Simeon Slavens Willis papers

Abstract

The Simeon Slavens Willis papers (dated 1845-1964, undated; 6.9 cubic feet; 16 boxes, 1 folder) consist of correspondence, reports, newspaper clippings, photographs, speeches, and scrapbooks documenting Willis' tenure as governor of Kentucky and judge of the Kentucky Court of Appeals.

Descriptive Summary

Title
Simeon Slavens Willis papers
Date
1845-1964, undated (inclusive)
Creator
Willis, Simeon S.
Extent
6.9 Cubic Feet
Subjects
Pamphlets.
Election returns.
Governors -- Kentucky.
Speeches, addresses, etc.
Governors -- Correspondence.
Elections -- Kentucky.
Arrangement
Collection is arranged by format.
Finding Aid Author
Ida Sell
Preferred Citation
69m9: [Identification of item], Simeon Slavens Willis papers, 1845-1964, undated, University of Kentucky Special Collections Research Center.
Repository
University of Kentucky

Collection Overview

Biography / History
Born in Ohio, Simeon Slavens Willis (1901-1965) settled in Kentucky at an early age. In 1901, he passed the state bar examination and established a law practice in Ashland, Kentucky. Willis was appointed to the Kentucky Court of Appeals where he served from 1927-1932. In 1943, he became the sixth Republican Governor elected in Kentucky history, narrowly defeating Democratic candidate, J. Lyter Donaldson. Viewed as a significant off-year election, this vote was interpreted as a protest against President Roosevelt's wartime administration. After serving as Governor (1943-1947) Willis was defeated in an election for judge of the Court of Appeals from the Seventh District in 1951. Throughout his life, Willis remained active in the Kentucky Republican party.
Scope and Content
The Simeon Slavens Willis papers (dated 1845-1964, undated; 6.9 cubic feet; 16 boxes, 1 folder) consist of correspondence, reports, newspaper clippings, photographs, speeches, and scrapbooks documenting Willis' tenure as governor of Kentucky and judge of the Kentucky Court of Appeals. The bulk of the collection consists of correspondence regarding a wide range of political topics, such as endorsements, petitions, and resolutions. The letters from the year 1943 are primarily congratulatory notes to Willis. Among the political ephemera are materials such as election pamphlets and flyers, ballots, election returns, invitations, convention programs, and Republican Party publications. Miscellaneous items include photographs, a scrapbook that concerns Mrs. Willis' trip to Harlan, Kentucky in March 1946, and newspaper clippings mostly documenting Willis' gubernatorial administration.

Restrictions on Access and Use

Conditions Governing Access
Collection is open to researchers by appointment.
Use Restrictions
The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.

Contents of the Collection

Correspondence, 1914-1963, undated

Scope and Contents

The Correspondence series primarily contains letters sent to Simeon Slavens Willis pertaining to his career as a judge and politician. Many letters confirm endorsements from Kentucky leaders for his bid for a position as a judge for the court of appeals or as governor. Most of the correspondence relates to his office as governor from 1943 until 1947. Following his term as governor he resumed his law practice and remained politically involved and some the correspondence reveals his interest in federal courts and the national Republican Party.

1915-1927

  • Box 1, folder 1
To top

1928

  • Box 1, folder 2
To top

Endorsements of Willis for Judge of Court of Appeals, 1928-1932

  • Box 1, folder 3
To top

Court of Appeals Commission, 1928 January-1930 October

  • Box 1, folder 4
To top

Supreme Court endorsements, 1930

  • Box 1, folder 5
To top

1930

  • Box 1, folder 6
To top

Endorsements of Willis for Judge of Appeals Court, 1931 October-1932 April 23

  • Box 1, folder 7
To top

Appellate judgeship, 1932 May-June

  • Box 1, folder 8
To top

1932 July 1-19

  • Box 1, folder 9
To top

1932 July 20-August 8

  • Box 1, folder 10
To top

1932 August 9-31

  • Box 1, folder 11
To top

1932 September 1-1933 January 11

  • Box 1, folder 12
To top

1933 January 16-23

  • Box 2, folder 1
To top

1933 November-1938 November

  • Box 2, folder 2
To top

1938 December-1939 December

  • Box 2, folder 3
To top

Ashland Junior College, 1940-1941

  • Box 2, folder 4
To top

1942

  • Box 2, folder 5-10
  • Box 3, folder 1-8
  • Box 4, folder 1-8
  • Box 5, folder 1-3
To top

1944 January-May

  • Box 5, folder 4
To top

1944 June

  • Box 5, folder 5
To top

Campaign fundraising and state appointments, 1944 July-December

  • Box 5, folder 6
To top

National Federation of Republican Women's Clubs, 1944 September 7-8

  • Box 5, folder 7
To top

From Ralph Human, 1944 October 7

  • Box 5, folder 8
To top

From Alben W. Barkley, 1944 October 10

  • Box 5, folder 9
To top

From Ralph Homan of the Republic National Committee, 1944-1945

  • Box 9, folder 15
To top

Boyd County Bar Dinner, 1945-1946

  • Box 5, folder 10
To top

1947 January-June

  • Box 5, folder 11
To top

Reaction to the Governor's call for a special session, 1947 July 10-14

  • Box 6, folder 1
To top

Appropriations for special session, 1947 July 14-19

  • Box 6, folder 2
To top

1948 January-June

  • Box 6, folder 3
To top

1949 February-1950 May

  • Box 6, folder 4
To top

1950 July 18-August 18

  • Box 6, folder 5
To top

1950 August 22-December 8

  • Box 6, folder 6
To top

Phoenix News Bureau, 1950 February-May

  • Box 9, folder 16
To top

1951 February 14-July 21

  • Box 6, folder 7
To top

Governor's Highway Safety Conference, 1951 April-May

  • Box 6, folder 8
To top

Court of Appeals Judge, 1951 July 13-1951 August 8

  • Box 6, folder 9
To top

1951 August 9

  • Box 6, folder 10
To top

1951 August 10-11

  • Box 6, folder 11
To top

Republican primary, 1951 August 14-15

  • Box 6, folder 12
To top

1951 August 15-December 3

  • Box 6, folder 13
To top

Mailed election pamphlets, 1951

  • Box 6, folder 14
To top

1952

  • Box 6, folder 15
To top

From Kentucky Colonels, 1953-1959

  • Box 6, folder 16
To top

Interest in a position for Federal Court of Appeal, 1953 January 5-12

  • Box 6, folder 17
To top

1953 January 13-16

  • Box 6, folder 18
To top

Federal Court of Appeals, 1953 January 17-21

  • Box 6, folder 19
To top

1953 January 22-31

  • Box 6, folder 20
To top

1953 February 1-15

  • Box 7, folder 1
To top

1953 February 16-28

  • Box 7, folder 2
To top

1953 March 1-15

  • Box 7, folder 3
To top

1953 March 16-April 15

  • Box 7, folder 4
To top

1953 April 16-July 1

  • Box 7, folder 5
To top

1953 July 1-December 31

  • Box 7, folder 6
To top

1960-1963

  • Box 7, folder 7
To top

Personal, 1942-1959

  • Box 7, folder 8
To top

undated

  • Box 7, folder 9
To top

Cards, certifications, and tickets, 1914-1953

  • Box 7, folder 10
To top

Christmas cards, invitations, announcements, 1925-1958

  • Box 7, folder 11
To top

Professional materials, 1845-1964, undated

Scope and Contents

The Professional materials series includes memorandums, notes, articles, and other ephemera from Willis' career as a judge and Governor of Kentucky. It is not evident why the nineteenth century notices and "Ashland Tragedy" narratives are included in the collection but perhaps the documents influenced his career. Most of the papers relate to work in the Kentucky politics and the legislature.

Receipts, checks and notice of past due bill in Cincinnati, 1845-1854

  • Box 7, folder 12
To top

Ashland Tragedy clippings and accounts, 1884

  • Box 7, folder 13
To top

Judge election broadside, 1916

  • Box 7, folder 14
To top

Judicial re-election endorsements, 1932

  • Box 7, folder 15-16
To top

7th District Court of Appeals election advertisements, notes, receipts, 1932

  • Box 8, folder 1
To top

Court of Appeals election advertisements, clippings, and results, 1932

  • Box 8, folder 2
To top

Commonwealth of Kentucky receipts and disbursements, 1933-1943

  • Box 8, folder 3
To top

Fragmented notes, poems, speeches, 1934-1949

  • Box 8, folder 4
To top

Kentucky Lawyers directories, circa 1935

  • Box 8, folder 5
To top

Notes, articles, statements, 1938-1949

  • Box 8, folder 6
To top

State Republican Party county notes, 1940-1945

  • Box 8, folder 7
To top

Republican National Committee press release and radio broadcast, 1940-1946

  • Box 8, folder 8
To top

Republican campaign announcement, 1942

  • Box 8, folder 9
To top

Memorandums, 1943-1944

  • Box 8, folder 12
To top

Tax and legislative statements, 1943-1944

  • Box 8, folder 13
To top

Interview of Willis by B.F. Forgey, 1943 February 8

  • Box 8, folder 14
To top

Radio broadcast on the relation of taxation and industrial development, 1943 April 18

  • Box 8, folder 15
To top

Kentucky A.B.C. law, 1943 June 30

  • Box 8, folder 16
To top

Gubernatorial Race pamphlets, tablature, press release, 1943 November

  • Box 8, folder 17
To top

Department of Revenue Back Tax Session, 1943 December 2

  • Box 8, folder 18
To top

Political pamphlets, 1943-1949

  • Box 8, folder 19
To top

Republican party pamphlets, 1944

  • Box 8, folder 20
To top

GOP Convention programs and attendance list, 1944-1955

  • Box 8, folder 21
To top

Governor's conference report and schedule, 1944 August

  • Box 9, folder 1
To top

Southern Governor's Conference program and pamphlets, 1944-1945

  • Box 9, folder 2
To top

Department of Revenue Back Tax Session, 1945 April 30

  • Box 9, folder 3
To top

Willis on national campaign trail magazine articles, pamphlets, and certificates, 1946-1949

  • Box 9, folder 4
To top

Republican State Central Committee reports about Kentucky, 1946-1948

  • Box 9, folder 5
To top

Kentucky Female Orphan School program from centennial celebration, 1947 April

  • Box 9, folder 6
To top

Committee on Un-American Activities, House Report No. 209 and What is Communism essay, 1947

  • Box 9, folder 7
To top

Kansas City trip newspaper clipping and tickets, 1949 September 13-15

  • Box 9, folder 8
To top

Republican National Convention pamphlets and attendance list, 1948

  • Box 9, folder 9
To top

Butler County Republican Executive Committee report and financial statement, 1948 November 10-1949 February 1

  • Box 9, folder 10
To top

GOP and Kentucky Republican magazines and pamphlets, 1948-1950

  • Box 9, folder 11
To top

Names and numbers of votes cast in Judge of Appeals election, 1951 November

  • Box 9, folder 12
To top

Historical, economic, and academic pamphlets, 1944 January-1947 July

  • Box 9, folder 13
To top

Kentucky Farm Bureau Federation resolution and policy statements, 1944 January 14

  • Box 9, folder 14
To top

Appellate Court Race notes, tabulations and sample ballots, 1951

  • Box 10, folder 1
To top

Kentucky Senate Bill No. 1 about penal corrections, 1963 June 26

  • Box 10, folder 2
To top

New Kentucky constitution petition, 1964 March 19

  • Box 10, folder 3
To top

Event programs, 1941-1948

  • Box 10, folder 5
To top

Constitution Revision Assembly bills and memorandums, 1964 February-April

  • Box 11, folder 1
To top

Constitution Revision Assembly Coordinating Committee memorandums and assignments, 1964 May

  • Box 11, folder 2
To top

Constitution Revision Assembly Local Government Committee workbook, 1964 May

  • Box 11, folder 3-4
To top

Constitution Revision Assembly Revision Process Committee workbook, 1964 May

  • Box 11, folder 5
To top

Court of Appeals of Kentucky Harrison Preece, 1953 March

  • Box 11, folder 6
To top

Retirement from the Bench presentation, undated

  • Box 11, folder 7
To top

Biographical information, undated

  • Box 11, folder 8
To top

Compensation schedule for Kentucky, undated

  • Box 11, folder 9
To top

Reports, 1939-1947

Scope and Contents

The Reports series includes statements from Willis' term as governor of Kentucky. The reports discuss state budget issues and proposals. also included are the papers for employees of the state and the office administrative documents from his five years as governor.

Kentucky Tax Research Association reports, 1942 Mach 6-1943 October 15

  • Box 8, folder 10
To top

Kentucky Annual Report, 1942 July 1-1943 June 30

  • Box 8, folder 11
To top

Monthly Report to the Governor, 1943 November

  • Box 10, folder 4
To top

To Board of Trustees at University of Kentucky, 1946 September 21

  • Box 10, folder 6
To top

To Board of Trustees at University of Kentucky, 1946 December 10

  • Box 10, folder 7
To top

To the Board of Trustees at University of Kentucky, 1947 February 25

  • Box 10, folder 8
To top

On District Activities for Smaller War Plants Corporation, 1943 August 31

  • Box 10, folder 9
To top

On Evans McGraw, 1947 December

  • Box 10, folder 10
To top

State expenditures, 1947 January 31

  • Box 10, folder 11
To top

State expenditures, 1947 May 31

  • Box 10, folder 12
To top

State receipts, 1947 May 31

  • Box 10, folder 13
To top

Kentucky Annual Report Teachers' Retirement System, 1944-1945

  • Box 10, folder 14
To top

Kentucky Executive Budget, 1944-1946

  • Box 10, folder 15
To top

Rules and Regulations for Department of Finance, 1943 March

  • Box 10, folder 16
To top

Kentucky State Highway Patrol Bulletin, 1943 December 10

  • Box 10, folder 17
To top

State Officials and Board of Commissions, 1947 September 1

  • Box 10, folder 18
To top

State employee memorandums, 1939-1941

  • Box 10, folder 19
To top

Governor's office administrative, 1943-1946

  • Box 10, folder 20-21
To top

Newspaper clippings, 1930-1950

Scope and Contents

The Newspaper Clippings series includes articles from Kentucky newspapers about the Willis administration, as well as, major figures and events from his time in office. Official press releases from his office are also included.

Press releases, 1932 July 12-1949 September 10

  • Box 11, folder 10
To top

Photocopies, 1936-1948

  • Box 11, folder 11
To top

1943

  • Box 11, folder 12-14
To top

1944

  • Box 11, folder 15
  • Box 12, folder 1
  • Box 12, folder 4
To top

1950 July 18-August 18

  • Box 12, folder 2
To top

undated

  • Box 12, folder 3
To top

1945

  • Box 12, folder 5
To top

Kentucky politics, 1946-1947

  • Box 12, folder 6
To top

Tuberculosis sanatoriums, 1950

  • Box 12, folder 7
To top

About Sarah Lesley Willis, 1943-1944

  • Box 12, folder 8
To top

About Ida Lee Willis, 1944

  • Box 12, folder 9
To top

Court of Appeals judge, 1930-1939, 1951

  • Box 12, folder 10
To top

Henry Arrowood column, 1943-1944

  • Box 12, folder 11
To top

About D.C. Moore, 1943

  • Box 12, folder 12
To top

State politics, 1943

  • Box 12, folder 13
To top

1949-1950

  • Box 12, folder 14
To top

Articles by J. Howard Henderson, 1943-1944

  • Box 12, folder 15
To top

About Lyter Donalson, 1943

  • Box 12, folder 16
To top

About Rhodes K. Myers, 1943

  • Box 12, folder 17
To top

About Ben Kilgore, a democratic candidate for governor, 1943

  • Box 13, folder 1
To top

About taxes, revenue, schools, old age pensions, state institutions, 1943

  • Box 13, folder 2
To top

Speeches, 1907-1952, undated

Scope and Contents

The Speeches series includes orations given by Simeon Slavens Willis during his professional career. Some speeches given by his colleagues and political opponents are also present in the series. The speeches were often historical, political, campaign, or celebratory. Many of the speeches contain Willis' argument to eliminate sales tax in Kentucky.

Abraham Lincoln Dinner, 1908-1950

  • Box 13, folder 3-4
To top

Bluefield, West Virginia, 1930 July 28

  • Box 13, folder 5
To top

Ashland, Kentucky, 1943 February 5

  • Box 13, folder 6
To top

Mount Sterling, Kentucky, 1943 September 29

  • Box 13, folder 7
To top

Newport, Kentucky, 1943 October 28

  • Box 13, folder 8
To top

Lexington, Kentucky, 1943 October 29

  • Box 13, folder 9
To top

Louisville, Kentucky, 1943 October 30

  • Box 13, folder 10
To top

Ashland, Kentucky, 1943 November 1

  • Box 13, folder 11
To top

Frankfort, Kentucky, 1943 December 7

  • Box 13, folder 12
To top

Frankfort, Kentucky, 1944 January 10

  • Box 13, folder 13
To top

Franklin, Kentucky, 1944 February 27

  • Box 13, folder 14
To top

Anco, Kentucky, 1944 April 21

  • Box 13, folder 15
To top

Louisville, Kentucky, 1944 April 25

  • Box 13, folder 16
To top

Frankfort, Kentucky, 1944 May 19

  • Box 13, folder 17
To top

Louisville, Kentucky, 1944 June 23

  • Box 13, folder 18
To top

Louisville, Kentucky, 1944 August 31

  • Box 13, folder 19
To top

Washington D.C., 1944 September 19

  • Box 13, folder 20
To top

Maysville, Kentucky, 1944 October 11

  • Box 13, folder 21
To top

Louisville, Kentucky, 1944 November 17

  • Box 13, folder 22
To top

Paintsville, Kentucky, 1944 October 28

  • Box 13, folder 23
To top

Lexington, Kentucky, 1944 Ocotber 31

  • Box 13, folder 24
To top

Evansville, Indiana, 1944 November 4

  • Box 13, folder 25
To top

Louisville, Kentucky, 1946 November 29

  • Box 13, folder 26
To top

"The Guns Are Silent", 1946

  • Box 13, folder 27
To top

Louisville, Kentucky, 1947 July 31

  • Box 13, folder 28
To top

Louisville, Kentucky, 1947 September 26

  • Box 13, folder 29
To top

Louisville, Kentucky campaign address, 1947 October

  • Box 13, folder 30
To top

Ft. Lauderdale, Florida, 1949 November

  • Box 13, folder 31
To top

New York, New York, 1950 May 16

  • Box 14, folder 1
To top

Patriotic and memorial, 1907-1941

  • Box 14, folder 2
To top

"Law, Order and Justice", 1930-1952

  • Box 14, folder 3
To top

Delivered in official capacity as governor, 1943-1945

  • Box 14, folder 4
To top

Address by Hon. J. Lyter Donaldson, 1943 September 25

  • Box 14, folder 6
To top

Address by Alben W. Barkley, 1943 September 27

  • Box 14, folder 7
To top

Corbin, Kentucky, 1943 October 15

  • Box 14, folder 8
To top

Walter E. Ernest, 1943 November 15

  • Box 14, folder 9
To top

Opening Address of S.S. Willis, 1943 September 29

  • Box 14, folder 9
To top

Speech of Hon. Rhodes K. Myers, 1943 August 7

  • Box 14, folder 10
To top

Commemoration of Centre College, 1944 January 21

  • Box 14, folder 11
To top

Red Cross Fundraiser, 1944

  • Box 14, folder 12
To top

To the General Assembly, 1944 March 7

  • Box 14, folder 13
To top

"The Spender", 1944 October 21

  • Box 14, folder 14
To top

Address by A.M. Lyon, M.D., Director of Hospitals and Mental Hygiene, 1944 May 20

  • Box 14, folder 15
To top

Statement of Principles, Policies and Objectives of Republican Members of Congress, 1946 September 15

  • Box 14, folder 16
To top

About the Governor's car, 1944 September 24

  • Box 14, folder 17
To top

"Kentucky's Frontier", 1946 August 17

  • Box 14, folder 18
To top

Louisville, Kentucky, 1946 October 5

  • Box 14, folder 19
To top

Moorehead, Kentucky, 1946 October 2

  • Box 14, folder 20
To top

Campaign address, 1946 October 31

  • Box 14, folder 21
To top

Special Session of the General Assembly, 1947

  • Box 14, folder 22
To top

Campaign address, 1947 October 14

  • Box 14, folder 23
To top

Address by Clinton Presba Anderson, 1949

  • Box 14, folder 24
To top

Republican Rallies, 1936-1947

  • Box 14, folder 25
To top

"Analysis of Women", undated

  • Box 15, folder 1
To top

"Defender of Democracy", undated

  • Box 15, folder 2
To top

"Developments of State Industry", undated

  • Box 15, folder 3
To top

"The Family Doctor" by Rueben A. Miller, undated

  • Box 15, folder 4
To top

"Lessons from Lincoln for the United States Today", undated

  • Box 15, folder 5
To top

Mount Sterling, Kentucky, undated

  • Box 15, folder 6
To top

"Oration on the Life of H.H. Ramey" by A.T. Patrick, undated

  • Box 15, folder 7
To top

"Perils of Justice", undated

  • Box 15, folder 8
To top

"Position of the States in the American System of Government", undated

  • Box 15, folder 9
To top

"Reconversion and Post War jobs", undated

  • Box 15, folder 10
To top

Sketch of Eldon S. Dummit, undated

  • Box 15, folder 11
To top

"The Stars and Stripes", undated

  • Box 15, folder 12
To top

"State Federal Tax Coordination", undated

  • Box 15, folder 13
To top

Address by Thurston Morton, undated

  • Box 15, folder 14
To top

"Toll Free Bridges", undated

  • Box 15, folder 15
To top

"Education Today" by Mr. Williams, undated

  • Box 15, folder 16
To top

Untitled, undated

  • Box 15, folder 17
To top

Scrapbooks, 1943-1946

Scope and Contents

The Scrapbooks series includes two albums belonging to Simeon S. Willis and his wife, Ida Lee Willis. Mrs. Willis visited Harlan, Kentucky and filled a scrapbook with clippings and postcards of the small Kentucky town. The second album is filled with newspaper clippings about Simeon S. Willis' governorship from his hometown's newspaper, Ashland Independent.

Ida Lee Willis' trip to Harlan, Kentucky, 1946

  • Box 15, item 18
To top

Newspaper clipping of Simeon S. Willis in Ashland Independent newspaper, 1943

  • Box 15, item 19
To top

Photographs, 1944, undated

Scope and Contents

The photographs series contains images from the turn of the twentieth century as well as from the Southern Governor's Convention in 1944. Some of the names are given in the photographs from before Willis' term as governor but there is no indication of the relation to the Kentucky governor. The images from the convention are entirely from a banquet.

Ethel Wakefield and Mrs. Stevenson, undated

  • Box 16, item 1
To top

Group of unidentified women seated near a lake, undated

  • Box 16, item 2
To top

Unidentified man and two women standing beside railroad tracks, undated

  • Box 16, item 3
To top

Gypsy, Harry Schilp, and Amy, undated

  • Box 16, item 4
To top

Studio picture of three unidentified men, one is wearing a Kentucky letter sweater, undated

  • Box 16, item 5
To top

Southern Governors Conference banquet, 1944 November

  • Box 16, item 6-13
To top

Group of men including S.S. Willis and Thomas E. Dewey, 1944

  • Box 16, item 14
To top

Dewey's Kentucky Campaign, seated [L to R]: Kenneth Tuggle, Lieutenant Governor; Thomas E. Dewey, Simeon Willis, Governor; Ralph Homan, Governor Secretary. Standing [L to R]: Harry Wildon, J. Fred Williams, Pearl Hyden, two unidentified persons, Charles Brown, Dr. Moore of Eastern State College, C. I. Ross, Tom Vinson, Harold Browning, and Stephen Watking., 1944

  • Folder 1
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.