Skip to main content

Box 13

 Container

Contains 16 Results:

Powell Co., KY

 File — Box: 13, Folder: 2
Identifier: 2
Scope and Contents

An information pamphlet describing the history of Daniel Boone and Pilot Knob

Dates: 1892 - 1996; Acquisition: 1984-11-16

Richmond, KY/Madison Co., N/A

 File — Box: 13, Folder: 8
Identifier: 8
Scope and Contents

Contains postcards, a Madison County Courthouse book, the Cecilian Club book, a governor dedication sheet, The Grant House sheet, Madison County Building & Loan Association, a pamphlet about Richmond, Boonesboro Beach Resort pamphlet, and the Scenic South pamphlet.

Dates: N/A

Richmond, KY - Madison Co., N/A

 File — Box: 13, Folder: 9
Identifier: 9
Scope and Contents

Contains the Open House in Kentucky pamphlet, newspaper clippings, 1951-1952 and 1963-1964 Yearbook of the Women's Club of Richmond, Kentucky, Richmond Commercial Club book, Madison County Civil War Centennial pamphlet, Information for Visitors pamphlet, The Madison County Horse Show programs, and a sheet about Dr. William L. Hockaday.

Dates: N/A

Photographs

 File — Box: 13, Folder: 16
Identifier: 16
Scope and Contents From the Collection: The bulk of the Kunkel Family Papers was compiled by Mabel Kunkel and consists of educational essays she wrote or materials she collected to use in the classroom. There is some personal correspondence scattered through the collection as well. Collected materials cover a wide variety of topics across the entire state of Kentucky and consist of state reports, brochures, pamphlets and more. A manuscript about Thoroughbred horses and horse farms of the Bluegrass is also included. However, most...
Dates: 1892 - 1996; Acquisition: 1984-11-16

Programs - Miscellaneous, 1922-1945

 File — Box: 13, Folder: 3
Identifier: 3
Scope and Contents

A collection of concert programs

Dates: 1922-1945

Richmond, KY, 1958

 File — Box: 13, Folder: 4
Identifier: 4
Scope and Contents

Contains a pamphlet about Richmond and the Industrial Resources Richmond, Kentucky book.

Dates: 1958

Pine Mountain Settlement School, 1938-1952

 File — Box: 13, Folder: 1
Identifier: 1
Scope and Contents

A collection of materials related to the Pine Mountain Settlement School including newsletters, a memorial for the Creech family, and a Pine Mountain Calendar from 1943

Dates: 1938-1952

Richmond, KY Churches - Miscellaneous, 1927-1982

 File — Box: 13, Folder: 5
Identifier: 5
Scope and Contents

Contains postcards and the Annals of The First Presbyterian Church book.

Dates: 1927-1982

Richmond City Schools, 1950-1959

 File — Box: 13, Folder: 6
Identifier: 6
Scope and Contents

Contains a progress report, faculty lists, and two Richmond City School manuals.

Dates: 1950-1959

Richmond Daily Register, 1934-1976

 File — Box: 13, Folder: 7
Identifier: 7
Scope and Contents

Contains handwritten documents, letters, and newspaper articles.

Dates: 1934-1976