Skip to main content Skip to search results

Showing Collections: 451 - 460 of 481

Donald Walbaum Negatives

 Collection
Identifier: 2006A003
Scope and Contents The Walbaum Negatives consist of the images taken during his employment at the Richmond Register in 1982. Typically only one or two images appear in the newspaper, even though the photographer normally took multiple photographs. Sometimes as many as 11 rolls of film were used, as in the World's Fair story. This collection allows the user to see the photos that the paper didn't print. The main drawback to the collection is of course the very limited time span, but because of the small staff...
Dates: 1982

Walker General Store Ledger

 Collection
Identifier: 2013A025
Scope and Contents The Walker General Store ledgers span the dates of 1857-1903. The store itself was located in Kirksville, Kentucky. The original owner was Wade Hampton Walker. After his death, one of his sons, James B. Walker took over the family business. The ledgers record not only the goods purchased on credit but also payments made to settle the debts. Notable customers include Judge Daniel Breck, Singlteon P. Walters, William M. Irvine, William Chenault, Dr. H. Bennett, John G. Fee (founder of Berea...
Dates: 1857 - 1872; Acquisition: 1956-10-03

J.B. Walker & Bro. Farm Ledger

 Collection
Identifier: 2017A003
Scope and Contents This ledger is a preprinted farm record book called "The Enterprising Farmer" designed to furnish the farmer with a simple and complete system of keeping his accounts. Some of the items that were well documented were the sales of eggs, butter, tobacco and produce and labor for braking hemp. There is also a steady record of cash receipts. The butter sales are written in a different hand than the remainder of the entries. The ledger provides a record of farm sales and expenses for a central...
Dates: 1893 - 1905; Acquisition: 1956-10-03

Robert W. Walker Papers

 Collection
Identifier: 2012A017
Scope and Contents

World War I Scrapbook of Robert W. Walker including photos correspondence, memorabilia, clippings and postcards. This also includes two folders of correspondence, one from Walker to Dorothy Dunlap and the other to Walker from associates at Mason & Hanger where he was employed.

Dates: 1917 - 1967; Majority of material found within 1917 - 1919; Acquisition: 2001-05-21

Samuel Walkup Letters

 Collection
Identifier: 2003A007
Scope and Contents These family letters span two decades of antebellum history and are an excellent source for social, cultural and economic information from that era. Slavery is discussed and the relationship between slaves and owners is revealed as the writer mentions family members, both white and African-American. Domestic violence is revealed in the letters from Samuel's children Betsy and John. Politics are also discussed as well as prices of crops in Missouri and North Carolina. The letters also...
Dates: 1823 - 1846

Wallace Family Papers

 Collection
Identifier: 1982A004
Scope and Contents Through correspondence, diaries, speeches, photographs, news clippings, and other primary source materials the public career and personal life of William Luxon Wallace and his family are documented. Glimpses of late nineteenth century Richmond, KY social and political life can be found in the correspondence of Wallace's father, Coleman Covington Wallace. In addition, due to Wallace's significance as an organizer in the Kentucky Republican Party, the collection sheds some light on the party's...
Dates: 1867 - 1975; Acquisition: 1978-05-25

Walters Collegiate Institute Records

 Collection
Identifier: 2010A004
Scope and Contents

This collection consists of records from Walters Collegiate Institute including Articles of Incorporation from 1901-1965, checking statements, correspondence, financial statements, envelopes and notes from the bank used by the school and books and pamphlets.

Dates: 1901 - 1990; Acquisition: 1990-11-21

John A. Walters Papers

 Collection
Identifier: 1997A001
Scope and Contents The John Adams Walters, Sr. papers consist of two collections that have been assembled into one. In the journals Walters had carefully recorded the daily water levels and weather activities, at Lock 10, near Boonesborough on the Kentucky River. The seventy five volumes cover the years 1905 to 1946. The journals and diaries reflect life styles and activities on the Kentucky River. Mr. Walters recorded the day and times various water crafts passed though Lock 10. The diaries for the most part...
Dates: 1905 - 1959; Acquisition: 1996-11-12

Waste Family Letters

 Collection
Identifier: 2003A008
Scope and Contents This collection of letters is almost entirely between William and Sarah Jane Waste of Geauga County, Ohio before and during the Civil War. There are, however, several letters from various other family members including two written to Sarah and William after the war from William's father, Luke Waste and a letter written in 1888 to Miss Bertha Waste. The earliest letters discuss religion, society in general, events, their relationship, and health. After William enlists in the army there is...
Dates: 1858 - 1888

Watts Family Papers

 Collection
Identifier: 2017A001
Scope and Contents This collection consists of correspondence, photographs, ephemera, financial records and legal documents that were left in Elmwood at the time of Emma Watts' death. The collection spans three branches of the family (Parkes, Walker, and Watts) and covers nearly 150 years. The bulk of material is from 1878 and later and pertains to the Watts family; however, the Parkes family, particularly James B. Parkes, is well-represented within the collection. The Watts family owned thousands of acres of...
Dates: 1816 - 1970; Majority of material found within 1875 - 1960; Acquisition: 2000-04-20

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