Augustus Owsley Stanley papers

Abstract

The Augustus Owsley Stanley papers (dated 1821-1958, bulk 1902-1958; 14.55 cubic feet; 29 boxes and 7 items) include correspondence, manuscripts of speeches, scrapbooks, pictures, clippings and books, which document Stanley's career as governor of Kentucky and United States Senator.

Descriptive Summary

Title
Augustus Owsley Stanley papers
Date
1821-1958 (inclusive)
1902-1958 (bulk)
Extent
14.55 Cubic Feet
Subjects
Speeches, addresses, etc.
Steel industry and trade -- United States.
Governors.
Elections -- United States.
Prohibition -- United States.
Tobacco -- United States.
Arrangement
The collection is arranged by format.
Finding Aid Author
Heather J. Burke
Preferred Citation
63M144 : [identification of item], Augustus Owsley Stanley papers, 1821-1958, bulk 1902-1958, University of Kentucky Special Collections.
Repository
University of Kentucky

Collection Overview

Biography / History
A. O. Stanley was born in Shelbyville, Kentucky in 1867. He was elected to Congress from the Second Congressional District of Kentucky in 1902, and was re-elected for five successive terms. In 1915 he was elected governor of Kentucky, resigning in May, 1919, after being elected to the United States Senate. He was defeated for re-election to the Senate in 1924. In 1930 Herbert Hoover named him to the International Joint Commission, a post he held until 1954, serving as chairman of the United States Section from 1933 to his retirement. His chief activity in the House was in antitrust legislation. He was chairman of the congressional committee investigating the United States Steel Corporation and is credited with being a principal draftsman of the Clayton Anti-Trust Act. He championed the cause of the tobacco growers in a dispute with the American Tobacco Company.
Scope and Content
The Augustus Owsley Stanley papers (dated 1821-1958, bulk 1902-1958; 14.55 cubic feet; 29 boxes and 7 items) include correspondence, manuscripts of speeches, scrapbooks, pictures, clippings and books, which document Stanley's career as governor of Kentucky and United States Senator. They relate to Kentucky political campaigns, tobacco controversies, prohibition, the congressional investigation of the United States Steel Corporation, affairs of the International Joint Commission, and family matters. Among the papers are letters from John C. Breckinridge, Woodrow Wilson, Irvin S. Cobb, Andrew Carnegie, Cora Wilson Stewart and Dwight D. Eisenhower. Family letters include correspondence to and from Stanley's mother, Amanda Owsley Stanley, and his wife, Sue Soaper Stanley.

Restrictions on Access and Use

Conditions Governing Access
Collection is open to researchers by appointment.
Use Restrictions
Copyright has not been assigned to the University of Kentucky.

Contents of the Collection

General, 1844-1958

Biographical Material, undated

  • Box 1, folder 1
To top

Jefferson, Thomas, undated

  • Box 1, folder 2
To top

John Cambell Breckinridge letter to R.W. Johnson, 1861 April 25

  • Box 1, folder 2a
To top

Papers, undated

  • Box 1, folder 3
To top

Legal Citations, undated

  • Box 1, folder 4
To top

Poll Books: Ghent, Kentucky, 1844

  • Box 1, folder 5
To top

Correspondence, 1904-1906

  • Box 1, folder 6
To top

Tobacco, 1904-1906

  • Box 1, folder 7
To top

Tobacco Clippings, 1906

  • Box 1, folder 8
To top

Tobacco Correspondence, 1907

  • Box 1, folder 9
To top

Correspondence, 1907

  • Box 1, folder 10
To top

Politics, 1908

  • Box 1, folder 11
To top

Tobacco, 1908

  • Box 1, folder 12
To top

Legal papers, 1908

  • Box 1, folder 13
To top

Reply to Dazell, Jefferson-Hamilton Speech, 1908

  • Box 1, folder 14
To top

Correspondence, A-Z, 1909

  • Box 1, folder 15-19
To top

Telegrams, 1909

  • Box 2, folder 1
To top

William Jennings Bryan, 1909

  • Box 2, folder 2
To top

Tobacco, 1909

  • Box 2, folder 3
To top

Correspondence, 1909-1911

  • Box 2, folder 4
To top

Scrapbook-"Property of Miss Minnie Mohler", 1910-1913

  • Box 2, folder 5
To top

Investigation of the U.S. Steel Corporation, 1911

  • Box 2, folder 6
To top

Pensions, 1911

  • Box 2, folder 7
To top

Correspondence, 1912

  • Box 2, folder 8
To top

Carnegie, Andrew to A.O.S., 1912

  • Box 2, folder 9
To top

Investigation of Steel Trust, 1912

  • Box 2, folder 10
To top

Tobacco, 1913

  • Box 2, folder 11
To top

Politics, campaign, 1913

  • Box 2, folder 12
To top

Correspondence, 1913

  • Box 2, folder 13
To top

Interstate Commerce, 1913

  • Box 2, folder 14
To top

Pensions, 1913

  • Box 2, folder 15
To top

Politics, 1914

  • Box 2, folder 16
To top

Correspondence, 1914

  • Box 2, folder 17
To top

Correspondence, 1915

  • Box 2, folder 18
To top

Politics, Campaign, Advertising, Bills (A-L), 1915

  • Box 2, folder 19
To top

Politics, Campaign, Advertising, Bills (M-Z), 1915

  • Box 3, folder 1
To top

Politics, Campaign Speeches (Not Stanley), 1915

  • Box 3, folder 2
To top

Politics, Campaign Correspondence (A-Z), 1915

  • Box 3, folder 3-9
To top

Politics, Campaign, Headquarters Letters, 1915

  • Box 3, folder 10
To top

Politics, Campaign Lists, 1915

  • Box 4, folder 1-3
To top

Politics, Campaign Material, 1914

  • Box 4, folder 4
To top

Politics, Congratulations on Election as Governor, 1915

  • Box 4, folder 5
To top

Politics, 1916

  • Box 4, folder 6
To top

Murray Mob, 1917

  • Box 4, folder 7
To top

Woodrow Wilson letters to A.O.Stanley, 1918

  • Box 4, folder 9
To top

Martin Appointment, 1918

  • Box 4, folder 10
To top

Politics, Campaign, 1918

  • Box 4, folder 11
To top

Correspondence, 1919

  • Box 4, folder 12
To top

Letters to Mrs. Stanley, 1919-

  • Box 4, folder 13
To top

KY Campaign, Republican Platform, 1919 May 14

  • Box 4, folder 14
To top

KY Campaign, Democratic Platform, Louisville, 1919 September 4

  • Box 5, folder 1
To top

Senate Voting Record, 1919-1924

  • Box 5, folder 2
To top

Correspondence, 1920

  • Box 5, folder 3
To top

Testimony Before Probe Committee, Frankfort, 1920 March 4

  • Box 5, folder 4
To top

Ku Klux Klan, 1921

  • Box 5, folder 5
To top

Correspondence, 1921

  • Box 5, folder 6
To top

Stanley-McAdoo Letters, 1921

  • Box 5, folder 7
To top

Correspondence, 1922

  • Box 5, folder 8
To top

Correspondence, 1923

  • Box 5, folder 9
To top

Correspondence, 1924

  • Box 5, folder 10
To top

International Joint Commission, Presidential Message, 1925

  • Box 5, folder 11
To top

Retirement from Senate, 1925

  • Box 5, folder 12
To top

Correspondence, 1926

  • Box 5, folder 13
To top

Correspondence, 1927

  • Box 5, folder 14
To top

Correspondence, 1928

  • Box 5, folder 15
To top

Politics, 1928

  • Box 5, folder 16
To top

Politics, Democratic Platform, 1928

  • Box 5, folder 17
To top

Correspondence, 1929

  • Box 5, folder 18
To top

International Joint Commission, Appointment, 1930

  • Box 5, folder 19
To top

Politics, 1930

  • Box 5, folder 20
To top

Cobb, Irvin S., 1930-1931

  • Box 5, folder 21
To top

Correspondence, 1931

  • Box 5, folder 22
To top

International Joint Commission, Rules of Procedure, 1932

  • Box 5, folder 23
To top

Letters to Mrs.Stanley after death of son, 1932

  • Box 5, folder 24
To top

Correspondence, 1933

  • Box 5, folder 25
To top

National Coal Association, 1933-1936

  • Box 6, folder 1
To top

Correspondence, 1934

  • Box 6, folder 2
To top

Joseph Tumulty Speech, Philadelphia, Pennsylvania, 1934

  • Box 6, folder 3
To top

Correspondence, 1935

  • Box 6, folder 4
To top

Politics, Campaign, Senate, 1936

  • Box 6, folder 5
To top

Correspondence, 1937

  • Box 6, folder 6
To top

International Joint Commission, 1938

  • Box 6, folder 7
To top

International Joint Commission, Canada - Level of Rainy Lake, 1939

  • Box 6, folder 8
To top

Correspondence, 1939-1943

  • Box 6, folder 9
To top

International Joint Commission-Burpee, Lawrence, 1944

  • Box 6, folder 10
To top

Correspondence, 1944

  • Box 6, folder 11
To top

International Joint Commission, 1945-1946

  • Box 6, folder 12
To top

Correspondence, 1945

  • Box 6, folder 13
To top

Jefferson Island Club, 1946

  • Box 6, folder 14
To top

Correspondence, 1946

  • Box 6, folder 15
To top

Courier-Journal Article, 1947

  • Box 6, folder 16
To top

International Joint Commission, 1947

  • Box 6, folder 17
To top

International Joint Commission, Canada, 1947

  • Box 7, folder 1
To top

International Joint Commission, Kootenay, 1947

  • Box 7, folder 2-3
To top

Correspondence, A-Z, 1947

  • Box 7, folder 4-5
To top

International Joint Commission, A-Z, 1948

  • Box 7, folder 6-7
To top

Correspondence, A-Z, 1948

  • Box 7, folder 8-9
To top

International Joint Commission, 1949

  • Box 7, folder 10
To top

Correspondence, 1949

  • Box 7, folder 11
To top

Courier Journal Article, 1950

  • Box 7, folder 12
To top

International Joint Commission, 1950

  • Box 7, folder 13
To top

Correspondence, 1950

  • Box 8, folder 1
To top

Rotary Speech Article, 1950

  • Box 8, folder 2
To top

International Joint Commission, A-Z, 1951

  • Box 8, folder 3-5
To top

Correspondence, A-Z, 1951

  • Box 8, folder 6-7
To top

Henderson Gleaner Articles, 1952

  • Box 8, folder 8
To top

International Joint Commission, A-Z, 1952

  • Box 8, folder 9-10
To top

International Joint Commission, Crane Lake, 1952

  • Box 8, folder 11
To top

Correspondence, 1952

  • Box 9, folder 1
To top

Birthday Greetings, 1953 May

  • Box 9, folder 2
To top

International Joint Commission, A-Z, 1953

  • Box 9, folder 3-4
To top

Kentucky Bookmobile Project, 1953

  • Box 9, folder 5
To top

Correspondence, 1953

  • Box 9, folder 6
To top

Congressional Record, Eulogy on Resignation, 1954

  • Box 9, folder 7-8
To top

International Joint Commission, 1954

  • Box 9, folder 9
To top

International Joint Commission, Resignation, 1954

  • Box 8, folder 10
To top

Correspondence, 1954

  • Box 9, folder 11
To top

Correspondence, 1956

  • Box 9, folder 12
To top

Correspondence, 1957-1958

  • Box 9, folder 13
To top

Congressional Record: Tributes from Morton, Cooper, Natcher and Perkins, 1958 August 13

  • Box 9, folder 14
To top

The Washington, magazine, 1931 August, 1931 September

  • Box 28, folder 3
To top

Speeches, 1902-1953

Address Before Club, undated

  • Box 20, folder 1
To top

Ireland, undated

  • Box 20, folder 2
To top

Statement, Joseph Guffey Case, undated

  • Box 20, folder 3
To top

On Kentucky, Danville, Kentucky, undated

  • Box 20, folder 4
To top

Knights of Columbus, Brooklyn, New York, undated

  • Box 20, folder 5
To top

Lincoln-Jefferson, undated

  • Box 20, folder 6
To top

Lincoln-Watson, undated

  • Box 20, folder 7
To top

Medical Association, undated

  • Box 20, folder 8
To top

Memorial Address, undated

  • Box 20, folder 9
To top

Reconstruction Period in the South, undated

  • Box 20, folder 10
To top

Rights and Responsibilities of Citizenship, undated

  • Box 20, folder 11
To top

Speech Material, undated

  • Box 20, folder 12
To top

The United States, undated

  • Box 20, folder 13
To top

Campaign, Sebree, Kentucky, 1902

  • Box 20, folder 14
To top

Hayes v. Hoag Argument, Henderson, Kentucky, 1903 January

  • Box 20, folder 15
To top

Railroad Rate Bill, H. of Rep., 1906 February 6

  • Box 20, folder 16
To top

Tobacco, Guthrie, Kentucky, 1906

  • Box 20, folder 17
To top

Tobacco Trust, H. of Rep., 1906 May 28

  • Box 20, folder 18
To top

Tobacco, 1906

  • Box 20, folder 19
To top

Tobacco Meeting, Springfield, Tennessee, 1906 November 6

  • Box 20, folder 20
To top

Memorial Address on the Late Senator Bate, H. of Rep., 1907 January 20

  • Box 20, folder 21
To top

Robert E. Lee, Hamilton Club, Chicago, Illinois, 1907 April 1

  • Box 20, folder 22
To top

Government by Injunction, Evansville, Indiana, 1907 September 2

  • Box 20, folder 23
To top

Character and Services of Jefferson and Hamilton, 1908 March 25

  • Box 20, folder 24
To top

Campaign, Hopkinsville, Kentucky, 1908 October 5

  • Box 20, folder 25
To top

Campaign, Madisonville, Kentucky, 1908 October 19

  • Box 20, folder 26
To top

Democracy of the "Daddies," H. of Rep., 1909 April 19

  • Box 20, folder 27
To top

Tobacco Growers Fight, Owensboro, Kentucky, 1909 September 2

  • Box 20, folder 28
To top

Safety in Coal Mines, H. of Rep., 1910 May 19

  • Box 20, folder 29
To top

Steel Investigation, H. of Rep., 1912 August 8

  • Box 20, folder 30
To top

Divesting Liquors of their Interstate Character, H. of Rep., 1913 March 1

  • Box 21, folder 1
To top

Opening of the Senate Campaign, Glasgow, Kentucky, 1913 May 19

  • Box 21, folder 2
To top

Spirit of William Goebel, Dedication of Monument, Frankfort, Kentucky, 1914 March 11

  • Box 21, folder 3
To top

Speeches in H. of Rep., 1914

  • Box 21, folder 4
To top

Primary Campaign for Governor, Frankfort, Kentucky, 1915 May 1

  • Box 21, folder 5
To top

Primary Campaign for Governor, Louisville, Kentucky, 1915

  • Box 21, folder 6-7
To top

Statement Following Nomination for Governor, 1915

  • Box 21, folder 8
To top

Campaign Opening for Governor, Glasgow, Kentucky, 1915 September 20

  • Box 21, folder 9
To top

Campaign for Governor, 1915 October 16

  • Box 21, folder 10
To top

Inaugural Address, Frankfort, Kentucky, 1915 December 7

  • Box 21, folder 11
To top

Inaugural Address (copy), 1915 December 7

  • Box 10, folder 14
To top

Campaign for Governor (fragment), 1915

  • Box 21, folder 12
To top

Cooperation Between State and County Officials, 1915-1919

  • Box 21, folder 13
To top

Message to Kentucky General Assembly, 1916

  • Box 21, folder 14
To top

Report on the General Assembly, 1916

  • Box 21, folder 15
To top

Kentucky Democratic State Convention, Lexington, Kentucky, 1916 May 24

  • Box 21, folder 16
To top

Resolutions, Kentucky Democratic State Convention, 1916

  • Box 21, folder 17
To top

Appeal to Murray Mob, 1916 Dec. 9

  • Box 21
To top

Kentucky Bar Association, Dawson Springs, Kentucky, 1917 July 5

  • Box 21, folder 18
To top

Thanksgiving Proclamation, 1917 November 20

  • Box 21, folder 19
To top

Message to Kentucky General Assembly, 1918 January 8

  • Box 21, folder 20
To top

Veto of the German Language Bill, 1918

  • Box 21, folder 21
To top

Campaign for Senate Nomination, Mayfield, Kentucky, 1918

  • Box 21, folder 22
To top

St. Patrick's Day, Providence, Rhode Island, 1919 March 17

  • Box 21, folder 23
To top

Senate Campaign, Pikeville, Kentucky, 1918 October 4

  • Box 21, folder 24
To top

Reply to Morrow, Lexington, Kentucky, 1919 October 22

  • Box 22, folder 1
To top

Heizer's Physiology, Campaign Speech, Lexington, Kentucky, 1919

  • Box 22, folder 2
To top

Railroad Control, US Senate, 1919 December

  • Box 22, folder 3
To top

To Women Voters, Washington D.C., 1921 February 17

  • Box 22, folder 4
To top

Peace Treaty Resolution, Emergency Tariff, US Senate, 1921 April 30, 1921 May 9

  • Box 22, folder 5
To top

Government Ownership of Coal Mines, US Senate, 1921 June 29

  • Box 22, folder 6
To top

Fourth of July, Owensboro, Kentucky, 1921

  • Box 22, folder 7
To top

Soldiers Bonus, US Senate, 1921 July 15

  • Box 22, folder 8
To top

St. Luke Catholic Church, Nicolasville, Kentucky, 1921 August 21

  • Box 22, folder 9
To top

A Plea for Constitutional Government, US Senate, 1921 September 23

  • Box 22, folder 10
To top

Spirit of the Orphan Brigade, US Senate, 1921 November 5

  • Box 22, folder 11
To top

Democratic Address, Louisville, Kentucky, 1921 November 30

  • Box 22, folder 12
To top

Perils of Paternalism, Chicago, Illinois, 1922 January 12

  • Box 22, folder 13
To top

Hearings: Excluding Gambling Information from the Mails, Senate Judiciary Committee, 1921-1922

  • Box 22, folder 14
To top

Ohio Sons of American Revolution, Cincinnati, 1922 February 22

  • Box 22, folder 15
To top

Tribute to Ireland, US Senate, 1922 March 14

  • Box 22, folder 16
To top

Patriotic Address, Boston, Massachusetts, 1922 March 16

  • Box 22, folder 17
To top

Edge Resolution, US Senate, 1922 April 14

  • Box 22, folder 18
To top

Flag Day Address, Clarksburg, West Virginia, 1922 June 14

  • Box 22, folder 19
To top

Outgrowing Our Independence, New Jersey Bar Association, 1922 June 17

  • Box 22, folder 20
To top

Spirit of '76, Tammany Hall, NYC, 1922 July 4

  • Box 22, folder 21
To top

For Re-election of James A. Reed, Senator from Missouri, 1922

  • Box 22, folder 22
To top

National Grain Dealers, New Orleans, Louisiana, 1922 October 2

  • Box 22, folder 23
To top

Address. Jersey City, New Jersey, 1922 October 10

  • Box 22, folder 24
To top

Address. Newport, Kentucky, 1922 October 12

  • Box 22, folder 25
To top

Article, "Repeal a Thousand Laws", Dearborn Indepedent, Dearborn, Michigan, 1923 February 17

  • Box 23, folder 1
To top

National Gas Association, Louisville, Kentucky, 1923 April

  • Box 23, folder 2
To top

Good Will, Jewish Synagogue, New York, 1923 April 30

  • Box 23, folder 3
To top

Arlington, 1923 June 3

  • Box 23, folder 4
To top

Tolerance, National Council of Catholic Men, 1923 October 17

  • Box 23, folder 5
To top

Statements, Political, 1923

  • Box 23, folder 6
To top

Morrow Reply to Fields, 1923

  • Box 23, folder 7
To top

Campaign, Richmond, Kentucky, 1923

  • Box 23, folder 8
To top

Campaign, 1923

  • Box 23, folder 9
To top

Leases of Naval Oil Lands, US Senate, 1924 January 30

  • Box 23, folder 10
To top

Lincoln Memorial, Washington D.C., 1924 February 9

  • Box 23, folder 11
To top

B.P.O.E., New Rochelle, New York, 1924 February 12

  • Box 23, folder 12
To top

Constitution, Far Rockaway, New York, 1924 March 4

  • Box 23, folder 13
To top

Jefferson, Springfield, Missouri, 1924 April 13

  • Box 23, folder 14
To top

Farmer's Cooperative Associations, US Senate, 1924 April 29

  • Box 23, folder 15
To top

Confederate National Reunion, Memphis, Tennessee, 1924 June 4

  • Box 23, folder 16
To top

US Senate Campaign, 1924

  • Box 23, folder 17
To top

Local Self-Government, Louisville, Kentucky, 1924 December 27

  • Box 23, folder 18
To top

Stanley-Darrow Debate on Capital Punishment, NYC, 1925 March 14

  • Box 23, folder 19
To top

Rotary Club, Henderson, Kentucky, 1925 March 19

  • Box 23, folder 20
To top

Excerpts from St. Patrick's Day Speech, Mose Green Club, Louisville, Kentucky, 1925 March 20

  • Box 23, folder 21
To top

Constitution, Detroit, Michigan, 1925 May 18

  • Box 23, folder 22
To top

Bayonne, New Jersey, 1925 June 27

  • Box 23, folder 23
To top

Elk's Memorial Address, Altoona, Pennsylvania, 1925 December 6

  • Box 23, folder 24
To top

Interview. Washington Star, 1926 January 10

  • Box 23, folder 25
To top

Campaign, 1926

  • Box 23, folder 26
To top

Washington D.C., 1926 August 10

  • Box 23, folder 27
To top

Armistice Day, Mt. Vernon, Illlinois, 1926 November 11

  • Box 23, folder 28
To top

Elk's Memorial, Nashville, Tennessee, 1926 December 5

  • Box 23, folder 29
To top

Campaign, Governor's Primary, Lexington, Kentucky, 1927

  • Box 23, folder 30
To top

Campaign Openings, Sampson-Beckham, Pikeville, Kentucky, 1927 October 8

  • Box 24, folder 1
To top

Campaign, Beckham-Sampson, 1927

  • Box 24, folder 2
To top

Smith Campaign, 1928

  • Box 24, folder 3
To top

Smith Campaign, New Albany, Indiana, 1928 September

  • Box 24, folder 4
To top

Interview. Smith Campaign, 1928

  • Box 24, folder 5
To top

Smith Campaign, Owensboro, Kentucky, 1928 November 3

  • Box 24, folder 6
To top

Jefferson, Pittsburgh, Pennsylvania, 1929 April 13

  • Box 24, folder 7
To top

Richmond, Virginia, 1929 April 23

  • Box 24, folder 8
To top

Unveiling Henry Clay Statue, NYC, 1929 May 9

  • Box 24, folder 9
To top

Friendly Sons of St. Patrick Boston, Massachusetts, 1930 March 8

  • Box 24, folder 10
To top

Friendly Sons of St. Patrick Washington, D.C., 1930 March 17

  • Box 24, folder 11
To top

Knights of Columbus, Boston, Massachusetts, 1930 April 19

  • Box 24, folder 12
To top

National Metal Trades Association, Cincinnati, Ohio, 1931 April 15

  • Box 24, folder 13
To top

On Herbert Hoover, 1932

  • Box 24, folder 14
To top

Speech, 1933

  • Box 24, folder 15
To top

Kentucky State Bar Association, Frankfort, Kentucky, 1933 July 14

  • Box 24, folder 16
To top

Smithland, Kentucky, 1933 August 18

  • Box 24, folder 17
To top

Bardwell, Kentucky, 1933 November 4

  • Box 24, folder 18
To top

Friendly Sons of St. Patrick Cincinnati, Ohio, 1934 March 17

  • Box 24, folder 19
To top

Glasgow, Kentucky, 1934 May 18

  • Box 24, folder 20
To top

Mose Green Club, Louisville, Kentucky, 1934 May 19

  • Box 24, folder 21
To top

Covington, Kentucky, 1934 May 30

  • Box 24, folder 22
To top

Dedication of Patterson Memorial, University of Kentucky, Lexington, 1934 June 1

  • Box 24, folder 23
To top

Dedication of Lincoln Memorial, Springfield, Kentucky, 1934 June 14

  • Box 24, folder 24
To top

Kentucky State Bar Association, Lexington, Kentucky, 1934 July 6

  • Box 25, folder 1
To top

New Deal, Reports and Speeches, 1934

  • Box 25, folder 2
To top

Friendly Sons of St. Patrick Memphis, Tennessee, 1935 March 16

  • Box 25, folder 3
To top

International Joint Commission Radio Speech, undated

  • Box 25, folder 4
To top

International Joint Commission Statement, 1949 November 7

  • Box 25, folder 5
To top

Article, United States-Canadian Relations, Rotarian, 1950 June

  • Box 25, folder 6
To top

International Relations, Rotary Club, Philadelphia, Pennsylvania, 1950 November 15

  • Box 25, folder 7
To top

International Joint Commission, 1952

  • Box 25, folder 8
To top

Bookmobile Project, Louisville, Kentucky, 1953 February 6

  • Box 25, folder 9
To top

International Joint Commission Tacoma, Washington, 1953 May 19

  • Box 25, folder 10
To top

International Joint Commission, 1953

  • Box 25, folder 11
To top

Interview. Personalities in Government, WLW, Cincinnati, Ohio, 1953

  • Box 25, folder 12
To top

Family papers, 1860-1953

Correspondence, 1860-1953

William Stanley to Amanda Owsley Stanley, 1860-1907

  • Box 14, folder 2
To top

George C. Tichnenor to William Stanley, 1860-1889

  • Box 14, folder 3
To top

Josephine S. Welch to Amanda Owsley Stanley, 1890-1922

  • Box 14, folder 6
To top

Arnold Stanley (son) to Amanda Owsley Stanley, 1891-1904

  • Box 14, folder 7
To top

G. William Stanley (son) to Amanda Owsley Stanley, 1907-1922

  • Box 14, folder 8
To top

Amanda Welch Rose (granddaughter) and children to Amanda Owsley Stanley, 1921-1922

  • Box 14, folder 9
To top

T.S. Minnich and Louise Stanley (daughter) to Amanda Owsley Stanley, 1888-1922

  • Box 14, folder 10
To top

Letters to Amanda Owsley Stanley, Death of William Stanley, 1921

  • Box 15, folder 2
To top

A.O. Stanley to Amanda Owsley Stanley (mother), 1890-1908

  • Box 15, folder 3-4
To top

A.O. Stanley to Arnold Stanley (brother), 1891-1903

  • Box 15, folder 5
To top

A.O. Stanley to William Stanley (father), 1902-1911

  • Box 15, folder 6
To top

A.O. Stanley to Sons, William S. Owsley, A.O. Jr., and Marion Shelby, 1905-1924

  • Box 15, folder 7
To top

Mother to A.O. Stanley, 1906-1911

  • Box 15, folder 8
To top

Relatives to A.O. Stanley, 1908-1953

  • Box 15, folder 9
To top

Amanda Welch Rose to A.O. Stanley, 1945-1952

  • Box 15, folder 10
To top

Family letters to Sue Stanley, 1917-1919

  • Box 18, folder 9
To top

Family letters to Sue Stanley, 1923-1925

  • Box 18, folder 13
To top

A.O. Stanley and Sue Stanley correspondence, 1903-1951

Newspaper Accounts of Wedding, 1903

  • Box 16, folder 1
To top

1903-1905

  • Box 16, folder 2
To top

1906

  • Box 16, folder 3-5
To top

1907

  • Box 16, folder 6-8
To top

1908

  • Box 17, folder 1-2
To top

1909

  • Box 17, folder 3
To top

1910

  • Box 17, folder 4
To top

1911

  • Box 17, folder 5
To top

1912

  • Box 17, folder 6
To top

1913

  • Box 18, folder 1
To top

1913 January-1913 May

  • Box 18, folder 2
To top

1913 June-1913 December

  • Box 18, folder 3
To top

1914

  • Box 18, folder 4-5
To top

1915

  • Box 18, folder 6
To top

1915-1916

  • Box 18, folder 8
To top

1916

  • Box 18, folder 7
To top

1919

  • Box 18, folder 10
To top

1921-22

  • Box 18, folder 11
To top

1923

  • Box 18, folder 12
To top

1926

  • Box 18, folder 14
To top

Telegrams, 1927

  • Box 19, folder 1
To top

1928-1929

  • Box 19, folder 2
To top

1941

  • Box 19, folder 6
To top

1942

  • Box 19, folder 7
To top

1943

  • Box 19, folder 8
To top

1944

  • Box 19, folder 9
To top

1945-1946

  • Box 19, folder 10
To top

1948-1949

  • Box 19, folder 11
To top

1950-1951

  • Box 19, folder 12
To top

General, 1881-1934, undated

William Stanley Confederate Reunion, 1908

  • Box 14, folder 4
To top

William Stanley, Sermon Notes, undated

  • Box 14, folder 5
To top

T. Stanley Minnich Poem Book, 1889-1890

  • Box 14, folder 11
To top

General, Amanda Owsley Stanley, 1881-1922

  • Box 14, folder 12
Scope and Contents

This folder contains various correspondence of Amanda Owlsley Stanley from 1881 to 1922.

To top

Amanda Owsley Stanley papers, undated

  • Box 15, folder 1
To top

Death of Marion Stanley, 1932

  • Box 19, folder 4
To top

Sue Stanley papers, 1934

  • Box 19, folder 5
To top

William Stanley papers, 1929

  • Box 19, folder 3
To top

Announcement of Woodrow Wilson's marriage to Edith Bolling, 1915

  • Box 25, folder 13
To top

Kentucky newspapers, 1915

Breckenridge News, 1915 February 24

  • Box 29, folder 1
To top

Carlisle Mercury, 1915 July 15

  • Box 29, folder 2
To top

Courier Journal, Louisville, 1915 August 6, 1915 August 10, 1915 August 11, 1915 August 31, 1915 October 18, 1915 October 26, 1915 October 28, 1915 October 30, 1915 November 2

  • Box 29, folder 3-11
To top

Daily Messenger, Mayfield, 1915 August 5, 1915 August 9

  • Box 29, folder 12-13
To top

Evening Post, Louisville, 1915 August 3, 1915 October 30

  • Box 29, folder 14-15
To top

Frankfort Courier, 1915 July 16, 1915 August 2

  • Box 29, folder 16-17
To top

Harrodsburg Herald, 1915 August 6

  • Box 29, folder 18
To top

Journal of Labor, Louisville, 1915 October 23

  • Box 29, folder 19
To top

Kentucky Advocate, Danville, 1915 July 31

  • Box 29, folder 20
To top

Lexington Leader, 1915 October 21

  • Box 29, folder 21
To top

Louisville Herald, 1915 October 14, 1915 October 18, 1915 October 29, 1915 October 30, 1915 November 1, 1915 November 2

  • Box 29, folder 22-27
To top

Louisville Times, 1915 October 22, 1915 October 30

  • Box 29, folder 28-29
To top

Owensboro Inquirer, 1915 July 25, 1915 August 1, 1915 August 6, 1915 August 10

  • Box 29, folder 30-33
To top

Owensboro Messenger, 1915 July 8, 1915 July 14, 1915 July 15,1915 July 16, 1915 July 21, 1915 July 24, 1915 July 29, 1915 July 31, 1915 August 1, 1915 August 3

  • Box 29, folder 34-43
To top

Weekly Advocate, LaCenter, 1915 August 6

  • Box 29, folder 44
To top

Newspaper clippings, 1905-1960

Tobacco, 1907-1910

1907

  • Box 10, folder 2
To top

1908

  • Box 10, folder 3
To top

1909

  • Box 10, folder 6
To top

1910

  • Box 10, folder 7
To top

Campaigns, 1909-1919

Givens Campaign, 1909

  • Box 10, folder 4
To top

Givens Campaign, 1910

  • Box 10, folder 5
To top

Stanley-Beckham Senate Campaign, 1913-1914

  • Box 10, folder 11
To top

1918-1919

  • Box 11, folder 3
To top

General, 1905-1960

Tariff, 1905-1909

  • Box 10, folder 1
To top

U.S. Steel Investigation, 1911

  • Box 10, folder 8
To top

Ben Johnson Statement, 1911

  • Box 10, folder 9
To top

Kentucky Primary Election, 1912

  • Box 10, folder 10
To top

1913

  • Box 10, folder 12
To top

1914

  • Box 10, folder 13
To top

1914-1915

  • Box 11, folder 1
To top

1915

  • Box 11, folder 2
To top

1920

  • Box 11, folder 4
To top

1920

  • Box 11, folder 5
To top

1921-1922

  • Box 11, folder 6
To top

GOP Handbook, 1923

  • Box 11, folder 7
To top

1924

  • Box 11, folder 8
To top

1925

  • Box 11, folder 9
To top

1927

  • Box 11, folder 10
To top

1928

  • Box 12, folder 1
To top

1929

  • Box 12, folder 2
To top

1932

  • Box 12, folder 3
To top

1930-1933

  • Box 12, folder 4
To top

1934

  • Box 12, folder 5
To top

1935

  • Box 12, folder 6
To top

1936

  • Box 12, folder 8
To top

1946

  • Box 12, folder 9
To top

1947

  • Box 12, folder 10
To top

1948

  • Box 12, folder 11
To top

1950-1951

  • Box 12, folder 12
To top

1952

  • Box 12, folder 13
To top

1953-1954

  • Box 12, folder 14
To top

1955

  • Box 12, folder 15
To top

Death and Funeral, 1958

  • Box 12, folder 16
To top

UK Collection, 1959

  • Box 12, folder 17
To top

1960

  • Box 12, folder 18
To top

Photographs, 1915-1925, undated

General, undated

  • Box 13, folder 9-10
Scope and Contents

The general folders contain undated photographs.

To top

1915-1919

  • Box 13, folder 5
To top

Hunting and Fishing, undated

  • Box 13, folder 6
To top

Family, undated

  • Box 13, folder 7
To top

International Joint Commission, undated

  • Box 13, folder 8
To top

Barrister's Club Luncheon, Washington D.C., 1925 March 14

  • Box 27
To top

A.O. Stanley, Portrait in Hat, undated

  • Box 28, folder 4
To top

Signed Photo of a Man, 1914

  • Box 28, folder 5
To top

Governor Owsley (Stanley), undated

  • Box 28, folder 10
To top

Realia, undated

Bookplates, A.O. Stanley, undated

  • Box 20, folder 31
To top

A.O. Stanley, Painted Door Sign, undated

  • Box 26, item 1
To top

Leather-covered Desk Sign, "Mr. A.O. Stanley, Chairman", undated

  • Box 26, item 2
To top

Original Cut for A.O. Stanley Bookplates, undated

  • Box 26, item 3
To top

Robt E. Lee, 9m Memoriam Ribbon, undated

  • Box 28, folder 1
To top

Certificates, 1889-1951

Herbert Hoover, Appointment of A.O. Stanley to International Joint Commission, 1931 May 9

  • Box 28, folder 7
To top

Key to My Old Kentucky Home, Kentucky Chamber of Commerce, 1951 January 5

  • Box 28, folder 8
To top

US Supreme Court, Certificate Admitting Stanley to Practice, 1925 May 5

  • Box 28, folder 9
To top

Certificate, Election as Governor from Gov. McCreary, 1915 November 27

  • Box 28, folder 11
To top

Honorary Degree Diploma, Kentucky University, 1916 June

  • Box 28, folder 12
To top

Centre College, Bachelors of Science Diploma, 1889 January 20

  • Box 28, folder 14
To top

Maps and posters, 1915-1934

Romance Map of the Northern Gateway (to Canada), 1934

  • Box 28, folder 2
To top

Engineering Assembly advertisement, 1926

  • Box 28, folder 6
To top

Political Poster, Primary, 1915

  • Box 28, folder 13
To top

US Bill of Rights signed by Harry B. Hawes, undated

  • Box 28, folder 15
To top

Campaign poster, undated

  • Box 28, folder 16
To top

Scrapbooks, 1903-1921

1903

  • Item 1
To top

Tobacco, 1908

  • Item 2
To top

Newsclippings Compiled by Frank J. McGuire, 1911

  • Item 3
To top

Newsclippings on Steel Investigation, 1911-1913

  • Item 4
To top

Newsclippings, A.O. Stanley, 1913

  • Item 5
To top

Newsclippings, Governor, 1915-1919

  • Item 6
To top

Editorial comment on Stanley amendment to anti-beer bill, 1921

  • Item 7
To top

Pamphlets, 1821-1953

General, 1821-1914

  • Box 13, folder 3
To top

World's Fair, 1904

  • Box 13, folder 1
To top

Grand Coulee Dam, 1940,1941,1952 and undated

  • Box 13, folder 2
To top

Speeches (not by Stanley), 1912-1953

  • Box 13, folder 4
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.