Skip to main content Skip to search results

Showing Collections: 261 - 270 of 481

Madison Central High School Chorus

 Collection
Identifier: 2011A007
Scope and Contents

This collection includes individual portraits of the Madison Central High School chorus from 1974-1981 and 1995. Many of the individuals are unidentified, but all known names are included in this inventory. Also are included are group photos from 1985 and 1986 as well as award certificates from the Kentucky Music Educators Association music festival.

Dates: 1974 - 2000; Majority of material found within 1974 - 1981; Acquisition: 2010-09-17

Madison County 4-H

 Collection
Identifier: 0010-066
Scope and Contents

This is an artificial collection created to provide access to materials about Madison County, Kentucky 4-H groups. As additional materials are located they will be cataloged here.

Dates: 1982

Madison County Fair Association Collection

 Collection
Identifier: 0010-003
Scope and Contents

Annual fair programs from the Madison County Fair Association.

Dates: 1899 - 1957

Madison County Historical Exhibit

 Collection
Identifier: 2016A004
Scope and Contents

Typescripts of various documents relating to the early history of Madison County. They seem to have been used for an exhibit of some sort in 1884.

Dates: 1884

Madison County Horse Show

 Collection
Identifier: 0010-044
Scope and Contents

This artificial collection consists of programs from the horse shows of the Madison County Horse Show, Inc.

Dates: 1946 - 1953

Madison County, Kentucky Court Records

 Collection
Identifier: 2018A007
Scope and Contents This collection consists of the original court documents that were transcribed into the volumes held in the Madison County Courthouse. Included were receipts and notes that documented local businesses and epidemics as well as materials on the county poor house and infirmary. In the early 1900s there are dozens of receipts asking the court for burial expenses for individuals who couldn't afford them. These are pre-death certificates and may be helpful for genealogists to find death...
Dates: 1791 - 1979; Acquisition: 2003-05-06

Madison County, Kentucky Film Footage

 Collection
Identifier: 2013A017
Scope and Contents

This collection is a 4 hour DVD of film footage shot in Madison County, Kentucky. The film focuses on historic places in the county and shows footage of Bybee Pottery, Eastern Kentucky University, Richmond Cemetery, Fort Boonesborough and more.

Dates: 1995; Acquisition: 2012-11-30

Madison County Militia Settlements

 Collection
Identifier: 2003A011
Scope and Contents The Madison County Militia Settlements is a collection of receipts from three different Regiments; the 7th Regiment, the 19th Regiment, and the 35th Regiment, and their paymasters. The collection also includes Muster Rolls, and other Settlements from unknown Regiments. The collection includes Settlements and Muster Rolls dated between 1806 thru 1861 and several documents that are not dated. There is a gap in the 19th Regiment Settlements between the years of 1806 -1818. The Muster Rolls and...
Dates: 1801 - 1861; Acquisition: 2002-06-24

Madison County School Photos

 Collection — Folder: 2024A007
Identifier: 2024A007
Scope and Contents

This collection consists of scans of school photographs taken in the 1920s. Most of the images include the Madison County School Superintendent, B.F. Edwards. All dated photographs were taken in the fall of 1922, so it is likely that most of the images are the same year. The photographs were scanned and originals were returned to the Edwards family.

Dates: 1922; Acquisition: 2024-05-06

Madison Female Institute Collection

 Collection
Identifier: 0010-004
Scope and Contents Madison Female Institute was founded in 1857 to educate girls in the Madison County area. This collection contains some of their publications, course catalogs, financial records, and other legal documents which document the operations and educational priorities of the school. The Madison Female Institute Collection is an artificial collection comprised of single items from various sources. Many of the materials came from the Dorris Museum collection and these are marked with the number...
Dates: 1857 - 1971

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