Ezra L Gillis papers

Abstract

The Ezra Gillis papers (dated 1859-1971, undated; 20.06 cubic feet, 41 document boxes, 2 card boxes, 5 flat boxes) comprises correspondence, diaries, documents, publications, reports, clippings, notes, speeches, and artifacts primarily documenting Gillis professional and personal life from the time he became head of the University of Kentucky's Bureau of Source Materials until the end of his life.

Descriptive Summary

Title
Ezra L Gillis papers
Date
1859-1971, undated (inclusive)
Creator
Gillis, Ezra L., 1867-1958
Extent
20.06 Cubic Feet
Subjects
Education
Education -- History
War casualties -- Kentucky.
Registrar.
Christian Church (Disciples of Christ) -- Kentucky.
Correspondence.
Letters.
Diaries -- United States -- Kentucky.
Arrangement
Collection is arranged by format into six series: Correspondence; Diaries; Research Projects; Service; Personal and Family; and Writings and Speeches.
Finding Aid Author
Margaret Joyce
Preferred Citation
0000ua091: [identification of item], Ezra Gillis papers, 1859-1971, undated, University of Kentucky Special Collections Research Center.
Repository
University of Kentucky

Collection Overview

Biography / History
Ezra Gillis was a teacher, professor (1907-1910), University of Kentucky Registrar (1910-1937), head of the Bureau of Source Materials (1937-1956), and collector of all things Kentucky. He was born near Glensboro, in Anderson County, Kentucky, on January 1, 1867. He was the first of nine children of Hugh Gillis, a Civil War Veteran, and Sarah Gillis (nee Petty). He attended the public schools of Anderson County and later Transylvania University and Indiana Central Teacher’s College. Gillis taught school in Anderson County starting in 1886, teaching during the school year, and farming during the summer. In 1888 Gillis married Sally Sullivan. In 1900 Gillis moved to Lexington, with his wife and two daughters, Inis and Cleo, to study and teach at the normal (teacher training) department of Transylvania University. In 1902 Gillis was appointed president of Minerva College, Mason County, while still pursuing his bachelor’s degree. He eventually graduated in 1905 from Central Normal College, in Danville, Indiana, and continued as President of Minerva College until 1907. Gillis then came to the University of Kentucky (UK) as an assistant professor in the Normal Department. In 1910, Gillis was appointed registrar of the University.
Gillis held the post of registrar for 27 years, becoming a fixture on campus and developing close relationships with the University’s faculty, staff and students. He added additional work to the traditional task of recording students and their grades, by using this information to create charts, reports and guides about the University, its influence and community. Gillis’ work, which was intended to take no more than a few hours a day, contributed to the development of the registrars’ job from that of clerk to a professional position. He was active in the profession through organizations such as the American Association of College Registrars (AACR), of which he was a founding member (1910), Secretary (1914-1919) and President (1919-1920). Gillis also worked educating students to become registrars through coursework at UK (1924-1932). Many of his students went on to become registrars of universities around the nation, and colleagues of Gillis. He maintained his involvement with the issues and challenges of registrar’s work, as well as the AACR, throughout his life.
Gillis turned 70 in 1937, and, under University regulations, was required to have a "change of work," to reduce his workload. Gillis proposed the formation of the Bureau of Source Material in Higher Education, a division of the library, with the goal of collecting material documenting the history of education in Kentucky. He intended the collection to be an aid to students in education. The Bureau reached out to alumni and all interested persons in the state to build a collection of original materials such as textbooks, papers, recollections, school lists, photos, clippings and any other material related to elementary and higher education, including public, religious, and private schools, academies, colleges and universities. The Bureau also aided the library in seeking information about University of Kentucky graduates including publications, biographical information, and accounts of achievements, as well as biographies of and books written by Kentuckians. The material obtained about the University through these efforts formed the basis for the University Archives. Gillis proposed the creation of the archives and arranged to have his assistant, Mary Hester Cooper, trained in archival work. Miss Cooper became the first university archivist. Gillis retired from the Bureau in 1956. Gillis was honored twice by the University, receiving the Award for Meritorious Services by a member of the University staff in 1945, and the Sullivan Medallion as the state’s outstanding citizen in 1950.
In addition to his official duties (1910-1956), Gillis was engaged in several projects and organizations. He acted as the liaison between the University and the Works Progress Administration (WPA) and the Kentucky Writer’s project (1938-1943). In the early days of the Bureau, WPA employees created records of the history of Kentucky, its educational efforts, the University, and its alumni as the first of the projects submitted by the University of Kentucky and approved for funding. Gillis worked during WWII to create a comprehensive list of men from Kentucky who died, as he had created a similar list of university alumni during WWI. Gillis also edited and wrote the introductory biography for a book titled Henry Stites Barker: A Selection of Speeches and other Writings by the Second President of the University of Kentucky. He served on the Board of the College of the Bible in Lexington (1925-1940) as well as on the Board of Elders at the Central Christian Church (Disciples of Christ) (1917-1958). Gillis was known for his stories and anecdotes, which appeared many times in local papers, particularly in Allan Trout's Courier-Journal column, "Greetings" (1942-1957).
Throughout most his tenure on the Bureau, Gillis kept a diary of events in his life as well as current events. He also maintained correspondence with members of the public, registrars, and University faculty and staff, including University Presidents Herman Lee Donovan and Frank McVey. President Donovan had studied under Gillis at Minerva College and they maintained a close relationship.
Gillis worked until near the end of his life, retiring from the Bureau in 1956. He continued his involvement with the University, however, stating that "I am going to stay on this campus as long as I can, even if the only thing left to do is to walk around admiring the trees and buildings." He died on September 18, 1958, at the age of 91, survived by his wife, two daughters, three grandchildren and six great-grandchildren. In 1978, the 1892 campus building that had served as the registrar's office (and original experiment station among other functions) was named the Ezra Gillis building to honor his service to the University.
Scope and Content
The Ezra Gillis papers (dated 1859-1971, undated; 20.06 cubic feet, 41 document boxes, 2 card boxes, 5 flat boxes) comprises correspondence, diaries, documents, publications, reports, clippings, notes, speeches, and artifacts primarily documenting Gillis' professional and personal life from the time he became head of the University of Kentucky's Bureau of Source Materials until the end of his life.
The majority of the collection is composed of Gillis' correspondence relating to the Bureau (1937-1956), the University of Kentucky and registrar's work as well as the diaries that Gillis kept documenting his daily life and experiences. The correspondence covers Gillis career as the head of the Bureau of Source Material in Higher Education, collecting primary resources relating to education in Kentucky, his continued engagement with registrars and their work, and his relationships with colleagues. The diaries, dictated by Gillis as a record of the daily events of his life, record Gillis' work, opinions, interactions with University faculty and staff, as well as his personal and family life. Though Gillis began keeping the diaries in 1938, he covers events from earlier in his life under previous years, as well as by subject.
There are materials documenting Gillis's involvement in professional and personal projects such as the Bureau of Source Material collections, the Works Progress Administration's work at the University of Kentucky, a biography of the former University President Henry Stites Barker, the list of men killed in WWII from Kentucky, and the education of registrars. Gillis accepted donations of material in his role as head of the Bureau, covering life in Kentucky, particularly those items related to education and the University. He worked as a liaison between the University of Kentucky and the Works Progress Administration (later renamed the Work Projects Association), overseeing projects related to the history of education in Kentucky, as well as those proposed and executed by other departments at the University. The files reflect this through the collection of various administrative forms, correspondence and reports. Gillis wrote a biography of former UK President Henry Stites Barker for his book compiling Barker's writings and speeches. Included in the collection are notes and source material for this work, as well as manuscripts and publisher's proofs, with notes, of the resulting publication. Gillis compiled a list of war dead from Kentucky during WWII. The files related to this project include publications about the war and its casualties, correspondence with the Veteran’s association, and the final list published in the Kentucky Alumnus. The files covering the education of registrars contain examination questions and executive committee documentation, and resource material for the registrar training. Also included are files documenting projects Gillis undertook in his role as registrar, the creation of the University Archives, President Lincoln, and topics related to local history.
In addition, there are records of Gillis' service in organizations such as the American Association of College Registrars (AACR), the College of the Bible at Transylvania University, and the Board of Elders at the Central Christian Church. Gillis was involved in the AACR from its foundation in 1910 until his death in 1958. He served as both Secretary (1914-1919) and President (1919-1920) of the organization. The AACR files include the deposit of the organization’s files at the University, the annual meeting, speeches, reports, publications, and convention programs. The College of the Bible at Transylvania University files document Gillis’ position on the Board of Trustees and the development of the college. Additional files relate to Gillis’ role as an Elder at the Central Christian Church, his life as a parishioner, as well as his interest more broadly in the Disciples of Christ nationwide. There are also files relating to other organizations Gillis served, including the Intercollegiate Association, the Kentucky Industrial College for Colored Persons, and the Intercollegiate Association.
Also included are personal and family records related to Gillis' genealogy, personal interests, and an autobiography by Gillis, items he owned, and transcripts, notes and publications of Gillis' writing and speaking on a variety of topics. These materials include an autobiography by Gillis titled "Ancestry, Boyhood, and Early Life," complete with index and references; cards and letters from the last years of Gillis' life; clippings of articles paying tribute to Gillis, as well as other remembrances of him. The writing and speaking series documents Gillis' speaking engagements and publications throughout the time of his work with the Bureau of Source Material.
Processing Info
Many of the folder titles are the original ones assigned by Gillis. University of Kentucky Special Collections gratefully acknowledges the support of the Ezra Gillis family in funding the Ezra Gillis University Archives Fellow position and the processing of this collection.

Restrictions on Access and Use

Conditions Governing Access
Collection is open to researchers by appointment.
Use Restrictions
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.
The Gillis diaries cannot be quoted verbatim or photocopied. They may be summarized.

Contents of the Collection

Correspondence, 1913-1958

Scope and Contents

Comprises letters, documents, clippings and photographs that document Gillis' work on the Bureau of Source Materials in Higher Education, as well as his continuing interest in registrar’s work and the University of Kentucky. Included in the series are documents about the Bureau's goal to collect educational materials from throughout the state, such as textbooks, accounts of school life at different institutions, and publications from alumni of the University of Kentucky and other schools. Though the majority of the correspondence was created during Gillis' time as the head of the Bureau (1937-1957), some of the earlier files contain correspondence from Gillis' time as registrar. In addition, Gillis' correspondence with those working in the field continued after he left the registrar's office. Of particular note are Gillis' correspondence with University presidents Frank L. McVey and Herman L. Donovan about the Bureau’s work and the University in general, as well as Poet Laureate of Kentucky Cotton Noe, a former colleague of Gillis during his time in the Normal Department of the University.

Correspondence by name, 1910-1959

Scope and Contents

Comprises correspondence, organized by name and subject, primarily originating from Gillis' time as head of the Bureau of Source Materials (1937-1956).

Aa-ALK, 1938-1956

  • Box 1, folder 1
To top

All-AM, 1937-1947

  • Box 1, folder 2
To top

Alumni Association, 1939-1954

  • Box 1, folder 3
To top

An-Az, 1938-1954

  • Box 1, folder 4
To top

Baa-Barm, 1938-1955

  • Box 1, folder 5
To top

Barn-Boz, 1938-1951

  • Box 1, folder 6
To top

Bea-Ben, 1938-1958

  • Box 1, folder 7
To top

Ber-Bj, 1937-1955

  • Box 1, folder 8
To top

Bl, 1937-1957

  • Box 1, folder 9
To top

Boa-Bou, 1937-1953

  • Box 1, folder 10
To top

Bov-Bre, 1937-1955

  • Box 1, folder 11
To top

Bowman, John Bryan, 1948-1952

  • Box 1, folder 12
To top

Byod, Dean Paul P., 1938-1955

  • Box 2, folder 1
To top

Bri-BT, 1938-1955

  • Box 2, folder 2
To top

Bu-Bv, 1937-1953

  • Box 2, folder 3
To top

Ca-Carm, 1938-1957

  • Box 2, folder 4
To top

Caldwell Committee Berma Willis Ed. D. 1960, 1951-1956

  • Box 2, folder 5
To top

Carn-Ce, 1937-1958

  • Box 2, folder 6
To top

Ch-Ci, 1938-1955

  • Box 2, folder 7
To top

Chamberlin, Dr. Leo M., 1937-1947

  • Box 2, folder 8
To top

Chamberlin, Dr. Leo M., 1945-1956

  • Box 2, folder 9
To top

Change of work status; List of Men, 1949-1953

  • Box 2, folder 10
To top

Cl-Cok, 1937-1956

  • Box 2, folder 11
To top

Col-Con, 1937-1952

  • Box 3, folder 1
To top

Coo-Coz, 1937-1956

  • Box 3, folder 2
To top

Cooper, President Thomas Poe, 1937-1947

  • Box 3, folder 3
To top

Cr-Cz, 1938-1954

  • Box 3, folder 4
To top

Da, 1937-1958

  • Box 3, folder 5
To top

De-Di, 1937-1963

  • Box 3, folder 6
To top

Dickey, Frank Graves, 1945-1957

  • Box 3, folder 7
To top

Do, 1938-1952

  • Box 3, folder 8
To top

Donovan, Herman Lee Pres., 1940-1946

  • Box 3, folder 9
To top

Donovan, Herman Lee Pres., 1946-1950

  • Box 3, folder 10
To top

Donovan, Herman Lee, 1950-1953

  • Box 4, folder 1
To top

Donovan, Herman Lee, 1953-1956 September

  • Box 4, folder 2
To top

Donovan, Herman Lee, 1956 September-1958 August

  • Box 4, folder 3
To top

Dr-Dz, 1938-1954

  • Box 4, folder 4
To top

Ea-Ek, 1937-1959

  • Box 4, folder 5
To top

El-En, 1937-1955

  • Box 4, folder 6
To top

Eo-Ez, 1938-1953

  • Box 4, folder 7
To top

Espenshade, A.H., undated

  • Box 4, folder 8
To top

Fa, 1938-1956

  • Box 4, folder 9
To top

Fe-Fj, 1939-1953

  • Box 4, folder 10
To top

Federal Writers Project, 1937-1940

  • Box 4, folder 11
To top

Fellowship Graduate Assistantship, 1947-1948

  • Box 4, folder 12
To top

Fl-Fo, 1937-1954

  • Box 4, folder 13
To top

Founder's Day 1945, 1944-1945

  • Box 4, folder 14
To top

Founder's Day Committee, 1945-1956

  • Box 5, folder 1
To top

Fr-Fy, 1937-1953

  • Box 5, folder 2
To top

Ga-Gem, 1937-1958

  • Box 5, folder 3
To top

Gen-Gle, 1938-1956

  • Box 5, folder 4
To top

Gli-Go, 1938-1953

  • Box 5, folder 5
To top

Gra-Gri, 1938-1956

  • Box 5, folder 6
To top

Gro-Gy, 1937-1955

  • Box 5, folder 7
To top

Haa-Hal, 1938-1946

  • Box 5, folder 8
To top

Ham-Hap, 1937-1957

  • Box 5, folder 9
To top

Har, 1938-1958

  • Box 5, folder 10
To top

Has-Haz, 1938-1959

  • Box 6, folder 1
To top

Hea-Heo, 1938-1953

  • Box 6, folder 2
To top

Hep-Hil, 1938-1953

  • Box 6, folder 3
To top

Him-Hol, 1937-1955

  • Box 6, folder 4
To top

Historical Data Charts, 1951

  • Box 48, folder 1
  • Box 6, folder 5
To top

History Requests, 1942-1955

  • Box 6, folder 6
To top

Hom-Hr, 1938-1968

  • Box 6, folder 7
To top

Hotels, 1938-1950

  • Box 6, folder 8
To top

Hu-Hy, 1930-1956

  • Box 6, folder 9
To top

I, 1937-1950

  • Box 6, folder 10
To top

Ja-Johns, 1931-1956

  • Box 6, folder 11
To top

Johnson-Johnston, 1939-1955

  • Box 6, folder 12
To top

Jon-Jy, 1938-1956

  • Box 7, folder 1
To top

Ka-Kel, 1937-1952

  • Box 7, folder 2
To top

Kem-Kez, 1937-1958

  • Box 7, folder 3
To top

Ki-Kn-Ky, 1938-1954

  • Box 7, folder 4
To top

Laa-Lav, 1937-1957

  • Box 7, folder 5
To top

Law-Len, 1937-1952

  • Box 7, folder 6
To top

Leo-Lim, 1938-1956

  • Box 7, folder 7
To top

Library, 1942-1956

  • Box 7, folder 8
To top

Lin-Loq, 1937-1954

  • Box 7, folder 9
To top

Litting and Co., W. T., 1910-1911

  • Box 7, folder 10
To top

Loan, 1941-1954

  • Box 7, folder 11
To top

Lov-Lz, 1937-1941

  • Box 7, folder 12
To top

Maa-Map-Mar, 1937-1938

  • Box 7, folder 13
To top

Mahn, Robert, 1937-1949

  • Box 8, folder 1
To top

Mahn, Robert, 1950-1958

  • Box 8, folder 2
To top

Mas-Maz, 1937-1957

  • Box 8, folder 3
To top

McCallie Alumni Journal, 1947, 1949

  • Box 8, folder 4
To top

Maxwelton-Miller Property, undated

  • Box 8, folder 5
To top

McA-McD, 1938-1952

  • Box 8, folder 6
To top

McE-McLa, 1939-1952

  • Box 8, folder 7
To top

McLe-McZ, 1938-1958

  • Box 8, folder 8
To top

McVey, Frank L. President, 1922-1942

  • Box 8, folder 9
To top

McVey, Frank L. President, 1940-1958

  • Box 8, folder 10
To top

Me-Mia-Mil, 1937-1955

  • Box 9, folder 1
To top

Miller, E. C., 1936-1961

  • Box 9, folder 2
To top

Mim-Mitchell, 1937-1952

  • Box 9, folder 3
To top

Mo, 1938-1953

  • Box 9, folder 4
To top

Mr-My, 1937-1956

  • Box 9, folder 5
To top

Na-Ne, 1937-1955

  • Box 9, folder 6
To top

Ni-Ny, 1937-1953

  • Box 9, folder 7
To top

Noe, Cotton (J. T. C.) (Folder 1 of 3), 1915-1948

  • Box 9, folder 8
To top

Noe, Cotton (J. T. C.) (Folder 2 of 3), 1948-1952

  • Box 9, folder 9
To top

Noe, Cotton (J. T. C.) (Folder 3 of 3), 1952-1955

  • Box 9, folder 10
To top

Oa-Ok, 1937-1956

  • Box 10, folder 1
To top

Ol-Oz, 1937-1955

  • Box 10, folder 2
To top

Organizational Charts, 1950-1957, Undated

  • Box 48, folder 5
  • Box 10, folder 3
To top

Pa-Pee, 1938-1954

  • Box 10, folder 4
To top

Pei-Pey, 1937-1955

  • Box 10, folder 5
To top

Peter, Alred Meredith, 1939-1950

  • Box 10, folder 6
To top

Ph-Pike, 1919-1955

  • Box 10, folder 7
To top

Pin-Po, 1937-1953

  • Box 10, folder 8
To top

Portraits-Correspondence concerning marking, etc...., 1948

  • Box 10, folder 9
To top

Pr-Py, 1937-1956

  • Box 10, folder 10
To top

Q-Ra, 1937-1955

  • Box 10, folder 11
To top

Re, 1937-1958

  • Box 11, folder 1
To top

Rh-Ri, 1937-1955

  • Box 11, folder 2
To top

Roa-Ror, 1937-1958

  • Box 11, folder 3
To top

Ros-Rz, 1937-1955

  • Box 11, folder 4
To top

Sa-Scha-Schr, 1937-1956

  • Box 11, folder 5
To top

Schu-Sef, 1936-1955

  • Box 11, folder 6
To top

Seg-Si-Sk, 1937-1953

  • Box 11, folder 7
To top

Service Men Survey, 1945-1947, Undated

  • Box 11, folder 8
To top

Sesquicentennial Committee, 1941-1942, Undated

  • Box 11, folder 10
To top

Sl-Sm, 1937-1958

  • Box 12, folder 1
To top

Southern Association of Colleges and Secondary Schools, 1939-1946

  • Box 12, folder 2
To top

Sn-Sta, 1937-1957

  • Box 12, folder 3
To top

Ste-Sto-Sz, 1938-1952

  • Box 12, folder 4
To top

Letters about Sullivan award, 1950

  • Box 12, folder 5
To top

Ta-Te, 1936-1955

  • Box 12, folder 6
To top

Th-Ti, 1938-1957

  • Box 12, folder 7
To top

To-Tr, 1938-1957

  • Box 12, folder 8
To top

Tu-Tw, 1937-1956

  • Box 13, folder 1
To top

U, 1937-1954

  • Box 13, folder 2
To top

Waa-War-Wek, 1937-1955

  • Box 13, folder 3
To top

Wel-Wh, 1938-1955

  • Box 13, folder 4
To top

Wia-Wil, 1937-1957

  • Box 13, folder 5
To top

Win-Wy, 1937-1958

  • Box 13, folder 6
To top

War Information Service, Key Center of, 1942-1943

  • Box 13, folder 7
To top

Unclassified, 1913

  • Box 13, folder 8
To top

Unclassified, 1915-1927

  • Box 13, folder 9
To top

Correspondence by date, 1913-1951

Scope and Contents

Comprises correspondence, organized by year, that predate Gillis' time at the Bureau of Source Materials. The correspondence is therefore more relevant to Gillis' time as University Registrar than to his subsequent position. The majority of correspondence by and to Gillis from this period would be found in the collection of the Office of the Registrar.

1913-1920

  • Box 13, folder 8
To top

1915-1927

  • Box 13, folder 9
To top

1928-1930

  • Box 14, folder 1
To top

1931-1936

  • Box 14, folder 2
To top

1938-1951

  • Box 14, folder 4
To top

1937

  • Box 14, folder 3
To top

Diaries (Restricted), 1888-1971

Scope and Contents

Comprises typed and handwritten descriptions of events that occurred in Gillis' life from 1886 to 1958. Gillis began dictating the diaries to his assistant, Mary Hester Cooper, in 1938, so earlier events were recorded significantly after they occurred. Included in the dated diaries are day-to-day occurrences in the administration of the University of the Kentucky, work on the Bureau of Source Material in Higher Education, Gillis' personal life and current events. Entries written about previous years cover Gillis' early life, his work as a teacher in a number of schools, including the Normal Department at the University of Kentucky, and his work as registrar. There are also typed and handwritten pages that include notes made by Gillis on particular subjects or people, arranged by subject and alphabetically. Some typescripts include a note of "seal" in the margins, because Gillis requested that some diaries be closed for a period of time. This restriction has now been lifted.

Diaries by year, 1938-1971

Events of 1907-1908, dictated 1941-1944

  • Box 15, folder 1
To top

Events of 1908-1909, dictated 1941-1947

  • Box 15, folder 2
To top

Events of 1910-1911, dictated 1944

  • Box 15, folder 3
To top

Events of 1911-1912, dictated 1944-1947

  • Box 15, folder 4
To top

Events of 1912-1913, dictated 1944

  • Box 15, folder 5
To top

Events of 1913-1914, dictated 1944

  • Box 15, folder 6
To top

Events of 1915-1916, dictated 1944-1951

  • Box 15, folder 7
To top

Events of 1916-1917, dictated 1944-1951

  • Box 15, folder 8
To top

Events of 1917-1918, dictated 1943-1944

  • Box 15, folder 9
To top

Events of 1918-1919, dictated 1947

  • Box 15, folder 10
To top

Events of 1919-1920, dictated 1947

  • Box 15, folder 11
To top

Events of 1920-1921, dictated 1940-1947

  • Box 15, folder 12
To top

Events of 1922-1923, dictated 1947

  • Box 15, folder 13
To top

Events of 1924-1925, dictated 1947

  • Box 15, folder 14
To top

Events of 1927-1928

  • Box 15, folder 15
To top

Events of 1929-1930, dictated 1940-1943

  • Box 15, folder 16
To top

Events of 1934-1935

  • Box 15, folder 17
To top

1938-1939

  • Box 15, folder 18
To top

1939-1940

  • Box 15, folder 19
To top

1940-1941 June

  • Box 15, folder 20
To top

1941 July-December

  • Box 15, folder 21
To top

1941 July-December

  • Box 15, folder 22
To top

Drafts, 1937, 1941

  • Box 15, folder 23
To top

1942 January-June

  • Box 15, folder 24
To top

1942 July-December

  • Box 16, folder 1
To top

1943 January-June

  • Box 16, folder 2
To top

1943 July-December

  • Box 16, folder 3
To top

1944 January-June

  • Box 16, folder 4
To top

1944 July-December

  • Box 16, folder 5
To top

1945 January-June

  • Box 16, folder 6
To top

1945 July-December

  • Box 16, folder 7
To top

1946 January-June

  • Box 16, folder 8
To top

1946 July-December

  • Box 16, folder 9
To top

1947 January-June

  • Box 16, folder 10
To top

1947 July-December

  • Box 17, folder 1
To top

1948 January-June

  • Box 17, folder 2
To top

1948 July-December

  • Box 17, folder 3
To top

1949 January-June

  • Box 17, folder 4
To top

1949 July-December

  • Box 17, folder 5
To top

1950 January-June

  • Box 17, folder 6
To top

1950 July-December

  • Box 17, folder 7
To top

1951 January-June

  • Box 17, folder 8
To top

1951 July-December

  • Box 17, folder 9
To top

1951 July-December

  • Box 17, folder 10
To top

1952 January-June

  • Box 18, folder 1
To top

1952 July-December

  • Box 18, folder 2
To top

1953 January-June

  • Box 18, folder 3
To top

1953 January-June

  • Box 18, folder 4
To top

1953 July-August

  • Box 18, folder 5
To top

1953 September

  • Box 18, folder 6
To top

1953 October

  • Box 18, folder 7
To top

1953 November

  • Box 18, folder 8
To top

1953 December

  • Box 18, folder 9
To top

1954 January-February

  • Box 18, folder 10
To top

1954 March-April

  • Box 19, folder 1
To top

1954 March-April

  • Box 19, folder 2
To top

1954 May-June

  • Box 19, folder 3
To top

1954 May-June

  • Box 19, folder 4
To top

1954 January-June

  • Box 19, folder 5
To top

1954 January-June

  • Box 19, folder 6
To top

1954 July-August

  • Box 19, folder 7
To top

1954 July-August

  • Box 19, folder 8
To top

1954 January-July

  • Box 19, folder 9
To top

1954 September-October

  • Box 19, folder 10
To top

1954 September-October

  • Box 19, folder 11
To top

1954 November-December

  • Box 20, folder 1
To top

1955 January-February

  • Box 20, folder 2
To top

1955 March-April

  • Box 20, folder 3
To top

1955 May-June

  • Box 20, folder 4
To top

1955 July-August

  • Box 20, folder 5
To top

1955 July-August

  • Box 20, folder 6
To top

1955 September-October

  • Box 20, folder 7
To top

1955 September-October

  • Box 20, folder 8
To top

1955 November-December

  • Box 20, folder 9
To top

1955 July-December

  • Box 20, folder 10
To top

1955 July-December

  • Box 21, folder 1
To top

1956 January-February

  • Box 21, folder 2
To top

1956 March-April

  • Box 21, folder 3
To top

1956 May-June

  • Box 21, folder 4
To top

1956 January-June

  • Box 21, folder 5
To top

1956 January-June

  • Box 21, folder 6
To top

1956 July-August

  • Box 21, folder 7
To top

1956 September-December

  • Box 21, folder 8
To top

1956 September-December

  • Box 21, folder 9
To top

1957-1958

  • Box 21, folder 10
To top

1957-1958

  • Box 22, folder 1
To top

1956-1958

  • Box 22, folder 2
To top

Diaries by subject, 1922-1971, undated

Notes by others-to be typewritten, 1946-1955

  • Box 22, folder 3
To top

Notes Made Transcribed May 25, 1971, 1971

  • Box 22, folder 4
To top

Miscellaneous Notes, 1940-1956

  • Box 22, folder 5
To top

Early Teaching Experience, 1939-1943

  • Box 22, folder 6
To top

Early Married Life, 1939-1941

  • Box 22, folder 7
To top

Minerva College 1902-1907, 1939-1941

  • Box 22, folder 8
To top

Faculty Members, 1939-1946

  • Box 22, folder 9
To top

New Material (Military History/Building without heat), 1952

  • Box 22, folder 10
To top

Normal Department, U. K. (Cotton Noe), 1939-1944

  • Box 22, folder 11
To top

Registrar's Office, U.K., 1940-1945

  • Box 22, folder 12
To top

Murray State Teacher's College, 1941

  • Box 22, folder 13
To top

Registrars' Association, 1941-1945

  • Box 22, folder 14
To top

Southern College Association, 1940-1943

  • Box 22, folder 15
To top

Transylvania University, 1937-1943

  • Box 22, folder 16
To top

Stories by others, 1939-1953

  • Box 22, folder 17
To top

A, Undated

  • Box 22, folder 18
To top

Administration, General, 1941, undated

  • Box 22, folder 19
To top

Moorehead College, 1938

  • Box 22, folder 20
To top

Unclassified, 1913-1949

  • Box 22, folder 21
To top

Comments, 1939-1942

  • Box 22, folder 22
To top

Central Christian Church/College of the Bible, 1922-1943

  • Box 22, folder 23
To top

C, 1941-1944

  • Box 22, folder 24
To top

D, 1941-1944

  • Box 22, folder 25
To top

E, undated

  • Box 22, folder 26
To top

F, 1939-1942

  • Box 22, folder 27
To top

G, 1937-1944

  • Box 22, folder 28
To top

H, 1939-1946

  • Box 22, folder 29
To top

J, 1940-1947

  • Box 22, folder 30
To top

K, undated

  • Box 22, folder 31
To top

L, 1939-1946

  • Box 22, folder 32
To top

M, 1938-1944

  • Box 22, folder 33
To top

N, 1938-1944

  • Box 22, folder 34
To top

P, 1939-1944

  • Box 22, folder 35
To top

R, 1888-1943

  • Box 22, folder 36
To top

S, 1939-1946

  • Box 22, folder 37
To top

T, 1943-1947

  • Box 22, folder 38
To top

U, undated

  • Box 22, folder 39
To top

W, 1938-1944

  • Box 22, folder 40
To top

Research Projects, 1830-1965

Scope and Contents

Comprises primary source materials, correspondence, administrative forms, notes, lists, manuscripts and publishers proofs of projects that Gillis worked on, both professionally and personally. Included are files related to the Bureau of Source Material in Higher Education, the W.P.A., the biography of President Barker, lists and biographical details of University of Kentucky men and women who served in the military (classes 1877-1931), and the education of registrars.

Bureau of Source Materials in Higher Education, 1830-1962

Scope and Contents

Comprises correspondence, reports and primary source materials about or submitted to the Bureau of Source Materials in Higher Education. Gillis was Head of the Bureau of Source Materials at the University of Kentucky following his career as University Registrar. The Bureau’s aim was to document the history of education in Kentucky. The files contain reports and correspondence related to the foundation of the Bureau and its continued development. Many of the files also contain items submitted to the Bureau by various donors,Comprises clippings, correspondence, maps and publications documenting various research interests of Gillis’, including local history, President Lincoln and the University Archives.

Academic Dress, 1916

  • Box 23, folder 1
To top

Administration Building Dedication (Louisville Courier-Journal issues), 1882 February 16-1885 April 25

  • Box 48, folder 8
To top

Advertising Class: Teacher J. J. Tigert, 1920

  • Box 23, folder 3
To top

Advisory Committee, 1936-1939

  • Box 23, folder 4
To top

Anderson County-Confederate Soldier ordered to Canada (copy), 1864

  • Box 23, folder 5
To top

Anderson County-Sutherland Papers-bills, notes, tax receipts 1836-1891, 1836-1891

  • Box 23, folder 6
To top

Anderson County-Letters concerning the Civil War, to or about soldiers, 1859-1912, 1859-1912

  • Box 23, folder 7
To top

Anderson County Miscellaneous, 1859-1966, 1859-1966

  • Box 23, folder 8
To top

Anderson County-Southerland, Whitehouse, Willis Papers, 1830-1892, 1830-1892

  • Box 23, folder 9
To top

Anniversary-50th, Invitation, Ashland Institute, D. H. Clark's resignation, 1869-1916

  • Box 23, folder 10
To top

Articles of School (copy) William Whitefield 1841, 1841

  • Box 23, folder 11
To top

Athletic Association, Subscription for fence, undated

  • Box 23, folder 12
To top

Board of Trustees-Knapp case (1945), Board of Trustees-Dec. 12, 1950: section of minutes not distributed or made public, 1945, 1950

  • Box 23, folder 13
To top

Bookmarks found in textbooks, 1850, 1962

  • Box 23, folder 14
To top

Beckner, Lucien on Samuel MacKay Wilson, An address delivered on the anniversary of the Battle of Blue Licks, August 19, 1947, 1947

  • Box 23, folder 15
To top

British Education Mission, 1918

  • Box 23, folder 16
To top

Broadsides, undated

  • Box 23, folder 17
To top

Buell, General Don Carlos to James G. White (see also Patterson Papers for Buell letters), 1893, 1897

  • Box 23, folder 18
To top

Bureau of Source Materials, Establishment of, 1939

  • Box 23, folder 19
To top

Carey, George Burgess, undated

  • Box 23, folder 20
To top

Chronological chart of officers of Board of Trustees, Presidents of U.K. and certain state and national officers, 1860-1950

  • Box 23, folder 21
To top

Clark, George Rogers Gen. material in possession of Mrs. Rowlett Military maneuvers in and around Paducah, 1838

  • Box 23, folder 22
To top

Cochron, Judge A. M. J.-Dedication of Lexington Court House (new) typewritten copy, 1941

  • Box 23, folder 23
To top

Commencement Address by Raymond A. Kent "And so what now" (notes by Maple Moores?), undated

  • Box 23, folder 24
To top

Cramer, John S. Papers-Gen. Custer and Kentucky Horses, 1949

  • Box 23, folder 25
To top

Declaration of Independence (facsimile), undated

  • Box 23, folder 26
To top

Donovan, Herman Lee, University President Inauguration program and menu, 1941

  • Box 23, folder 27
To top

The Egregious Gentile Called to Account, 1939 January 17

  • Box 23, folder 28
To top

Faculty members, past, undated

  • Box 23, folder 29
To top

Fayette counties in 1810 census, Lexington Herald, Jan. 31 1915, fourth section, 1915 January 31

  • Box 23, folder 30
To top

Filson Club, undated

  • Box 23, folder 31
To top

Graduate school correspondence, including letters to Dean Alexander St. Clair, Mackenzie and various professors from prospective students, 1903-1913

  • Box 23, folder 32
To top

Graduate school correspondence, including letters to dean Alexander ST. Clair, Mackenzie and various professors from prospective students, 1913-1914

  • Box 24, folder 1
To top

Graduates since 1969-summaries, undated

  • Box 24, folder 2
To top

High School records of students, selected samples, Ashland-Louisville, 1920-1924

  • Box 24, folder 3
To top

High School records of students, selected samples, Madisonville-Versailles, 1920-1924

  • Box 24, folder 4
To top

Historical Data Charts (Folder 1 of 2), undated

  • Box 24, folder 5-6
To top

Historical Data Charts-Worksheets, undated

  • Box 24, folder 7
To top

Huber, Harry White, Huber, Martha, picture and letter, 1870, 1938

  • Box 24, folder 8
To top

Keeping the University Free and Growing, Presented to the Bureau of Source Materials by Herman Lee Donovan, Former University President, 1958 December 9

  • Box 24, folder 9
To top

Kentucky Physical Education Society, 1909 March 11

  • Box 24, folder 10
To top

Lownsberry, Charles, will and article about, 1925

  • Box 24, folder 11
To top

Neville, John Henry, letter and copies "To the Editor of the Lexington Leader" and transcript of article on Neville, undated

  • Box 24, folder 12
To top

Newsletter Gillis to McVey, 1925-1943

  • Box 24, folder 13
To top

Notebook, scraps of (author unknown), undated

  • Box 24, folder 14
To top

O'Bannon, Lester J. "Outline of Economic Philosophy," Letter to the Committee of the House of Representatives, 1946

  • Box 24, folder 15
To top

"On, On, U. K.", undated

  • Box 24, folder 16
To top

Oratory-Kentucky, undated

  • Box 24, folder 17
To top

Oton, Bessie Miller, undated

  • Box 25, folder 1
To top

Patrick, Wellington, 1937

  • Box 25, folder 2
To top

Patterson, James Kennedy, 1908

  • Box 25, folder 3
To top

Peter, Robert T. (picture and letter) 1865, 1937, 1865, 1937

  • Box 25, folder 4
To top

Pickett, Joseph Desha, 1913-1937

  • Box 25, folder 5
To top

Publications, 1950-1957

  • Box 25, folder 6
To top

Reports-Bureau of Source Material, 1937-1958

  • Box 25, folder 7
To top

Report of Bureau of Source Materials in Higher Education, 1937-1952

  • Box 25, folder 8
To top

Rules and Regulations, U. K., 1880-1881

  • Box 25, folder 9
To top

Sesquicentennial Program, Settlement of Kentucky, Harrodsburg, KY, 1924

  • Box 25, folder 10
To top

"Stanford Illustrated Review," presented by Frances D. Osborne, 1941

  • Box 25, folder 11
To top

Stoll, Richard G. (Judge)

  • Box 25, folder 12
To top

Spurr, Richard A. Papers, Dedication of A&M College Program, 1882

  • Box 25, folder 13
To top

Slavery-Presbyterian congregation, Otter Creek, 1905

  • Box 25, folder 14
To top

Stout, Robert Lee, and Stout, Florence Offutt, 1878, 1958

  • Box 25, folder 15
To top

Taylor, John C., Geneaology, undated

  • Box 25, folder 16
To top

Teaching School, Schollville, undated

  • Box 25, folder 17
To top

Twain, Mark "Concerning the Jews", undated

  • Box 25, folder 18
To top

"Twenty Years After Seventy" by Ezra L Gillis, 1937-1957

  • Box 25, folder 19
To top

Union Literary Society "The Student" April 25, 1884/Program Jan. 6, 1906, 1884, 1906

  • Box 25, folder 20
To top

Vocational Training for U. S. Army, 1921-1922

  • Box 25, folder 21
To top

Watterson, Henry-Address, Dedication A&M College of Kentucky, 1882 February 15

  • Box 25, folder 22
To top

Aims of the Bureau of Source Materials in Higher Education/forms submitted to alumni, 1940-1954, undated

  • Box 25, folder 23
To top

Works Progress Administration, 1938-1961

Scope and Contents

Comprises administrative forms, correspondence, transcripts, narrative reports and lists of material documenting the work of the W.P.A. in Kentucky and the Kentucky Writers’ Project. Gillis acted as liasion between the University and the Works Progress Administation. The projects the Gillis supervised included guides to Kentucky and its history. Gillis was also involved in The Federal Writer’s project, all of whose projects in the state were sponsored by the University of Kentucky. Of particular note is the research laborartoyr of soruce materails in higher education, which contributed materials to the Bureau. Employees were employed in typing and collating information including all mentions of education in Kentucky since 1787. Included in the files are applications for many potential projects and reports on the administration of the projects. The monthly narrative reports describe the progress of various projects sponsored by the WPA from February 1941 to March 1942. The projects cover various aspects of life in Kentucky including the Kentucky Derby, various cities and counties and social aspects in the state.

WPA, 1940-1945

  • Box 26, folder 1
To top

Administration, workers and material of individuals (Chorn, Sarah, King, Mary), 1938, 1961

  • Box 26, folder 2
To top

Derby material, undated

  • Box 26, folder 3
To top

Form 707T Financial Status Report, 1941

  • Box 26, folder 4
To top

Form 710-Research Project, 1936-1941

  • Box 26, folder 5
To top

Graduate work and staff research, 1940-1941

  • Box 26, folder 6
To top

Kentucky Writers Project DPS 18, 19, 1940-1941

  • Box 26, folder 7
To top

Kentucky Writers Project-Forms, 1940-1941

  • Box 26, folder 8
To top

Kentucky Writers Project-Froms 710, 710A, 741, 1941

  • Box 26, folder 9
To top

Kentucky Writers Project-Supervisors, 1940-1941

  • Box 26, folder 10
To top

Kentucky Writers Project-Supervisors, 1941-1942

  • Box 26, folder 11
To top

Kentucky Writers Project-Work Reports, 1938-1941

  • Box 26, folder 12
To top

Kentucky Writers Project-Work Reports, 1938-1941

  • Box 27, folder 1
To top

Kentucky Writers Project-Workers, 1940-1941

  • Box 27, folder 2
To top

Monthly narrative reports, 1941-1942

  • Box 27, folder 3
To top

Museum projects, 1939-1940

  • Box 27, folder 4
To top

Research projects, Forms 710, 710a, 1941-1942

  • Box 27, folder 5-6
To top

Research projects, Forms 710, 710a, 1941

  • Box 27, folder 6
To top

University research assistance, 1939-1941

  • Box 27, folder 7
To top

WPA and UK, 1940

  • Box 27, folder 8
To top

Biography of President Henry Stites Barker, 1940-1957, undated

Miscellaneous notes, worksheets, etc., undated

  • Box 27, folder 9
To top

Carbons, 1955

  • Box 27, folder 10
To top

Correspondence concerning, 1949-1956

  • Box 28, folder 1
To top

Various Drafts of Manuscript, undated

  • Box 28, folder 2-3
To top

Original Manuscript with criticisms, 1955

  • Box 28, folder 4-5
To top

Notes, undated

  • Box 28, folder 6
To top

Manuscript, 1956

  • Box 28, folder 7
To top

Biographies of Barker, 1940

  • Box 28, folder 8
To top

Publisher's proof of "Henry Stites Barker" with notes

  • Box 48
To top

Publication containing review, 1957

  • Box 28, folder 9
To top

Letters concerning reception, 1956

  • Box 28, folder 10
To top

Lists of Men in the Service/Memorials, 1918-1950

War Memorial Survey-Forms Used, 1949-1950

  • Box 29, folder 1
To top

World War II - Kentucky Casualty List Printed, Louisville Courier Journal July 7, 1946, 1946 July 7

  • Box 29, folder 2
To top

Navy, 1949-1950

  • Box 29, folder 3
To top

Disabled ex-service men's board, 1949-1950

  • Box 29, folder 4
To top

Army - Adjutant General - Washington, D.C., 1949

  • Box 29, folder 5
To top

Records Administration Center - Office of Adj. General - St. Louis, 1949-1950

  • Box 29, folder 6
To top

Memorial Coliseum, dedication of, 1950

  • Box 29, folder 6
To top

List from Registrar's Office - transcript sent, 1942-1945

  • Box 29, folder 8
To top

Veterans' administration district office, 1950

  • Box 29, folder 9
To top

Veterans' administration - district office, Columbus, Ohio, 1949-1950

  • Box 29, folder 10
To top

Veterans' administration - Washington, 1949-1950

  • Box 29, folder 11
To top

List of men in service - departments, 1942-1945

  • Box 29, folder 12
To top

World War II memorials - miscellaneous records, undated

  • Box 29, folder 13
To top

World War II casualties, 1942-1947

  • Box 29, folder 14
To top

War files, College of Law, 1919

  • Box 29, folder 15
To top

"The Kentucky Alumnus", memorial edition, 1947

  • Box 29, folder 16
To top

"Roster of Men in the Service", 1918

  • Box 29, folder 17
To top

University Men in Service, 1918-1919

  • Box 30, folder 1
To top

Men in service, letters to or about, 1942-1947

  • Box 30, folder 2
To top

Summary lists of alumni names, gender, birth places, current residence, ages, spouse, children, and war service (Spanish-American War, ROTC, and World War I), UK classes 1877-1931, approximately 1931

  • Box 48, folder 10
To top

Educating Registrars, 1916-1962, undated

Scope and Contents

Comprises examination questions, examination committee documentation, and student work prepared by and submitted to Gillis and his colleagues for the training of registrars at the University of Kentucky from 1924-1932. Also includes general information on other registrars, other training programs and resource material gathered to support the training of registrars, as well as follow-up information on former students.

Publications relating to registrar's work, 1916-1931

  • Box 33, folder 2
To top

Publications relating to registrar's work, 1925-1932

  • Box 33, folder 3
To top

Registrar's Bulletin List, undated

  • Box 33, folder 4
To top

Examination committe Masters and Doctorates, 1937-1938

  • Box 33, folder 5
To top

Moores, Maple, assistant registrar "Modern Tendencies in the Registrar's Office", 1961

  • Box 33, folder 6
To top

Registrar training, 1927-1962

  • Box 33, folder 7
To top

College of the Pacific, 1948, 1948

  • Box 33, folder 8
To top

Registrars' workshop, College of the Pacific, 1948-1952

  • Box 33, folder 9
To top

Examination questions for registrars, 1938, undated

  • Box 33, folder 10
To top

Coursework for registrars' classes, 1931-1932

  • Box 33, folder 11
To top

Charts on alumni (student work?), undated

  • Box 33, folder 12
To top

Smith, Ira A., publications on registrar's work, 1956-1958

  • Box 33, folder 13
To top

Chinese print given to Ezra Gillis by student in registrar's work, Kwon-Chi, Tsu, interpretation of, undated

  • Box 48, folder 3
  • Box 33, folder 14
To top

Reports on registrars' work/teaching, 1924-1954

  • Box 33, folder 15
To top

Registrars' work in other institutions, 1935

  • Box 34, folder 1
To top

Information about registrars, 1938-1955

  • Box 34, folder 2
To top

Research projects as registrar, 1925-1938

Examination methods, 1927

  • Box 30, folder 3
To top

"Study on smaller classes", 1937

  • Box 30, folder 4
To top

Evolution and development of the registrar's office, worksheets, 1938

  • Box 30, folder 3
To top

Payment of the registrar's traveling expenses, 1925

  • Box 30, folder 5
To top

Smaller projects, 1915-1965, undated

Scope and Contents

Comprises clippings, correspondence, maps and publications documenting various research interests of Gillis,’ including local history, President Lincoln and the University Archives.

Archives work, library, 1945-1950

  • Box 30, folder 6
To top

Laurel County, 1928-1960

  • Box 30, folder 7
To top

Lincoln-President. "Lincoln's Cabinet" by Hon. John P. Usher, famous letter "To Mrs. Bixby," on the source of "Of the people, by the people, and for the people.", 1935-1965

  • Box 30, folder 8
To top

Lincoln-Henry Townsend's articles, etc..., 1934-1954

  • Box 31, folder 1
To top

Milligan, A. R. "Historical Review of Kentucky University," read at 40th anniversary of union with Transylvania, 1922 March 20

  • Box 31, folder 2
To top

Maps - Miscellaneous, some outline maps to be used in studies, undated

  • Box 48, folder 4
  • Box 31, folder 3
To top

Maxwell Springs, 1915, undated

  • Box 31, folder 4
To top

Mulligan, Judge James H., 1950

  • Box 31, folder 5
To top

Service, 1910-1969

Scope and Contents

Comprises correspondence, publications, reports, and certificates that document Gillis' involvement in educational, professional and religious organizations, including the American Association of College Registrars (AACR), the Central Christian Church in Lexington, Kentucky, and the College of the Bible at Transylvania University. Also includes materials related to registrar training by Gillis, including classroom questions, examinations, and student work. There are also materials related to the Kentucky Association of Registrars and certificates appointing Gillis to the board of the Kentucky State Industrial College for Colored Persons in Frankfort, Kentucky, documenting his involvement with these organizations.

American Association of College Registrars, 1910-1968

Scope and Contents

Comprises correspondence, publications, talks and programs that document Gillis’ involvement with the association from its founding (1910)and his prominent role in the organization, for which he served as secretary from 1914-1919 and as president from 1919-1920. The files include material relating to the deposit of the association’s records at the University of Kentucky, which was suggested by Gillis and implemented during his employment. Also included are speeches and talks related to the registrar’s profession and programs and informational packets concerning the annual meetings of the organization. Gillis was made an honorary member upon his retirement as registrar and continued his involvement with the group until his death.

Deposit at University Archives, 1948-1968

  • Box 31, folder 6
To top

Creation of the A. A. C. R. from Alred H. Parrott Papers, 1910-1952

  • Box 31, folder 7
To top

Creation of the A. A. C. R. from Mrs. E. A. Balentine Papers 1910-1912, 1911-1941

  • Box 31, folder 8
To top

10th Meeting, 1920, 1919-1920

  • Box 31, folder 9
To top

Business Officers Association (met with registrars at first meeting), 1910-1936

  • Box 32, folder 1
  • Box 31, folder 10
To top

Charter members correspondence 1938 (about or with), 1938

  • Box 32, folder 2
To top

Grand Slam University, 1938-1954

  • Box 32, folder 3
To top

Worksheets for talks on the history of, charter members, 1910-1941

  • Box 32, folder 4
To top

Honorary Membership, 1937 April 13

  • Box 32, folder 5
To top

History of, Early: "History of the A.A.C.R" by E. B. Pierce; "History of the A.A.C.R." by Ezra L Gillis, undated

  • Box 32, folder 6
To top

Miscellaneous, 1910-1952

  • Box 32, folder 7-8
To top

Charts about registrars, undated

  • Box 48, folder 2
To top

Programs of meetings, 1916-1956

  • Box 32, folder 9
To top

Maple Moores-"Tabulated Report on Operation Costs of Registrar's Office (University of Kentucky)" presented at 1928 meeting, 1928

  • Box 32, folder 10
To top

Conventions, 1917-1950

  • Box 32, folder 11
To top

Conventions, 1951-1953

  • Box 32, folder 12
To top

Conventions, 1954-1955

  • Box 32, folder 13
To top

Conventions, 1956-1958

  • Box 33, folder 1
To top

College of the Bible, Lexington, Kentucky, 1918-1954

Scope and Contents

Comprises meeting minutes, publications and correspondence documenting Gillis’ time on the board of trustees and the college’s development in conjunction with Transylvania University.

Board of Trustees, 1925-1934

  • Box 34, folder 3
To top

Board of Trustees, 1937-1940

  • Box 34, folder 4
To top

Charter and amendment (copy), undated

  • Box 34, folder 5
To top

Transylvania University correspondence, 1920-1937

  • Box 34, folder 6-7
To top

Transylvania University correspondence, 1937-1940

  • Box 34, folder 8
To top

Publications, postcards and articles, 1918-1954

  • Box 34, folder 9
To top

Transylvania, Lloyd, Henry, 1925

  • Box 34, folder 10
To top

Central Christian Church, Lexington, Kentucky, 1916-1969, undated

Scope and Contents

Comprises meeting minutes, correspondence, publications and clippings that document Gillis role as an Elder of the Central Christian Church. Also documents his life as a parishioner and interest in the Christian Church (Disciples of Christ) nationwide.

1917-1944

  • Box 34, folder 11-12
  • Box 35, folder 1
To top

1944-1958

  • Box 35, folder 2-4
To top

Clippings, 1944-1969

  • Box 35, folder 5
To top

Constitution and other notes, 1943-1952

  • Box 35, folder 6
To top

Correspondence, 1936-1943, undated

  • Box 35, folder 7
To top

History in Lexington, clippings, 1948-1968

  • Box 35, folder 8
To top

Hopkins, Dr. Robert, undated

  • Box 35, folder 9
To top

Records (copy), 1966-1969

  • Box 35, folder 10
To top

List of material removed for safe-keeping to Margaret I. King library, 1950

  • Box 35, folder 11
To top

Replies of official board on the termination of employment of minister, 1916

  • Box 35, folder 12
To top

Annual meeting, 1946-1952

  • Box 36, folder 1-2
To top

Christian Church, Kentucky, 1940-1968

  • Box 36, folder 3
To top

Disciples of Christ, clippings, 1960-1969

  • Box 36, folder 4
To top

Christian Church Assembly, North Carolina, 1951, 1957

  • Box 36, folder 5
To top

Christian Church publications, 1916-1938

  • Box 36, folder 6

"A Message To Disciples", undated

  • Box 36, folder 6
To top

Report To The Churches May 1920: The General Committee of The Interchurch World Movement of North America , 1920 May

  • Box 36, folder 6
To top

The Scroll: A Monthly Religious Magazine, 1938 January

  • Box 36, folder 6
To top

The Scroll: A Monthly Religious Magazine, 1938 February

  • Box 36, folder 6
To top

"The History of the Men and Millions Movement", undated

  • Box 36, folder 6
To top

"The Why, The When, The Who, The What of Wills: Our Most Neglected Duty," by John E. Pounds, undated

  • Box 36, folder 6
To top

"The Ever-Member Canvass, " Men and Millions Movement, undated

  • Box 36, folder 6
To top

"It's Nobody's Business and How Much Are You Worth? : Open Letters to those with Money, Much or Little" by A.E. Cory and R.H. Miller, Men and Millions Movement,, undated

  • Box 36, folder 6
To top

"Whose Money?" by R.A. Long, R.A. Doan, A.E. Cory, Men and Millions Movement, undated

  • Box 36, folder 6
To top

"How to Inaugurate the Tithing system in the Local Church" by Bert Wilson, Men and Millions Movement, undated

  • Box 36, folder 6
To top

"Education Handbook," presented by Board of Education Disciples of Christ, 1921

  • Box 36, folder 6
To top

Minutes of 85th Annual Meeting of The Kentucky Christian Missionary Convention held at Christian Church, Campbellsville, Ky., 1917 September 19

  • Box 36, folder 6
To top

Minutes of The Kentucky Christian Missionary Convention held at Richmond, Ky., 1917

  • Box 36, folder 6
To top

Minutes of The Kentucky Christian Missionary Convention held at Hopkinsville, KY., 1919 September 22-25

  • Box 36, folder 6
To top

Church service bulletin, The First Christian Church, Danville, KY., 1963 August 11

  • Box 36, folder 6
To top

A Concise History of the Foreign Christian Missionary Society by the Missionairies, illustrated, 1910

  • Box 36, folder 7
To top

"Fifth Annual Report of the Board of Education Disciples of Christ to International Convention of Disciples of Christ," Saint Louis, Mo., 1920 October 18-24

  • Box 36, folder 7
To top

"Seventh Annual Report of the Board of Education Disciples of Christ to International Convention of Disciples of Christ," Winona Lake, Ind., 1922 August 28 to September 4

  • Box 36, folder 7
To top

"Eighth Annual Report of the Board of Education Disciples of Christ to International Convention of Disciples of Christ," Colorado Springs, Colo., 1923 September 4-9

  • Box 36, folder 8
To top

"Tenth Annual Report of the Board of Education Disciples of Christ to International Convention of Disciples of Christ," Oklahoma City, Ok., 1925 October 6-11

  • Box 36, folder 8
To top

Other service, 1913-1941

Association of Kentucky Registrars, 1941

  • Box 36, folder 9
To top

Intercollegiate Association Constitution, 1913

  • Box 36, folder 10
To top

Certificates, Board of Trustees, Kentucky State Industrial College for Colored Persons, Frankfort, Kentucky, 1930-1932

  • Box 36, folder 11
To top

Personal and Family, 1893-1968

Scope and Contents

Comprises correspondence, publications, artifacts and photographs that document Gillis' life outside of his professional positions. Included is correspondence with many members of his family, genealogical and autobiographical material about Gillis, and personal files on subjects he was interested in such as Kentucky history. There is also an autobiography titled Ancestry, Boyhood and Early Life, with an index of subjects and persons. Also included are cards and memorials from the last two years of Gillis' life, transcripts of the speech given at his funeral, other speeches that mention his work, and articles describing the life and service of Gillis. There are also artifacts related to Gillis' life, including a slide rule, address books, personal, professional and military pins and badges, from both Gillis and his father, Hugh Gillis.

Correspondence and family history, 1901-1958

Anderson County, 1957

  • Box 37, folder 1
To top

Personal business matters, 1901-1958

  • Box 37, folder 2
To top

Relatives, miscellaneous, 1940-1957

  • Box 37, folder 3
To top

Gillis, Hugh, 1964-1938

  • Box 37, folder 4
To top

Gillis, Inis, undated

  • Box 37, folder 5
To top

Gillis, Robert, 1950-1955

  • Box 37, folder 6
To top

Gillis, Herman, 1939-1957

  • Box 37, folder 7
To top

Hester, Cleo Gillis, 1944-1958

  • Box 37, folder 8
To top

Hester, Howard Ballard, 1953-1954

  • Box 37, folder 9
To top

Hester, Robert Gillis, 1941-1958

  • Box 37, folder 10
To top

Huckle, Arthur, and Inis, 1938-1958

  • Box 37, folder 11
To top

Huckle, Betty and Murdaugh, Sara H., 1942-1958

  • Box 37, folder 12
To top

McKittrick, John, Jane, and June, 1942-1955

  • Box 37, folder 13
To top

Mount Eden baseball team, 1907

  • Box 37, folder 14
To top

Sullivan, John Emil, 1950-1954

  • Box 37, folder 15
To top

Sullivan, Miss Mae, 1954-1956

  • Box 37, folder 16
To top

Persons who had stayed in the home, 1958

  • Box 37, folder 17
To top

Shouse, Weldon, 1942-1957

  • Box 37, folder 18
To top

Miscellaneous, 1912-1936

  • Box 37, folder 19
To top

Anderson County - Misc., Wilson, Charles Ben, Goshen Church, 1950

  • Box 37, folder 20
To top

Autobiographical material and personal interests, 1893-1964

Autobiography of Ezra Gillis, early life, undated

  • Box 40
To top

Index to autobiography A-N, undated

  • Box 41
To top

Index to autobiography O-Z, undated

  • Box 42
To top

Selections--clippings, etc., 1939-1956

  • Box 37, folder 21
To top

Taylor, Col. E. H., including article relating to his degree of Master of Hospitality conferred by the American Association of Collegiate Registrars, 1922, 1964

  • Box 48, folder 7
  • Box 37, folder 22
To top

Lafferty, W. T., correspondence, 1916-1938

  • Box 37, folder 23
To top

Kinkead, Elizabeth Shelby, letter to Sarah Gibson Humphries (photostat copy), 1893 April 12

  • Box 37, folder 24
To top

Kentucky State College Record (copies and originals), 1900-1901

  • Box 37, folder 25
To top

Grand jury report--Fayette County, 1939

  • Box 37, folder 26
To top

"University of Kentucky, history of," comments by M. L. Pence and A. M. Peter on manuscript by Elmer Sulzer, undated

  • Box 37, folder 27
To top

Golden Jubilee, "Education the Supreme Issue," by Chas W. Dabney, President, University of Cincinnati, undated

  • Box 37, folder 28
To top

"The Grumbler," class of 1905, Karl L. Dietrich, 1905

  • Box 37, folder 29
To top

"University of Kentucky Index" volume 1, issues 5-7, 9, 1918

  • Box 37, folder 30
To top

"Things to do ", 1936-1938

  • Box 37, folder 31
To top

Poems, undated

  • Box 38, folder 1
To top

Clippings on Gillis, 1948-1958

  • Box 38, folder 2
To top

Franklin D. Roosevelt and the New Deal, undated

  • Box 38, folder 3
To top

Cartoons, 1925-1931

  • Box 38, folder 4
To top

Reprinted Confederate five dollar bill, 1954

  • Box 38, folder 5
To top

Miscellaneous, 1938-1947

  • Box 38, folder 6
To top

Miscellaneous, 1937-1951

  • Box 38, folder 7
To top

Miscellaneous, 1925-1955

  • Box 38, folder 8
To top

Miscellaneous, 1932-1953

  • Box 38, folder 9
To top

Tributes and remembrances, 1917-1968

Speeches that mention Gillis, 1917-1945

  • Box 38, folder 10
To top

American Associaton of Collegiate Registrars, dinner in honor of E. L Gillis, 1942-1958

  • Box 38, folder 11
To top

Birthday, 80th, 1947 January 1

  • Box 38, folder 12
To top

Christmas 1951, birthday 1952, 1951 December-1952 January

  • Box 38, folder 13
To top

Placecards and postcards, 1938-1946

  • Box 38, folder 14
To top

Cards, operation, 1957

  • Box 38, folder 15
To top

Cards,illness, 1953

  • Box 38, folder 16
To top

"Jest Among Us," newspaper column about Gillis, 1951 October

  • Box 38, folder 17
To top

Introductions, tributes, undated

  • Box 39, folder 1
To top

Wedding anniversaries, 60th (1948 August 5) and 65th (1953 August 5), 1948-1953

  • Box 39, folder 2
To top

Letters concerning Ezra L Gillis, 1947-1961

  • Box 39, folder 3
To top

Duplicates, 1936, 1949, undated

  • Box 39, folder 4
To top

Collected clipppings about Gillis and organizations he was involved in, 1925-1950

  • Box 39, folder 5
To top

Slides of Gillis' birthday cards, 1957

  • Box 39, folder 6
To top

90th birthday cards and letters, 1957

  • Box 39, folder 7-10
To top

Birthday card from maintenance and operations staff, 1957

  • Box 48, folder 6
To top

Christmas, 91st birthday, 1957 December-1958 January

  • Box 39, folder 11
  • Box 43, folder 1-2
To top

Mounted clippings, 1941-1968

  • Box 43, folder 3
To top

Letters to and from University administrators concerning Gillis' 4 cents yearly salary shortage, with accompanying pennies to make up the difference, 1956

  • Box 43, folder 4
To top

Funeral; also resolutions on the death of, 1958

  • Box 43, folder 5
To top

Artifacts, 1917-1925, undated

National Education Association Active Pin, 1917

  • Box 44
To top

Pin from Kentucky Volunteer Infantry, 1st company, 19th division, probably belonging to Hugh Gillis, father of Ezra Gillis, undated

  • Box 44
To top

Key to R431 King Library, used by Ezra Gillis, undated

  • Box 44
To top

Shamrock Pin attached to card for Mr. Ezra Gillis, undated

  • Box 44
To top

Name pin, Mr. Ezra Gillis / Guest, undated

  • Box 44
To top

Address Book with entries for registrars and education professionals at school and universities, including handwritten notations, undated

  • Box 44
To top

Account book recording expenses for trips made soliciting students for the University, 1907-1908

  • Box 44
To top

Scrapbook, including pictures and articles on registrars' meetings at U.K., 1920-1925

  • Box 45
To top

Grand Slam University ribbon, undated

  • Box 48
To top

Slide rule with leather case belonging to Ezra Gillis, undated

  • Box 47
To top

Writings and Speeches, 1927-1957

Scope and Contents

Comprises typed and handwritten notes and speeches, newspaper clippings and television scripts documenting Gillis' publications and presentations. Included are conference proceedings and publications on the work of registrars, and a collection of notes and typescripts for his speaking engagements. Also included is the report Survey of Land-Grant Colleges and Universities published by the United States Department of the Interior, Office of Education and edited by Gillis. There are also typescripts and handwritten notes related to Gillis speaking in honor of figures associated with the University, typescripts of remarks for television programs, and writings related to Gillis' involvement with the College of the Bible. There is also an outline for a prospective work by Gillis titled Twenty Seven Years a Registrar and a collection of clippings from the newspaper column "Greetings" in the Courier-Journal, to which Gillis frequently contributed stories and anecdotes.

Survey of Land-Grant College and Universities: Work of the Registrar, edited by Ezra L Gillis, 1930

  • Box 43, folder 6
To top

Collected notes for speeches (notebook), 1928-1947

  • Box 43, folder 7
To top

Institute for College Administration 1927, program and notes, 1927

  • Box 43, folder 8
To top

Television programs-WHAS-1952, WLEX-1956 (about Barker), 1952, 1956

  • Box 43, folder 9
To top

College of the Bible--status of the president (letter to the Board of Trustees, from Gillis), 1934

  • Box 43, folder 10
To top

Notes for speeches, 1944-1957, undated

  • Box 43, folder 11
To top

Notes for recollections, 1957, undated

  • Box 44, folder 1
To top

Gillis in "Greetings" by Allan M. Trout, mounted clippings, 1940-1957

  • Box 44, folder 2
To top

Gillis in "Greetings," collected, 1942-1957

  • Box 44, folder 3
To top

Statement to the Board of Elders, Central Christian Church, 1944 April 12

  • Box 44, folder 4
To top

Notes on "Mase", undated

  • Box 44, folder 5
To top

Notes on J. T. C. (Cotton) Noe, 1947 June 3

  • Box 44, folder 6
To top

Dinner for Dean Paul Boyd, draft and Coffeetone Information, 1947

  • Box 44, folder 7
To top

"Twenty Seven Years a Registrar" outline, undated

  • Box 44, folder 8
To top

"Allocation of Duties Between the Registrar and the Dean of the College", 1930 December 3

  • Box 44, folder 9
To top

Article reprints and printed pamphlets, 1937-1957

  • Box 44, folder 11

The University of Kentucky Its History and Development: A Series of charts Depicting The More Important Data 1862-1955, 1956 August

  • Box 44, folder 10
To top

"The Analysis of Income and Expenditures of the University of Kentucky for the Year 1935-1936," Bulletin of The American Association of Collegiate Registars, 1937 July

  • Box 44, folder 10
To top

"The University of Kentucky: Administrative, Instructional and Research Organization", 1957 May

  • Box 44, folder 10
To top

"The University of Kentucky: Its Administrative, Instructional and Research Organization", 1951 January

  • Box 44, folder 10
To top

"Being a Registrar Now," Journal of American Association of Collegiate Registrars, 1942 July

  • Box 44, folder 10
To top

"Then and Now," College and University, 1952 July

  • Box 44, folder 10
To top

"Marking in Higher Institutions," Proceedings of the Association of Kentucky Colleges and Universities, vol. 2, 1932

  • Box 44, folder 10
To top

Typed manuscripts, 1930-1955, undated

  • Box 44, folder 11-12
To top

Bibliography, about 1934

  • Box 44, folder 13
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.