Robert F. Sexton papers

Abstract

The Robert F. Sexton papers (dated 1908-2010; 19.2 cubic feet, 18 boxes) primarily comprise research and subject files, correspondence, writings, reports, press releases, meeting minutes, and publications documenting Robert (Bob) Sexton's activities as an educational advocate, civic leader and board member, and historian of Kentucky politics.

Descriptive Summary

Title
Robert F. Sexton papers
Date
1908-2010
Creator
Sexton, Robert F.
Extent
19.2 Cubic Feet
Subjects
Governors -- Kentucky.
Dissertations.
Educational change -- Kentucky
Prohibition -- Kentucky.
Educational change.
Civil service -- Study and teaching (Internship)
Education -- Research.
Arrangement
Collection is arranged into five series: Historical Research/Teaching, Personal, Professional Associations/Organizations/Foundations, Programs/Initiatives, and Publications.
Finding Aid Author
Ida Lucille Sell
Preferred Citation
2013ms0834 : [identification of item], Robert F. Sexton papers, 1908-2010, University of Kentucky Special Collections.
Repository
University of Kentucky

Collection Overview

Biography / History
Robert (Bob) Fenimore Sexton, education advocate, was born in Louisville, Kentucky, to Claude F. Sexton and Jane W. Sexton on January 13, 1942. He was a member of the first graduating class of Waggener High School, where he was the first valedictorian and student body president. He received his bachelor's degree from Yale University and a PhD in history from the University of Washington. Sexton completed his dissertation Kentucky Politics and Society: 1919-1932 in 1971. He was a visiting scholar at Harvard University and the Annenberg Institute for School Reform at Brown University. Also, he was awarded honorary degrees from Berea College, Georgetown College, Bellarmine University and Eastern Kentucky University. After graduate school, Sexton served as a history professor and administrator at the University of Kentucky. He became the executive director of the Prichard Committee for Academic Excellence, a non-profit advocacy group for public education in Kentucky, upon its creation in August 1983.
Sexton's many civic contributions included serving as a member of the board that created the Carnegie Center for Literacy and Learning in Lexington and on the boards of the Kentucky Long-Term Policy Research Center and the New Opportunity School for Women. He was a founder of the Kentucky's Governor's Scholars Program and of the Kentucky Center for Public Issues. His national board service included Editorial Projects in Education (publishers of Education Week and Teacher Magazine), the Education Trust, the Center for Teaching Quality, the Education Commission of the States, and the American Association for Higher Education. He also served on advisory groups for several national foundations.
As an education advocate, Bob gave presentations about progress and reforms in the Kentucky public educational system throughout the country and even spoke before Congress. He also regularly authored and co-authored articles about new approaches in continuing education. Sexton co-authored, with Louis B. Nunn and Lewis Bellardo Jr., The Public Papers of Governor Louie B. Nunn: 1967–1971, published by the University Press of Kentucky in 1975. Sexton's book, Mobilizing Citizens for Better Schools, was published by Teachers College Press at Columbia University in 2004. In 1985, Bob married Pamela Papka. The couple had two children and three step-children, Rebecka Byrne Sexton Robert Byrne Sexton, Ouita Papka Michel, Paige Papka Richardson, and Perry Aaron Papka. Bob died after a battle with cancer in 2010.
Source
Prichard Committee for Academic Excellence, Robert F. Sexton Obituary, August 27, 2010. Accessed January 13, 2014 http://yale64.org/remembrances/sexton.htm#Prichard_Committee_statement.
Scope and Content
The Robert F. Sexton papers (dated 1908-2010; 19.2 cubic feet, 18 boxes) primarily comprise research and subject files, correspondence, writings, reports, press releases, meeting minutes, and publications documenting Robert (Bob) Sexton's activities as an educational advocate, civic leader and board member, and historian of Kentucky politics. Historical research topics include prohibition-era Kentucky politics (for his 1971 dissertation, Kentucky Politics and Society: 1919-1932) and Kentucky Governor Louie B. Nunn (for his edited volume of the Nunn's public gubernatorial papers). Education-related state and national education reform advocacy organizations, initiatives, and topics represented in the collection include the Coalition for Alternatives in Postsecondary Education, Lexington Education Work Council, and National Manpower Institute, experiential learning, service education, and youth internships. There are also personal correspondence and awards and diplomas.
Processing Info
The collection maintains the arrangement and order SCRC received the materials in. Pamela Sexton and friend, Arwen Donahue, arranged and organized the materials before donating the collection to SCRC. Additionally, they authored descriptive scope and contents notes for each folder in the collection.

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

Historical Research/Teaching, 1908-1979

Scope and Contents

The Historical Research/Teaching series primarily contains articles, book excerpts, indices, notes, drafts and copies of Bob Sexton's dissertation, Kentucky Politics and Society: 1919-1932. Also included in the Historical Research/Teaching series are materials for history classes taught by Sexton, as well as student papers for projects Sexton worked on and were originally interfiled with his graduate research.

Chapter I, II, and III: Additional Material, circa 1969

  • Box 2013ms0834-01, folder 1
Scope and Contents

The Chapter I, II, and III: Additional Material folder contains two pages of handwritten notes. One note is dated December 10, 1969.

To top

Senator A.O. Stanley 1924: Wilson Collection, 1924

  • Box 2013ms0834-01, folder 2
Scope and Contents

The Senator A.O. Stanley 1924: Wilson Collection file contains materials on the senator, presumably from the archives of Judge Samuel M. Wilson in University of Kentucky Special Collections.

To top

Selections on the proceedings of the General Association of Baptists, 1910-1932

  • Box 2013ms0834-01, folder 3
To top

Baptist Historical Commission, 1969

  • Box 2013ms0834-01, folder 4
Scope and Contents

The Baptist Historical Commission file contains a May 1969 newsletter by the commission and handwritten notes by Sexton.

To top

J. Graham Brown, 1925-1928

  • Box 2013ms0834-01, folder 5
Scope and Contents

The J. Graham Brown file contains copies of newspaper clippings about the railroad magnate from 1925-1928.

To top

Eli Brown, undated

  • Box 2013ms0834-01, folder 6
Scope and Contents

The Eli Brown file contains handwritten notes on the 1904-1906 member of the Kentucky House of Representatives.

To top

Caldwell County, undated

  • Box 2013ms0834-01, folder 7
To top

J.C. Cantrill, 1920-1954

  • Box 2013ms0834-01, folder 8
Scope and Contents

The J.C. Cantrill file contains the Louisville Free Public Library reference form for J. Campbell Cantrill and his wife, Ethel G. Cantrill.

To top

Kentucky Equal Rights Association, 1919-1920

  • Box 2013ms0834-01, folder 9
Scope and Contents

The Kentucky Equal Rights Association file contains a Louisville Free Public Library reference form for the organization during 1919-1920.

To top

Murray State student recommendations, 1971

  • Box 2013ms0834-01, folder 10
Scope and Contents

The Murray State student recommendation file contains requests for letters of recommendation for two students.

To top

Louisville Courier-Journal Clippings, 1969-1970

  • Box 2013ms0834-01, folder 11
Scope and Contents

The Clippings file contains newspaper clippings, primarily from the Louisville Courier Journal, on contemporary political issues.

To top

Temperance Posters [original prints], 1913-1938

  • Box 2013ms0834-18, item 1-4
  • Box 2013ms0834-01, folder 12
Scope and Contents

The Temperance Posters files contain anti-alcohol posters printed by the Scientific Temperance Federation in 1913. Also included is a 1938 poster printed by the Indiana Anti-Saloon League and an undated Pike County Temperance League poster.

To top

Vietnam Moratorium Committee, 1969

  • Box 2013ms0834-01, folder 13
Scope and Contents

The Vietnam Moratorium Committee file contains materials relating the 1969 Murray State University boycott of classes promoted by the committee.

To top

Burke Seminar Paper, 1967-1968

  • Box 2013ms0834-01, folder 14
Scope and Contents

The Burke Seminar Paper file contains papers and copies of notes from Robert E. Burke's University of Washington seminar on 20th Century U.S. History. The file also contains Sexton's response to a paper by George Scott on the Washington gubernatorial election of 1940, notes on Pacific Northwest politics from 1919-1941, and materials concerning the AFL-CIO.

To top

Christian County Newspapers, 1930

  • Box 2013ms0834-01, folder 15
Scope and Contents

The Christian County Newspaper file contains an article on the history of the press in Christian County, Kentucky.

To top

Andrew McConnell January Cochran: Courier-Journal, 1924-1934

  • Box 2013ms0834-01, folder 16
Scope and Contents

The Andrew McConnell January Cochran: Courier Journal file contains a Louisville Free Public Library reference form for the United States federal judge from Maysville, Kentucky.

To top

University of Kentucky and University of Louisville, 1967

  • Box 2013ms0834-01, folder 17
Scope and Contents

The University of Kentucky; University of Louisville file contains handwritten index cards with notes on contacts at the university. It also includes a pamphlet on graduate study in history at University of Kentucky. Found in the file is a Courier Journal 1967 article, "Anti-Catholic Reviving in East Kentucky."

To top

Sackett-Hoover Collection, 1926-1929

  • Box 2013ms0834-01, folder 18
Scope and Contents

The Sackett-Hoover Collection contains materials from the Herbert Hoover Memorial Library related to Senator Frederic M. Sackett and Sexton correspondence regarding the collection.

To top

Courier-Journal Index on Track Down Topics, 1968

  • Box 2013ms0834-01, folder 19
Scope and Contents

The Courier-Journal Index Track Down Topics file includes a topic list created in 1968, presumably for Courier Journal research.

To top

"Reform of the Pari-Mutuels", 1945

  • Box 2013ms0834-01, folder 20
Scope and Contents

Copy of chapter five," Reform of the Pari-Mutuels," from Down the Stretch: The Story of Colonel Matt J. Winn.

To top

Alvin Tobias Hert, 1921-1929

  • Box 2013ms0834-01, folder 21
Scope and Contents

Clippings on Alvin Tobias Hert from various sources.

To top

Excerpts from Marion Palmer Hunt's autobiography, 1941

  • Box 2013ms0834-01, folder 22
Scope and Contents

Excerpts from M.P. Hunt's autobiography, The Story of My Life, including a chapter on anti-race track gambling.

To top

Jefferson County records clippings, undated

  • Box 2013ms0834-01, folder 23
Scope and Contents

The Jefferson County records clippings file contains newspaper articles about efforts in organization of the county's official records.

To top

Alben W. Barkley and Al Smith, 1928-1945

  • Box 2013ms0834-01, folder 24
Scope and Contents

The Alben W. Barkley and Al Smith file contains materials related to campaign opposition in Kentucky during 1928. The file includes correspondence from Barkley on Al Smith's candidacy, papers related to the Kentucky Ku Klux Klan attack on Al Smith, and satirical fliers. Also in the file is an article by J.B. Shannon on Alben W. Barkley written in 1945.

To top

KKK Prospecture, 1946-1967, undated

  • Box 2013ms0834-01, folder 25
Scope and Contents

The KKK Prospecture file contains publications and notes on Kentucky Klan activity. In the file are newspaper clippings, some undated and some from 1966-1967. There is a copy of a short reference article entitled, "The Ku Klux Klan in Kentucky, 1918-1946," which includes a bibliography. Also included are notes on contacts for sources on the Klan.

To top

Railroad, Kerr, "A Southern Carrier", 1933

  • Box 2013ms0834-01, folder 26
Scope and Contents

The Railroad, Kerr, A Southern Carrier file includes excerpts from the book The Story of a Southern Carrier, the Louisville & Nashville by John Leeds Kerr.

To top

Notes on Al Smith, undated

  • Box 2013ms0834-01, folder 27
Scope and Contents

The Notes on Al Smith file contains Sexton's handwritten notes on the 1928 presidential candidate Al Smith.

To top

Republican Party Book I Scrapbook, 1925-1939

  • Box 2013ms0834-01, folder 28
Scope and Contents

The Republican Party Book I Scrapbook contains copies of some materials on the Republican Party activities in Kentucky during 1925 through 1939.

To top

Southern Baptist Library periodical list, 1966

  • Box 2013ms0834-01, folder 29
Scope and Contents

The Southern Baptist Library periodical list file contains an alphabetical list of periodicals at James Boyce Library, Southern Baptist Library in Louisville.

To top

Scott Bullitt clippings, 1919-1932

  • Box 2013ms0834-01, folder 30
Scope and Contents

The Scott Bullitt clippings file contains copies of newspaper articles about Louisville native and National Democratic Committee member A. Scott Bullitt.

To top

Kentucky votes, undated

  • Box 2013ms0834-01, folder 31
Scope and Contents

The Kentucky Votes file contains a list of Democratic and Republican election votes by county.

To top

Circuit Judge Lafon Allen clippings, 1922-1936

  • Box 2013ms0834-01, folder 32
To top

Anti-Saloon League, American Issue, 1968

  • Box 2013ms0834-01, folder 33
Scope and Contents

The Anti-Saloon League, American Issue file contains letters by Sexton with the American Issue Publishing Company regarding material on the Anti-Saloon League.

To top

Anti-Saloon League "Key Men" list, circa 1930-1949

  • Box 2013ms0834-01, folder 34
To top

Anti-Saloon League Convention Proceedings, 1921, 1924, 1925, 1927

  • Box 2013ms0834-01, folder 35
To top

Anti-Saloon League Convention Proceedings, 1911, 1913, 1915, 1919, 1930

  • Box 2013ms0834-01, folder 36
To top

Anti-Saloon League Yearbooks, 1923, 1929, 1931

  • Box 2013ms0834-01, folder 37
Scope and Contents

The Anti-Saloon Yearbook file contains excerpts from the organization's 1923, 1929 and 1931 yearbooks about activities in Kentucky.

To top

Anti-Saloon League Yearbook, 1919-1920

  • Box 2013ms0834-01, folder 38
To top

Copy of book, A Decade of Change in Kentucky Government and Politics, 1943

  • Box 2013ms0834-01, folder 39
To top

Radicalism, Racism, and Party Realignment, 1973

  • Box 2013ms0834-01, folder 40
Scope and Contents

The Radicalism, Racism, and Party Realignment file contains a copy of chapter four, "Kentucky: Pariah Among the Elect," from the book on the border states during reconstruction edited by Richard O. Curry.

To top

"Politics in the Border States", 1957

  • Box 2013ms0834-01, folder 41
Scope and Contents

The Politics in the Border States file contains chapter two, "Kentucky -- A Three-Party State," from the book by John H. Fenton.

To top

"Inside U.S.A.", 1947

  • Box 2013ms0834-01, folder 42
Scope and Contents

The Inside U.S.A. file contains chapter thirty-nine, "Romance and Reality in Kentucky" from the book Inside U.S.A. by John Gunther.

To top

Louisville, Kentucky, George R. Leighton, 1937

  • Box 2013ms0834-01, folder 43
Scope and Contents

The Louisville, Kentucky, George R. Leighton file contains a copy of the article "Louisville, Kentucky: An American Museum Piece," by George R. Leighton and published in Harper's Monthly Magazine in 1937.

To top

Anti-Saloon League of Kentucky Minutes, 1927-1928

  • Box 2013ms0834-01, folder 44
To top

Anti-Saloon League of Kentucky Minutes, 1917-1927

  • Box 2013ms0834-01, folder 45
To top

Wood F. Axton, 1933-1936

  • Box 2013ms0834-01, folder 46
Scope and Contents

The Wood F. Axton file contains copies of newspaper clippings on the founder of Axton-Fisher Tobacco Company.

To top

S. Thruston Ballard, 1918-1926

  • Box 2013ms0834-01, folder 47
Scope and Contents

The S. Thruston Ballard file contains copies of clippings on the Kentucky Lieutenant Governor.

To top

Notes on 1923, undated

  • Box 2013ms0834-01, folder 48
To top

Barkley, 1923 Primary, Prohibition, 1922-1927

  • Box 2013ms0834-01, folder 49
Scope and Contents

The Barkley, 1923 Primary and Prohibition file contains copies of correspondence from the Alben W. Barkley collection at University of Kentucky Special Collections about the 1923 Primary, as well as some correspondence about prohibition. The file also contains a pamphlet with the text of a speech given by Barkley during the 1923 campaign.

To top

Blood-Horse magazine, 1920-1924

  • Box 2013ms0834-01, folder 50
Scope and Contents

The Blood Horse Magazine file contains Sexton's notes on The Thoroughbred Horse Association Bulletin, 1920-1924. The Bulletin was the precursor to Blood Horse Magazine.

To top

Morrow-Cox-Beckham Sources, 1915-1921

  • Box 2013ms0834-01, folder 51
Scope and Contents

The Morrow-Cox-Beckham Sources file contains newspaper clippings and copies of correspondence from the A.O. Stanley Papers, General File, dated 1915-1921.

To top

Anti-Gambling California, 1909-1911

  • Box 2013ms0834-01, folder 52
Scope and Contents

The Anti-Gambling California file contains copies of the articles, "Story of the Session of the California Legislature of 1909" and "Story of the Session of the California Legislature of 1911."

To top

Thomas D. Clark Collection pamphlets and correspondence on the Ku Klux Klan, circa 1920-1929

  • Box 2013ms0834-01, folder 53
To top

"Fifty Years of Population Growth ", 1938

  • Box 2013ms0834-01, folder 54
Scope and Contents

The Fifty Years of Population Growth folder contains J.B. Shannon's 1938 article, "Fifty Years of Population Trends in Kentucky by Geographic Regions."

To top

Sackett, 1935

  • Box 2013ms0834-01, folder 55
Scope and Contents

The Sackett file contains an excerpt from Bernard Vincent Burke's American Diplomats and Hitler's Rise to Power, 1930-33: the Mission of Ambassador Sackett.

To top

Notes on Kentucky politics in 1930-1931, undated

  • Box 2013ms0834-01, folder 56
To top

Illustrations, undated

  • Box 2013ms0834-01, folder 57
Scope and Contents

The Illustrations file contains three political cartoons and a map of Kentucky's congressional districts.

To top

Bibliographies, undated

  • Box 2013ms0834-01, folder 58
Scope and Contents

The Bibliographies file contains a list of Kentucky colleges and Libraries, "A Selected Bibliography of Materials in State Government and Politics" created by the Bureau of Government Research at the University of Kentucky in 1963, a bibliography from The Politics of Provincialism: The Democratic Party in Transition, 1918-1932 by David Burner, a bibliography from a monograph by V.O. Key, a bibliography titled "Early Distilling," and a list of liquor industry articles in Fortune Magazine from 1930 to 1966.

To top

Anti-Saloon League of Kentucky Minutes, 1916-1934

  • Box 2013ms0834-01, folder 59-60
Scope and Contents

The Anti-Saloon League of Kentucky Minutes file contains copies of meeting minutes and annual reports from 1916 until 1934.

To top

Anti-Saloon League Yearbook, 1909-1915

  • Box 2013ms0834-01, folder 61
To top

Taxation in Kentucky book, 1920

  • Box 2013ms0834-01, folder 62
Scope and Contents

The Taxation in Kentucky file contains a copy of the book by Simeon E. Leland, A.M., published by the University of Kentucky Studies in Economics and Sociology in March of 1920.

To top

Jim Atherton, 1921-1932

  • Box 2013ms0834-01, folder 63
Scope and Contents

The Jim Atherton file contains newspaper clippings on the Louisville businessman, distiller and civic leader.

To top

Progress of Temperance map, circa 1908

  • Box 2013ms0834-01, folder 64
Scope and Contents

The Progress of Temperance map file contains a copy of a 1908 map of Kentucky titled, "The Amazing Progress of Temperance in Kentucky," published in Harper's Weekly. The map includes text on work of the Kentucky General Assembly to allow a vote on amending the state's constitution to adopt statewide prohibition.

To top

Morrow Prohibition Sources, 1922 April 22

  • Box 2013ms0834-01, folder 65
Scope and Contents

The Morrow Prohibition Sources file contains a copied excerpt from The Literary Digest entitled, "The Causes of Feuds and Moonshining."

To top

Stanley-Howe and Stanley-Sackett campaign materials, 1920-1924

  • Box 2013ms0834-01, folder 66
Scope and Contents

The Stanley-Howe and Stanley-Sackett campaign material file contains original brochures and leaflets on Sackett, Howe and the Kentucky General Assembly of 1920. The file also includes a 1924 Kentucky Republican State Campaign Committee Bulletin on the upcoming election, correspondence and the Louisville Progressive Democrat issue (July 26, 1924) which proclaims Stanley's victory.

To top

Kentucky Distillers pamphlet and report, undated, 1966

  • Box 2013ms0834-01, folder 67
Scope and Contents

The Kentucky Distillers pamphlet and report contains a pamphlet distributed by the Kentucky Distillers Association entitled, "We Ask Fair Play." It also includes a copy of "Summary of State Laws and Regulations Relating to Distilled Spirits" published by the Distilled Spirits Institute, Washington D.C., 1966.

To top

Licensed Beverage Institute, 1969

  • Box 2013ms0834-01, folder 68
Scope and Contents

The Licensed Beverage Institute file contains correspondence and pamphlets regarding statistics on distilled spirits.

To top

"A Sober Nation" book, 1933

  • Box 2013ms0834-01, folder 69
Scope and Contents

The A Sober Nation file contains an excerpt from the book by Laurence B. Finn related to Kentucky court cases.

To top

Association Against the Prohibition Amendment, Peck, undated

  • Box 2013ms0834-01, folder 70
Scope and Contents

The Association Against the Prohibition Amendment, Peck file contains excerpts from an unknown source including a bibliography and an article titled, "Popular Referenda on Prohibition."

To top

Tax and statistic patterns on distillers, 1933-1949

  • Box 2013ms0834-01, folder 71
Scope and Contents

The Tax and statistic patterns on distillers file contains copies and handwritten notes on information and statistics related to distillers and spirits in Kentucky. There are copied excerpts from the articles, "Patterns of State Taxation of Distilled Spirits, with Special Reference to Kentucky," 1949 and "The Whiskey Production Tax in Kentucky, 1933-1947."

To top

Moonshining notes, undated

  • Box 2013ms0834-02, folder 1
Scope and Contents

The Moonshining notes file contains three pages of handwritten notes on leads of bootleggers.

To top

Statistics and notes for chapter one, undated

  • Box 2013ms0834-02, folder 2
Scope and Contents

The Statistics and notes for chapter one file contains handwritten notes and copies of Kentucky population statistics.

To top

Bibliographic notes on Prohibition, undated

  • Box 2013ms0834-02, folder 3
Scope and Contents

The Bibliographic notes on Prohibition file contains handwritten notes and copied bibliographic materials on Prohibition.

To top

Notes on 1958 Courier-Journal article, undated

  • Box 2013ms0834-02, folder 4
To top

Statistics on distillers, 1910-1967

  • Box 2013ms0834-02, folder 5
Scope and Contents

The Statistics on distillers file contains copies of excerpts from The Statistical Abstract of the United States 1918, the 1967 Annual Statistical Review of the Distilled Spirits Industry, the Census of Manufacturers 1914 and The Thirteenth Census of the U.S. 1910, Abstract of the Census.

To top

Notes on arrests for chapter one, undated

  • Box 2013ms0834-02, folder 6
Scope and Contents

The Notes on arrests for chapter one contains handwritten notes on arrests made around Kentucky and on statistics of arrests by year during the 1920's.

To top

John Langley notes and clippings, 1924

  • Box 2013ms0834-02, folder 7
Scope and Contents

The John Langley notes and clippings file contains handwritten notes and newspaper clippings on Langley, candidate for the 10th Congressional District in 1924.

To top

Statistics on Bourbon Theft Arrests, undated

  • Box 2013ms0834-02, folder 8
Scope and Contents

The Statistics on Bourbon Theft Arrests file contains handwritten notes on statistics on selected states in the 1920's.

To top

Wickersham Report, 1931

  • Box 2013ms0834-02, folder 9
Scope and Contents

The Wickersham Report file contains an excerpt from the 71st Congress, 3rd Session Senate Doc. No. 307, Vol. 4. The excerpt is titled, "Prohibition Survey in Kentucky."

To top

Stanley notes analyses, 1924, undated

  • Box 2013ms0834-02, folder 10
Scope and Contents

The Stanley note analyses, 1924 file contains handwritten notes on the Kentucky counties voting records of the Sackett-Stanley United States Senate race of 1924.

To top

Stanley, 1923, 1955

  • Box 2013ms0834-02, folder 11
Scope and Contents

The Stanley, 1923 file contains an excerpt from Bishop Cannon's Own Story: Life As I Have Seen It, published in 1955. The selection concerns prohibition and the Anti-Saloon League.

To top

Voting Stats, 1924, undated

  • Box 2013ms0834-02, folder 12
Scope and Contents

The Voting Stats., 1924 file contains Kentucky county-by-county voting statistics for gubernatorial and senate races for the Republican primary and the general election. It includes copies of sources and handwritten notes.

To top

Temperance League of Kentucky, 1942-1968

  • Box 2013ms0834-02, folder 13
Scope and Contents

The Temperance League of Kentucky file contains pamphlets, copies of lectures, reports and articles in retrospection of the league.

To top

Mr. and Mrs. Maurice Hudson Thatcher, 1962

  • Box 2013ms0834-02, folder 14
Scope and Contents

The Mr. and Mrs. Maurice Hudson Thatcher file contains a Louisville Public Library reference sheet on Courier-Journal newspaper articles about the couple from 1919-1962.

To top

Notes on manuscript collections, undated

  • Box 2013ms0834-02, folder 15
To top

Paul M. Williams, 1924

  • Box 2013ms0834-02, folder 16
Scope and Contents

The Paul M. Williams file contains the Louisville Free Public Library reference sheet for Courier-Journal newspaper articles about Williams in 1924.

To top

Women's Christian Temperance Union, 1962

  • Box 2013ms0834-02, folder 17
Scope and Contents

The Women's Christian Temperance Union file contains a Louisville Free Public Library reference sheet on the Women's Christian Temperance Union in Courier Journal newspaper articles from 1917-1962.

To top

1920's notes, undated

  • Box 2013ms0834-02, folder 18
Scope and Contents

The 1920's notes file contains handwritten notes for a "1920's Outline", mostly containing bibliographic references. The file also includes a copy, with Sexton's notes, of the History 545 syllabus, a class taught by Professor Burke. Handwritten notes in the file pertain to John D. Hick's writings on Hoover, Harding, and Coolidge in The Republican Ascendancy, 1921-1932. Additionally in the file is a Henry F. May article about shifting perspectives on the 1920's from a 1956 Mississippi Valley Historical Review.

To top

Anti Pari-Mutuel Gambling sources, 1921-1949

  • Box 2013ms0834-02, folder 19
Scope and Contents

The Anti Pari-Mutuel Gambling sources file contains copied excerpts from "The Taxation of American Racing and Pari-Mutuel Wagering," a 1949 dissertation by University of Kentucky doctoral candidate Rienzi Wilson Jennings. It also includes copies of four pamphlets on race track gambling in Kentucky from 1921 to 1925.

To top

Ideas for chapter five, undated

  • Box 2013ms0834-02, folder 20
Scope and Contents

The Ideas for chapter five file contains handwritten notes presumably for chapter five of Sexton's dissertation.

To top

Republican factions circa 1919-1920, undated

  • Box 2013ms0834-02, folder 21
Scope and Contents

The Republican factions circa 1919-1920 file contains handwritten notes on Kentucky Republican politicians and candidates.

To top

Anti-Stanley campaign, undated

  • Box 2013ms0834-02, folder 22
Scope and Contents

The Anti-Stanley campaign file contains hand written notes on details of anti A.O. Stanley campaign.

To top

Letter to A.O. Stanley by Spalding Trafton, 1924

  • Box 2013ms0834-02, folder 23
Scope and Contents

The Copy of letter to A.O. Stanley by Spalding Trafton file contains correspondence concerning A.O. Stanley's candidacy and possible disruptions by the Ku Klux Klan.

To top

Stanley notes and clippings, undated

  • Box 2013ms0834-02, folder 24
Scope and Contents

The Stanley notes and clippings file includes notes on the 1921 67th Congress, Congressional Records on the Excessive Lawmaking the Bane of American, as well as notes on publications about A.O. Stanley.

To top

Al Smith text, undated

  • Box 2013ms0834-02, folder 25
Scope and Contents

The Al Smith text file contains a copy of a draft of an article about Al Smith. The author, title and date of the article are unknown.

To top

Presidential Politics in Kentucky, 1824-1948 excerpt, 1950

  • Box 2013ms0834-02, folder 26
Scope and Contents

The Presidential Politics in Kentucky, 1824-1948 excerpt file includes a selection of the book by Jasper B. Shannon and Ruth McQuown's book. The file also has some of Sexton's notes on election statistics.

To top

Anti-Catholicism, 1928

  • Box 2013ms0834-02, folder 27
Scope and Contents

The Anti-Catholicism file includes four articles and a letter on religion, especially anti-Catholicism in the Al Smith presidential campaign.

To top

Eastern Kentucky politics: Coal, etc., undated

  • Box 2013ms0834-02, folder 28
Scope and Contents

The Eastern Kentucky politics: Coal, etc. file contains Sexton's handwritten notes on sources of information related to Eastern Kentucky politics during the elections of 1928.

To top

Smith Louisville vote, 1928

  • Box 2013ms0834-02, folder 29
Scope and Contents

The Smith Louisville vote contains copies from the Louisville Courier Journal newspaper on votes by wards and precincts in Louisville for Al Smith.

To top

Smith Kentucky vote, undated

  • Box 2013ms0834-02, folder 30
Scope and Contents

The Smith Kentucky vote file contains notes on vote tallied by Kentucky county for Al Smith, as well as a map of Kentucky votes with Sexton's notes on voter participation.

To top

Milton H. Smith, 1921

  • Box 2013ms0834-02, folder 31
Scope and Contents

The Milton H. Smith file contains copies of newspaper clippings, mostly obituaries, of the railroad builder Milton H. Smith (1836-1921).

To top

Smith, Eastern Kentucky sources, 1928

  • Box 2013ms0834-02, folder 32
Scope and Contents

The Smith, Eastern Kentucky sources includes a copy of a letter from a pro-Temperance, anti-Smith woman constituent to Senator Alben Barkley. The file also contains Barkley campaign propaganda and correspondence, as well as pro and anti Smith propaganda.

To top

News and Truths, 1927-1928, undated

  • Box 2013ms0834-02, folder 33
Scope and Contents

The News and Truths file contains copies of the Murray, Kentucky Christian publication from 1927 and 1928. The file also consists of notes by Sexton.

To top

Smith sources, 1928

  • Box 2013ms0834-02, folder 34
Scope and Contents

The Smith sources file contains correspondence regarding the 1928 Smith campaign, especially to and from Senator Alben Barkley. It also includes anti-Smith propaganda and a list of "precincts to be worked by colored chairmen."

To top

A History of the Republican Party in Kentucky, Jonas, 1929

  • Box 2013ms0834-02, folder 35
Scope and Contents

The History of the Republican Party in Kentucky, Jonas file contains a photocopy of the book by E.A. Jonas by the same title.

To top

Anti-Saloon League Yearbook, 1927, 1930

  • Box 2013ms0834-02, folder 36
Scope and Contents

The Anti-Saloon Yearbook file for 1927 and 1930 contains thirty photocopied pages for each year, including reports on the Supreme Court Decisions, Internal Revenue Statistics, information on Kentucky, the Bureau of Prohibition, Directory of Congress, the ASL Roster, Votes on Prohibition Measures, and the Bureau of Industrial Alcohol.

To top

Anti-Saloon League Yearbook, 1913, 1916-1918

  • Box 2013ms0834-02, folder 37
Scope and Contents

The Anti-Saloon League Yearbook for the years 1913, 1916-1918 includes excerpts on Kentucky, rosters, reports on the National, District of Columbia, Kentucky and wartime prohibition. It also includes Internal Revenue Statistics.

To top

Anti-Evolution, 1967

  • Box 2013ms0834-02, folder 38
Scope and Contents

The Anti-Evolution file contains a photocopy of "The Kentucky Evolution Controversy," a thesis by William Elliot Ellis.

To top

Langley Inquiries, 1968 September-October

  • Box 2013ms0834-02, folder 39
Scope and Contents

The Langley Inquiries file contains correspondence regarding Congressman John Langley, including letters assessing what will be the subject of Sexton's dissertation.

To top

Kentucky taxation, Anna Youngman, 1917

  • Box 2013ms0834-02, folder 40
Scope and Contents

The Kentucky Taxation, Anna Youngman file includes a copy of the article entitled, "The Revenue System of Kentucky: A Study in State Finance."

To top

Kentucky Jockey Club, Porter, 1969

  • Box 2013ms0834-02, folder 41
Scope and Contents

The Kentucky Jockey Club, Port file contains a copy of the thesis entitled, The Kentucky Jockey Club: Political Involvement in the Twenties, by Joseph Matthew Porter.

To top

United States Census, 1930

  • Box 2013ms0834-02, folder 42
Scope and Contents

The United States Census file contains excerpts from the national census on Kentucky statistics for 1930.

To top

Robert Lucas, 1925-1931

  • Box 2013ms0834-02, folder 43
Scope and Contents

The Robert Lucas file contains copies of newspaper clippings on the Commissioner of Internal Revenue, Robert Lucas.

To top

Maurice Hudson Thatcher, 1910-1933

  • Box 2013ms0834-02, folder 44
Scope and Contents

The Maurice Hudson Thatcher file contains newspaper clippings about M.H. Thatcher, the Military Governor of the Panama Canal Zone, 1910-1913 and member of the United States House of Representatives for Kentucky's 5th district, 1923-1923.

To top

Chapter VIII, miscellaneous sources, 1929-1930

  • Box 2013ms0834-02, folder 45
Scope and Contents

The Chapter VIII, miscellaneous sources file contains clippings from 1929-1930 issues of The Survey on preservation of the Cumberland Falls.

To top

Labor Statistics, 1929

  • Box 2013ms0834-02, folder 46
Scope and Contents

The Labor Statistics file contains copies of the Department of Labor's statistics on coal mining for 1929.

To top

Encyclopedia of Alcohol Problem, 1925

  • Box 2013ms0834-02, folder 47
Scope and Contents

The Encyclopedia of Alcohol Problem contains a copy of the Kentucky entry in The Standard Encyclopedia of Alcohol Problem, Volume Two.

To top

New Perspectives on Prohibition, Burnham, 1968

  • Box 2013ms0834-02, folder 48
Scope and Contents

The New Perspectives on Prohibition, Burnham file contains a copy of J.C. Burnham's article, "New Perspectives on the Prohibition Experiment of the 1920's."

To top

A.C. Graham scrapbook, 1924-1937

  • Box 2013ms0834-02, folder 49
Scope and Contents

The A.C. Graham scrapbook contains various clippings on Graham, State Superintendent of the Anti-Saloon League of Kentucky from 1924 to 1937.

To top

Elwood Hamilton, 1935-1938

  • Box 2013ms0834-02, folder 50
Scope and Contents

The Elwood Hamilton file contains clippings on the Louisville judge.

To top

J.C.W. Beckham index, 1927

  • Box 2013ms0834-02, folder 51
Scope and Contents

The J.C.W. Beckham file contains the Louisville Courier Journal index of articles on the thirty-fifth governor of Kentucky.

To top

Louisville, circa 1920-1939

  • Box 2013ms0834-02, folder 52
Scope and Contents

The Louisville file contains newspaper clippings, maps, and precinct lists for the city during the 1920's and 1930's.

To top

Beckham Text and Ideas, 1927, undated

  • Box 2013ms0834-02, folder 53
Scope and Contents

The Beckham Text and Ideas, 1927 file contains handwritten notes on newspaper sources for the Kentucky governor during 1927.

To top

Beckham Sources 1927, undated

  • Box 2013ms0834-02, folder 54
Scope and Contents

The Beckham Sources 1927 file contains notes on clippings, articles and correspondence about J.C.W. Beckham.

To top

Clippings and notes for 1927, 1927, undated

  • Box 2013ms0834-02, folder 55
Scope and Contents

The Clippings and notes for 1927 file contains Sexton's handwritten notes on elections and readings. It also includes news clippings on votes by wards in Louisville, and Literary Digest articles on the election and horse-race gambling topics.

To top

New York Times index for 1927, undated

  • Box 2013ms0834-02, folder 56
Scope and Contents

The New York Times index for 1927 file contains an inventory of the newspaper's entries on Kentucky and state politicians.

To top

Barkley, Post-Primary, 1923-1924

  • Box 2013ms0834-02, folder 57
Scope and Contents

The Barkley, Post-Primary file contains photocopied correspondence between Alben Barkly after the primaries of 1923 and 1924.

To top

Kentucky newspapers, 1968

  • Box 2013ms0834-02, folder 58
Scope and Contents

The Kentucky newspapers file contains handwritten notes and correspondence on newspaper sources. An interlibrary loan receipt is also included.

To top

Ernest Collins, 1950

  • Box 2013ms0834-02, folder 59
Scope and Contents

The Ernest Collins file contains notes and a photocopy of the dissertation entitled, "The Political Behavior of the Negroes in Cincinnati, Ohio and Louisville, Kentucky."

To top

R.W. Bingham, 1919-1929

  • Box 2013ms0834-02, folder 60
Scope and Contents

The R.W. Bingham file contains photocopies of newspaper clippings and excerpt from Congressional Records related to the Louisville judge.

To top

African-Americans, 1930

  • Box 2013ms0834-02, folder 61
Scope and Contents

The African-Americans file contains handwritten notes on statistics of "Negroes in U.S."

To top

Charles Kerr, History of Kentucky index, 1922

  • Box 2013ms0834-02, folder 62
Scope and Contents

The Charles Kerr, History of Kentucky index file contains the preface, table of contents and index to Kerr's five volume History of Kentucky.

To top

Lilly Flagler, undated

  • Box 2013ms0834-02, folder 63
Scope and Contents

The Lilly Flagler file contains Sexton's handwritten notes on Mrs. Flagler, wife of Henry who founded the Standard Oil Company.

To top

Anti-Race Minutes, 1919-1925

  • Box 2013ms0834-02, folder 64-65
Scope and Contents

The Anti-Race Minutes file contains Executive Committee of the Churchmen's Federation meeting minutes reports and correspondence.

To top

Annals of Academy of Political Science, 1923 September

  • Box 2013ms0834-02, folder 66
Scope and Contents

The Annals of the American Academy of Political and Social Science table of contents for the Prohibition and Its Enforcement issue.

To top

J. Dan Talbott, 1942

  • Box 2013ms0834-03, folder 1
Scope and Contents

The J. Dan Talbott file contains a photocopy of the index and chapters 4-7 presumably from Orval Bayor's J. Dan Talbott: Champion of Good Government.

To top

Clippings on Governor Ruby Laffoon, 1931-1934

  • Box 2013ms0834-03, folder 2
To top

Kentucky Democratic Party, 1931

  • Box 2013ms0834-03, folder 3
Scope and Contents

The Kentucky Democratic Party contains copies of newspaper clippings on Kentucky Democratic Party in 1931. Most of the clippings regard Governor Ruby Lafoon.

To top

Kentucky Democratic Party scrapbook, 1928-1931

  • Box 2013ms0834-03, folder 4
Scope and Contents

The Democratic Party Scrapbook file contains copies of newspaper clippings from 1928-1931.

To top

The Making of a Kentucky Senator, Barkley, 1923

  • Box 2013ms0834-03, folder 5
Scope and Contents

The Making of a Kentucky Senator, Barkley file contains an article by George W. Robinson about Alben W. Barkley and the Gubernatorial Primary of 1923. The article was published in the Filson Club History Quarterly.

To top

Curry, Radicalism, Racism and Party Realignment, 1922

  • Box 2013ms0834-03, folder 6
Scope and Contents

The Curry, Radicalism, Racism and Party Realignment file contains a copied excerpt from Radicalism, Racism, and Party Realignment: The Border States During Reconstruction by Richard Orr Curry. The file also includes an article from Dearborn Independent on Kentucky's military intervention in the Newport conflict.

To top

1910 Census statistics for Kentucky, 1910

  • Box 2013ms0834-03, folder 7
To top

Negroes in the United States 1915, 1915

  • Box 2013ms0834-03, folder 8
Scope and Contents

The Negroes in the United States file contains a copy of the United States Department of Commerce Bulletin 129.

To top

Negroes in the United States 1920-1932, 1935

  • Box 2013ms0834-03, folder 9
Scope and Contents

The Negroes in the United States 1920-1932 file contains a copy of the United States Department of Commerce report by the same title.

To top

Anti-Saloon League Kentucky, 1929-1935

  • Box 2013ms0834-03, folder 10
Scope and Contents

The Anti-Saloon League of Kentucky file contains an original 1929 Kentucky Schools Temperance Day Program and 1935 election returns on alcohol sales in Kentucky counties. The file also includes articles, pamphlets and information on temperance.

To top

A.O. Stanley, Courier-Journal, 1925-1958

  • Box 2013ms0834-03, folder 11
Scope and Contents

The A.O. Stanley, Courier Journal file contains an index of articles about the thirty-eighth governor of Kentucky.

To top

Vote statistics 1926, undated

  • Box 2013ms0834-03, folder 12
Scope and Contents

The Vote statistics 1926 file contains handwritten notes of elections by county.

To top

Anti-Saloon League, Courier-Journal, 1919-1949

  • Box 2013ms0834-03, folder 13
Scope and Contents

The Anti-Saloon League, Courier Journal file contains an index of articles about the organization.

To top

Richard P. Ernst, Courier-Journal, 1922-1927

  • Box 2013ms0834-03, folder 14
Scope and Contents

The Richard P. Ernst, Courier Journal file contains an index of articles on the United States Senator, as well as an article about Ernst from Greater Cincinnati and Its People.

To top

Alben Barkley, Courier-Journal, 1918-1954

  • Box 2013ms0834-03, folder 15
Scope and Contents

The Alben Barkley, Courier Journal file contains an index of articles about Alben W. Barkley.

To top

KKK Seminar paper, 1968 May 20

  • Box 2013ms0834-03, folder 16
Scope and Contents

The KKK Seminar paper file contains a typed draft of Sexton's paper, The Ku Klux Klan in the Twenties: Historiography and Prospects for Research."

To top

Organized Labor In Louisville, Finch, 1965

  • Box 2013ms0834-03, folder 17
Scope and Contents

The Organized Labor in Louisville, Finch file contains an excerpt from the manuscript draft of Herbert Finch's book, Organized Labor in Louisville, Kentucky, 1880-1914.

To top

Communications at University of Washington, 1968-1970

  • Box 2013ms0834-03, folder 18
Scope and Contents

The Communications at University of Washington file contains correspondence, primarily related to Sexton's dissertation. Also included is some paperwork related to Sexton's studies at the University of Washington.

To top

New York Times index, 1928-1929

  • Box 2013ms0834-03, folder 19-20
Scope and Contents

The New York Times index file has index listings on Kentucky, Democrats and other topics for the years 1928 and 1929.

To top

Southern Appalachians, 1935

  • Box 2013ms0834-03, folder 21
Scope and Contents

The Southern Appalachians file contains the United States Department of Agriculture publication, "Economic and Social Problems and Conditions of the Southern Appalachians."

To top

Newspapers, undated

  • Box 2013ms0834-03, folder 22
Scope and Contents

The newspapers file contains a handwritten list of Kentucky newspapers and access information.

To top

Northern Kentucky, 1962-1969

  • Box 2013ms0834-03, folder 23
Scope and Contents

The Northern Kentucky file contains correspondence and a study on Northern Kentucky's environment and land use from 1962 until 1969. It also includes a study on the region's population.

To top

Distilleries, Courier-Journal, 1918-1937

  • Box 2013ms0834-03, folder 24
Scope and Contents

The Distilleries, Courier Journal file contains an index of articles on distilleries in Kentucky from 1918 until 1937.

To top

Making a President, Mencken, 1932

  • Box 2013ms0834-03, folder 25
To top

1930 Courier-Journal index, undated

  • Box 2013ms0834-03, folder 26
To top

James D. Black, Courier-Journal, 1938

  • Box 2013ms0834-03, folder 27
Scope and Contents

The James D. Black file contains Courier-Journal newspaper articles about former Governor J.D. Black.

To top

1932 Courier-Journal index, undated

  • Box 2013ms0834-03, folder 28
To top

Kentucky Jockey Club Courier-Journal index, 1919-1965

  • Box 2013ms0834-03, folder 29
To top

Anti-Race Track Gambling, circa 1923

  • Box 2013ms0834-03, folder 30
Scope and Contents

The Anti-Race Track Gambling file contains a tract published by Churchmen's Federation entitled, Tragedies of Race Track Gambling in Kentucky.

To top

Newspapers, 1969

  • Box 2013ms0834-03, folder 31
Scope and Contents

The Newspapers file contains lists of Kentucky newspapers and correspondence related to research on specific papers.

To top

Ku Klux Klan in the Twenties, undated

  • Box 2013ms0834-03, folder 32
Scope and Contents

The Ku Klux Klan in the Twenties file contains a copy of Sexton's article titled, "Ku Klux Klan in the Twenties: Historiography and Prospects for Research." It also includes handwritten notes and other materials related to the KKK.

To top

William J. Fields Courier-Journal index, 1924-1956

  • Box 2013ms0834-03, folder 33
To top

William F. Klair, 1937

  • Box 2013ms0834-03, folder 34
Scope and Contents

The William F. Klair file contains copies of clippings on legislature Klair.

To top

Democratic State Convention Scrapbook, 1928-1940

  • Box 2013ms0834-03, folder 35
Scope and Contents

The Democratic State Convention Scrapbook file contains copies of newspaper clippings about the Democratic State Convention during 1928, 1932, 1936 and 1940.

To top

James Campbell Cantrill, 1934

  • Box 2013ms0834-03, folder 36
Scope and Contents

The James Campbell Cantrill file contains a copy of a newspaper clipping retrospective of Cantrill.

To top

Maurice L. Gavin clippings, 1940

  • Box 2013ms0834-03, folder 37
To top

Edwin P. Morrow, 1919-1962

  • Box 2013ms0834-03, folder 38
Scope and Contents

The Edwin P. Morrow file contains the Courier-Journal index of articles about Morrow from 1919 to 1962.

To top

Chesler H. Searcy, 1935, undated

  • Box 2013ms0834-03, folder 39
Scope and Contents

The Chesler H. Searcy file contains copies of newspaper clippings and Sexton's notes about Searcy.

To top

Chesler H. Searcy Courier-Journal index, 1924-1946

  • Box 2013ms0834-03, folder 40
To top

General Percy Haly, 1937-1939

  • Box 2013ms0834-03, folder 41
Scope and Contents

The General Percy Haly file contains copies of newspaper clippings on retrospection of Haly.

To top

Johnson N. Camden Courier-Journal, 1942

  • Box 2013ms0834-03, folder 42
Scope and Contents

The Johnson N. Camden Courier-Journal file contains copies of newspapers clippings about the West Virginia senator.

To top

Michael Brennan, undated

  • Box 2013ms0834-03, folder 43
Scope and Contents

The Michael Brennan file contains handwritten notes on Brennan.

To top

Edwin P. Morrow, 1933

  • Box 2013ms0834-03, folder 44
Scope and Contents

The Edwin P. Morrow file contains newspaper clippings of reminiscences on Edwin P. Morrow.

To top

Johnson Marshall Robison Courier-Journal index, 1930-1963

  • Box 2013ms0834-03, folder 45
To top

Flem D. Sampson Courier-Journal index, 1928-1962

  • Box 2013ms0834-03, folder 46
To top

Colonel J. P. Whallen clippings, 1930-1941

  • Box 2013ms0834-03, folder 47
To top

Ben Johnson, 1920-1939

  • Box 2013ms0834-03, folder 48
To top

Liquor Problem Courier-Journal index, 1918-1935

  • Box 2013ms0834-03, folder 49
To top

R.E. Wathen distillery Courier-Journal index, 1920-1952

  • Box 2013ms0834-03, folder 50
To top

1931 Courier-Journal index, 1931

  • Box 2013ms0834-03, folder 51
To top

Chapter VIII Ideas, undated

  • Box 2013ms0834-03, folder 52
Scope and Contents

The Chapter VIII Ideas file contains handwritten notes about Kentucky democrats.

To top

Albert B. Chandler, 1932-1938

  • Box 2013ms0834-03, folder 53
Scope and Contents

The Albert B. Chandler file contains copies of newspaper clippings about Chandler.

To top

Alben Barkley, 1931-1932

  • Box 2013ms0834-03, folder 54
Scope and Contents

The Alben Barkley file contains copies of correspondence to Barkley.

To top

Politics in Kentucky scrapbook, 1928-1932

  • Box 2013ms0834-03, folder 55
Scope and Contents

The Politics in Kentucky file contains clippings and statistics on elections in Kentucky.

To top

WCTU Dissertation, 1933

  • Box 2013ms0834-03, folder 56-57
Scope and Contents

The WCTU Dissertation file contains Samuel Unger's dissertation, A History of the National Woman's Christian Temperance Union.

To top

Elwood Hamilton Courier-Journal index, 1924-1945

  • Box 2013ms0834-03, folder 58
To top

Beckham 1927, Thatcher collection scrapbook, 1927

  • Box 2013ms0834-03, folder 59
Scope and Contents

The Beckham 1927, Thatcher collection scrapbook contains newspaper clippings about J.C.W. Beckham.

To top

Smith Sources and Kentucky Democrats, 1928

  • Box 2013ms0834-03, folder 60
Scope and Contents

The Smith Sources and Kentucky Democrats file contains copies of correspondence and reports related to the Democratic party in Kentucky during 1928.

To top

Republicans and Ernst, 1926

  • Box 2013ms0834-03, folder 61
Scope and Contents

The Republicans and Ernst file contains newspaper clippings regarding Richard P. Ernst.

To top

Chapter V, undated

  • Box 2013ms0834-03, folder 62
Scope and Contents

The Chapter V file contains clippings and notes on Courier-Journal articles, distillers, robberies and other sources used for the fifth chapter.

To top

Notes on Hopkinsville New Era 1924, Wallace Henderson Interview, undated

  • Box 2013ms0834-03, folder 63
To top

John W. Langley Courier-Journal index, 1918-1948

  • Box 2013ms0834-03, folder 64
To top

Charles H. Moorman clippings, 1921-1938

  • Box 2013ms0834-03, folder 65
To top

Bullitt Collection, undated

  • Box 2013ms0834-03, folder 66
Scope and Contents

The Bullitt Collection file contains a memorandum on Kentucky Judicial Appointments and Sexton's handwritten notes.

To top

Huston Quin, 1921-1939

  • Box 2013ms0834-03, folder 67
Scope and Contents

The Huston Quin file contains copies of newspaper clippings about Judge Quin.

To top

W.H. Kinnaird, 1951

  • Box 2013ms0834-03, folder 68
Scope and Contents

The W.H. Kinnaird file contains notes and clippings about an investigator in charge of the Alcohol Tax Unit for Kentucky of the Bureau of Internal Revenue.

To top

Mary Chenoweth Remus, undated

  • Box 2013ms0834-03, folder 69
Scope and Contents

The Mary Chenoweth Remus file contains Sexton's handwritten notes about Remus, a 1920's reporter for the Courier-Journal.

To top

Crawford, History of the Kentucky Penitentiary System, undated

  • Box 2013ms0834-03, folder 70
Scope and Contents

The Crawford, History of Kentucky Penitentiary System file contains copies of selected manuscript chapters.

To top

Clark, Regulation of Racing in Kentucky, 1941

  • Box 2013ms0834-03, folder 71
Scope and Contents

The Clark, Regulation of Racing in Kentucky file contains a copy of the thesis by R.W. Clark entitled, Legal Regulation of Organized Racing in Kentucky.

To top

Louisville Black Statistics, 1940

  • Box 2013ms0834-03, folder 72
Scope and Contents

The Louisville Black Statistics file contains copied excerpts from the "Housing Analytical Maps" report by the United States Bureau of Census.

To top

W.L. Mapother, 1921-1923

  • Box 2013ms0834-03, folder 73
Scope and Contents

The W.L. Mapother file contains copied newspaper clippings related to Wible L. Mapother, president of Louisville & Nashville Railroad Company.

To top

Census of Religious Bodies, Volume I, 1926

  • Box 2013ms0834-03, folder 74
To top

Census of Religious Bodies, Volume II, 1926

  • Box 2013ms0834-03, folder 75
To top

Princeton Kentucky Courier-Journal index, 1919-1964

  • Box 2013ms0834-04, folder 1
To top

Isaac, Prohibition in Tennessee Bibliography, undated

  • Box 2013ms0834-04, folder 2
Scope and Contents

The Isaac, Prohibition in Tennessee Bibliography file contains the bibliography from Paul E. Isaac's book, Prohibition and Politics.

To top

Libraries, KKK in Kentucky, Letters, 1968

  • Box 2013ms0834-04, folder 3
Scope and Contents

The Libraries, KKK in Kentucky, Letters file contains Sexton's correspondence with various libraries regarding his research , as well as copied Ku Klux Klan source materials.

To top

Kall of the Klan in Kentucky, 1924

  • Box 2013ms0834-04, folder 4
Scope and Contents

The Kall of the Klan in Kentucky file contains a copy of E.H. Lougher's book by the same title.

To top

Churchmen's Federation, 1920

  • Box 2013ms0834-04, folder 5
Scope and Contents

The Churchmen's Federation file contains various pamphlets and publications, including an original 1920 pamphlet of the Churchmen's Federation Decennial Celebration.

To top

Job Prospects, 1968

  • Box 2013ms0834-04, folder 6
Scope and Contents

The Job Prospects file contains correspondence regarding Sexton's search for a teaching position while writing his dissertation.

To top

Various articles, 1923-1928

  • Box 2013ms0834-04, folder 7
To top

Armentrout, 1926 Legislature, 1927

  • Box 2013ms0834-04, folder 8
Scope and Contents

The Armentrout, 1926 Legislature file contains a copy of Vance Armentrout's A Survey of the 1926 Legislature published by the League of Women Voters of Louisville and Jefferson County.

To top

The Anti-Evolution Conflict in the 1920's, 1953

  • Box 2013ms0834-04, folder 9
Scope and Contents

The Anti-Evolution Conflict in the 1920's file contains a photocopy of the thesis by L. Beatrice Simms.

To top

Gambling and Evolution: Role Comparison, undated

  • Box 2013ms0834-04, folder 10
Scope and Contents

The Gambling and Evolution: Role Comparison file contains coded maps of Kentucky and Sexton's handwritten notes.

To top

J. Campbell Cantrill, 1923

  • Box 2013ms0834-04, folder 11
Scope and Contents

The J. Campbell Cantrill file contains a copy of a letter regarding Campbell's gubernatorial campaign.

To top

Depression, 1969, undated

  • Box 2013ms0834-04, folder 12
Scope and Contents

The Depression file contains a copy of The Great Depression in Kentucky: the Early Years by Donald W. Whisenhunt. It also includes handwritten notes by Sexton.

To top

Banco Kentucky and Bank Failures clippings, 1930-1953

  • Box 2013ms0834-04, folder 13
To top

Coal, 1955, undated

  • Box 2013ms0834-04, folder 14
Scope and Contents

The Coal file contains a copy of the thesis The Coal Mine War in Harlan County, Kentucky, 1931-1932 by Paul F. Taylor, as well as handwritten notes by Sexton.

To top

Beckham, undated

  • Box 2013ms0834-04, folder 15
Scope and Contents

The Beckham file contains handwritten notes on an unidentified article.

To top

Barkley Collection Senate 1926 Campaign, 1922-1933

  • Box 2013ms0834-04, folder 16
Scope and Contents

The Barkley Collection, Senate 1926 Campaign file contains various photocopied clippings and correspondence from the Alben Barkley collection.

To top

James B. Brown newspaper clippings, 1925-1940

  • Box 2013ms0834-04, folder 17
To top

Robsion scrapbook, 1928-1941

  • Box 2013ms0834-04, folder 18
Scope and Contents

The Robsion scrapbook file contains copies of clippings about John M. Robsion.

To top

Virgil M. Chapman clippings, 1924-1942

  • Box 2013ms0834-04, folder 19
To top

Keen Johnson, 1930

  • Box 2013ms0834-04, folder 20
Scope and Contents

The Keen Johnson file contains copies of correspondence to Keen Johnson from the Underwood Collection at the University of Kentucky Special Collections.

To top

Notes on Huthmoeher & Michell for essay for Burke, 1969 April

  • Box 2013ms0834-04, folder 21
To top

Labor statistics, 1929

  • Box 2013ms0834-04, folder 22
Scope and Contents

The Labor Statistics file contains the US Department of Labor report on "Hours and Earnings in Bituminous Coal Mining."

To top

Chapter VIII, voter statistics, 1924-1932

  • Box 2013ms0834-04, folder 23
Scope and Contents

The Chapter VIII, voter statistics file contains notes and sources about Kentucky elections with county by county information.

To top

1927 election, 1927

  • Box 2013ms0834-04, folder 24
Scope and Contents

The 1927 election file contains newspaper clippings and correspondence about the election in Kentucky.

To top

James Callahan clippings, 1922-1941

  • Box 2013ms0834-04, folder 25
To top

Patrick Henry Callahan notes, undated

  • Box 2013ms0834-04, folder 26
To top

Alben Barkley and prohibition, 1918, undated

  • Box 2013ms0834-04, folder 27
Scope and Contents

The Alben Barkley and prohibition file contains photocopied correspondence and statements from Barkley about prohibition policy.

To top

Churchmen Federation, 1915-1923

  • Box 2013ms0834-04, folder 28
Scope and Contents

The Churchmen Federation file contains handwritten notes, photocopied correspondence and organizational minutes.

To top

Armentrout inventory, 1922, 1972

  • Box 2013ms0834-04, folder 29
Scope and Contents

The Armentrout Inventory file contains a copy of An Inventory of Kentucky by Vance Armentrout. It also includes a syllabus for a 1972 course on Kentucky History and Politics.

To top

Subject cards, undated

  • Box 2013ms0834-04, folder 30-38
  • Box 2013ms0834-05, folder 1-2
To top

George L. Willis, Kentucky Democracy, 1935

  • Box 2013ms0834-05, folder 3
To top

Kentucky Politics and Society: 1919-1932 manuscript, 1970

  • Box 2013ms0834-05, folder 4
To top

Kentucky Politics and Society: 1919-1932, ProQuest, 1971

  • Box 2013ms0834-05, folder 5
To top

HIST 300 Summer 1970 readings, 1961-1970

  • Box 2013ms0834-05, folder 6
To top

Book reviews, 1970-1971

  • Box 2013ms0834-05, folder 7
Scope and Contents

The Book reviews file contains correspondence with various publishers regarding Sexton's work as a book reviewer.

To top

Graduate student papers, 1971 January

  • Box 2013ms0834-05, folder 8
Scope and Contents

The Graduate student papers file contains two papers written by Sexton's students in January 1971.

To top

Murray State University research grant paper, 1970

  • Box 2013ms0834-05, folder 9
To top

University of Washington History Department, 1965-1971

  • Box 2013ms0834-05, folder 10
Scope and Contents

The University of Washington History Department file contains correspondence and paperwork regarding Sexton's student loans, student papers, a certificate in recognition of Sexton's status as a Candidate of Philosophy at University of Washington (1968), and information regarding Sexton's application to graduate school.

To top

Myth of Southern History, 1970

  • Box 2013ms0834-05, folder 11
Scope and Contents

The Myth of Southern History file contains drafts, notes, resources and a final copy of Sexton's review of F. Garvin Davenport, Jr.'s book, The Myth of Southern History: Historical Consciousness in Twentieth-Century Southern Literature, 1967.

To top

HIST 617, undated

  • Box 2013ms0834-05, folder 12
Scope and Contents

The HIST 617 file contains handwritten notes on a tentative reading list for class.

To top

Murray graduate advisees list, undated

  • Box 2013ms0834-05, folder 13
To top

HIST 601, circa 1970

  • Box 2013ms0834-05, folder 14
Scope and Contents

The HIST 602 file contains a form sheet for research papers, notes for class and other materials like worksheets and reading lists.

To top

HIST 300 Fall 1970, 1970

  • Box 2013ms0834-05, folder 15
Scope and Contents

The HIST 300 Fall 1970 file contains class materials like a syllabus, bibliography, graded papers, and a copy of the Clifford Solway article entitled, "Turning History Upside Down."

To top

History 601, additional materials, 1970

  • Box 2013ms0834-05, folder 16
Scope and Contents

The History 601, Extra Materials file contains assignments for the Fall 1970 American History course Sexton taught at Murray State University.

To top

Historiography, 1965-1966

  • Box 2013ms0834-05, folder 17
Scope and Contents

The Historiography file contains two essays by Sexton: "A Comparison of the Historical Works of Voltaire and Saint Simon" and "The Discourses of Niccolo Machiavelli." The file also includes notes and exams from various courses taught by Sexton.

To top

Microfilm on articles, thesis, and papers related to politics and prohibition (Six reels), undated

  • Box 2013ms0834-16
To top

History newsletters, 1978-1979

  • Box 2013ms0834-15, folder 23
To top

National Coordinating Committee for the Promotion of History, 1977-1978

  • Box 2013ms0834-15, folder 24
To top

Heritage Corporation of Louisville, Jefferson County correspondence and news releases, 1978-1979

  • Box 2013ms0834-15, folder 27
To top

Kentucky collegians clipping, 1971 May 2

  • Box 2013ms0834-15, folder 30
Scope and Contents

The Kentucky collegians clipping file contains the Passing Snow section of the Louisville Courier-Journal, May 2, 1971, which includes articles on Kent State one year late and on Kentucky collegians work in state politics.

To top

Washington State education, 1972-1973

  • Box 2013ms0834-15, folder 34
Scope and Contents

The Washington State education file contains Council on Higher Education, State of Washington papers and various other materials related to education in Washington state.

To top

Audio cassette tapes with talk to ethics class at Dallas High School (Six tapes), 1977

  • Box 16
To top

History day photographs, undated

  • Box 16
To top

Personal, 1949-2010

Scope and Contents

The Personal series contains files Sexton labeled as "personal" and numbered from 1-17. Many of these are subject and research files relating to Kentucky governor Louis B. Nunn, whose published papers Sexton compiled and edited. The numbered files also include correspondence, clippings and photographs about Sexton's activities, especially with the Coalition for Alternatives in Post-Secondary Education, the National Association of Schools of Public Affairs and Administration, the Northwest Regional Laboratory, and on gubernatorial campaigns around the issue of education; articles and speeches by Sexton; and subject files on experiential education, service learning, and Kentucky politics. Also included in the Personal series are correspondence, writings and ephemera about colleagues and friends' health or work and Sexton's awards and diplomas.

File no.1 Photographs, press releases and correspondence, 1978-1979

  • Box 2013ms0834-05, folder 18-21
Scope and Contents

File no.1 contains correspondence regarding political offices and appointments, including Harvey Sloane, the John Y. Brown gubernatorial campaign and Sexton's draft "Statement on Higher Education" for the Democratic nominee. Also included in the folders are notes for a seminar on Experiential Education and press releases on Sexton for the American Association for Higher Education and the University of Kentucky. With the press releases are black and white photographs of Sexton.

To top

File no.2 Articles about Kentucky and US history in the 1920's, 1949-1974

  • Box 2013ms0834-05, folder 22-23
To top

File no.3 Clippings, correspondence, drafts and oral history transcripts, 1975-1980

  • Box 2013ms0834-05, folder 24-26
Scope and Contents

File no.3 contains clippings on Sexton, as well a Gubernatorial candidates' positions on higher education. Also included are drafts of articles by Sexton on Experiential Education for University of Kentucky publications. In the file are transcripts of oral history interviews with Ed Prichard in 1975. There are also personal documents regarding Sexton's mortgage and a records transfer list from an unknown institution.

To top

File no.4 Correspondence, drafts, press release and publication reviews, 1977

  • Box 2013ms0834-05, folder 27-29
Scope and Contents

File no.4 contains press release and correspondence related to Sexton's election as General Secretary of Coalition for Alternatives in Post-Secondary Education and his candidacy for Vice President of University Relations at the University of Louisville. It also includes correspondence, articles, and drafts of articles on Experiential Education, as well as reviews of publications on the same subject. In the file is correspondence and some examples of political cartoons which Sexton tried to publish.

To top

File no.5 Conferences, newsletters, articles, and forum transcript, 1977-1979

  • Box 2013ms0834-06, folder 1-3
Scope and Contents

File no.5 contains programs for the 1978 National Center for Public Service Internships annual conference and the 1979 National Conference on Higher Education, as well as the transcript of the 1977 Synergist forum on National Service. The file includes correspondence regarding candidacy of George Mills for State Senate, Harvey Sloane for Governor and home mortgage legislation suggested to Representative William Kenton. There are also drafts and clippings from academic and professional newsletters of articles about history, post-secondary and experiential education.

To top

File no.6 Articles, correspondence and notes on Kentucky politics between the First and Second World Wars, 1964-1975

  • Box 2013ms0834-06, folder 4-5
Scope and Contents

File no.6 contains articles, correspondence and notes on Kentucky politics between the wars, including a copy of Sexton's article, "The Crusade Against Pari-Mutuel Gambling in Kentucky: A Case Study of Southern Progressivism in the 1920's." Also included are notes on interviews with politicians representing various Kentucky counties.

To top

File no.7 Governor's Papers correspondence, 1970-1971

  • Box 2013ms0834-06, folder 6-7
To top

File no.8 Governor's Papers correspondence, 1972-1974

  • Box 2013ms0834-06, folder 8-10
To top

File no.9 Governor's Papers correspondence, 1975-1976

  • Box 2013ms0834-06, folder 11-13
To top

File no.10 Governor's Papers correspondence, 1978

  • Box 2013ms0834-06, folder 14
To top

File no.11 Governor's Papers photographs, undated

  • Box 2013ms0834-06, folder 15
To top

File no.12 National Association of Schools of Public Affairs and Administration (NASPAA) correspondence, 1974-1976

  • Box 2013ms0834-06, folder 16-17
To top

File no.13 Proposal for Ohio River Expedition, 1973

  • Box 2013ms0834-06, folder 18
To top

File no.14 Northwest Regional Educational Laboratory correspondence, 1977-1979

  • Box 2013ms0834-06, folder 19
Scope and Contents

File #14, Northwest Regional Laboratory correspondence includes the Technical Assistance Manuals for College Service-Learning Programs.

To top

File no.15 Experiential Education and Service Learning programs notes and articles, 1973-1977

  • Box 2013ms0834-06, folder 20
To top

File no.16 National Society for Internships and Experiential Education (NSIEE) correspondence and other information, 1979-1980

  • Box 2013ms0834-06, folder 21-22
  • Box 2013ms0834-07, folder 1-2
Scope and Contents

File #16 National Society for Internships and Experiential Education (NSIEE) correspondence and other information folders contain an internship handbook, the "Proposal to Expand and Administer the Southern Economic Development Intern Program", proceedings from 1979 conferences and other publications by the organization.

To top

File no.17 Governor Louie B. Nunn addresses, notes and correspondence, 1969-1976

  • Box 2013ms0834-07, folder 3
To top

Correspondence, 1969-1970

  • Box 2013ms0834-07, folder 4
To top

Correspondence, 1970-1971

  • Box 2013ms0834-07, folder 5
Scope and Contents

This correspondence file contains personal letters between Sexton and contemporaries, primarily about his professional work.

To top

Correspondence and pamphlets, 1973

  • Box 2013ms0834-07, folder 6-7
To top

Financial Statements, 1973

  • Box 2013ms0834-07, folder 8
To top

Toast by Thomas D. Clark given at Bob and Pam Sexton's birthday celebration, 2002 January 13

  • Box 2013ms0834-07, folder 9
To top

Email correspondence between Pam Sexton and Mary Ann Taylor-Hall about health, 2009

  • Box 2013ms0834-07, folder 10
To top

Card from Loretta Clark sent after Thomas D. Clark's death, 2005 August 5

  • Box 2013ms0834-07, folder 11
To top

Toast to Russ Edgerton, of FIPSE and AAHE, given by Sexton, 2007 April 20

  • Box 2013ms0834-07, folder 12
To top

Dr. Robert Fenimore Sexton Memorial Service book, 2010 October 6

  • Box 2013ms0834-07, folder 10
To top

University of Kentucky Libraries reception in honor of Robert F. Sexton and the Prichard Committee program, 2010 November 20

  • Box 2013ms0834-07, folder 11
To top

Governor Nunn Press Releases, 1968 December 13

  • Box 2013ms0834-07, folder 12
To top

Governor Nunn Press Releases, 1969 April 8

  • Box 2013ms0834-07, folder 13
To top

Governor Nunn Press Releases, 1969 July 8

  • Box 2013ms0834-07, folder 14
To top

Governor Nunn Press Releases, circa 1969 August 28

  • Box 2013ms0834-07, folder 15
To top

Governor Nunn Press Releases, 1969 September 18

  • Box 2013ms0834-07, folder 16
To top

Governor Nunn Press Releases, 1969 October 16

  • Box 2013ms0834-07, folder 17
To top

Governor Nunn Press Releases, 1969 November 26

  • Box 2013ms0834-07, folder 18
To top

Publications and newspaper clippings on Louis B. Nunn, 1968-1971

  • Box 2013ms0834-07, folder 19
To top

Nunn administration statistics and statement on education, 1968-1970

  • Box 2013ms0834-07, folder 20
To top

Draft and style sheet of Louis B. Nunn Governor's Papers, undated

  • Box 2013ms0834-07, folder 21
To top

Louis B. Nunn portrait photographs (2), undated

  • Box 2013ms0834-07, folder 22
To top

Sexton's Diploma, Georgetown College, Doctor of Letters, 1993

  • Box 2013ms0834-18, item 1
To top

Certificate of Appreciation from Fayette County Schools, 1985

  • Box 2013ms0834-15, folder 21
To top

University of Kentucky Communi-K profile on Sexton, 1979 February 19

  • Box 2013ms0834-15, folder 22
To top

Correspondence with individuals whose name begin with "G", 1974-1979

  • Box 2013ms0834-15, folder 25
To top

Richard Graham correspondence, 1974-1978

  • Box 2013ms0834-15, folder 26
To top

Bobby Joe Sims, 1970

  • Box 2013ms0834-15, folder 28-29
Scope and Contents

The Bobby Joe Sims file contains materials related to the Sims congressional campaign of 1970. Also included is correspondence related to the Vietnam War and Kentucky politics and the Vietnam Moratorium Committee. Additionally in the file is correspondence with and about Ed Prichard.

To top

Calendar with notes, 1980-1981

  • Box 2013ms0834-15, folder 31
To top

Short speech remembering Ed Prichard, 1984

  • Box 2013ms0834-15, folder 32
To top

Charles A. Dana Awards for Pioneering Achievements in Health and Education yearbook, 1994

  • Box 2013ms0834-15, folder 33
To top

Professional Associations/Organizations/Foundations, 1971-2007

Scope and Contents

The Professional Associations/Organizations/Foundations series contains correspondence, reports, publications and other materials related to education-related and other professional groups Sexton was involved with. These groups included in Coalition for Alternatives in Postsecondary Education (CAPE), Lexington Education Work Council (LEWC), Southern Regional Education Board (SREB), American Association for Higher Education (AAHE), Council for Adult & Experiential Learning (CAEL), Committee on Higher Education in Kentucky's Future report drafts, as well as the Prichard Committee, Carnegie Foundation and the Ford Foundation.

Coalition for Alternatives in Postsecondary Education (CAPE), 1977-1981

1979-1980

  • Box 2013ms0834-07, folder 23-25
To top

1980 March-September

  • Box 2013ms0834-07, folder 26-27
To top

1980-1981

  • Box 2013ms0834-07, folder 28-30
To top

1981 February-December

  • Box 2013ms0834-07, folder 31-32
  • Box 2013ms0834-08, folder 1-2
To top

1982-1983

  • Box 2013ms0834-08, folder 3-7
Scope and Contents

The 1982-1983 file includes correspondence regarding the work of CAPE, which Sexton was the General Secretary of. The file also includes a transcript of Sexton's August 12, 1982 testimony on H.R. 2500, the "Select Commission on Voluntary Service Opportunities Act of 1981." Additionally, a folder of Action Committee for Higher Education News Releases and materials on federal budget cuts to higher education.

To top

Intervisitas, 1976-1978

  • Box 2013ms0834-08, folder 8
Scope and Contents

The Interversitas file contains correspondence between Jane Lichtman and Ray Multerer regarding intercultural education. It also includes Interversitas newsletters and a membership directory.

To top

National Center for Educational Brokering (NCEB), 1977

  • Box 2013ms0834-08, folder 9
Scope and Contents

The National Center for Educational Brokering (NCEB) file contains the Summer 1977 issue of the NCEB Bulletin.

To top

1977-1978

  • Box 2013ms0834-08, folder 10-12
Scope and Contents

The 1977-1978 file contains: Correspondence; Mailing lists; Materials for interns on outdoor education programs; Prospectus for a seminar on "Unintended Effects of Federal Policy on Reform in Postsecondary Education and Future Legislative Strategies"; June 1978 Triad newsletter; Notes on a May 1978 Washington trip; Copy of CAPE's February 14, 1977 "Elkridge Declaration" with related correspondence and news release; Association for Experiential Education brochure; John M. Sullivan remarks in response to paper presented by Michael Goldstein at April 1978 CAEL meeting with Goldstein's response; Clipping of Roger Landrum editorial on the Peace Corps from the Washington Post; ASTD news release and related information on studies suggesting that IRS riles discriminate against women and minorities seeking education; Draft prospectus on creating a Washington Presence for the Reform Movement in Postsecondary Education; Mailing lists of CAPE representatives; Sexton's handwritten notes on CAPE; Draft minutes of Belmont II Organizational Meeting Proposed Coalition for the Advancement of Alternatives in Postsecondary Education Preliminary Survey and Directory, Spring 1978; March 1977 CAPE news release: "Organization Combine to Push Educational Alternatives."

To top

National Manpower Institute, 1977 January-April

  • Box 2013ms0834-08, folder 13
Scope and Contents

The National Manpower Institute file contains: Summaries of bills under consideration in April 1977 pertaining to Youth Employment and Service; Information on NMI's mission and accomplishments; Brochure on The Work-Education Consortium Project to Improve the Education-Work Transition for Youth; Issue of The Work-Education Exchange newsletter, Vol. 1, No. 1, January-February 1977; List of NME Selected Publications.

To top

National Commission for Cooperative Education, 1977 February

  • Box 2013ms0834-08, folder 14
Scope and Contents

The National Commission for Cooperative Education file contains the February 1977 issue of The COOP Bulletin.

To top

Office of Educational Credit, American Council on Education, 1977 February

  • Box 2013ms0834-08, folder 15
Scope and Contents

The Office of Educational Credit, American Council on Education file contains information on the Office of Educational Credit and correspondence addressed to Jane Lichtman.

To top

Statement of Ratification, 1977 February 14

  • Box 2013ms0834-08, folder 16
Scope and Contents

The Statement of Ratification file contains blank forms for participating organization to ratify the Elkridge Declaration.

To top

Elkridge Declaration, 1977 February 14

  • Box 2013ms0834-08, folder 17
To top

1977 March-June

  • Box 2013ms0834-08, folder 18
Scope and Contents

The 1977 March-June file contains: Correspondence; Information on Council on Postsecondary Accreditation (COPA) project for accrediting nontraditional education programs; March 1977 news release on founding of CAPE.

To top

Atlanta Urban Corps, 1977 March

  • Box 2013ms0834-08, folder 19
Scope and Contents

The Atlanta Urban Corps file contains a newsletter article by Rick Padgett, Director of the Atlanta Urban Corps, entitled, "The Fragile Future of Work-Study."

To top

News release from Francis Macy, 1977 March 21

  • Box 2013ms0834-08, folder 20
To top

CAPE-CAEL, 1977 April-November

  • Box 2013ms0834-08, folder 21
Scope and Contents

The CAPE-CAEL file contains correspondence and a policy paper by Morrie Keeton entitled, "Integrating Education and Practical Experience in American Higher Education."

To top

American Society for Training and Development (ASTD) 33rd National Conference and Exposition program, 1977 May-June

  • Box 2013ms0834-08, folder 23
To top

Society for Field Experience Education, 1977 October-November

  • Box 2013ms0834-08, folder 24
Scope and Contents

The Society for Field Experience Education file contains: Correspondence related to Youth Employment Legislation; Information on the SFEE's 6th Annual Conference; SFEE brochure; List of possible topics areas for Nexus.

To top

Feldman, Goldstein, Hursh paper, 1978

  • Box 2013ms0834-08, folder 25
Scope and Contents

The Feldman, Goldstein, and Hursh paper file contains "Associations in Alternative Postsecondary Education: A Preliminary Survey and Directory," written on behalf of CAPE in the spring of 1978.

To top

1978

  • Box 2013ms0834-08, folder 26
To top

Correspondence, memorandums, and other materials, 1978-1980

  • Box 2013ms0834-08, folder 28-31
To top

1978 June-September

  • Box 2013ms0834-09, folder 1-2
Scope and Contents

The 1978 June-September file contains: Correspondence; Copy of Federal Register, Department of Health, Education and Welfare, Proposed General Provision for Student Assistance Programs; Brochure for Southwest Field Training Project; Mailing lists; Evaluation of the Fund for the Improvement of Postsecondary Education (FIPSE); Report of Potomac Institute Activities, 1961-1971; Copy of paper entitled, "What Next in Experiential Learning?" by Morries T. Keeton and Pamela Tate.

To top

1978 July-November

  • Box 2013ms0834-09, folder 3
Scope and Contents

The 1978 July-November file contains: Fourteen pages of Sexton's notes and marked up draft on CAPE statement; Copy of "Draft Amendments Regarding Student Financial Aid"; Notes from the Meeting of the "Interagency Panel for Research and Development on Adulthood," October 31, 1978; Draft of paper on access to counseling for postsecondary education; CAPE participating organizations mailing list; Final Report, "Education and Training: A Guide to Interinstitutional Cooperation," by David Bushnell, July 1978; Draft of Donald McNeil's remark at 5th Open Learning Conference and Nontraditional Study.

To top

1978 August-December

  • Box 2013ms0834-09, folder 4-5
Scope and Contents

The 1978 August-December file contains: Correspondence; CAPE Statement of Work regarding higher education reauthorization of 1980; Suggested Modifications to Work-Study Paper; Summary of Major Legislative Action of the Committee on Education and Labor, US House of Representatives, 95th Congress, November 1978; Drafts of a paper addressing the Higher Education Act.

To top

Calendar, 1978 October

  • Box 2013ms0834-09, folder 6
Scope and Contents

The Calendar file contains a calendar of meeting dates for organizations represented by the Washington Higher Education Secretariat.

To top

1978-1979

  • Box 2013ms0834-09, folder 7
To top

1979 January

  • Box 2013ms0834-09, folder 8
Scope and Contents

The 1979 January file contains: Correspondence; Sexton's statement on CAPE, including its participating and associated organizations and recommendations on student financial assistance and college work-study; Paper containing recommendations about FIPSE, prepared by Jinny Goldstein entitled, "Innovations and Disseminations"; Paper prepared by Fran Macy and Martin Corry entitled, "Counseling and Information Services"; January 1979 Federal Register excerpts relevant to CAPE's concerns; Drafts of various aforementioned papers.

To top

Testimony January, 1979 January 4

  • Box 2013ms0834-09, folder 9
Scope and Contents

The Testimony file contains multiple copies of the Statement by Dr. Robert F. Sexton, as General Secretary, given for the Coalition for Alternatives in Postsecondary Education on January 4, 1979.

To top

1979 January-March

  • Box 2013ms0834-09, folder 10-11
Scope and Contents

The 1979 January-March file contains: Interversitas Membership Directory, 1978-1979; Correspondence regarding Alliance, an Association for Alternative Degree Programs for Adults; Correspondence; Drafts of Executive Studies on Innovation and Dissemination, College Work-Study Program, Counseling and Information Services, and Student Financial Assistance; Information on Rationales for Recommended Legislation Changes, related to the extension of the Higher Education Act of 1965; AACJC Draft for HEA Reauthorization; 1979 contract between Sexton and DHEW/Office of Education, regarding Analyses of the Major Issues of Federal Involvement in Nontraditional Postsecondary Education; NACUBO Special Report on Final Rules for the Handicapped; Copy of the February 15, 1979 portion of Congressional Record pertaining to Paul McCloskey testimony on National Youth Service Act; Sexton's Recommendations for Revisions in the General Education Provisions Act to Encourage Innovation and Dissemination in Postsecondary Education; University Without Walls information in regard to the Study of the VA Course Approval Process; Information on the Association for Experiential Education's 7th Annual Conference, October 1979; Sexton's Recommendations for the Promotion of Education and Work Linkages in the Higher Education Act of 1965; Current law, proposed amendments and rationale regarding Work-Study Programs, Student Assistance, and the Improvement of Postsecondary Education.

To top

Correspondence, memorandums, and other materials, 1979 March-August

  • Box 2013ms0834-09, folder 12-14
To top

1979 April-July

  • Box 2013ms0834-09, folder 15-17
Scope and Contents

The 1979 April-July file contains: Clearinghouse for Community Based Free Standing Educational Institutions' "Recommendations to Promote Community Based Education in the United States," March 1979; Memo on 1980 Higher Education Reauthorization, including excerpts of Testimony of Secretary Joseph Califano, July 1979, and relevant portions of attached appendices; Draft of "Associations in Alternatives Postsecondary Education: A Preliminary Survey and Directory," Spring 1978; Correspondence and memorandums; Recommendations for "Revisions of the College Work-Study Program Policy, and Nontraditional Postsecondary Education: A Convergence of Interests"; CAPE's "Statement of Work"; Copy of excerpts from the Higher Education Daily, June 8, 1979; Testimony of Archie Lapointe, Executive VP of the National Manpower Institute, before the US House of Representatives Subcommittee on Employment Opportunities, June, 1979; Testimony of Paul E. Barton, VP for Planning and Policy Development, National Manpower Institute Before the Senate Committee on Labor and Human Resources, June 6, 1979; Budget drafts and miscellaneous financial information; Statement on CAPE Work-Study Programs; Mail list for participating organizations; Mailing lists; Meeting agendas; Statement by Dr. George Ayers on behalf of CAPE regarding access to financial assistance for the adult/nontraditional learner before the Sub-Committee on Postsecondary Education, Committee on Education and Labor, House of Representatives, May 24, 1979; Interversitas Newsletter, March-April 1979; "State Regulation of Off-Campus Programs and Out-of-State Institutions," No. 12 in a series of Issues in Higher Education from the Southern Regional Education Board; Issue of Urban Link, the newsletter of the Atlanta Urban Corps, August 1978; Statement by Sexton on Student Financial Assistance before the United States House of Representatives Committee on Education and Labor, Subcommittee on Postsecondary Education, May 9, 1979.

To top

Testimony April, 1979 April 10

  • Box 2013ms0834-09, folder 25
  • Box 2013ms0834-09, folder 18
Scope and Contents

The Testimony file contains a transcript of Sexton's testimony given before the Subcommittee on Select Education, Committee on Education and Labor, United State House of Representatives, April 10, 1979.

To top

Testimony on Less Than Half-Time Students, 1979 May 9

  • Box 2013ms0834-09, folder 19
Scope and Contents

The Testimony Less Than Half-Time Students file contains the Statement by Sexton, as General Secretary of CAPE, regarding Access to Financial Assistance For Less-Than-Half-Time Students, Before the Subcommittee on Postsecondary Education Committee on Education and Labor, House of Representatives, given on May 9, 1979.

To top

Correspondence from Ellis Gedney, 1979 May 31

  • Box 2013ms0834-09, folder 20
Scope and Contents

The Correspondence from Ellis Gedney file contains a letter from the Director of San Francisco State University's Office of Student Financial Aid to Michael B. Goldstein regarding CAPE-sponsored proposed changes to Student Ai programs.

To top

Correspondence to William Ford, 1979 June 19

  • Box 2013ms0834-09, folder 21
Scope and Contents

The Correspondence to William Ford file contains a letter from Michael B. Goldstein to Chairman of Subcommittee on Postsecondary Education, House of Representatives, June 19, 1979.

To top

1979 July-December

  • Box 2013ms0834-09, folder 22-24
To top

Correspondence, 1980-1981

  • Box 2013ms0834-10, folder 1
To top

Executive Summaries, undated

  • Box 2013ms0834-10, folder 2
Scope and Contents

The Executive Summaries file contains CAPE reports on: Institutional Eligibility; Student Financial Assistance; Education and Work; Counseling and Information Services; Innovation and Dissemination; College Work-Study Linkages.

To top

Education and Work, undated

  • Box 2013ms0834-10, folder 3
Scope and Contents

The Education and Work file contains the CAPE executive summary on Education and Work, plus Recommendations for the Promotion of Education and Work Linkages.

To top

University News Monthly, undated

  • Box 2013ms0834-10, folder 4
Scope and Contents

The University News Monthly file contains information from the Free University Network on conferences, staff, and the FUN system.

To top

Clearinghouse for Community Based Free Standing Educational Institutions (CBFSI), undated

  • Box 2013ms0834-10, folder 5
Scope and Contents

The Clearinghouse for Community Based Free Standing Educational Institutions (CBFSI) file contains: Membership directory Brochure Information on Minority Legislative Education Program's "Introduction to Lobbying Seminar" Organizational chart

To top

Innovation and Dissemination, undated

  • Box 2013ms0834-10, folder 6
Scope and Contents

The Innovation and Dissemination file contains the report prepared by CAPE entitled, "Recommendations for Revisions in the General Education Provisions Act to Encourage Innovation and Dissemination in Postsecondary Education."

To top

Checking deposit, 1979

  • Box 2013ms0834-10, folder 7
To top

Counseling and Information Services, undated

  • Box 2013ms0834-10, folder 8
Scope and Contents

The Counseling and Information Services file contains CAPE's report entitled, Recommendations for Promotion of Counseling and Information Services in Postsecondary Education.

To top

Student Financial Aid, undated

  • Box 2013ms0834-10, folder 9-10
Scope and Contents

The Student Financial Aid file contains the CAPE report entitled, "Recommendations for Revisions in the Student Financial Aid Programs Under Title IV of the Higher Education Act of 1965."

To top

College Work-Study, undated

  • Box 2013ms0834-10, folder 11
Scope and Contents

The College Work-Study file contains CAPE's report entitled, "Recommendations and Revisions in the College Work-Study Program Under Title IV of the Higher Education Act of 1965."

To top

Education and Work Linkages, undated

  • Box 2013ms0834-10, folder 12
Scope and Contents

The Education and Work Linkages file contains CAPE's report entitled, "Recommendations for the Promotion of Education and Work Linkages in the Higher Education Act of 1965."

To top

Memorandum from Mike Goldstein regarding House Action on Higher Education Reauthorization, 1979 October 5

  • Box 2013ms0834-10, folder 34
To top

Lexington Education Work Council (LEWC), 1977-1979

1977

  • Box 2013ms0834-10, folder 13
Scope and Contents

The 1977 file of the Lexington Education/Work Council file contains clippings, pamphlets, budget, proposals and other materials by the organization.

To top

1977 January-June

  • Box 2013ms0834-10, folder 14-15
Scope and Contents

The 1977 January-June file contains: Photocopy of the August-September Work-Education Exchange newsletter, containing article on Youth Policy; Letter from Willard Wirtz to Sexton, acknowledging the importance of Sexton's role in Lexington initiatives, dated June 30, 1977; Various Lexington newspaper clippings about Willard Wirtz, with correspondence regarding his response to the clippings; News releases about the creation of Lexington Work-Education Council; Agenda for Introductory Session, including Sexton's notes; March-April issue of Work Education Exchange newsletter, containing article on Youth Initiatives; Various paperwork on the LEWC contract/award with the Department of Labor; Correspondence regarding search for LEWC staff; National Manpower Institute's report, "Recommendation to Include Lexington, Kentucky in the Work-Education Consortium"; Paper on the role and accomplishments of the Bluegrass Employment and Training Program.

To top

1977 July-August

  • Box 2013ms0834-10, folder 16-17
Scope and Contents

The 1977 July-August file contains: Correspondence; Newspaper clippings; Quarterly Summary, May-June; Draft of by-laws; Report on Community Contacts, Council Characteristics, Council Membership and Community Characteristics; By-laws and articles of incorporation of Lexington Sister Cities Programs, Inc. and several other organizations; Meeting agendas and minutes; Copy of contract with the United States Department of Labor; Youth Program Task Force report entitled, "A Knowledge Development Plan for the Youth Employment and Demonstration Projects Act of 1977."

To top

1977 September-October

  • Box 2013ms0834-10, folder 18-19
Scope and Contents

The 1977 September-October file contains: Photocopy of the October 1977 issue of Youth Alternatives, Volume IV, Number 10; Photocopy of the October 23, 1977 New York Times Magazine article, "To Be Young, Black, and Out of Work"; Photocopy of October 30, 1977 Washington Post article by James L. Sunquist, "Creating Jobs is Not Enough"; Draft by-laws, with Sexton's notes; Correspondence, including a letter regarding Sexton's service as Vice-President for Projects; Legislative Briefs on Youth Bill; September meeting minutes; Federal Register from Department of Labor, September 16, 1977, on "Youth Programs Under the Comprehensive Employment and Training Act"; Memorandum from the National Manpower Institute regarding The Work-Education Consortium; Outline of Fayette County Youth Job Counseling, Information, and Referral Center, with Sexton's notes; Association of Independent Colleges and Schools Special Report on "Reassessing Values in Postsecondary Education"; September Quarterly Session agenda and report of staff activities; National Manpower Institute report, "Collaborative Education-Work Councils and the Youth Employment and Demonstration Projects Act of 1977"; LEWC report entitled, "Problems of Youths in Fayette County."

To top

1977 November-December

  • Box 2013ms0834-10, folder 20-21
Scope and Contents

The 1977 November-December file contains: LEWC memos, meeting agendas, staff activities, and summaries; LEWC brochure, Kentucky & Federal Minimum Wage & Child Labor Laws; Ken Kron correspondence on the Career Education Definition in HB 70, December 21, 1977; Draft of LEWC by-laws; Russell B. Flanders article, "Work: The Prospects of Tomorrow," excerpted from Occupational Outlook Quarterly; Opinion Survey Toward Fayette County Schools, October 1977; Two summaries and draft list of agencies to be included in the Fayette County Youth Services Directory, including "Three Public School Programs featuring On-Job Experience for Fayette County Youth" and "Employment and Payroll by Industry type: Fayette County, 1974-1975;" Photocopy of Erie, PA Education and Work Council 1978 Youth Employment Charter; memorandums and reports from other work-education agencies, including National Manpower Institute, Program for Local Service, and The National Alliance of Businessmen; Photocopy of "A Program for Bridging the Gap Between Education and Industry; " Undated schedule for a General Electric Company conference in Louisville, KY; Copy of November 1977 LEWC paper, "Business and Industrial Contributions to the Educational Processes of Youth: Strategies for Involvement."

To top

Newsletters, 1977-1978

  • Box 2013ms0834-10, folder 22
To top

1978 January-April

  • Box 2013ms0834-10, folder 23-24
Scope and Contents

The 1978 January-April file contains: Education Work Experience Program Directory draft; Draft of the personnel policy; Correspondence; Meeting summaries; LEWC Newsletters; Draft proposal for project funds; Draft proposal for Lexington-Fayette County Unemployment Study; Photocopy of Elizabeth Moss Kanter paper, "The Changing Shape of Work, and Its Bearing on Family and Education: Psychosocial Trends in America;" Three other papers given at the 1978 National Conference on Higher Education; Various other articles, memos, budgets and proposals.

To top

1978 May-August

  • Box 2013ms0834-10, folder 25-26
Scope and Contents

The 1978 May-August file contains: August 1978 issue of The Progressive, containing feature story on workplace democracy; Meeting minutes and summaries; Blank Manpower Needs Survey; Correspondence; Sexton's paper "Building an Education-Work Council: Lessons of Lexington;" LEWC brochure draft; Mailing lists; Untitled paper on youth employment; Newspaper clippings; US Department of Commerce Child Well-Being Study; Manpower Needs Survey Summary Report; LEWC brochure on Kentucky and the Federal Minimum Wage and Child Labor Laws.

To top

1978 September-October

  • Box 2013ms0834-10, folder 27
Scope and Contents

The 1978 September-October Lexington Education Work Council file contains brochures (Speakers Bureau, Resource Bank for Volunteers, and of general information on the LEWC), correspondence, meeting minutes and agendas, the Private Industry Council Development Summary Report, the position description for the Executive Director, a mailing list and a copy of the September 1978 newsletter.

To top

1979 January-February

  • Box 2013ms0834-10, folder 28-29
Scope and Contents

The 1979 January-February file contains: Sexton's proposal for the council's year; Correspondence, meeting agendas, and committee reports; Lexington-Fayette Community Economic Survey; Budget and a federal funding application; Photocopy of the Department of Labor regulations regarding "Private Sector Opportunities for the Economically Disadvantaged."

To top

1979 March-May

  • Box 2013ms0834-10, folder 30-31
Scope and Contents

The 1979 March-May file contains: Correspondence; "Request for Proposal: Incentive Project for Development by States of Collaborative; Initiatives Relating to Education and Work" by the National Manpower Institute; Various project proposal drafts; Newspaper clippings and releases on the council; 1977-1978 Annual Report; Photocopy of the LEWC by-laws; Kentucky International Year of the Child Report.

To top

Mayor's Job Center policy papers, 1979 March-April

  • Box 2013ms0834-10, folder 32-33
To top

Planning Coordinator Applications, 1979 March

  • Box 2013ms0834-15, folder 38
To top

Staff Applications, 1977 March-April

  • Box 2013ms0834-15, folder 39
Scope and Contents

The Applications file contains applications selected to interview for Director of the LEWC.

To top

Southern Regional Education Board (SREB), 1971-1976

1971-1972

  • Box 2013ms0834-11, folder 1
Scope and Contents

The 1971-1972 file contains correspondence and other materials related to SREB's intern development in Kentucky. During 1971-1972, Sexton was Director of Student Academic Programs in the Office of the Commissioner.

To top

Berea, 1971-1974

  • Box 2013ms0834-11, folder 2
Scope and Contents

The Berea file contains correspondence and materials related to the development of an intern program at Berea College, with the aid of SREB during 1971 through 1974.

To top

Publications, 1971-1976

  • Box 2013ms0834-11, folder 3
Scope and Contents

The Publications file contains various booklets published by SREB, including Faculty Development Centers in Southern Universities and Educational Enrichment Programs for Colleges of Agriculture.

To top

1973-1975

  • Box 2013ms0834-11, folder 4
Scope and Contents

The 1973-1975 file contains correspondence and other materials related to SREB's intern development in Kentucky. During 1973-1975, Sexton was the Executive Director of the Office doe Experiential Education at the University of Kentucky.

To top

Conference, 1974

  • Box 2013ms0834-11, folder 5
Scope and Contents

The Conference file contains correspondence and various materials related to the Southern Regional Education Board conference on Competency-Based Curriculum, June 3-5, 1974.

To top

American Association for Higher Education (AAHE), 1973-1984

1973-1980

  • Box 2013ms0834-11, folder 6-7
Scope and Contents

The 1973-1980 file contain correspondence regarding Sexton's service on the American Association for Higher Education (AAHE) board, as well as publications in the AAHE newsletter. Also included are drafts of various contributors' articles for a collection of brief statements on national youth service with Sexton's edits, as well as 1978-1979 issues of the AAHE Bulletin issues.

To top

1979

  • Box 2013ms0834-11, folder 8-11
Scope and Contents

The 1979 file contains papers related to the American Association of Higher Education National Conferences, proposals, Sexton's notes on draft proposals, as well as drafts for magazine articles in Politics & Education and The Nation.

To top

1981-1982

  • Box 2013ms0834-11, folder 12
Scope and Contents

The 1981-1982 file contains correspondence regarding Sexton's assignment to serve as senior associate of the American Association for Higher Education.

To top

1981-1984

  • Box 2013ms0834-11, folder 13
Scope and Contents

The 1981-1984 file contains correspondence and other AAHE materials.

To top

Issues, PE Forum, 1981

  • Box 2013ms0834-11, folder 14
Scope and Contents

The Issues, PE Forum contains materials related to postsecondary education.

To top

Southwest Regional Forum, 1983

  • Box 2013ms0834-11, folder 15-16
Scope and Contents

The Southwest Regional Forum file contains the contents of a binder with the forum's proceedings, schedule and notes.

To top

Publication, State's Role in Setting Standards, undated

  • Box 2013ms0834-11, folder 17
Scope and Contents

The Publication, "State's Role in Setting Standards" file contains materials related to postsecondary education during 1981.

To top

AAHE Bulletin newsletters, 1978-1979

  • Box 2013ms0834-11, folder 18
To top

AAHE Bulletin newsletters, 1979 December

  • Box 2013ms0834-15, folder 36
To top

Correspondence regarding a publication on states and academic standards, 1982

  • Box 2013ms0834-15, folder 37
To top

Council for Adult & Experiential Learning (CAEL), 1976-1980

Board of Trustees, 1977-1978

  • Box 2013ms0834-11, folder 19
Scope and Contents

The Board of Trustees file contains: Correspondence; Report on activities, 1978-1979; Lists of regional managers and board of trustees; Mailing lists; Program for 9th National CAEL Assembly, November 1978; Proposal for CAEL 3 (on Secondary Education); List of possible topics for National Center for Public Internship Programs publications; Memorandum evaluating Ford Foundation program of general support for private black colleges; Meeting minutes and agendas; Kellogg Foundation support letter and information; CAEL II Professional Development Workshop brochure; List of nominees for CAEL Board of Trustees; Report on CAEL-AACRAO Activities; Evaluation of the First Middle States Regional CAEL Conference, February 1977; Registration form for One-Day Regional Conference on Experiential Learning Assessment, February 1977; Budgets; Memorandum of Ideas for Ongoing Research; Memorandum on CAEL Publishing Policies; List of CAEL publications; Memorandum on Ratification of Elkridge Declaration, including many attachments; Planning Proposal for Regional Conferences on Educational Flexibility and Maintenance of Academic Standards, Office on Educational Credit, American Council on Education, June 1977; Documents on professional development from San Francisco State University Professional Development Program; Other various memoranda.

To top

1977-1978

  • Box 2013ms0834-11, folder 21
Scope and Contents

The 1977-1978 file contains: Proposal entitled, "A Project to Assure Quality in Experiential Learning Programs"; Correspondence and memorandums related to preparations for request of support from the Carnegie Corporation; Correspondence related to exhibits on CAEL.

To top

1979-1980

  • Box 2013ms0834-11, folder 22-24
Scope and Contents

The 1979-1980 file contains: Correspondence; Copy of Report from Washington on the 1980 Reauthorization for the Higher Education Act; Various meeting minutes, agendas and working papers; CAEL memorandums and materials.

To top

Audio cassette tapes (three), 1976 June 17

  • Box 2013ms0834-16
To top

Committee on Higher Education In Kentucky's Future report drafts, 1981

Binder One, 1981

  • Box 2013ms0834-11, folder 25-26
  • Box 2013ms0834-12, folder 1
To top

Binder Two, 1981

  • Box 2013ms0834-12, folder 2-3
To top

Binder Three, 1981

  • Box 2013ms0834-12, folder 4
To top

Prichard Committee, Carnegie Foundation, Ford Foundation, 1986-2007

Carnegie Foundation for the Advancement of Teaching 82nd Annual Report, 1987 June 30

  • Box 2013ms0834-13, folder 32
To top

Ford Foundation Annual Report, 1988

  • Box 2013ms0834-13, folder 33
To top

Prichard Committee binder, 2006-2007

  • Box 2013ms0834-13, folder 34
Scope and Contents

The Prichard Committee binder contains drafts of the "Five Year Plan for Progress," with Sexton's notes. It also includes other notes by Sexton and graphs on reading scores, education spending, and academic rankings.

To top

Programs/Initiatives, 1971-1980

Scope and Contents

The Programs/Initiatives series contains correspondence, reports and press releases related to initiatives in nontraditional or internship-based education that Sexton worked with and on. Programs represented include the National Manpower Institute, the Fund for Improvement of Post-Secondary Education, Southern Regional Economic Development Intern Program, and youth service, education and service-learning, and public service internship programs.

National Manpower Institute, 1973-1979

1975-1976

  • Box 2013ms0834-12, folder 5-6
Scope and Contents

The 1975-1976 file contains information on the Work-Education Consortium Project to Improve the Education-Work Transition for Youth. Also included are newspaper and magazine articles on youth and work, correspondence, and the National Manpower Institute's proposal for federal funds to support "Exploring the Potentials for Comprehensive Management of Work Experience Opportunities at the Community Level."

To top

1976

  • Box 2013ms0834-12, folder 7-10
Scope and Contents

The 1976 file contains various youth policy papers, articles, and reports and a report on Kentucky unemployment rates. Also included is correspondence regarding various cities' potential participation in the Work-Education Consortium, including Niagara Falls, Baltimore, Worcester and Memphis. There is correspondence about the national program and Lexington's participation, including a sixteen-page letter from Sexton to Dennie Gallagher of the National Manpower Institute.

To top

1977-1979

  • Box 2013ms0834-12, folder 11-15
To top

Job description and correspondence about Sexton's position, 1973

  • Box 2013ms0834-15, folder 35
To top

Fund for Improvement of Post-Secondary Education, 1976-1980

1976-1980

  • Box 2013ms0834-12, folder 16-18
Scope and Contents

The 1978-1980 file contains correspondence and reports related to the Fund for Improvement of Post-Secondary Education.

To top

Draft papers, 1977

  • Box 2013ms0834-12, folder 19
To top

Applications for Director of Experiential Education for Returning Women, 1977 July-August

  • Box 2013ms0834-12, folder 20
To top

Southern Regional Economic Development Intern Program, 1978-1980

1978

  • Box 2013ms0834-12, folder 21
  • Box 2013ms0834-17, folder 1
Scope and Contents

The Southern Regional Economic Development Intern Program (SREDIP) file contains correspondence and other papers related to the organization for 1978.

To top

1978-1980

  • Box 2013ms0834-17, folder 2-3
Scope and Contents

The Southern Regional Economic Development Intern Program contains correspondence and other materials related to SREDIP, 1978-1980.

To top

Youth Service, 1971-1979

National Youth Policy, 1976-1977

  • Box 2013ms0834-17, folder 4
Scope and Contents

The National Youth Policy file contains reports and notes on higher education and youth service for 1976-1977.

To top

Government Records and Reports, 1976-1977

  • Box 2013ms0834-17, folder 5
To top

Correspondence, articles and resources, 1977

  • Box 2013ms0834-17, folder 6-7
To top

Correspondence, articles and resources, 1974-1976

  • Box 2013ms0834-17, folder 8
To top

Newspaper clippings and articles on Youth Service, 1975-1977

  • Box 2013ms0834-17, folder 9
To top

Universal Youth Service, 1976 April-May

  • Box 2013ms0834-17, folder 10
Scope and Contents

The Universal Youth Service file contains: Willard Wirtz's Summary Address for Universal Youth Service Conference, April 1976; Program and participant list for that conference; Other correspondence and statements related to youth service; Report of the American Assembly entitled, "Manpower Goals for American Democracy," May 1976.

To top

Federal intern legislation, 1971-1974

  • Box 2013ms0834-17, folder 11-12
Scope and Contents

The Federal Intern Legislation file contains copies of legislation and some correspondence: Congressional Record, Senate, on National Youth Political Participation Act, June 4, 1974; Correspondence, including letters between Sexton and Hubert Humphrey on establishing a national internship program; Economic Opportunity Act of 1964; Congressional Record, House and Senate, on Community Services Fellowship Act/Federal, February 8, 1973; S. 1271, amendment to Higher of Education Act of 1965; H.R. 4309, H.R. 5813, S. 1410, H.R. 8252; Congressional Record, House, on interns for political leadership, November 3, 1971; Legislative Record, bill for the community work experience program, January 1974; "Interns for Political Leadership Act: An Appraisal," prepared by Lawrence N. Gold; Other excerpts from 1971 Congressional Records; Intergovernmental Cooperation Act of 1972 and Related Legislation.

To top

National Youth Service, 1977-1979

  • Box 2013ms0834-13, folder 13-14
Scope and Contents

The National Youth Service file contains: Correspondence; Budgets; Articles and papers related to National Youth Service; Copies of related Senate, House Bills and Congressional Records; Newspaper clippings; National Service Newsletter, June 1979; Study-Service Newsletter, August 1978.

To top

Youthwork National Programs, 1978-1979

  • Box 2013ms0834-17, folder 15
Scope and Contents

The Youthwork National Programs file contains letters regarding Sexton's work with the US Department of Labor office of youth programs, as well as guidelines for grant applications.

To top

Youth Employment Bill, 1977

  • Box 2013ms0834-17, folder 16
Scope and Contents

The Youth Employment Bill contains the 1977 U.S. Department of Health, Education and Welfare memorandum on HEW Assistance in Implementing Youth Employment Bill.

To top

Education and Service-Learning, 1975-1979

"The Awarding of Academic Credit Under the Youth Employment and Demonstration Projects Act of 1977" article, 1977

  • Box 2013ms0834-17, folder 17
To top

Study group on Service Learning, 1975-1976

  • Box 2013ms0834-17, folder 18-20
To top

Future Directions for a Learning Society, 1979 March

  • Box 2013ms0834-17, folder 21
Scope and Contents

The Future Directions of a Learning Society file contains a copy of "Alternative Scenarios of the American Future: 1980-2000," report by Robert Glover.

To top

Higher Ed 798c, 1979

  • Box 2013ms0834-17, folder 22
Scope and Contents

The Higher Ed 798c file contains papers and correspondence related to Sexton's University of Kentucky course Issues in Education and Work, Spring 1979.

To top

Public Service Internship Programs, 1972-1979

ACTION and the National Student Volunteer Program, 1979

  • Box 2013ms0834-13, folder 1
  • Box 2013ms0834-17, folder 23-24
Scope and Contents

This file contains articles, papers and correspondence regarding the University Year for ACTION and the National Student Volunteer Program. The folders contain correspondence relating to requests of the U.S. Senate to extend the program. Also included in Sexton's testimony before the Subcommittee on Select Education, Committee on Education and Labor, U.S. House of Representatives, on April 10, 1979 and related testimony.

To top

ACTION and the National Student Volunteer Program, 1974-1978

  • Box 2013ms0834-13, folder 2-5
Scope and Contents

This file contains correspondence, articles, mailing lists and applications for federal assistance relating to the ACTION Education Program. Also included is a draft for the 1979 ACTION Education Program.

To top

Birmingham Southern College, 1978

  • Box 2013ms0834-13, folder 6
Scope and Contents

Correspondence regarding Birmingham Southern College's "Proposal to the Project on General Education Models" program.

To top

Dr. Sidney Hook, Hoover Institution, 1974

  • Box 2013ms0834-13, folder 7
Scope and Contents

Correspondence regarding Sexton's and John B. Stephenson's article, "Experiential Education and the Revitalization of the Liberal Arts", for inclusion in The Philosophy of the Curriculum.

To top

Walter Huddleston, 1974-1977

  • Box 2013ms0834-13, folder 8
Scope and Contents

The Walter Huddleston file contains correspondence regarding internships and Senator Huddleston's bill for a youth resource corps.

To top

Institute for Education Leadership, 1975-1977

  • Box 2013ms0834-13, folder 9
Scope and Contents

This folder contains correspondence, an overview of the Institute for Educational Leadership (IFEL), and information on Postsecondary Education Convening Authority (PECA).

To top

Mark Keane, International City Management Association, 1972-1973

  • Box 2013ms0834-13, folder 10
Scope and Contents

Correspondence regarding plans for Public Service Internship Programs between Sexton and Mark Keane, the executive director of the International City Management Association in Washington DC.

To top

Internship Legislation, 1974

  • Box 2013ms0834-13, folder 11
Scope and Contents

The Internship Legislation folder contains congressional records from April until July 1974, as well as press releases regarding a national internships bill.

To top

Interversitas, 1978

  • Box 2013ms0834-13, folder 12
Scope and Contents

Newsletters of Interversitas, an international association on the experiments in post-secondary education.

To top

Liberal Arts Conference, undated

  • Box 2013ms0834-13, folder 13
Scope and Contents

Articles on education and a roster of participants for a Liberal Arts Conference.

To top

Frank Logue, National Urban Fellows, 1972-1974

  • Box 2013ms0834-13, folder 14
Scope and Contents

Correspondence with Frank Logue, Director of the National Urban Fellows in New Haven Connecticut regarding Public Service Internship Programs.

To top

Keith Lupton, University of South Florida, 1974-1978

  • Box 2013ms0834-13, folder 15
Scope and Contents

Correspondence with Sexton and Keith Lupton, Director of the Off-Campus Term Program at the University of South Florida.

To top

Murray State University, 1974

  • Box 2013ms0834-13, folder 16
Scope and Contents

Correspondence and the Preliminary Proposal for Murray State University Year for Action Project.

To top

Senator Bill Muskie, 1972

  • Box 2013ms0834-13, folder 17
Scope and Contents

Correspondence between Sexton and Senator Bill Muskie regarding S. 3141, the Intergovernmental Personnel Act Amendments of 1972.

To top

National Association of Private, Nontraditional Schools and Colleges, 1978-1979

  • Box 2013ms0834-13, folder 18-19
Scope and Contents

The National Association of Private, Nontraditional Schools and Colleges' Handbook on Accreditation with Sexton's notes.

To top

National Center for Research in Vocational Education, 1978-1979

  • Box 2013ms0834-13, folder 20-22
Scope and Contents

Correspondence regarding educational requirements for the national youth service program, as well as reports and articles about experiential education.

To top

National Coordinating Committee for the Promotion of History, 1978-1979

  • Box 2013ms0834-13, folder 23
Scope and Contents

Reports, initiative and information by the National Coordinating Committee for the Promotion of History, as well as materials related to the American Historical Association conference, "New Careers, New Constituencies."

To top

National Council of University Year for ACTION Directors, 1975

  • Box 2013ms0834-13, folder 24
Scope and Contents

Correspondence and information regarding the University Year for ACTION program.

To top

National Endowment for the Humanities, 1974

  • Box 2013ms0834-13, folder 25
Scope and Contents

The National Endowment for the Humanities file contains correspondence and publications regarding the Summer Stipends program.

To top

National Historical Publications and Records Committee, 1978

  • Box 2013ms0834-13, folder 26
Scope and Contents

Correspondence regarding the National Historical Publications and Records Committee's internship program.

To top

National Commission on Resources for Youth, 1975-1979

  • Box 2013ms0834-13, folder 27
Scope and Contents

Correspondence regarding Sexton's service as a field consultant for the National Commission on Resources for Youth, as well as the reports by the association.

To top

Naomi Stauber correspondence, 1978-1979

  • Box 2013ms0834-13, folder 28
Scope and Contents

The Naomi Stauber file contains the Proposal to Conduct and Interns and Fellows Programs for the Federal Railroad Administration report, as well as correspondence. Naomi Stauber is the listed Project Director.

To top

Lecture drafts to interns, undated

  • Box 2013ms0834-13, folder 29
To top

Cattie Lou Miller, Commissioner of Personnel, 1972

  • Box 2013ms0834-13, folder 30
To top

Kentucky Intern Program, 1972

  • Box 2013ms0834-13, folder 31
To top

Publications, 1971-2007

Scope and Contents

The Publications series primarily contains articles and book excerpts about education reform, including some authored or co-authored by Sexton. Also included in the series is correspondence with Wallace Williamson about potential publication projects; correspondence with the University Press of Kentucky about the Governor's Papers project; and programs from events and conferences. Finally, included in the series are early twentieth century magazines about Kentucky, presumably collected and used for Sexton's historical research endeavors.

Books and Articles, 1971-2007, 1971-1983

University Press of Kentucky, 1973-1975

  • Box 2013ms0834-14, folder 1
Scope and Contents

The University Press of Kentucky file contains brochures and correspondence related to the Governor's Papers series.

To top

"Educational Work Experience Program Directory," Lexington Education-Work Council, 1978 April

  • Box 2013ms0834-14, folder 2
To top

"Building an Education-Work Council: Lessons of Lexington," by Robert F. Sexton. Reprinted from New Directions for Education, 1978

  • Box 2013ms0834-14, folder 3
To top

Dimensions of Experiential Education, Robert F. Sexton, Editor, National Center for Public Service Internship Programs, 1976

  • Box 2013ms0834-14, folder 4
To top

Field Experience Education: A Casebook, 1981

  • Box 2013ms0834-14, folder 5
Scope and Contents

The Field Experience Education: A Casebook file contains the book published by John Duley and Associates, which includes chapter eleven: "Coordinating Field Experience in a State University," by Sexton and the Council for the Advancement of Experiential Learning.

To top

Images of a University: Presenting UK to the New Student, 1977

  • Box 2013ms0834-14, folder 6
Scope and Contents

The Images of a University: Presenting UK to the New Student file contains an article entitled Freedom, written by Sexton, on pages 29-32.

To top

AAHE Bulletin, Vol. 32, No. 4, 1978 May

  • Box 2013ms0834-14, folder 7
Scope and Contents

The AAHE Bulletin, Vol. 32, No. 4, contains "National Youth Service--The Sleeper Issue of 1980: A symposium organized by Robert F. Sexton."

To top

Experiential Education and Community Involvement Practices at the Post Secondary Level: Implications for Career Education, 1977 June

  • Box 2013ms0834-14, folder 21
  • Box 2013ms0834-14, folder 8
Scope and Contents

The Experiential Education and Community Involvement Practices at the Post Secondary Level: Implications for Career Education book was prepared for the National Advisory Council for Career Education by Robert F. Sexton.

To top

Faculty Retreat: College of Charleston, 1981 September 19

  • Box 2013ms0834-14, folder 9
Scope and Contents

The Faculty Retreat: College of Charleston book includes text of a speech given on postsecondary education by Sexton.

To top

"Institutionalizing Experiential Learning in a State University" by Robert F. Sexton and John B. Stephenson, 1974

  • Box 2013ms0834-14, folder 10
Scope and Contents

The "Institutionalizing Experiential Learning in a State University" file includes the article by Sexton and John B. Stephenson. The article was reprinted from Implementing Field Experience Education, published by Jossey-Bass.

To top

Rationales for Experiential Education by Robert F. Sexton and Richard A. Ungerer, 1975

  • Box 2013ms0834-14, folder 11
Scope and Contents

The Rationales for Experiential Education file contains the article by Sexton and Richard A. Ungerer, published by Eric/Higher Education Research Report No. Three.

To top

"Foreword" of Redesigning an Education System: Early Observations from Kentucky by Jane L. David, 1993

  • Box 2013ms0834-14, folder 12
To top

Toward New Horizons for University Year for ACTION and Community Service Learning edited by Robert F. Sexton and Barbara Hofer, 1975

  • Box 2013ms0834-14, folder 13
Scope and Contents

The Toward New Horizons for University Year for ACTION and Community Service Learning file contains the same titled book, edited by Sexton and Barbara Hofer and published by the National Center for Public Service Internship Programs.

To top

"Internships and Public History", PANEL Resource Paper #9: Internships in History, National Society for Internships and Experiential Education, 1983

  • Box 2013ms0834-14, folder 14
Scope and Contents

The "Internships and Public History" file includes the same titled article, published in PANEL Resource Paper #9: Internships in History, National Center for Public Service Internship Programs.

To top

"Off-Campus Opportunities for Students: Government and Agencies,", 1974 June 24-26

  • Box 2013ms0834-14, folder 15
Scope and Contents

"Off-Campus Opportunities for Students: Government and Agencies," Proceedings of a Workshop on Position and Project Development for Student Work-Learning Programs. Berea, Kentucky: Work-Study Development Project, Office of the Dean of Labor, Berea College, June 24-26, 1974. 31-41.

To top

"The Institutional Response to Federal Policy on Experiential Education", 1977

  • Box 2013ms0834-14, folder 16
Scope and Contents

"The Institutional Response to Federal Policy on Experiential Education," Washington, D.C.: Institute for Educational Leadership, George Washington University, December 1977.

To top

"Experiential Education and Revitalization of the Liberal Arts," by John B. Stephenson and Robert F. Sexton, 1975

  • Box 2013ms0834-14, folder 17
Scope and Contents

"Experiential Education and Revitalization of the Liberal Arts," by John B. Stephenson and Robert F. Sexton. Reprinted from The Philosophy of the Curriculum: the Need for General Education, ed. Sidney Hook, Paul Kurtz and Miro Todorovich. Buffalo, New York: Prometheus Books, 1975. 177-196.

To top

Experiential Education and Community Involvement Practices at the Postsecondary Level: Implications for Career Education, Foreword by Robert F. Sexton, 1977

  • Box 2013ms0834-14, folder 18
Scope and Contents

Sexton, Robert F. Experiential Education and Community Involvement Practices at the Postsecondary Level: Implications for Career Education, 1977

To top

"Exploring the Psycho-Political Development of Liberal Arts Interns," by Barbara K. Hofer, Robert F. Sexton and Ernest Yanarella, 1976

  • Box 2013ms0834-14, folder 19
Scope and Contents

"Exploring the Psycho-Political Development of Liberal Arts Interns," by Barbara K. Hofer, Robert F. Sexton and Ernest Yanarella. Reprinted from Initiating experiential Learning Programs: Four Case Studies. Princeton, New Jersey: CAEL, Educational Testing Service, 1976.

To top

Initiating Experiential Learning Programs: Four Case Studies. Princeton, New Jersey: CAEL, Educational Testing Service, 1976

  • Box 2013ms0834-14, folder 20
To top

Remarks at the Reception on the Occasion of the Publication of The Public Papers of Governor Lawrence W. Wetherby, 1983 May 20

  • Box 2013ms0834-14, folder 22
Scope and Contents

Remarks at the Reception on the Occasion of the Publication of The Public Papers of Governor Lawrence W. Wetherby. Old State Capitol, Kentucky Historical Society, Frankfort, Kentucky, May 20, 1983.

To top

"Proceedings of a Workshop in Position and Project Development for Student Work Learning Programs", Berea College, 1974 June 24-26

  • Box 2013ms0834-14, folder 23
To top

"Implementing Field Experience Education," "New Directions for Higher Education", 1974

  • Box 2013ms0834-14, folder 24
To top

Program of the Eighty-Ninth Annual Meeting of the American Historical Society , 1974

  • Box 2013ms0834-14, folder 25
To top

The University of Press of Kentucky fall and winter brochure, 1975

  • Box 2013ms0834-14, folder 26
To top

Filson Club, 1975-1979

  • Box 2013ms0834-14, folder 27
Scope and Contents

Correspondence regarding Sexton's review of Frank F. Mathias' book, Albert D. Kirwan, Sexton's 1976 article about Progressivism, and his response to George Yater's book about Louisville history.

To top

General Education and the Plight of Modern Man by Earl J. McGrath, 1976

  • Box 2013ms0834-14, folder 28
To top

Book review of Experiential Education Rationale, Characteristics and Assessment , 1977 May-June

  • Box 2013ms0834-14, folder 29
To top

Concepts of Career and General Education by Paul Olsen, 1977

  • Box 2013ms0834-14, folder 30
To top

Service Learning and Individual Development, George Washington University, 1977

  • Box 2013ms0834-14, folder 31
To top

Experience and Learning: An Introduction to Experiential Learning by Arthur W. Chickering, 1977

  • Box 2013ms0834-14, folder 32
To top

National Center for Research in Vocational Education Symposium Proceedings, 1978 September

  • Box 2013ms0834-14, folder 33
To top

Synergist magazine, National Center for Service-Learning one part of ACTION, 1979

  • Box 2013ms0834-14, folder 34
To top

Hearing before the Subcommittee on Child and Human Development of the Committee on Labor and Human Resources, United States Senate, 1980 March 13

  • Box 2013ms0834-14, folder 35
To top

Equity and Choice: The Community Connection Journal, 1993

  • Box 2013ms0834-14, folder 36
To top

The Register, Kentucky Historical Society journal, 2007

  • Box 2013ms0834-14, folder 37
To top

Wallace Williamson correspondence, 1971

  • Box 2013ms0834-14, folder 38
To top

Wallace Williamson correspondence, 1972

  • Box 2013ms0834-14, folder 39
To top

Wallace Williamson correspondence, 1973-1976

  • Box 2013ms0834-14, folder 40
Scope and Contents

The Wallace Williamson correspondence file contains letters between Sexton and Williamson, as well as materials related to the University Press of Kentucky's publications, primarily of The Public Papers of the Governors of Kentucky. Williams was Chair of the Publications Committee and Sexton was the Governors Papers series editor.

To top

Magazines, 1928-1983

Kentucky Progress Magazine, 1928 September/December

  • Box 2013ms0834-15, folder 1
To top

Kentucky Progress Magazine, 1929 January/February/April/June/July

  • Box 2013ms0834-15, folder 2
To top

Kentucky Progress Magazine, 1929 August-December

  • Box 2013ms0834-15, folder 3
To top

Kentucky Progress Magazine, 1930 January-March

  • Box 2013ms0834-15, folder 4
To top

Kentucky Progress Magazine, 1930 April/June-September

  • Box 2013ms0834-15, folder 5
To top

Kentucky Progress Magazine , 1930 October-December

  • Box 2013ms0834-15, folder 6
To top

Kentucky Progress Magazine, 1931 January-March

  • Box 2013ms0834-15, folder 7
To top

Kentucky Progress Magazine, 1931 June-September

  • Box 2013ms0834-15, folder 8
To top

Kentucky Progress Magazine, 1931 October-November

  • Box 2013ms0834-15, folder 9
To top

Kentucky Progress Magazine, 1932 January-February

  • Box 2013ms0834-15, folder 10
To top

Kentucky Progress Magazine , 1933

  • Box 2013ms0834-15, folder 11
To top

Kentucky Progress Magazine, 1934-1935

  • Box 2013ms0834-15, folder 12
To top

Kentucky Progress Magazine, 1936

  • Box 2013ms0834-15, folder 13
To top

The 1935 Kentucky State Parks Annual, 1935

  • Box 2013ms0834-15, folder 14
To top

In Kentucky: Official Publication of the Commonwealth of Kentucky, 1939

  • Box 2013ms0834-15, folder 15
To top

In Kentucky: Official Publication of the Commonwealth of Kentucky, 1944

  • Box 2013ms0834-15, folder 16
To top

In Kentucky: Official Publication of the Commonwealth of Kentucky, 1945

  • Box 2013ms0834-15, folder 17
To top

In Kentucky: Official Publication of the Commonwealth of Kentucky, 1946

  • Box 2013ms0834-15, folder 18
To top

In Kentucky: Official Publication of the Commonwealth of Kentucky, 1947

  • Box 2013ms0834-15, folder 19
To top

The Futurist: A Journal of Forecasts, Trends, and Ideas about the Future, 1983 February

  • Box 2013ms0834-15, folder 20
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.