Skip to main content Skip to search results

Showing Collections: 241 - 250 of 481

Kirksville Christian Church Records

 Collection
Identifier: 2021A006
Scope and Contents

This collection documents the history of the Kirksville Christian Church in Madison County, Kentucky. It includes membership rolls from the beginning of the church, church bulletins, church financial reports and Ladies Aid Society meeting minutes and financial records. A history of the church and materials from the church centennial celebration are also included.

Dates: 1849 - 1996; Acquisition: 1997-01-30

Korean War Collection

 Collection
Identifier: 0010-061
Scope and Contents

This is an artificial collection created to provide access to materials related to the Korean War. At this time it is composed of propaganda flyers designed to entice servicemen to leave and go back home to their families.

Dates: 1950 - 1953

Kunkel/Million Family Papers

 Collection
Identifier: 2020A001
Scope and Contents The bulk of the Kunkel Family Papers was compiled by Mabel Kunkel and consists of educational essays she wrote or materials she collected to use in the classroom. There is some personal correspondence scattered through the collection as well. Collected materials cover a wide variety of topics across the entire state of Kentucky and consist of state reports, brochures, pamphlets and more. A manuscript about Thoroughbred horses and horse farms of the Bluegrass is also included. However, most...
Dates: 1892 - 1996; Acquisition: 1984-11-16

Henry Allen Laine Papers

 Collection
Identifier: 2005A003
Scope and Contents The Henry Allen Laine papers are a collection of personal manuscripts from Henry Allen Laine, including original works by Laine. Also contained in this collection are various newspaper clippings of Laine's death and memorial service, Laine family photos and papers from Henry Allen Laine's daughter, Tommie Holland. Laine was very well educated and was a community leader making this collection important to anyone researching the lives of Kentucky African-Americans during the early-20th...
Dates: 1874 - 1988; Acquisition: 1987-04-16

Lambda Sigma (Cwens) National Records

 Collection
Identifier: 2012A023
Scope and Contents

This collection contains a variety of materials pertaining to the Cwens organization, Lambda Sigma chapter, the Alpha Gamma Delta organization, as well as others. Included are reports, photographs of group meetings and events, newsletters from the organizations, official records, extensive membership records for the national organization of Lambda Sigma, yearbooks, etc.

Dates: 1922 - 2016; Acquisition: 2011-11-04

Lambert/Harrison Family Papers

 Collection
Identifier: 2024A001
Scope and Contents The Lambert/Harrison Family Papers highlights the lives of several members of the family but focuses on Dean Warren Lambert. The collection features an emphasis on Dean's interest in politics, military affairs, foreign language, history, and the many clubs and organizations that he was involved with. This emphasis can be seen in his correspondence, his collected publications, his photos, and his personal writings. Lambert was invested in his community - he wrote histories of Berea and...
Dates: 1851 - 1965; Acquisition: 2002-09-13

Land Grants and Documents Collection

 Collection
Identifier: 0010-012
Scope and Contents

This is a collection of land records which were found in the Townsend Room collections with no provenance. They have been arranged together to provide access to the materials. The records include agreements, deeds, grants, surveys and warrants. Some of the early warrants are signed by prominent citizens of Virginia and Kentucky.

Dates: 1788 - 1858

Pauline G. Lander Bible

 Collection
Identifier: 2019A013
Scope and Contents In the margins of this Bible, Pauline G. Lander recorded her almost yearly readings starting in 1849. Her last recorded date within the Bible was 1902. She recorded the lives and deaths of family and friends, including her children Allie, Minnie, and Winston. She included details about her daily life in Hopkinsville, Kentucky with notes about church and family. On December 12, 1864, Lander noted that Confederate general Hylan B. Lyon had taken possession of Hopkinsville, Kentucky. Also noted...
Dates: 1849 - 1902; Acquisition: 2005-03-11

Robert Lanter Papers

 Collection
Identifier: 2014A015
Scope and Contents

Robert Earl Lanter enlisted in the Navy in 1943 and much of this collection consists of correspondence with friends and family during his service in World War II in the Pacific Theater. Besides the war correspondence there are also letters to various women he dated, materials relating to his and his father's business, and documentation of his final years in a nursing home and his death and estate settlement.

Dates: 1892 - 2005; Majority of material found within 1940 - 1970; Acquisition: 2005-05-09

Rose Mary Haley Lawson Papers

 Collection
Identifier: 2010A001
Scope and Contents

This collection consists mostly of photos from Clarence Foster Haley who attended Eastern in 1912 and 1913. It also includes an invitation to the 1913 graduation.

Dates: 1912 - 1913; Acquisition: 2010-01-26

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