Showing Collections: 61 - 68 of 68
Charles C. Sherrod Presidential Papers
Collection
Identifier: UnivRec-59
Scope and Contents
The papers of Charles C. Sherrod concern all aspects of the administration o£ East Tennessee State Teachers College during his term as president, 1925-1949. Records relating to ongoing subjects frequently were carried forward to succeeding administrations by the office of the president. Therefore, records of President B. E. Dossett should be checked for records of President C. C. Sherrod; likewise, the Sherrod Papers may include items from his predecessor's (Sidney Gilbreath) administration....
Dates:
1919-1956
Found in:
Archives of Appalachia
St. John’s Episcopal Church Records
Collection — Multiple Containers
Identifier: AppMs-416
Arrangement
The collection is arranged into three series, as follows: Series 1, Subject Files, 1930-1994 and undated; Series 2, Financial Records, 1928-1978; and Series 3, Memorabilia, 1905-1957 and undated.
Dates:
1905-1994 and undated
Found in:
Archives of Appalachia
Tennessee Congress of Parents and Teachers Collection
Collection — Multiple Containers
Identifier: AppMs-52
Arrangement
The collection is arranged in seven Series: Series 1, Correspondence; Series 2, Minutes; Series 3, Reports; Series 4, Financial Records; Series 5, Charters; Series 6, Printed Materials; and Series 7, Scrapbooks.
Dates:
1926-1946
Found in:
Archives of Appalachia
University Center Office Records
Collection
Identifier: UnivRec-320
Scope and Contents
The University Center Office Records document the administrative functioning of the office and the management of the D. P. Culp Student Center. The collection consists principally of office files maintained by the University Center director’s office and includes correspondence, memoranda, reports, requisition information, financial records, newspaper articles, concert and entertainment programming information (including the Miss Buccaneer Pageant), drawings, miscellaneous printed matter, and...
Dates:
1965-1984 and undated
Found in:
Archives of Appalachia
University School Records
Collection — Multiple Containers
Identifier: UnivRec-334
Arrangement
The records are organized into two series: Series 1, Administrative Files, 1947-1952 and Series 2, Parent-Teacher Association Records, 1955-1993 and undated.
Dates:
1947-1993 and undated
Found in:
Archives of Appalachia
W. B. “Pat” Watson Collection
Collection — Multiple Containers
Identifier: AppMs-457
Arrangement
The collection is arranged in the following series: Series 1, Maps, 1863-1988; Series 2, Printed Materials and Memorabilia, 1860-1958; Series 3, Legal and Financial Papers, 1783-1965; and Series 4, Photographs and Postcards, 1903-1980s.
Dates:
1783-1988
Found in:
Archives of Appalachia
William C. Hicks Papers
Collection — Multiple Containers
Identifier: AppMs-212
Scope and Contents
The William C. Hicks Papers contain personal and business correspondence, receipts, accounting ledgers and a cash book documenting W. C. Hicks' business activities between 1894 and 1927. The business correspondence describes purchase contracts for the acquisition of factory equipment for the "Midget" Roller Flour and Corn Meal Company and the Virginia Rural Retreat Water Mills. The personal correspondence documents Hicks' involvement with the sales of the Eldredge and Forkner Estates.
Dates:
1894 - 1928
Found in:
Archives of Appalachia
Women's Faculty Club of East Tennessee State University
Collection
Identifier: UnivRec-038
Scope and Contents
The Women's Faculty Club records include the constitution and amendments, minutes, yearbooks, membership lists, financial records, publicity, programs, correspondence, invitation list, scrapbooks and programs, plans for socials, and photographs documenting the history and functioning of the organization.
Dates:
1916-1999
Found in:
Archives of Appalachia
Filtered By
- Subject: Ledgers (account books) X
Filter Results
Additional filters:
- Subject
- Corporation records 43
- Publications (document genre) 39
- Personal papers 37
- Photographs 31
- Scrapbooks 13
- Maps 12
- Negatives (photographic) 7
- Slides (photographs) 7
- Blueprints (reprographic copies) 6
- Deeds 6
- Johnson City (Tenn.)--Commerce 5
- Phonograph records 4
- Appalachian Region, Southern -- Economic conditions 3
- Carter County (Tenn.) -- History 3
- Coal mines and mining 3
- Correspondence 3
- General stores -- Tennessee, East 3
- Johnson City (Tenn.) -- History 3
- Railroads 3 ∧ less
- Language
- English 67
- Names
- Tennessee Valley Authority 4
- Carolina, Clinchfield and Ohio Railway 3
- Highlander Research and Education Center (Knoxville, Tenn.) 3
- Alexander, Philip Wade 2
- Appalachian Regional Commission 2
- Blount, William, 1749-1800 2
- Charles Stewart Mott Foundation 2
- Davis, Mack P. (Mack Parker) 2
- DeVault family (Jonesborough, Tenn.) 2
- Derthick, Lawrence Gridley, 1905- 2
- Dossett, Burgin E. (Burgin Estel), 1898-1993 2
- East Tennessee & Western North Carolina Railroad 2
- East Tennessee Education Association 2
- East Tennessee State University 2
- Gregg, Margaret, 1940- 2
- Holt, Andrew D. (Andrew David), b. 1904 2
- Hyder family 2
- Hyder, Nat E. (Nathaniel Edens), 1849-1904 2
- Johnson City Traction Company 2
- National Education Association of the United States 2 ∧ less
∨ more
∨ more