Skip to main content Skip to search results

Showing Collections: 151 - 160 of 484

D. Thomas Ferrell Papers

 Collection
Identifier: 1986A003
Scope and Contents In February 1980 Mrs. Mary Dean Ferrell donated the Doctor Thomas Ferrell collection of records to Eastern Kentucky University. Since the bulk of the Ferrell collection had no organization, the Archives staff imposed its own pattern of arrangement. The inventory to the collection describes material at the folder title level. According to provisions of the Donor Gift Agreement the entire collection is open to research. The personal and official papers of Doctor Thomas Ferrell comprise 36...
Dates: 1920 - 1977; Acquisition: 1993-05-12

First Christian Church Collection

 Collection
Identifier: 0010-043
Scope and Contents

This is an artificial collection created to provide access to single items relating to the First Christian Church.

Dates: 1844 - 1990

First Christian Church Records

 Collection
Identifier: 1978A009
Scope and Contents

This collection is photocopies of minute books from the First Christian Church of Richmond, KY. Also included are a secretary's book for the Sunday school teachers meetings and various histories of the church. This is not a complete set of records for this church. Researchers should consult the church for more complete records.

Dates: 1893 - 1976; Acquisition: 1978-07-10

First Presbyterian Church of Richmond, KY Records

 Collection
Identifier: 1978A003
Scope and Contents

This collection consists of photocopies of minute books from the Silver Creek Presbyterian Church, the First Presbyterian Church of Richmond, KY and the Kirksville Presbyterian Church. Also included are church histories, newsletters, publications and bulletins from the First Presbyterian Church of Richmond. Most of these materials were collected from various sources over a long period of years and are not complete records of any of these churches.

Dates: 1790 - 1989; Acquisition: 1978-07-10

First United Methodist Church Records

 Collection
Identifier: 1980A003
Scope and Contents Photocopies were gifted by the First United Methodist Church of Richmond and document the activities of the church from regular meetings of different boards as well the financial records throughout the last hundred and fifty years (1873-1980). This collection is also valuable for the research of genealogy of the Richmond/Berea Kentucky area as it contains baptismal, membership, as well class records of the church. This collection also contains the weekly bulletins from church services. Also...
Dates: 1873 - 1980; Acquisition: 1980-07-02

Theodore Fleck Correspondence

 Collection
Identifier: 2018A020
Scope and Contents All but one of the letters in this collection were written by Edith (Edythe) Mellinger, a Richmond, KY resident who was writing to Theodore Fleck of Milwaukee, Wisconsin during World War I. Their correspondence began through a program to get young women to write to soldiers, so the couple never met face to face until after the war. The letters talk briefly about happenings in Richmond, but mostly they are getting to know each other. In one letter Edith is working in Washington, DC and she...
Dates: 1918-1919; Acquisition: 2015-07-14

Joshua B. Flint Papers

 Collection
Identifier: 2016A037
Scope and Contents

Letters to Joshua B. Flint cover such diverse topics as a family member who was under consideration as consul to Buenos Aires to a friend writing for medical advice. The documents are agreements involving the Louisville College and the Kentucky School of Medicine. (4 items)

Dates: 1844 - 1847

Mary Floyd Papers

 Collection
Identifier: 2015A010
Scope and Contents

Correspondence from friends serving in the Army and Army Air Corps during WWII along with propaganda leaflets and a silk flag. Also included are Christmas cards from friends, most notably from author, A. L. Crabb and family. There is also some official EKU Library correspondence regarding the John Wilson Townsend Collection and other items that were added to the library collections over the years.

Dates: 1930 - 1956

Foster-Eades Family Papers

 Collection
Identifier: 2013A026
Scope and Contents The papers of the Foster family of Madison County, KY contain several series of personal letters, most of which belong to Jennie Million or Malcom Morris. Also included are a series of store receipts and tobacco sales records covering several years around 1900. The Eades family papers consist mainly of deeds and land contracts between the family and various other locals between 1869 and 1935. There are also a small number of fliers and pamphlets that offer an interesting look into the day to...
Dates: 1867 - 1941; Acquisition: 1984-01-13

Mary Warham Forster Papers

 Collection
Identifier: 2016A041
Scope and Contents

This collection includes letters and poems by poet and artist, Mary Warham Forster (1852-1931). Letters contain a description of a trip to Geneva, Switzerland and descriptions of African Americans who worked for her family in South Carolina.

Dates: 1904 - 1922

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