Archives of Appalachia
Record Group
Identifier: 500
Found in 634 Collections and/or Records:
James William Norris Collection
Collection — Multiple Containers
Identifier: AppMs-382
Arrangement
The material is arranged into three series: Series 1 Historical Papers-Photocopies and Research Notes, 1777-1981; Series 2, Historical Papers, 1821-1987; and Series 3, Scrapbook Materials, 1789-1975.
Dates:
1777-1987
Jazz at the Fine Arts Center Sound Recordings
Collection — Other Boxes 1-5
Identifier: AppMs-807
Abstract
All or part of the materials described here are unprocessed. Please contact us for information about these materials
Dates:
1968-1976
Jefferson Burleson Civil War Notebook
Collection — Box H (Small Collections)
Identifier: AppMs-451
Scope and Contents
The Jefferson Burleson Papers consist of a photocopy of Jefferson Burleson’s Civil War notebook. The notebook documents Burleson’s military service in the 8th Tennessee Cavalry Regiment of the Union Army up to the time of his discharge on September 7, 1865.
Dates:
circa 1864-1865
Arthur and Anna Jenkins Sound Recording Collection
Collection — Other Box 1
Identifier: AppMs-808
Abstract
All or part of the materials described here are unprocessed. Please contact us for information about these materials.
Dates:
1920s
Joe Jennings and Aubry Faulkner Jennings Papers
Collection — Multiple Containers
Identifier: AppMs-848
Scope and Contents
This collection includes personal correspondence, diaries, poems, essays and private writings, education, employment, and military records, household ersonal business records, genealogy material, photographs & negatives, and newspaper clippings. The collection documents the Jennings' activities primarily between 1917 and 1967.
Dates:
1880-1967, undated; Majority of material found within 1917 - 1957
Norma Jennings Papers
Collection
Identifier: AppMs-449
Scope and Contents
Almost all of the materials in the collection relate directly or indirectly to the 1979 strikes. But there are two distinct type of materials: legal document relating to the FCMS arbitration hearings in 1979-80 and ballots from Local 402 elections, 1981-82.
Dates:
1979-1982
Found in:
Archives of Appalachia
/
Norma Jennings Papers
Jess Vernon Patton Haworth Papers
Collection — Box 1
Identifier: AppMs-550
Scope and Contents
The Jess Vernon Patton Haworth Papers consist of three ledgers, which record music lessons given by Jess Vernon Patton Haworth. The ledger includes names of students, dates attended, and fees charged. One ledger is dated 1928-29, one 1940, and one undated.
Dates:
1928-1940
Jessie Ackermann Papers
Collection — Multiple Containers
Identifier: AppMs-73
Scope and Contents
The Jessie Ackermann Papers consist primarily of incoming correspondence and newspaper clippings. The correspondence is largely from admirers and other temperance organizers, with a small number of letters from Frances E. Willard and Lady Henry Somerset. The newspaper clippings document Ackermann’s activities in various countries including lectures and social events given in her honor; the bulk of the clippings lack information about the news source or date. There are also copies of articles...
Dates:
1887-1945
Found in:
Archives of Appalachia
/
Jessie Ackermann Papers
J.G. Sterchi Furniture Company Business Records Scrapbook
Collection — Box 1
Identifier: AppMs-842
Scope and Contents
The scrapbook contains various business documents related to the J. G. Sterchi Furniture Company in Johnson City, Tennessee. Documents include invoices, receipts, tax collection documents, telegrams, day letters, lawsuits, printed and handwritten correspondence, images of furniture, and bills of lading. There are several items related to coffins and undertaking. In addition to furniture-related documents, there are a few items pertaining to the Johnson City Poultry Association and L.A. Sterchi....
Dates:
1911 - 1914; Majority of material found in 1914 - 1914
Jim Mooney Letters
Collection — Box H (Small Collections)
Identifier: AppMs-470
Scope and Contents
The Jim Mooney Letters consist of photocopies of 35 letters Mooney wrote to his brother Charles, mostly while he was serving in the United States Navy during World War II. The letters describe military life both in training and while at sea in the Pacific theater. Three letters written to his brother before the war discuss Mooney's baseball career and interests.
Dates:
1931-1946
Found in:
Archives of Appalachia
/
Jim Mooney Letters
Joe Bethancourt Collection
Collection — Other 1 packet
Identifier: AppMs-474
Arrangement
The collection is arranged alphabetically in a single series.
Dates:
1994-1995
Found in:
Archives of Appalachia
/
Joe Bethancourt Collection
Joe Jennings Bureau of Indian Affairs Records
Collection — Multiple Containers
Identifier: AppMs-51
Scope and Contents
The Joe Jennings Bureau of Indian Affairs Records document Jennings’ 26-year career with the Bureau of Indian Affairs, during which time he occupied various positions with the Pine Ridge Agency in South Dakota, the Indian Reorganization Division, and the Eastern Band of Cherokee Indians, many pertaining to the education of Native American youth and adults. Materials in this collection include correspondence, memoranda, pamphlets, press releases, circulars, photographs, maps, reports, and...
Dates:
1902 - 1967
John Curtis Higgs, Sr. Autobiography
Collection — Box E (Small Collections)
Identifier: AppMs-225
Scope and Contents
The John Curtis Higgs, Sr. Autobiography is a bound typescript of Higgs' memoirs. The manuscript covers a span of eighty-one years from May 12, 1902 to December 1983 and includes recollections of life on a farm in Marshall County, Tennessee, working in various roles for the Tennessee State Highway Department, the Great Depression, the Volstead Act, and raising his family.
Dates:
1983
John Fain Anderson Scrapbooks
Collection
Identifier: AppMs-288
Scope and Contents
The John Fain Anderson Collection consists of 23 scrapbooks created by Anderson. The scrapbooks include newsclippings, brochures, obituaries, correspondence, photographs, postcards, greeting cards and handwritten notes concerning historical events, genealogies of families and biographical information on prominent individuals, political events, and educational institutions in upper East Tennessee. Some subjects covered in the collection include: Washington College Academy, the Civil War, the...
Dates:
1796-1938
Found in:
Archives of Appalachia
/
John Fain Anderson Scrapbooks
John Robinson Garland Papers
Collection — Other Boxes 1-2
Identifier: 500-AppMs 646
Arrangement
The papers consist of 2 boxes with material filed in alphabetical order by subject.
Dates:
1952-1973
Found in:
Archives of Appalachia
/
John Robinson Garland Papers
John Sevier Hotel Company Records
Collection — Box I (Small Collections)
Identifier: AppMs-519
Scope and Contents
The John Sevier Hotel Company Records consist of a notebook containing typed copies of the organization minutes, charter of incorporation, by-laws, minutes of the hotel board of director’s meetings, and minutes of stockholder meetings for the John Sevier Hotel Company. The first half of the notebook is blank.
Dates:
1924-1931
John Wesley Garland Papers
Collection — Box F (Small Collections): Series Series 2; Series Series 4
Identifier: AppMs-342
Scope and Contents
The John Wesley Garland Papers consist of photocopies of correspondence, bonds, a will, a broadside, military orders, contracts, affidavits, and a Congressional report that were acquired by John W. Garland and his family between 1849 and 1889.
Dates:
1849-1889
Found in:
Archives of Appalachia
/
John Wesley Garland Papers
Andrew Johnson Impeachment Ticket and Check
Collection — Box J (Small Collections)
Identifier: AppMs-692
Scope and Contents
This collection consists of a cancelled check signed by Andrew Johnson and an unused ticket to Johnson's impeachment trial.
Dates:
1867-1868
Ann Johnson Photographs of Butler, Tenn., and other material
Collection — Other 1 folder in Box 7
Identifier: Acc-694
Arrangement
All or part of the materials described here are unprocessed. Please contact us for information about these materials.
Dates:
1950, 1983, 1993
Anson Lynn Johnson Memorabilia
Collection — Multiple Containers
Identifier: AppMs-824
Scope and Contents
This small collection of memorabilia consists of newspaper clippings; the program for the 1948 National Air Races; a pastel portrait; 2 photographs; a 1964 Thompson Products calendar; a racing jacket and pants; and a Golden Gloves trophy plaque.
Dates:
1939-1973; Other: Date acquired: 2013-05-30
Found in:
Archives of Appalachia
/
Anson Lynn Johnson Memorabilia
Johnson City Business and Professional Women's Club Records
Unprocessed — Multiple Containers
Identifier: 2017-044
Dates:
1924 - 1972
Found in:
Archives of Appalachia
Johnson City Community Theatre Records
Collection — Multiple Containers
Identifier: AppMs-228
Arrangement
The records are divided into three series: Series 1, Administrative Records; Series 2, Production Publicity Files; and Series 3, Scrapbooks.
Dates:
1924 - 1984
Johnson City Council of Garden Clubs Collection
Collection
Identifier: AppMs-344
Scope and Contents
The papers of the Johnson City Council of Garden Clubs consists of scrapbooks, correspondence, newsclippings, reports, pamphlets, event programs, membership lists, and memorabilia. The records document the general operation of the council and the management of its horticultural and conservation activities. There are some materials that relate to individual garden clubs within the Council.
Dates:
1958 - 1993; Majority of material found within 1965-1985
Johnson City Foundry and Machine Works Records
Collection — Multiple Containers
Identifier: AppMs-338
Arrangement
The collection is divided into nine series: Series 1, Miscellaneous Ledgers and Journals, 1902-1972; Series 2, Shop Orders, 1946-1982; Series 3, Purchase Invoices, 1975-1983; Series 4, General Accounting Ledgers, 1930-1956; Series 5, Union Contracts and Bills of Lading, 1957-1984; Series 6, Company Documents; Series 7, Photographs; and Series 8, Oversize.
Dates:
1902-1984
Johnson City Foundry Site Development Project Collection
Collection — Multiple Containers
Identifier: AppMs-389
Arrangement
The material is arranged alphabetically by title. The videotape and oversized photograph display have been stored separately.
Dates:
1943-1991; Majority of material found within 1948-1967
Johnson City Housing Authority Photographs
Collection
Identifier: AppMs-787
Scope and Contents
The collection consists of black-and-white photographic printsmages of the the Carver, Fairview, Keystone, Memorial Park, and Parkway housing developments. Shows construction of the Carver, Fairview, and Keystone developments. Includes interior views of completed Carver apartments. Also includes an image of a family standing in front of their newly completed Carver apartment. Images of the Memorial Park development only show aerial views of future site. Images of Parkway development only show...
Dates:
1951-1960, undated
Johnson City Junior Chamber of Commerce Collection (unprocessed)
Collection — Other 1 scrapbook
Identifier: AppMs-655
Abstract
All or part of the materials described here are unprocessed. Please contact us for information about these materials.
Dates:
1948-1949
Johnson City Kiwanis Club Records
Collection — Multiple Containers
Identifier: AppMs-7
Arrangement
The collection is arranged into 16 series.
Dates:
1920-1989
Johnson City Lioness Club Records
Collection — Multiple Containers
Identifier: 500-AppMs 647
Arrangement
The Johnson City Lioness Club Records are arranged in alphabetical order by subject. One oversized folder contains the certificate of organization.
Dates:
1985-2003
Johnson City Metropolitan Lions Club Records
Collection — Other 1 box
Identifier: AppMs-752
Abstract
All or part of the materials described here are unprocessed. Please contact us for information about these materials.
Dates:
1960, 1971-2003