Skip to main content Skip to search results

Showing Collections: 31 - 40 of 481

Alben Barkley Collection

 Collection
Identifier: 0010-017
Scope and Contents

This collection was created to provide access to items relating to Alben Barkley, vice president of the United States under Harry Truman. Both letters in the collection were signed by Barkley and are thank you notes.

Dates: 1949 - 1954

Barnum Family Papers

 Collection
Identifier: 2012A002
Scope and Contents

This collection consists of two letters with information about the War of 1812 and the Civil War, slavery and reconstruction.

Dates: 1813, 1919; Acquisition: 1986-01-14

Begley Drug Company Photographs

 Collection
Identifier: 2023a001
Abstract

Photographs of the Begley Drug Company showing the addition of new stores over time.

Dates: 1969 - 1976; Acquisition: 2023-01-18

Shirley Begley Papers

 Collection
Identifier: 2012A004
Scope and Contents

Correspondence between World War II veterans at Bowman Field, Ky, discussing a reunion; all participated in a play called "All Clear." A script of the play, from 1942, is included in the papers. Most of the correspondence is addressed to or written by Richmond, Ky. attorney Shirley Begley. Some of the correspondence also discusses personal matters, such as children, health, and business.

Dates: 1942 - 1975; Acquisition: 1984-09-06

Bethlehem Church of Christ

 Collection
Identifier: 2019A015
Scope and Contents

This collection documents the history of the Bethlehem Church of Christ at Dreyfus, KY. It includes financial records, meeting minutes, a single letter to the pastor, a history of the church, and a biography of its founding pastor. The records are not complete and what is included appears to be from a time that Edna Burns was the record-keeper for the church. The publications include transcripts of membership records and church business from the first membership book of the church.

Dates: 1954 - 1992; Acquisition: 2019-03-13

Biedinger/Clark Family Papers

 Collection
Identifier: 2012A009
Scope and Contents

A collection of eight photographs of the Clark and Biedinger families from 1914 through 1975, as well as teaching certificates for Della Mae Clark.

Dates: 1914 - 1975; Acquisition: 1992-08-21

Walter J. Binder Papers

 Collection
Identifier: 2007A001
Scope and Contents This collection consists primarily of photographs that Walter J. Binder took or acquired while serving in WWI. Binder served with the 487th Aero Squadron of the Army Air Service, Allied Expeditionary Forces. Printed material is comprised of official forms of enlistment and discharge as well as notes on postcards and the backs of photographs. Some photographs are captioned (presumably by Binder) but otherwise there is little to identify the location or contents of photographs. All other...
Dates: 1917 - 1919; Acquisition: 2004-04-09

Black Brothers Lines

 Collection
Identifier: 2011A003
Scope and Contents

This collection contains information about the Black Brothers Lines, taken from the files of a bus company that is no longer in business. There is a history of the company as well as schedules and maps of their routes.

Dates: 1943 - 1955; Acquisition: 2011-09-21

James G. Black Papers

 Collection
Identifier: 1987A004
Scope and Contents

The papers of Dr. James Gilbert Black contain both professional and personal papers. Dr. Black was a friendly, tolerant, brilliant man whose major concern was the quality of education which the youth were receiving. This collection documents his interest in education as well as his scientific interests. It also includes files on Dr. Black's inventions.

Dates: 1921 - 1983; Acquisition: 1983-11-16

Blue Grass Army Depot Cemeteries

 Collection
Identifier: 0010-063
Scope and Contents In 1941 the United States Army began purchasing land to build the Blue Grass Ordnance Depot, now known as the Blue Grass Army Depot. The army purchased two tracts of land outside the boundaries of the Depot and contracted with Sidney E. Haigh Company to remove nearly 1700 graves from dozens of family cemeteries to these tracts. Cemetery A on Highway 421 was for 'white' reinternments, and Cemetery B on Speedwell Pike was for 'colored' reinternments. During this process the Army created a...
Dates: 1942 - 1994

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