Skip to main content Skip to search results

Showing Collections: 81 - 90 of 481

Coates Family Photographs

 Collection
Identifier: 2012A073
Scope and Contents

Three photographs of Eastern Kentucky State Normal School President, Thomas Jackson Coates, his wife Dellah Myers Coates and his sons, Henry and Dorland Coates.

Dates: 1925; Acquisition: 1999-08-31

President Thomas Jackson Coates: In Memoriam

 Collection
Identifier: 2017A004
Scope and Contents

Thomas Jackson Coates was Eastern's third president. In 1928 he died suddenly of appendicitis, and this volume was compiled to memorialize him. It consists of a photograph of his memorial service in the Ravine, the memorial program, news clippings, the Board of Regents Resolution, visitor lists and condolence letters from around the country.

Dates: 1928; Acquisition: 2017-05-08

Irvin S. Cobb Collection

 Collection
Identifier: 2013A018
Scope and Contents This collection is largely composed of published short stories by Irvin S. Cobb. These stories have been clipped from the magazines in which they appeared, including The Red Book Magazine, The Saturday Evening Post, Field and Stream, Cosmopolitan and McClure's. There are also numerous articles about Cobb and two letters from Cobb to Edward J. Work. Although the provenance of this collection is unknown, many of the articles are signed by Cobb. ...
Dates: 1901 - 1944

Henry Coffman Document

 Collection
Identifier: 2005A006
Scope and Contents

One document. A receipt to Henry Coffman from the Harrison County Circuit Court for payment as a witness in the case of Spears Smith vs. A. J. West. The receipt is dated 1848.

Dates: 1848; Acquisition: 1989-03-02

College of Arts and Sciences Records

 Collection
Identifier: 1995A002
Scope and Contents The College of Arts and Sciences records reflect the entire period (1965 to 1979) in which the college operated as a distinct entity at Eastern Kentucky University. Eastern, like many other state colleges that had recently attained university status in the 1960s, experienced significant growth in the physical plant, along with academic programs in the tumultuous period of the 1960s. The College of Arts and Sciences records were maintained in the Dean's Office. Fortunately, Dr. Frederic...
Dates: 1958 - 1979; Acquisition: 1979-05-31

Joseph Collins Ledgers

 Collection
Identifier: 2012A045
Scope and Contents

This collection includes two ledgers from Joe Collins. One is for his blacksmith business and contains a business agreement with Dan Williams. The other seems to be more personal in nature and includes estate settlements and records of boarders among other things.

Dates: 1879 - 1886

Robert F. Collins Papers

 Collection
Identifier: 1990A005
Scope and Contents The Robert Foster Collins papers consist of three series of records--subject, slide, and maps and charts--roughly covering the years 1953 to the present. Most of the materials relate to Mr. Collins' occupation as a United States Forest Service administrator, especially his position as supervisor of the Cumberland National Forest (renamed Daniel Boone National Forest in the 1960s) during the 1950s and 1960s. Of particular interest to the researcher is Collins' research notes and draft of his...
Dates: 1847 - 1988

Squire Collins Papers

 Collection
Identifier: 2024A008
Scope and Contents

The collection includes many candid photographs of African American community members showcasing everyday life as well as more formal portraits. Newspaper clippings include death and birth notices, community news, and advertisements for the Collins Funeral Home. Correspondence includes Father’s Day, anniversary, and thank cards as well as letters thanking him for his services and congratulating him on awards and recognitions. Most of the photographs are undated.

Dates: 1933 - 1973; Acquisition: 2024-01-03

Sydney Combs Papers

 Collection
Identifier: 1988A004
Scope and Contents This collection contains correspondence regarding the state acquisition of Cassius Marcellus Clay's estate from his descendants. Clay's estate is known as White Hall and is located in northern Madison County. The Capital City Heritage Commission, later renamed Kentucky Heritage Commission, was heavily involved on the state level trying to make White Hall a state shrine. Also found within this collection are various correspondence involving Senator John Sherman Cooper and his hard work of...
Dates: 1965 - 1974; Acquisition: 1982-07-02

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