HomeCC-100 Kentucky College for Women

CC-100 Kentucky College for Women

Collection Outline

Digital Archives

See Centre College Digital Archives - Women for digitized versions of selected items from the following inventory

Sketch

Kentucky College for Women (KCW) can trace its origins back to 1854 when the state legislature granted a charter to "earnest Christian men who desired for the young women, not only of this community, but of the state at large, educational advantages similar to those afforded young men in the historic Centre College." The school was to be known as Henderson Female Institute. A board of trustees was elected and efforts began to raise funds for the new institution and select a site. In 1859, the college began erecting a four story brick building, and in the same year selected Professor A. E. Sloane as its president. The school opened in September, 1860, under a new name - Caldwell Female Institute - and with high hopes for a rapid expansion.

The Civil War delivered a harsh blow to the young institution as the school struggled to attract students and remain solvent. Sloane resigned in 1864, and Professor Augustine Hart assumed the presidency for one year. Rev. L. G. Barbour succeeded Hart in 1865 and brought the school into new-found prominence. Barbour resigned in 1874. Later that year the school came under the control of the Second Presbyterian Church. In 1876, the institution underwent another name change, and would now be known as Caldwell Female College.

Catastrophe struck in April 1876 (during the presidency of Professor Hussey), when Caldwell's building and most of its contents were destroyed by fire. The insurance money from the fire gave the trustees some hope of reopening the school, but the school remained closed until 1880 when Caldwell purchased the property of the Danville Classical and Military Institute (current site of Danville High School). Finally, in September 1881, Caldwell reopened with Rev. John Montgomery as president. In 1885, Caldwell consolidated with another local girls' school, Bell Seminary, retaining the name of "Caldwell Female College." The name apparently was shortened to Caldwell College as early as 1887.

Charlotte A. Campbell took over as president in 1886, and served until 1897, when she was succeeded by Dr. John C. Ely. Ely served until 1902, to be succeeded by John C. Acheson - the only Caldwell president to serve two terms. During Acheson's first term, the school grew and a major building program was instituted which resulted in the construction of the gymnasium, Morgan Hall, and East Hall. In addition, the curriculum was expanded beyond elementary and college preparatory work to include fully accredited Junior College work.

In 1913, the charter was amended and the school became "Kentucky College for Women." During the same year Princeton Collegiate Institute of Princeton, Kentucky consolidated with KCW in Danville. When Acheson resigned in 1914, Mrs. Richer served a very brief term and M. Marshall Allen assumed the presidency in 1915.

By 1922, KCW offered four years of standard college work leading to the degree of Bachelor of Arts. Acheson returned to the presidency in 1922, and the college seemed to be prospering as never before. Still, funding problems remained, and Acheson resigned in 1925. Paul B. Boyd was named president in 1925, but KCW's days as an independent institution were numbered.

In 1926, the school opened as a department of Centre College, and formally consolidated with Centre in 1930. The Women's Campus closed in 1962 when the two campuses consolidated and the women students took up residence in the new dormitories on Main Street.

Collection Description

The collection of the Kentucky College for Women, despite the size, does not provide any comprehensive view of the school's history. The bulk of the collection concerns the correspondence of Presidents Acheson and Allen, and for the most part consists of routine business. The correspondence will give some insight into difficulties the school faced (notably its considerable financial problems) but often has a relatively low information content. The researcher is far more likely to find useful information in the minutes of the trustees, annual catalogs, yearbooks, faculty minutes (as late as 1931), class records, or even assorted pamphlets and photo booklets concerning KCW. Researches should bear in mind that, in general, materials concerning the college following its consolidation with Centre in 1926 may be located in relevant Centre record groups.

Collection Inventory

CC-100 Official and Legal Records

Series A Charters

Folder 1 Charter and amendments to charter, related incorporation documents, dates inclusive 1854-1923
Folder 2 Agreement for consolidation between Princeton Collegiate Institute and Kentucky College for Women ("working copy"), not signed or dated; amendment to agreement, June 5, 1923
NOTE: See also CC-4 Centre Official Documents and Legal Papers, particularly Series 4A and 4F

Series B Deeds

Folder 1 Deeds concerning Caldwell College/KCW, 1904-1907
Folder 2 Deeds concerning Caldwell College/KCW, 1917-1921
Folder 3 Deeds concerning Caldwell College/KCW, 1922-1923

Series C Contracts and Agreements

Folder 1 Contracts and agreements concerning Caldwell College/KCW, 1905-1915
Folder 2 Contracts and agreements concerning Caldwell College/KCW, 1919-1922

Series D Mortgage Documents

Folder 1 Mortgage documents concerning KCW, 1914-1915

Series E Miscellaneous Documents

Folder 1 Miscellaneous official documents and legal papers, undated and dated 1923

CC-101 Board of Trustees

Series A Correspondence

Folder 1 Correspondence, Board of Trustees, undated, and dated 1900, 1902
Folder 2 Correspondence, Board of Trustees, 1903-1905
Folder 3 Correspondence, Board of Trustees, undated, and dated January-September 1906
Folder 4 Correspondence, Board of Trustees, October-December 1906
Folder 5 Correspondence, Board of Trustees, January-July 1907
Folder 6 Correspondence, Board of Trustees, October 1907-December 1910
Folder 7 Correspondence, Board of Trustees, January 1911-December 1914
Folder 8 Correspondence, Board of Trustees, 1915
Folder 9 Correspondence, Board of Trustees, January 1916-November 1919
Folder 10 Correspondence, Board of Trustees, February 1920-May 1923
Folder 11 Correspondence, Board of Trustees, June 1923-September 1925

Series B Minutes

Folder 1 Miscellaneous minutes, extracts from minutes and resolutions of the Board of Trustees, KCW, undated, and dated 1916-1925
Volume 1 Minutes of the Board of Trustees, Henderson Female Institute, July-November, 1858
Volume 2 Minutes of the Board of Trustees, Henderson Female Institute, Caldwell Female Institute, Caldwell Female College, Caldwell College, 1858 (includes minutes from Volume #1), 1858-1866; 1871-1874; 1880-1898 (with gaps). Also serves as account book/financial journal for the college, 1858-1871
Volume 3 Minutes of the Board of Trustees, Caldwell College, Kentucky College for Women, 1902-1925

Series C Princeton Collegiate Institute

Folder 1 Miscellaneous papers concerning the Princeton Collegiate Institute, (removed from the minute books), undated, and dated 1890-1913. Includes two letters concerning the consolidation between KCW and the Princeton Collegiate Institute
Volume 1 Minutes of the Board of Trustees of the Princeton Collegiate Institute, 1889-1910
Volume 2 Minutes of the Board of Trustees of the Princeton Collegiate Institute, 1910-1913

Series D Miscellaneous Reports

Folder 1 Miscellaneous reports concerning KCW, 1913-1925

Series E Miscellaneous Papers

Folder 1 Miscellaneous papers concerning the Board of Trustees, Caldwell College, KCW, 1919

CC-102 President's Office

Series CC-102.1 Early Presidential Correspondence, 1854-1902

Folder 1 Currently empty

Series CC-102.2 John C. Acheson Papers (1902-1914)

Folder 1 Correspondence, undated and dated 1903-1914

Series CC-102.3 (Mrs.) Frances S. Riher, 1914-1915

Folder 1 Correspondence, 1914-1915

Series CC-102.4 M. Marshall Allen Papers (1915-1922)

Folder 1 Correspondence, undated and dated September-December, 1915
Folder 2 Correspondence, undated and dated January, 1916
Folder 3 Correspondence, February 1-15, 1916
Folder 4 Correspondence, February 16-29, 1916
Folder 5 Correspondence, March 1-14-1916
Folder 6 Correspondence, March 16-31, 1916
Folder 7 Correspondence, April 1-28, 1916
Folder 8 Correspondence, May 1-15, 1916
Folder 9 Correspondence, May 16-31, 1916
Folder 10 Correspondence, June 1-15, 1916
Folder 11 Correspondence, June 16-21, 1916
Folder 12 Correspondence, June 22-30, 1916
Folder 13 Correspondence, July, 1916
Folder 14 Correspondence, August 1-15, 1916
Folder 15 Correspondence, August 16-31, 1916
Folder 16 Correspondence, October 1916, 1917-1918
Folder 17 Correspondence, February-June, 1919
Folder 18 Correspondence, July 1-August 10, 1919
Folder 19 Correspondence, August 11-30, 1919
Folder 20 Correspondence, undated, and dated March-July 1920
Folder 21 Correspondence, August 3-14, 1920
Folder 22 Correspondence, August 16-31, 1920
Folder 23 Correspondence, September, 1920-May, 1922

Series CC-102.5 John C. Acheson Papers (1922-1925)

Folder 1 Correspondence, undated, and dated January, May, June 1-22, 1922
Folder 2 Correspondence, June 23 - July 7, 1922
Folder 3 Correspondence, July 8-12, 1922
Folder 4 Correspondence, July 13-17, 1922
Folder 5 Correspondence, July 18-20, 1922
Folder 6 Correspondence, July 21-26, 1922
Folder 7 Correspondence, July 27-30, 1922
Folder 8 Correspondence, August 1-10, 1922
Folder 9 Correspondence, August 11-16, 1922
Folder 10 Correspondence, August 17-19, 1922
Folder 11 Correspondence, August 21-26, 1922
Folder 12 Correspondence, August 28-31, 1922
Folder 13 Correspondence, September 1-6, 1922
Folder 14 Correspondence, September 7-14, 1922
Folder 15 Correspondence, September 15-22, 1922
Folder 16 Correspondence, September 23-27, 1922
Folder 17 Correspondence, September 28-October 5, 1922
Folder 18 Correspondence, October 6-14, 1922
Folder 19 Correspondence, October 16-31, 1922
Folder 20 Correspondence, November 1-15, 1922
Folder 21 Correspondence, November 18-December 7, 1922
Folder 22 Correspondence, December 18-29, 1922
Folder 23 Correspondence, January 2-20, 1923
Folder 24 Correspondence, January 22-February 7, 1923
Folder 25 Correspondence, February 8-20, 1923
Folder 26 Correspondence, February 21-27, 1923
Folder 27 Correspondence, March 1-7, 1923
Folder 28 Correspondence, March 8-15, 1923
Folder 29 Correspondence, March 16-24, 1923
Folder 30 Correspondence, March 26-April 7, 1923
Folder 31 Correspondence, April 9-28, 1923
Folder 32 Correspondence, May 1-15, 1923
Folder 33 Correspondence, May 18-31, 1923
Folder 34 Correspondence, June 1-19, 1923
Folder 35 Correspondence, June 21-July 14, 1923
Folder 36 Correspondence, July 16-31, 1923
Folder 37 Correspondence, August 2-14, 1923

Series CC-102.6 Paul B. Boyd Papers (1925)

Folder 1 Correspondence, reports, July, 1924-June, 1925

CC-103 Dean's Office

Series CC -- 103.1 Ruth Andrus Papers

Folder 1 Correspondence, August, 1915-March, 1916
Folder 2 Correspondence, April-May, 1916
Folder 3 Correspondence, June-September, 1916
Folder 4 Correspondence, October-November, 1916; February-March, August, 1917; August-September, 1918; February, 1919
Folder 5 Correspondence, April 2-May 19, 1919
Folder 6 Correspondence, May 21-30, 1919
Folder 7 Correspondence, June-July, 1919
Folder 8 Correspondence, August, 1919
Folder 9 Correspondence, June-August, 1920
Folder 10 Correspondence, September, 1920
Folder 11 Correspondence, June, 1922

Series CC-103.2 Mary Ashby Cheek Papers

Folder 1 Correspondence, August, 1922-January, 1923; June-August, 1923
Folder 2 Grade Book, 1923-24; Obituary (April 19, 1988); Program from memorial services

Series CC-103.3 Ina A. Milroy Papers (acting Dean)

Folder 1 Correspondence, July 21, 1924

CC-104 Registration and Class Records

Series A Class Records

Volume 1 Class Records, Caldwell College, 1904-1905; same records for 1905-1906; 1908-1911. Undated matriculation record (except for two papers, dated 1909-1910), probably from same date span
Volume 2 Class Records, Caldwell College, 1911-1913. Also contains undated class lists
Volume 3 Class Records, Kentucky College for Women, 1913-1914. Also contains a record of signouts for women students, 1915-1918; various lists of officers of organizations, honor rolls, calendars of events, 1915-1919
Volume 4 Class Records, Kentucky College for Women, 1922-1925. Divided by subject; records for high school/preparatory school in back of volume
Volume 5 Class Records, 1913-1922. Divided by subject
Folder 1 Miscellaneous grade reports, transcripts, 1905-1906; 1918

Series B Class and Student Lists

Folder 1 Class/student lists, undated, and dates 1912-1913; 1915-1917; 1922-1923; 1924-1925. Class of 1911 update (Dec. 4, 1942)
Volume 1 Lists of graduates/non-graduates for Caldwell College/Kentucky College for Women covering period 1861-1920. Handwritten volume, also contains some listing of students attending Bell Seminary

Series C Miscellaneous

Folder 1 Miscellaneous papers concerning college registrations, undated, and dated 1915-1916

Series D Admissions Documents

Folder 1 Miscellaneous documents concerning admissions, prospective students. Also includes entrance certificates/grades from other colleges for the following KCW students:

  • Allen, Julia
  • Broadwell, Marguerite
  • Durham, Louise P.
  • Givens, Isabella
  • Redd, Zillah
  • Wells, Mary M.

CC-105 Financial Records

Series A Ledger Listings and Financial Statements

Folder 1 Miscellaneous financial ledger listings/financial statements, June-December, 1915
Folder 2 Miscellaneous financial statements - consisting mostly of accounts paid and accounts receivable, January, 1916-July, 1922
Folder 3 Miscellaneous financial ledger listings/financial statements, January, 1923-July, 1925

Series B Receipts and Disbursements

Folder 1 Annual statements of receipts and disbursements, 1903-1907
Folder 2 Annual statements of receipts and disbursements, 1913-1914; 1919-1924
Folder 3 Monthly statements of receipts and disbursements, June, 1918-August, 1919
Folder 4 Monthly statements of receipts and disbursements, September, 1919-May 1920
Folder 5 Monthly statements of receipts and disbursements, September, 1920-May, 1922
Folder 6 Monthly statements of receipts and disbursements, June, 1922-June, August, 1924

Series C Miscellaneous

Volume 1 Report of Detailed Audit, KCW, July 1, 1924-September 25, 1925
Folder 1 Miscellaneous invoices concerning KCW, undated and dated 1911, 1915-1916; 1818-1919; 1923
Folder 2 Miscellaneous lists of expenses, undated and dated 1914-1917; 1923
Folder 3 Receipts, expenses, ticket sales, subscriptions to KCW Artist Series, undated, and dated 1913-1916

Series D Subscriptions

Folder 1 Miscellaneous documents (including promissory notes) related to raising subscriptions for KCW endowment, undated, and dated 1907-1925
Folder 2 Subscription lists/lists of contributors, undated and dated 1906-1907; 1925

CC-106 Building Proposals and Estimates

Folder 1 Miscellaneous building proposals, estimates and specification, undated, and dated 1905-1916
See also CC-40.3 Weisiger ground-breaking exercises (record)

CC-107 Presbyterian Synods

Folder 1 Reports and applications to the College Board, undated, and dated 1904-1906
Folder 2 Reports and applications to the College Board, 1907, 1915-1916
Folder 3 Reports and applications to the College Board, 1916-1920
Folder 4 Reports and applications to the College Board, 1920-1925
Folder 5 Reports by committees to the Synods, 1906, 1914. Includes reports concerning the joint control of the college by the Presbyterian Church, U.S., and the Presbyterian Church, U.S.A.
Folder 6 Miscellaneous materials concerning Caldwell College and the Synods, undated, and dated 1903

CC-108 Faculty and Staff

Series CC108.1 Faculty

Folder 1 Lists of faculty members, undated, and dated 1913-1917
Folder 2 Miscellaneous course descriptions and text assignments, undated, and dated 1924-1925
Folder 3 Miscellaneous faculty correspondence, minutes, resolutions
Volume 1 Miscellaneous faculty minutes, 1919-1922; 1927-1931

Series CC-108.2 Food Services

Folder 1 Miscellaneous correspondence and lists concerning the operation of the food service (and possibly also the domestic Service Dept.) at KCW, undated, and dated 1915-1916; 1923; 1925

Series CC-108.3 Physical Education

Folder 1 Correspondence concerning Physical Education/Sports at KCW, 1916. Most concern a proposed basketball game with the University of Kentucky

CC-109 Library

Series A Correspondence/Miscellaneous

Folder 1 Miscellaneous library correspondence, 1920, 1922

Series B Accession Books

Volume 1 Library Accession Book - Accessions 1-1000
Volume 2 Library Accession Book - Accessions 1,001-2,026
Volume 3 Library Accession Book - Accessions 2,027-3,000

CC-110 Autograph Books/Scrapbooks

Volume 1 Autograph Book, Fannie H. Lucas (Class of 1868), 1861-1868
Volume 2 Autograph Book, Lizzie B. Scott (Class of 1872), 1862-1871
Volume 3 Scrapbook, Augusta Rogers (Class of 1914)
Volume 4 KCW Way, 1929-36, 1939-42

CC-111 Miscellaneous Reports

Folder 1 Miscellaneous reports concerning KCW, 1906-1924

CC-112 Programs

Series CC-112.1 Commencement/Baccalaureate/Class Day Programs

Folder 1

  • Commencement/Baccalaureate/Class Day programs
  • Class Day: 1899, 1901, 1903
  • Baccalaureate: 1903
    Commencement: 1861, 1870, 1874, 1885, 1901, 1902-1904, 1906
  • Invitations: 1892

Folder 2

  • Commencement/Baccalaureate/Class Day programs
  • Class Day: 1915-1916, 1918
  • Baccalaureate: 1915
  • Announcements: 1912
  • Invitations/Class Cards: 1914-1915, 1918
  • Commencement: 1911, 1915-1916, 1918

Folder 3

  • Commencement/Baccalaureate/Class Day programs
  • Class Day: 1920
  • Baccalaureate: 1923
  • Commencement: 1919-1920, 1922, 1924-1925
  • College Prep: 1919, 1921-1925
  • Invitations: 1922

Series CC-112.2 Concert/Recital Programs

Folder 1 Concerts and Recitals by KCW students and visiting artists, undated, and dated between June, 1890 - April, 1915
Folder 2 Concerts and Recitals by KCW students and visiting artists, dates inclusive: May, 1915-March, 1922
Folder 3 Concerts and Recitals, 1923-1925
Note: See also CC-115, Oversize and Miscellaneous for concert tickets; a poster of the glee club, and other related items

Series CC-112.3 Theater Programs

Folder 1 Theater productions, with faculty or students of KCW, most undated; others dated from 1911, 1915, 1926

Series CC-112.4 Miscellaneous Programs

Folder 1 Miscellaneous programs from KCW, grouped together by type of event, then arranged chronologically. Contains programs of athletic association banquets, 1913-1914; alumni banquets, undated, and dated 1916; May Day/Spring Festival programs, 1920, 1923, 1925. Also contains announcement for a 1914 alumni banquet. Also contains an announcement of a basketball game, undated

CC-113 Student Affairs

Folder 1 Student housing lists, undated, and dated 1914-1916
Folder 2 College/dormitory rules, undated, and dated 1915-1916
Folder 3 Miscellaneous items concerning student activities including a constitution of the Student Government Association; students cost for plays; address by Emily R. Cowan, Valedictorian, June 4, 1889. Photo of painting by Grace Spinning (1900)
Folder 4 Miscellaneous student health certificates, 1940-41
Folder 5 Miscellaneous typed copies of KCW song lyrics

CC-114 Publicity and Literature

Folder 1 New releases, notices intended for newspapers, most undated, others dated 1916
Folder 2 Newspaper ads for KCW, undated, and dated 1913-1916
Folder 3 Miscellaneous general literature - brochures and pamphlets concerning Caldwell College/KCW, 1905, 1906, 1911-1916, 1925
Folder 4 Miscellaneous general literature - photobooklets concerning KCW, 1913, 1915
Folder 5 Miscellaneous general literature - photobooklets concerning KCW, 1910, 1925

CC-115 Oversize

Folder 1 Material in this collection has been moved to CC-25

CC-116 Student Collections

Folder 1 Letter from "Annie"" to mother, dated April 22, 1864 (photocopy)
Folder 2 Lula Mills (Caldwell College, Class of 1906). Includes Caldwell College Preparatory Department grade reports, 1896-1897; alumni luncheon pins
Box 1 Mary and Bernice Arnold. Includes photograph of Bernice Arnold as Carnival queen (1928); tiara worn in the portrait; two class notebooks from Mary Arnold (Biology 1-2 and Spoken English); three pages of class notes from Mary Arnold.