xt7z348gfs19 https://exploreuk.uky.edu/dips/xt7z348gfs19/data/mets.xml https://exploreuk.uky.edu/dips/xt7z348gfs19/data/62m173.dao.xml unknown 1794-1950 1.87 Cubic Feet 5 boxes Correspondence, account books, legal papers, hymnals, church records, and justice of the peace records comprise the E. G. Young papers (dated 1794-1950; 1.87 cubic feet; 5 boxes) and document the family's interactions over generations as well as the history of Warren County, Kentucky. collections English University of Kentucky This digital resource may be freely searched and displayed.  Permission must be received for subsequent distribution in print or electronically.  Physical rights are retained by the owning repository.  Copyright is retained in accordance with U. S. copyright laws.  For information about permissions to reproduce or publish, contact the Special Collections Research Center. E. G. Young papers Universities and colleges -- Kentucky. Education, Higher -- Kentucky -- Bowling Green. County courts -- Kentucky. E. G. Young papers text E. G. Young papers 1794 1794-1950 2016 true xt7z348gfs19 collection false 62m173 Young, E. G. papers E. G. Young papers, 1794-1950  62m173 Amanda M. Reeve University of Kentucky Special Collections Research Center 2011 April 26 Special Collections Research Center Margaret I. King Building, North Lexington 40506-0039 SCLREF@LSV.UKY.EDU URL:  This finding aid was produced using ArchivesSpace on  2016-05-23 14:42:36 -0400 . Description is in English. Describing Archives: A Content Standard 2015 November 6 Description and EAD updated by Megan Mummey 
   
     
       English 
     
     
       University of Kentucky Special Collections Research Center 
     
     E. G. Young papers 
     62m173 
     
       1.87 Cubic Feet 
       5 boxes 
     
     1794-1950 
     Correspondence, account books, legal papers, hymnals, church records, and justice of the peace records comprise the E. G. Young papers (dated 1794-1950; 1.87 cubic feet; 5 boxes) and document the family's interactions over generations as well as the history of Warren County, Kentucky. 
   
   
     Conditions Governing Access 
 Collection is open to researchers by appointment.    
   
     Conditions Governing Use 
 The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.    
   
     Preferred Citation 
 62m173 : [Identification of item], E. G. Young papers, 1794-1950, University of Kentucky Special Collections Research Center.    
   
     Biographical note 
 Edward Green Young was born in Warren County, Kentucky, on December 29, 1857, to James and Louisa Young. A lifelong farmer in Richardsville and Rich Pond, Kentucky, Young grew mainly tobacco and fruit. Following his retirement from farming, he moved to Bowling Green and worked as a tobacco buyer for J. W. Goodrum. He married Sarah Jane Runner in 1881; they had twelve children together, including Nora Young Ferguson.     Starting in 1915, Young served two terms as a Kentucky state representative from Warren County and chaired the County and City Courts Committee and the Enrollment Committee. Additionally, he served as a trustee of the R.W. Ogden estate, which created Ogden College in Bowling Green in the late 1800's. He died on October 31, 1948.  Folklife Archives, Manuscripts &,  Young, Edward Green, 1857-1948 (MSS 309)  (2010). MSS Finding Aids. Paper 1308. http://digitalcommons.wku.edu/dlsc_mss_fin_aid/1308    
   
     Scope and Contents 
 Correspondence, account books, legal papers, hymnals, church records, and justice of the peace records comprise the E. G. Young papers (dated 1794-1950; 1.87 cubic feet; 5 boxes) and document the family's interactions over generations as well as the history of Warren County, Kentucky. Young's papers contain letters to his family, written while he served the state legislature in Frankfort from 1916 to 1918. Also included are receipts, business correspondence, account and bank books, and documents concerning his estate.  Papers from familys related to E. G. Young, such as the Enscore family, James and Louisa Young, and Mrs. Nora Young Ferguson, comprise other series in the collection. The collection also contains information on the Leonard Totty and W. E. Runner estates. Finally, the papers include records pertaining to many institutions in Warren County, Kentucky, such as the Halls Chapel Methodist Church, the Craddock School, the Ogden College trust, and the Warren County Justice of the Peace.    
   
     Arrangement 
 Collection is arranged by subject.    
   
     Immediate Source of Acquisition 
 Gift, 1962.    
   
     Financial statements. 
     Warren County (Ky.) -- History. 
     Universities and colleges -- Kentucky. 
     Education, Higher -- Kentucky -- Bowling Green. 
     County courts -- Kentucky. 
     Young, E. G. (Edward Green) 
     Craddock School (Warren County, Ky.) 
     Kentucky. General Assembly. House of Representatives 
     Ogden College. 
     Ogden, Robert W. 
   
   Craddock School fund Series I. 1854-1911 Scope and Contents The Craddock School fund series contains information about fundraising efforts for the Craddock School, account records for the fund, and scholarship recipients from 1854 to 1911. 1854-1864 1 1 1865-1869 1 2 1870-1876 1 3 1905-1907 1 4 1908-1909 1 5 1910 1 6 1911 1 7 E. G. Young family papers Series II. 1889-1950 Scope and Contents The E. G. Young family papers series contains family financial records and personal letters sent between the family from 1889 to 1950. Bank books are included for several members of the family. The financial records hold insurance policies, wills, tax receipts, and account books. The letters are mostly written by E. G. Young to his wife and children. Bank books 1896-1917 2 1 Financial records 1889-1919 2 2 Financial records, 1920-1929 2 3 Financial records 1930-1939 2 4 Financial records 1940-1949 2 5 Financial records 1950 2 6 Letters 1916-1918 2 7 Enscore family papers Series III. 1859-1949, undated Scope and Contents The Enscore family papers series include family records, a psalm book, and a hymnal. 1859-1949 2 8 Psalm book undated 5 1 Hymnal undated 2 books 5 3 Halls Chapel Methodist Church records Series IV. 1838, undated Scope and Contents The Halls Chapel Methodist Church series contains church records from 1838 and a hymnal. 1838 2 9 Book of Methodist hymns undated 5 2 James H. and Louisa Miller Young financial records Series V. 1845-1920, undated Scope and Contents The James H. and Louisa Miller Young financial records series contains checks, purchase receipts, business licenses, land deeds, tax receipts, and account records for both James and Louisa Young in Warren County, Kentucky, from 1845 to 1920. 1845-1873 2 10 1874-1920 2 11 undated 3 1 Leonard Totty estate papers Series VI. 1864 3 2 Scope and Contents The Leonard Totty estate papers series contains estate papers for Leonard Totty, 1864. Mrs. Nora Young Ferguson papers Series VII. undated 3 3 Scope and Contents The Mrs. Nora Young Ferguson Papers series contains several handwritten notes and a magazine clipping detailing her wedding. Ogden College R.W. Ogden trust Series VIII. 1881-1912 Scope and Contents The R.W. Ogden trust records series contains the account records, check receipts, and expenses lists under the trustee H. V. Loving from 1881 to 1912. The trust came about when the bulk of Major R. W. Ogden's fortune was set aside to establish a free school for the city of Bowling Green. This school first became Ogden College and in 1927 Western Kentucky University. 1881-1885 3 4 1883-1912 3 5 Warren County records Series IX. 1794-1901 Scope and Contents The Warren County records series contains government papers, such as Justice of the Peace appointments, 1794-1901; county petitions, including a request from persons living near Green River for a new justice of the peace in 1823; receipts, including 1823 payments for repairs to the courthouse and the erection of road signs; and other miscellaneous records, 1794-1901. Justice of the Peace appointments 1796-1840 3 6 Justice of the Peace appointments 1811-1829 3 7 Justice of the Peace appointments 1831-1868 3 8 Petitions 1794-1901 3 9 1815-1864 3 10 W.E. Runner estate papers Series X. 1839-1901, undated Scope and Contents The W. E. Runner Estate papers series contains land receipts, purchase records, summons, court records, contracts, checks, and account records for W. E. Runner and his land within Warren County, Kentucky and surrounding areas. Financial records 1839-1885 4 1 Financial records 1886-1901 4 2 Bank books, account books, notebooks 1885-1901 4 3 Account books and notebook 1868-1869 4 4 Estate records undated 4 5