Skip to main content Skip to search results

Showing Collections: 41 - 50 of 481

Blue Grass Chemical Stockpile Outreach Office Records

 Collection
Identifier: 2024A009
Scope and Contents The Blue Grass Chemical Stockpile Outreach Office Records highlights the community work and information sharing accomplished by the outreach office in Madison County. The presentations, newsclippings, television news clip coverage, meeting minutes, and photographs display the ways that the outreach office was able to connect both with the public as well as with the military and the Blue Grass Army Depot. This collection displays the office’s dedication to ensuring transparency and knowledge...
Dates: 1966 - 2024; Acquisition: 2024-03-27

Blue Grass League (Baseball)

 Collection
Identifier: 0010-041
Scope and Contents

This collection is composed of Blue Grass League team photos cut from Spalding's Official Base Ball Guide.

Dates: 1908 - 1912; Acquisition: 2015-07-20

Bluegrass Rotary Club Records

 Collection
Identifier: 2020A011
Scope and Contents

This collection documents the activities of the Bluegrass Rotary Club.

Dates: 2000 - 2002; Acquisition: 2020-09-29

Bogg's School Collection

 Collection
Identifier: 2013A011
Scope and Contents

Photograph of the school, Souvenir Christmas Card from teacher J.B. Caywood, containing his photograph and a list of pupils.

Dates: 1914 - 1935

Bosley Family Papers

 Collection
Identifier: 2018A019
Scope and Contents

This collection consists of two record books for the French Mission Circle of Richmond, Kentucky. One volume is a treasurer's book, which shows members names and monthly dues payments. FLorrie Bright Bosley served as the treasurer for the group. The other volume is a minute book which details activities of the organization. These items were part of the Bosley family donation to the Dorris Museum.

Dates: 1909 - 1916; Acquisition: 1977-06-30

Broadsides/Posters Collection (Ephemera)

 Collection
Identifier: 0050-001
Scope and Contents

The Broadsides and Posters Collections was created to provide access to related materials that were found in the collections. These materials range from sale bills to political treatises to advertisements.

Dates: 1785 - 1994

Brock Family Photographs

 Collection
Identifier: 2016A052
Scope and Contents

Photographs of the Brock Family.

Dates: 1890 - 1905; Acquisition: 2002-02-19

Justine Bryson Postcards

 Collection
Identifier: 2003A005
Scope and Contents

The postcards in this collection are a mixture of lithographed and real photo postcards. They are about everyday topics, mostly asking Miss Bryson to come for a visit, asking permission to correspond with her, and saying "wish you were here."

Dates: 1908 - 1916

Pearl L. Buchanan Papers

 Collection
Identifier: 1986A007
Scope and Contents The papers of Pearl Leigh Buchanan were donated to Eastern Kentucky University by Mrs. Elizabeth Bassette of Nashville, Tennessee, a cousin of Miss Buchanan, through Francis Mason of Richmond in 1984. Since the papers were not organized, the Archives staff arranged them into four categories: scrapbooks, photographs, certificates diplomas, and a miscellaneous series. While the scrapbooks are wrapped separately, the other items are arranged in three boxes, each with a folder title. Much of the...
Dates: 1878 - 1963; Acquisition: 1984-07-24

Curtis F. Burnam Papers

 Collection
Identifier: 2013A001
Scope and Contents Curtis Field Burnam was a well-respected lawyer, judge, and statesman from Richmond, KY. He was a refined orator, as well, and numerous items in the collection are copies of addresses and orations which he presented to a variety of audiences. Much of the material has to do with the Civil War in Kentucky and in general. Many aspects of the Civil War, such as secession, abolition, and slavery, are reflected in the collection via newspaper articles, correspondence, and addresses. His daughter,...
Dates: 1803 - 1942; Majority of material found within 1860 - 1880; Acquisition: 1967-04-27

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