Skip to main content Skip to search results

Showing Collections: 411 - 420 of 481

Jesse Stuart Collection

 Collection
Identifier: 0010-010
Scope and Contents

This is an artificial collection created to provide access to single items relating to Jesse Stuart. The core of the collection was part of the Townsend Room Collections, but other items have been added as found. The materials include a scrapbook on Jesse Stuart, an audio tape of his funeral, correspondence from Jesse Stuart to various individuals, autobiography, biographical notes and news clippings.

Dates: 1937 - 1976

Student Activities and Organizations Office Records

 Collection
Identifier: 1981A002
Scope and Contents This collection includes records from the Student Activities and Organizations Office of EKU. This includes organizations such as county clubs, student government (SUSGA, Student Council, and Student Court), Honors organizations and events, EKU Class of 1968 - Class of 1971, and the Keen Johnson Guest Registrar from 1940-1956. There are also religious organizations and departmental organizations. For these organizations there are records such as bylaws, meeting minutes, rosters, and articles...
Dates: 1940 - 1972; Acquisition: 1977-10-21; Acquisition: 1977-12-22

Student Activities and Organizations Office Records

 Collection
Identifier: 2013A033
Scope and Contents

The Peace Campaign was created to promote international friendship and this handbook outlines an action program. Record books and membership rolls of the Young Women's Christian Association. Charter for Pi Tau Chi Honor Society listing the names of the charter members.

Dates: 1921 - 1956; Acquisition: 1978-03-30

Student Association Records

 Collection
Identifier: 1978A004
Scope and Contents This collection documents the activities of the Eastern Kentucky University Student Association from the years of 1964-1975. This includes correspondence between the Student Association and the Attorney General, President Robert. R Martin, and Vice President of Student Affairs Thomas D. Myers, as well as some general correspondence. Many folders highlight specific university committees and minutes of committee meetings, including the Committee on Academic Affairs, the Committee on Student...
Dates: 1966 - 1975; Acquisition: 1977-07-14

Student Council Scrapbook

 Collection
Identifier: 2013A008
Scope and Contents

1954 Eastern Kentucky State College Student Council scrapbook containing news clippings, programs, and correspondence documenting the activities of the Council that year.

Dates: 1954; Acquisition: 2008-09-22

Student Government Association (SGA) Records

 Collection
Identifier: 2018A015
Scope and Contents

The small collection consists of governing documents for the Student Government Association (SGA) that were created or revised in 2002.

Dates: 2002; Acquisition: 2016-12-31

Student Organizations

 Collection
Identifier: 0001-025
Scope and Contents

This is a list of all student organizations active on campus in 1989 and the officers names.

Dates: 1989; Acquisition: 2010-03-19

Sue Bennett College Collection

 Collection
Identifier: 0010-070
Scope and Contents

This is an artificial collection with materials related to Sue Bennett College in London, KY. The collection consists of two newsletters, an other ephemera and memorabilia.

Dates: 1992 - 1996; Acquisition: 2019-01-28

Jere A. Sullivan Papers

 Collection
Identifier: 2018A008
Scope and Contents The Jere Sullivan Paper's cover a wide range of topics but focuses mainly on Sullivan's education efforts in Kentucky. The collection contains correspondence between Jere Sullivan and other political figures like Elliott Beard (Shelby County Attorney and Kentucky Legislator), Governor James B. McCreary, and Clarence Woods (Mayor of Richmond when Eastern was founded). In addition, there is correspondence between Mary Sullivan (Jere's sister) and Clarence Woods. The collection also includes...
Dates: 1874 - 1935; Acquisition: 2017-05-30

Earl Sutton Collection

 Collection
Identifier: 1983A001
Scope and Contents

This collection consists of three unrelated letters from various correspondents. Subjects include books, the end of the Civil War, news of theater, opera and other 'shows' in Baltimore,

Dates: 1864 - 1902; Acquisition: 1983-01-12

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