Box 1
Container
Contains 8 Results:
Hindman Settlement School records
Collection — Multiple Containers
Identifier: BCA 0041-SAA 041
Abstract
Hindman Settlement School traces its origins to education – recreation programs conducted in Knott and Perry counties, Kentucky by Katherine Pettit and May Stone during the summers of 1899-1901. They were funded by the Kentucky Federation of Women’s Clubs and were aided by a group of women from urban areas. Programs were held in Hazard-1899 (Camp Cedar Grove), Hindman-1900 (Camp Industrial), and Sassafras in Knott County-1901. Working in large tents, they offered classes in sewing, cooking,...
Dates:
1899 - 1979
Reel 1: Microfilmed publications, 1899 - 1948
other level — Box: 1, Reel: 1
Identifier: Reel 1
Scope and Contents
"Kentucky Mountain Folk” (Katherine Pettit), 1899“Camp Industrial at Hindman, Knott County Kentucky,” 1900“Camp Industrial-Hindman Kentucky,” 1900“Daily Record of the Social Settlement in the Mountains of Kentucky,” Sassafras, Knott County: (handwritten):(two albums, carbon copy), 1901“Sabbath School” Notebook, 1901Diary of Experiences in the Kentucky Mountains, Summers of 1899-1901Notebook of Historical and Promotional...
Dates:
1899 - 1948
Reel 2: Microfilmed publications, 1902 - 1979
other level — Box: 1, Reel: 2
Identifier: Reel 2
Scope and Contents
Newsletters, 1949-1979, n.d.
Brochures and Flyers, 1902-1979, n.d.
Mountain Echo, 1924-1930
HSS Student Newspapers, 1935, 1937-1941
Dates:
1902 - 1979
Reel 2: Microfilmed records - A through E, 1902 - 1975
other level — Box: 1, Reel: 2
Identifier: Reel 2
Scope and Contents
A-E, 1902-1975Agreements Establishing HSS as a Settlement School, 1910 Application for Tax-exempt Status, 1918, 1959 Articles of Incorporation and By-laws, 1915 Articles of Incorporation: Resolutions to Amend, 1919, 1925, 1932Proposed Amendments, 1965, 1972, 1975Board Meeting Minutes, 1915,1918, 1919, n.d.Board Meeting Minutes and Treasures’ Reports to theBoard,...
Dates:
1902 - 1975
Reel 3: Microfilmed records - Correspondence through Receipts, 1901 - 1972
other level — Box: 1, Reel: 3
Identifier: Reel 3
Scope and Contents
Correspondence, 1904-1971
Deeds, 1905-1918
F- Financial Records, 1901-1972
Receipts and Expenditures, 1901-1915 (May Stone’s Ledgers)
Receipts, 1904-1906 (May Stone’s Ledgers)
Dates:
1901 - 1972
Reel 4
other level — Box: 1, Reel: 4
Identifier: Reel 4
Scope and Contents
Receipts, 1905-1915 (May Stone’s Ledgers)
Report of WCTU Audit, 1910-1911
Audit Reports, FYE 1916-1953 (missing 1918, 1920, 1923)
Dates:
1902 - 1975
Reel 5
other level — Box: 1, Reel: 5
Identifier: Reel 5
Scope and Contents
Audit Reports, FYE 1954-1971
Ledgers: Trial Balance, October 1915-September 1947
Dates:
1902 - 1975
Reel 6
other level — Box: 1, Reel: 6
Identifier: Reel 6
Scope and Contents
: Trial Balance, September 1947-September 1959
: Cash Received, October 1915-February 1925
: Cash Received, October 1934-December 1936
Dates:
1902 - 1975