xt7t1g0htw3q https://exploreuk.uky.edu/dips/xt7t1g0htw3q/data/mets.xml https://exploreuk.uky.edu/dips/xt7t1g0htw3q/data/0000ua209.dao.xml unknown 1929-1972 23.5 Cubic Feet 61 boxes collections 0000ua209 English University of Kentucky The intellectual rights to the materials in this collection are held by the University of Kentucky Special Collections and Digital Programs.  Contact the Special Collections Research Center for information regarding rights and use of this collection. War Memorial records Vietnam War, 1961-1975 War casualties -- Kentucky. World War, 1939-1945. World War, 1914-1918. Korean War, 1950-1953 War Memorial records text War Memorial records 1929 1929-1972 2017 true xt7t1g0htw3q collection false 0000ua209 Guide to the  War Memorial records , 1929-1972  0000ua209 Processed by John Tomasicchio under the supervision of Deirdre A. Scaggs, University Archivist.; machine-readable finding aid created by Janice Childers University of Kentucky Special Collections Research Center 2005 Special Collections Research Center University of Kentucky Libraries Margaret I. King Library Lexington, Kentucky 40506-0039 URL:  This finding aid was produced using ArchivesSpace on  2017-12-08 15:22:13 -0500 . Description is in English. 
   
     
       English 
     
     
       University of Kentucky Special Collections Research Center 
     
     War Memorial records 
     0000ua209 
     
       23.5 Cubic Feet 
       61 boxes 
     
     1929-1972 
     The  War Memorial records  are comprised of information gathered on the Kentucky casualties of World War I, World War II, the Korean War, and the Vietnam War. 
   
   
     Custodial History note 
 Transferred by the Office of the Registrar    
   
     Conditions Governing Access note 
 Collection is open to researchers by appointment.    
   
     Conditions Governing Use note 
 The intellectual rights to the materials in this collection are held by the University of Kentucky Special Collections and Digital Programs.    
   
     Preferred Citation note 
 0000ua209: [identification of item],  War Memorial records , University of Kentucky Archives.    
   
     Biographical/Historical note 
 Memorial Coliseum was completed in 1950 as a war memorial for the 9,265 Kentuckians who were killed in World War II. UK Registrar Ezra L. Gillis directed the Kentucky War Memorial Survey project, compiling the names of Kentucky's war dead to be inscribed on the walls of Memorial Coliseum. Gillis was active in the preparation of lists of UK war dead from each war: World War I, World War II, the Korean War, and the Vietnam War. He also gathered biographical data relating to the veterans' war service. The information was used in the preparation of honor rolls placed in Memorial Coliseum, which were lettered, at least for World War I and II, by UK drawing professor John Sherman Horine and for a special edition of the "Kentucky Alumnus" published in 1947.    
   
     Scope and Contents note 
 The  War Memorial records  are comprised of information gathered on the Kentucky casualties of World War I, World War II, the Korean War, and the Vietnam War. The bulk of the materials are primarily surveys and servicemen cards for the Kentucky soldiers who were to be memorialized for their service. Two subseries, one in World War II and another in the Korean War, contain the surveys and short biographies on casualties from the University of Kentucky. The collection contains newspaper clippings chronicling war casualties, prisoners, honors received, and memorials for Kentucky soldiers. The List Series comprises long, indistinct accounts of war casualties, including both Kentucky dead and World War II dead. An Administrative series contains files on the planning and execution of the War Memorial, including various correspondence and inscription concepts and samples.    
   
     Arrangement note 
 This collection is arranged by subject in six series:  I. Memorial Survey i. World War II ii. World War II: University of Kentucky Students iii. Korean War iv. Counties II. Servicemen Cards i. World War II ii. World War II: University of Kentucky Students iii. Korean War iv. Counties: World War II v. Counties: Korean War III. Newspaper Clippings IV. War Lists V. Administrative Materials VI. Medals    
   
     Related Archival Materials note 
 0000ua233:  Veterans Club papers , University of Kentucky Archives    
   
     Existence and Location of Copies 
 Microfilm for 1940-1946 located in M.I. King, room 204, UARP microfilm cabinet. 3 reels.    
   
     Vietnam War, 1961-1975 
     War casualties -- Kentucky. 
     World War, 1939-1945. 
     World War, 1914-1918. 
     Korean War, 1950-1953 
     Lexington (Ky.) 
     University of Kentucky 
     Sousley, Franklin Rungon, 1925-1945. 
   
   Memorial Survey I Scope and Contents note The  Memorial Survey  series consists of the forms completed by friends or family members of deceased servicemen and is organized alphabetically by last name. The surveys document information on service history, personal background, cause of death, and any other details the person may have acquired. This first subseries, the World War II biographies, are the most extensive in this series. It includes the survey and articles on Franklin Rungon Sousley, one of the six men in the famous photograph of troops raising the flag on Iwo Jima. The first series concludes with surveys on servicemen not from Kentucky, civilians, marines, and the Royal Canadian Air Force. The second subseries is World War II Surveys of former University of Kentucky Students, beginning with World War I casualty Robert Kinne whose papers were donated by Professor and Mrs. Brinkley Barnett. The other subseries are the Korean War Survey, which is in the same format as the World War II survey, and the Counties, which is organized by Kentucky county instead of last names. Many surveys also include newspaper articles and photographs of soldiers. World War II i University of Kentucky: Golden Star List Cards 1 1 Aa. 1 2 Ad. 1 3 Al. 1 4 An 1 5 Ar. 1 6 Atherton, John M. 1 7 At. 1 8 Ba. 1 9 Bal. 1 10 Bar. 1 11 Be. 1 12 Bel. 2 1 Ben. 2 2 Bi. 2 3 Bal. 2 4 Blak. 2 5 Bo. 2 6 Bor. 2 7 Bow. 2 8 Br. not specified 9 Bri. 2 10 Brown 2 11 Browning 2 12 Bu. 2 13 Bur. 3 1 Bus. 3 2 Ca. 3 3 Car. 3 4 Cas. 3 5 Ce. 3 6 Cl. 3 7 Co. 3 8 Com. 3 9 Coo. 3 10 Cor. 3 11 Cornett, William Donal 4 1 Cos. 4 2 Cra. 4 3 Cri. 4 4 Crooks III., Alfred Newton 4 5 Da 4 6 Dau. 4 7 De. 4 8 Di. 4 9 Do. 4 10 Dr. 4 11 Dun. 4 12 Ea. 5 1 El. 5 2 Em. 5 3 Er. 5 4 Eu. 5 5 Fa. 5 6 Fe. 5 7 Fi. 5 8 Fl. 5 9 Fo. 5 10 Fr. 5 11 Fu. 5 12 Ga. 5 13 Ge. 5 14 Gl. 5 15 Gra. 6 1 Gri. 6 2 Gro. 6 3 Ha. 6 4 Hall. 6 5 Ham. 6 6 Har. 6 7 Harm. 6 8 Harris, John Reuben 6 9 Hart. 6 10 He. 6 11 Hem. 6 12 Hi. 7 1 Ho. 7 2 Hoo. 7 3 Hu. 7 4 Hum. 7 5 I 7 6 Ja. 7 7 Je. 7 8 Jo. 7 9 Jon. 7 10 Jor. 7 11 Ka. 7 12 Kel. 7 13 Ki. 8 1 Ko. 8 2 La. 8 3 Lan. 8 4 Lar. 8 5 Le. 8 6 Les. 8 7 Li. 8 8 Lo. 8 9 Lou. 8 10 Lu. 8 11 McA. 8 12 McCl. 8 13 McD. 8 14 McG-McL 8 15 McM 8 16 Ma 8 17 Mar. 9 1 Mas. 9 2 May. 9 3 Me. 9 4 Mi. 9 5 Mil-Mix 9 6 Mo. 9 7 Moo. 9 8 Mor. 9 9 Mos. 9 10 Mu. 9 11 Mur. 9 12 Na. 9 13 Ni. 10 1 Oa. 10 2 Ol. 10 3 Ot. 10 4 Pa. 10 5 Pat. 10 6 Pea. 10 7 Pi. 10 8 Po. 10 9 Posey, Robert Addison 10 10 Pot. 10 11 Pra. 10 12 Pro. 10 13 Pu. 10 14 Q 11 1 Ra. 11 2 Rat. 11 3 Re. 11 4 Rh. 11 5 Ri 11 6 Per. 11 7 Pet. 11 8 Ph. 11 9 Rid. 11 10 Roa. 11 11 Roc. 11 12 Ros. 11 13 Ru. 11 14 Sa. 12 1 Sc. 12 2 Se. 12 3 Sh. 12 4 Si. 12 5 Sk.-Smiley 12 6 Smith, A 12 7 Smith, H 12 8 Sn. 12 9 Sowder, James W. 12 10 Sp. 12 11 Sta. 13 1 Sti 13 2 Str. 13 3 Su. 13 4 Ta. 13 5 Te. 13 6 Tho. 13 7 To. 13 8 Thr. 13 9 Tr. 13 10 Tu. 13 11 U 13 12 Va. 13 13 Ve. 13 14 Wa. 13 15 Wall. 14 1 War. 14 2 Wat. 14 3 We. 14 4 Wel. 14 5 Wh. 14 6 Whi. 14 7 Wi 14 8 Wil. 14 9 Wim. 14 10 Wo. 14 11 Wr. 14 12 Ya. 14 13 Yo. 14 14 Z 14 15 Not Kentucky, A-D 15 1 Not Kentucky E-L 15 2 Not Kentucky M-R 15 3 Not Kentucky S-Z 15 4 Death After Close of War 15 5 Civilians 15 6 Marines 15 7 Merchant Marines 15 8 World War I or before World War II 15 9 Discharged, cause of death unknown 15 10 Discharged, death not due to service 15 11 Discharged, death may have been due in part to service 15 12 Royal Air Force, Canadian 15 13 Not dead 15 14 World War II: University of Kentucky Students ii World War One, Kinne, Howard 33 1 A 33 2 Ba-Ben 33 3 Ber-Bl 33 4 Bo 33 5 Ca 33 6 Co 33 7 D 34 1 E 34 2 F 34 3 G 34 4 Ha 34 5 Ho 35 1 I-J 35 1 K 35 2 L 35 3 Ma 35 4 Mc 35 5 Mo 35 6 N 36 1 O 36 2 P 36 3 R 36 4 Sa 36 5 Sp 36 6 Spicard, Tom 36 7 T-V 36 8 Wa 37 1 Wi 37 2 X-Z 37 3 Korean War A-Z 37 4 List of UK men in Service 37 5 List of UK men in Service 37 6 UK Casualties Bios A-D 37 7 UK Casualties Bios E-J 37 8 UK Casualties Bios K-P 38 1 UK Casualties Bios R-Z 38 2 Bio photographs 38 3 UK Servicemen Obituaries 38 4 Korean War iii No Information 16 1 Blank Surveys 16 2 A 16 3 Ba. 16 4 Bo. 16 5 Ca. 16 6 Co. 16 7 D 16 8 E 16 9 F 17 1 Felhoelter, Herman 17 2 G 17 3 Ha. 17 4 Hi. 17 5 I-J 17 6 K 17 7 L 17 8 Ma. 17 9 Mc. 17 10 Me 17 11 N 18 1 O 18 2 P 18 3 Q- R 18 4 Sa. 18 5 Sm. 18 6 Sp. 18 7 T 18 8 U-V 18 9 Wa. 18 10 Wi. 18 11 X-Z 18 12 Not Kentucky 18 13 UK Students A-Z 38 5 Not in Service or unidentified 19 1 Died After close of war 19 2 Missing Information 19 3 Counties iv Adair- Bell 19 4 Boone-Butler 19 5 Caldwell-Casey 19 6 Christia-Cumberland 19 7 Daviess-Estill 19 8 Fayette-Fulton 19 9 Gallatin-Greenup 19 10 Hancock-Hopkins 19 11 Jackson-Knox 20 1 Jefferson 20 2 Larve-Lyon 20 3 Madison-Mclean 20 4 Meade-Muhlenberg 20 5 Nelson-Owley 20 6 Pendleton-Russell 20 7 Scott-Trimble 20 8 Union-Woodford 20 9 Servicemen Cards II Scope and Contents note The  Servicemen Cards  series consists of index cards created during the survey. The cards contain the same information as the survey and are arranged alphabetically by last name. The cards mirror the Survey Series in that there is information from World War II, the Korean War, and Cards divided by county. The series is divided into five subseries, World War II, World War II University of Kentucky Students, Korean War, Counties World War II, and Counties Korean War. World War II i A-Ca 39 Co-F 40 G-J 41 K-M 42 N-Si 43 Sk-Z 44 Women in Service-Casualties Missing 45 World War II: University of Kentucky Students ii A-M 46 N-Z 47 Korean War iii A-C 47 D-S 48 T-Prisoners Released 49 Counties: World War II iv Adair-Breathitt 50 Breckinridge-Clark 51 Clinton-Fleming 52 Floyd-Hardin 53 Harlan-Knott 54 Laurel-Lyon 55 McCracken-Monroe 56 Montgomery-Pike 57 Powell-Union 58 Counties: Korean War v Adair-Lewis 59 Lincoln-Woodford 60 Newspaper Clippings III Scope and Contents note The  Newspaper Clippings  series consists of the related newspaper articles and war dead lists collected by the War Memorial Committee. The newspaper clippings pertain mostly to University student and alumni casualties, but also include articles on memorials, and medal ceremonies. World War 21 1 Prior to World War II 21 2 World War Two and the University of Kentucky, 1936-1941 21 3 Alumni in Service, 1941-1942 21 4 Kentuckians in Service, 1942 21 5 Alumni and Former Students in Service, 1942 A 21 6 Alumni and Former Students in Service, 1942 B 21 7 Alumni and Former Students in Service, 1942 C 21 8 Alumni and Former Students in Service, 1942 D 21 9 World War Two and the University of Kentucky, 1942-1947 21 10 War Activities, 1942 21 11 Alumni in Service, 1942 A 22 1 Alumni in Service, 1942 B 22 2 Alumni in Service, 1942 C 22 3 Courier Journal Clippings, April- September 1942 22 4 Courier Journal Clippings, October- December 1942 22 5 Herald Leader Clippings, April-August 1942 A 22 6 Herald Leader Clippings, September-December 1942 22 7 Alumni in Service, 1943, A 22 8 Alumni in Service, 1943 B 22 9 Miscellaneous, February 1943 23 1 Miscellaneous, February 1943 23 2 Alumni in Service, March 1943 23 3 Alumni in Service, April 1943 23 4 Miscellaneous, May 1943 23 5 Miscellaneous, June 1943 23 6 Miscellaneous, July 1943 A 23 7 Miscellaneous, July 1943 B 23 8 Miscellaneous, August 1943 24 1 Miscellaneous, August 1943 24 2 Miscellaneous, September 194 24 3 Miscellaneous, October 1943 24 4 Miscellaneous, October 1943 24 5 Miscellaneous, November 1943 24 6 Miscellaneous, December 1943 24 7 Miscellaneous, December 1943 24 8 Alumni in Service, January 1944 25 1 Miscellaneous, February 1944 25 2 Miscellaneous, March 1944 25 3 Alumni in Service, April 1944 25 4 Alumni in Service, May 1944 25 5 Miscellaneous, June 1944 25 6 Miscellaneous, July 1944 25 7 Miscellaneous, August 1944 26 1 Miscellaneous, September 1944 26 2 Miscellaneous, October 1944 26 3 Miscellaneous, November 1944 26 4 Miscellaneous, December 1944 26 5 Alumni in Service, January-February 1945 A 26 6 Alumni in Service, January-February 1945 B 26 7 Miscellaneous, March-April 1945 27 1 Miscellaneous, March-April 1945 27 2 Miscellaneous, May-June 1945 27 3 Miscellaneous, May-June 1945 27 4 Miscellaneous, July-August 1945 27 5 Miscellaneous, July-August 1945 27 6 Alumni in Service, September-October 1945 A 27 7 Alumni in Service, September-October 1945 B 28 1 Miscellaneous, November-December 1945 28 2 Miscellaneous, November-December 1945 28 3 Alumni in Service January-February 1946 28 4 Alumni in Service, March-May 1946 28 5 Miscellaneous, 1946-1947 28 6 Miscellaneous, 1946-1947 28 7 Alumni in Service Various other Sources, 1942-1945 28 8 Mercer County, World War Two, John G. Donovan, 1946 28 9 Mercer County World War Two Memorial 28 10 World War Two- Concentration Camp Statements 38 6 Congressional Medal of Honor, 1947-1960 29 1 Known University Of Kentucky Men in Korean War, 1950 29 2 Korean War, Casualty Lists, August-December 1950 29 3 Medals of Honor, 1950-1953 29 4 Korean War UK Alumni and Staff 38 7 Korean War Wounded 1950-1953 29 5 Korean War Casualty Lists, January-April 1951 29 6 Korean War Casualty Lists, May-September 1951 29 7 Korean War Miscellaneous, 1951 29 8 Korean War Casualty Lists, October 1951-February 1954 29 9 Korean War Died in Prison Camps, 1951-1953 29 10 Korean War, War Dead Returned, 1951-1953 29 11 Korean War Prisoners Releases, 1953 29 12 Korean War Individual Deeds and Honors, A 29 13 Korean War Individual Deeds and Honors, B 29 14 Korean War Missing 29 15 Vietnam, Miscellaneous, 1963-1970 29 16 Vietnam Deaths and Awards, 1963-1970 29 17 Vietnam Deaths and Awards, 1963-1969 30 1 Vietnam Kentucky Medal of Honor Holders, 1964-1964 30 2 Vietnam Honors and Awards, 1966-1969 30 3 Vietnam University of Kentucky students killed in Service, 1966-1969 30 4 Vietnam Kentuckians Killed in Service, 1967-1969 30 5 Vietnam Causalities, 1968-1972 30 6 Vietnam, Veteran Deaths, 1969-1972 30 7 Vietnam Men in Service 1971-1972 30 8 Deaths of Men in Service (not Vietnam) 1969-1972 30 9 War Lists IV Scope and Contents note The  War Lists  series consists primarily of lists complied by the Department of Defense on war casualties from Kentucky. The series also contains a list of the names of soldiers as they appear in the Memorial Coliseum and a book entitled,  Kentuckians Who Lost Their Lives in Some Branch of the Armed Forces . Kentucky List of Dead World War One 30 10 Students that died in Service, World War One 30 11 World War Two, Names as listed in Memorial Coliseum (draft lists) 30 12 Kentuckians Who Lost Their Lives in Some Branch of the Armed Forces: Alphabetical list of Kentuckians whose names have been placed in the Memorial Coliseum,  book (total 9265 names) 30 Volume 1 List of Americans in German POW Camps 31 5 Korean War Casualty List, June 25, 1950-July 27, 1953 31 1 Korean War Dead List, 1950-1953 31 2 Department of Defense Release, Casualty Lists February 25-July 16, 1952 31 3 Department of Defense Release, Casualty Lists July 18-December 27, 1951 31 4 Department of Defense Release, War Dead Returned 1951-1952 31 5 Department of Defense Release, Casualty Lists January 2, 1952-February 16, 1953 31 6 Department of Defense Release, Men Reported by "Reds" to have died, August 13-September 30, 1953 31 7 Department of Defense Release, Casualty Lists February 17, 1953- January 9, 1954 31 8 Department of Defense Release, Prisoners Released August 25, 1953-September 7, 1953 32 1 Department of Defense Release, Prisoners Released August 5-24, 1953 32 2 Kentucky War Dead List A undated 32 3 Kentucky War Dead List B undated 32 4 List of UK Men in Service 38 8 Administrative V 1930-1954 Scope and Contents note The  Administrative  series consists of papers and correspondence relating directly to the planning and creation of the war memorial. The newspaper clippings in this series pertain to the memorial itself and public reaction. Headquarters for State Selective Service 32 5 Correspondence, John S. Cooper June 25, 1930-July 27, 1953 32 6 Correspondence- Anna F. Odor, September 7, 1948- May 20, 1949 38 9 Correspondence, Missing Soldiers 1945 32 7 Correspondence, Soldiers who returned home 1954 32 8 Correspondence, War Department, Department of Defense, 1953-1954 32 9 Correspondence - War Memorial Planning, 1929-1953 38 10 Correspondence - War Memorial Planning, 1929-1953 32 10 Kentucky War Memorial - Alumnus Gallery Proof 38 11 Kentucky War Memorial: Newspaper Correspondence 32 11 Kentucky War Memorial Public Reactions 32 12 Kentucky War Memorial, Survey Committee 32 13 Kentucky War Memorial Newspaper Clippings 32 14 Kentucky War Casualties Publications 38 12 Samples of forms used 38 13 Medals VI Scope and Contents note The  Medals  series consists of four medals received by the War Memorial Committee as they conducted the survey. Purple Heart, Kenneth T. Kidd 33 1 American Campaign 33 2 European Campaign 33 3 World War Two 33 4