Box Oversize 05
Container
Contains 24 Results:
Certificates and Diplomas
File — Box: Oversize 05, Folder: 1
Identifier: 1
Scope and Contents
Includes certificates and diplomas for Charles B. Cook, Pauline Cook, Ola Edwards, Richard A. Edwards and Stephen Edwards.
Dates:
1822-1974; Acquisition: 11/05/1982
Photograph of Lyndon Johnson (signed)
Item — Box: Oversize 05, Folder: 1, 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:
1935 - 1978; Acquisition: 1980-06-30
Minor Clark commissioned a member of the Ohio River Valley Water Sanitation Commission, Nov. 25, 1958
Item — Box: Oversize 05, Folder: 1, item: 14
Identifier: 14
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:
Nov. 25, 1958
Minor Clark appointed Honorary Colonel in KY State Police, Dec. 2, 1959
Item — Box: Oversize 05, Folder: 1, item: 15
Identifier: 15
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:
Dec. 2, 1959
Chart of Dams, Lakes, and Building Construction, ca. 1950-1955
Item — Box: Oversize 05, Folder: 1, item: 19
Identifier: 19
Scope and Contents
19 x 19 inches.
Dates:
ca. 1950-1955
Photograph of Ned Breathitt (signed)
Item — Box: Oversize 05, Folder: 1, 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
Photograph of Minor and Mrs. Clark
Item — Box: Oversize 05, Folder: 1, item: 3
Identifier: 3
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
Photograph of Albert B. Chandler (signed)
Item — Box: Oversize 05, Folder: 1, item: 4
Identifier: 4
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
Minor Clark proclaimed a member of Jefferson County Park Pioneers, Oct. 27, 1964
Item — Box: Oversize 05, Folder: 1, item: 16
Identifier: 16
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:
Oct. 27, 1964
Certificate of Appreciation for Outstanding Service to Farm Incentive Program, Feb. 8, 1967
Item — Box: Oversize 05, Folder: 1, item: 17
Identifier: 17
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:
Feb. 8, 1967