Skip to main content Skip to search results

Showing Collections: 61 - 70 of 484

Central University College, Dean of

 Collection
Identifier: 1979-017

Central University Records

 Collection
Identifier: 1984A002
Scope and Contents Although Central University consolidated with Centre College at Danville in 1901 and ceased to exist in Richmond, several of her influential graduates from Madison County desired to continue higher education activities at Richmond. They vigorously pushed for the Kentucky General Assembly's passage of the Normal School enabling legislation in 1906. These citizens also were directly instrumental in Richmond and the physical plant of Central University being selected as the site for one of the...
Dates: 1873 - 1904; Acquisition: 1979-11-19

Certificates & Diplomas Collection

 Collection
Identifier: 0050-025
Scope and Contents

Artificial collection for various diplomas and certificates

Dates: 1882 - 1942

Chautauqua Lecture Series

 Collection
Identifier: 0001-027
Scope and Contents

The Chautauqua Lecture Series is an artificial collection consisting of all the Chautauqua materials that have been transferred to the archives. The collection has VHS or DVD recordings of all lectures except Fall 2008 through Spring 2010. They will be added to the collection when copies are received.

Dates: 2000 - 2023

Chenault Family Papers

 Collection
Identifier: 2003A001
Scope and Contents The Chenault Family Papers are an interesting collection for researchers in the area of slavery, religion, and the economic situation in Kentucky during the 18th and 19th centuries. The collection has important documents regarding slavery in folder eight. Information regarding religion can be found in folders, one, two and three. In folder two a collection of sixty-two marriage licenses can be found. In folder three important church documents...
Dates: 1783 - 1870; Acquisition: 1999-06-09

James S. Chenault Papers

 Collection
Identifier: 2013A013
Scope and Contents

This collection includes two items relating to the history of Richmond and Madison County, KY.

Dates: 1904 - 1929; Acquisition: 1982-08-24

William Chenault Papers

 Collection
Identifier: 2014A004
Scope and Contents

This collection contains an 11 part manuscript about the pioneer history of Madison County, Kentucky which has been heavily annotated. Also contained in the collection are scattered records from his legal practice which give insight into life in Madison County and its citizens. Many of the legal documents relate to clients who used his services to collect money owed them.

Dates: 1860 - 1874

Lillian A. Chestnut Papers

 Collection
Identifier: 2019A012
Scope and Contents

This collection consists of Lillian Chestnut's correspondence with various public officials and professionals over the period of 1950-1978. In her letters, she exhibits a radical point of view on topics like Russia and communism. She also discusses Martin Luther King Jr., the Civil Rights Movement, and her opposition to desegregation. Toward the end of the Vietnam War period, Chestnut discusses her opposition to the anti-war demonstrations and her opinions on President Lyndon B. Johnson.

Dates: 1950 - 1978

Christ Church (Episcopal)

 Collection
Identifier: 1978A007
Scope and Contents

This collection consists of photocopies of the Christ Church Episcopal church register and the parish register. It also includes a short run of newsletters dated 1977-1981 and other miscellaneous records. It is not a complete set of records for the church and the researcher should check with the church for more complete information.

Dates: 1886 - 1981

Christ Church (Episcopal) Records

 Collection
Identifier: 2011A005
Scope and Contents

A selection of 11 bulletins published between January 20, 1957 and November 1958 by Christ Church Episcopal of Richmond, Kentucky. Three of the bulletins were mailed to Miss Emma Watts, a Richmond citizen.

Dates: 1957 - 1958

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