Box SR-14
Container
Contains 43 Results:
Eastern Kentucky Review, 1915-1916
File — Box: SR-14, Folder: 1
Identifier: 1
Scope and Contents
(Vol. 9)
Dates:
1915-1916
No. 1 - Yearbook - 1915
Item — Box: SR-14, Folder: 1, item: 1
Identifier: 1
Scope and Contents
From the File:
(Vol. 9)
Dates:
1915-1916
No. 2 - History Bulletin with facts and dates on Kentucky and world history.
Item — Box: SR-14, Folder: 1, item: 2
Identifier: 2
Scope and Contents
From the File:
(Vol. 9)
Dates:
1915-1916
No. 3 - Departmental Bulletin, Agriculture with detailed information on courses and importance of agriculture in Kentucky including a list of county extension agents for Kentucky.
Item — Box: SR-14, Folder: 1, item: 3
Identifier: 3
Scope and Contents
From the File:
(Vol. 9)
Dates:
1915-1916
Eastern Kentucky Review, 1916
File — Box: SR-14, Folder: 2
Identifier: 2
Scope and Contents
(Vol. 10)
Dates:
1916
No. 1 - Summer School for Teachers course descriptions, calendar, faculty and Chautauqua schedule.
Item — Box: SR-14, Folder: 2, item: 1
Identifier: 1
Scope and Contents
From the File:
(Vol. 10)
Dates:
1916
Eastern Kentucky Review, 1917
File — Box: SR-14, Folder: 3
Identifier: 3
Scope and Contents
(Vol. 11)
Dates:
1917
No. 1 - Summer School for Teachers course descriptions, calendar, faculty and Chautauqua schedule.
Item — Box: SR-14, Folder: 3, item: 1
Identifier: 1
Scope and Contents
From the File:
(Vol. 11)
Dates:
1917
No. 4 - Yearbook - 1917
Item — Box: SR-14, Folder: 3, item: 2
Identifier: 2
Scope and Contents
From the File:
(Vol. 11)
Dates:
1917
Eastern Kentucky Review, 1919-1921
File — Box: SR-14, Folder: 6
Identifier: 6
Scope and Contents
(Vol. 14)
Dates:
1919-1921