Skip to main content Skip to search results

Showing Collections: 441 - 450 of 481

Twelve Great Women of China

 Collection
Identifier: 2009A004
Scope and Contents

This collection consists of twelve ink wash on silk paintings of Chinese women and was a gift to the Eastern Alumni Office from Kuo Chou Wu. The name of each woman is written on the back in Chinese. These paintings are copies of the pen and ink drawings from Baimei Xinyong Tuzhuan (One Hundred Beauties in new poems and pictures) by Yan Xiyuan.

Dates: Acquisition: 1981-08-10

United States Department of Agriculture Aerial Photos

 Collection
Identifier: 2011A009
Scope and Contents This set of photographs consists of aerial photographs of Madison County, Kentucky for the years 1954, 1957 and 1959. They were used by the USDA to map farms across the county, and the backs of the photos include rough drawings of farm boundaries with the farmer's surname. Though the backs of the photos were not scanned the names were added to photo descriptions along with relevant landmarks. The most complete year is 1959, but there are some photographs missing, mostly from the center of...
Dates: 1954 - 1959; Acquisition: 1990-07-02

Vice President for University Relations and Development

 Collection
Identifier: 1993A006
Scope and Contents A variety of offices and individuals have assumed responsibility for public relations, alumni affairs, and institutional advancement at Eastern Kentucky University through the years. In 1983 the office was reorganized into the Vice President for University Relations and Development. Currently, the offices of Alumni Affairs, Development, and Public Information report to the vice president. Responsibilities of the vice president's office include coordination of alumni and development programs,...
Dates: 1960 - 1998; Acquisition: 1981-09-23

John L. Vickers Papers

 Collection
Identifier: 1981A003
Scope and Contents The personal and official papers of John Vickers comprise 13 boxes of materials covering the years 1958(1960)-1977. Mr. Vickers held a variety of important administrative positions, (such as Executive Assistant to President Robert R. Martin and Director of the Placement Office) during his tenure at Eastern Kentucky University (1960-1977). These papers reflect Vickers' active interest in such professional educational organizations as the Kentucky Educational Association and the Central...
Dates: 1948 - 1976; Acquisition: 1978-01-04

Vietnam War Collection

 Collection
Identifier: 0010-022
Scope and Contents This is an artificial collection created to provide access to materials that were acquired primarily because of their relationship to the Vietnam War. Rather than create a number of small collections, especially where only one document or letter constitutes the entire collection, we have chosen to bring them together as a subject oriented artificial collection. This collection currently includes a bound volume of The Army Reporter for the year 1967, as well...
Dates: 1965 - 1967

Visual Aids Department of Eastern Kentucky University

 Collection
Identifier: 2017A005
Scope and Contents This volume documents the history of the Visual Aids Department of the Eastern Library, later known as the Department of Audio Visual Aids. This department began in 1941 as a Cooperative Film Library to serve high schools in Kentucky. During World War II they were no longer able to continue services to high schools and the main focus shifted to serving Eastern faculty and students. This volume includes a history of the department, minutes for the committee and statistical reports of the...
Dates: 1940 - 1966; Acquisition: 2017-05-08

Vockery Genealogy Research Files

 Collection
Identifier: 2019A010
Scope and Contents This collection consists of the genealogy research files compiled by Bill and Kathy Vockery over decades of conducting family research for people around the country. They conducted research in Madison and Garrard Counties, Kentucky. The content of the files includes original correspondence between the Vockerys and researchers and copies of documents that prove various family connections. In rare cases there are original letters and documents that were sent to the Vockerys. This collection...
Dates: Acquisition: 2018-06-04

Waco Baptist Church Records

 Collection
Identifier: 1989A013
Scope and Contents

The Waco Baptist Church Records is a collection of membership records and church convention records from 1919 to 1968. Both the membership records and church conventions records are photocopies.

Dates: 1919 - 1968; Acquisition: 1988-10-05

Waco Pottery Collection (Subject)

 Collection
Identifier: 0010-009
Scope and Contents

This artificial collection was created to hold single items relating the the Waco Pottery in Waco, KY.

Dates: 1906 - 1934

Wagers/Cosby Family Photographs

 Collection
Identifier: 2016A008
Scope and Contents

Photographs of central Kentucky, including High Bridge Railroad, Kentucky River and Madison National Bank interior among others.

Dates: 1900; Acquisition: 2000-10-12

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