Skip to main content Skip to search results

Showing Collections: 461 - 470 of 484

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

Noah Webster Manuscript

 Collection
Identifier: 2016A055
Scope and Contents

This collection consists of nearly 100 pages, in Noah Webster's hand, that are part of the introduction to his dictionary published in 1828 as An American Dictionary of the English Language. The pages have been edited heavily and blocks of text have been pasted over sections showing Webster's thought process as he wrote and rewrote the introduction.

Dates: 1828

Dr. H.G. Wells Papers

 Collection
Identifier: 2011A004
Scope and Contents

Daily medical records from January 1, 1937 through February 27, 1937 for Madison County, Kentucky, created by Dr. H. G. Wells (no relation to the author). These daily reports include Sr. Wells' flood relief efforts in Greenup County from January 30 through February 16. There are 54 pages total.

Dates: 1937; Acquisition: 2011-08-17

Clara B. Wherritt Autograph Book

 Collection
Identifier: 2014A007
Scope and Contents This small book has poems, letters and drawings that were written to Miss Wherritt between 1857 and 1862. During the Battle of Richmond, Robert Thrall, a soldier in the 95th Ohio Volunteer Infantry, removed the book from the Madison County Courthouse. It remained with the Thrall family in Ohio until 1886 when his brother-in-law, L.A. Austin, decided to see if the original owner was still living. Newspaper articles pasted on the last pages document the history of the volume and include a...
Dates: 1857 - 1886; Acquisition: 2000-04-01

White Hall Historical Collection

 Collection
Identifier: 2023A013
Scope and Contents This collection holds a wide range of history relating to the Clay family and White Hall. Both original letters and copies of Clay family correspondence can be found here. The bulk of the correspondence is from Cassius M. Clay or written to Mary Jane Clay, but there are also letters from Laura Clay, Brutus J. Clay, and others. Contracts, deeds, and wills of the Clay family can be found as well, most of which are from Green Clay in Madison County. In addition to this, books belonging to...
Dates: 1787 - 2011; Majority of material found within 1820 - 1925; Acquisition: 2023-08-22

White Oak Pond Pioneer Christmas Records

 Collection
Identifier: 2019A009
Scope and Contents

This collection consists of information relating to the Pioneer Christmas dinner play written by Russell Rechenbach and held annually at White Oak Pond Church. It consists of the script, correspondence, programs and more. Includes two posters for Dante's Inferno also performed by church members.

Dates: 1992 - 1997; Acquisition: 2015-12-31

Ralph White Papers

 Collection
Identifier: 2021A003
Scope and Contents

This small collection consists of a single issue of Mountain Life & Work and several photographs of schools in the Appalachian Region taken in the 1950s. These photographs are mostly of one-room schools and were taken in Jackson County, KY, Greene and Hancock Counties, Tennessee and Russell County, Virginia, Several photos were deliberately unidentified including one photograph with an integrated class. Several photos also show parents building playgrounds and painting the school.

Dates: 1957 - 1962; Acquisition: 2019-07-16

Kathleen Kenney Wiley Papers

 Collection
Identifier: 2024A004
Abstract

This collection of scrapbooks shows a detailed slice of the life of an Eastern Kentucky State College student in the late 1940s and early 1950s. Not only is Eastern well represented in the clippings, but so are the lives of her school friends from Walton, KY as they also appear frequently in the scrapbooks.

Dates: 1943 - 2016; Majority of material found within 1948 - 1952; Acquisition: 2004-11-11

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