Skip to main content

Madison County (Ky.)

 Subject
Subject Source: Lcnaf

Found in 10 Collections and/or Records:

Iva Cowan Adams Papers

 Collection
Identifier: 2023A009
Abstract

This is a small collection mostly containing correspondence in the form of letters and postcards from family, friends, and soldiers of WWII and the Korean War. This correspondence is largely written to Iva Lorraine Cowan Adams, a long-time resident of Madison County.

Dates: 1940 - 2019; Acquisition: 2022-06-01

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

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

Kentucky Environmental Foundation Records

 Collection
Identifier: 2024A005
Scope and Contents The Kentucky Environmental Foundation (KEF) Records documents the community efforts of Madison County residents to encourage the safe disposal of chemical weapons in Madison County. This collection is largely yearly progress reports, chemical weapon risk reports prepared by the federal government, as well as reports prepared by private organizations regarding the safe disposal of chemical weapons. The collection also contains the meeting minutes, agendas, presentations, and advertisements...
Dates: 1980 - 2016; Acquisition: 2017-04-14

Lilly Family Papers

 Collection
Identifier: 1982A020
Scope and Contents The Lilly Family Papers contain correspondence, photographs, legal material, publications, scrapbooks, memorabilia, and genealogical information. Much of the material in this collection deals with the many organizations with which the Lillys were involved, such as Democratic clubs, Daughters of the American Revolution, or the Gas Consumers' League. In addition to materials involving organizations, there is also an abundance of legal documents which attest to Grant Lilly's service as a lawyer...
Dates: 1780 - 1991; Acquisition: 1978-09-22

Madison's Heritage Clippings

 Collection
Identifier: 2020A002
Scope and Contents In April of 1969, Dr. Fred A. Engle, Jr., and Dr. Robert N. Grise began writing a weekly column for the Richmond Daily Register about Madison County, Kentucky, history, entitled Madison's Heritage. The column has included articles about the founding days of the county, as well as important Madison Countians, institutions, and events. The authors have gathered source material from old newspapers, historic primary documents, secondary sources about the area, as well as memories of growing up...
Dates: 1969 - 2008; Acquisition: 2008-12-14

Robert R. Martin Papers

 Collection
Identifier: 2022A002
Abstract

This collection contains the personal and professional papers belonging to Robert R. Martin. Martin is popularly known as former President of Eastern Kentucky University, but also served as an educator, Superintendent of Education, and a Senator. This collection contains correspondence, legislative papers, photographs, scrapbooks, campaign materials, publications, and materials documenting his success throughout his career.

Dates: 1923 - 1997; Acquisition: 1980-05-06

Taylor Family Papers

 Collection
Identifier: 2016A046
Scope and Contents

These materials document Talton Taylor of Madison County, KY and his children. Most of the materials involve land, but his will is also included as well as correspondence from family members researching the family. Between the will and land records the children of Taylor are well documented. Another deed also documents the heirs of James Woods.

Dates: 1807 - 1939

Dr. H.G. Wells Papers

 Collection
Identifier: 2011A004
Scope and Contents

Daily medical records from January 1, 1937 through February 27, 1937 for Madison County, Kentucky, created by Dr. H. G. Wells (no relation to the author). These daily reports include Sr. Wells' flood relief efforts in Greenup County from January 30 through February 16. There are 54 pages total.

Dates: 1937; Acquisition: 2011-08-17