Skip to main content Skip to search results

Showing Collections: 11 - 20 of 481

Anti-War Collection

 Collection
Identifier: 0050-023
Scope and Contents

This is an artificial collection created to hold single items or items with no provenance. The collection is comprised of newspapers promoting peace and a small pamphlet from the League for National Protection and International Peace. The Conscientious Objector is an American paper and Peace News is a British paper.

Dates: 1940 - 1950

Antislavery Collection

 Collection
Identifier: 0010-073
Scope and Contents

This artificial collection consists of materials relating to the abolition of slavery. It consists of two issues of the Anti-Slavery Bugle published in Ohio. The 1851 issue includes a letter from Kentucky abolitionist, Cassius M. Clay.

Dates: 1845 - 1851; Acquisition: 2022-11-01

Appalachian Ephemera Collection

 Collection
Identifier: 2023A017
Scope and Contents

Ephemeral items documenting the history and culture of Eastern Kentucky. There is much emphasis on education particularly through the settlement schools and religious schools. Also some materials on businesses and disasters.

Dates: 1882 - 2001; Acquisition: 2023-11-08; Acquisition: 2025-08-18

Thomas H. Appleton, Jr. Collection

 Collection
Identifier: 2018A012
Scope and Contents Dr. Thomas H. Appleton, Jr. started regularly collecting historical Kentucky materials after he started working at the Kentucky Historical Society in the 1980s. The collection he continues to build consists of materials such as correspondence, ephemera, publications, legal documents and other items, which span over 200 years of Kentucky history. Some notable figures mentioned in the correspondence include Henry Clay, Charles S. Morehead, A.B. 'Happy' Chandler, Phyllis George Brown, Alben...
Dates: 1812 - 2015; Acquisition: 2014-12-11

Applied Arts and Technology, Dean of

 Collection
Identifier: 1983-025

Arbuckle Family Papers

 Collection
Identifier: 2014A009
Scope and Contents This collection includes letters written to Myrtle Arbuckle and other individuals about the Arbuckle family history. Typescripts and photocopies of wills, estate records, obituaries, and deed indexes as well as a notebook compiled by Myrtle Arbuckle documents the Arbuckle and Estill families. Also included are funeral notices and bible records for the Estills, Arbuckles, Sullengers and related families. A short family history by the donor describes how the family members mentioned in the...
Dates: 1868 - 1964; Acquisition: 2009-06-24

Millard Fillmore Arbuckle Diary

 Collection
Identifier: 1978A006
Scope and Contents

Diary of Millard Fillmore Arbuckle of Silver Creek, Kentucky. The diary consists of brief daily entries for the year 1903. Entries relate to farm activities, family comings and goings, deaths, Sunday school and church attendance, and other social activities.

Dates: 1903; Acquisition: 1978-05-03

Jennie Jeffers Ashby Papers

 Collection
Identifier: 2001A001
Scope and Contents The Jennie Jeffers Ashby papers are useful for researchers studying education, especially in Muhlenberg and Ohio counties. Mrs. Ashby writes about her teaching career and the schools where she taught. She also kept photographs from many of those schools. As an alumni of Kentucky State Normal School Eastern Division (now Eastern Kentucky University) she also writes about faculty and events while she was there. Strong points of the collection are the school photographs and her memoir in which...
Dates: 1895 - 1950; Acquisition: 1980-07-09

Association for Intercollegiate Athletics for Women (AIAW) Records

 Collection
Identifier: 1983A005
Scope and Contents This collection documents the administrative history of the Association for Intercollegiate Athletics for Women, Southern Region II. The AIAW Southern Region II included collegiate institutions from Kentucky, North Carolina, South Carolina, Tennessee and Virginia so most documents originate from the aforementioned states. The materials highlight the AIAW and its Southern Region II's formation in 1972, their ten year existence, and eventual dissolution in 1983. The types of items in this...
Dates: 1969 - 1984; Acquisition: 1983-04-18

Athletic Director's Office Records

 Collection
Identifier: 1986A006
Scope and Contents The Athletic Director's Office Records documents the evolution of athletics at Eastern Kentucky University, as well as the activities of team and individual sports programs. Also documented is the effect of Title IX on sports participation at the university. The collection includes statistics, scorebooks, schedules, scrapbooks, programs, correspondence, meeting minutes, press releases, news clippings, media guides, and other information related to the athletics department at Eastern Kentucky...
Dates: 1926 - 2011; Acquisition: 1978-09-29

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