Skip to main content Skip to search results

Showing Collections: 131 - 140 of 481

Education, College of

 Collection
Identifier: 1983-015

Richard A. Edwards Family Papers

 Collection
Identifier: 1997A004
Scope and Contents The Richard Alexander Edwards Collection documents the Cook and Gatewood families of Trimble County, KY, of which Pauline Cook, Edwards's wife, is a descendant. In addition to these family documents dating back to the early 19th century, there are scrapbooks documenting farm activities and daily life. R.A. Edwards added to the scrapbook collection with his notes on bee-keeping. School notes and teaching materials document the education and career of Edwards, especially related to the...
Dates: 1822 - 1974; Acquisition: 1982-11-05

EKU Alumni Association Records

 Collection
Identifier: 1987A001
Scope and Contents The Minutes Series consists of one box containing nine folders divided into two sections; the Administrative Council covering 1963-1965 and the Alumni Executive Committee covering 1946-1960 and September 1962 - May 1970. Topics discussed in the Alumni Executive Committee meetings include Alumni Day, K.E.A. Breakfast, election of new Alumni officers and homecoming. There are also financial reports found in these folders. All minutes within each section are arranged chronologically. The...
Dates: 1946 - 1981; Acquisition: 1983-09-08

EKU Center for the Arts

 Collection
Identifier: 0001-030
Scope and Contents

This collection documents the shows held at the EKU Center for the Arts. It includes the season schedule, individual programs and other ephemera, and the publication "On Stage."

Dates: 2011 - 2017; Acquisition: 2017-05-14

EKU Commencement Records

 Collection
Identifier: 0001-031
Scope and Contents

EKU Commencement Collection includes commencement programs, photographs, invitations, and video from Eastern's commencement ceremonies. Most material is created by the Registrar's Office and is a great resource for lists of graduates, special guest speakers, honorary degree recipients, etc.

Dates: 1906 - 2016

EKU Dance Theatre

 Collection
Identifier: 0001-028
Scope and Contents

This collection documents the activities of the Eastern Kentucky University Dance Theatre. At this time it includes mostly the 21st century, but as other materials are acquired they will be added.

Dates: 1982 - 2015; Majority of material found within 2006 - 2015

EKU Football Office Records

 Collection
Identifier: 2014A002
Scope and Contents

This collection includes the playbooks, rosters, practice and tutoring schedules and documents the Eastern Kentucky University Football program for much of the Roy Kidd era. The materials show the development of the program and program activities for almost three decades.

Dates: 1969 - 1996; Acquisition: 1999-09-17

EKU Gospel Ensemble Records

 Collection
Identifier: 2014A006
Scope and Contents

This collection documents the activities of the Eastern Kentucky University Gospel Ensemble between the years 1994 and 1998. There are some scattered materials from earlier dates including a dress from the 1970s.

Dates: 1981 - 1998; Majority of material found within 1994 - 1998; Acquisition: 2014-05-14

EKU Negatives

 Collection — Multiple Containers
Identifier: 0001-016
Scope and Contents The Eastern Kentucky University (EKU) Negative Collection consists of photographs and negatives of students, faculty, and events at EKU. Subjects range from individual faculty headshots and classroom pictures to commencement and candid everyday student life photos. Organizational pictures, shots of campus in general, athletics and other official photos taken from the university photographer are also included. Many of these images were taken for publication in marketing materials or for use...
Dates: 1960 - 2001

EKU Negatives-Series 1

 Collection — Multiple Containers
Identifier: 0001-021

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