Kentucky State University

Variant names

Hide Profile

Kentucky State University was chartered in May 1886 as the State Normal School for Colored Persons; opened on Oct. 11, 1887 with three teachers, 55 students, and John H. Jackson as president; in 1890 the institution became a land-grant college; first senior college class graduated in 1929; name changes include State Normal School for Colored Persons (1886), Kentucky Normal & Industrial Institute (1902), Kentucky State Industrial College for Colored Persons (1926), Kentucky State College for Negroes (1938), Kentucky State College (1952), and Kentucky State University (1972).

From the description of Academic Affairs records, 1923-1999. (Kentucky State University). WorldCat record id: 70972046

From the description of Administrative records, 1959-1999. (Kentucky State University). WorldCat record id: 70972047

From the description of Photographs, 1973-1989. (Kentucky State University). WorldCat record id: 70972055

From the description of Office of Business and Economic Affairs records, 1942-1988. (Kentucky State University). WorldCat record id: 70972052

From the description of Student Affairs records, 1961-1984. (Kentucky State University). WorldCat record id: 70972059

From the description of Departmental records, 1951-1995. (Kentucky State University). WorldCat record id: 70972048

From the description of Rosenwald Laboratory School records, 1953-1989. (Kentucky State University). WorldCat record id: 70972056

From the description of Office of the President records, 1896-[ongoing] (bulk 1960-1980). (Kentucky State University). WorldCat record id: 70972053

Archival Resources
Role Title Holding Repository
referencedIn P.W.L. Jones collection, [ca. 1890]-1942. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Carl M. Hill correspondence files, 1963-1973 (bulk 1969-1971). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. William A. Butts and Raymond M. Burse correspondence files, 1974-1985. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State Industrial College for Colored Persons. Board of Trustees. Official correspondence, 1924-1948 (bulk 1927-1931). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
creatorOf Kentucky State University. Departmental records, 1951-1995. Kentucky State University, Paul G. Blazer Library
referencedIn Kentucky State University. Office of the President. Federal and state program files, 1964-1981 (bulk 1964-1975, 1981). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Committee files, 1975-1982. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Jewell, Ruth Lucile Allison, 1905-1996. Scrapbook, 1926-1933. Indiana Historical Society Library
referencedIn Kentucky State University. Office of the President. William A. Butts correspondence files, 1974-1982. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Special event program files, 1913-1966 (bulk 1934-1950). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Rufus B. Atwood association correspondence, 1943-1962. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Capital construction files, 1958-1976 (bulk 1960-1967). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Exum, William, 1910-1988. William and Helen Exum papers, [ca. 1961]-1989. Kentucky State University, Paul G. Blazer Library
creatorOf Kentucky State University. Office of Business and Economic Affairs records, 1942-1988. Kentucky State University, Paul G. Blazer Library
referencedIn Kentucky State University. Office of the President. Administrative Council minutes, 1976-1979. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Breathitt, Edward T., 1924-2003. Edward T. Breathitt, Jr. papers, 1960-1989, [microform]. Murray State University, Waterfield Library
referencedIn Kentucky State University. Office of the President. Southern Association of Colleges and Schools accreditation files, 1940-1970. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Rufus B. Atwood and Carl M. Hill correspondence files, 1950-1965 (bulk 1960-1963). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Fletcher, Joseph. Joseph Fletcher collection, [ca. 1900]-1989. Kentucky State University, Paul G. Blazer Library
referencedIn Kentucky State University. Office of the President. President's recommendations to the State Board of Education, 1929-1953. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Wole Soyinka papers, 1966-1996. Harvard Theater Collection, Houghton Library, Harvard College Library, Harvard University
creatorOf Kentucky State University. Rosenwald Laboratory School records, 1953-1989. Kentucky State University, Paul G. Blazer Library
referencedIn Atwood, Rufus B., 1897-. Rufus Ballard Atwood papers, [ca. 1929]-1965. Kentucky State University, Paul G. Blazer Library
referencedIn Kentucky State University. Office of the President. Lyceum Committee minutes, 1933-1946. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
creatorOf Kentucky State University. Academic Affairs records, 1923-1999. Kentucky State University, Paul G. Blazer Library
referencedIn Rufus B. Atwood collection, 1927-1969. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Board of regents secretary's files, 1958-1979 (bulk 1958-1966, 1973-1979). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Carl M. Hill and William A. Butts correspondence files, 1961-1977 (bulk 1970-1975). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Semi-monthly reports to the president, 1978-1982. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Budgets, 1931-1970 (bulk 1931-1958, 1963-1970). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
creatorOf Kentucky State University. Publication files, 1916-[ongoing] (bulk 1960-1989). Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Board of Regents. Minutes, 1952-[ongoing]. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Raymond M. Burse correspondence files, 1976-1988. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Singleton, Harvey,. Harvey Singleton collection, 1949. Kentucky State University, Paul G. Blazer Library
creatorOf Kentucky State University. Student Affairs records, 1961-1984. Kentucky State University, Paul G. Blazer Library
creatorOf Kentucky State University. Photographs, 1973-1989. Kentucky State University, Paul G. Blazer Library
referencedIn A. Russell Brooks collection, [ca. 1962]-1997. Kentucky State University, Paul G. Blazer Library
creatorOf Kentucky State University. Administrative records, 1959-1999. Kentucky State University, Paul G. Blazer Library
referencedIn Kentucky Normal and Industrial Institute for Colored Persons. Board of Trustees. Minute books, 1914-1934. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky Council on Higher Education. University budgets, 1970-1980. Kentucky Department of Libraries and Archives, Kentucky State Archives
creatorOf Kentucky State University. Office of the President records, 1896-[ongoing] (bulk 1960-1980). Kentucky State University, Paul G. Blazer Library
referencedIn Kentucky State University. Office of the President. Faculty minutes, 1896-1969. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Kentucky State University. Office of the President. Executive Assistant to the President office files, 1983-1986. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
referencedIn Fletcher, Winona L. Winona Lee Fletcher papers, [ca. 1951]-1978. Kentucky State University, Paul G. Blazer Library
referencedIn Kentucky State University. Blazer Library. Special Collections and Archives. Repository description, [ca. 1890]-[ongoing]. Kentucky Department of Libraries and Archives, Kentucky Guide Project Office
Role Title Holding Repository
Relation Name
associatedWith Alpha Kappa Alpha Sorority. corporateBody
associatedWith Alpha Kappa Alpha Sorority. Beta Zeta Chapter (Kentucky State University) corporateBody
associatedWith Alpha Phi Alpha Fraternity. corporateBody
associatedWith Alpha Phi Alpha Fraternity. Beta Mu Chapter (Kentucky State University) corporateBody
associatedWith American Association for Higher Education. corporateBody
associatedWith American Association of Colleges for Teacher Education. corporateBody
associatedWith Atwood, Rufus B., 1897- person
associatedWith Baker & Taylor Books (Firm) corporateBody
associatedWith Blue Ridge Assembly, Inc. corporateBody
associatedWith Breathitt, Edward T., 1924-2003. person
associatedWith Burse, Raymond M. 1951- person
associatedWith Butts, William A., 1933- person
associatedWith Conference of the Presidents of Negro Land Grant Colleges. corporateBody
associatedWith Cooperative College Library Center. corporateBody
associatedWith Exum, William, 1910-1988. person
associatedWith Exxon Education Foundation. corporateBody
associatedWith Family Development and Management Program (Ky.) corporateBody
associatedWith Federal Perkins Loan Program (U.S.) corporateBody
associatedWith Fletcher, Joseph. person
associatedWith Fletcher, Winona L. person
associatedWith Hill, Carl M. 1907-1995. person
associatedWith Jewell, Ruth Lucile Allison, 1905-1996. person
associatedWith Kentucky Association of Colleges for Teacher Education. corporateBody
associatedWith Kentucky Council on Higher Education. corporateBody
associatedWith Kentucky Council on Public Higher Education. corporateBody
associatedWith Kentucky Normal and Industrial Institute for Colored Persons. corporateBody
associatedWith Kentucky Normal and Industrial Institute for Colored Persons. Board of Trustees. corporateBody
associatedWith Kentucky. State Board of Education. corporateBody
associatedWith Kentucky State College for Negroes. corporateBody
associatedWith Kentucky State College (Frankfort, Ky.) corporateBody
associatedWith Kentucky State College (Frankfort, Ky.). Board of Regents. corporateBody
associatedWith Kentucky State College (Frankfort, Ky.). Dept. of Education. corporateBody
associatedWith Kentucky State College (Frankfort, Ky.). Dept. of Public Relations. corporateBody
associatedWith Kentucky State College (Frankfort, Ky.). Registration Office. corporateBody
associatedWith Kentucky State High School Athletic Association. corporateBody
associatedWith Kentucky State Industrial College for Colored Persons. corporateBody
associatedWith Kentucky State Industrial College for Colored Persons. Board of Trustees. corporateBody
associatedWith Kentucky State University. Arts and Sciences Dept. corporateBody
associatedWith Kentucky State University. Athletic Dept. corporateBody
associatedWith Kentucky State University. Blazer Library. Special Collections and Archives. corporateBody
associatedWith Kentucky State University. Board of Regents. corporateBody
associatedWith Kentucky State University. Controllers Office. corporateBody
associatedWith Kentucky State University. Cooperative Extension Program and Community Research Service. corporateBody
associatedWith Kentucky State University. Cooperative Extension Services. corporateBody
associatedWith Kentucky State University. Curriculum Committee. corporateBody
associatedWith Kentucky State University. Dept. of Education. corporateBody
associatedWith Kentucky State University. Dept. of Public Relations. corporateBody
associatedWith Kentucky State University. Executive Council. corporateBody
associatedWith Kentucky State University. Faculty Senate. corporateBody
associatedWith Kentucky State University. Graduate Center. corporateBody
associatedWith Kentucky State University. Math and Physics Dept. corporateBody
associatedWith Kentucky State University. Office of Academic Affairs. corporateBody
associatedWith Kentucky State University. Office of Student Affairs. corporateBody
associatedWith Kentucky State University. Office of the President. corporateBody
associatedWith Kentucky State University. Presidential Search Committee. corporateBody
associatedWith Kentucky State University. Registration Office. corporateBody
associatedWith Kentucky State University. School of Public Affairs. corporateBody
associatedWith Kentucky State University. Textbook Committee. corporateBody
associatedWith Lyons, Donald Ware, 1945- person
associatedWith McDaniel, Karen Cotton, 1950- person
associatedWith National Collegiate Athletic Association. corporateBody
associatedWith National Council for Accreditation of Teacher Education. corporateBody
associatedWith O'Rourke, James Ralph, 1913- person
associatedWith Rosebud, Cathy. person
associatedWith Rosenwald Center for Early Childhood Development (Frankfort, Ky.) corporateBody
associatedWith Rosenwald Laboratory School (Franklin, Ky.) corporateBody
associatedWith Sealey, Cathy. person
associatedWith Smith, Mary L. 1936- person
associatedWith South East Consortium for International Development. corporateBody
associatedWith Southern Association of Colleges and Schools. corporateBody
correspondedWith Soyinka, Wole. person
associatedWith Wolfe, John Thomas, 1942- person
Place Name Admin Code Country
Frankfort (Ky.)
United States
Kentucky--Frankfort
Kentucky--Frankfort
Kentucky--Frankfort
Kentucky--Frankfort
Kentucky--Frankfort
Kentucky
Kentucky--Frankfort
Kentucky--Frankfort
Kentucky--Frankfort
Kentucky--Frankfort
Maryland--Baltimore
Subject
Academic libraries
Academic libraries
African American academic libraries
African
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American universities and colleges
African American college students
African American college students
African American college teachers
African American college teachers
African American elementary schools
African Americans
African Americans
African Americans
African Americans
Agricultural extension work
Teachers
Capital investments
College integration
College sports
College student newspapers and periodicals
College teachers
College teachers
College trustees
College yearbooks
Computers
Dormitories
Early childhood education
Elementary School
Students
Student financial aid
Greek letter societies
High schools
Student housing
Music libraries
Performing arts
Scholarships
School integration
State universities and colleges
State universities and colleges
State universities and colleges
State universities and colleges
State universities and colleges
State universities and colleges
State universities and colleges
State universities and college
State universities and college
Student aid
Student loan funds
Student teaching
Occupation
Activity
African American college presidents
College presidents
Women college presidents

Corporate Body

Active 1923

Active 1999

Information

Permalink: http://n2t.net/ark:/99166/w6k984s6

Ark ID: w6k984s6

SNAC ID: 72994245