Facebook Pixel Warren County Schools | Western Kentucky University

Bibliography


BIBLIOGRAPHY

__________.  Caron’s Bowling Green Kentucky City Directory,vol. 3.  Louisville, KY:  Caron Directory Co., 1941-42.

__________.  Narrative Background of Warren County Schools.  Bowling Green, KY:  Warren County Schools, 1985.

__________.  Warren County, Kentucky Highway and Transportation Map [map].  Frankfort: Kentucky Department of Highways, 1937.

Baldwin Brothers.  Bowling Green City Directory,vol. 6.  Knoxville, TN:  Baldwin Brothers Directories Co. 1927.

Bowling Green Daily News.  Faces & Places of Warren County, vol. 2.   Marceline, MO: Books  Publishing Co., c2005.

Commonwealth of Kentucky.  Common School Report, 1869.  Report of the Superintendent of Public Instruction of Kentucky, for the School Year ending December 31, 1869. Frankfort: Kentucky Yeoman Office, S.I.M. Major, Public Printer, 1870.

D.G. Beers & Co. Map of Warren, County, Ky.  From New and Actual Surveys [map].  Philadelphia, PA: D.G. Beers & Co., 1877.

Glasscock, Thelma. "The Economic and Social Status of Boyce Rural Community." Unpublished paper, Economics class, Western Kentucky Teachers College, May 1935.

Hoffman, W.H.  City Directory of Bowling Green, Ky.  Quincy, IL:  Hoffman Directories Co. 1911.

Jillson, W.R.  Oil and Gas Map of Warren County, Kentucky [map].  Lexington: Kentucky Geological Survey, 1928.

Kentucky Department of Education.  Biennial Report of the Superintendent of Public Instruction of Kentucky for the Two Years Ending June 30, 1909.  Department of Public Instruction, 1909.

Kentucky Department of Education.  Biennial Report of the Superintendent of Public Instruction for the Two Years Ending June 30, 1911.  Department of Public Instruction, 1911.

Kentucky Department of Education.   Biennial Report of the Superintendent of Public Instruction for the Two Years Ending June 30, 1913.  Department of Public Instruction. 1913.

Kentucky Department of Education.  Biennial Report of the Superintendent of Public Instruction for the Two Years Ending June 30, 1915.  Department of Public Instruction. 1915.

Kentucky Department of Education.  Biennial Report of the Superintendent of Public Instruction for the Two Years Ending June 30, 1917.  Department of Public Instruction. 1917.

Kentucky Department of Education.   Report of the Superintendent Public Instruction to the General Assembly for the Year 1855. Frankfort, KY:  A.J. Hodges and Company, 1856.

Miller, Ernest H.  Bowling Green City, Kentucky City Directory, vol. 5.  Asheville NC: Piedmont Directory Co., Inc.  1922.

Morgan, Susan and Lora Williams. Warren Central High School Dragon, vol. 14.  Self-published, 1982.

“Official Record Book of County Superintendent 1909-1918,” MSS 311 WC – Public Schools, Library Special Collections, WKU.

“Official Record Book of County Superintendent 1919-1928,” MSS 311 WC – Public Schools, Library Special Collections, WKU.

Parker, Donna C.  “Building for the Future: Rosenwald Schools in Warren County.”  Landmark Report,vol. 21, no. 6 (April 2003):  6-8.

Photograph Collection, Library Special Collections, WKU.

Raymer, Lloyd M.  History of Anna, Kentucky, 1796-1997.  Self-published, 1998.

Saxton, Margaret to Jonathan Jeffrey, 8 September 1997.

School Files, Library Special Collections, WKU.

Special Files, Library Special Collections, WKU.

State Department of Education.  Location of City and Independent Graded School Districts and of Public High Schools in 1932-33 [map].  Public School System, Commonwealth of Kentucky, 1933.

Sumpter, Irene Moss.  Our Heritage:  An Album of Early Bowling Green, Kentucky Landmarks.   Bowling Green, KY:   American National Bank and Trust, 1976.

Turley-Adams, Alicestyne.   Rosenwald Schools in Kentucky, 1917-1932.   Frankfort:  Kentucky Heritage Council, 1997.

U.S. Geological Survey.  Warren County, Kentucky [maps].  1:24,000. 7.5 Minute Series. Washington DC:  USGS, 1951-1973.

Vertical Files, Library Special Collections, WKU.

Warren County Kentucky Clerk's Office. Lease from E.M. Covington to James Covington, George W. Winlock and Benj. Covington, trustees of Colored Common School District No. 26, 4 August 1883.

Warren County Kentucky Clerk's Office.  Deed of Sale from R.W Covington and wife Wickliffe C. Covington to Westerfield Cole, 11 December 1925.

Home
Division 1
Division 2
Division 3
Division 4
Division 5
Division 6
Consolidation
Rosenwald Schools
High Schools
Schools Index
Maps
Bibliography
Contact

Some of the links on this page may require additional software to view.

 Last Modified 1/29/18