Skip to main content Skip to search results

Showing Collections: 61 - 90 of 152

General Shale Products Corporation Records

 Collection — Multiple Containers
Identifier: AppMs-0307
Arrangement

The ledger and ledger sheets are arranged first alphabetically by company name and then chronologically by the first date of each folder's date span.

Dates: 1909-1986

George Evans Davis Lumber Company Records

 Collection — Multiple Containers
Identifier: AppMs-0090
Arrangement

The collection is divided into three series: Series 1, Correspondence, 1904-1908; Series 2, Subject Files, c. 1900-1981; and Series 3, Negatives and Photographic Prints, 1912-1919 and undated.

Dates: 1900-1981; 1904-1908

Golden Days Project Collection

 Collection — other: Boxes 1-6
Identifier: AppMs-0390
Scope and Contents

The Golden Days Project contains transcripts, interview summaries, and paperwork related to oral history interviews conducted by Dr. Richard Blaustein’s students or by others under the guidance or supervision of Blaustein over a number of years beginning in the late 1970s and continuing into the late 1980s. A variety of topics are discussed in these interviews, including local history, culture, folklore, and customs of the southern Appalachian region.

Dates: 1977-1989

Gump Family Papers (unprocessed)

 Collection
Identifier: AppMs-0364
Scope and Contents

The Gump Family Papers document the personal and business interests of the Gump family of Washington County, Tennessee and related families such as the Kennerlys, Craigs, Donaldsons, and Jaffas. There is some material related to Gump Realty and other Gump family businesses.

Dates: 1989

Hannah’s, Inc. Records

 Collection
Identifier: AppMs-0573
Scope and Contents

The Hannah’s, Inc. Records consist of business records of the Johnson City clothing store and include stockholder meeting minutes and other corporation records, financial records, newsclippings, sales and account records, store ledgers, blueprint drawings for a Hannah’s Men’s Store at the Mall in Johnson City, and a photograph.

Dates: 1925-1981

Harris Manufacturing Company Records and Harris Family Papers

 Collection — Multiple Containers
Identifier: AppMs-0409
Arrangement Sub-Group 1 is arranged into 20 series organized by the records of the various individual companies as well as the Harris Foundation established by the Harris family. Photographs and film related to these enterprises has been housed in a separate Series 20. The Sub-Group 1 series are as follows: Series 1, Harris Manufacturing Company Records, 1903-1990 and undated; Series 2, Harris Flooring Company Records, 1912-1984 and undated; Series 3, Harris Hardwood Company Records, 1919-1984 and...
Dates: 1850-1990 and undated

Helen Hollingsworth Papers

 Collection — Multiple Containers
Identifier: UnivRec-0395
Arrangement

The collection is arranged into two series: Papers and Photographs. The items are arranged alphabetically by subject or document type. The folders containing correspondence are arranged alphabetically by last name of the recipient, and then by date.

Dates: 1965-1998; 1978-1991

Robert A. Helm Collection

 Collection
Identifier: AppMs-0612
Scope and Contents The Robert A. Helm Collection consists of papers documenting railroad and coal operations, primarily those of the Carolina, Clinchfield and Ohio Railway, in Southwest Virginia in the mid to late 20th century. The papers were collected by Robert A. Helm over a number of years while researching his book The Clinchfield Railroad in the Coal Fields. Most of the company records were originally maintained at Clinchfield offices at Dante and St. Paul, Va. The collection includes company...
Dates: 1946 - 1986

Holston Methodist Conference Collection

 Collection
Identifier: AppMs-0049
Scope and Contents

The collection contains the published minutes of the annual Holston Conference, 1833-1840. Also included are published pamphlets dealing with the Methodist faith, and the Conference Messenger, 1827, as well as the magazine, Monthly Miscellany, August 1843.

Dates: 1820-1843

Hurricane Grange, No. 523 Minute Book

 Collection — Box: I (Small Collections)
Identifier: AppMs-0533
Scope and Contents

The Hurricane Grange, No. 523 Minute Book consists of one handwritten minute book of the Patrons of Husbandry, Hurricane Grange, No. 523 and a typed transcript of the same. There are also three handwritten pages of notes about individual Grange members, mostly to do with property ownership. The minute book contains membership information and details of meetings.

Dates: 1874 - 1876

Gretchen Hyder Collection

 Collection — other: Boxes 1-3
Identifier: UnivRec-0053
Scope and Contents

The papers of Gretchen Hyder include correspondence between Hyder and educational officials, teachers, speakers for workshops, lists of members, reports, plans, programs and bulletins of conferences.

Dates: 1939-1953

International Woodworkers of America, Local 5-313 Records

 Collection — Multiple Containers
Identifier: AppMs-0067
Scope and Contents

The collection contains documents produced by the international office of the woodworkers union, and by Magnavox, but it consists primarily of Local 5-313 records. Included are contracts between the local and company; negotiation session notes taken by local members; membership and financial records; grievance reports; photographs; international publications; court transcripts; and news clippings, mainly on the 1967 strike.

Dates: 1961-1979

IPC Dennison Company Collection

 Collection — Multiple Containers
Identifier: AppMs-0027
Scope and Contents

The IPC Dennison Company Collection consists of examples of tobacco and non-tobacco labels that were printed by the International Playing Card and Label Company and the IPC Dennison Company.

Dates: 1929-1978

James H. Quillen Papers

 Collection — other: Roll 1
Identifier: AppMs-0498
Arrangement The papers are arranged into ten series as follows: Series 1, General Office Records, 1945-1997 and undated; Series 2, Legislative Files, 1957-1996 and undated; Series 3, Project Files, 1958-1996 and undated; Series 4, Public Relations Files, 1956-1997 and undated; Series 5, Government Departments and Agencies Files, 1963-1996 and undated; Series 6, Miscellaneous Records, 1928-1996 and undated; Series 7, Memorabilia, 1964-1999 and undated; Series 8, Scrapbooks, c. 1945-1997; Series 9,...
Dates: 1918 - 1999

Norma Jennings Papers

 Collection
Identifier: AppMs-0449
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

John P. Lamb, Jr. Collection

 Collection
Identifier: UnivRec-0439
Scope and Contents

The John P. Lamb, Jr. Collection consists of correspondence, memoranda, and reports related to various issues which involved Lamb as dean of the College of Health at ETSU. Topics cover the construction of the Speech and Hearing Center, the development of a medical school at ETSU, the reorganization of the College of Health into the School of Public and Allied Health, the School of Nursing, and the Appalachian Regional Center for the Healing Arts.

Dates: 1957-1979

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

John Sevier Hotel Company Records

 Collection — Box: I (Small Collections)
Identifier: AppMs-0519
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

Johnson City Community Theatre Records

 Collection — Multiple Containers
Identifier: AppMs-0228
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 Foundry and Machine Works Records

 Collection — Multiple Containers
Identifier: AppMs-0338
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 Kiwanis Club Records

 Collection — Multiple Containers
Identifier: AppMs-0007
Arrangement

The collection is arranged into 16 series.

Dates: 1920-1989

Johnson City Lioness Club Records

 Collection
Identifier: AppMs-0647
Scope and Contents

The Johnson City Lioness Club Records document the organization from its beginning in 1985 to its final meeting in 2003. Included are newsletters, scrapbook pages, a certificate of organization, and the secretary’s records. The secretary’s records include board meeting minutes, club meeting minutes, membership roster, attendance records, and a guest register.

Dates: 1985-2003

Johnson City Mills Records

 Collection — other: Box 1
Identifier: AppMs-0350
Scope and Contents

The Johnson City Mills Records consist of administrative records of the company and include a charter of incorporation with amendments and a volume of minutes of the board of directors. In addition to minutes, the volume contains proxy notices, stockholder reports, and other information documenting the history of the company from 1916 to 1952.

Dates: 1916-1952

Johnson City Power Board Records

 Collection
Identifier: AppMs-0292
Scope and Contents

The Johnson City Power Board Records consist of financial statements, records of disbursements, lists of customers, monthly reports, power distribution monthly reports submitted to the Tennessee Valley Authority, rate schedules, contracts between the utility and the Tennessee Valley Authority, and an analysis of the utility's rates. Most of the records are dated from 1956 to 1980, while a few records are undated.

Dates: 1956-1980

Johnson City Sister Cities Program Records

 Collection
Identifier: AppMs-0328
Scope and Contents The Johnson City Sister Cities Program Records document the activities of this local organization to promote cultural understanding between Johnson City and its’ sister city of Guaranda, Ecuador and, in doing this, to promote a broader understanding and interaction between the American people and people in other countries in the world. Travel of representatives between the two cities, student exchange programs, and the development of the Guaranda Friendship Garden in Johnson City are among...
Dates: 1963-1997

Johnson City-Washington County Area Chamber of Commerce Records

 Collection — Multiple Containers
Identifier: AppMs-0193
Arrangement

The collection is divided into two series: Series 1, Scrapbooks, 1939-77; and Series 2, Other Materials, 1914-81 and undated.

Dates: 1914-1981

Carl A. Jones Papers

 Collection — Multiple Containers
Identifier: 500-AppMs 626
Arrangement

The collection is organized into five series as follows: Series 1, Office Files, 1924-2002 and undated; Series 2, Scrapbooks, 1934-2002 and undated; Series 3, Historical Newspapers, 1889-2002; Series 4, Memorabilia, c. 1930s-2000 and undated; and Series 5, Negatives and Photographs, 1894-c. 1990 and undated.

Dates: 1889-2002

Jonesborough (Tennessee) Board of Mayor and Alderman Minute Book

 Collection — Box: 1
Identifier: AppMs-0138
Scope and Contents

The Jonesborough (Tennessee) Board of Mayor and Aldermen Minute Book consists of one bound minute book containing (1) a list of forty-nine previously adopted ordinances and bylaws which were ratified and confirmed by the board elected on April 5, 1906, and (2) minutes of meetings of the board of mayor and aldermen from April 16, 1906 through April 11, 1910. A subject index is recorded at the front of the minute book.

Dates: 1906-1910

Kenneth E. Wilhoit Collection

 Collection — Multiple Containers
Identifier: AppMs-0679
Arrangement

Series 1, ET&WNC Transportation Company Records, 1866-1996. Series 1 is divided into three sub-series: Sub-series 1, Board of Directors Meetings, 1963-1977; Sub-series 2, Reference Files, 1866-1996; Sub-series 3, Red Ball Acquisition Records, 1976-1983.

Series 2, Kenneth E. Wilhoit, Personal Papers, 1930-2003. Series 2 is divided into two sub-series: Sub-series 1, Personal Papers; Sub-series 2, Printed Materials.

Series 3, Photographs.

Dates: 1866-2003; Majority of material found within 1930-1978

Carl B. Knight Papers

 Collection — other: Boxes 1-4
Identifier: AppMs-0209
Arrangement The collection is divided into two series: Series 1, correspondence and newspaper clippings, 1972-1983; and Series 2, reports and periodicals, 1976-1983. Series 1 contains papers that document the general administrative operation of Carolina, Clinchfield and Ohio Railway; the sale of the CC&O Railway Company to CSX; and lawsuits between CC&O and Stanley Hershfang and CC&O and the Holston Land Company. Series 2 contains stockholder reports for the Carolina,...
Dates: 1972-1983

Filtered By

  • Subject: Corporation records X

Filter Results

Additional filters:

Subject
Publications (document genre) 83
Personal papers 56
Photographs 54
Ledgers (account books) 42
Scrapbooks 31