Skip to main content Skip to search results

Showing Collections: 71 - 80 of 481

Circulars/Flyers Collection

 Collection
Identifier: 0050-005
Scope and Contents

This artificial collection consists of flyers and circulars relating to Kentucky events, places and businesses.

Dates: 1855 - 1900

Citizen Action for a Safe Environment (CASE) Records

 Collection
Identifier: 2012A049
Scope and Contents CASE (Citizen Action for a Safe Environment) was formed in December 1979 in Madison County, Kentucky to address recent incidents of mishandling toxic and hazardous materials including a cloud of gas from the Blue Grass Army Depot (BGAD) which covered the community of Peytontown. Their aim was a three-fold program of education, service and action aimed at finding solutions of problems attributed to the BGAD with the goal of protecting the community from the dangers of hazardous materials....
Dates: 1979 - 1982; Acquisition: 1984-12-03

Citizens' Assembly for Critical Thinking about the United States (CACTUS) Records

 Collection
Identifier: 2022A005
Scope and Contents

This collection includes final reports and video recordings from the EKU CACTUS program. Final reports are included for each of the following topics--the electoral college, the drinking age, the death penalty, presidential war powers, presidential debates, marijuana laws, and guns. Video recordings cover most class meetings for the electoral college and drinking age assemblies.

Dates: 2008 - 2013; Acquisition: 2022-09-27

Civil War Collection (Subject)

 Collection
Identifier: 0010-001
Scope and Contents The Civil War Collection (1861-1865) is an artificial collection of correspondence, documents and printed material relating to the American Civil War. The Collection is comprised of a variety of items donated or purchased primarily because of their relationship to the war; some of the material predates, or postdates, the Civil War. The reason for their collection had mainly to do with the war or to a person closely associated with the war. Rather than create a number of small collections,...
Dates: 1849 - 1914; Majority of material found within 1860 - 1865

Minor Clark Papers

 Collection
Identifier: 1981A005
Scope and Contents The Minor Clark Papers were donated to the Eastern Kentucky University Archives by Mrs. Ray Hardesty, the sister of Mr. Clark. Much of he collection was damaged extensively in the December, 1978 Frankfort, Kentucky flood, requiring fumigation. The collection consists of four series: Correspondence, Financial, Miscellaneous and Memorabilia. Most of the material dates from Clark's tenure as Commissioner of the Department of Fish and Wildlife Resources for the state of Kentucky, and almost all...
Dates: 1935 - 1978; Acquisition: 1980-06-30

Cassius M. Clay Collection

 Collection
Identifier: 0010-006
Scope and Contents This is an artificial collection brought together from several different sources. The bulk of the material is in scrapbook form. These were put together by C.M. Clay and cover many different subjects. They consist mostly of news clippings about C.M. Clay or articles and editorial comments about political issues that were relevant at the time. Also included is correspondence including letters from his mother and sister as well as other individuals such as J. Reid of the ...
Dates: 1827 - 1901

Green Clay Collection

 Collection
Identifier: 0010-007
Scope and Contents The Green Clay collection is an artificial collection that consists of four documents; photocopies of originals are found in this collection, along with transcriptions of each. Three of the four documents are correspondence to or from Green Clay. Two letters are correspondence with Thomas Jefferson regarding a questionable treaty with the Cherokee Indians. The other letter is from J. Bledsoe to Green Clay. The fourth document is General Green Clay's General Order book during the War of...
Dates: 1810 - 1823

Green Clay Papers

 Collection
Identifier: 2007A002
Scope and Contents

The strength of the Green Clay collection is the photographs, which were mostly taken in the first three decades of the twentieth century. Although there are some portraits, there are also many photos of Madison county, including historic sites, river scenes, historic homes and even a moonshine still. The collection also includes some of his published historical articles and other Madison County publications.

Dates: 1890 - 1954

Henry Clay Collection

 Collection
Identifier: 0010-008
Scope and Contents

An artificial collection of correspondence, cancelled checks and legal documents relating to Henry Clay.

Dates: 1818 - 1842

William Hume and Genevieve Johnston Clay Family Papers

 Collection
Identifier: 2023A003
Scope and Contents The William Hume and Genevieve Johnston Clay Family Papers are a collection of personal papers from both the Clay and Johnston families. This collection is separated into 2 series. William Hume Clay is from Winchester, Kentucky and became a tenured professor in the EKU Social Science Department. Genevieve Johnston Clay was born in Tennessee but spent most of her life in Kentucky where she worked in the EKU Library. Her family is from South Carolina and includes several Presbyterian...
Dates: 1790-1980; Acquisition: 2022-02-01

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