Skip to main content Skip to search results

Showing Collections: 1 - 18 of 18

Dr. Lena C. Bailey Collection

 Collection
Identifier: MS-2001-03
Scope and Contents

The Dr. Lena Charles Bailey Collection is arranged in two series:

Series I: Scrapbooks and Biographical Information – The first series contains scrapbooks and other biographical information in book form.

Series II: Plaques and Awards – Contents of this second series include plaques, awards, photographs, and other non-paper materials of Dr. Bailey.

Dates: Between 1970-1995

Ethel Beem Collection

 Collection — Box: 2017.18
Identifier: MS-2000-01
Scope and Content

The Ethel Beem Collection consists of 15 photographic images of the campus of Pikeville College dated from the 1940's. Also included in the collection are two newspaper articles from 1983 which list biographical information about Ms. Beem.

Dates: 1945-1983

Big Sandy Heritage Museum Image Collection

 Collection — Box: 2020.60
Identifier: IMG-2020-47
Dates: Digitized: 2020

Jacob Blair Collection

 Collection — Box: 2017.18
Identifier: MS-1999-02
Scope and Contents

The Jacob Blair Collections consists of eight manuscript documents dating from 1886 through 1944. The majority of the documents relate to Blair’s military service and his subsequent pension requests.

Dates: 1886 - 1944

Cemetery Inventories

 Record Group
Identifier: MS-1999-00-VF
Scope and Contents

Cemetery Inventories are filed alphabetically under the name of the cemetery, except when a cemetery inventory is large enough to warrant a separate folder. Folders not listed under a letter of the alphabet in the folder listing below represent separate cemetery folders.

Dates: 1993 - 2001

Lillie Chaffin Collection

 Collection
Identifier: MS-1993-02
Scope and Contents

The Lillie Chaffin Collection consists of eight linear feet of material which documents the life and career of the eastern Kentucky teacher and writer. The collection contains a wide range of materials from Chaffin’s early career, including letters, manuscripts, and copies of publications, which date from 1950-1979.

Dates: 1970 - 1979

Forsyth Collection

 Item
Identifier: MISC-2020-44
Dates: Record Keeping: 2020

Nancy Forsyth Collection

 Collection
Identifier: MS-1994-09
Scope and Contents

The Nancy Forsyth Collection contains material related to the University of Pikeville and the surrounding area. It has artifacts, wills, documents, and books.

Dates: 1867 - 1990

Vanessa Movoureen Horner Collection

 Collection — Box: 2017.18
Identifier: MS-1995-19
Scope and Contents The Vanessa Movoureen Homer Collection consists of letters, college programs, and one photograph. Four of the letters are from Mary Spilman, a longtime teacher at Pikeville College. One of the letters describes the recent accreditation of Pikeville College as a four-year Institution, and another the creation of the Mary Spilman Endowment. Another discussed the death of Mary Spilman's mother. Two letters are from Lillian Henry Boettner, wife of Lorriane Boettner, both former teachers at...
Dates: Circa 1930, 1952-1965

Alice Kinder Collection

 Collection — Box: 2017.9
Identifier: MS-1995-11
Scope and Contents The Alice Kinder Collection is arranged in four series. The First Series, Manuscripts and Writings of Alice Kinder, contains rough drafts and manuscript copies of three of Kinder’s book length works: Mama’s Pathway to Heaven, Pikeville College Looks to the Hills, and Papa’s Neighbors. Of particular note are the three drafts of Pikeville College Looks to the Hills, which stands as the only book length project to be published about the mountain school.The Second Series, Personal...
Dates: 1900-1995

Main Street Oral History Collection

 Collection
Identifier: MS-1996-32
Scope and Contents

Cassettes and transcriptions of oral histories completed in Pikeville, Kentucky for the Main Street Oral History project. Other copies of the material reside with the Kentucky Historical Society.

Dates: 1993

John C. C. Mayo Collection

 Collection
Identifier: MS-2015-11
Scope and Contents

The collection contains material related to the mining business of John C. C. Mayo. There are pictures of the Mayo family, a book carried by W. F. Hyatt, a portrait of John C. C. Mayo, and approximately 50 maps of the area.

Dates: 1850-1986

Pike County Historical Society Document Collection

 Collection
Identifier: MS-1993-04
Scope and Contents

The Pike County Historical Society Collection is composed of a wealth of materials on the history of Pike County. Included are ledgers, journals, historical scrapbooks, photographs, and records on a variety of a variety of historical and genealogical topics.

Dates: 1880 - 1990

Pike County Historical Society Surname Collection

 Collection
Identifier: SNF-1993-04
Dates: 1980-1993

Ross Terry and Dixie Damron Collection

 Collection — Box: 2017.18
Identifier: MS-2001-01
Scope and Contents

Kentucky state birth certificates from 1925-1926, mostly from the Belcher and Draffin area. Compiled by Joel Damron.

Dates: 1925 - 1926

Henry Scalf Surname Files Collection

 Collection
Identifier: MS-1993-03.1
Scope and Contents

A noted eastern Kentucky historian and genealogist, Henry Scalf collected a great volume of individual family information through his research for the East Kentuckian and his numerous publications. The surname files cover the various names researched by Henry Scalf and were donated to Special Collections, Allara Library, as a portion of the Henry Scalf Collection, 93-03.

Dates: 1950-1970

University of Pikeville Image Collection

 Collection
Identifier: IMG-1992-00
Dates: Circa 1850-2010

David Zegeer Collection

 Collection
Identifier: MS-2016-07
Scope and Contents

Books related to the Appalachian area.

Dates: 1950 - 1998