Skip to main content Skip to search results

Showing Collections: 471 - 480 of 484

Williams Family Papers

 Collection
Identifier: 2023A014
Scope and Contents

This collection includes photographs of the Eastern campus, students and commencement taken around 1913. It also includes ephemera and publications from Eastern such as programs for certificate class commencements, field day and a commencement play and The Student and Eastern Kentucky Review. Teaching certificates for both Eli Williams and his wife Erie are also included.

Dates: 1908 - 1929; Acquisition: 2023-05-12

William Williams Collection

 Collection
Identifier: 2019A006
Scope and Contents

This is a collection of purchased materials that relate to Madison County, Kentucky or the Civil War. It includes correspondence, military reports and legal documents. Mr. Williams has done extensive research on most items, and that research accompanies the item.

Dates: 1842 - 1862; Acquisition: 2019-03-28

Woman's Club of Central Kentucky

 Collection
Identifier: 2016A006
Scope and Contents

The yearbooks document the activities and members of the Woman's Club of Central Kentucky.

Dates: 1976 - 1984

Woman's Missionary Union, First Baptist Church

 Collection
Identifier: 2016A007
Scope and Contents

These yearbooks document the activities and membership of the Women's Missionary Union of First Baptist Church.

Dates: 1938 - 1964

Women's Army Corps

 Collection
Identifier: 2012A013
Scope and Contents

During World War II Eastern stayed financially afloat by providing training space on campus for the Women's Army Corp, Branch 6, 3589th Service Unit. This collection consists of the weekly schedule of classes taken by participants in the Army Administrative School. Besides class names and locations, the schedules also include study assignments and the name of the officer teaching the class.

Dates: 1943

Women's Athletic Association and Women's Recreation Association Records

 Collection
Identifier: 2022A003
Scope and Contents

The Women's Athletic Association (founded fall semester 1946) and the Women's Recreation Association were both organized to provide women the opportunity the play team sports. The sports that were played included basketball, volleyball, tennis, swimming, softball, and bowling. The leaders of the group arranged "play dates" with teams from other Kentucky colleges and organized tournaments. These teams were not recognized by the university or funded by it.

Dates: 1965 - 2009; Acquisition: 2013-02-01

Woodlawn Architectural Survey

 Collection
Identifier: 2022A004
Scope and Contents

In 1995 Woodlawn, the historic home built by Green Clay for his daughter Pauline when she married William Rodes, was sold and moved to another county. Before it was dismantled, architect Eric Zabilka was able to complete a thorough survey of the home. These materials are his field notes, photographs, and drawings of individual features in the house. Also included are copies of documents that Zabilka compiled relating to the house and the families who lived there.

Dates: 1995; Acquisition: 2022-08-25

Woods Family Papers

 Collection
Identifier: 1981A007
Scope and Contents

This collection of materials documents Clarence's activities as mayor and his attempts to advise future mayors on city financial matters. His brother Archie attended Central University and his letters to his father and sister document that experience. A later series of letters were written to Archie's wife and many express sympathy at her husband's death.

Dates: 1873 - 1900; Acquisition: 06/01/1981

Worland Family Papers

 Collection
Identifier: 2018A010
Scope and Contents

This collection of postcards includes greeting cards for various holidays as well as postcards from all over the United States. Two cards depict anti-black imagery in the pickaninny caricature style. Many of the cards have notes written mostly to Mr. and Mrs. George Worlund of Brandenburg, Kentucky. Many of the notes are brief hellos; however, some do give news such as the death of a brother or other news of family and friends. The collection also includes two unidentified photographs.

Dates: 1911 - 1987; Acquisition: 2018-05-09

World War I Collection

 Collection
Identifier: 0010-014
Scope and Contents

This collection consists of military publications and maps from World War I. These newspapers give the researcher a first-hand look into what was happening on the front during the war. Some of the maps show actual troop movement along with the dates of various skirmishes.

Dates: 1917 - 1919

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