xt7000002j0c https://exploreuk.uky.edu/dips/xt7000002j0c/data/mets.xml https://exploreuk.uky.edu/dips/xt7000002j0c/data/1997ms353.dao.xml Eastern Kentucky Housing Development Corporation, Inc. 1954-1985, undated 98.5 Cubic Feet 93 boxes, 34 case files, 2 tubes 27 Cubic Feet collections 1997ms353 English University of Kentucky The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.  Contact the Special Collections Research Center for information regarding rights and use of this collection. Eastern Kentucky Housing Development Corporation records Public housing--Kentucky. Housing -- Appalachian Region Housing development War on Poverty in Appalachia Employment -- Kentucky Eastern Kentucky Housing Development Corporation records text Eastern Kentucky Housing Development Corporation records 1954 1954-1985, undated 2018 true xt7000002j0c collection false 1997ms353 Eastern Kentucky Housing Development Corporation Eastern Kentucky Housing Development Corporation records, 1954-1985, undated  1997ms353 Ashley Keith, Matthew Noe, Ida Lucille Sell Processing made possible by the Council on Library and Information Resources. University of Kentucky Special Collections Research Center 2016 September 19 Special Collections Research Center University of Kentucky Libraries Margaret I. King Library Lexington, Kentucky 40506-0039 URL:  This finding aid was produced using ArchivesSpace on  2018-10-05 14:19:37 -0400 . Describing Archives: A Content Standard 
   
     
       English 
     
     
       University of Kentucky Special Collections Research Center 
     
     Eastern Kentucky Housing Development Corporation records 
     
       Eastern Kentucky Housing Development Corporation, Inc. 
     
     1997ms353 
     
       98.5 Cubic Feet 
       93 boxes, 34 case files, 2 tubes 
     
     1954-1985, undated 
     The Eastern Kentucky Housing Development Corporation, Inc. (EKHDC) records (dated 1954-1983, undated; 98.5 cubic feet; 93 boxes, 34 case folders, 2 tubes) documents the activities of the first rural housing demonstration project funded by the United States Office of Equal Opportunity (OEO). Organized into series by format and project focus, the records include various forms of documentation such as house plans, enrollee case files, blueprints, maps, contracts, policies, guidelines, financial reports, invoices and material inventories. 
   
   
     Historical note 
 The Eastern Kentucky Housing Development Corporation (EKHDC) was the result of a program sponsored by the Leslie Knott Letcher Perry Community Action Council, Inc. (LKLP)--a community action service and planning agency designed to alleviate the stress of poverty. The EKHDC was the first rural housing demonstration project funded by the Office of Economic Opportunity (OEO) and was created to develop low cost housing and home repair particularly for older persons. Employing workers mostly over sixty, the organization repaired thousands of dilapidated homes. It fixed leaking roofs, underpinned shacks, repaired hazardous porches and steps, rebuilt foundations, and added water and plumbing facilities. Because there were no builders in the area willing to construct housing for low income families, the organization evolved into an operation which built prefabricated low-cost housing in a factory at Goose Creek, Kentucky, near Neon. With the assistance of the faculty and students at Yale University's School of Art and Architecture, homes, which sold for $16,900, were designed and built locally. Constructed in a housing factory, which could turn out two homes a week, pre-fabricated building components were moved to sites and assembled in a day or two. Executive Directors of EKHDC included Ed Stafford, Patricia Gish, and Jerry Gingerich. Jack Rivel was a project coordinator for Home Repair projects and Teresa Combs managed the office of the EKHDC.    
   
     Arrangement 
 Collection is arranged by format into seven series: Administrative records; Architectural drawings, plans, and maps; Financial; Grants and support agencies; Photographs; Projects; and Publications.    
   
     Conditions Governing Access 
 Collection is open to researchers by appointment.    
   
     Preferred Citation 
 1997ms353: [identification of item], Eastern Kentucky Housing Development Corporation record, 1954-1985, undated, University of Kentucky Special Collections Research Center.    
   
     Conditions Governing Use 
 The physical rights to the materials in this collection are held by the University of Kentucky Special Collections Research Center.    
   
     Scope and Contents 
 The Eastern Kentucky Housing Development Corporation, Inc. (EKHDC) records (dated 1954-1983, undated; 98.5 cubic feet; 93 boxes, 34 case folders, 2 tubes) documents the activities of the first rural housing demonstration project funded by the United States Office of Equal Opportunity (OEO). Organized into series by format and project focus, the records include various forms of documentation such as house plans, enrollee case files, blueprints, maps, contracts, policies, guidelines, financial reports, invoices and material inventories. A large portion the records compirses case files of individuals applying for housing loans or updates to the current home. The case files include applications, deeds, and notes. Blueprints and maps in the collection show new housing plans and the topography of constructions sites. Some special project files in the collection include construction plans for subdivisions like Pride Terrace and Woodspoint as well as solar energy home plans designed by EKHDC with the Tennesee Valley Authority. Additionally, the collection contains documents related funding, mainly through grants, for housing projects. Grant and supportive agencies documents include grant reports and in instructions from funders like the Office of Equal Opportunity, Farmer's Home Administration, Federal Housing Authority, United States Department of Housing and Urban Development, Leslie, Knott, Letcher, and Perry Community Action Council and Kentucky River Area Development District (KRADD). Part of the records documents employee training and management policies by organizations like Eastern Kentucky Concentrated Employment Program and Manpower. Finally, the collection contains materials reflecting the day to day operations of EKHDC such as work budgets, correspondence, material inventories or invoices, policies, and project schedules.        
   
     Immediate Source of Acquisition 
 Gift, 1988.    
   
     Processing Information 
 There is no box 89.    
   
     Records 
     Public housing--Kentucky. 
     Housing -- Appalachian Region 
     Housing development  
     War on Poverty in Appalachia 
     Employment -- Kentucky 
     Solar Houses. 
     Bert T. Combs Appalachian Collection 
     Gingerich, Jerry 
     Eastern Kentucky Housing Development Corporation, Inc. 
   
   Administrative records Series I. 1965-1984, undated Scope and Contents The Administrative records series, 1965-1984, comprises official documents, day-to-day records, correspondence, and notes created or maintained by employees of the Eastern Kentucky Housing Development Corporation. Administrators' files Subseries A. 1972-1983, undated Scope and Contents The Administrators' files subseries comprises office files, like certifications, correspondence, construction notes and plans, notebooks, travel statements and more, dated between 1975 and 1983. Jack Rivel served as Project Coordinator as well as the Director of Sales for the Eastern Kentucky Housing Development Corporation. Teresa Combs served as the Assistant to the Director of Sales (Jack Rivel), roles illustrated by the numerous hand-written meeting notes between Rivel and Combs. The subseries contains Combs' certification as a notary public, as well as the certification for Joanne Collins, whose official position is unclear. The various construction notes and plans are primarily hand-drawn approximations and correspond to individual housing cases, rather than larger projects such as Pride Terrace. Jack Rivel correspondence 1972 1997MS353-064 69 Jack Rivel correspondence 1973 1997MS353-064 70 Jack Rivel individual housing requests 1974-1976 1997MS353-064 71-73 Jack Rivel correspondence with Army Corp Engineers, Don Reid 1975 1997MS353-064 74 Jack Rivel Stinnett Creek Project, Leslie County 1975-1977 1997MS353-064 75 Jack Rivel individual housing requests 1977-1978 1997MS353-064 76 Jack Rivel handwritten notes 1978 1997MS353-064 77 Jack Rivel correspondence 1978 1997MS353-064 78 Jack Rivel Knott County notes undated 1997MS353-064 79 Jack Rivel Leslie County notes undated 1997MS353-064 80 Jack Rivel Letcher County notes undated 1997MS353-064 81 Jack Rivel Hope Human Development Center correspondence undated 1997MS353-064 82 Jack Rivel Millstone Road notes undated 1997MS353-064 83 Jack Rivel Perry County notes undated 1997MS353-064 84 Jack Rivel Coordinator notes undated 1997MS353-064 85 Teresa Combs Copies of Pat Gish correspondence 1975 1997MS353-064 86 Teresa Combs disclosure and settlement statement Happy, Kentucky property 1975 1997MS353-064 87 Teresa Combs correspondence 1975 1997MS353-064 88 Teresa Combs group insurance plan booklet 1975 1997MS353-064 89 Teresa Combs correspondence with Jack Rivel 1975 1997MS353-065 1 Teresa Combs travel statements 1975 1997MS353-065 2 Teresa Combs hand drawn plans and maps 1975 1997MS353-065 3 Teresa Combs inspection acceptance statements 1976 1997MS353-065 4 Teresa Combs office files 1977-1978 1997MS353-065 5 Teresa Combs notes 1980 1997MS353-065 6 Teresa Combs insulbond system cost lists undated 1997MS353-065 7 Teresa Combs notes and photographs undated 1997MS353-065 8 Housing specialist program notebook 1970-1971 1997MS353-065 9 Notary public certification for Joanne Collins and Teresa Combs 1974 1997MS353-065 10 Handwritten construction notes and house drawings 1974 1997MS353-065 11 Water information and handwritten construction notes 1974 1997MS353-065 12 Notes on houses 78-4 through 78-8 1976-1978 1997MS353-065 13 Housing program notes 1977-1979 1997MS353-065 14 Handwritten notes on home repair projects completed 1982-1983 1997MS353-065 15 Hand drawn housing plans undated 1997MS353-065 16 Handwritten office notes undated 1997MS353-065 17-18 Handwritten project notes undated 1997MS353-065 19 Letcher Circuit Court notes undated 1997MS353-065 20 Vesper Singleton's property sketches and notes undated 1997MS353-065 21 Contracts and permits Subseries B. 1965-1981, undated Scope and Contents The Contracts and permits subseries contains official papers documenting agreements with contractors and permit certificates for Eastern Kentucky Housing Corporation projects during 1965 through 1981. The contracts include agreements with individual contractors, such as accountants and consultants, construction companies like Highland Construction Company, and investor regional agencies like the Greater Cumberland Corporation. The permits include local authorizations for plumbing and site feasibility assurance. Contract form for professional or technical services 1965 1997MS353-068 29 Treva Turner Howell contract proposing to grant 1970 1997MS353-068 30 Articles of incorporation EKHDC Construction Company 1971 1997MS353-068 31 Housing consultant and contract services 1971-1972 1997MS353-068 32 FMHA contractor Kenneth Williams 1972 1997MS353-068 33 Contract document for design and development 1973 1997MS353-068 34 Housing Assistance Council Inc. contracts and loan guidelines 1973 1997MS353-068 35 R.J. Contracting 1975 1997MS353-068 36 Greater Cumberland Corporation contracts and reports 1976-1981 1997MS353-068 37 Jones, Nale, Mattingly accountant contract 1976-1983 1997MS353-068 38 G & G Coal and Energy Corporation contract 1978 1997MS353-068 39 Owner/architect agreement contract 1978 1997MS353-068 40 Building contract Thelma Habern Home 1979 1997MS353-068 41 Loan agreements reporting forms and documents 1979 1997MS353-068 42 Paul Souders Pikeville building contract 1979 1997MS353-068 43 Contractor agency contract 1980 1997MS353-068 44 Highland Construction contractor agreement 1980 1997MS353-068 45 Owner/contractor agreement between Frontier Nursing Service and EKHDC 1980 1997MS353-068 46 Contractor change order for dwelling construction undated 1997MS353-068 47 New York Housing Authority, model lease and grievance procedures and management agreement 1969 1997MS353-073 46 Joe Roberts, Leslie County, [roperty title opinion 1971 1997MS353-073 47 Proctor, Davis, Ray Consulting Engineers, Inc. 1973 1997MS353-073 48 Plumbing permits for multiple homes 1973-1974 1997MS353-073 49 Construction plumbing permit 1974-1979 1997MS353-073 50 Plumbing permits for multiple homes 1974-1979 1997MS353-073 51 Pest control purchase contracts 1975-1976 1997MS353-074 1 Greater Cumberland Corporation contract 1976 1997MS353-077 22 Greater Cumberland Corporation contract 1977 1997MS353-074 2 Letcher Insurance good standing notice 1977 1997MS353-074 3 Successor-in-Interest agreement 1977 1997MS353-074 4 EKHDC and Mainstreet Development Corporation owner and planner agreement 1978 1997MS353-074 5 Beech Fork Clinic plumbing permit 1980 1997MS353-074 6 Dry Fork site feasibility statement 1980 1997MS353-074 7 Stinnett Creek protective covenant 1981 1997MS353-074 8 Sewer permits for Redfox, Knott County undated 1997MS353-074 9 Perry County feasibility statement undated 1997MS353-074 10 Poplar Branch feasibility statement undated 1997MS353-074 11 Correspondence Subseries C. 1967-1983, undated Scope and Contents The Correspondence subseries comprises letters and memos between the Eastern Kentucky Housing Development Corporation and individuals and/or businesses between 1967 and 1983. The series contains a variety of letter styles from typed official letters from the EKHDC office as well as hand-written notes between employees. Examples of correspondence include: letters between EKHDC and Mainstreet Development Corporation regarding projects like Pride Terrace, Kentucky member of the US House of Representatives regarding constituent's needs during the Home Repair process, and letters to various organizations and companies like Berry Solar Projects and the Tennessee Valley Authority regarding solar modular housing. Keitt Barkley 1967 1997MS353-061 1 Richard S. Granate 1967 1997MS353-061 2 Bob Swanson Poplar Branch report 1967-1969 1997MS353-061 3 Yale School of Art and Architecture 1967-1969 1997MS353-061 4 Siding Information requests 1968 January 3 1997MS353-061 5 Plywood Panels letters of interest 1968 January 6 1997MS353-061 6 Owens Corning Fiberglass Corporation 1968 January 14 1997MS353-061 7 Magnolia Homes Manufacturing Company 1968 May 16 1997MS353-061 8 Special Technical Assistance Programs 1968 June 1 1997MS353-061 9 John Maxim, Urban America 1968 July 11 1997MS353-061 10 Lufkin Foundries 1968 August 23 1997MS353-061 11 Shell Oil Company 1968 August 23 1997MS353-061 12 Nadine J. Newcomb 1968 August 26 1997MS353-061 13 Ray Ressler 1968 September 4 1997MS353-061 14 National Commission on Urban Problems letter to Pat Gish 1968 September 9 1997MS353-061 15 William J. Woodward, WAMY Community Action, Inc. 1968 September 17 1997MS353-061 16 Kennoy and Company 1968 September 27 1997MS353-061 17 Ernest D. Eppley 1968 1997MS353-061 18 Hotel reservations and tickets 1968 1997MS353-061 19 Minor Baker Industries, Inc. 1968 1997MS353-061 20 Don Roark 1968 November 7 1997MS353-061 21 The Hazard Herald 1968 1997MS353-061 22 Steve Block Need for Architect, Planner, VISTA Workers 1968 1997MS353-061 23 Board of Missions, Methodist Church non-profit housing pamphlets request 1968 1997MS353-061 24 Tom Carey, Millstone House property 1968 1997MS353-061 25 Harry M. Caudill requesting development funds in Whitesburg, Kentucky 1968 1997MS353-061 26 James M. Caudill invitation to become Letcher County Board Member 1968 1997MS353-061 27 Mike Clark regarding home improvement projects in Knott County 1968 1997MS353-061 28 Cooperative Extension Services regarding three bedroom house plan 1968 1997MS353-061 29 First Security Bank signature card 1968 1997MS353-061 30 Friends Nonprofit Housing, Inc. regarding 240 apartment units for moderate income families 1968 1997MS353-061 31 Donald Benson recommendation 1968 1997MS353-061 32 Human Development Corporation regarding Creative Program and Home Repair for the Elderly 1968 1997MS353-061 33 Tina Ison, home repair request 1968 1997MS353-061 34 George Mason, Community Action Council 1968 1997MS353-061 35 Ferdinand Moore, Whitesburg Mayor 1968 1997MS353-061 36 Carl Perkins, Congressman 1968 1997MS353-061 37 Rhode Island School of Design 1968 1997MS353-061 38 Urban Development Corporation report 1968 1997MS353-061 39 United States Department of Labor Manpower Administration submission of plan to use mainstream and out of school New York City enrollees for home repair 1968 1997MS353-061 40 Weyerhauser Corporation credential credit application and correspondence 1968 1997MS353-061 41 Institute for Environmental Sciences at University of Kentucky regarding low cost housing 1968 1997MS353-061 42 E.J. Stafford 1968-1969 1997MS353-061 43 Whitesburg Letcher County Industrial Foundation 1968-1969 1997MS353-061 44 Wilco Travel Agency 1968-1969 1997MS353-061 45 Knott County Development Association special impact fund grant request 1968-1970 1997MS353-061 46 McBee Corporation 1968-1970 1997MS353-061 47 Urban America 1968-1970 1997MS353-061 48 Chris Ahrens, Housing Specialist 1968-1971 1997MS353-061 49 Office of Economic Opportunity 1968-1971 1997MS353-061 50-51 Received orders from various companies 1968-1971 1997MS353-061 52 Carl Perkins, United States Representative 1968-1971 1997MS353-061 53 Citizens State Bank 1968-1972 1997MS353-061 54 Housing letters from Washington, D.C. 1968-1972 1997MS353-061 55 Keystone printer stationary request 1968-1972 1997MS353-061 56 Jean Martin, Photographer 1968-1972 1997MS353-061 57 Glen Roberts, Jr. 1969 1997MS353-061 58 Metro Denver Fair Housing Center, Inc. 1969 1997MS353-061 59 Housing letters 1969 January 1997MS353-061 60 Reverend Jaggers, plumbing and R/5 units 1969 February 12 1997MS353-061 61 Kelly and Green photo service 1969 1997MS353-061 62 Housing letters 1969 February 1997MS353-061 63 Mike Bronson 1969 1997MS353-061 64 University of Virginia 1969 1997MS353-061 65 Housing letters 1969 March 1997MS353-061 66 Harry Eastburn 1969 1997MS353-061 67 Joseph Brando 1969 1997MS353-061 71 Housing letters 1969 1997MS353-061 68-76 Ross Blount, Housing Programs for Low Income Families booklets 1969 1997MS353-061 77 Paul F. Issacs 1969 1997MS353-061 78 Southeastern Kentucky Housing Development articles of incorporation 1969 1997MS353-061 79 Housing letters 1969 December 1997MS353-061 80 Bank of Whitesburg grant application rejection 1969 1997MS353-061 81 Mrs. Bruce B. Benson opportunity to attend conference 1969 1997MS353-061 82 Combs Brothers Enterprises 1969 1997MS353-061 83 D.V. Construction Company 1969 1997MS353-061 84 East Tennessee Development District 1969 1997MS353-061 85 Farmer's Home Administration Interest Credit Program to Pat Gish 1969 1997MS353-061 86 Vance Hartke Statement on Special Committee on Aging 1969 1997MS353-061 87 Income Standards for House Recipients 1969 1997MS353-061 88 Journal of Housing 1969 1997MS353-061 89 Steve Kaplan request for information on the structure of West Harlem Development Corporation 1969 1997MS353-061 90 Kentucky Department of Commerce topographical maps request 1969 1997MS353-061 91 Kentucky Institute for Community Development 1969 1997MS353-061 92 Kentucky River Development District Board, Inc. 1969 1997MS353-061 93 Carl F. Lamar, Kentucky Department of Education 1969 1997MS353-061 94 Sherman McIntosh, Community Action Council 1969 1997MS353-061 95 Mennonite Central Committee Establishment of New Office 1969 1997MS353-061 96 Moore Lumber Company 1969 1997MS353-061 97 Moore and Turnbull Architects 1969 1997MS353-061 98 Office of Economic Opportunity and Regional Offices Property Redistribution 1969 1997MS353-061 99 Carl Perkins, House of Representative regarding home repair 1969 1997MS353-061 100 Perry County Health Center 1969 1997MS353-061 101 Southwest Research Institute 1969 1997MS353-061 102 Statement of Pat B. Gish before the United States Senate Special Committee 1969 1997MS353-061 103 Statement Pat Gish, Jim Hunsaker and Woodrow Sizemore before the House Committee on Education and Labor 1969 1997MS353-061 104 Volunteer Housing Development Corporation 1969 1997MS353-061 105 Reverend Ralph Weedon New Communities Project to move Eastern Kentucky families to Louisville 1969 1997MS353-061 106 Yale University work study content 1969 1997MS353-061 107 Pat Gish to Sam Isaac 1969 1997MS353-062 1 Sam Isaac Central Mortgage Company, Inc. 1969-1970 1997MS353-062 2 Rockwell Manufacturing Company 1969-1970 1997MS353-062 3 Urban America 1969-1970 1997MS353-062 4 Home repair complaint letters 1969-1971 1997MS353-062 5 Eastern Kentucky Housing Development Corporation hotel reservations 1969-1971 1997MS353-062 6 Harry LaViers, Jr. Southeast Coal Company 1969-1971 1997MS353-062 7 William Campbell non-grant home repair 1969-1972 1997MS353-062 8 Joanne and Sam Collins 1969-1973 1997MS353-062 9 Housing letters 1970 January 1997MS353-062 10 New York Urban Coalition, Inc. 1970 February 3 1997MS353-062 11 Housing letters 1970 February 1997MS353-062 12 Leonard Hood 1970 1997MS353-062 13 Joe Ferrara 1970 March 5 1997MS353-062 14 Housing letters 1970 1997MS353-062 15-25 William A. Sammons 1970 November 17 1997MS353-062 23 Bissell Office Equipment Company contract 1970 1997MS353-062 26 John Capps, Jr. 1970 1997MS353-062 27 Caudill Engineering regarding construction of 125 units in Hazard, Kentucky 1970 1997MS353-062 28 Steve Edwins 1970 1997MS353-062 29 Home Repair Survey received by Department of Economic Security 1970 1997MS353-062 30 Jerry's Tire Service 1970 1997MS353-062 31 Kennedy Fellows and Assignments Directory 1970 1997MS353-062 32 Kentucky Construction Company 1970 1997MS353-062 33 Ronald G. Polly regarding civil action lawsuit with Southeast Coal Company 1970 1997MS353-062 34 R.W. Booker and Associates concerning the Meadow Branch Project 1970 1997MS353-062 35 Urban Housing and Planning Association 1970 1997MS353-062 36 Whitesburg Planning and Zoning Commission 1970 1997MS353-062 37 Charles Moore Associates Architects and Planners 1970-1971 1997MS353-062 38 Home repair letters 1970-1972 1997MS353-062 39 Carl Perkins personal letters 1970-1972 1997MS353-062 40 Gaylord Nelson, Wisconsin Senator to Pat Gish 1971 April 21 1997MS353-062 45 Statement of Pat Gish, Director, before the Senate Subcommittee on Employment, Manpower, and Poverty 1971 April 28 1997MS353-062 46 Pette Larratt, Anti War in Vietnam 1971 April 30 1997MS353-062 47 Housing letters 1971 1997MS353-062 41-53 Dolly Melton 1971 1997MS353-062 51 Appalachian Regional Commission Expansion of Manufacturing and Distribution Centers 1971 1997MS353-062 54 Duff Arnett 1971 1997MS353-062 55 Gene Bowling, Jr. television cable system inquiry 1971 1997MS353-062 56 Selective Service Commission articles of incorporation 1971 1997MS353-062 57 Equal Opportunity Officers 1971 1997MS353-062 58 Office of Economic Opportunity Rural Housing Development 1971 1997MS353-062 59 Farmers Home Administration with Kentucky River Area Development District, Inc. 1971 1997MS353-062 60 William E. Gibbs, house plans for under $2000 with the self-help program 1971 1997MS353-062 61 Home repair program 1971 1997MS353-062 62 Housing Development Specialist Program Completion of Phase I 1971 1997MS353-062 63 Housing inquiries 1971 1997MS353-062 64 Investors, Heritage Life Insurance Company 1971 1997MS353-062 65 Lenin Juarez, Office of Economic Opportunity authorization to carry over funds 1971 1997MS353-062 66 Danny Mohn regarding University of Kentucky student work 1971 1997MS353-062 67 Robert Morgan regarding home repair complaint 1971 1997MS353-062 68 Our Common Heritage of Eastern Kentucky Lowell Reese 1971 1997MS353-062 69 Septic tanks pricing 1971 1997MS353-062 70 Statement of Pat Gish before the House Committee on Education and Labor 1971 1997MS353-062 71 Eastern Kentucky Housing Development Corporation board members 1971-1972 1997MS353-062 72 Carl Perkins, United States of Representatives 1971-1972 1997MS353-062 73 Spindletop research 1971-1973 1997MS353-062 74 James J. Hearn, Chief Housing Section of Office of Economic Opportunity 1971-1981 1997MS353-062 75 Department of Housing Development to Pat Gish regarding loan 1972 1997MS353-062 76 Office air conditioning quote 1972 1997MS353-062 77 Dun and Bradstreet establishing credit with firms outside Kentucky 1972 1997MS353-062 78 Home repair program 1972 1997MS353-062 79 Investors Heritage Group Life Insurance 1972 1997MS353-062 80 Jones Insurance Agency regarding excessive limits policy 1972 1997MS353-062 81 Regarding Representatives to speak about homes built in Hyden, Kentucky 1972 1997MS353-062 82 Mainstreet with Woodrow Sizemore regarding factory layout 1972 1997MS353-062 83 Mountain Housing Corporation 1972 1997MS353-062 84 Office of Economic Opportunity Director, Phillip V. Sanchez 1972 1997MS353-062 85 Southern Indiana Housing Development Corporation 1972 1997MS353-062 86 Richard Thomas regarding audit services 1972-1975 1997MS353-062 87 Eastern Kentucky Housing Development Corporation board members 1972-1979 1997MS353-062 88 Housing Assistance Council 1972-1979 1997MS353-062 89 Housing letters 1973 August 1997MS353-062 90 Middlekauff, Inc. regarding inspection for 1973 Chevrolet 1973 1997MS353-062 91 Allan D. Spader approval of technical assistance by the Appalachian Regional Commission 1973 1997MS353-062 92 Carl Perkins, United States Congressman home repair complaint 1973 1997MS353-062 93 Barbara A. Smith, Eastern Kentucky Housing Development Corporation inventory 1973-1974 1997MS353-062 94 Greater Cumberland Corporation 1973-1980 1997MS353-062 95 William G. Campbell, Project Director 1974 1997MS353-062 96 Greater Cumberland Corporation bid houses according to Mainstreet plans 1974 1997MS353-062 97 Paul D. Prater, Knott County sanitation assistance 1974 1997MS353-062 98 Clark Pratt, request for deed 1974-1976 1997MS353-062 99 Greater Cumberland Corporation 1974-1980 1997MS353-062 100-101 Kentucky Blue Cross and Blue Shield 1975 1997MS353-062 102 Housing letters 1975 1997MS353-062 103 E. Lamar Seals, Department of Housing and Urban Development Administrator 1975 1997MS353-062 104 Kentucky Lithographing 1975-1976 1997MS353-063 1 Highlander Center 1975-1981 1997MS353-063 2 James J. Hearn, Chief Housing Team Community Services Administration 1975-1981 1997MS353-063 2016 March 4 Tom James, Southeast Coal Company 1976 August 25 1997MS353-063 5 Stinnett Housing 1976 October 5 1997MS353-063 6 Lee Adams 1976 1997MS353-063 7 Cooper, Gullet, Combs and Engle Law Offices 1976 1997MS353-063 8 Soil Conservation Service Assistance of Hayes and Hensley 1976 1997MS353-063 9 Requesting to borrow on Community Services Administration grant for minimum operating expenses 1976 1997MS353-063 10 William Radar well pump estimate 1976 1997MS353-063 11 Willard Rader house tadpole 1976-1977 1997MS353-063 12 United States Department of Housing and Urban Development second report 1976-1979 1997MS353-063 13 Carl Perkins, Congressman 1976-1980 1997MS353-063 14 James Dennis regarding grant accounting 1977 1997MS353-063 15 Housing Assistance Council, Inc. board of directors 1977 1997MS353-063 16 Letcher County Health Department Millstone Project plans 1977 1997MS353-063 17 Michael J. Polny assistance in development of housing for displaced families request 1977 1997MS353-063 18 Willard Radar 1977 1997MS353-063 19 Shekar Narasimhan, Human Economic Appalachian Development 1977 1997MS353-063 20 Rural housing agencies 1977-1978 1997MS353-063 21 Eastern Kentucky Housing Development Corporation crew members 1977-1979 1997MS353-063 22 Proctor David Ray Consulting Engineers, Inc. 1977-1978 1997MS353-063 23 Greater Cumberland Corporation regarding Pride Terrace changes 1977-1980 1997MS353-063 24 Kentucky Power Company 1978 1997MS353-063 25 Kentucky Department of Transportation regarding van pools 1978 1997MS353-063 26 Orbin Gibson car accident report 1978 November 8 1997MS353-063 27 Bank of Whitesburg loan denial 1978 1997MS353-063 28 Ralph Coldiron request for Appalachian Regional Commission funds 1978 1997MS353-063 29 United States Department of Agriculture regarding construction 1978 1997MS353-063 30 Direct Finance Office requesting Farmers Home Administration Program regulations and administrative forms 1978 1997MS353-063 31 Eastern Kentucky Housing Development Corporation board members 1978 1997MS353-063 32 Eastern Kentucky Housing Development Corporation Mallie, Kentucky house bid 1978 1997MS353-063 33 Letter from Pat Gish to Mattye Knight 1978 1997MS353-063 34 Pat Gish to Gail Huecker 1978 1997MS353-063 35 Modern Maid service agreement 1978 1997MS353-063 36 Mohawk Industries, Inc., wood and coal stores 1978 1997MS353-063 37 Olin Chemicals Group customer service 1978 1997MS353-063 38 John W. Queen, Office of Economic Opportunity in Atlanta 1978 1997MS353-063 39 J.L. Roark, Attorney at Law 1978 1997MS353-063 40 Charles Saddler, City Coordinator City of Cumberland 1978 1997MS353-063 41 South Central Bell four party line request in the Millstone Creek Subdivision 1978 1997MS353-063 42 Zero Park Systems 1978 1997MS353-063 43 Eddie W. Estridge, Coordinator of Operations for Eastern Kentucky Housing Development Corporation 1978-1979 1997MS353-063 44 Pat Gish regarding home repair 1978-1979 1997MS353-063 45 Eddie W. Estridge, Coordinator of Operations for Eastern Kentucky Housing Development Corporation 1978-1979 1997MS353-063 46 Greg Napier appraisal 1978-1979 1997MS353-063 47 Meadow Branch, Perry County 1978-1979 1997MS353-063 48 Mainstreet Development Corporation regarding Pride Terrace 1978-1979 1997MS353-063 49-50 Call back project 1978-1979 1997MS353-063 51 William L. Short, Office of Secretary in Kentucky 1978-1979 1997MS353-063 52 Joe Wells, Health Department 1978-1980 1997MS353-063 53 Housing Assistance Council, Inc. 1978-1982 1997MS353-063 54-56 Donna Adams regarding house construction 1979 January 21 1997MS353-063 57 Farmer's Home Association regarding Millstone Subdivision 1979 April 12 1997MS353-063 58 Mainstreet Development Corporation regarding concrete work 1979 1997MS353-063 59 Pat Gish letters 1979 1997MS353-063 60 Appalachian Research and Defense Fund of Kentucky, Inc. 1979 1997MS353-063 61 Department of Human Resources 1979 1997MS353-063 62 J.R. Ham Engineering, Inc. regarding Wiley Fork Sewage Project 1979 1997MS353-063 63 Ann W. Perkins, March Property Corporation 1979 1997MS353-063 64 E.W. Mackey, Remodeling Contractors 1979 1997MS353-063 65 Gregg Napier, Letcher County appraisal 1979 1997MS353-063 66 Katherine Nix Schultz, Appalachian Housing Fund 1979 1997MS353-063 67 Scott County Rural Area Development Association 1979 1997MS353-063 68 Solar Utilization Project 1979 1997MS353-063 69 Jack G. Stephenson, Law Office 1979 1997MS353-063 70 Storm Security Systems, Inc. Prestonburg, Kentucky 1979 1997MS353-063 71 Whetstone Branch Living School Jim Bier Energy Consultant offer 1979-1980 1997MS353-063 72 Community Services Administration 1979-1981 1997MS353-063 73 Greater Cumberland Corporation regarding Pride Terrace 1979-1981 1997MS353-063 74-75 Department for Local Government, Commonwealth of Kentucky 1979-1982 1997MS353-064 1 Mainstreet Development Corporation 1979-1982 1997MS353-064 2 Olin Corporation 1980 1997MS353-064 3 Pat Gish regarding developer status 1980 March 11 1997MS353-064 4 Henderson Settlement inquiry 1980 August 28 1997MS353-064 5 Federation of Appalachian Housing Enterprises, Inc. 1980 1997MS353-064 6 Adams Concrete Products, Inc. bookkeeping assistance request 1980 1997MS353-064 7 Berry Solar Products 1980 1997MS353-064 8 Cooper Realty and Insurance, Inc. inquiry on homes plans 1980 1997MS353-064 9 Wyatt, Grafton, and Sloss regarding Wylie Fork sanitation district regulations 1980 1997MS353-064 10 Wiley Fork Sewer Project, Knott County State Clearinghouse 1980 1997MS353-064 11 Cumberland Church of Nazarene 1980 1997MS353-064 12 Kentucky Mortgage Company in regards to Woodspont Project 1980 1997MS353-064 13 Neil Dressell Palmer, France, Green, and King 1980 1997MS353-064 14 Ida Daniels regarding plan reductions 1980 1997MS353-064 15 Pat Gish regarding Stinnett loans 1980 1997MS353-064 16 Carl Resnic regarding lots for sale 1980 1997MS353-064 17 Frank Hickey termination of Randy Ro