Skip to main content Skip to search results

Showing Collections: 311 - 320 of 481

Judge James H. Mulligan Papers

 Collection
Identifier: 2016A026
Scope and Contents

This collection consists of letters written to James H. Mulligan and his wife and son from a variety of people, including the Australian author, A.R. Rose Soley, whom they must have met in Samoa, and Basil W. Duke. It shows the variety of interests and friends of Mr. Mulligan and his family.

Dates: 1896 - 1912

Dr. James Murphy Valley View Ferry Authority Records

 Collection
Identifier: 2020A006
Scope and Contents

This collection consists of records relating to the Valley View Ferry Authority from the time period when Dr. James Murphy served on the board. The board was focusing on repairs to the boat and cables during this time and the records illustrate this. The Authority should be consulted for complete records.

Dates: 1968 - 2013; Majority of material found within 1995 - 2000; Acquisition: 2020-06-26

Music Department

 Collection
Identifier: 1991-015
Scope and Contents

Records of High School Band Day and EKU Marching Band.

Dates: 1968 - 1985; Acquisition: 1991-08-26

Music Department Concert Recordings

 Collection
Identifier: 2014A001
Scope and Contents

This collection includes concert recordings from various musical groups associated with the Music Department at Eastern Kentucky University.

Dates: 1969 - 2007; Acquisition: 2013-12-06

National Association for the Advancement of Colored People (NAACP) of Richmond Collection

 Collection
Identifier: 2021A002
Abstract

This collection has correspondence papers, misc., newspapers, programs, publications, and reports about the NAACP.

Dates: 1979 - 1984; Acquisition: 1984-04-02

Natural Areas Slides

 Collection
Identifier: 2024a012
Abstract

Slides of Lilly Cornett Woods, Maywoods and other natural areas across the country. The sides were used for classroom purposes and depict flora, fauna and landscapes labeled with scientific names where applicable.

Dates: 1975 - 1987; Acquisition: 2023-09-08

Lucy Nelson Music Collection

 Collection
Identifier: 2018A021
Scope and Contents

Eastern sheet music and other materials that relate to Eastern's music program and school songs.

Dates: 1941 - 1999; Acquisition: 2015-12-09

Newspaper Collection

 Collection — Multiple Containers
Identifier: 0010-021
Scope and Contents

The Newspaper Collection is an artificial collection compiled from donations of various volumes and issues. The collection consists largely of newspapers from Madison County, Kentucky, but also includes scattered issues from other Kentucky counties and other states. This collection represents the most complete collection of newspapers from Madison County in existence.

Dates: 1770 - 1992

Anna Turley Noland Papers

 Collection
Identifier: 2023A008
Scope and Contents This collection consists of genealogical research notes and documents compiled by Anna Turley Noland. The families she personally researched are Noland, Turley, Black, McWilliams, Gass, Boggs and other affiliated families. In addition Mrs. Noland conducted research for other individuals and some of this correspondence is also included. As part of her genealogy work Mrs. Noland also transcribed various local resources such as the first Madison County Court Order Book, the first volume of the...
Dates: 1864 - 1971; Acquisition: 1977-01-21

Patricia Novak Papers

 Collection
Identifier: 2010A005
Scope and Contents Patricia J. Novak was the pianist for the EKU Women's Gymnastics team while she was a graduate student at Eastern. She played for the floor exercises during practices and meets. Ms. Novak also wrote most of the music she played and her compositions are part of the collection. She also served as the unofficial team photographer and the collection includes several hundred photographs that she took of the team during practice and competitions. This collection contains team scrapbooks, news...
Dates: 1977 - 1983; Acquisition: 09/17/2010

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