Skip to main content Skip to search results

Showing Collections: 391 - 400 of 481

Shelton Family Papers

 Collection
Identifier: 2005A004
Scope and Contents

This collection consists entirely of postcards found in the Postcard Collection that were addressed to Nannie Shelton or Mr. And Mrs. A. J. Shelton. We are not certain if the two Sheltons are related but have combined them for ease of access. The postcards come from Canada, New Mexico and Maine. There is also one Christmas postcard that was printed in Germany.

Dates: 1912 - 1957; Acquisition: 2005-01-26

Shirley Family Papers

 Collection
Identifier: 1982A016
Scope and Contents

Mostly receipts from the Shirley family of Monroe County, Kentucky, but also a letter from a brother in Texas back home to Kentucky.

Dates: 1853 - 1895; Acquisition: 1980-02-07

Sammie Short Yearbooks

 Collection
Identifier: 2012A014
Scope and Contents

This collection includes two yearbooks belonging to Sammie Short while she was a student at Eastern. The volumes include extensive inscriptions including detailed descriptions of events that happened during her student days and because of this are processed as their own collection.

Dates: 1933 - 1935; Acquisition: 2012-05-15

Shropshire Circus Collection

 Collection
Identifier: 2013A005
Scope and Contents

The Shropshire Collection includes a large variety of circus material from the early to mid 1900s that was donated to the Dorris Museum by Mrs. James Shropshire. When the Dorris Museum closed, the collection was transferred to Special Collections and Archives. The items within the collection include photos of performers and circus snapshots, post cards, circus newspapers, programs and newspaper clippings, as well as lifetime circus passes and tickets.

Dates: 1914 - 1950

Virginia Price Simpson Papers

 Collection
Identifier: 1982A006
Scope and Contents

This is a collection of photocopied materials primarily about the Price family of Jessamine County, KY. The records seem to document the ancestry of Virginia Price Simpson in her effort to join the Daughters of the American Revolution and focus primarily on her direct ancestor, William Price. The news clippings show her interest in Jessamine County history and cover many topics. Interspersed with the news clippings are several programs from early schools in the county.

Dates: 1800 - 1980; Acquisition: 1982-07-26

Charles R. Smith Collection

 Collection — Folder: 2023A018
Identifier: 2023A018
Scope and Contents

This collection consists of scans from a selection of photographs, postcards and ephemera from Charles R. Smith. Most are from Madison County, Kentucky and include images of people and places. Of note are the photos of many of the Elks Club exalted rulers between the years 1902 and 1996. Most of the pamphlets and programs are related to local churches such as First Baptist and First Christian. All materials were digitized and returned to Mr. Smith.

Dates: 1845 - 1994; Acquisition: 2023-12-01

George D. Smith Papers

 Collection
Identifier: 2012A015
Scope and Contents This collection is composed of essays and short stories about nature and ecology as well as photographs of nature. The photographs include a large collection of magic lantern slides that consist of wooded areas, the Red River Gorge, Cumberland Falls, etc. taken during EKU class excursions as well as many photographs of plants, mushrooms, lichens, birds and wildlife. There is also a set of photos showing Dr. Smith's peach orchard from planting to harvest and another set of baby photos of...
Dates: 1890 - 1925

Mary Hieronymous Smith Papers

 Collection
Identifier: 2018A022
Scope and Contents

The Mary Hieronymous Smith Papers were separated from the Jimmy Taylor Photographs as they included personal letters written to her at Taylor's business address. The collection consists mostly of photographs of Mary with friends, many of which show a party culture most likely in Chicago. One letter provides insights into Christmas and family life in the late 1940s. The other letter includes a discussion of a young man's plans after college graduation at the same time period.

Dates: 1944 - 1948

Society for Collegiate Journalists

 Collection
Identifier: 2012A012
Scope and Contents

This collection includes the conference program from the 1979 convention held at Eastern Kentucky University as well as certificates for two members and the manual for Alpha Phi Gamma, honorary organization for collegiate journalists.

Dates: 1972 - 1979

Sons of the American Revolution

 Collection
Identifier: 2016A014
Scope and Contents

Includes programs and souvenir brochures for the Society of the Sons of the Revolution in the State of Kentucky.

Dates: 1908 - 1947; Acquisition: 2003-08-27

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