Search Results | Eastern Kentucky University - Special Collections and Archives
Search Results for Language: English [eng]
- No Classification
- Eastern Kentucky University Vertical Files, 1906-Present
0001-001
- Eastern Kentucky University Reports, 1919-present
0001-003
- Eastern Kentucky University Publications, 1907-Present
0001-004
- Audio Collection, University
0001-006
- Audio-Visual Collection, Film and Video, University, 1959-2009
0001-007
- Prints & Drawings Collection, University, 1974-1992
0001-018
- Olmsted Brothers Collection, 1908-1959
0001-023
- Foster Music Camp Collection, 1937-1999
0001-024
- Chautauqua Lecture Series, 2000-present
0001-027
- EKU Dance Theatre, 1982-2015
0001-028
- EKU Center for the Arts, 2011-2017
0001-030
- EKU Presidential Inaugurations, 1928-2008
0001-032
- Time Capsule Collection, 1927-1962
0001-033
- Civil War Collection (Subject), 1849-1914
0010-001
- Bybee Pottery Collection, ca 1900-1971
0010-002
- Madison County Fair Association Collection (Subject), 1879-1957
0010-003
- Madison Female Institute Collection, 1857-1971
0010-004
- Caldwell High School Collection, 1894-1918
0010-005
- Cassius M. Clay Collection, 1827-1901
0010-006
- Green Clay Collection, 1810-1823
0010-007
- Henry Clay Collection, 1818-1842
0010-008
- Waco Pottery Collection (Subject), 1906, ca. 1934
0010-009
- Jesse Stuart Collection, 1937-1976
0010-010
- Land Grants and Documents Collection (Subject), 1788-1858
0010-012
- Autograph Collection, 1847-1968
0010-013
- World War I Collection (Subject), 1917-1919
0010-014
- World War II Collection (Subject), 1940-1946
0010-015
- James Lane Allen Collection, 1907ca
0010-016
- Alben Barkley Collection, 1949-1954
0010-017
- Family Bible Records, 1760-1992
0010-018
- American Slavery Collection (Subject), 1796-ca.1870
0010-020
- Vietnam War Collection (Subject), 1965-1967
0010-022
- Maude Gibson Collection, 1922-1964
0010-025
- Kentucky Derby Collection, 1942-1982
0010-026
- Basil W. Duke Collection, 1874
0010-027
- John J. Crittenden Collection, 1838-1849
0010-028
- Philadelphia Merchants Collection (Subject), 1790-1861
0010-029
- Hazel Green High School, 1936-1937
0010-032
- Madison-Model High School
0010-033
- James Still Collection, 1936-1975
0010-035
- McCreary County High School, 1977
0010-036
- Mathematics Manuscript Texts, 1816-1835
0010-037
- Kentucky River Collection, 1947
0010-038
- Miss Kentucky Pageant Collection, 1967-1970
0010-039
- Menus Collection, 1954-2020
0010-040
- Blue Grass League (Baseball), 1908-1912
0010-041
- Pattie A. Clay Hospital, 1981-1992
0010-042
- First Christian Church Collection, 1844-1990
0010-043
- Madison High School Collection, 1970s
0010-045
- Wendell Berry Collection, n.d.
0010-046
- William O. Bradley Collection, 1895-1899
0010-047
- Earle Combs Collection, 1972
0010-048
- James French Collection, 1822
0010-050
- Ballads and Poetry Collection
0010-051
- Kentucky State Penitentiary Collection, 1885
0010-052
- Robert P. Letcher Collection, circa 1850
0010-053
- Samuel McDowell Collection, 1799
0010-054
- Kentucky County Court Records, 1787-1849
0010-055
- Milford, KY Records, 1798-1799
0010-056
- Alice Hegan Rice Collection, 1906
0010-057
- Isaac Shelby Collection, 1807
0010-058
- Currency Collection, 1834-1955
0010-060
- Korean War Collection, 1950-1953
0010-061
- Gulf Wars Collection, 1991
0010-062
- Blue Grass Army Depot Cemeteries, 1942-1994
0010-063
- Roark Family Collection, 1879-1960
0010-064
- Dorris Museum Collection, 1319-1950s
0010-065
- Madison County 4-H, 1982
0010-066
- Estill County Schools, 1940
0010-067
- Thomas Fagan School Psychology Collection, 1937-2013
0010-069
- Sue Bennett College Collection, 1992-1996
0010-070
- Madison High School Football Collection, 1941-1984
0010-072
- Antislavery Collection, 1845-1851
0010-073
- Rocky Mountain Horse Collection, 1997-2009
0010-074
- Correctional History Collection, 1895-1968
0010-076
- Kingston High School Collection, 1946-2003
0010-077
- Postcard Collection, 1907-1987
0020-020
- Prints & Drawings Collection, 1833-1999
0020-025
- Badges, Buttons, Ribbons (Memorabilia)
0040-001
- Broadsides/Posters Collection (Ephemera), 1765-1994
0050-001
- Postage Stamps Collections, 1945-1986
0050-002
- Circulars/Flyers Collection, 1855-1900
0050-005
- Proclamations/Commissions Collection (Ephemera), 1990, 2004
0050-010
- Sheet Music Collection, 1830-TBD
0050-015
- Advertising Collection, 1932-1963
0050-020
- Anti-War Collection, 1940-1950
0050-023
- Certificates & Diplomas Collection, 1910-1942
0050-025
- Membership Cards Collection
0050-030
- Holiday & Greeting Cards Collection (Ephemera), 1913
0050-040
- President's Office Records - Martin, 1914-1976
1976A001
- Meredith J. Cox Papers, 1921-1966
1977A001
- President's Office Records - Coates, 1911-1945
1977A002
- President's Office Records - Donovan, 1922-1943
1977A003
- President's Office Records - O'Donnell, 1909-1964
1978A001
- Russell Irvine Todd Papers, 1924-1988
1978A002
- First Presbyterian Church of Richmond, KY Records, 1790-1989
1978A003
- Opal Kelley Papers, 1941-1945
1978A005
- Millard Fillmore Arbuckle Diary, 1903
1978A006
- Christ Church (Episcopal), 1886-1981
1978A007
- First Christian Church Records, 1893-1976
1978A009
- Gilead Church Records, 1894-1978
1978A011
- Central University College, Dean of, 1961-1979
1979-017
- John J. James Memoir, ca 1940
1979A003
- Business Affairs, V.P., 1909-1978
1980-002
- Business Affairs, V.P., 1966-1979
1980-011
- President's Office, Executive Assistant, 1965-1977
1980-024
- Industrial Education and Technology, 1920-1980
1980-032
- Richmond Woman's Club Records, 1917-1978
1980A001
- Kentucky Educational Television (KET) Records, 1960-1976
1980A002
- First United Methodist Church Records, 1873-1980
1980A003
- Office of Public Information Records, 1944-2007
1981A001
- John L. Vickers Papers, 1948-1976
1981A003
- Woods Family Papers, 1873-1898
1981A007
- Kentucky High School Athletic Association (KHSAA) Records, 1917-2004
1981A009
- Special Programs, 1975-1979
1982-030
- Keen Johnson Papers, 1870-1964
1982A001
- Shackelford Family Papers, 1786-1964
1982A002
- Mount Zion Christian Church Collection, 1979
1982A003
- Wallace Family Papers, 1867-1975
1982A004
- Virginia Price Simpson Papers, 1800-1980
1982A006
- Perkins/Hiatt Papers, 1861-1916
1982A010
- Shirley Family Papers, 1855-1895
1982A016
- Margaret Carter Papers, 1923-1945
1982A018
- Lilly Family Papers, 1780-1991
1982A020
- Education, College of, 1966-1982
1983-015
- Applied Arts and Technology, Dean of, 1964-1975
1983-025
- Earl Sutton Collection, 1864-1902
1983A001
- Association for Intercollegiate Athletics for Women (AIAW) Records, 1969-1984
1983A005
- League of Women Voters of Richmond (Ky.), 1963-1991
1983A006
- Richmond Chamber of Commerce Records, 1931-1983
1983A007
- Julius C. Powell, Pre-Presidential Papers, 1930-1972
1984A001
- Central University Records, 1873-1904
1984A002
- Office of Public Information, Sports Information Records, 1958-1967
1984A003
- Kentucky Women's Intercollegiate Conference (KWIC) Records, 1967-2009
1984A006
- Thomas D. Osborne Papers, 1852-1899
1984A007
- Kentucky Recreation & Parks Society (KRPS) Records, 1959-1983
1984A008
- President's Office, Executive Assistant to, 1980-1984
1986-033
- Pioneer National Monument Association & Fort Boonesborough State Park Association Records, 1926-1976
1986A002
- D. Thomas Ferrell Papers, 1920-1977
1986A003
- William L. Keene Papers, 1928-1975
1986A004
- Presley M. Grise Papers, 1931-1978
1986A005
- Athletic Director's Office Records, 1926-2011
1986A006
- Pearl L. Buchanan Papers, 1878-1963
1986A007
- EKU Alumni Association Records, 1946-1981
1987A001
- James G. Black Papers, 1921-1983
1987A004
- James Rankin Mason Papers, 1847-1899
1987A005
- Hanger Family Papers, 1881-1945
1988A001
- Kentucky State Poetry Society (KSPS) Records, 1966-2012
1988A002
- Scrapbook on the History of Pattie A. Clay Hospital, 1892-1974
1988A003
- Sydney Combs Papers, 1965-1974
1988A004
- President's Office Records - Powell, 1938-1986
1988A006
- Kentucky Industrial Education Association (KIEA) Records, 1956-1982
1989A001
- EKU Women Records, 1955-2005
1989A002
- Alpha Rho Tau (Art Club) Records, 1935-1950
1989A003
- Katherine Head Papers, 1897-1956
1989A005
- Green/Fife/White Family Papers, 1797-1955
1989A006
- Ruth Knarr Yerkey Papers, 1924-1928
1989A007
- Lucille Derrick Papers, 1924-1974
1989A009
- Emma Case Scrapbooks, 1932-1986
1989A011
- Rosedale Baptist Church Records, 1943-1992
1989A012
- Kerney Adams, 1928-1966
1990-016
- Robert F. Collins Papers, 1847-1988
1990A005
- Music Department, 1968-1985
1991-015
- Industrial Education and Technology, 1982-1992
1993-023
- Kentucky Association of Health, Physical Education, Recreation & Dance (KAHPERD) Records, 1909-1986
1993A003
- Thomas Herndon Papers, 1925-1977
1993A004
- Caperton/Burnam Family Papers, 1843-1980
1993A005
- Vice President for University Relations and Development, 1960-1998
1993A006
- Library Director's Office Records, 1907-1992
1994A001
- Richard E. Jaggers Papers, 1928-1965
1994A002
- College of Arts and Sciences Records, 1958-1979
1995A002
- John A. Walters Papers, 1905-1959
1997A001
- William J. Moore Papers, 1894-1980
1997A003
- Richard A. Edwards Family Papers, 1822-1974
1997A004
- Richmond (Ky.) Exchange Club Records, 1932-1997
1997A005
- McCready/Bolton Family Papers, 1722-2012
1999A002
- Kentucky-Tennessee Society of American Foresters (KTSAF) Records, 1943-2002
1999A003
- EKU Women's Gymnastics Program Records, 1971-1982
1999A004
- President's Office Records - Funderburk, 1938-1996
2000A001
- Correctional Photograph Archives, 1895-1975
2000A002
- Jennie Jeffers Ashby Papers, 1895-1950
2001A001
- John H. McDowell Papers, 1853-1884
2002A001
- Chenault Family Papers, 1783-1870
2003A001
- Daniel Cox Papers, 1832-1882
2003A002
- Matlock Family Papers, 1936-1946
2003A003
- Morris Family Postcards, 1917-1924
2003A004
- Justine Bryson Postcards, 1908-1916
2003A005
- Old Cane Spring Baptist Church Records, 1803-1995
2003A006
- Samuel Walkup Letters, 1823-1846
2003A007
- Waste Family Letters, 1858-1888
2003A008
- Roberts Family Papers, ca.1900-1977
2003A009
- DeGroot, Meredith, Thickstun, & Carmichael Records, 1870-1906
2003A010
- Madison County Militia Settlements, 1801-1861
2003A011
- Turner Family Papers, 1864-1999
2004A002
- John Wilson Townsend Papers, 1898-1965
2005A001
- Carl D. Perkins Congressional Papers, 1948-1984
2005A002
- Henry Allen Laine Papers, 1874-1988
2005A003
- Shelton Family Papers, 1912-1957
2005A004
- Anna Kadlec Papers, 1898-1988
2005A005
- Henry Coffman Document, 1848
2005A006
- Morris Garrett Photographs, 1938-1941
2006A001
- Donald Walbaum Negatives, 1982
2006A003
- Leslie Anderson Papers, 1906-1981
2006A004
- Walter J. Binder Papers, 1917-1919
2007A001
- Green Clay Papers, 1890-1954
2007A002
- Stephen D. Parrish Papers, 1864-1938
2007A003
- Josephine Shawhan Photographs, 1918-1920
2008A001
- Mason & Hanger Historical Records, 1900-2001
2008A002
- Shearer Family Papers, 1850-1910
2008A003
- Paul McBrayer Papers, 1940-2001
2009A001
- Hamilton Raven Wagon Train Diary, 1862
2009A002
- Gold Star Men Collection, 1942-1946
2009A003
- Clarence Gifford Correspondence, 1953-1977
2009A005
- Major Family Papers, 1755-1942
2010A002
- Walters Collegiate Institute Records, 1901-1980
2010A004
- Patricia Novak Papers, 1977-1983
2010A005
- French Tipton Papers, 1780-1901
2011A001
- Agnes Chandler Kenney Papers, 1920s
2011A002
- Black Brothers Lines, 1943-1955
2011A003
- Dr. H.G. Wells Papers, 1937
2011A004
- Christ Church (Episcopal) Records, 1957-1987
2011A005
- C. C. Amerine Papers, 1901
2011A006
- Madison Central High School Chorus, 1974-2000
2011A007
- American Pure Food Company Paper, 1935-1940
2011A008
- Sarah Yancey Barker Papers, 1940-1970
2012A001
- Barnum Family Papers, 1813-1919
2012A002
- Amos Bargdoll Papers, 1850-1889
2012A003
- Shirley Begley Papers, 1942-1975
2012A004
- Louisville Flood Scrapbook, 1937
2012A005
- Concerned Citizens of Madison County Records, 1983-1996
2012A007
- Lester Family Papers, 1864-1934
2012A008
- Biedinger/Clark Family Papers, 1914-1975
2012A009
- Kentucky Federation of Music Clubs Records, 1921-2019
2012A011
- Society for Collegiate Journalists, 1972-1979
2012A012
- Women's Army Corps, 1943
2012A013
- Sammie Short Yearbooks, 1933-1935
2012A014
- George D. Smith Papers, ca.1890-1925
2012A015
- Daughters of the American Revolution (DAR) Boonesborough Chapter Records, 1814-2011
2012A016
- Robert W. Walker Papers, 1917-1967
2012A017
- Carolina Broaddus Tipton Papers, 1943-1973
2012A018
- Anna D. Gill Art Book, 1930-1956
2012A020
- Press Photographs, 1935-1972
2012A021
- Earl C. Roberts Papers, 1972-1975
2012A022
- Lambda Sigma (Cwens) National Records, 1922-2011
2012A023
- Daughters of the American Revolution (DAR) Fourth District Scrapbooks, 1940-1943
2012A026
- Livery Stable Ledger/Scrapbook, 1857-1881
2012A037
- Stocker Family Papers, 1862-1913
2012A038
- Marie L. Roberts Papers, 1883-1938
2012A039
- Madison-Model High School Basketball Films, 1959-1962
2012A040
- Robert Bagby Photographs, 1972-2008
2012A041
- Rose C. Muhlenberg Recipe Book, 1844-1848
2012A042
- Tates Creek Baptist Church Collection, 1990-1992
2012A044
- Joseph Collins Ledgers, 1879-1886
2012A045
- Dean Gatwood Papers, 1947-2000
2012A046
- Nathan B. Deatherage Papers, 1880-1926
2012A047
- Dr. John L. Price Medical Remedies, 1868-1887
2012A048
- Citizen Action for a Safe Environment (CASE) Records, 1979-1982
2012A049
- Commercial Bank & Trust Company Collection, 1906-1911
2012A051
- Jim Cox Collection, 1800-1932
2012A052
- Johnson Family Postcards, 1907-1921
2012A054
- John Grant Crabbe Scrapbook Collection, 1907-1913
2012A062
- Delta Zeta Records, 1982
2012A074
- High School Science and Mathematics Achievement Program, 1961-1979
2012A076
- Mathematics Club of Eastern Kentucky University, 1939-1965
2012A079
- Robert F. Ramsey Papers, 1910-1921
2012A086
- Curtis F. Burnam Papers, 1803-1942
2013A001
- Morton Jett Papers, 1926-1975
2013A002
- Shropshire Circus Collection, 1914-1950
2013A005
- Alpha Beta Tau Records, 1971
2013A006
- Student Council Scrapbook, 1954
2013A008
- Bogg's School Collection, 1914-1935
2013A011
- Annette Davidson Papers, 1848-1978
2013A012
- James S. Chenault Papers, 1904-1929
2013A013
- Jennie Morton Dale Scrapbook, 1928-1934
2013A014
- Eastern Kentucky State Normal School Scrapbooks, 1922-1941
2013A015
- Irvin S. Cobb Collection, 1901-1944
2013A018
- The Hustler [manuscript]
2013A019
- Homer Ledford Papers, 1952-2011
2013A020
- Kentucky Philological Association (KPA) Records, 1974-2017
2013A021
- Greg Stotelmyer's Eastern Kentucky University Play by Play Collection, 1979-2010
2013A022
- William G. Hinkle Collection, 1907-1995
2013A023
- Home Economics, 1935
2013A027
- Kentucky Sports Equity Project, 1984-2013
2013A028
- Presidents - Robert W. Kustra Inaugural Records, 1998
2013A031
- Samuel D. Carpenter Account Book, 1850-1900
2013A032
- Student Activities and Organizations Office, 1921-1956
2013A033
- Abner Baker Memorandum Book, 1826-1849
2013A034
- Music Department Concert Recordings, 1969-2007
2014A001
- EKU Football Office Records, 1969-1996
2014A002
- Mount Pleasant Baptist Church Records, 1892-1958
2014A003
- William Chenault Papers, 1860-1874
2014A004
- Eastern Kentucky University Community Journalism Projects, 1992-2011
2014A005
- EKU Gospel Ensemble Records, 1982-1998
2014A006
- Clara B. Wherritt Autograph Book, 1857-1886
2014A007
- Kentucky Youth Conference, 1967-1968
2014A008
- Arbuckle Family Papers, 1868-1964
2014A009
- Richmond Altrusa Club Records, 1941-2011
2014A010
- John W. Tuttle, Jr. Scrapbook, 1847-1962
2014A012
- John R. Pates Papers, 1891-1920
2014A013
- Madison Lodge No. 183 F. & A.M., Kirksville Records, 1888-1997
2014A014
- Robert Lanter Papers, 1892-2005
2014A015
- President's Office Records - Glasser, 2001-2007
2015A003
- Frankie McWhirter Photo Album, 1943-1946
2015A005
- College of Education Records, 2007-2015
2015A006
- Rea Swan Rocky Mountain Horse Collection, 1986-2016
2015A007
- Mary Floyd Papers, 1930-1956
2015A010
- Cecil Karrick Scores, 1959-1997
2015A011
- David E. Carter Graphic Arts Collection, 1965-1993
2015A014
- Henry Hill Genealogy Papers, ca.1955-1977
2015A015
- Burnam House Council Scrapbook, 1958-1959
2015A017
- Cumberland Chapter of the Sierra Club Records, 1976-2011
2016A001
- League of Women Voters of Berea and Madison County Newsletters, 1989-2009
2016A003
- Madison County Historical Exhibit, 1884
2016A004
- Richmond Garden Club Records, 1959-2018
2016A005
- Woman's Club of Central Kentucky, 1976-1984
2016A006
- Woman's Missionary Union, First Baptist Church, 1938-1964
2016A007
- Stone Family Papers, 1834-1871
2016A010
- Sons of the American Revolution, 1908-1947
2016A014
- Olin Prather Sory Papers, 1933-1941
2016A015
- E.A. Palmer Letter, 1860
2016A016
- Samuel Stallings Land Documents, 1832-1841
2016A017
- Robinson Family Land Documents, 1847-1911
2016A018
- Robert "Robin" Rodes Biography, n.d.
2016A019
- Mary Runyon Papers
2016A020
- C. Morgan Letter, 1873
2016A021
- Programs Collection (Ephemera), 1909
2016A022
- Samuel S. Parkes Collection, 1902, 1915
2016A023
- James T. Morehead Collection, 1835
2016A025
- Judge James H. Mulligan Papers, 1896-1912
2016A026
- Lancaster Christian Church Programs, 1947-1948
2016A027
- Leech Family Papers, 1896
2016A028
- Irene G. Isaacs Papers, 1781-1854
2016A029
- Junior Woman's Club Records (Richmond, KY), 1958-1959
2016A030
- Miss Frank Kauffman Correspondence, 1945-1946
2016A031
- Simon Kenton Document, 1795
2016A032
- Hornsby Correspondence, 1912-1915
2016A033
- Jonathan Jones Howard Document, 1851; 1942
2016A034
- Hurst/Fowler Family Photographs, ca.1890-1956
2016A035
- Grand Opera House Collection, 1908
2016A036
- Joshua B. Flint Papers, 1844-1847
2016A037
- Emma Fowler Papers, 1927-1962
2016A038
- Manuel Eyre Letter, 1816
2016A039
- Mary Warham Forster Papers, 1904-1922
2016A041
- Maurice K. Gordon Papers, 1949
2016A042
- General W. Johnston Papers, 1800-1808
2016A043
- Edmund Lyne Journal, 1789-1791
2016A044
- Shelton M. Saufley Papers, n.d.
2016A045
- Taylor Family Papers, 1807-1939
2016A046
- Townsend Room Collection, 1794-1930
2016A047
- William Stanley Braithwaite Papers, 1914-1929
2016A048
- Cornelison, William Papers, 1818-1840
2016A049
- Lucien Beckner Papers, 1938-1947
2016A050
- EKU Swim Team Scrapbook, 1955-1956
2016A051
- Sara Evans Arbuckle Haden Papers, 1885-1975
2016A053
- Garvice D. Kincaid Scrapbook, 1912-1977
2016A054
- Noah Webster Manuscript, 1828
2016A055
- Makemson Family Photographs, ca 1860-ca 1950
2016A058
- Martin Family Photographs, ca 1860-ca 1940
2016A059
- William Hicks Family Photographs, ca 1910-ca 1930
2016A060
- Virginia N. Parrish Papers, 1865-1980
2016A061
- Hart Family Papers, 1793-1950
2016A062
- Watts Family Papers, 1816-1970
2017A001
- Willard Rouse Jillson Papers, 1936-1960
2017A002
- J.B. Walker & Bro. Farm Ledger, 1893-1905
2017A003
- President Thomas Jackson Coates: In Memoriam, 1928
2017A004
- The Visual Aids Department of Eastern Kentucky University, 1940-1966
2017A005
- William Hartley Collection, c.1900-1940
2017A006
- Kentucky's Bicentennial Family Register Records, ca.1970-1977
2017A008
- John Woodford Gay Papers, 1886-ca.1925
2018A001
- Gladys Norris Hagenow Papers, 1923-1984
2018A002
- Roberta Dearborn Mitchell Papers, 1919-1925
2018A003
- Grace Robinson Shearin Scrapbook, 1922-1924
2018A004
- Mitchell Family Sheet Music, 1843-1933
2018A005
- Madison County, Kentucky Court Records, 1791-1979
2018A007
- Jere A. Sullivan Papers, 1874-1935
2018A008
- Madison Sales Company, Inc. Cash Book, 1931-2003
2018A009
- Worland Family Papers, 1911-1987
2018A010
- Lucy Teater Creech Papers, 1935-1989
2018A011
- Thomas H. Appleton, Jr. Collection, 1812-2015
2018A012
- Townsend Room Scrapbook Collection, 1867-1941
2018A013
- Richmond City Plat, 1798
2018A014
- Student Government Association (SGA) Records, 2002
2018A015
- Alpha Phi Sigma Records, 1981-1982
2018A016
- Keith W. Johnson Theatrical Designs, 1972-2003
2018A017
- Lillard Rodgers Collection, 1942-1970
2018A018
- Bosley Family Papers, 1909-1916
2018A019
- Theodore Fleck Correspondence, 1918-1919
2018A020
- Lucy Nelson Music Collection, 1941-1999
2018A021
- Mary Hieronymous Smith Papers, 1944-1948
2018A022
- Claude C. Howard Papers, 1900-1992
2018a006
- World War II Political Cartoons Scrapbook, 1940-1941
2019A001
- Mary (Mrs. Holman S.) Todd Scrapbook, 1893-1960
2019A002
- Living with Animals Conference Collection, 2013-2017
2019A003
- Hays Fork Baptist Church Records, 1860-present
2019A004
- Peters/Day Family Papers, 1920s-2003
2019A005
- William Williams Collection, 1842-1862
2019A006
- Ray Foster Papers, 1922-1924
2019A008
- White Oak Pond Pioneer Christmas Records, 1992-1997
2019A009
- Vockery Genealogy Research Files
2019A010
- William H. Miller Papers, ca. 1900-1924
2019A011
- Lillian A. Chestnut Papers, 1950-1978
2019A012
- Pauline G. Lander Bible, 1849-1902
2019A013
- Baccalaureate and Associate Degree Nursing Graduate Photographs, 1974-2009
2019A014
- Bethlehem Church of Christ, 1954-1992
2019A015
- Kunkel/Million Family Papers, 1892-1996
2020A001
- Madison's Heritage Clippings, 1969-2008
2020A002
- Geneva Rucker Todd Papers
2020A004
- Cox Family Papers, 1919-1946
2020A005
- Dr. James Murphy Valley View Ferry Authority Records, 1968-2013
2020A006
- Kentucky Chemical Demilitarization Citizen's Advisory Commission Records, 1988-2013
2020A008
- Richmond Rotary Club Records, 1922-2020
2020A009
- Richmond Lodge, No. 581, Benevolent and Protective Order of Elks Records, 1902-1931
2020a003
- Alvin E. Miller, Sr. Papers, 1977-2016
2021A001
- National Association for the Advancement of Colored People (NAACP) of Richmond Collection, 1979-1984
2021A002
- Ralph White Papers, 1957-1962
2021A003
- Rice Family Papers, 1811-1953
2021A005
- Kirksville Christian Church Records, 1849-1996
2021A006
- Hank Everman's Bourbon County Interviews, 1974-1998
2021A007
- Kelly Coleman Collection, 2000
2021A008
- William Riley Papers, 1885-1900
2022A001
- Robert R. Martin Papers, 1923-1997
2022A002
- Women's Athletic Association and Women's Recreation Association Records, 1965-2009
2022A003
- Woodlawn Architectural Survey, 1995
2022A004
- Citizens' Assembly for Critical Thinking about the United States (CACTUS) Records, 2008-2013
2022A005
- Monte Farmer Papers, 1963-1968
2022A006
- Aughtum Howard Papers, 1938-1977
2023A005
- Madison's Heritage Scrapbook
2023A007
- Anna Turley Noland Papers, 1864-1971
2023A008
- Iva Cowan Adams Papers, 1940-2019
2023A009
- J. W. "Spider" Thurman Papers, 1936-1959
2023A011
- Turpin Funeral Home Records, 1924-2005
2023A012
- White Hall Historical Collection, 1787-2011
2023A013
- Williams Family Papers, 1908-1929
2023A014
- Stateland Dairy Records, 1914-1978
2023A016
- Appalachian Kentucky Ephemera, 1888-2000
2023A017
- Charles R. Smith Collection, 1845-1994
2023A018
- Cosby Family Papers, 1904-1988
2023A020
- Richmond High School Alumni Reunion Displays, 1930-1960
2023a006
- Hugh Mahaffey Travel Journals, 1939-1969
2024A003
- Kathleen Kenney Wiley Papers, 1943-2016
2024A004
- Kentucky Environmental Foundation Records, 1980-2016
2024A005
- Sports Information Office, 1937-2024
2024A006
- Squire Collins Papers, 1933-1973
2024A008
- Blue Grass Chemical Stockpile Outreach Office Records, 1966-2024
2024A009
- Natural Areas Slides, 1975-1987
2024a012
- Eastern Kentucky University Vertical Files, 1906-Present
445 Hits! Click the links to show each category's results.