Skip to main content Skip to search results

Showing Collections: 91 - 100 of 484

Sydney Combs Papers

 Collection
Identifier: 1988A004
Scope and Contents This collection contains correspondence regarding the state acquisition of Cassius Marcellus Clay's estate from his descendants. Clay's estate is known as White Hall and is located in northern Madison County. The Capital City Heritage Commission, later renamed Kentucky Heritage Commission, was heavily involved on the state level trying to make White Hall a state shrine. Also found within this collection are various correspondence involving Senator John Sherman Cooper and his hard work of...
Dates: 1965 - 1974; Acquisition: 1982-07-02

Commercial Bank & Trust Company Collection

 Collection
Identifier: 2012A051
Scope and Contents

Collection consists of the articles of incorporation and meeting minutes of the Commercial Bank & Trust Company of Louisville, Kentucky, beginning with the founding of the organization in January 1906 through 1911.

Dates: 1906 - 1911

Concerned Citizens of Madison County Records

 Collection
Identifier: 2012A007
Scope and Contents The Concerned Citizens of Madison County Collection is composed of a myriad of items that relate to the CCMC's struggle with convincing the government that on-site incineration of aging chemical weapons/agents at the Lexington Blue Grass Army Depot (LBAD) was not the ideal solution and poses a threat to the environment as well as the citizens of Madison County. The collection includes correspondence, newspaper articles covering the story from all over the nation, governmental reports, files...
Dates: 1983 - 1996; Acquisition: 1986-09-19

Cornelison, William Papers

 Collection
Identifier: 2016A049
Scope and Contents

Mr. Cornelison was a stonecutter in Richmond, KY and many of the letters concern orders for tombstones and several receipts are to the blacksmith for sharpening stone cutting tools. One letter talks about the price of hogs as Cornelison was in the market to purchase.

Dates: 1818 - 1840

Correctional History Collection

 Collection
Identifier: 0010-076
Scope and Contents

This artificial collection consists of materials relating to the history of the Correctional industry. More materials will be added as they are donated or purchased.

Dates: 1895 - 1968; Acquisition: 2024-01-27

Correctional Photograph Archives

 Collection
Identifier: 2000A002
Scope and Contents

The photographic collection is rich in its depiction of early twentieth century prison life and conditions. The collection covers numerous subjects such as prison living conditions, recreational activities, industries, hospital care, corporal punishment, work gangs on the farm and quarries, vocational activities, weapons confiscated, prison architecture, and the death house. A few of the images are of prison officials, primarily in the federal penitentiary system.

Dates: 1895 - 1975; Acquisition: 1984-10-02

Cosby Family Papers

 Collection
Identifier: 2023A020
Scope and Contents

This collection includes a ledger from the Harber and Huguely store in Richmond, Kentucky in the early 1900s. The ledger lists accounts for all the people purchasing from the store thus documenting the economy of Richmond at the time. It also documents the education of Frances Mason Samuels.

Dates: 1904 - 1988; Acquisition: 2015-12-31

Daniel Cox Papers

 Collection
Identifier: 2003A002
Scope and Contents

The Daniel Cox papers are a collection of receipts, promissory notes, itemized cost lists, court orders, and land transactions. They are important in providing a look into the life of Daniel Cox as well as his family, and provide some insight into day to day life in 19th century Madison County including cost of goods and services, price of slaves, land prices, legal fees, medical treatment, and education.

Dates: 1832 - 1882

Cox Family Papers

 Collection
Identifier: 2020A005
Scope and Contents This collection documents the personal lives of Meredith J. Cox (of Smith's Grove, KY) and his wife Elizabeth Clay Highland (of Mt. Sterling, KY). It includes commencement programs for both of them, news clippings and correspondence between Elizabeth and her grandfather and mother and also from their son William Cox while he was serving in World War II. Photographs of Eastern's homecoming and an unidentified home are also included. See the...
Dates: 1919 - 1946; Acquisition: 2019-06-27

Jim Cox Papers

 Collection
Identifier: 2012A052
Scope and Contents

This collection contains 4 items, three of which relate to the Ulster County Gazette that reported the death of George Washington. The other item is a letter regarding the estate of Jane Hagerman's husband.

Dates: 1800 - 1932; Acquisition: 2002-05-24

Filter Results

Additional filters:

Subject
World War, 1939-1945. 17
Civil War, 1861-1865. 16
Education--Kentucky. 16
Madison County (Ky.)--Church history. 14
Church history. 13
Slavery -- Kentucky 13
Kentucky--Church history. 11
Land titles--Kentucky. 11
World War, 1914-1918. 11
Agriculture--Kentucky. 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
Baptists--Kentucky--Madison County--History. 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
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 11
Eastern Kentucky State College 8
Blue Grass Army Depot (Ky.) 7
Central University (Richmond, Ky.) 7
Clay, Cassius Marcellus (1810-1903) 6
Democratic Party (Ky.) 6
Eastern Kentucky State Teachers College 6
Madison Female Institute 6
Eastern Kentucky State Normal School and Teachers College 5
Eastern Kentucky University--Pictorial works. 4
Christian Church (Disciples of Christ) 3
Eastern Kentucky University--Football. 3
Eastern Kentucky University--History. 3
Eastern Kentucky University. Public Information. Office of 3
Madison-Model High School (Richmond, Ky.) 3
Pattie A. Clay Hospital 3
Christ Church Episcopal (Richmond, Ky.) 2
Clay, Green (1757-1828) 2
Coates, Thomas J. (1867-1928) 2
Cwens (Lambda Sigma) 2
Eastern Kentucky University. Administration. 2
Eastern Kentucky University. Athletic Director. Office of 2
Eastern Kentucky University. John G. Crabbe Library. Director's Office 2
First Christian Church (Richmond, Ky.) 2
Gibson, Maude 2
Green Clay, 1871-1962 2
Kentucky Women's Intercollegiate Conference 2
Madison High School (Richmond, Ky.) 2
Ohio Valley Conference 2
Powell, Julius Cherry, 1926-1988 2
Smith, George D. 2
Stuart, Jesse, 1906-1984 2
Walters Collegiate Institute 2
World's Columbian Exposition (1893 : Chicago, Ill.) 2
Young Women's Christian Association (Eastern Kentucky University) 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
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
Bee, Ru 1
Begley, S. E. (Shirley E.) 1
Berea College 1
Biedinger family. 1
Binder, Walter J. 1
Boggs School 1
Boone, Daniel, 1734-1820 1
Boone, Daniel, 1734-1820--Pictorial works. 1
Brandenburg Family 1
Bryson, Justine 1
Buchanan family. 1
Buchanan, Pearl L. 1
Buchanan, Pearl Leigh, 1893-1983. 1
Cabin Creek Band. 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
Citizen Action for a Safe Environment (Madison Co., Ky.) 1
Citizens for Sports Equity 1
Clark family. 1
Clark, Minor 1
Clay, Henry (1777-1852) 1
Clay, Laura (1849-1941) 1
Clow, Andrew 1
Cobb, Irvin S. (Irvin Shrewsbury), 1876-1944. (1876-1944) 1
Collins, Joseph 1
Combs family. 1
Commercial Bank & Trust Company (Louisville, Ky.). 1
Concerned Citizens of Madison County 1
Confederate States of America. Army. Kentucky Brigade, 1st. 1
Cox, Daniel 1
Cox, James Meredith 1
Crabb, Alfred Leland, 1884-1979 1
Crabbe, John Grant 1
Crooke, John 1
Dairy Herd Improvement Association 1
Dale, Jennie Morton 1
Daniel Boone National Forest (Ky.) 1
Daughters of the American Revolution. Boonesborough Chapter (Richmond, KY) 1
Davis, Jefferson, 1808-1889. 1
Davis, Varina, 1826-1906. 1
Deatherage, Nathan B. 1
Eastern Kentucky University--Societies, etc. 1