Skip to main content

Box 7

 Container

Contains 8 Results:

KY Government - Miscellaneous, N/A

 File — Box: 7, Folder: 8
Identifier: 8
Scope and Contents

Contains typed documents about iron and other minerals, handwritten documents about the Counties of Kentucky and Their Governments, and handwritten documents about the County Health Department.

Dates: N/A

KY Government - Miscellaneous, 1941

 File — Box: 7, Folder: 7
Identifier: 7
Scope and Contents

Handwritten and typed documents listing the Governors and Lieutenant Governors of Kentucky, handwritten documents listing the Government and Governmental Agencies of Kentucky, document about the Kentucky National Guard, other handwritten documents listing Kentucky commissions.

Dates: 1941

KY Education - Miscellaneous, 1908-1980

 File — Box: 7, Folder: 1
Identifier: 1
Scope and Contents A pamphlet with letters of recommendations for Prof. Edward P. Kelly, including one from James K Patterson, A bulletin from the Madison County Retired Teachers Association1982 Necrology Service, Mabel Kunkel is listed in the "In Memoriam" section. A bulletin for the first annual meeting of the Central Kentucky Education Association, held at Eastern Kentucky State Teachers College on November 28-29, 1930. Course catalog and academic code for Lorretto Junior College in Nerinx, year...
Dates: 1908-1980

KY Education, 1906-1982

 File — Box: 7, Folder: 2
Identifier: 2
Scope and Contents Constitution and By-Laws of the Kentucky Education Association, with most recent amendment being voted on April 14, 1950. Eastern Kentucky Review Vol. XX, No. 3 August 1926 "The Training School" By R.A. Edwards. Kentucky School Journal Volume VII, Number 9, May 1929, mailed to Mabel Kunkel. Kentucky School Journal Vol. 13, No. 1 September 1934 mailed to Mabel Kunkel, index card between pages 4 and 5 "The Children of Daniel and Rebecca Bryan Boone", Between pages 48 and 49, a cutout photo of...
Dates: 1906-1982

KY Folk Music, 1936-1950

 File — Box: 7, Folder: 3
Identifier: 3
Scope and Contents

Pamphlet, Twenty-Five Kentucky Folk Ballads Vol. 1, Copyright 1936, printed by Transylvania printing company, and contains sheet music. Pamphlet, Kentucky Composers and Compilers of Folk Music, Kentucky Federation of Music Clubs, 1950, history of composers in Kentucky, printed by the State Journal.

Dates: 1936-1950

Kentucky Federation of Music Clubs - Miscellaneous, 1921-1951

 File — Box: 7, Folder: 4
Identifier: 4
Scope and Contents Year book of Saturday Matinee Musicale of Richmond, Kentucky, 1950-51. Kentucky Federation of Music Clubs Club Directory, November 1, 1922, with the name "Miss Mary Lutie Kunkel" written at top, Miss Kunkel is also listed as the secretary for Richmond's Federation of Music Clubs. Bulletin for the Second Annual Convention of the Kentucky State Federation of Music Clubs, held May 18-19, 1922 at the Lexington College of Music. Yellow ribbon with "Kentucky", "Official", and "Music" printed on...
Dates: 1921-1951

KY Game and Fish Commission Reports, 1920-1934

 File — Box: 7, Folder: 5
Identifier: 5
Scope and Contents

Kentucky Game and Fish Commission reports from 1920-1928, 1931-1934, "True Sportsmanship" pamphlet from the Third Annual Sportsmen's Convention 1927, "Relation between the Sportsmen and the Landowners and other suggestions from the Kentucky Game and Fish Commission" 1928.

Dates: 1920-1934

KY Government - Miscellaneous, 1941

 File — Box: 7, Folder: 6
Identifier: 6
Scope and Contents

Handwritten and typed documents concerning the Department of Highway and the different highways in Kentucky.

Dates: 1941