Skip to main content Skip to search results

Showing Collections: 231 - 240 of 481

Kentucky River Collection

 Collection
Identifier: 0010-038
Scope and Contents

This is an artificial collection with items relating to the Kentucky River.

Dates: 1947; Acquisition: 2013-06-05

Kentucky Sports Equity Project

 Collection
Identifier: 2013A028
Abstract The documents in this collection represent the dedicated grassroots movement that local girls and women's sports advocates developed in response to the sports equity component of the Title IX Statute of the Educational Amendments of 1972. The Kentucky Citizens for Sports Equity (KCSE), as the organization came to be known after an August, 1992 name change, helped to raise awareness for local Kentucky girls, coaches, officials, and administrators. The KCSE also attempted to organize and...
Dates: 1984 - 2013; Acquisition: 2013-11-02

Kentucky State Poetry Society (KSPS) Records

 Collection
Identifier: 1988A002
Scope and Contents The Kentucky State Poetry Society records document the activities of the organization, especially in the first two decades. During that time there are photographs, scrapbooks, news clippings, membership lists and correspondence which show the activities of the group. The collection includes an almost complete set of Pegasus and the newsletter as well as publications from other related organizations. Also included are records of the poetry contests with annotations by Jesse Stuart on the...
Dates: 1966 - 2012; Acquisition: 1988-02-12

Kentucky-Tennessee Society of American Foresters (KTSAF) Records

 Collection
Identifier: 1999A003
Scope and Contents The KTSAF provides a source of information on the forest issues of Kentucky and Tennessee from World War II to the present. Committees and their reports track forest issues and how they should be addressed with the public and our state and local governments. Policies, Positions and Issues are the culmination of KTSAF committee work and work from national task forces established to address specific issues. The Minutes of Executive committee and business meetings provide a time line from an...
Dates: 1943 - 2000; Acquisition: 1985-12-16

Kentucky Women's Intercollegiate Conference (KWIC) Records

 Collection
Identifier: 1984A006
Scope and Contents

The KWIC Records consists of tournament records, meeting minutes, financial records, member correspondence, photographs, and handbooks. The records cover the entire period the KWIC was organized as a conference. After the organization became a consortium the records become a bit more intermittent. These records are divided into five series: Tournament Records, Coaches/Season Reports, Administrative Records, Awards Records, and Photographs.

Dates: 1967 - 2009; Acquisition: 1981-09-10

Kentucky Youth Conference

 Collection
Identifier: 2014A008
Scope and Contents The Kentucky Youth Conference was started in 1967 by Kentucky Attorney General, Robert Matthews in an attempt to reduce juvenile delinquency in Kentucky cities and counties. This collection includes news clippings, press releases and conference programs for the 1967 conference. Additional materials include an example of a local action plan, a movie script and speeches by various participants including Mr. Matthews and Miss Teenage America, Sandra Roberts. There are only press releases and...
Dates: 1967 - 1968; Acquisition: 2014-07-08

Kentucky's Bicentennial Family Register Records

 Collection
Identifier: 2017A008
Scope and Contents Correspondence and information sheets used to compile Oldham's book Kentucky's Bicentennial Family Register. These sheets contain genealogical information on hundreds of Kentucky families across the state. Included are family materials that were too large to include so contain additional information not found in the printed volume. Because of the large number of surnames this finding aid is only a folder listing, not a comprehensive list of surnames...
Dates: 1970 - 1977; Acquisition: 1979-08-09

John Killen Papers

 Collection
Identifier: 2012A078
Scope and Contents

Photographs and news clippings from Glenwood High School, New Boston High School and Eastern Kentucky University. Rome Rankin was coach in several of these photos.

Dates: 1925 - 1938; Acquisition: 2002-05-24

Garvice D. Kincaid Scrapbook

 Collection
Identifier: 2016A054
Scope and Contents

Yearbook pages, photographs and news clippings arranged chronologically that document the life of Garvice D. Kincaid. Lexington businessman and financier, Kincaid attended Eastern for 3 years and continued to support Eastern throughout his life. In 1966 he endowed the Garvice Kincaid Lecture Series which brought in such speakers as Al Capp, Pearl S. Buck and Margaret Mead. Kincaid died in 1975.

Dates: 1912 - 1977; Acquisition: 2006-05-31

Kingston High School Collection

 Collection
Identifier: 0010-077
Abstract

Scattered yearbooks and reunion publications from Kingston High School.

Dates: 1946 - 2003; Acquisition: 2023-07-07

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