Skip to main content Skip to search results

Showing Collections: 1 - 10 of 481

Iva Cowan Adams Papers

 Collection
Identifier: 2023A009
Abstract

This is a small collection mostly containing correspondence in the form of letters and postcards from family, friends, and soldiers of WWII and the Korean War. This correspondence is largely written to Iva Lorraine Cowan Adams, a long-time resident of Madison County.

Dates: 1940 - 2019; Acquisition: 2022-06-01

Advertising Collection

 Collection
Identifier: 0050-020
Scope and Contents

This artificial collection was created to provide access to single advertising items that were found in the collection. These items range from train tickets to campaign cards and document the activities of Kentucky people and businesses.

Dates: 1932 - 1963

Aimee Alexander Papers

 Collection
Identifier: 2023A004
Scope and Contents Aimee Hines Alexander was an associate professor at Eastern Kentucky University from 1961-1983 in the Department of English. This collection includes documents regarding the various committees Alexander served on during her time at EKU. These include meeting minutes and rules and activities for the student organizations she was involved with. These organizations include Greek life and honors societies on campus. Dr. Alexander's role in the national Higher Education Act of 1966 are also...
Dates: 1962 - 1972; Acquisition: 1983-07-25

James Lane Allen Collection

 Collection
Identifier: 0010-016
Scope and Contents

This artificial collection was created to provide access to materials about James Lane Allen, noted Kentucky author.

Dates: 1907; Acquisition: 1975-06-09

Alpha Beta Tau Records

 Collection
Identifier: 2013A006
Scope and Contents

The petition, constitution and other information relating to the formation of the Alpha Beta Tau service fraternity

Dates: 1971; Acquisition: 2010-03-19

Alpha Phi Sigma Records

 Collection
Identifier: 2018A016
Scope and Contents

These materials document the activities of the Alpha Phi Sigma honorary society at Eastern for a short time. Included are by-laws, information about the national organization and promotional materials.

Dates: 1981 - 1982; Acquisition: 2016-12-31

Alpha Rho Tau (Art Club) Records

 Collection
Identifier: 1989A003
Scope and Contents

This collection consists almost entirely of club meeting minutes, 1935-1950. The meeting minutes discuss various club activities, events, and fund-raising efforts. Meetings usually consisted of a program of some sort such as slide lectures, films or music. Minutes include membership lists, officer lists, reports from the treasurer and business meeting reports.

Dates: 1935 - 1950; Acquisition: 1987-11-02

American Slavery Collection (Subject)

 Collection
Identifier: 0010-020
Scope and Contents The American Slavery Collection is an artificial collection compiled from a variety of sources including donations of individual documents and purchases. The thirteen original items in this collection consist of ten bills of sale, one receipt, one document relating to manumission and the autobiography of a former slave who lived in Madison County, KY as a "free black" prior to 1850. There is also one item, a receipt that is probably a handwritten copy made in the early twentieth century. The...
Dates: 1796-ca.1870

C. C. Amerine Papers

 Collection
Identifier: 2011A006
Scope and Contents

A letter of reference for C. C. Amerine of Madison County, KY.

Dates: 1901

Leslie Anderson Papers

 Collection
Identifier: 2006A004
Scope and Contents Leslie Anderson kept many documents relating to his time as a student at Eastern Kentucky State Normal School and his early teaching career. He has photographs from these times that cannot be found anywhere else. These, along with his compositions and the scrapbooks he compiled, paint a vivid picture of what it was like to be a student at Eastern and a teacher in Kentucky in the early part of the 20th century. Later documents shed light on the earliest alumni reunions...
Dates: 1906 - 1981; Acquisition: 1977-12-24

Filter Results

Additional filters:

Subject
World War, 1939-1945. 17
Civil War, 1861-1865. 16
Education--Kentucky. 16
Madison County (Ky.)--Church history. 13
Slavery -- Kentucky 13
Church history. 12
Land titles--Kentucky. 11
World War, 1914-1918. 11
Agriculture--Kentucky. 10
Kentucky--Church history. 10
Religion. 10
Athletics. 9
Madison County (Ky.) 9
Madison County (Ky.)--History. 9
Politics, Practical 9
Madison County (Ky.)--Pictorial works. 8
Music. 8
Environmentalism--Kentucky. 7
Kentucky--Genealogy. 7
Kentucky--Politics and government. 7
Madison County (Ky.)--History--19th century. 7
Richmond (Ky.)--History--Pictorial works. 7
African-Americans--Kentucky. 6
Education, Secondary--Kentucky. 6
Kentucky--Social life and customs--20th century. 6
Student organizations--Eastern Kentucky University. 6
Athletics for women. 5
Chemical weapons disposal. 5
Family history. 5
Football. 5
Nerve gases. 5
Transportation--Kentucky. 5
Women athletes. 5
Women--Societies and clubs. 5
Appalachian Region. 4
Authors, American--Kentucky. 4
Basketball. 4
Corrections--Pictorial Works. 4
Education, Rural--Kentucky 4
Farmers--Kentucky 4
Kentucky--Politics and government--1865-1950. 4
Kentucky--Social life and customs--19th century. 4
Madison County (Ky.)--History--20th century. 4
Poets, American -- Kentucky 4
Railroad companies--United States. 4
Strip mining. 4
Title IX. 4
United States--Politics and government. 4
Account books. 3
Advertising--Kentucky. 3
American literature--Kentucky. 3
Arithmetic--Early works to 1900. 3
Baseball. 3
College sports--Management. 3
Environmental protection. 3
Forests and forestry. 3
Great Depression. 3
Honor Societies. 3
Kentucky--History--Civil War, 1861-1865. 3
Kentucky--History--Pictorial works. 3
Korean War, 1950-1953. 3
Madison County (Ky.)--Social life and customs--20th century. 3
Poetry, Modern--20th century. 3
Richmond (Ky.)--History. 3
Vietnam War, 1961-1975. 3
West (U.S.)--Description and travel. 3
Women's sports. 3
African American poets. 2
Agricultural exhibitions. 2
Air quality. 2
Air--Pollution. 2
American newspapers--Kentucky. 2
American poetry. -- Kentucky 2
Ballads. 2
Banks and banking--Kentucky. 2
Baptists--Kentucky--Madison County--History. 2
Basketball coaches. 2
Bell County (Ky.) 2
Boonesboro (Ky.) 2
College football players--Kentucky. 2
Commencement ceremonies. 2
Conservation of natural resources. 2
Courtship 2
Education, Primary--Kentucky 2
Ferries 2
Floods--Ohio River Valley. 2
Folk art - Kentucky. 2
Gardens. 2
Gymnastics for women. 2
Historic buildings. 2
Horses--Breeding--Kentucky. 2
Hospitals--Kentucky--Richmond. 2
Intercollegiate sports 2
Kentucky River (Ky.) 2
Kentucky--History. 2
Labor laws and legislation. 2
Madison County (Ky.)--History--18th century. 2
Madison County (Ky.)--History--Pictorial works. 2
Madison County (Ky.)--Social life and customs--19th century. 2
Madison County (Ky.)--Surveys. 2
Names
Eastern Kentucky University 35
Eastern Kentucky University--Faculty and staff. 30
Eastern Kentucky University--Alumni and alumnae. 27
Eastern Kentucky State Normal School (1906-1922) 10
Eastern Kentucky State College (1948-1966) 8
Blue Grass Army Depot (Ky.) 7
Clay, Cassius Marcellus, 1810-1903. 6
Democratic Party (Ky.) 6
Eastern Kentucky State Teachers College (1930-1948) 6
Madison Female Institute 6
Central University (Richmond, Ky.) 5
Eastern Kentucky State Normal School and Teachers College (1922-1930) 5
Eastern Kentucky University--Pictorial works. 4
Christian Church (Disciples of Christ) 3
Clay, Green 3
Eastern Kentucky University--Football. 3
Eastern Kentucky University--History. 3
Office of Public Information. Eastern Kentucky University 3
Athletic Director, Office of 2
Central University (Richmond, Ky.)--History. 2
Christ Church Episcopal (Richmond, Ky.) 2
Clay, Cassius Marcellus 2
Clay, Green, 1757-1828. 2
Coates, Thomas J. 2
Cwens (Lambda Sigma) 2
Donovan, Herman L. 2
Eastern Kentucky University--Administration. 2
First Christian Church (Richmond, Ky.) 2
Gibson, Maude 2
John Grant Crabbe Library 2
Kentucky Women's Intercollegiate Conference 2
Madison High School (Richmond, Ky.) 2
Madison-Model High School 2
Madison-Model High School (Richmond, Ky.) 2
Ohio Valley Conference. 2
Pattie A. Clay Infirmary. 2
Powell, Julius Cherry 2
Smith, George D. 2
Stuart, Jesse, 1906-1984 2
Walters Collegiate Institute 2
World's Columbian Exposition (1893 : Chicago, Ill.) 2
Addams, Jane, 1860-1935. 1
Allen, James Lane, 1849-1925 1
Allen, Misty 1
Alpha Rho Tau--Records and correspondence. 1
Alpha Rho Tau. Eastern Kentucky University Chapter 1
Altrusa Club of Richmond (Richmond, Ky.) 1
Anderson, Leslie 1
Arbuckle family. 1
Arbuckle, Millard Fillmore 1
Ashby, Jennie Jeffers 1
Ashurst, Richard L. 1
Association for Intercollegiate Athletics for Women. Southern Region II 1
Bagby, Robert 1
Baker, Abner 1
Bargdoll, Amos 1
Bargdoll, Anna 1
Barkley, Alben William, 1877-1956 1
Barkley, Alben William, 1877-1956--Correspondence. 1
Bee, Ru 1
Begley, S. E. (Shirley E.) 1
Berea College--Pictorial works. 1
Biedinger family. 1
Binder, Walter J. 1
Boggs School 1
Boone, Daniel, 1734-1820--Pictorial works. 1
Boone, Daniel, 1734-1820. 1
Brandenburg Family 1
Bryson, Justine 1
Buchanan family. 1
Buchanan, Pearl L. 1
Buchanan, Pearl Leigh, 1893-1983. 1
Burnam House Council 1
CASE (Citizen Action for a Safe Environment)--Records and correspondence. 1
Cabin Creek Band. 1
Caldwell High School 1
Caldwell High School (Richmond, Ky.) 1
Carpenter, Samuel D. (Carpenter, Samuel Davis.) 1
Case, Emma 1
Chamber of Commerce (Richmond, Ky.) 1
Chenault, William 1
Chestnut, Lillian A. 1
Citizens for Sport Equity 1
Citizens for Sports Equity 1
Clark family. 1
Clark, Minor 1
Clay, Henry 1
Clay, Henry, 1777-1852. 1
Clay, Laura 1
Clow, Andrew 1
Cobb, Irvin S. (Irvin Shrewsbury) 1
Collins, Joseph 1
Collins, Robert Foster 1
Combs family. 1
Commercial Bank & Trust Company (Louisville, Ky.)--Records and correspondence. 1
Concerned Citizens of Madison County 1
Confederate States of America. Army. Kentucky Brigade, 1st. 1
Cooper, John Sherman, 1901-1991. 1
Cox, Daniel 1
Cox, James Meredith 1