Skip to Main Content

RG027-11-45 English Department - L. J. Hortin - J. W. Carr Papers

English Department - L. J. Hortin - J. W. Carr Papers

Collection Title: L. J. Hortin - J. W. Carr Papers

Series Number: RG027-11-45

Department: English Department

Processed and Cataloged by: Originally processed in 1993 (no name listed), reprocessed by Dieter C. Ullrich in late September and early October 2011

Date Listed: October 5, 2011

Date Span: 1922-1960 (bulk, 1923-1933)

Size of Collection: 1.75 linear feet

Number of Boxes: 2 legal size document cases; 1 legal half size document case and 1 letter size document case

Type of Material: Correspondence, reports and manuscripts

Condition of Material: Good

Arrangement: Organized by subject heading of file folder; chronological arrangement

Historical Information: Loren Joseph Hortin served as a faculty member in the English Department of Murray State Teachers College (presently Murray State University) from 1928 to 1947 and in the Journalism Department from 1967 to 1974. Hortin frequently corresponded with John Wesley Carr, the former President of Murray State Normal School, during the 1940s and 1950s. Following the death of President Carr in 1960, Hortin acquired his papers relating to the history of Murray State. In 1992, after the death of Hortin, Murray State University received the papers from his estate.

Scope and Content: Collection consists of correspondence from John Wesley Carr from 1922 to 1960, manuscripts on the history of Murray State and various reports on the activities of the Normal School and Teachers College from 1923 to 1934. The collection contains speeches by Carr, State Normal School Commission meeting minutes (1922-1923) and State Board of Education Meeting Minutes (1923). Included in the papers are records on campus location, faculty and staff, and student activities during the 1920s and 1930s.

Subject Headings / Descriptors:

Hortin, Loren Joseph, 1904-1992

Carr, John Wesley, 1860-1960

Murray State University – History.

Murray State University – Presidents.

University and colleges – Administration.

Inventory of RG027-11-45

Inventory of Collection
RG027-11-45
L. J. Hortin / J. W. Carr Papers

Box 1

  1. American Association of Teachers Colleges, 1931
  2. Biography – John Wesley Carr
  3. Board of Regents Meeting Minutes (Extracts), 1924
  4. Board of Regents Rules and Regulations, 1924
  5. Capital Improvement Plan, 1951
  6. Carr’s First Public Address as President, 1923
  7. Centre College, 1932
  8. Clubs and Organizations, 1920s-1930s
  9. College Chapel – Addresses, 1926-1932
  10. College History – First Decade, 1933
  11. Contributors to Murray State Normal School, 1922-1923
  12. Correspondence – J. W. Carr, 1922
  13. Correspondence – J. W. Carr, January-July, 1923
  14. Correspondence – J. W. Carr, August, 1923
  15. Correspondence – J. W. Carr, September, 1923
  16. Correspondence – J. W. Carr, October, 1923
  17. Correspondence – J. W. Carr, November, 1923
  18. Correspondence – J. W. Carr, December, 1923
  19. Correspondence – J. W. Carr, 1924
  20. Correspondence – J. W. Carr, 1925
  21. Correspondence – J. W. Carr, 1926
  22. Correspondence – J. W. Carr, January-May, 1927

Box 2

  1. Correspondence – J. W. Carr, June-December, 1927
  2. Correspondence – J. W. Carr, January-May, 1930
  3. Correspondence – J. W. Carr, June-December, 1930
  4. Correspondence – J. W. Carr, 1933
  5. Correspondence – L. J. Hortin, 1931-1960
  6. Correspondence – M. O. Wrather, 1944-1959
  7. Degree Requirements, 1930
  8. Election of J. W. Carr as First President, 1923
  9. Faculty Applications, 1923
  10. Faculty Meeting Minutes, 1931
  11. Inventory of Property, 1925
  12. Janitorial Services, 1923-1934
  13. Location of Normal School at Murray, 1940-1941
  14. Manuscript – Murray State History, 1933
  15. Manuscript – Murray State History, 1943
  16. Minimum Required Courses – Minors, Majors and Certificates, 1929
  17. Notes on Chapter 4 – History of Murray State, n.d.
  18. Opening of Murray State, 1923
  19. “Our Dream Child” by J. W. Carr, 1940
  20. Report of Robert T. Caldwell on the Location of Campus at Murray, 1923

Box 3

  1. Report of John D. Carroll on the Location of Campus at Murray, 1923
  2. Report of Charles I. Dawson on the Location of Campus at Murray, 1923
  3. Report of Edward C. O’Rear on the Location of Campus at Murray, 1923
  4. Report of Seldon Y. Trimble on the Location of Campus at Murray, 1923
  5. Resignation of Rainey T. Wells, 1932
  6. Rules Governing Housing and Attendance, 1930
  7. Rural School Work, 1926-1941
  8. Salaries, 1931
  9. Southern Association of Colleges, 1925-1927
  10. Standardized Testing, 1937-1938
  11. State Board of Education Meeting Minutes, 1923
  12. State Normal School Commission Meeting Minutes, 1922-1923
  13. Teacher Education and Evaluation, 1938
  14. Transfer form, 1930

Box 4

  1. Absence Regulations, 1924
  2. Absenteeism, 1929
  3. Accounting, 1923
  4. Alumni Communications, 1925-1938
  5. Baccalaureate Address, 1932
  6. Creation of Board of Regents, 1926
  7. Budget Matters, 1932-1933
  8. Catalog draft, 1930
  9. Catalog draft, 1931
  10. Chapel Attendance, 1927
  11. Chapel Remarks, 1933
  12. Charter for Name Change to Teachers College, 1930
  13. Course Credit Letter, 1924
  14. Court of Appeals Decision – Craig vs. O’Rear, 1923
  15. Curriculum Committee Minutes, 1928
  16. Disciplinary Case, 1926
  17. Duties of the Night Watchman, 1926
  18. Early Advertisements, 1925-1930
  19. Examinations for Advance Standings, 1926
  20. Faculty, 1929-1930
  21. Faculty, 1932-1933
  22. Faculty Loads, 1930
  23. Faculty Pay Issues, 1932
  24. Faculty and Staff Salaries, 1926-1927
  25. First District Education Association – First Meeting, 1926
  26. Growth of College, 1923-1933
  27. Honor Students, 1930
  28. Joseph & Joseph Architects, 1923
  29. Junior College Status, 1924
  30. Kentucky Blue Book Entry, 1925-1926
  31. Keown Inspection Report, 1929
  32. Majors and Minors, 1930-1937
  33. Non-resident Students, 1934
  34. Notes of J. W. Carr on early days of Murray State, 1941
  35. Notes of Alice Keys on early days of Murray State, n.d.
  36. Parent-Teacher Associations, 1938
  37. Physical Plant Matters, 1925
  38. Policy on Greek Organizations, 1932
  39. President’s Report to the Board of Regents, 1924
  40. Regional Basketball Tournament, 1927
  41. Requirement for Masters Degree, 1947-1949
  42. Rules on Cheating, 1930
  43. Service to Kentucky – Manuscript, 1932
  44. Speech – First District Educational Association, 1923
  45. Speech – Tenth Anniversary, 1933
  46. Student Employment, 1932
  47. Student Housing, 1933
  48. Student Interest Locater, 1939
  49. Student Study Habits, 1936-1938
  50. Student Teachers in Rural Schools, 1924
  51. Student Work Applications, 1931
  52. Summary of Failures, 1929-1930
  53. Summer School, 1926
  54. Teacher Training Schools, 1930-1931
  55. Teaching Curriculum, 1941
  56. Training School Critic Teacher form, n.d.
  57. Training School Opening, 1928-1932
  58. Unsatisfactory work of Students, 1938
  59. Wells Hall Construction, 1924