Box Small Coll. 10
Contains 47 Results:
Land Dispute Documents, 1884-1920
Contains multiple types of documents to include a will in testament, diagram of property, correspondence, advertisements, and other items pertaining to the disputed estate of Samuel McAlexander.
Society Records, 1972-1979
Also includes membership certificates for Robert Stanley Dollar and Raold Lee Gash, dated 16 Apr 1979.
Program of Graduation Exercises, 19 May 1943
During World War II Eastern stayed financially afloat by providing training space on campus for the Women's Army Corp, Branch 6, 3589th Service Unit. This collection consists of the weekly schedule of classes taken by participants in the Army Administrative School. Besides class names and locations, the schedules also include study assignments and the name of the officer teaching the class.
Bulletins, 1957-1958
A selection of 11 bulletins published between January 20, 1957 and November 1958 by Christ Church Episcopal of Richmond, Kentucky. Three of the bulletins were mailed to Miss Emma Watts, a Richmond citizen.
An Order for Celebrating the Holy Eucharist, 1987
A selection of 11 bulletins published between January 20, 1957 and November 1958 by Christ Church Episcopal of Richmond, Kentucky. Three of the bulletins were mailed to Miss Emma Watts, a Richmond citizen.
Letter of Reference for C.C. Amerine, 18 January 1901
The letter is signed by Jesse Cobb, C. M. Rayburn, a Mr. Holyer, John Wogins, J. C. Lackey, John C Chenault, S. H. Thorpe, and T. J. Scott. A second piece of paper is blank.
Bus Schedule, 1 Mar 1955
Typewritten bus schedule
Bus Schedule, 1 May 1943
Black Brothers schedule from Russell's Official National Motor Coach Guide.
Bus Schedule, 15 May 1950
Bus route with a map of the route
Eastern Kentucky State Teachers College Diploma, 31 May 1944
Diplomas, teacher certification document, and transcripts for Sarah Yancey Barker of Richmond, KY which documents the certification requirements for a teacher in the mid 20th century.
