Skip to main content Skip to search results

Showing Collections: 111 - 120 of 481

Nathan B. Deatherage Papers

 Collection
Identifier: 2012A047
Scope and Contents

This collection consists of two cash books, one of which is a record of all taxes paid in Madison County, Kentucky in 1880. The book seems to be a copy of the official tax roll and includes the lists of three collectors: N.B. Deatherage, Joe Deatherage and J.B. Willis. The other volume is a store ledger showing all the accounts of Deatherage's store. It also includes correspondence, contracts and legal documents as well as checks and receipts.

Dates: 1880 - 1926

DeGroot, Meredith, Thickstun, & Carmichael Records

 Collection
Identifier: 2003A010
Scope and Contents The DeGroot, Meredith, Thickstun, and Carmichael Papers consist of land grants, court orders and Surveys for Josh Bell County, Kentucky (now Bell County) in February 1870. These documents are arranged in numerical order starting with number 9. All documents are foldered with the exception of one oversize map, which shows the area the surveys encompass. The map was drawn in 1884 fourteen years after the land grants were given to W.H. DeGroot, H.B. Meredith, L.H. Thickstun, and J. Carmichael....
Dates: 1870 - 1906

Delta Zeta Records

 Collection
Identifier: 2012A074
Scope and Contents

Contents include Delta Zeta Sorority President's Reports from March and April 1982, and a Fall 1982 photograph that includes a few handwritten notes on the back. There is also a thank you note and a welcome letter that pertain to member participation in sorority activities.

Dates: 1982; Acquisition: 2006-06-06

Lucille Derrick Papers

 Collection
Identifier: 1989A009
Scope and Contents

The Papers of Dr. Lucille Derrick, alumni and former faculty member, comprise .22 cubic feet. Although the collection is small, the warmth and vitality of the contributor is evident. These papers consist of Board of Regents minutes, class notebooks, correspondence, and memorabilia. Within each folder dated material is arranged chronologically.

Dates: 1924 - 1974; Acquisition: 1988-08-17

Division of Air Quality Photographs

 Collection
Identifier: 2024A002
Scope and Contents This collection contains photos taken by inspectors working with the Division of Air Quality. These photos give a detailed look into many coal mines and lumber companies across eastern Kentucky, as well as parts of the communities in these coal towns. Most of the photos are exterior shots related to the production of dust and debris created by local mines. As most of these photos relate to reports made for each mine, there may be large gaps of time between photos of a certain mine. The...
Dates: 1973 - 1996; Acquisition: 2023-07-24

Herman L. Donovan Collection

 Collection
Identifier: 2012A060
Scope and Contents Contents include a variety of materials from the life of Eastern Kentucky State Teacher's College President Herman L. Donovan, the 5th president in the official Eastern narrative. Items include a few custom printed Donovan Family Christmas cards, typed note cards from speeches he delivered, as well as inauguration banquet and farewell dinner programs. Of special interest is a small pamphlet titled "Your Work: A Charge to the Class of 1933", in which President Donovan addresses the Depression...
Dates: 1928 - 1959

Dorris Museum Collection

 Collection
Identifier: 0010-065
Scope and Contents This collection consists of manuscript materials that were collected by the Dorris Museum. Some of the collection has been processed either as individual collections or has been added to other artificial collections as appropriate. The items inventoried here are just a small percentage of a collection that had a worldwide scope. Dr. Dorris collected any materials that he found to be interesting without regard to subject. Other materials will be added to this inventory as identified and...
Dates: 1319 - 1962; Acquisition: 2000-04-01; Majority of material found within 1835 - 1925

Clifton Dowell Scrapbook

 Collection
Identifier: 2012A072
Scope and Contents Contains newspaper clippings relating to Clifton Dowell's exemplary athletic career, as a player and a coach, as well as news articles addressing the coaching career of Charles "Turkey" Hughes. Information can be found relating to the sports history of Eastern Kentucky University, which was actually the Eastern Kentucky State Teacher's College when Dowell was competing. Dowell played basketball and football for the Eastern Kentucky Maroons, was a proud member of the "E" club, and coached at...
Dates: 1930 - 1934; Acquisition: 1998-02-25

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