Box 3
Container
Contains 54 Results:
Publications
File — Box: 3, Folder: 1
Identifier: 1
Scope and Contents
Several issues of Happy Hunting Ground and various other items.
Dates:
1935 - 1978; Acquisition: 1980-06-30
Photographs
File — Box: 3, Folder: 2
Identifier: 2
Scope and Contents
From the Collection:
The Minor Clark Papers were donated to the Eastern Kentucky University Archives by Mrs. Ray Hardesty, the sister of Mr. Clark. Much of he collection was damaged extensively in the December, 1978 Frankfort, Kentucky flood, requiring fumigation.
The collection consists of four series: Correspondence, Financial, Miscellaneous and Memorabilia. Most of the material dates from Clark's tenure as Commissioner of the Department of Fish and Wildlife Resources for the state of Kentucky, and almost all...
Dates:
1935 - 1978; Acquisition: 1980-06-30
News Clippings
File — Box: 3, Folder: 3
Identifier: 3
Scope and Contents
News clippings pertaining to Clark's career and the Department of Fish Wildlife Resources.
Dates:
1935 - 1978; Acquisition: 1980-06-30
News Clippings
File — Box: 3, Folder: 4
Identifier: 4
Scope and Contents
News clippings pertaining to Clark's career and the Department of Fish Wildlife Resources.
Dates:
1935 - 1978; Acquisition: 1980-06-30
Dedication of the Clark Administrative Building at Camp E. Wallace in 1960., 1960 Aug 12
Item — Box: 3, Folder: 2, item: 1
Identifier: 1
Scope and Contents
Pictured are (front, r-l) Billy Bell, Jack Lynn, Mrs. Clark, Dell Goodwin, Minor Clark, Ed Oldham; (back, l-r) Judge Mullins, Curtis Brown, Elmer Davis
Dates:
1960 Aug 12
Certificates
File — Box: 3, Folder: 5
Identifier: 5
Scope and Contents
Certificates and awards received by Clark;
Dates:
1935 - 1978; Acquisition: 1980-06-30
Diploma from Princeton University Naval School of Military Gov't.
Item — Box: 3, Folder: 5, item: 1
Identifier: 1
Scope and Contents
From the File:
Certificates and awards received by Clark;
Dates:
1935 - 1978; Acquisition: 1980-06-30
Plaques, 1962-1972
File — Box: 3, Folder: 6
Identifier: 6
Scope and Contents
From the Collection:
The Minor Clark Papers were donated to the Eastern Kentucky University Archives by Mrs. Ray Hardesty, the sister of Mr. Clark. Much of he collection was damaged extensively in the December, 1978 Frankfort, Kentucky flood, requiring fumigation.
The collection consists of four series: Correspondence, Financial, Miscellaneous and Memorabilia. Most of the material dates from Clark's tenure as Commissioner of the Department of Fish and Wildlife Resources for the state of Kentucky, and almost all...
Dates:
1962-1972
Man of Service Award, 8 x 8 inches, 1962
Item — Box: 3, Folder: 6, item: 1
Identifier: 1
Scope and Contents
From the Collection:
The Minor Clark Papers were donated to the Eastern Kentucky University Archives by Mrs. Ray Hardesty, the sister of Mr. Clark. Much of he collection was damaged extensively in the December, 1978 Frankfort, Kentucky flood, requiring fumigation.
The collection consists of four series: Correspondence, Financial, Miscellaneous and Memorabilia. Most of the material dates from Clark's tenure as Commissioner of the Department of Fish and Wildlife Resources for the state of Kentucky, and almost all...
Dates:
1962
Minor Clark's house at 411 Wapping St, Frankfort, KY
Item — Box: 3, Folder: 2, item: 2
Identifier: 2
Scope and Contents
From the Collection:
The Minor Clark Papers were donated to the Eastern Kentucky University Archives by Mrs. Ray Hardesty, the sister of Mr. Clark. Much of he collection was damaged extensively in the December, 1978 Frankfort, Kentucky flood, requiring fumigation.
The collection consists of four series: Correspondence, Financial, Miscellaneous and Memorabilia. Most of the material dates from Clark's tenure as Commissioner of the Department of Fish and Wildlife Resources for the state of Kentucky, and almost all...
Dates:
1935 - 1978; Acquisition: 1980-06-30