University of Kentucky. Office of the President. Frank LeRond McVey Papers
Abstract
Descriptive Summary
- Title
- University of Kentucky. Office of the President. Frank LeRond McVey Papers
- Date
- 1880-2012 (inclusive)
- Extent
- 97.31 Cubic Feet
- Subjects
- College presidents -- Kentucky -- Lexington.
- Photographs
- Scrapbooks -- United States.
- Arrangement
- This Preliminary Collection Guide was created from the original typescript list. In some cases, box numbers are not consecutive.
- Preferred Citation
- 0000ua004: [identification of item], University of Kentucky. Office of the President Records: Frank LeRond McVey Papers, 1880-2012, undated, University of Kentucky Special Collections Research Center.
- Repository
- University of Kentucky
Collection Overview
- Biography / History
- Dr. Frank LeRond McVey (1869-1953) served as President of the University of North Dakota for eight years from 1909-1917 and as President of the University of Kentucky (UK) for twenty-three years from 1917-1940. Through his vision and commitment to academic excellence, McVey transformed UK into a modern university.
- McVey was born in Wilmington, Ohio in 1869. In 1893 he received his Bachelor of Arts from Wesleyan University (Ohio). In 1895 he received his Doctorate in Economics from Yale University. After graduation McVey held several administrative posts and was elected as President of the University of North Dakota serving from 1909-1917. In 1917 he was offered and accepted the same position at the University of Kentucky, succeeding Henry Sites Barker.
- McVey stressed the importance of a sound education and felt the University needed to attract and retain talented educators. To this end he fought to increase professors' wages, initiate faculty sabbaticals to aid in research and facilitate the writing of a constitution that allowed faculty to have authority over curriculum. McVey also stressed the need for the faculty to be involved in professional societies and national organizations. Leading by example he served as President of the Southeastern Athletics Conference, Southern Association of Schools and Colleges, National Association of Land Grant Colleges and Universities and the National Association of State Universities. The faculty followed suit and the number of professors that joined professional societies, held offices in national organizations and published findings of scholarly work dramatically increased.
- Continuing in the tradition of President Barker, McVey sought to increase public awareness and good relations between the University and the state. He established a University Extension program for correspondence classes and a distance-learning program to reach people in the rural areas of Kentucky. McVey also advertised the achievements of the University through speeches to civic clubs and organizations such as the Young Men's Christian Association.
- As the stature and awareness of the university grew, the enrollment swelled. To handle this upswing in enrollment McVey sought to increase the university's building space and educational programs. Some of the buildings that were erected during McVey's tenure were Alumni Gym (1924), Memorial Hall (1929), Margaret I. King Library (1931) plus Boyd and Jewell dormitories (1925 and 1939 respectively). The curriculum also expanded during McVey's administration. The Departments of Music (1919), Anthropology (1927), and Archeology (1927) were founded in the College of Arts and Sciences and the College of Commerce was opened in 1925. Also in 1923, the College of Education was established and the University School opened two years later.
- McVey resigned in 1940 but kept close association with the University and the community as a whole. He continued to give lectures on topics ranging from education to foreign policy both at the University and other social functions. He served on several commissions for Louisiana State University, the College of William and Mary and Rhode Island State College. Also during his retirement, he enjoyed the arts through drawing and painting.
- McVey published many books including Modern Industrialism (1904), The Making of a Town (1913), Banking and Business Ethics (1921), The University is a Place, a Spirit (1944), The Gates Open Slowly, a History of Education in Kentucky (1949), and Problems of Administration in Higher Education (1952). McVey died on January 4, 1953, at the age of 84 in the Good Samaritan Hospital, Lexington, Kentucky.
- McVey married Mabel Sawyer McVey (1857-1922) in 1899 and Frances Jewell McVey (1889-1945) in 1923. Mabel and Frank had three children, Virginia McVey Morris (1903-1989), Frank LeRond McVey (1904-1973), and Janet McVey Cundiff (1906-2001). McVey's parents were Alfred Henry McVey (1843-1918) and Priscilla Ann Holmes McVey (1843-1931).
- Source: 1. Parmley, Rob, DeMarcus, Nancy, and Stanger, Frank. "Frank L. McVey." https://libraries.uky.edu/libpage.php?lweb_id=322&llib_id=13
- 2. "Dr. Frank LeRond McVey,\." Find A Grave, https://www.findagrave.com/memorial/8882506/frank-lerond-mcvey, accessed 3/4/2022.
- Scope and Content
- The University of Kentucky. Office of the President: Frank LeRond McVey papers (dated 1880-2012; 97.49 cubic feet, 57 record storage cartons, 82 document boxes, 36 photograph boxes, 27 oversize boxes, 1 wrapped item) comprise correspondence and memoranda, reports, writings and speeches, notes, subject files and newspaper clippings, diaries, and photographs documenting Frank L. McVey's professional and personal life, including as presidents of the University of North Dakota and University of Kentucky. Also included are the papers of McVey's mother and father, Alfred Henry McVey and Anna Holmes McVey, as well as the papers of his first wife, Mabel Sawyer McVey. These papers include correspondence to the McVeys from their children and their families, as well as correspondence relating to Mabel McVey's work with the League of Women Voters and with the Alpha Phi fraternity. There is also correspondence to and from his second wife, Frances Jewell McVey, as well as clippings, a notebook, and Jewell family correspondence.
- Processing Info
- Wherever possible during processing, original folder titles are retained. In cases where the archivist has re-titled the folder, the original title appears in a note.
Restrictions on Access and Use
- Conditions Governing Access
- Collection is open to researchers by appointment. However, Rhodes Scholar applications (box 46), Law School Dean applications (box 15), Student Loan Fund (box 35), Student Matters (box 35), Student Records (box 35), Prospective Students (box 27), and, in general, any student academic records or personnel records are restricted. Identification of any personally identifiable information, including student names, grades, or other educational information; or prospective or current personnel work evaluations in any manner is strictly prohibited. Patrons must sign an "access restrictions" form before use.
- 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 the Special Collections Research Center.
Contents of the Collection
Alumni Association, 1924-1940
American Association of Collegiate Registrars, circa 1943-1946
Applications, 1920-1940
Presidency, 1939-1940
- Box 1A, folder 1
Scope and Contents note
Consists of index cards that contain information relating to the candidates found in the search for a new president of the University of Kentucky carried out by the Board of Trustees upon the resignation of President Frank L. McVey.
Art, 1902-1944
Art Exhibition, 1928-1944
- Box 82B, folder 4
Scope and Contents note
List of Paintings and Program from Dr. McVey's Art Exhibit, Summer School of Painting Program, The Arts Club Calendar
Pictures for Sketching, undated
- Box 81, folder 14B
Scope and Contents note
Clippings and Other Kinds of Pictures for Sketching
Sketch Books, 1923, 1928, 1935, 1944, undated
Sketches and drawings (includes portraits of Frances Jewell McVey), 1902-1932
- Box 82B, folder 2
- Box 82C, folder 1
- Box 125
Scope and Contents note
Loose Sketches, Programs, Pictures for Sketching
Sketches and Other Art Interests, undated
Oil painting, East Shore Lake Michigan Looking West Toward Manitou Island, undated
Artifacts, undated
Association of Land Grant Colleges, 1919-1961
Correspondence to and from Dr. McVey, Reports, 1919-1940
Thomas Cooper, Meeting Minutes, Reports, Financial Statements, Programs, 1948
TVA Conference Agendas, Reports, Publications, circa 1951-1955
Circular Letters, 1947 February-1961 December
Biographical Materials, 1924-1944
Biographical Data, 1924-1944
Genealogical Record, Biographical, 1925
- Box 62, folder 53
Scope and Contents note
Numbered File: B. DeClark Yates, Correspondence to and from Dr. McVey
Outline for Proposed McVey Biography, 1932 April 1
Board of Trustees, 1917-1940
Constitutions, Rules, and Regulations, 1917-1936
- Box 1A, folder 2
Scope and Contents note
Contains the constitutions, regulations, and rules for the University of Kentucky Board of Trustees.
Meeting Minutes, 1918-1939
1918 June 10
1918 June 17
1918 October 2
1918 November 22
1918 December 10
1919 January 15
1919 February 19
1919 March 26
1919 April 1
1919 April 23
1919 May 21
1919 June 6
1919 June 17
1919 July 23
1919 September 10
1919 September 16
1919 October 23
1919 November 24
1919 December 18
1920 January 21
1920 February 26
1920 March 17
1920 April 6
1920 April 26
1920 May 26
1920 June 1
1920 June 26
1920 July 7
1920 September 21
1920 October 20
1920 November 1
1920 November 19
1920 December 21
1921 March 16
1921 April 6
1921 May 4
1921 June 3
1921 June 13
1921 July 20
1921 September 20
1921 October 5
1921 November 16
1921 December 13
1922 January 11
1922 March 8
1922 April 4
1922 June 1
1922 June 13
1922 September 19
1922 October 12
1922 November 9
1922 November 24
1923 January 26
1923 February 28
1923 March 28
1923 May 22
1923 April 13
1923 June 12
1923 July 20
1923 September 26
1923 October 2
1923 October 15
1923 November 21
1923 December 19
1924 January 21
1924 February 16
1924 March 7
1924 April 4
1924 April 7
1924 May 1
1924 May 13
1924 May 31
1924 July 2
1925 May 12
1925 May 30
1925 June 27
1925 September 23
1925 November 11
1925 December 8
1926 February 10
1926 April 13
1926 May 29
1926 June 23
1926 September 28
1926 November 12
1926 December 14
1927 January 12
1927 March 16
1927 April 5
1927 May 18
1927 May 28
1927 June 21
1927 July 27
1927 September 20
1927 October 18
1929 March 13
1929 May 22
1929 June 1
1929 September 24
1929 October 23
1931 February 24
1938 September 21
1939 April 4
1918 February 19
Membership, 1919-1933
Notes, 1917-1932
Reports, 1938-1940
1938-1939
- Box 1A, folder 8
Scope and Contents note
Consists of information regarding the research and study projects being carried out by the University of Kentucky faculty in 1938 and 1939. Includes a complete listing of faculty projects by department.
1940
- Box 1A , folder 7
Scope and Contents note
Report on Examination of Accounts Year Ended June 30, 1939
Resolutions, 1918-1940
- Box 1A , folder 9
Scope and Contents note
Contains resolutions passed by the University of Kentucky Board of Trustees between 1918 and 1940.
Books, 1907-1951
Engagement Books, 1907-1937
Guest Books, 1909-1951
1909-1921
- Box 82A, folder 3
Scope and Contents note
Book Signed by North Dakota Faculty 1917, Household Inventory
1925 January 9-1940 June 23
- Box 93B
Scope and Contents note
Guest Book from Maxwell Place, Includes Signatures from Eleanor Roosevelt's July 7, 1934 Visit: " . . . you the rewards that come to people of high courage and high purpose." A.B. "Happy" Chandler: "A Doctor's degree from the university of Ky with my wife and daughters. Such an honor - I am so grateful to Dr. and Mrs. McVey," Margaret I. King, Sarah Blanding, Sarah B. Holmes, John Y. Brown, Herman Donovan, Thomas D. Clark, Photographs, Poems, and Clippings Pasted-in, Some Loose Correspondence and Photographs
Guest Books, 1940-1951
- Box 87, item 10
Scope and Contents note
Guest Book with Wooden Cover. 11.5 inches by 9.5 inches. Inlaid Inscription Reads: McVey on Front and Robinson Forest Woods on Back. Contains Signatures from Guests to Shady Lane House in Lexington, Some Clippings and Pamphlets
Brochures, 1940
Book Lists, 1940
Budget, 1909-1942
State Budget Commission, 1921-1940
General, 1917-1942
1917-1918
1918-1919
1920-1921
1922-1923
1923-1924
1924-1925
1925-1926
1930-1931
1931-1932
1932-1933
1933-1934
1934-1935
1935-1936
1937-1938
1938-1939
1939-1940
1940-1941
1941-1942
Notes and Worksheets, undated
Reports, 1934
Reports - Information Sheets, 1919-1920
University of North Dakota, 1909-1918
USO - Financial, 1943-1944
Statistical Material - Higher Education in Kentucky, 1931-1933
WPA Educational Projects, 1941
Cards, 1912-1951
Book Plates, undated
Greeting Cards, 1912-1939
1922
- Box 62, folder 50
Scope and Contents note
Numbered File: Jeremiah W. Jenks, Cards for Mrs. McVey's Illness and Death
1912-1952
- Box 80, folder 6
Scope and Contents note
Christmas Cards, Birthday Cards, Calling Cards, Ration Cards, Handwritten Notes
A, circa 1925-1939
C, circa 1925-1939
B, circa 1925-1939
C, circa 1925-1939
D, circa 1925-1939
E, circa 1925-1939
F, circa 1925-1939
F, circa 1925-1939
G, circa 1925-1939
H, circa 1925-1939
H, circa 1925-1939
I-J, circa 1925-1939
K, circa 1925-1939
Kentucky Business Firms, circa 1925-1939
Kentucky Colleges, circa 1925-1939
L, circa 1925-1939
N, circa 1925-1939
O, circa 1925-1939
M, circa 1925-1939
P-Q, circa 1925-1939
P, circa 1925-1939
S, circa 1925-1939
T, circa 1925-1939
U-V, circa 1925-1939
Y-Z, circa 1925-1939
Unidentified, circa 1925-1939
W, circa 1925-1939
Undated
- Box 106, folder 1-2
Scope and Contents note
Christmas, Birthday, Valentine, Baby Shower Cards
1932-1934
Greeting Cards and Visitors Cards, undated
- Box 56, folder 13
Scope and Contents note
Greeting Cards, Calling Cards, Postcards, Wedding Invitations
Greeting Cards, Letters, Lists, 1927-1951
Greetings, 1936
- Box 56, folder 3
Scope and Contents note
Tercentenary of Harvard University Greetings from the University of Kentucky 1636 - 1936
Greetings, 1947
- Box 56, folder 4
Scope and Contents note
The University of Kentucky to Princeton University Greeting
Invitations, 1924-1925
Note Cards, undated
- Box 147
Scope and Contents note
2 sets of 3X5 cards - one with sections labeled, one "Sample cards from McVey's bibliography file" which appears to be notes used for Frank McVey's books
Personal, undated
- Box 146
Scope and Contents note
"Cuts made for McVey Christmas cards from President Frank L. McVey's sketches" - 7 woodblocks with metal engraving attached "
Place cards, 1923-1930
- Box 93A
Scope and Contents note
Place Cards from Maxwell Place with Names, Many with Christmas Themes
Pledge cards, 1919 and 1923
- Box 21, folder 9
Scope and Contents note
Memorial and Greater Kentucky Fund - Samples of Pledges Used
Certificates, 1912-1943
Appointment of McVey as a Member of National Advisory Committee for the State of Kentucky, 1939
- Box 57, folder 11
Scope and Contents note
Certificate naming Frank L. McVey as a Member of the 1939 World's Fair National Advisory Committee
Appointments by Governors, 1912-1934
- Box 65, folder 25
Scope and Contents note
Numbered File 202-4: Appointments by Governors, Certificates, Passport-like Certificate, Correspondence to Dr. McVey
General, 1919-1943
- Box 80, folder 6C
Scope and Contents note
Certificates, Citations, Correspondence to Dr. McVey, Postcards
Clippings, 1897-1969
Biographical Clippings about Dr. McVey, 1907-1969
1930-1939
1940-1949
1921-1953
1950-1969
- Box 28A, folder 7
Scope and Contents note
Clippings about Dr. McVey's Death, McVey Granddaughter's Wedding Invitation
1907-1929
- Box 28A, folder 1
Scope and Contents note
Clippings about Dr. McVey, The Howell Driller's News, Journal articles by Dr. McVey
Canned food, undated
- Box 10, folder 23
Scope and Contents note
Labeled "found loose in box," folder contains a clipping about the increase in home canning
Editorials and Correspondence, 1921-1940
Clippings on UK, 1917-1940
Clippings on Kentucky, 1920-1940
Education, 1912-1941
Educational News, 1919-1942
Evolution, 1921-1953
General, 1897-1952
1918-1943
1920-1940
1897-1938
1911-1914
1938-1952
Undated
1914-1942
1919-1946
- Box 5A, folder 7
Scope and Contents note
Newspaper clippings about the University of Kentucky
Magazine Clippings, 1911
McVey Family, 1919-1959
1946-1959
- Box 28A, folder 10
Scope and Contents note
Clippings about Francis Jewell McVey portrait, Death of Janet Holman McVey
1919-1945
- Box 28A, folder 8
Scope and Contents note
Clippings about Dr. McVey's Second Wife (Frances Jewell McVey
1922
- Box 28A, folder 9
Scope and Contents note
Clippings about Dr. McVey's First Wife (Mabel Moore Sawyer McVey)
National Conference on Marketing and Farm Credits, 1915-1917
- Box 64, folder 21
Scope and Contents note
Numbered File 125-6: National Conference on Marketing and Farm Credits, Clippings, Pamphlets, Publications, Printed Material
Newspaper Clippings - UK, 1918-1946
Eleanor Roosevelt, 1934-1940
War, Military - Navy Effects, 1914-1916
Clubs, undated
The Political Club, undated
- Box 59, folder 20
Scope and Contents note
A Description of "The Political Club," a society formed in Danville, KY
Commencement, 1940
Committees- State of the University, 1936-1937
Correspondence, 1909-1945
Acting President - Miscellaneous, University, 1917-1919
A-D, 1944
Admission Requests - Miscellaneous University, 1918-1922
Advertising, 1928-1940
Advertising - Miscellaneous - University, 1918-1925
Advisory Committee on College Testing - American Council on Education, 1931-1934
African-American Education, 1938-1940
Agricultural Engineering Building, 1930-1931
Agricultural Experiment Station, 1917-1940
Agricultural Extension, 1917-1940
Alexander Hamilton Institute, 1910-1937
Alliance for Guidance of Rural Youth - Hatcher, O.L. (Report), 1937
Alumni, 1914-1940
Ballots, 1914-1921
Memorandum, 1922-1923
1924-1926
Report, 1927-1936
- Box 32, folder 12
Scope and Contents note
Constitution and By-Laws of the University Club of Louisville
1937-1940
Outstanding Alumni, 1933
Robert K. Salyers, 1934-1937
James Shropshire, 1933-1940
A-C, 1924-1940
Alumni Association - Minutes, Reports, Stadium Fund, 1923-1924, 1926-1928
D-K, 1924-1939
Alumni Elections, 1919-1935
L-T, 1924-1939
U-Z, 1924-1939
Ambrose Olson, 1909-1911
American Academy of Political Science, 1917-1928
American Association for Adult Education, 1934-1936
American Association for Adult Education - Music, 1936 - 1937
- Box 14, folder 4
Scope and Contents note
General Correspondence to and from Dr. McVey, Willem van de Wall
American Association for Advancement of Science, 1926 - 1927
American Association for Agricultural Legislation (Edu. Organ), 1918 - 1922
American Association of Adult Education, 1937 - 1941
American Association of University Professors, 1918 - 1938
American Association of University Women, 1921 - 1940
American Committee of the International Institute of Agriculture, 1937
American Council on Education, 1918 - 1922
American Council on Education, 1923 - 1927
- Box 41, folder 11B
Scope and Contents note
Meeting Minutes, Reprints from The Educational Record
American Council on Education, 1935 - 1940
American Economic Association, 1917 - 1922, 1925 - 1927
American Federation of Arts, 1926
American Forum for Democracy, 1940
American Foundation, 1929 - 1930
American Leaflet University League, 1919
American Red Cross, 1927 - 1937
American Social Hygiene Association, 1923 - 1926
American University Union, 1917 - 1924
Amidon, Charles F., 1909 - 1914
Anatomy and Physiology, 1921 - 1937
Paul F. Anderson - Memorial Committee, 1934 - 1935
Andrew Presbyterian Church - Personal, 1909
Charlton Andrews - Personal, 1910 - 1913
Alumni
1924 - 1927
- Box 3A, folder 1
Scope and Contents note
Correspondence sent to President Frank L. McVey in regards to the search to fill various positions at the University of Kentucky. Posistions being applied for are teaching and publicity.
1924 - 1925
- Box 3A, folder 2
Scope and Contents note
Correspondence sent by President Frank L. McVey in regards to the search to fill various positions at the University of Kentucky. Posistions being applied for are teaching and publicity.
1926
- Box 3A, folder 3
Scope and Contents note
General correspondence sent in regards to the search to fill various positions at the University of Kentucky. Posistions being applied for are teaching and publicity.
1931 - 1933
- Box 3A, folder 4
Scope and Contents note
Correspondence sent to President Frank L. McVey in regards to the search to fill various positions at the University of Kentucky. The primary position being applied for is the Dean of Men.
1933
- Box 3A, folder 5
Scope and Contents note
Correspondence sent by President Frank L. McVey in regards to the search to fill various positions at the University of Kentucky. The primary position being applied for is the Dean of Men.
1931 - 1933
- Box 3A, folder 6
Scope and Contents note
General correspondence sent in regards to the search to fill various positions at the University of Kentucky. The primary position being applied for is the Dean of Men.
1934
- Box 3A, folder 7
Scope and Contents note
Correspondence sent to President Frank L. McVey in regards to the search to fill various positions at the University of Kentucky. The primary position being applied for is the Dean of the College of Engineering.
1934
- Box 3A, folder 8
Scope and Contents note
Correspondence sent byPresident Frank L. McVey in regards to the search to fill various positions at the University of Kentucky. The primary position being applied for is the Dean of the College of Engineering.
1935
- Box 3A, folder 9
Scope and Contents note
Correspondence sent to President Frank L. McVey in regards to the search to fill various positions at the University of Kentucky. The primary position being applied for is the Dean of the College of Engineering.
1935
- Box 3A, folder 10
Scope and Contents note
Correspondence sent by President Frank L. McVey in regards to the search to fill various positions at the University of Kentucky. The primary position being applied for is the Dean of the College of Engineering.
1935
- Box 3A, folder 11
Scope and Contents note
General correspondence sent in regards to the search to fill various positions at the University of Kentucky. The primary position being applied for is the Dean of the College of Engineering.
1936 - 1939
- Box 3A, folder 12
Scope and Contents note
Correspondence sent to President Frank L. McVey in regards to the search to fill various positions at the University of Kentucky.
1939 November - December
- Box 3A, folder 14
Scope and Contents note
Correspondence exchanged between President Frank L. McVey and various University of Kentucky Board of Trustees Members, Presidents of other Colleges and Universities, and independent contacts. The correspondence is in relation to the search for a new president of the University of Kentucky carried out by the Board of Trustees upon the resignation of President Frank L. McVey.
1940
- Box 3A, folder 15
Scope and Contents note
Correspondence exchanged between President Frank L. McVey and various University of Kentucky Board of Trustees Members, Presidents of other Colleges and Universities, and independent contacts. The correspondence is in relation to the search for a new president of the University of Kentucky carried out by the Board of Trustees upon the resignation of President Frank L. McVey.
1937 - 1939 October
- Box 3A, folder 13
Scope and Contents note
Correspondence exchanged between President Frank L. McVey and various University of Kentucky Board of Trustees Members, Presidents of other Colleges and Universities, and independent contacts. The correspondence is in relation to the search for a new president of the University of Kentucky carried out by the Board of Trustees upon the resignation of President Frank L. McVey.
Appointments
1922
1922
1922
1923
1923
1923
1925 - 1927
1926-1927
1927
1932
1932
1932
1936 - 1939
Art - The Arts Club, 1922 - 1938
Asbury College - Wilmore, Kentucky, 1934 - 1939
Assignments of Rooms, 1918 - 1921
Association of American Agricultural College and Experiment Station (Reports), 1917 - 1919
Association of American Colleges (Reports), 1924 - 1940
Association of American Universities, 1919 - 1939
Association of Colleges and Secondary Schools of Southern States, 1919 - 1933
Association of Colleges and Secondary Schools of Southern States Prior to the Induction of Officers, 1934
Association of Colleges and Secondary Schools of Southern States Subsequent to President McVey's Retirement, 1935
Association of Governing Bodies of State Universities and Allied Institutions, 1924 - 1940
Association of Kentucky Colleges, 1919 - 1935
Athletic Department Controversy, 1937 - 1938
Athletics
Athletics Agitation - Gamage, Head Coach, 1927 - 1933
Department of Athletics, 1929 - 1940
Atlantic Monthly, 1909 - 1913
Attended by the Faculty (Meetings), 1924 - 1937
Attendence Officers School - Red Cross Report, 1920
Audit, 1918
Author's League of America, 1913
- Box 63, folder 17
Scope and Contents note
Numbered File 104: Authors League of America, Correspondence to and from Dr. McVey
Automobile Accident, Insurance, Etc., 1921 - 1929
- Box 65, folder 23
Scope and Contents note
Numbered File 202-2: Automobile: Accident, Insurance, Correspondence to and from Dr. McVey, AAA cards
Bacteriology, 1921 - 1940
W.B. Bailey, 1913 - 1917
- Box 63, folder 8
Scope and Contents note
Numbered File 94: W.B. Bailey, Correspondence to and from Dr. McVey
Band, 1931 - 1940
Banks - Personal, 1917 - 1932
- Box 67, folder 10
Scope and Contents note
Numbered File 236, 237, 238, 239, 240: Sons of the American Revolution, Financial History of Great Britain, Farmer's State Bank, Carnegie Endowment for International Peace, Julian Scott Bryan, First and City National Bank, Correspondence to and from Dr. McVey, Passbooks
Frank Barney, 1909, 1915
Bernard M. Baruch and C.W. Elliott, 1909, 1914
Basildon House, 1933 - 1935
Basketball Building and Grounds, 1923 - 1927
Bennett Prize, 1918 - 1940
Berea College - Berea, Kentucky, 1922 - 1940
Bethel College, 1924 - 1931
Bills and Invoices, 1924 - 1940
Board of Commerce, 1925 - 1938
Board of Trustees
1917
- Box 5A, folder 4
Scope and Contents note
Dr. McVey's offer of the University presidency and his acceptence, Correspondence from the faculty of the College of Agriculture
Andrews, Joe B.
Anne Barnes, 1938
R. J. Bassett
W C. Bell
Mat S. Cohen, 1919
College of Dentistry, 1918
George Colvin
Constitutions, Rules, and Regulations
John S. Cooper
M. J. Crutcher, 1938
J. B. Devereux, 1939
W. Reed Embry, 1936
Richard P. Ernst
Alvin E. Evans, 1936
Executive Committee
J. M. Finch
H. M. Froman
Harper Gatten, 1938 - 1940
Robert G. Gordon
W. H. Grady
Margaret Voorhies Haggin, 1938
Will C. Hanna
J.D. Hayden, 1934
Louis Hillenmeyer
Robert P. Hobson
R. Miller Holland
T.L. Hornsby, 1921
Howard P. Ingles
R.E. Jaggers, 1940
J. Pelham Johnston
Lee Kirkpatrick
Laughlin, Gerard, Bowers, and Halpin, 1938
Lewis Lebus, 1923
J. Irvin Lyle
William H. May, 1940
Frank McKee
Membership, 1920 - 1934
C.O. Mock, 1938
James Park
D.H. Peak, 1922 - 1940
Harry Peters
James R. Rash
McHenry Rhodes
John Skain, 1935
D.D. Stewart, 1936 - 1939
Richard C. Stoll
1917 - 1922
1917 - 1922
1920 - 1922
1923 - 1929
1923 - 1929
1923 - 1929
1930 - 1935
1930 - 1935
1933 - 1935
1936 - 1940
1936 - 1938
1936 - 1940
1939 - 1940
Mary E. Sweeny, 1918
M.C. Thomson, undated
James W. Turner
James C. Utterback
W.W. Wash, 1930
E.B. Webb, 1926 - 1931
W.J. Webb
G.C. Wells
Rainey T. Wells
O.C. Whitfield, 1935 - 1936
George Wilson, 1933 - 1935
Boats, 1910 - 1931
Bond Issue, 1924 and 1942
- Box 73, folder 10
Scope and Contents note
Transcript of Courier-Journal article from November 8, 1924 on J. Guthrie Coke, Letter from McVey to George Hatcher
Bonds - Financing and Finance, 1918 - 1922
Botanic Garden, 1927 - 1939
Botany Department of, 1919 - 1940
Bowling Green College of Commerce, 1924 - 1931
Charles Brand; The American Red Cross, 1917 - 1919
- Box 65, folder 40
Scope and Contents note
Numbered File 221, 222, 223, 224, 225: C.A. Duniway, M.L. Cooke, Council of National Defense, Charles J. Brand, American Red Cross, Correspondence to and from Dr. McVey
British Educational Mission - Entertainment, 1918 - 1919
- Box 32, folder 24
Scope and Contents note
Correspondence to and from Dr. McVey, Journal Articles, Lists of Banquet Guests
John G. Brooks (Numbered File 115), 1910 - 1915
Budget
1917 - 1922
1918 - 1921
1921 - 1922
1923 - 1924
1924
1923 - 1924
1925 - 1926
1925 - 1926
1925 - 1926
1927
1927
1927
1930 - 1931
1931
1938 - 1940
1938 - 1940
1940
Buildings and Grounds
Advisory Architect - James N. White (Report), 1925 - 1931
Coolidge and Shattuck, 1918 - 1925
Buildings and Grounds - General
J.M. Crutcher, 1932 - 1940
Landscape Architect - Olmsted Brothers, 1917 -1924
Warner and McCornack- blueprint, 1926 - 1931
Charles Bullock; Alexis Caswell; C.W. Doten; National Citizen's League, 1911 - 1916
- Box 65, folder 18
Scope and Contents note
Numbered File 187, 188, 189, 190: Alexis Caswell, Publicity Club of Minneapolis, Charles J. Bullock, American Statistical Association, Carroll W. Doten, Murray S. Wildman, National Citizen's League, Correspondence to and from Dr. McVey
Bureau of Business Research, 1925 - 1940
Bureau of Education
Bureau of School Service, 1927 - 1940
Bureau of Source Materials in Higher Education, 1935 - 1940
Bureau of War Risk Insurance, 1919
Business Agents' Reports, 1919 - 1922
Business College - Miscellaneous (General), 1919
Business Correspondence
1901 - 1906
January, February 1904
March, April 1904
May, December 1904
1914 - 1925
1926 - 1941
1941 - 1945
Minnesota, 1907
Personal Correspondence from Fred Rector, 1892 - 1909
North Dakota Property, 1935 - 1937 and 1945 - 1946
Business Office
C & O Research, 1931 - 1935
Cafeteria
Calls
Robert A. Campbell, 1916 - 1917
- Box 62, folder 39
Scope and Contents note
Numbered File: Robert A. Campbell, Correspondence to and from Dr. McVey
Campus Book Store, 1917 - 1940
Campus Correspondence, 1941 - 1943
Carnegie Endowment, 1917
- Box 5A, folder 6
Scope and Contents note
Correspondence in regard to Dr. McVey's work for a monograph on war finance and taxation
Carnegie Foundation for the Advancement of Teaching Corp. (Report), 1917 - 1940
Carnegie Grant - Van de Wall, Willem ( Reports, and Memoranda), 1937 - 1942
Catalog Requests, 1932 - 1933
Cavalry Unit ROTC, 1920 - 1925
Centre College - Danville, Kentucky, 1920 - 1940
A.B. Chandler, 1935 - 1941
Change of Work or Assigned Work (Reports), 1933 - 1940
Change of Work or Assigned Work - General, Plans for, etc., 1927
Chautauquas, 1919 - 1920
Chemistry Building - Kastle Hall - 2nd wing, 1924 - 1926
Chemistry Department of, 1917 - 1940
Child Guidance Service, 1938 - 1939
China, Recommendations, 1910 - 1916
- Box 65, folder 21
Scope and Contents note
Numbered File 195, 196, 197, 198, 199, 200, 201: J.A. Schumpeter, Charles F. Remer, A.C. Pleydell, Frederic C. Howe, Charles R. Wright, Correspondence to and from Dr. McVey, W.D. Galvin, Thomas Haynes
George L. Chrisson (Numbered File 107), 1910
Churchmen's Federation, 1919
Circulars and Form Letters to County Agents - P.S.R. Correspondence, 1918 - 1919
City Club of Chicago (Numbered File 102), 1909 - 1913
City of Lexington (Officials, etc.), 1925 - 1940
Civil Engineering Department of, 1918 - 1937
W.W. Clark - Personal (Numbered File 119), 1910
Walter E. Clark - College of the City University of New York, 1913 - 1915
Clipping Bureau's Marshall Field and Company, 1909 - 1913
College of Agriculture
College of Arts and Sciences
T.A. Combs, 1919 - 1921
Commencement
Commendations, 1918 - 1939
Commerce College of, 1925 - 1940
Committee of Research Club (Departmental Surveys), 1937
Committee on Campus Procedure, 1937 - 1940
Committee on Credit Union, 1936 - 1937
Committee on Purchasing of Engineering Equipment, 1920 - 1921
Committees - Standing, 1917 - 1937
Committees, Special - Reports and Memos, 1918 - 1940
Committees, Special - State of the University ( Reports), 1936 - 1937
Community Boards - U.S. Public Service Reserve, 1918
Community Chest, 1931 - 1940
Community Service League, 1919 - 1923
Concerts - University of Kentucky, 1932 - 1933
Congratulations (Numbered File 202-5), 1917 - 1923
Ida P. Conklin; Josephine Simpson; Henry C.Wright,, 1911 - 1915
- Box 65, folder 10
Scope and Contents note
Numbered File 165, 166, 167: Josephine Simpson, Ida Pell Conklin, Henry C. Wright, Correspondence to and from Dr. McVey, Building Plans
Contracts, Agreements and Blueprints, 1914 - 1935
Convocations
Correspondence, Etc., Not Speeches (Clippings), 1937 - 1952
Council of National Defense, 1917 - 1919
Council on Education and Public Administration, 1937
Council on Public Higher Education
County Agents - Home Demonstration Agents
1919 - 1922
1924 - 1925
1936 - 1938
- Box 10, folder 9
Scope and Contents note
Recommendations for appointments, appointment request forms
County Chairman, U.S. Public Service
County Organization, U.S. Public Service Reserve, 1918
Courses of Study, 1917 - 1937
Credits - Miscellaneous (University), 1919
- Box 26, folder 4
Scope and Contents note
Correspondence to and from Dr. McVey, Report of the Committee on Accredited Relations
Cree Publishing Company, 1909 - 1914
Criticisms and Comments, 1918 - 1919
Crum Prize - Student Matters, 1919
CWA and FERA, 1933 - 1935
D. Appleton and Company (Numbered File 194), 1911 - 1932
Dairy Products Building, 1928 - 1930
Dean of Men
Wilbur F. Decker and J.S.Young, 1911 - 1917
- Box 65, folder 8
Scope and Contents note
Numbered File 162, 163: Wilbur F. Decker, J.S. Young, Correspondence to and from Dr. McVey
Degrees - Miscellaneous University, 1918 - 1933
Department of Ancient Languages, 1919 - 1931
Department of Archeology, 1927 - 1940
Department of Art, 1919 - 1949
Department of Education (State Department), 1917 - 1922
Department of Geology, 1916 - 1940
Department of Home Economics, 1917 - 1940
Department of Markets, 1918 - 1937
- Box 10, folder 11
Scope and Contents note
Memorandum, Kentucky Agricultural Outlook and Adjustments for 1933
Departmental Organization, 1919
Davis R.Dewey, 1906 - 1912
- Box 62, folder 3
Scope and Contents note
Numbered File: McVey Biographical Record, Davis R. Dewey, Correspondence to and from Dr. McVey
Mrs. Alfred Dickey, 1910
Director of Athletics, 1936 - 1937
District Organizers - U.S. Public Service Reserve, 1918
District Superintendent - U.S. Public Service Reserve, 1918
Dormitories - Building and Grounds, 1919 - 1932
Dow Jones Company - John Franklin Crowell (Numbered File 132), 1910 - 1917
Dr. Hughes - President Emeritus of Iowa State College, 1936 - 1939
Dr. Patterson's Premises, 1918 - 1923
Dr. S.M. Moulton, 1915 - 1917
Dramatics - Strollers, 1919 - 1927
Eastern Kentucky Teachers' College - Richmond, Kentucky, 1919 - 1940
Economic Bulletin, 1908 - 1910
Economics, 1910 - 1913
Economics and Sociology Department of, 1917 - 1927
Education - Arts & Sciences, 1918 - 1923
Education College of
Educational Commission, 1933
Educational Conference, 1924 - 1938
E-J, 1944
Election Bond Issues
Employee Grievances, 1924 - 1938
Employees, State of Kentucky - U.S. Public Service Reserve
Endowments and Bequests, 1918 - 1934
Engagements, Meetings, and Speaking Dates
Engineering
Engineering Building, 1930 - 1937
Engineering College of
Enginnering Curricula, 1934 - 1935
English Department of, 1917 - 1940
Evolution
1921 April 29 - 1922 January 31
1922 February 1 - 1922 March 11
1922 March 13- 1923 March 19
1923 April - 1927 February
1922 - 1927
P.H. Callahan, 1925 - 1928
Experiment Station, undated
Ex-Service Men, 1920 - 1933
Extension - Breathitt County Committee, 1934-1937
Extension Clubwork Citizenship, 1920
Extension Department, 1918 - 1920
Faculty Club, 1925 - 1940
Faculty Matters - Miscellaneous (University), 1917 - 1920
Faculty Senate
Farm and Home Convention, 1919 - 1940
Farm Boys Encampment, 1919 - 1920
Farm Chemurgic Council, 1936 - 1937
Farm Labor - U.S. Public Service Reserve, 1918
Farm Land - Personal, 1910 - 1926
- Box 63, folder 21
Scope and Contents note
Numbered File 109: Ben Scharmer, Farm Land, Correspondence to and from Dr. McVey
Farmers' Union, 1919 - 1920
Federal Highway Council, 1919 - 1920
Federal Legislation - Smith Towner & Kenyon Bills, 1920 - 1922
Federal Vocational Education, Disabled Soldiers, 1919, Scattered to 1926
Federal Writers Project - History of the University, 1937 - 1940
Fellowships, 1919 - 1920
Fifth Avenue Coach Company, 1941 - 1942
C.B. Fillebrown, 1913 - 1918
- Box 64, folder 25
Scope and Contents note
Numbered File 130: C.B. Fillebrown, Correspondence to and from Dr. McVey
Financial History of Great Britain (Personal File), 1917 - 1919
Financial Matters
1923 - 1927
- Box 67, folder 23
Scope and Contents note
Numbered File 250, 251: Property in St. Thomas, Kappa Delta Pi, Correspondence to and from Dr. McVey
1918 - 1931
- Box 67, folder 24
Scope and Contents note
Numbered File 253, 254, 255: Transcontinental Insurance Company, Commerical Acceptance Corporation, Business Matters, Correspondence to and from Dr. McVey, Includes Richard Stoll, Receipts
1922 - 1930
- Box 67, folder 25
Scope and Contents note
Numbered File 256, 257, 258: Presidency of University of Louisville, Investments, Tenth Anniverary as President Letters and Telegrams, Correspondence to and from Dr. McVey, Pamphlets
Financing, 1917 - 1940
First Garden City Limit and The Arthur D. Clark Company, 1909 - 1913
- Box 65, folder 19
Scope and Contents note
Numbered File 191, 192, 193: Francis Leavenworth, W.H. Gaunt, Arthur H. Clark Company, Correspondence to and from Dr. McVey
First National Bank
Forge Shop - Wendt Gift, 1926 - 1927
Founder's Day (Speeches and Clippings, 1945
Fraternities and Sororities, 1918 - 1940
Fraternity Houses - Buildings and Grounds, 1922 - 1923
Freshman Week, 1927 - 1933
Funk and Wagnalls Company, 1909 - 1916
- Box 62, folder 55-57
Scope and Contents note
Numbered File: Relatives, Mrs. Mabel Sawyer McVey, Janet McVey, Harry B. Tilton, McVey Biographical Record, Family Correspondence, Funk and Wagnalls, Frederick J.E. Woodbridge, Correspondence to and from Dr. McVey
Furniture, Typewriters, and Telephone, 1918 - 1925
George Washington Bi-Centennial, 1931 - 1932
Georgetown College, 1921 - 1941
German, 1918 - 1940
James Gerould and Laurie Vold, 1917 - 1922
- Box 65, folder 28
Scope and Contents note
Numbered File 203, 205 Lauris Vold, James Thayer and Mary Gerould, Correspondence to and from Dr. McVey (Note that Richard Stoll correspondence moved to Box 5)
Gifts
Globe - Wernicke Company, 1914
- Box 62, folder 64
Scope and Contents note
Numbered File: Globe-Wernicke Company, Correspondence to and from Dr. McVey
Gordon Hall and Women's Residence, 1920 - 1934
Graduate School, 1924 - 1940
Herbert Graham, 1920 - 1921
- Box 22, folder 2
Scope and Contents note
List of Travel Expensesand members of State Memorial Commission
Grants in Aid, 1934 - 1938
Great Britain, References, Books, 1910 - 1917
- Box 65, folder 2
Scope and Contents note
Numbered File 143, 144, 145, 146, 147, 148, 149: L.S. Swenson, American Legation, Norway, Scribner's, Horace Plunkett, Ernest W. Mundy, Minnesota Loan and Trust Company, Lever Bros. Limited, Catherine Swope Hyatt, Correspondence to and from Dr. McVey
Greater Kentucky Fund
Group Insurance, 1932 - 1940
Gubernatorial
A.B. "Happy" Chandler
Augustus Owsley Stanley
Edwin P. Morrow
Flem D. Sampson
Ruby Laffoon
Guignol Theatre, 1926 - 1940
Gymnasium Building, 1928 - 1932
Haggin Fund, 1939 - 1940
Hall of Fame
Eirik Hammer, 1913 - 1914
- Box 68, folder 1
Scope and Contents note
Numbered File 321: Eirik and K.V. Hammer, Correspondence to and from Dr. McVey
Handwritten Letters, 1916 - 1925
J.F. Hardymon, 1929 - 1931
Harvard Tercentenary, 1936
Charles Richmond Henderson, 1909, 1914 - 1915
- Box 64, folder 29
Scope and Contents note
Numbered File 137: Charles Richmond Henderson, Correspondence to and from Dr. McVey
Ralph H. Hess and A.D.Stephens, 1909 - 1917
- Box 65, folder 1
Scope and Contents note
Numbered File 141, 142: A. D. Stephen, Ralph H. Hess, Correspondence to and from Dr. McVey
Edwin H.Hewitt, 1913 - 1922
- Box 62, folder 16
Scope and Contents note
Numbered File: Edwin H. Hewitt, Correspondence to and from Dr. McVey
Hillard Investments, 1925 - 1939
- Box 67, folder 22
Scope and Contents note
Numbered File 247: J.J.B. Hilliard and Son, Correspondence to and from Dr. McVey
History Department of, 1923 - 1940
History of Education in Kentucky
Alfred Holmes - Account, 1936 - 1937
Houses, 1913 - 1932
R.M. Hughes, 1914 - 1952
- Box 65, folder 36
Scope and Contents note
Numbered File 210: R.M. Hughes, Correspondence to and from Dr. McVey
Rukard Hurd - Personal, 1909 - 1915
- Box 62, folder 65
Scope and Contents note
Numbered File: Rukard Hurd, Correspondence to and from Dr. McVey
Hygiene, 1919 - 1921
Hygiene and Public Health Department of
Indiana Survey Data, 1925 - 1926
Inglis Estate, 1909 - 1914
Inquires and Requests, 1920 - 1940
Institute of International Education, 1919 - 1937
Insurance
1918 - 1923
Hospitalization, 1939 - 1940
Personal, 1909 - 1931
Teachers, Retirement Fund, Sick Leave, etc
Insurance - University Buildings, etc., 1923 - 1937
Insurance - Workman's Compensation, 1926
Insurance Accident, 1930 - 1931
Interchurch World Movement - Miscellaneous General, 1919
Interdepartmental Social Hygiene Board, 1919 - 1923
Interest on Morrill Fund - Legal Opinions, 1934 - 1936
Internal Revenue, 1914
- Box 62, folder 21
Scope and Contents note
Numbered File: Internal Revenue, Correspondence to and from Dr. McVey
International Matters, 1909 - 1916
- Box 62, folder 60 - 62
Scope and Contents note
Numbered File: James B. Scott, National Social Science Series, John Jaeger, Charles F. Kent, Correspondence to and from Dr. McVey
International Relations, 1932
International Sunday School Council, 1922 - 1924
- Box 43, folder 6
Scope and Contents note
Correspondence to and from Dr. McVey, Meeting Minutes, Reports
Investment Companies, 1918 - 1940
- Box 56, folder 6
Scope and Contents note
Correspondence to and from Dr. McVey, Information for Stockholders
Invitations Declined
Isaac W. Bernheim Foundation, 1936 - 1939
Issac W. Bernheim Trust, Bernheim Forest, 1939 - 1950
- Box 75, folder 4
Scope and Contents note
Correspondence to and from Dr. McVey, Meeting Minutes, Reports, Court Brief, Bernheim Forest-Park Planning Report, Comments on Policies and Plans of the Bernheim Forest
J.T. Jackson Lumber Company - Buildings and Grounds, 1920 - 1930
A.E. Jenks, 1913 - 1914
Jessie Woodrow Sayre Scholarship Fund, 1936
Jewell Nursery, 1916
John Griffith and Sons Company, 1918
Journalism, Department of, 1919 - 1937
Junior Week, 1925 - 1940
N.D. Kenmare, 1909 - 1914
Kentucky Academy of Science, 1918 - 1926
Kentucky Children's Home Society, 1919 - 1923
Kentucky Colleges - Miscellaneous, 1929 - 1939
Kentucky Conference on Social Work, 1919 - 1921
- Box 38, folder 13
Scope and Contents note
Correspondence to and from Dr. McVey, Resolutions Passed
Kentucky Council of Defense, U.S. Public Service Reserves, 1918
Kentucky Education Association
1937 - 1940
- Box 38, folder 16
Scope and Contents note
Budget, Report of Audit, Proposed Teacher Retirement Plan
1936 - 1937
Financial, 1936 - 1937
Meeting- 1937 April, 1936 - 1937
1918 - 1927
1931 - 1932
Kentucky Emergency Relief Administration, 1936
Kentucky Farm Bureau- annual report, 1922 - 1923
Kentucky Geological Survey
Kentucky State College (Normal Industrial College) Colored, 1926 - 1940
Kentucky Sunday School Association, 1924 - 1925
Kentucky Wesleyan College - Winchester, Kentucky, 1925 - 1933
Key Information Center for WWII
Joseph R. Kingman, 1909 - 1915
K-P, 1944
Lake Mohonk Conference (Numbered File 98), 1911 - 1915
Land Purchases, Publications, 1910 - 1917
- Box 65, folder 4
Scope and Contents note
Numbered File 151, 152, 153, 154, 155, 156, 157, 158, 159: H. Schwegel, Austria, Railroad Transportation, Lawson Purdy, Norway, Henry Keen, American Legation Denmark, M.F. Egan, Cephas D. Allin, Jay N. Pike, A.A. White, Cottage at G.F. Bay, Correspondence to and from Dr. McVey
Landscape Architecture, 1932 - 1940
R.S. Langford, 1912
Law School
League to Enforce Peace - Miscellaneous - General, 1917 - 1920
Lease of Land - Buildings and Grounds, 1918 - 1937
Leave of Absence and Out of State Travel, 1921 - 1937
Lecture Bureau - Literature, 1931
Lectures - Convocations, Etc., 1919 - 1940
George A. Lee - Personal, 1915
Legal Opinions
1917 - 1926
- Box 3J, folder 1
Scope and Contents note
Correspondence in regard to legal matters, generally to and from Dr. McVey, including Richard Stoll
1928 - 1932
1933 - 1939
Harper-Molloy Case, 1945 - 1946
Wenner-Gren Case, 1946
- Box 3J, folder 5
Scope and Contents note
Clippings about the Wenner-Gren Case and a Report on the Aeronautical Research Laboratory
Legislative Matters - National
Legislative Matters - State, 1935 - 1938
- Box 40, folder 20
Scope and Contents note
Correspondence to and from Dr. McVey, Appeal, Budget Statement, Memos
Letters about Retirement, 1939 - 1940
Letters of Sympathy, 1922
Lexington Development Area, 1944 - 1948
- Box 80, folder 2
Scope and Contents note
Correspondence to and from Dr. McVey, A Digest of City Planning by Hugh Meriwether
Lexington Housing Committee, 1934 - 1940
- Box 40, folder 1
Scope and Contents note
Correspondence to and from Dr. McVey, Questions and Answers about Low-Rent Housing in Louisville, Classification of Income and Expense Accounts
Lexington Sesqui-Centennial, 1925
Liberal Club, 1929
Library
Library and Dedication - Agricultural Engineering Building, 1931
Library Building, 1928 - 1932
Library Committee, 1931 - 1935
Library Committee on Collections, 1931 - 1932
Library Prize, 1935 - 1937
Library Science, Department of, 1930 - 1940
Life Extension Institute, Kentucky Joint Stock Land Bank, 1922 - 1930
- Box 67, folder 12
Scope and Contents note
Numbered File 242, 243, 244, 245: Northwestern Mutual Life Insurance Company, Life Extension Institute, Kentucky Joint Stock Land Bank, Insurance, Institute of Politics, Banks, Correspondence to and from Dr. McVey
Literary Societies, Debating Medals, 1918 - 1940
Loan of Property, 1917 - 1919
Louisville College of Pharmacy, 1938 - 1939
Samuel MacClintock, 1909 - 1928
MacMillan Company (Numbered File 275), 1910 - 1917
Mammoth Cave Park Drive, 1928
Mathematics Department of, 1924 - 1940
Maxwell Hall - Buildings and Grounds, 1919
- Box 21, folder 34
Scope and Contents note
Including correspondence in regard to A.G. McGregor
Mayo Junior College - Paintsville, Kentucky, 1937
McClurg Company (Numbered File 230), 1916 - 1920
W.W. McClusky - Personal (Numbered File 117), 1910 - 1915
Caroline E. McGill, 1909 - 1910
Hugh Wilson McKee, 1936
- Box 8, folder 2
Scope and Contents note
Correspondence to and from Mrs. Hoyt Gamble about Hugh Wilson McKee, including list of trophies from the Corean (Korean) War of 1871
Annie Marion McLean, 1914 - 1916
General
1909
1907
1908
1918 - 1919
1920 - 1921
1922
1931 - 1933 and 1935 - 1938
1939
A-B, 1940
G-J, 1940
K-L, 1940
M-O, 1940
P-T, 1940
U-Z, 1940
A-G, 1941
L-Q, 1941
R-Z, 1941
A-C, 1942
D-J, 1942
K-P, 1942
R-Z, 1942
A-F, 1943
G-M, 1943
N-S, 1943
T-Z, 1943
A-G, 1945
H-M, 1945
N-R, 1945
S-Z, 1945
A-F, 1946
G-M, 1946
N-Z, 1946
A-C, 1947
D-L, 1947
M-Q, 1947
R-Z, 1947
A-C, 1948
D-K, 1948
L-P, 1948
R-Z, 1948
A-F, 1949
G-P, 1949
R-Z, 1949
1950
C-F, 1940
H-K, 1941
1918 - 1923
- Box 74, folder 3
Scope and Contents note
This file consists of material previously labled as duplicate and pulled at an earlier date, but contains original signatures
1917-1940
- Box 5A, folder 5
Scope and Contents note
Handwritten correspondence from L. E. Nollau about photographic print, Correspondence from the University Club of Washington in regard to honorary membership, Correspondence from J.R. Mayes about CPA meeting at University of North Dakota, Request from Lexington Leader for a photograph, Request for news from the Minneapolis Daily News to the Registrar of the University of North Dakota, Correspondence from Norma Cass in regard to "The American Way"
Book Thieves, Birthday, 1911 - 1945
- Box 80, folder 6A
Scope and Contents note
Correspondence to and from Dr. McVey, Alumni Directory University of North Dakota 1911, Clippings
1941 - 1943
1949 October 11 - 1952 August 2
McVey Hall, 1928 - 1930
McVey Letters - Threats, 1929, 1932
Personal - Stocks Etc., Clubs Misc., 1924 - 1940
- Box 56, folder 7
Scope and Contents note
Generic Correspondence to Stockholders, Stock Information, Receipts
Clippings and Resume, 1914 and 1917
Janet McVey, 1909 - 1935
Medical Conference, 1930 - 1931
Medical Reports (Numbered File 202-6), 1922 - 1934
Members of the Legislature, 1927 - 1937
Memorial Building
1919 - 1924
Alumni Country Club, 1919
- Box 21, folder 6
Scope and Contents note
General Correspondence to and from the campaign manager
Campaign, 1922 - 1923
Memorial Building - Coal Operations, 1919 - 1922
Executive Committee Minutes, 1919 - 1924
Freeman-Hines, 1919 - 1920
Hines, 1919 - 1920
Hines-Callahan, 1919 - 1920
Jefferson County, 1923
Miscellaneous, 1919 - 1922
Poem Contest, 1922
Replies to Gov. Black on Membership or Commission, 1919
Survey, 1919
- Box 21, folder 23
Scope and Contents note
Correspondence with other universities in regard to their Memorial Buildings
Suspence File, 1919, 1923
Treasurer - John R. Downing, 1920 - 1924
Memorial Building and Grounds, 1919 - 1931
Circular Letters - Publicity, 1919 - 1922
Dedication - Replies to Invitations, 1929
Memorial Building Fund, 1919 - 1930
Memorial Building Fund - 1922 Scholarship - School Campaign, 1922
J.W. Boggess, 1919 - 1921
Letters about Pledges, 1921 - 1924
Memorial Building Fund County, 1920 - 1922
Memorial Commission, 1919
- Box 22, folder 4
Scope and Contents note
Correspondence to Governor James D. Black, List of county judges
Memorial Hall
Memorials, Statues, Tablets, Pictures, Etc., 1919 - 1921
Memory Letter Portfolio, 1937
Men's Residence Halls, 1938 - 1940
Men's Student Council, 1936 - 1939
Hugh V.Mercer, 1909 - 1916
Metropolitan National Bank, 1909
Military Department - David O.Byers, 1919 March-July
Military Department -
Military SATC
Accounting- contracts, 1918 - 1919
Contracts, 1918 - 1919
Naval Sections- reports, 1918 - 1919
Publications, 1918
Regulations, 1918
Vocational Section, 1918 - 1919
Military Science, 1939 - 1940
- Box 13, folder 15
Scope and Contents note
General Correspondence to and from Dr. McVey, Howard Donnelly
Military Science and Tactics Department of, 1924 - 1928
- Box 13, folder 12
Scope and Contents note
General Correspondence to and from Dr. McVey, Horace P. Hobbs
Military Science Department of
Military Telegrams SATC, 1918 - 1919
Military, Students' Army Training Corps (SATC), 1918 - 1919
Military, Students' Army Training Corps (SATC) Section A, Curricula, 1918
Miller Property - Maxwelton, 1929 - 1931
Mining and Metallurgy Department of, 1918 - 1937
Mining Building, 1931
Minnesota Academy of Social Sciences, 1909 - 1913
Miscellaneous
1918 - 1940
- Box 9, folder 2
Scope and Contents note
General Correspondence, SATC, Army Training Corps, Memorandum, Statement of Cooperative Relationships etc.
A, 1928 - 1940
B, 1927 - 1940
C, 1923 - 1940
D, 1928 - 1939
E, 1919 - 1939
F, 1928 - 1939
G, 1928 - 1959
H, 1928 - 1940
I, 1928 - 1940
J, 1928 - 1940
K, 1928 - 1939
L, 1928 - 1940
M, 1928 - 1940
N, 1934 - 1939
O, 1929 - 1940
P, 1928 - 1940
R, 1928 - 1940
S, 1928 - 1940
T, 1929 - 1940
V, 1935 - 1939
W, 1928 - 1940
X,Y,Z, 1938 - 1940
Colleges and Universities, 1928 - 1937
Correspondence about Books, 1917 - 1918, 1924
Miscellaneous Educational Organizations, 1922 - 1927
Educational Societies, 1928 - 1937
Meetings at the University of Kentucky, 1932 - 1940
Organizations (General), 1922 - 1925
Miscellaneous P.S.R.
Morehead State Teachers' College - Morehead, Kentucky, 1923 - 1939
Morgan Celebration, 1936
- Box 34A, folder 27
Scope and Contents note
Correspondence to and from Dr. McVey in regard to the Birthday of Thomas Hunt MorganCorrespondence to and from Dr. McVey
Thomas B.Morton, 1919 - 1920
- Box 22, folder 3
Scope and Contents note
Kentucky Memorial Building Campaign and Report to the Executive Committee
Motion Picture Machine - Memorial Building, 1929
Municipal League - Political Science, 1930 - 1944
Municipal Service Bureau, 1913
Murray State Teachers' College - Murray, Kentucky, 1923 - 1940
Museum - Old Library, 1920 - 1931
Mutual Benefit Life Insurance Company, 1910 - 1939
National Advisory Committee on Education, 1929 - 1932
National Advisory Council on Radio Education, 1931 - 1935
National Agricultural Organization of the South, 1918 June, and 1920 Feb.-April
National Association of State Universities, 1916 - 1917 and 1921 - 1922
National Association of State Universities, 1923 - 1924
National Association of State Universities, 1925 - 1927 and 1935 - 1940
National Association of State Universities -
National Board of Farm Organizations, 1919, 1920, 1923
National Committee for Federal Emergency Aid in Education, 1934 - 1935
National Conference Committee, 1919 January 16 and 22
National Conference on Marketing and Farm Credits
National Cooperative Marketing and Farm Products, 1914 and 1919
National Council of Education, 1920 - 1921
National Director - W.E. Hall, U.S. Public Service, 1918
National Educational Association, 1918 - 1927
National Life Insurance Company, 1905 - 1932
National Park Association, 1918 - 1920
National Recovery Administration (NRA), 1933
National Security League, 1918 - 1920
National Social Science Series
National Youth Administration (NYA), 1935 - 1940
Neville Hall, 1931
New Construction - WPA, 1936 - 1939
New England Furniture and Carpet, 1909 - 1910
New Heating Plant, 1936 - 1940
New Law Building, 1936
New Science Building, 1936 - 1937
New Student Union Building, 1936 - 1940
Newcomen Society, 1938 - 1940
North Carolina Consolidation Survey
North Dakota
1917
- Box 65, folder 35
Scope and Contents note
Numbered File 208, 209: Grand Forks Organizations North Dakota, National Council on Education, Correspondence to and from Dr. McVey, Name Cards
Letters Concerning Resignation and Presidency of UK, 1917
Personal, 1917 - 1925
Property- James Wilkerson, 1933 - 1939
Northwestern National Bank - Personal
Northwestern Trust Company, 1912 - 1929
Norwood Fund, 1934
Nursery School, 1926 - 1937
Observatory, 1927 - 1931
Office of Education, 1928, 1930 - 1940
- Box 47, folder 8
Scope and Contents note
Data in Connection with Studies of Engineering Education
Ogaard, R.A., 1910 - 1915
Ohio Wesleyan University, 1908 - 1932
Olson Estate - Minnesota Property, 1907 - 1917
Omicron Delta Kappa, 1939 - 1940
Onward Kentucky Movement, 1935
Out of State Travel, 1927 - 1940
Pamphlets Concerning Taxation, 1937
Pan Politikon - Student Organization, 1927 - 1940
Pannel Case, 1919
Patents, 1940
Patterson Hall, 1917 - 1935
Patterson Memorial, 1927 - 1934
James K. Patterson, 1918 - 1925
Payrolls, 1937
Peabody Endowment Fund, 1918 - 1919, 1926
Pembina County, North Dakota, 1913 - 1917
Personal - Clubs, 1919 - 1929
Personal
1925, 1929, 1940
1940 January - June
1941 - 1943
1949 October - 1951 April 14
1951 April 14- 1951 December 28
December 29, 1951 - November 22, 1952
A, 1917 - 1930
B, 1917 - 1932
C, 1917 - 1932
D, 1918 - 1924
E, 1917 - 1928
F, 1917 - 1931
G, 1917 - 1930
H, 1916 - 1931
Raymond M.Hughes, 1949
J, 1917 - 1932
K, 1917 - 1930
L, 1917 - 1928
M, 1917 - 1932
N, 1917 - 1930
O, 1918 - 1932
P, 1917 - 1933
R, 1917 - 1930
S, 1917 - 1931
T-U, 1917 - 1928
V-Z, 1917 - 1932
Personal File, 1919 - 1933
Personal File, 1934
Personal File, 1935 - 1936
Letters - Mabel McVey, 1909 - 1928
- Box 62, folder 49
Scope and Contents note
Numbered File: Summer Cottage, Bemidji, Correspondence to and from Dr. McVey
Letters and Notes, 1937 - 1939, 1942
Property, 1914 - 1920
To and from Frances Jewell McVey, 1922-1945
From family members, son, Frank L. McVey, daughters Virginia McVey Morris and Janet McVey Cundiff, and their families, 1923-1952
From friends, many about being guests at Maxwell Place, 1918-1952
From University of Kentucky faculty, staff, and alumni, 1921-1952
Personnel - Salaried Employee reports, 1918 - 1919
Phi Beta Kappa
Phi Gamma Delta, 1909 - 1938
Philosophy Department of, 1923 - 1937
Physical Education Department of
Physics Department of, 1919 - 1938
Pilot Training Program, Civil Aeronautics Authority, 1939 - 1940
Pioneer Insurance Agency, 1909 - 1916
Placement Bureau, 1926 - 1940
Plaque and Dinner, 14185
Carol Plehn, 1908 - 1915
Political Science and Bureau of Government Research, 1931 - 1940
Political Science Department of, 1923 - 1940
Portraits, 1930 - 1934
Positions, Letters Concerning Other Available, 1918 - 1929
Post Office, 1918 - 1940
Pratt Dale, State Director, U.S. Employment Service, 1918
Pre-Legislative Conference, 1933 - 1936
Pre-Medical Course - A Discussion started by Dr. Scott, 1934 - 1936
Presbyterian Church, 1909 - 1939
President's Committee of 50 on College Hygiene, 1922 - 1923, 1926 - 1927
President's Correspondence with Secretary, 1917 - 1925
President's Correspondence with Secretary, 1927 - 1939
President's House, 1917 - 1937
President's Personal File of Leters of Congratulations, 1917 - 1918
Press Bulletin, 1918
Princeton Experiment Station, 1924 - 1936
Printing and Publications - Catalog, 1919 - 1937
Printing, Paper, Etc., 1918 - 1935
Prizes, Miscellaneous, 1919 - 1940
Program - National Assembly of State Universities, 1918
- Box 59, folder 16
Scope and Contents note
Questionnaire for the personnel of the community boards of Kentucky
Progress Commission, Kentucky, 1928 - 1931
Property Stolen, 1918
Property, Articles, Job Offers, 1917 - 1925
- Box 66, folder 1
Scope and Contents note
Numbered File 231, 232, 233, 234: Mabel Randolph, A.J. Ladd, Edmund J. James, Andrew Haga, Correspondence to and from Dr. McVey