James G. Wheeler papers

Abstract

The James G. Wheeler papers (dated 1880-1958, undated; 17 cubic feet; 41 boxes) contains case files, legal documents, correspondence, contracts, and printed materials which document Wheeler's career as a corporate lawyer in Paducah, Kentucky.

Descriptive Summary

Title
James G. Wheeler papers
Date
1880-1958, undated
Creator
Wheeler, James G., 1890-1981
Extent
17.0 Cubic feet
Subjects
Coal--Kentucky.
Corporate lawyers.
Lawyers--Kentucky.
Railroads--Kentucky.
Arrangement
Collection is arranged by subject into nine series: General Coal, Kentucky Coal Agency, Kentucky Utilities, Law firm, Personal name, Railroad, Subject files, Western Kentucky Coal Company, and Oversize and rolled material.
Finding Aid Author
Finding aid prepared by Archives staff; Courtney Murphy
Preferred Citation
92m3: [identification of item], James G. Wheeler papers, 1880-1958, undated, University of Kentucky Special Collections.
Repository
University of Kentucky

Collection Overview

Biography / History
James Guthrie Wheeler (1890-1981) the son of Congressman Charles K. Wheeler and Mary "Mamie" Guthrie Wheeler, was a lawyer in Paducah, Kentucky. After attending the University of Virginia, he was admitted to the bar in 1911. Wheeler enlisted in 1917 and by the end of World War I he was ranked a Major in the Infantry. He eventually became a senior partner in his father's law firm, Wheeler, Wheeler, and Shelbourne in Paducah. The firm practiced mainly corporate law and were counsel for the Western Kentucky Coal Company, the Illinois Central Railroad Company, and the Paducah Electric Company. Wheeler married Bertha Ferguson in 1920; they had three children.
Scope and Content
The James G. Wheeler papers (dated 1880-1958, undated; 17 cubic feet; 41 boxes) contains case files, legal documents, correspondence, contracts, and printed materials which document Wheeler's career as a corporate lawyer in Paducah, Kentucky. The bulk of the collection consists of files concerning law cases handled by Wheeler as a part of the law firm Wheeler, Wheeler, and Shelbourne. The law firms activities general involved defending large coal, utilities, and railroad companies from law suits. Main companies represented in this collection include Western Kentucky Coal Company, the Illinois Central Railroad Company, and the Paducah Electric Company (or Kentucky Utilities). The collection contains a small amount of personal material including correspondence with Alben W. Barkley; Roy Shelbourne, one of his law firm partners, and Mamie K. Wheeler, his mother. Additionally, the Subject Files series contains evidence of his involvement with the American Legion, Citizens for Victory, the Democratic National Committee, and the Kentucky League for British Victory.

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.

Contents of the Collection

General Coal, 1937-1945, undated

Bituminous Coal Commission, 1937-1940, undated

  • Box 1, Folder 1-2, 4
To top

Bituminous Coal Commission - hearing transcript, 1938

  • Box 1, Folder 3
To top

W.G. Duncan Coal Company, 1941-1945

  • Box 1, Folder 5
To top

Duvin Providence Coal lease, 1941 November-December

  • Box 1, Folder 6
To top

Gasser v. King Coal Company , 1945

  • Box 1, Folder 7
To top

National Coal Association bulletins, 1942-1943

  • Box 2, Folder 1-6
  • Box 3, Folder 1-7
To top

National Coal Association bulletins, 1944-1945

  • Box 3, Folder 1-7
To top

Southern Coal Company, Inc., 1937-1938

  • Box 3, Folder 8
To top

Kentucky Coal Agency, 1935-1957, undated

Correspondence files, 1938-1957

, 1938 August-1929 June

  • Box 4, Folder 1
To top

, 1939 July-1940 December

  • Box 4, Folder 2
To top

, 1941 Janury-June

  • Box 4, Folder 3
To top

, 1941 July

  • Box 4, Folder 4
To top

, 1941 August-September

  • Box 4, Folder 5
To top

, 1941 October-November

  • Box 5, Folder 1
To top

, 1941 December

  • Box 5, Folder 2
To top

, 1942 January-February

  • Box 5, Folder 3
To top

, 1942 March-April

  • Box 5, Folder 4
To top

, 1942 May-June

  • Box 5, Folder 5
To top

, 1942 July-August

  • Box 6, Folder 1
To top

, 1942 September-December

  • Box 6, Folder 2
To top

, 1943 January-1944 May

  • Box 6, Folder 3
To top

, 1944 June-December

  • Box 6, Folder 4
To top

, 1945-1956

  • Box 6, Folder 5
To top

, 1957

  • Box 6, Folder 6
To top

Subject files, 1935-1947, undated

Exhibits 1-24 and those not numbered, 1941

  • Box 7, Folder 1-3
To top

Financial Agreements, correspondence, and memoranda, 1935-1939, undated

  • Box 7, Folder 4-5
To top

Material re. court cases, 1937-1942

  • Box 8, Folder 1-5
To top

Material re. court cases, 1942-1947

  • Box 9, Folder 1
To top

Miscellaneous, 1937-1944, undated

  • Box 9, Folder 2-4
To top

Production reports - cars loaded and unbilled, 1941-1942

  • Box 9, Folder 5
To top

Production reports - coal production and price lists, 1941-1942

  • Box 9, Folder 6
To top

Production reports - loading, 1941-1947

  • Box 10, Folder 1-2
To top

Directory of producers and sub-agents to the Firebox, 1939

  • Box 10, Folder 3
To top

Kentucky Coal Agency bulletins, 1944-1945

  • Box 10, Folder 4
To top

Price lists, 1939-1942

  • Box 11, Folder 1-2
To top

Price lists and rail distribution, 1941-1942

  • Box 11, Folder 3
To top

Rail distribution, 1942-1944

  • Box 11, Folder 4-5
To top

Rail distribution and realization reports, 1940-1942 January, 1946

  • Box 12, Folder 1
To top

Realization reports, 1942 February-1944 November

  • Box 12, Folder 2
To top

Realization reports and stockholders reports, 1944-1947, 1940-1944

  • Box 12, Folder 3
To top

Publications, 1938-1942

  • Box 12, Folder 4
  • Box 13, Folder 1-2
To top

Kentucky Utilities, 1928-1943, undated

Correspondence, 1928-1942

  • Box 14, Folder 1-2
To top

Willie May Lewis v. Kentucky Utilities , 1928

  • Box 14, Folder 3
To top

Mrs. J.W. Little v. Kentucky Utilities, 1928

  • Box 14, Folder 4
To top

Ernest Morrison v. Kentucky Utilities , 1931

  • Box 14, Folder 5
To top

Rouse Construction v. Kentucky Utilities, 1928-1930

  • Box 14, Folder 6
To top

W.O. Ward v. Kentucky Utilities , 1928

  • Box 14, Folder 7
To top

Franchises - Hickman, Ky., 1933-1940, undated

  • Box 14, Folder 8-9
To top

Franchises - Paducah, Ky., 1938-1942, undated

  • Box 15, Folder 1-3
To top

Franchises - newspaper clippings re. Paducah, undated

  • Box 15, Folder 4
To top

Miscellaneous, 1919-1943, undated

  • Box 15, Folder 5
To top

Rates, clippings, 1928

  • Box 15, Folder 6
To top

Law firm, 1897-1946, undated

Contracts, 1897-1945, undated

Paducah Airport Corporation contract, 1897-1945

  • Box 16, Folder 1-2
To top

Paducah Graded Milk Producers' Association contract, 1933

  • Box 16, Folder 3
To top

Paducah - Ohio River Bridge Company contract, 1927-1929

  • Box 16, Folder 4-6
To top

Sherrill Russell Lumber Company contract, 1928-1929, undated

  • Box 17, Folder 1-2
To top

Star Laundry contract, 1942

  • Box 17, Folder 3
To top

Cases, 1924-1946, undated

Board of Drainage Commissioners v. Gholson , 1927-1928

  • Box 18, Folder 1
To top

Larry Carter v. Central States Power and Light Corp. , 1940-1942

  • Box 18, Folder 2
To top

Dillman Industries and the North Star Boat, 1937-1939

  • Box 18, Folder 3-4
To top

Dixie Greyhound Lines v. Amalgamated Association of Street, Electric Railway, and Motor Coach Employees of America, 1946, undated

  • Box 18, Folder 5-6
To top

International Accountants Society v. Jones , 1927-1928

  • Box 18, Folder 7
To top

Kentucky v. Helson , 1928-1929

  • Box 19, Folder 1-2
To top

Bill Marvel v. Western Kentucky Stages , 1946

  • Box 19, Folder 3
To top

McGinnis and Flanders v. Merchants and Manufacturers Securities Company , 1929

  • Box 19, Folder 4
To top

McGinnis v. Western States Lumber Co. , 1928

  • Box 19, Folder 5-6
To top

W.S. Seltzer v. Irvin S. Cobb Cigar Company , 1924, 1928

  • Box 19, Folder 7
To top

Western Union Telegraph v. Alma Williams , 1928

  • Box 19, Folder 8
To top

Captain George H. Wilson v. O'Sullivan, 1928

  • Box 19, Folder 9
To top

Subject, 1925-1942

Court docket, 1942

  • Box 20, Folder 1
To top

D.F. Broderick Insurance Company, 1937-1940

  • Box 20, Folder 2
To top

City Consumers Company, 1941

  • Box 20, Folder 3
To top

Joe Cummin Indictment, 1941

  • Box 20, Folder 4
To top

Martha L. Fowler lease, 1941

  • Box 20, Folder 5
To top

Luther Waltrip Estate, 1937, 1941

  • Box 20, Folder 6
To top

Mary R. Yeiser Estate, 1937-1942

  • Box 20, Folder 7
To top

Miscellaneous, 1925-1942

  • Box 20, Folder 8-9
  • Box 21, Folder 1-3
To top

Personal name, 1940-1944

Barkley, Alben W. correspondence, 1944

  • Box 22, Folder 1
To top

Shelbourne, Roy correspondence, 1941-1944

  • Box 22, Folder 2-5
To top

Wheeler, Mamie K. financial, 1940-1942

  • Box 22, Folder 6-8
To top

Railroad, 1925-1945, undated

Gulf Transport Company correspondence, 1940-1945

  • Box 23, Folder 1-5
To top

Illinois Central Railroad Company, bi-monthly and annual reports, 1937

  • Box 23, Folder 6
To top

J.B. Holder v. Illinois Central Railroad Company, 1926-1927

  • Box 23, Folder 7
To top

Home Insurance Company of New York v. Illinois Central Railroad Company, 1936

  • Box 23, Folder 8
To top

Marshall Jones v. Illinois Central Railroad Company, 1925-1927

  • Box 24, Folder 1-2
To top

Lamb v. Illinois Central Railroad Company, 1937-1938

  • Box 24, Folder 3-5
To top

Illinois Central Railroad Company - Mexican Claim, 1938-1940, 1943

  • Box 24, Folder 6
To top

J.F. Meyers v. Illinois Central Railroad Company, 1936-1938

  • Box 25, Folder 1-2
To top

Cliff Shemwell v. Illinois Central Railroad Company, 1928

  • Box 25, Folder 3
To top

A.B. Smith Lumber v. Illinois Central Railroad Company, 1925-1928

  • Box 25, Folder 4-5
To top

Winders v. Illinois Central Railroad Company, 1928-1929

  • Box 25, Folder 6
To top

Illinois Central Railroad Company correspondence, 1937

  • Box 25, Folder 7
To top

Kentucky Railroad Association correspondence, 1933-1934

  • Box 25, Folder 8
To top

Kentucky Railroad Association correspondence, 1935-1938 March

  • Box 26, Folder 1-8
To top

Kentucky Railroad Association correspondence, 1938 April-1941

  • Box 27, Folder 1-7
To top

Kentucky Railroad Association publications, 1932-1940, undated

  • Box 28, Folder 1-2
To top

Lousiville and Nashville Railroad correspondence, 1941-1942

  • Box 28, Folder 3
To top

Missouri and Pacific Railroad correspondence and reports, 1935-1944

  • Box 28, Folder 4
To top

Subject files, 1925-1944, undated

American Legion, 1925-1927

  • Box 29, Folder 1
To top

Citizens military training camps, 1936-1940, undated

  • Box 29, Folder 2-3
To top

Citizens for Victory, 1942

  • Box 29, Folder 4
To top

Democratic National Committee, 1944

  • Box 29, Folder 5
To top

Federal Rules Committee, 1944

  • Box 29, Folder 6
To top

Fees (legal), 1928

  • Box 29, Folder 7
To top

Fees (legal), 1942

  • Box 30, Folder 1
To top

Kentucky Committee, 1941-1942

  • Box 30, Folder 2
To top

Kentucky League for British Victory, 1941

  • Box 30, Folder 3-5
To top

Miscellaneous, 1927-1944, undated

  • Box 30, Folder 6
To top

Western Kentucky Coal Company, 1932-1948, undated

Correspondence files, 1933-1941

, 1933-1940

  • Box 31, Folder 1-9
To top

, 1941

  • Box 32, Folder 1-3
To top

Court cases, 1932-1948

Allen v. Western Kentucky Coal, 1947 March

  • Box 33, Folder 1
To top

Barber v. Western Kentucky Coal, 1944 September

  • Box 33, Folder 2
To top

Baxter v. Western Kentucky Coal, 1945-1946

  • Box 33, Folder 3
To top

Belcher v. Western Kentucky Coal, 1945 March-August

  • Box 33, Folder 4
To top

City National Bank v. Western Kentucky Coal, 1932-1937, undated

  • Box 33, Folder 5-8
To top

Compensations Cases, 1943 August-1944 March

  • Box 33, Folder 9
To top

Cook v. Western Kentucky Coal, 1944-1945

  • Box 34, Folder 1-2
To top

Cox v. Western Kentucky Coal, 1944 September

  • Box 34, Folder 3
To top

Crouch v. Western Kentucky Coal, 1945 January-February

  • Box 34, Folder 4-5
To top

Davidson v. Western Kentucky Coal, 1945 January-March

  • Box 34, Folder 6
To top

Davis v. Western Kentucky Coal, 1946-1947

  • Box 34, Folder 7-8
To top

Duarard v. Western Kentucky Coal, 1945 September-1947 July

  • Box 34, Folder 9
To top

Dunkerson v. Western Kentucky Coal, 1945 November-1946 July

  • Box 34, Folder 10
To top

Earles v. Western Kentucky Coal, 1945 January-February

  • Box 34, Folder 11
To top

Emery v. Western Kentucky Coal, 1945 February

  • Box 34, Folder 12
To top

Finnie v. Western Kentucky Coal, 1946 May-September

  • Box 34, Folder 13
To top

Fowler v. Western Kentucky Coal, 1945 September-December

  • Box 34, Folder 14
To top

Futrell v. Western Kentucky Coal, 1945 July

  • Box 34, Folder 15
To top

Grainger v. Western Kentucky Coal, 1945 November-1946 November

  • Box 34, Folder 16
To top

Green v. Western Kentucky Coal, 1946 August-1948 February

  • Box 34, Folder 17
To top

Higgins v. Western Kentucky Coal, 1946 May-September

  • Box 34, Folder 18
To top

Hill v. Western Kentucky Coal, 1944 October-1945 March

  • Box 34, Folder 19
To top

Holley v. Western Kentucky Coal, 1946 November-1947 April

  • Box 34, Folder 20
To top

Hunter v. Western Kentucky Coal, 1946 September-1947 February

  • Box 34, Folder 21
To top

Index of Office Files, 1945 June-undated

  • Box 34, Folder 22
To top

Jackson v. Western Kentucky Coal, 1945 June-August

  • Box 34, Folder 23
To top

James v. Western Kentucky Coal, 1945 May-June

  • Box 34, Folder 24
To top

Jenkins v. Western Kentucky Coal, 1945 November-1946 January

  • Box 34, Folder 25
To top

Jennings v. Western Kentucky Coal, 1945 June-July

  • Box 34, Folder 26
To top

Jewell v. Western Kentucky Coal, 1945 February-March

  • Box 34, Folder 27
To top

Joiner v. Western Kentucky Coal, 1945 August-October

  • Box 34, Folder 28
To top

Lack v. Western Kentucky Coal, 1945 February-March

  • Box 34, Folder 29
To top

Lehman v. Western Kentucky Coal, 1946 June-1947 July

  • Box 34, Folder 30
To top

Mabry v. Western Kentucky Coal, 1946 January-September

  • Box 34, Folder 31
To top

McCallon v. Western Kentucky Coal, 1944-1946

  • Box 34, Folder 32-34
To top

McCoy v. Western Kentucky Coal, 1946 December-1947 April

  • Box 35, Folder 1
To top

McGregor v. Western Kentucky Coal, 1945 March-April

  • Box 35, Folder 2
To top

Mecks v. Western Kentucky Coal, 1946 January-May

  • Box 35, Folder 3
To top

Mitcherson v. Western Kentucky Coal, 1947 March-May

  • Box 35, Folder 4
To top

Model Cleaners v. Western Kentucky Coal, 1946 March-June

  • Box 35, Folder 5
To top

Nichols v. Western Kentucky Coal, 1945 November-1947 May

  • Box 35, Folder 6
To top

Paducah Laundry v. Western Kentucky Coal, 1947 November-1948 March

  • Box 35, Folder 7
To top

Pate v. Western Kentucky Coal, 1945-1946

  • Box 35, Folder 8-10
To top

Phillips v. Western Kentucky Coal, 1945

  • Box 35, Folder 11-12
To top

Porter v. Western Kentucky Coal, 1945 February

  • Box 35, Folder 13
To top

Purkey v. Western Kentucky Coal, 1945 September-October

  • Box 35, Folder 14
To top

Riley v. Western Kentucky Coal, 1946 December-1947 April

  • Box 35, Folder 15
To top

Rudy v. Western Kentucky Coal, 1947 June

  • Box 35, Folder 16
To top

Sawyer v. Western Kentucky Coal, 1946 March-July

  • Box 35, Folder 17
To top

Shell Oil Co. v. Western Kentucky Coal, 1944 October-1945 December

  • Box 35, Folder 18
To top

Shelton v. Western Kentucky Coal, 1946 December

  • Box 35, Folder 19
To top

Sherrill v. Western Kentucky Coal, 1943-1945

  • Box 35, Folder 20-21
To top

Sills v. Western Kentucky Coal, 1945 March-April, 1947 March

  • Box 35, Folder 22-23
To top

Sledd, Lawrence v. Western Kentucky Coal, 1945-1946

  • Box 35, Folder 24-26
To top

Sledd, Lee v. Western Kentucky Coal, 1946 December-1947 March

  • Box 35, Folder 27
To top

Smith, E.U. v. Western Kentucky Coal, 1946 August-1947 July

  • Box 35, Folder 28
To top

Smith, Miller v. Western Kentucky Coal, 1945 July-November

  • Box 35, Folder 29-30
To top

Stone v. Western Kentucky Coal, 1945 February-1946 July

  • Box 35, Folder 31
To top

Sullivan v. Western Kentucky Coal, 1945 September-November

  • Box 35, Folder 32
To top

Thurman v. Western Kentucky Coal, 1945 June

  • Box 35, Folder 33
To top

Tolbert v. Western Kentucky Coal, 1945 July-August

  • Box 35, Folder 34
To top

Travis v. Western Kentucky Coal, 1946 May-1947 August

  • Box 36, Folder 1
To top

Vandyke v. Western Kentucky Coal, 1946 September-1947 July

  • Box 36, Folder 2
To top

Wadley v. Western Kentucky Coal, 1945 October-1946 January

  • Box 36, Folder 3-4
To top

Walgreen Drugstore v. Western Kentucky Coal, 1945 February-March

  • Box 36, Folder 5
To top

Walker v. Western Kentucky Coal, 1945-1946

  • Box 36, Folder 6-7
To top

Watson v. Western Kentucky Coal, 1946 November

  • Box 36, Folder 8
To top

Webb v. Western Kentucky Coal, 1946 February-July

  • Box 36, Folder 9
To top

Whittemore v. Western Kentucky Coal, 1946 May-1947 August

  • Box 36, Folder 10
To top

Whiteside v. Western Kentucky Coal, 1945 October-1947July

  • Box 36, Folder 11
To top

Williams, H. L. v. Western Kentucky Coal, 1947 March

  • Box 36, Folder 12
To top

Williams, Isaiah v. Western Kentucky Coal, 1945 August-October

  • Box 36, Folder 13
To top

Wood v. Western Kentucky Coal, 1945 January-March

  • Box 36, Folder 14
To top

Subject files, 1936-1943, undated

Coil lease, 1940

  • Box 37, Folder 1
To top

Damage to asphalt mattress, 1941

  • Box 37, Folder 2
To top

Damage to piling at New Orleans, 1941

  • Box 37, Folder 3
To top

Election (National Labor Relations Board), 1941

  • Box 37, Folder 4
To top

Federation of Miners, 1940-1941

  • Box 37, Folder 5
To top

Inland Boatmen's Strike, 1940-1942, undated

  • Box 37, Folder 6-7
To top

"Lost Rudder", 1941

  • Box 38, Folder 1
To top

Post Office Department claims, 1940-1941

  • Box 38, Folder 3-4
To top

Post Office Department correspondence, 1940-1941

  • Box 38, Folder 4
To top

Sub-contracts, 1940 October-November

  • Box 38
To top

Western Kentucky Coal stationary, undated

  • Box 38, Folder 5
To top

Tax matter, 1936-1938, 1939, undated

  • Box 38, Folder 7-8
To top

Wage differential, 1941 April

  • Box 39, Folder 1
To top

Wage and Hour Bill, 1937-1943, undated

  • Box 39, Folder 2-6
To top

Walsh-Healey Public Contracts Act, 1940 July-1941 September

  • Box 39, Folder 7
To top

Wreck of Tows, copies of statements and correspondence, 1938-1939, undated

  • Box 39, Folder 8-9
To top

Oversize and rolled material, 1880-1940, undated

Rolled Items, 1927-1931, undated

Blueprint of Paducah - Ohio River Bridge, 1927 August 31

  • Box 40, Item 1-4
To top

Blueprint of scene of accident involving Kentucky Utilities bus and a car, 1931 October 1

  • Box 40, Item 5
To top

Citizen's for Victory posters, undated

  • Box 40, Item 6-7
To top

Oversize Items, 1880-1940, undated

Charles K. Wheeler's law degree, 1880

  • Box 41
To top

Commercial and Manufacturers Association, undated

  • Box 41
To top

Illinois Central Railroad Brockport, IL, 1925 November

  • Box 41
To top

Meyer-Dumore Bottle Cleaner blueprint, 1927 October 25

  • Box 41
To top

Citizens Military Training Camps poster (4), undated

  • Box 41
To top

Copy of Olive Branch petition, 1775

  • Box 41
To top

Blueprint of proposed highway bridge over Ohio River Brockport, Il. to Paducah, Ky., 1927 September 22

  • Box 41
To top

Blueprint of proposed revision of south fill (Ohio River bridge), 1927 December 12

  • Box 41
To top

Blueprint of south approach to Paducah-Ohio River Bridge, 1928 October 27

  • Box 41
To top

James G. Wheeler's law degree, 1929 February 27

  • Box 41
To top

Issues of railroad data, 1935 May-1937 May

  • Box 41
To top

Chart showing origin and destination of revenue railroad shipments from Il., In., and Western Ky., 1936-1937

  • Box 41
To top

Carlisle County News, 1938 January 27

  • Box 41
To top

Madisonville Messenger , 1938 February 28

  • Box 41
To top

Paducah Sun Democrat , 1931 January 12

  • Box 41
To top

Map showing rates on coal from Western KY mines as compared with competitor's rates, 1939 August 15

  • Box 41
To top

Map of Western Ky. coal field, 1939 September 6

  • Box 41
To top

Propaganda poster American appeasement in Japan, 1939

  • Box 41
To top

Blueprint of Cliff Shemwell v. WKC , 1939 October

  • Box 41
To top

Franchise Ordinance introduced by Mayor Lackey and passed by the Board of Commissioners (seven copies), 1940 August 7

  • Box 41
To top

"The Black Diamond ", 1940 December 28

  • Box 41
To top

Notice of National Labor Relations Board elections, 1941 November 26

  • Box 41
To top

"The Labor Digest ", 1941

  • Box 41
To top

Advertisement for Southern Illinois Fox Hunter's Association meeting, 1942 September

  • Box 41
To top

"PM Dailey ", 1943 June 1

  • Box 41
To top

"The Earlington News ", 1944 January 21

  • Box 41
To top

Blueprint of DeKoven Coal field, mine #1, undated

  • Box 41
To top

Blueprint of Madison Coal Corp. property holding in DeKoven, Ky., undated

  • Box 41
To top

"Concerning a Franchise ", undated

  • Box 41
To top

National Coal Association cartoon "Give the coal industry a chance", undated

  • Box 41
To top

National Coal Association cartoon "This octopus of unfair competition must be removed ", undated

  • Box 41
To top

Message from Wilbur Nelson, head of Mining Branch, undated

  • Box 41
To top

Posters opposing Hitler, circa 1940s

  • Box 41
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.