Skip to main content Skip to search results

Showing Collections: 431 - 440 of 484

French Tipton Papers

 Collection
Identifier: 2011A001
Scope and Contents The French Tipton Papers include correspondence, scrapbooks, and personal notes by French Tipton of Madison County, Kentucky. Overall, the collection captures Tipton's interests in history, journalism and local and regional events, as well as, to a lesser extent, national and global affairs. In particular, the collection contains the remaining notes and correspondence that Tipton had compiled while researching Madison County for his unpublished History of Madison County Kentucky. The...
Dates: 1780 - 1901; Acquisition: 1932-07-30

Geneva Rucker Todd Papers

 Collection
Identifier: 2020A004
Scope and Contents

This collection consists of two essays written by Geneva Rucker Todd on the Silver Creek community and Lake Reba, both in Madison County, KY. The essays are titled Chapter 2 and 3 so appear to be part of a larger work.

Dates: Acquisition: 2019-03-05

Mary (Mrs. Holman S.) Todd Scrapbook

 Collection
Identifier: 2019A002
Scope and Contents Scrapbook created by Mrs. Holman S. Todd (Mary Pieratt Todd) containing newspaper clippings from The Wolfe County News, with Mrs. Todd's notes dating them from 1893-1960. The scrapbook contains mostly obituaries about the Todd, Pieratt, and Combs families along with Wolfe county friends and family. Other clippings include pictures, poems, recipes, and stories that interested Mrs. Todd, such as news articles about Abraham Lincoln and Japan. Mrs. Todd includes...
Dates: 1893 - 1960; Acquisition: 2018

Russell Irvine Todd Papers

 Collection
Identifier: 1978A002
Scope and Contents

The Russell Irvine Todd Papers document the professional activities of a local dentist on a state and national level. Dr. Todd was very active in the American Dental Association and the Kentucky State Dental Association and this collection reflects those activities. Dr. Todd was also interested in history and travel and this collection reflects those activities as well with numerous slides of his trips and his speeches and writings about Madison County, Kentucky history.

Dates: 1924 - 1988; Acquisition: 1977-09-28

Annette Toler Photographs

 Collection
Identifier: 2015A001
Scope and Contents

This collection includes photographs of DeJarnette friends and family. Many of the photographs are from the Schlegel studio in Richmond, Kentucky, but there are other photographers in Kentucky, Illinois and Virginia represented as well. The photographs give an excellent representation of fashion in the late 1800s and early 1900s.

Dates: 1860 - 1920; Acquisition: 2015-01-12

Townsend, Dorothy Papers

 Collection
Identifier: 2025a005
Content Description

Correspondence between Dorothy and her husband and various manuscripts of Dorothy's make up a large part of the collection. There are also newsclippings and two small statues: Irvin S. Cobb and William Booth. Also includes the typescript mss of Kentucky in American Letters, Vol 3.

Dates: 1942-1985

John Wilson Townsend Papers

 Collection
Identifier: 2005A001
Scope and Contents The John Wilson Townsend Papers consist of letters received by Townsend which reflect literary, business, and personal concerns. The bulk of the materials consist of letters received by Townsend, as well as photographs, book reviews, manuscripts and various other items about Kentucky literary figures. These include, but are not limited to, James Lane Allen, Madison Cawein, Irvin S. Cobb, Willard R. Jillson, Harriette Simpson Arnow, Samuel M. Wilson, Paul Sawyier, Otto A. Rothert, and Jesse...
Dates: 1898 - 1965; Majority of material found within 1903 - 1940

Townsend Room Collection

 Collection
Identifier: 2016A047
Scope and Contents

This collection consists mostly of single items that were a part of the Townsend Room Collections that were purchased or donated. Some items still have the purchase information attached, and this was left in the enclosure. The subjects included in the collection include slavery, politics, business affairs, legal issues, family and genealogy. Because of the varied nature of the materials they were divided by type and inventoried individually.

Dates: 1794 - 1930

Townsend Room Scrapbook Collection

 Collection
Identifier: 2018A013
Scope and Contents This collection of scrapbooks appears to have been created by Mary Floyd, dean of the Crabbe Library. There are a number of letters addressed to John Wilson Townsend and to Mary Floyd. It isn't clear if the Townsend letters came from the Townsend Papers or another source. The Kentucky Pictures scrapbook was created by Floyd's American History students in 1926. The remaining volumes are arranged thematically by the following topics: Eastern Kentucky State Teachers College Kentucky Art &...
Dates: 1867 - 1941

Charles True Collection

 Collection
Identifier: 2012A058
Scope and Contents

Clippings, ephemera, photographs, correspondence, and programs related to Eastern Kentucky University football and campus building projects.

Dates: 1951 - 1970; Acquisition: 1979-08-22

Filter Results

Additional filters:

Subject
World War, 1939-1945. 17
Civil War, 1861-1865. 16
Education--Kentucky. 16
Madison County (Ky.)--Church history. 14
Church history. 13
Slavery -- Kentucky 13
Kentucky--Church history. 11
Land titles--Kentucky. 11
World War, 1914-1918. 11
Agriculture--Kentucky. 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
Baptists--Kentucky--Madison County--History. 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
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 11
Eastern Kentucky State College 8
Blue Grass Army Depot (Ky.) 7
Central University (Richmond, Ky.) 7
Clay, Cassius Marcellus (1810-1903) 6
Democratic Party (Ky.) 6
Eastern Kentucky State Teachers College 6
Madison Female Institute 6
Eastern Kentucky State Normal School and Teachers College 5
Eastern Kentucky University--Pictorial works. 4
Christian Church (Disciples of Christ) 3
Eastern Kentucky University--Football. 3
Eastern Kentucky University--History. 3
Eastern Kentucky University. Public Information. Office of 3
Madison-Model High School (Richmond, Ky.) 3
Pattie A. Clay Hospital 3
Christ Church Episcopal (Richmond, Ky.) 2
Clay, Green (1757-1828) 2
Coates, Thomas J. (1867-1928) 2
Cwens (Lambda Sigma) 2
Eastern Kentucky University. Administration. 2
Eastern Kentucky University. Athletic Director. Office of 2
Eastern Kentucky University. John G. Crabbe Library. Director's Office 2
First Christian Church (Richmond, Ky.) 2
Gibson, Maude 2
Green Clay, 1871-1962 2
Kentucky Women's Intercollegiate Conference 2
Madison High School (Richmond, Ky.) 2
Ohio Valley Conference 2
Powell, Julius Cherry, 1926-1988 2
Smith, George D. 2
Stuart, Jesse, 1906-1984 2
Walters Collegiate Institute 2
World's Columbian Exposition (1893 : Chicago, Ill.) 2
Young Women's Christian Association (Eastern Kentucky University) 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
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
Bee, Ru 1
Begley, S. E. (Shirley E.) 1
Berea College 1
Biedinger family. 1
Binder, Walter J. 1
Boggs School 1
Boone, Daniel, 1734-1820 1
Boone, Daniel, 1734-1820--Pictorial works. 1
Brandenburg Family 1
Bryson, Justine 1
Buchanan family. 1
Buchanan, Pearl L. 1
Buchanan, Pearl Leigh, 1893-1983. 1
Cabin Creek Band. 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
Citizen Action for a Safe Environment (Madison Co., Ky.) 1
Citizens for Sports Equity 1
Clark family. 1
Clark, Minor 1
Clay, Henry (1777-1852) 1
Clay, Laura (1849-1941) 1
Clow, Andrew 1
Cobb, Irvin S. (Irvin Shrewsbury), 1876-1944. (1876-1944) 1
Collins, Joseph 1
Combs family. 1
Commercial Bank & Trust Company (Louisville, Ky.). 1
Concerned Citizens of Madison County 1
Confederate States of America. Army. Kentucky Brigade, 1st. 1
Cox, Daniel 1
Cox, James Meredith 1
Crabb, Alfred Leland, 1884-1979 1
Crabbe, John Grant 1
Crooke, John 1
Dairy Herd Improvement Association 1
Dale, Jennie Morton 1
Daniel Boone National Forest (Ky.) 1
Daughters of the American Revolution. Boonesborough Chapter (Richmond, KY) 1
Davis, Jefferson, 1808-1889. 1
Davis, Varina, 1826-1906. 1
Deatherage, Nathan B. 1
Eastern Kentucky University--Societies, etc. 1