xt7w6m33412s https://exploreuk.uky.edu/dips/xt7w6m33412s/data/mets.xml https://exploreuk.uky.edu/dips/xt7w6m33412s/data/2013ms0834.dao.xml Sexton, Robert F. 1908-2010 19.2 Cubic feet 18 boxes The Robert F. Sexton papers (dated 1908-2010; 19.2 cubic feet, 18 boxes) primarily comprise research and subject files, correspondence, writings, reports, press releases, meeting minutes, and publications documenting Robert (Bob) Sexton's activities as an educational advocate, civic leader and board member, and historian of Kentucky politics. collections English University of Kentucky Property rights reside with the University of Kentucky.  The University of Kentucky holds the copyright for materials created in the course of business by University of Kentucky employees. Copyright for all other materials has not been assigned to the University of Kentucky.  For information about permission to reproduce or publish, please contact Special Collections.  Contact the Special Collections Research Center for information regarding rights and use of this collection. Robert F. Sexton papers Civil service--Study and teaching (Internship) Dissertations. Education--Research. Educational change--Kentucky Educational change. Governors--Kentucky. Prohibition--Kentucky. Robert F. Sexton papers text Robert F. Sexton papers 1908 1908-2010 2015 true xt7w6m33412s collection false 2013ms0834 Sexton, Bob papers Bob Sexton papers, 1908-2010  2013ms0834 Ida Lucille Sell University of Kentucky Special Collections Research Center 2014 January 22 Special Collections Research Center University of Kentucky Libraries Margaret I. King Library Lexington, Kentucky 40506-0039 URL:  This finding aid was produced using ArchivesSpace on  2017-03-22 17:04:03 -0400 . Describing Archives: A Content Standard 
   
     
       English 
     
     
       University of Kentucky Special Collections Research Center 
     
     Robert F. Sexton papers 
     
       Sexton, Robert F. 
     
     2013ms0834 
     
       19.2 Cubic Feet 
       18 boxes 
     
     1908-2010 
     The Robert F. Sexton papers (dated 1908-2010; 19.2 cubic feet, 18 boxes) primarily comprise research and subject files, correspondence, writings, reports, press releases, meeting minutes, and publications documenting Robert (Bob) Sexton's activities as an educational advocate, civic leader and board member, and historian of Kentucky politics. 
     Collection stored off-site and must be requested at least 48 business hours in advance. 
   
   
     Conditions Governing Access 
 Collection is open to researchers by appointment.    
   
     Conditions Governing Use 
 Property rights reside with the University of Kentucky.  The University of Kentucky holds the copyright for materials created in the course of business by University of Kentucky employees. Copyright for all other materials has not been assigned to the University of Kentucky.  For information about permission to reproduce or publish, please contact Special Collections.    
   
     Arrangement 
 Collection is arranged into five series: Historical Research/Teaching, Personal, Professional Associations/Organizations/Foundations, Programs/Initiatives, and Publications.    
   
     Immediate Source of Acquisition 
 Gift, 2013    
   
     Preferred Citation 
 2013ms0834 : [identification of item], Robert F. Sexton papers, 1908-2010, University of Kentucky Special Collections.    
   
     Scope and Contents 
 The Robert F. Sexton papers (dated 1908-2010; 19.2 cubic feet, 18 boxes) primarily comprise research and subject files, correspondence, writings, reports, press releases, meeting minutes, and publications documenting Robert (Bob) Sexton's activities as an educational advocate, civic leader and board member, and historian of Kentucky politics.  Historical research topics include prohibition-era Kentucky politics (for his 1971 dissertation,  Kentucky Politics and Society: 1919-1932 ) and Kentucky Governor Louie B. Nunn (for his edited volume of the Nunn's public gubernatorial papers).  Education-related state and national education reform advocacy organizations, initiatives, and topics represented in the collection include the Coalition for Alternatives in Postsecondary Education, Lexington Education Work Council, and National Manpower Institute, experiential learning, service education, and youth internships.  There are also personal correspondence and awards and diplomas.    
   
     Processing Information 
 The collection maintains the arrangement and order SCRC received the materials in. Pamela Sexton and friend, Arwen Donahue, arranged and organized the materials before donating the collection to SCRC. Additionally, they authored descriptive scope and contents notes for each folder in the collection.    
   
     Biographical note 
 Robert (Bob) Fenimore Sexton, education advocate, was born in Louisville, Kentucky, to Claude F. Sexton and Jane W. Sexton on January 13, 1942. He was a member of the first graduating class of Waggener High School, where he was the first valedictorian and student body president. He received his bachelor's degree from Yale University and a PhD in history from the University of Washington.  Sexton completed his dissertation  Kentucky Politics and Society: 1919-1932  in 1971. He was a visiting scholar at Harvard University and the Annenberg Institute for School Reform at Brown University. Also, he was awarded honorary degrees from Berea College, Georgetown College, Bellarmine University and Eastern Kentucky University. 
After graduate school, Sexton served as a history professor and administrator at the University of Kentucky. He became the executive director of the Prichard Committee for Academic Excellence, a non-profit advocacy group for public education in Kentucky, upon its creation in August 1983.  Sexton's many civic contributions included serving as a member of the board that created the Carnegie Center for Literacy and Learning in Lexington and on the boards of the Kentucky Long-Term Policy Research Center and the New Opportunity School for Women. He was a founder of the Kentucky's Governor's Scholars Program and of the Kentucky Center for Public Issues. His national board service included Editorial Projects in Education (publishers of  Education Week  and  Teacher Magazine ), the Education Trust, the Center for Teaching Quality, the Education Commission of the States, and the American Association for Higher Education. He also served on advisory groups for several national foundations. As an education advocate, Bob gave presentations about progress and reforms in the Kentucky public educational system throughout the country and even spoke before Congress. He also regularly authored and co-authored articles about new approaches in continuing education. Sexton co-authored, with Louis B. Nunn and Lewis Bellardo Jr.,  The Public Papers of Governor Louie B. Nunn: 1967–1971 , published by the University Press of Kentucky in 1975. Sexton's book,  Mobilizing Citizens for Better Schools , was published by Teachers College Press at Columbia University in 2004.
 
In 1985, Bob married Pamela Papka. The couple had two children and three step-children, Rebecka Byrne Sexton Robert Byrne Sexton, Ouita Papka Michel, Paige Papka Richardson, and Perry Aaron Papka. Bob died after a battle with cancer in 2010. Source Prichard Committee for Academic Excellence, Robert F. Sexton Obituary, August 27, 2010. Accessed January 13, 2014 http://yale64.org/remembrances/sexton.htm#Prichard_Committee_statement.     
   
     Governors -- Kentucky. 
     Dissertations. 
     Kentucky -- Education -- History. 
     Educational change -- Kentucky 
     Kentucky -- Politics and government -- 20th century. 
     Prohibition -- Kentucky. 
     Educational change. 
     Civil service -- Study and teaching (Internship) 
     Education -- Research. 
     Sexton, Pamela 
     Prichard Committee for Academic Excellence 
     Coalition for Alternatives in Postsecondary Education 
     Nunn, Louie B. 
     American Association for Higher Education 
     Sexton, Robert F. (Robert Fenimore) 
     Lexington Education Work Council 
     Council for Adult & Experiential Learning 
   
   Historical Research/Teaching  Series I.  1908-1979 Scope and Contents The Historical Research/Teaching series primarily contains articles, book excerpts, indices, notes, drafts and copies of Bob Sexton's dissertation,  Kentucky Politics and Society: 1919-1932 . Also included in the Historical Research/Teaching series are materials for history classes taught by Sexton, as well as student papers for projects Sexton worked on and were originally interfiled with his graduate research. Chapter I, II, and III: Additional Material circa 1969 2013ms0834-01 1 Scope and Contents The Chapter I, II, and III: Additional Material folder contains two pages of handwritten notes. One note is dated December 10, 1969. Senator A.O. Stanley 1924: Wilson Collection  1924 2013ms0834-01 2 Scope and Contents The Senator A.O. Stanley 1924: Wilson Collection file contains materials on the senator, presumably from the archives of Judge Samuel M. Wilson in University of Kentucky Special Collections. Selections on the proceedings of the General Association of Baptists  1910-1932 2013ms0834-01 3 Baptist Historical Commission  1969 2013ms0834-01 4 Scope and Contents The Baptist Historical Commission file contains a May 1969 newsletter by the commission and handwritten notes by Sexton. J. Graham Brown  1925-1928 2013ms0834-01 5 Scope and Contents The J. Graham Brown file contains copies of newspaper clippings about the railroad magnate from 1925-1928. Eli Brown undated 2013ms0834-01 6 Scope and Contents The Eli Brown file contains handwritten notes on the 1904-1906 member of the Kentucky House of Representatives. Caldwell County undated 2013ms0834-01 7 J.C. Cantrill  1920-1954 2013ms0834-01 8 Scope and Contents The J.C. Cantrill file contains the Louisville Free Public Library reference form for J. Campbell Cantrill and his wife, Ethel G. Cantrill. Kentucky Equal Rights Association 1919-1920 2013ms0834-01 9 Scope and Contents The Kentucky Equal Rights Association file contains a Louisville Free Public Library reference form for the organization during 1919-1920. Murray State student recommendations  1971 2013ms0834-01 10 Scope and Contents The Murray State student recommendation file contains requests for letters of recommendation for two students. Louisville  Courier-Journal  Clippings 1969-1970 2013ms0834-01 11 Scope and Contents The Clippings file contains newspaper clippings, primarily from the  Louisville Courier Journal , on contemporary political issues. Temperance Posters [original prints] 1913-1938 2013ms0834-18 1-4 2013ms0834-01 12 Scope and Contents The Temperance Posters files contain anti-alcohol posters printed by the Scientific Temperance Federation in 1913. Also included is a 1938 poster printed by the Indiana Anti-Saloon League and an undated Pike County Temperance League poster. Vietnam Moratorium Committee 1969 2013ms0834-01 13 Scope and Contents The Vietnam Moratorium Committee file contains materials relating the 1969 Murray State University boycott of classes promoted by the committee. Burke Seminar Paper 1967-1968 2013ms0834-01 14 Scope and Contents The Burke Seminar Paper file contains papers and copies of notes from Robert E. Burke's University of Washington seminar on 20th Century U.S. History. The file also contains Sexton's response to a paper by George Scott on the Washington gubernatorial election of 1940, notes on Pacific Northwest politics from 1919-1941, and materials concerning the AFL-CIO. Christian County Newspapers  1930 2013ms0834-01 15 Scope and Contents The Christian County Newspaper file contains an article on the history of the press in Christian County, Kentucky. Andrew McConnell January Cochran:  Courier-Journal   1924-1934 2013ms0834-01 16 Scope and Contents The Andrew McConnell January Cochran: Courier Journal file contains a Louisville Free Public Library reference form for the United States federal judge from Maysville, Kentucky. University of Kentucky and University of Louisville  1967 2013ms0834-01 17 Scope and Contents The University of Kentucky; University of Louisville file contains handwritten index cards with notes on contacts at the university. It also includes a pamphlet on graduate study in history at University of Kentucky. Found in the file is a Courier Journal 1967 article,  Anti-Catholic Reviving in East Kentucky. Sackett-Hoover Collection 1926-1929 2013ms0834-01 18 Scope and Contents The Sackett-Hoover Collection contains materials from the Herbert Hoover Memorial Library related to Senator Frederic M. Sackett and Sexton correspondence regarding the collection. Courier-Journal  Index on Track Down Topics 1968 2013ms0834-01 19 Scope and Contents The Courier-Journal Index Track Down Topics file includes a topic list created in 1968, presumably for Courier Journal research. Reform of the Pari-Mutuels   1945 2013ms0834-01 20 Scope and Contents Copy of chapter five,  Reform of the Pari-Mutuels,  from  Down the Stretch: The Story of Colonel Matt J. Winn . Alvin Tobias Hert  1921-1929 2013ms0834-01 21 Scope and Contents Clippings on Alvin Tobias Hert from various sources. Excerpts from Marion Palmer Hunt's autobiography  1941 2013ms0834-01 22 Scope and Contents Excerpts from M.P. Hunt's autobiography,  The Story of My Life,   including a  chapter on anti-race track gambling. Jefferson County records clippings undated 2013ms0834-01 23 Scope and Contents The Jefferson County records clippings file contains newspaper articles about efforts in organization of the county's official records. Alben W. Barkley and Al Smith  1928-1945 2013ms0834-01 24 Scope and Contents The Alben W. Barkley and Al Smith file contains materials related to campaign opposition in Kentucky during 1928. The file includes correspondence from Barkley on Al Smith's candidacy, papers related to the Kentucky Ku Klux Klan attack on Al Smith, and satirical fliers.  Also in the file is an article by J.B. Shannon on Alben W. Barkley written in 1945. KKK Prospecture  1946-1967, undated 2013ms0834-01 25 Scope and Contents The KKK Prospecture file contains publications and notes on Kentucky Klan activity. In the file are newspaper clippings, some  undated and some from 1966-1967. There is a copy of a short reference article entitled,  The Ku Klux Klan in Kentucky, 1918-1946,  which includes a bibliography. Also included are notes on contacts for sources on the Klan. Railroad, Kerr,  A Southern Carrier   1933 2013ms0834-01 26 Scope and Contents The Railroad, Kerr, A Southern Carrier file includes excerpts from the book  The Story of a Southern Carrier, the Louisville & Nashville  by John Leeds Kerr. Notes on Al Smith undated 2013ms0834-01 27 Scope and Contents The Notes on Al Smith file contains Sexton's handwritten notes on the 1928 presidential candidate Al Smith. Republican Party Book I Scrapbook  1925-1939 2013ms0834-01 28 Scope and Contents The Republican Party Book I Scrapbook contains copies of some materials on the Republican Party activities in Kentucky during 1925 through 1939. Southern Baptist Library periodical list 1966 2013ms0834-01 29 Scope and Contents The Southern Baptist Library periodical list file contains an alphabetical list of periodicals at James Boyce Library, Southern Baptist Library in Louisville. Scott Bullitt clippings 1919-1932 2013ms0834-01 30 Scope and Contents The Scott Bullitt clippings file contains copies of newspaper articles about Louisville native and National Democratic Committee member A. Scott Bullitt. Kentucky votes undated 2013ms0834-01 31 Scope and Contents The Kentucky Votes file contains a list of Democratic and Republican election votes by county. Circuit Judge Lafon Allen clippings  1922-1936 2013ms0834-01 32 Anti-Saloon League, American Issue 1968 2013ms0834-01 33 Scope and Contents The Anti-Saloon League, American Issue file contains letters by Sexton with the American Issue Publishing Company regarding material on the Anti-Saloon League. Anti-Saloon League  Key Men  list  circa 1930-1949 2013ms0834-01 34 Separated Materials The Anti-Saloon League Key Men list contains a listing of prominent figures in the organization by Kentucky counties. Anti-Saloon League Convention Proceedings 1921, 1924, 1925, 1927 2013ms0834-01 35 Anti-Saloon League Convention Proceedings 1911, 1913, 1915, 1919, 1930 2013ms0834-01 36 Anti-Saloon League Yearbooks 1923, 1929, 1931 2013ms0834-01 37 Scope and Contents The Anti-Saloon Yearbook file contains excerpts from the organization's 1923, 1929 and 1931 yearbooks about activities in Kentucky. Anti-Saloon League Yearbook 1919-1920 2013ms0834-01 38 Copy of book,  A Decade of Change in Kentucky Government and Politics 1943 2013ms0834-01 39 Radicalism, Racism, and Party Realignment 1973 2013ms0834-01 40 Scope and Contents The Radicalism, Racism, and Party Realignment file contains a copy of chapter four,  Kentucky: Pariah Among the Elect,  from the book on the border states during reconstruction edited by Richard O. Curry. Politics in the Border States 1957 2013ms0834-01 41 Scope and Contents The Politics in the Border States file contains chapter two,  Kentucky -- A Three-Party State,  from the book by John H. Fenton. Inside U.S.A.   1947 2013ms0834-01 42 Scope and Contents The Inside U.S.A. file contains chapter thirty-nine,  Romance and Reality in Kentucky  from the book  Inside U.S.A.  by John Gunther. Louisville, Kentucky, George R. Leighton  1937 2013ms0834-01 43 Scope and Contents The Louisville, Kentucky, George R. Leighton file contains a copy of the article  Louisville, Kentucky: An American Museum Piece,  by George R. Leighton and published in  Harper's Monthly Magazine  in 1937. Anti-Saloon League of Kentucky Minutes  1927-1928 2013ms0834-01 44 Anti-Saloon League of Kentucky Minutes 1917-1927 2013ms0834-01 45 Wood F. Axton  1933-1936 2013ms0834-01 46 Scope and Contents The Wood F. Axton file contains copies of newspaper clippings on the founder of Axton-Fisher Tobacco Company. S. Thruston Ballard  1918-1926 2013ms0834-01 47 Scope and Contents The S. Thruston Ballard file contains copies of clippings on the Kentucky Lieutenant Governor. Notes on 1923 undated 2013ms0834-01 48 Barkley, 1923 Primary, Prohibition  1922-1927 2013ms0834-01 49 Scope and Contents The Barkley, 1923 Primary and Prohibition file contains copies of correspondence from the Alben W. Barkley collection at University of Kentucky Special Collections about the 1923 Primary, as well as some correspondence about prohibition. The file also contains a pamphlet with the text of a speech given by Barkley during the 1923 campaign. Blood-Horse  magazine 1920-1924 2013ms0834-01 50 Scope and Contents The Blood Horse Magazine file contains Sexton's notes on  The Thoroughbred Horse Association Bulletin , 1920-1924. The Bulletin was the precursor to  Blood Horse Magazine . Morrow-Cox-Beckham Sources  1915-1921 2013ms0834-01 51 Scope and Contents The Morrow-Cox-Beckham Sources file contains newspaper clippings and copies of correspondence from the A.O. Stanley Papers, General File, dated 1915-1921. Anti-Gambling California  1909-1911 2013ms0834-01 52 Scope and Contents The Anti-Gambling California file contains copies of the articles,  Story of the Session of the California Legislature of 1909  and  Story of the Session of the California Legislature of 1911. Thomas D. Clark Collection pamphlets and correspondence on the Ku Klux Klan  circa 1920-1929 2013ms0834-01 53 Fifty Years of Population Growth    1938 2013ms0834-01 54 Scope and Contents The Fifty Years of Population Growth folder contains J.B. Shannon's 1938 article,  Fifty Years of Population Trends in Kentucky by Geographic Regions. Sackett 1935 2013ms0834-01 55 Scope and Contents The Sackett file contains an excerpt from Bernard Vincent Burke's  American Diplomats and Hitler's Rise to Power, 1930-33: the Mission of Ambassador Sackett . Notes on Kentucky politics in 1930-1931 undated 2013ms0834-01 56 Illustrations  undated 2013ms0834-01 57 Scope and Contents The Illustrations file contains three political cartoons and a map of Kentucky's congressional districts. Bibliographies undated 2013ms0834-01 58 Scope and Contents The Bibliographies file contains a list of Kentucky colleges and Libraries,  A Selected Bibliography of Materials in State Government and Politics  created by the Bureau of Government Research at the University of Kentucky in 1963, a bibliography from  The Politics of Provincialism: The Democratic Party in Transition, 1918-1932  by David Burner, a bibliography from a monograph by V.O. Key, a bibliography titled  Early Distilling,  and a list of liquor industry articles in  Fortune Magazine  from 1930 to 1966. Anti-Saloon League of Kentucky Minutes  1916-1934 2013ms0834-01 59-60 Scope and Contents The Anti-Saloon League of Kentucky Minutes file contains copies of meeting minutes and annual reports from 1916 until 1934. Anti-Saloon League Yearbook 1909-1915 2013ms0834-01 61 Taxation in Kentucky  book 1920 2013ms0834-01 62 Scope and Contents The Taxation in Kentucky file contains a copy of the book by Simeon E. Leland, A.M., published by the University of Kentucky Studies in Economics and Sociology in March of 1920. Jim Atherton  1921-1932 2013ms0834-01 63 Scope and Contents The Jim Atherton file contains newspaper clippings on the Louisville businessman, distiller and civic leader. Progress of Temperance map  circa 1908 2013ms0834-01 64 Scope and Contents The Progress of Temperance map file contains a copy of a 1908 map of Kentucky titled,  The Amazing Progress of Temperance in Kentucky,  published in  Harper's Weekly . The map includes text on work of the Kentucky General Assembly to allow a vote on amending the state's constitution to adopt statewide prohibition. Morrow Prohibition Sources  1922 April 22 2013ms0834-01 65 Scope and Contents The Morrow Prohibition Sources file contains a copied excerpt from  The Literary Digest  entitled,  The Causes of Feuds and Moonshining. Stanley-Howe and Stanley-Sackett campaign materials  1920-1924 2013ms0834-01 66 Scope and Contents The Stanley-Howe and Stanley-Sackett campaign material file contains original brochures and leaflets on Sackett, Howe and the Kentucky General Assembly of 1920. The file also includes a 1924 Kentucky Republican State Campaign Committee Bulletin on the upcoming election, correspondence and the Louisville Progressive Democrat issue (July 26, 1924) which proclaims Stanley's victory. Kentucky Distillers pamphlet and report  undated, 1966 2013ms0834-01 67 Scope and Contents The Kentucky Distillers pamphlet and report contains a pamphlet distributed by the Kentucky Distillers Association entitled,  We Ask Fair Play.  It also includes a copy of  Summary of State Laws and Regulations Relating to Distilled Spirits  published by the Distilled Spirits Institute, Washington D.C., 1966. Licensed Beverage Institute  1969 2013ms0834-01 68 Scope and Contents The Licensed Beverage Institute file contains correspondence and pamphlets regarding statistics on distilled spirits. A Sober Nation  book 1933 2013ms0834-01 69 Scope and Contents The  A Sober Nation  file contains an excerpt from the book by Laurence B. Finn related to Kentucky court cases. Association Against the Prohibition Amendment, Peck  undated 2013ms0834-01 70 Scope and Contents The Association Against the Prohibition Amendment, Peck file contains excerpts from an unknown source including a bibliography and an article titled,  Popular Referenda on Prohibition. Tax and statistic patterns on distillers  1933-1949 2013ms0834-01 71 Scope and Contents The Tax and statistic patterns on distillers file contains copies and handwritten notes on information and statistics related to distillers and spirits in Kentucky. There are copied excerpts from the articles,  Patterns of State Taxation of Distilled Spirits, with Special Reference to Kentucky,  1949 and  The Whiskey Production Tax in Kentucky, 1933-1947. Moonshining notes undated 2013ms0834-02 1 Scope and Contents The Moonshining notes file contains three pages of handwritten notes on leads of bootleggers. Statistics and notes for chapter one undated 2013ms0834-02 2 Scope and Contents The Statistics and notes for chapter one file contains handwritten notes and copies of Kentucky population statistics. Bibliographic notes on Prohibition undated 2013ms0834-02 3 Scope and Contents The Bibliographic notes on Prohibition file contains handwritten notes and copied bibliographic materials on Prohibition. Notes on 1958  Courier-Journal  article undated 2013ms0834-02 4 Statistics on distillers  1910-1967 2013ms0834-02 5 Scope and Contents The Statistics on distillers file contains copies of excerpts from  The Statistical Abstract of the United States 1918 , the  1967 Annual Statistical Review of the Distilled Spirits Industry , the  Census of Manufacturers 1914  and  The Thirteenth Census of the U.S. 1910, Abstract of the Census . Notes on arrests for chapter one undated 2013ms0834-02 6 Scope and Contents The Notes on arrests for chapter one contains handwritten notes on arrests made around Kentucky and on statistics of arrests by year during the 1920's. John Langley notes and clippings  1924 2013ms0834-02 7 Scope and Contents The John Langley notes and clippings file contains handwritten notes and newspaper clippings on Langley, candidate for the 10th Congressional District in 1924. Statistics on Bourbon Theft Arrests undated 2013ms0834-02 8 Scope and Contents The Statistics on Bourbon Theft Arrests file contains handwritten notes on statistics on selected states in the 1920's. Wickersham Report  1931 2013ms0834-02 9 Scope and Contents The Wickersham Report file contains an excerpt from the 71st Congress, 3rd Session Senate Doc. No. 307, Vol. 4. The excerpt is titled,  Prohibition Survey in Kentucky. Stanley notes analyses, 1924  undated 2013ms0834-02 10 Scope and Contents The Stanley note analyses, 1924 file contains handwritten notes on the Kentucky counties voting records of the Sackett-Stanley United States Senate race of 1924. Stanley, 1923  1955 2013ms0834-02 11 Scope and Contents The Stanley, 1923 file contains an excerpt from Bishop Cannon's Own Story: Life As I Have Seen It, published in 1955. The selection concerns prohibition and the Anti-Saloon League. Voting Stats, 1924 undated 2013ms0834-02 12 Scope and Contents The Voting Stats., 1924 file contains Kentucky county-by-county voting statistics for gubernatorial and senate races for the Republican primary and the general election. It includes copies of sources and handwritten notes. Temperance League of Kentucky  1942-1968 2013ms0834-02 13 Scope and Contents The Temperance League of Kentucky file contains pamphlets, copies of lectures, reports and articles in retrospection of the league. Mr. and Mrs. Maurice Hudson Thatcher 1962 2013ms0834-02 14 Scope and Contents The Mr. and Mrs. Maurice Hudson Thatcher file contains a Louisville Public Library reference sheet on  Courier-Journal  newspaper articles about the couple from 1919-1962. Notes on manuscript collections undated 2013ms0834-02 15 Paul M. Williams 1924 2013ms0834-02 16 Scope and Contents The Paul M. Williams file contains the Louisville Free Public Library reference sheet for  Courier-Journal  newspaper articles about Williams in 1924. Women's Christian Temperance Union  1962 2013ms0834-02 17 Scope and Contents The Women's Christian Temperance Union file contains a Louisville Free Public Library reference sheet on the Women's Christian Temperance Union in  Courier Journal  newspaper articles from 1917-1962. 1920's notes undated 2013ms0834-02 18 Scope and Contents The 1920's notes file contains handwritten notes for a  1920's Outline , mostly containing bibliographic references. The file also includes a copy, with Sexton's notes, of the History 545 syllabus, a class taught by Professor Burke. Handwritten notes in the file pertain to John D. Hick's writings on Hoover, Harding, and Coolidge in  The Republican Ascendancy, 1921-1932 . Additionally in the file is a Henry F. May article about shifting perspectives on the 1920's from a 1956 Mississippi Valley Historical Review. Anti Pari-Mutuel Gambling sources 1921-1949 2013ms0834-02 19 Scope and Contents The Anti Pari-Mutuel Gambling sources file contains copied excerpts from  The Taxation of American Racing and Pari-Mutuel Wagering,  a 1949 dissertation by University of Kentucky doctoral candidate Rienzi Wilson Jennings. It also includes copies of four pamphlets on race track gambling in Kentucky from 1921 to 1925. Ideas for chapter five undated 2013ms0834-02 20 Scope and Contents The Ideas for chapter five file contains handwritten notes presumably for chapter five of Sexton's dissertation. Republican factions circa 1919-1920 undated 2013ms0834-02 21 Scope and Contents The Republican factions circa 1919-1920 file contains handwritten notes on Kentucky Republican politicians and candidates. Anti-Stanley campaign undated 2013ms0834-02 22 Scope and Contents The Anti-Stanley campaign file contains hand written notes on details of anti A.O. Stanley campaign. Letter to A.O. Stanley by Spalding Trafton 1924 2013ms0834-02 23 Scope and Contents The Copy of letter to A.O. Stanley by Spalding Trafton file contains correspondence concerning A.O. Stanley's candidacy and possible disruptions by the Ku Klux Klan. Stanley notes and clippings undated 2013ms0834-02 24 Scope and Contents The Stanley notes and clippings file includes notes on the 1921 67th Congress, Congressional Records on the Excessive Lawmaking the Bane of American, as well as notes on publications about A.O. Stanley. Al Smith text undated 2013ms0834-02 25 Scope and Contents The Al Smith text file contains a copy of a draft of an article about Al Smith. The author, title and date of the article are unknown. Presidential Politics in Kentucky, 1824-1948 excerpt 1950 2013ms0834-02 26 Scope and Contents The Presidential Politics in Kentucky, 1824-1948 excerpt file includes a selection of the book by Jasper B. Shannon and Ruth McQuown's book. The file also has some of Sexton's notes on election statistics. Anti-Catholicism 1928 2013ms0834-02 27 Scope and Contents The Anti-Catholicism file includes four articles and a letter on religion, especially anti-Catholicism in the Al Smith presidential campaign. Eastern Kentucky politics: Coal, etc. undated 2013ms0834-02 28 Scope and Contents The Eastern Kentucky politics: Coal, etc. file contains Sexton's handwritten notes on sources of information related to Eastern Kentucky politics during the elections of 1928. Smith Louisville vote 1928 2013ms0834-02 29 Scope and Contents The Smith Louisville vote contains copies from the Louisville Courier Journal newspaper on votes by wards and precincts in Louisville for Al Smith. Smith Kentucky vote undated 2013ms0834-02 30 Scope and Contents The Smith Kentucky vote file contains notes on vote tallied by Kentucky county for Al Smith, as well as a map of Kentucky votes with Sexton's notes on voter participation. Milton H. Smith 1921 2013ms0834-02 31 Scope and Contents The Milton H. Smith file contains copies of newspaper clippings, mostly obituaries, of the railroad builder Milton H. Smith (1836-1921). Smith, Eastern Kentucky sources 1928 2013ms0834-02 32 Scope and Contents The Smith, Eastern Kentucky sources includes a copy of a letter from a pro-Temperance, anti-Smith woman constituent to Senator Alben Barkley. The file also contains Barkley campaign propaganda and correspondence, as well as pro and anti Smith propaganda. News and Truths 1927-1928, undated 2013ms0834-02 33 Scope and Contents The News and Truths file contains copies of the Murray, Kentucky Christian publication from 1927 and 1928. The file also consists of notes by Sexton. Smith sources 1928 2013ms0834-02 34 Scope and Contents The Smith sources file contains correspondence regarding the 1928 Smith campaign, especially to and from Senator Alben Barkley. It also includes anti-Smith propaganda and a list of  precincts to be worked by colored chairmen. A History of the Republican Party in Kentucky, Jonas 1929 2013ms0834-02 35 Scope and Contents The History of the Republican Party in Kentucky, Jonas file contains a photocopy of the book by E.A. Jonas by the same title. Anti-Saloon League Yearbook 1927, 1930 2013ms0834-02 36 Scope and Contents The Anti-Saloon Yearbook file for 1927 and 1930 contains thirty photocopied pages for each year, including reports on the Supreme Court Decisions, Internal Revenue Statistics, information on Kentucky, the Bureau of Prohibition, Directory of Congress, the ASL Roster,