspaper Business  Brochure, The Daily Press and Times-Herald, Promotion, Messenger-Inquirer's Letters to the Advertisers 1952-1956 97ms501-06 8 Clippings, correspondence, and illustrations Subseries iii. 1862-1987, undated All Woman Jury - Clipping 1921 97ms501-05 22 American Legion - Clippings, Letters, New Releases, Associated War Veterans  The Veterans' "Fourteen Points  Booklet 1933-1935 97ms501-06 9 Ashland Daily Independent - Correspondence, Electric Rates 1922 97ms501-06 10 Audit Bureau of Circulations - Correspondence, Bulletin undated 97ms501-06 13 John A. Brogan, Jr. - Letter Re: Comic Strips 1972 97ms501-06 16 Owensboro Inquirer- Clippings, Correspondence  1924-1925, 1929 97ms501-06 18 Correspondence and Editorials - David Boenick- General Memos undated 97ms501-06 22 Correspondence and Editorials - Letters to the Editor,  1975 April-May 97ms501-07 10 Correspondence and Editorials - Draft Board - Request for Employee Deferment 1951 97ms501-07 19 James C. Ellis Park - New Club House Illustration (Photos Removed to Photo Series) undated 97ms501-08 18 Federal Building Locations - Memorandum and Clipping 1968 August 9 97ms501-09 9 Flood, 1937 - News Clippings Scrapbook 1937 97ms501-09 12-13 Frederica Street Publishing Plant - News Clippings 1968 97ms501-09 14 General Correspondence 1930-1975 97ms501-09 27 Robert E. Green Jr. - News Stories 1975-1977 97ms501-09 31 Kentucky Sales Tax - News Clippings, Letter From Lawrence W. Hager 1935 97ms501-09 38 Letter Regarding Discontinuation of Evening Edition 1968 97ms501-11 10 Memorials 97ms501-11 15 Photocopies of Front Pages 1862 97ms501-11 16 Moose War Bond Committee - News Clipping undated 97ms501-11 17 News Event Information - Memorandum to Telephone Operators, Message Form 1976 December 20 97ms501-11 21 News Releases -  James Dorman  to  State Banker's Association 1920-1969 97ms501-11 22 Obituary - Walter Davis undated 97ms501-11 23 Operator's Wages - Correspondence 1924 97ms501-11 25 Other Newspapers - Correspondence 1946 97ms501-11 26 The Owensboro Inquirer - Stockholders - Minutes of Meeting 1928 December 97ms501-11 30 Prohibition - Editorial, News Clippings 1929 97ms501-11 33 Publication of Salaries - Correspondence, News Clippings 1976 July-August 97ms501-11 36 Strategies For Tomorrow - Negative News Issue - Correspondence, News Clippings, Newspaper's Goals and Values, Notes, Transportation Sub-Committee Minutes 1985 August- 1987 April 97ms501-12 2 Harry S Truman Whistlestop Tour - Menu, News Clippings 1948 97ms501-12 5 Tupelo Journal - Letter 1952 October 25 97ms501-12 6 Urban Development - News Clipping 1946 December 29 97ms501-12 7 Urban Development - Green Coal Company - News Clipping 1954 April 27 97ms501-12 8 Fred Weir Controversy, Clippings 1944 97ms501-13 21 World War Two - Clippings, Surrender Memorandum 1945 97ms501-13 22 Writing Technique and Style - Booklets, Clippings, Notes 1933-1960