Skip to main content Skip to search results

Showing Collections: 251 - 260 of 481

League of Women Voters of Berea and Madison County Newsletters

 Collection
Identifier: 2016A003
Scope and Contents

This collection consists of the newsletter of the League of Women Voters, Berea and Madison County. The newsletter documents issues that the league was interested in and activities they conducted. The issues examined are local, state, national and global.

Dates: 1989 - 2009; Acquisition: 2009-11-13

League of Women Voters of Richmond (Ky.)

 Collection
Identifier: 1983A006
Scope and Contents The collection is separated into eight series: Environmental Quality, Human Resources, Local Business, Local Programs, Local Publications, Memorabilia, State Programs, and Voter's Service. This arrangement reflects the way the material has been organized by various board of director's members who carry different areas of responsibility within the organization. For example, normally one board member will be chairperson for the local programs, another for voter's service, and so forth. Types...
Dates: 1963 - 1991; Acquisition: 1981-10-21

Homer Ledford Instrument Photographs

 Collection
Identifier: 2014A011
Scope and Contents Photographs of the Homer Ledford instruments that were on loan to Eastern Kentucky University Special Collections and Archives between 2010 and 2015. The photographs show the instrument as a whole as well as close ups of details. This collection was created to document the instrument collection and to enhance the design portion of the Homer Ledford Papers by having a photographic record of the sketches. All instruments were returned to the Ledford family at the end of the loan agreement in...
Dates: 2014; Acquisition: 2014-07-10

Homer Ledford Papers

 Collection
Identifier: 2013A020
Scope and Contents The Homer Ledford Papers document his career as a musician and as a luthier. His luthier activities are documented with sketches and designs for some of his instruments, photographs, news clippings, contracts and correspondence, an inventory of instruments he owned and two ledgers documenting sales of his numbered instruments (note that the first ledger with instruments 1-2396 were not included with this donation). Ledford was a talented musician and played many instruments solo and with...
Dates: 1952-2011; Acquisition: 09/01/2010

Lester Family Papers

 Collection
Identifier: 2012A008
Scope and Contents The Lester Family Papers are comprised mostly of correspondence to Mildred Ann McAlexander Lester, of Mason County, Kentucky. She was the widow of Edras Lester and the letters are from her daughter, son-in-law, grandchildren, friends, and account holders. There is also correspondence addressed to others beside Mrs. Lester. In addition to the letters are many documents relating to a land dispute over Mrs. Lester's father's estate in Patrick County, VA. There is a sketch of property...
Dates: 1864 - 1934; Majority of material found within 1905 - 1913; Acquisition: 2012-04-05

Library Director's Office Records

 Collection
Identifier: 1994A001
Scope and Contents

This collection is especially useful for accession information of earlier donations and purchases for the collections. There is also information on the early organization and growth of the Crabbe Library and its branches and departments. The majority of the Library Director's Office Records cover the years from 1966. For earlier information on the history of the library, consult the president's office records.

Dates: 1907 - 1992; Acquisition: 1977-01-24

Lilly Family Papers

 Collection
Identifier: 1982A020
Scope and Contents The Lilly Family Papers contain correspondence, photographs, legal material, publications, scrapbooks, memorabilia, and genealogical information. Much of the material in this collection deals with the many organizations with which the Lillys were involved, such as Democratic clubs, Daughters of the American Revolution, or the Gas Consumers' League. In addition to materials involving organizations, there is also an abundance of legal documents which attest to Grant Lilly's service as a lawyer...
Dates: 1780 - 1991; Acquisition: 1978-09-22

Livery Stable Ledger/Scrapbook

 Collection
Identifier: 2012A037
Scope and Contents Ledger of an unknown individual in Carlisle, Nicholas County, Kentucky, 1857-1858. The ledger seems to be from a livery stable as there are many entries about boarding horses and rental of horses or buggies. The ledger includes names of customers and suppliers as well as the amount of each transaction and in some cases the name of the horse being boarded. A scrapbook (1879-1881) has been pasted over many pages. This appears to be the scrapbook of a teenaged girl and the only clue to...
Dates: 1857 - 1881; Acquisition: 1992-06-27

Living with Animals Conference Collection

 Collection
Identifier: 2019A003
Scope and Contents

This collection contains materials from the biannual Living with Animals Conference held by the Animal Studies program of EKU. Included are programs of each conference and some of the books displayed at the conference starting at 2017. The books are submitted to the conference by a variety of artists. Some of these books are solely of photography, whereas some are sculptures meant to be interpreted as a book.

Dates: 2013 - 2017; Acquisition: 2017-04-05

Louisville Flood Scrapbook

 Collection
Identifier: 2012A005
Scope and Contents

A scrapbook with news clippings from the Louisville area during and after the 1937 flood of the Ohio River Valley. The clippings include many photographs of water levels, police enforcing the quarantine, and damage to property. Also included are five postcards showing water levels on various street corners.

Dates: 1937; Acquisition: 1984-07-30

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