Skip to main content Skip to search results

Showing Collections: 321 - 330 of 481

Old Cane Spring Baptist Church Records

 Collection
Identifier: 2003A006
Scope and Contents Old Cane Spring Baptist Church Records include four volumes of church records covering the years 1803 to 1992. The volume covering the years 1873 - 1896 is missing. The records include membership lists, monthly minutes and news clippings. The membership lists indicate that a member was deceased, dismissed or excluded and when and how they were accepted into the church. The minutes include changes in pastor, repairs to the building and conflicts between members and the church. The pulpit...
Dates: 1803 - 1995; Acquisition: 1996-11-01

Olmsted Brothers Collection

 Collection
Identifier: 0001-023
Scope and Contents

This is an artificial collection composed of copies of correspondence between Eastern Kentucky University representatives and the Olmsted Associates of Brookline, Massachusetts regarding future building and landscaping plans for Eastern. The original records are housed at the Library of Congress and at the Frederick Law Olmsted National Historic Site which is part of the National Park Service. It also includes one surviving watercolor drawing of a plan of Eastern's campus.

Dates: 1908 - 1959; Acquisition: 2009-11-04

Thomas D. Osborne Papers

 Collection
Identifier: 1984A007
Scope and Contents This collection contains the personal correspondence of Thomas DeCourcy Osborne, private in the Sixth Kentucky Infantry, which was part of the "Orphan Brigade" and later major general of the Third Brigade of the Kentucky Division. Most of the letters were written to Osborne's father, mother and sisters during his years of service in the Civil War. He recounted experiences of camp--loneliness, pastimes and privation--that were common to many young men who served in the war. One letter written...
Dates: 1852 - 1899; Acquisition: 1984-08-06

Painting Collection

 Collection
Identifier: 0020-010
Scope and Contents

This is an artificial collection to bring together orphan paintings and drawings that have been found in the collections. All known information is noted in the item descriptions.

Dates: 1880 - 1972

Stephen D. Parrish Papers

 Collection
Identifier: 2007A003
Scope and Contents The Stephen D. Parrish Papers consists of personal and professional correspondence, court case documents, and family scrapbook material. The first set of correspondence was culled from a scrapbook kept by Stephen Parrish in a Congressional Record book. These specific documents appear within the date range of 2 Aug 1880 - 21 Oct 1885. Although these documents have been arranged in chronological rather than original order, Stephen D. Parrish's personal index containing both the names and the...
Dates: 1864 - 1938

Virginia N. Parrish Papers

 Collection
Identifier: 2016A061
Scope and Contents

This collection contains mostly of genealogy research materials relating to the Parrish, Duerson, Cleveland, Crutcher, Phelps and Arnold families and photographs of the Parrish, Duerson, Bailey and Crutcher families to name but a few. Of note are class photos from Madison Female Institute and Model Laboratory School. With the exception of the photographs from France, they are very well identified and give a good look into the lives of typical young people in Richmond in the early 1900s.

Dates: 1865 - 1980; Majority of material found within 1900 - 1950

John R. Pates Papers

 Collection
Identifier: 2014A013
Scope and Contents

John R. Pates was a conductor on the Richmond, Nicholasville, Irvine, and Beattyville Railroad (Riney-B) which was later purchased by the Louisville & Atlantic Railroad. These papers include a scrapbook, train time tables, correspondence and report cards for his son who attended Model School. The scrapbook is composed of many news clippings about the Riney-B railroad during the time he worked as conductor and superintendent.

Dates: 1891 - 1920; Acquisition: 1974-11-18

Pattie A. Clay Hospital Collection

 Collection
Identifier: 0010-042
Scope and Contents

This is an artificial collection created to provide access to scattered items relating to the Pattie A. Clay Hospital.

Dates: 1923 - 1992

Scrapbook on the History of Pattie A. Clay Hospital

 Collection
Identifier: 1988A003
Scope and Contents

This scrapbook documents the history of the Pattie A. Clay Infirmary/Hospital. The earliest document is the By-Laws from 1892 and it skips to 1921 when Mrs. Lackey started clippings news about the hospital from the local records. From that time fundraising appeals, expansion plans, reports, board membership, financial records and more making this an excellent resource for anyone interested in the history of Pattie A. Clay Hospital or hospitals in general.

Dates: 1892 - 1974; Acquisition: 1982-07-08

Carl D. Perkins Congressional Papers

 Collection
Identifier: 2005A002
Abstract

Carl D. Perkins (1912-1984) served eastern Kentucky as a US Representative between 1948 and 1984. His papers contain legal documents and correspondence related to his activities in Congress and focus heavily on coal mining, flood control, education, labor and the Appalachian Region.

Dates: 1948 - 1984; Acquisition: 1984-11-29

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