Skip to main content

Box Small Coll. 10

 Container

Contains 47 Results:

Financial Records, 1900-1933

 File — Box: Small Coll. 10, Folder: 6
Identifier: 6
Scope and Contents

Includes various financial statements from banks, doctors, county clerks, and personal account holders.

Dates: 1900-1933

Land Dispute Documents, 1884-1920

 File — Box: Small Coll. 10, Folder: 7
Identifier: 7
Scope and Contents

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.

Dates: 1884-1920

Society Records, 1972-1979

 File — Box: Small Coll. 10, Folder: 1
Identifier: 1
Scope and Contents

Also includes membership certificates for Robert Stanley Dollar and Raold Lee Gash, dated 16 Apr 1979.

Dates: 1972-1979

Program of Graduation Exercises, 19 May 1943

 File — Box: Small Coll. 10, Folder: 2
Scope and Contents From the Collection:

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.

Dates: 19 May 1943

Daily Report of Dr. Wells, 1937

 File — Box: Small Coll. 10, Folder: 1
Identifier: 1
Scope and Contents From the Collection:

Daily medical records from January 1, 1937 through February 27, 1937 for Madison County, Kentucky, created by Dr. H. G. Wells (no relation to the author). These daily reports include Sr. Wells' flood relief efforts in Greenup County from January 30 through February 16. There are 54 pages total.

Dates: 1937

Bulletins, 1957-1958

 File — Box: Small Coll. 10, Folder: 1
Identifier: 1
Scope and Contents From the Collection:

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.

Dates: 1957-1958

An Order for Celebrating the Holy Eucharist, 1987

 File — Box: Small Coll. 10, Folder: 2
Identifier: 2
Scope and Contents From the Collection:

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.

Dates: 1987

Letter of Reference for C.C. Amerine, 18 January 1901

 Item — Box: Small Coll. 10, Folder: 1, item: 1
Identifier: 1
Scope and Contents

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.

Dates: 18 January 1901

Bus Schedule, 1 Mar 1955

 Item — Box: Small Coll. 10, Folder: 1, item: 5
Identifier: 5
Scope and Contents

Typewritten bus schedule

Dates: 1 Mar 1955

Bus Schedule, 1 May 1943

 Item — Box: Small Coll. 10, Folder: 1, item: 1
Identifier: 1
Scope and Contents

Black Brothers schedule from Russell's Official National Motor Coach Guide.

Dates: 1 May 1943