Skip to main content Skip to search results

Showing Collections: 1 - 30 of 42

John Biggs "Pat" Alderman Papers

 Collection — Multiple Containers
Identifier: AppMs-0149
Scope and Contents The Pat Alderman papers contain many different types of materials. Included are books, plays, articles and music written by Alderman, as well as typed drafts and handwritten notes for his historical works. The music dates from the late 1920s through the 1960s, while the plays and books date from the late 1940s through the 1970s. Incoming correspondence (1920s-1980s), church programs, play programs, autobiographical notes, clippings on music, history, natural history and conservation also are...
Dates: 1918 - 1983

Appalachian Writers Association Records

 Collection — other: Boxes 1-4
Identifier: AppMs-0564
Scope and Contents

The Appalachian Writers Association Records contain financial and administrative records, correspondence, board meeting minutes, newsletters, conference materials, and membership information. The majority of the files were collected by Patricia Shirley, the AWA’s recording secretary. The collection also includes poetry, short stories, and essays that had been submitted for AWA contests.

The collection covers the period of 1980-1999 and includes some undated material.

Dates: 1980 - 1999

Franklin P. Baxter Papers

 Collection
Identifier: AppMs-0175
Scope and Contents The Franklin P. Baxter Papers include numerous commercial publications in several different languages, legal documents, correspondence, reports, pamphlets, and a periodical documenting the diverse collecting activities and interests of Franklin Baxter during the late nineteenth and early twentieth centuries. In addition to these documents there are several miscellaneous records that were incorporated into the Baxter Collection by the staff of the B. Carroll Reece Museum prior to the...
Dates: 1797-1931

Alexander Bonnyman Papers

 Collection
Identifier: AppMs-0440
Scope and Contents

The Alexander Bonnyman Papers consist of documents related to Bonnyman's work as an engineer for the Atlanta, Birmingham and Atlantic Railroad, circa 1905-1911. The collection contains drawings, charts, photographs, reports, tables, and maps related to construction and operation of the railroad.

Dates: 1905-1911, undated

Boy Scouts of America-Sequoyah Council Troop 36 Records

 Collection
Identifier: AppMs-0270
Scope and Contents

The Boy Scouts of America-Sequoyah Council Troop 36 Records consists of charters, reports, applications, correspondence, newsclippings, teaching materials and photographs which focus primarily on the activities of Troop 36 over the years. The materials span from 1917 to 1980 with the years 1953 to 1972 predominating.

Dates: 1917-1982

Brabson Family Papers

 Collection
Identifier: AppMs-0167
Arrangement The papers are arranged alphabetically by type of material. Please note that all five account books of African-Americans were kept together under the title "Freedman's Books," and placed alphabetically under the letter "F," even though the first two books' titles do not begin with the letter "F." The oversized certificates and photographs have been removed from the collection and placed in oversized storage by accession number. Five books have been removed also and cataloged into Special...
Dates: 1829 - 1941; Majority of material found within 1831 - 1880

Carolina, Clinchfield, and Ohio Railway, Engineering Department Collection

 Collection — other: Box 1
Identifier: AppMs-0047
Arrangement

The collection is organized into five series: Series 1, Office Records of the Engineering Department, 1908-1967; Series 2, Publications, 1909-1968; Series 3, Correspondence, 1909-1978; Series 4, Speeches, 1962-1964; and Series 5, Minutes of the ICC Hearing on Valuation of the Carolina, Clinchfield and Ohio Railway, October 28, 1926.

Dates: 1908-1978

Carolina, Clinchfield, and Ohio Railway Records

 Collection
Identifier: AppMs-0096
Arrangement This collection was received in three distinct donations: original acquisition, first addendum, and second addendum. The original acquisition is broken down into twelve series: Series 1, Minutes; Series 2, Annual Reports; Series 3, Industrial Agent Correspondence; Series 4, Engineering Files; Series 5 Accident and Personal Injury Files; Series 6, Special Excursion Files; Series 7, Subject Files; Series 8, Holston Land Company; Series 9, Black Mountain Railway; Series 10,...
Dates: 1899 - 1983; Majority of material found within 1909 - 1954

City of Johnson City Records

 Collection — Multiple Containers
Identifier: AppMs-0300
Arrangement The records are organized into five series: Series 1, Recorder's and City Judge's Dockets; Series 2, Minutes of the Board of Mayor and Aldermen and the Board of Commissioners; Series 3, Ordinance Books; Series 4, Tax Books and Assessor's Rolls; and Series 5, Miscellaneous Records. The three phonograph discs have been placed at the end of the last series.The first addendum falls into three of the previously designated series of the original acquisition and two new series: Series...
Dates: 1890 - 1980

East Tennessee and Western North Carolina Railroad Historical Society Collection

 Collection — Multiple Containers
Identifier: AppMs-0567
Scope and Contents This collection documents the history of the East Tennessee & Western North Carolina Railroad and the Linville River Railway through company records, publications, maps, oral history interviews, films, videotapes, and photographs. The materials date from 1883-2005, but predominantly 1910s-1950. This collection provides a comprehensive visual record of the ET&WNC RR. The written record highlights various aspects of the railroad’s operation. The research value of this collection...
Dates: 1883-2005; 1910-1950

East Tennessee Light and Power Company Records

 Collection — Multiple Containers
Identifier: AppMs-0156
Arrangement The records contained no organizational charts for the companies, and the arrangement of the records did not appear to reflect the organization of the company. The records are divided into two subgroups: Subgroup 1, Financial Records; and Subgroup 2, Operating Records. Subgroup 1 contains six series including Series 1, Government Tax and Agency Files; Series 2, Subject Files (primarily budgets, legal contracts, account statements, and audits); Series 3 Marketing Files; Series 4,...
Dates: 1898-1945, 1950; Majority of material found within 1920 - 1945

Majid A. Ejlali Maps

 Collection
Identifier: UnivRec-0430
Scope and Contents

The Majid A. Ejlali Maps consist of Tennessee city census maps created by Ejlali as part of a university proposal to establish a medical school at East Tennessee State University as well as campus maps created by Ejlali. There are also some unsigned maps that were probably not created by Ejlali but used in developing the ETSU maps.

Dates: 1969 - 1972

Ernest D. Acker Papers

 Collection — Multiple Containers
Identifier: AppMs-0161
Scope and Contents The Acker collection contains correspondence, newsclippings, medical records, service records and related materials, manuscripts and notes, Republican mailing lists and related materials, petitions and appeals, personal reference letters, photographs, disabled veteran materials, Roosevelt speeches, certificates of gratitude, materials related to atheism, sales brochures regarding invention protection, a canceled check from Reader's Digest, resumes, household bills, legal documents, survey...
Dates: 1934-1983

First Tennessee-Virginia Development District Records

 Collection — Multiple Containers
Identifier: AppMs-0085
Arrangement

The collection is arranged in 3 series: Series 1, Minutes, April 1966-October 1980; Series 2, Subject Files, March 1965-May 1980; Series 3, Publications, June 1967-August 1980. Series 3 includes 3 subseries: Subseries 3.1, Reports and Program Plans, 1967-1980; Subseries 3.2, Studies and Surveys, 1971-1980; and Subseries 3.3, Newsletters and Public Relations, 1967-1980.

Dates: 1965 - 1980

Fred Waskiewicz Collection

 Collection — Multiple Containers
Identifier: AppMs-0514
Scope and Contents

The Fred Waskiewicz Collection contains surveys, deeds, contracts, correspondence, newspaper clippings, financial records, engineering and bacteriological reports, land plats and maps. The collection documents operations of the Pittsburg Lumber Company, land and economic development in Carter County, Tennessee, and the Laurel Fork area of Carter County, Tennessee.

Dates: 1906-1968, undated

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

Scott Honeycutt Ramble Maps

 Collection
Identifier: AppMs-0879
Content Description

Scott Honeycutt's Ramble Maps are pictorial maps depicting people and places of Southern Appalachia. The creation of the maps of the Cherokee, Pisgah, and Nantahala National Forests was supported with funding from the Margaret Anne Byrd Huffman Archives of Appalachia Endowment Grant.

Dates: 2020 - 2021

Harold E. Hopkins Papers

 Collection — Multiple Containers
Identifier: AppMs-695
Scope and Contents

The Harold E. Hopkins Papers consist of booklets related to piloting an aircraft, a pilot log book; his college diploma and other material related to Hopkins’ schooling at East Tennessee State College; documents related to his military service; newspaper clippings (mostly related to his time at ETSC); a map; and miscellaneous items. The collection provides background and insight into Hopkins life and teaching career.

Dates: 1945-1968

Steven Craig Hurd Map Collection

 Collection
Identifier: AppMs-0825
Scope and Contents

This Stephen Craig Hurd Map Collection consists of framed and unframed maps, primarily of Tennessee and bordering states. In addition to the paper maps, there is a set of drinking glasses printed with a map of Tennessee. Most of the maps were originally found in atlases, but the collection also includes pictorial maps and road maps. Stephen Hurd framed and matted the maps.

Dates: 1785-2008, undated

Hyatt-Cretsinger Family Papers

 Collection
Identifier: AppMs-0593
Scope and Contents

The papers of the Hyatt-Cretsinger family consist of financial papers, correspondence, Christmas and greeting cards, land boundaries, income tax returns, and family photographs. This material documents activities of the families primarily in the mid to late 20th century.

Dates: 1851-1994

Nat E. Hyder Papers

 Collection — Multiple Containers
Identifier: AppMs-0259
Scope and Contents The Nat E. Hyder Papers contain five account books, genealogical notes, newspapers, correspondence, photographs, legislative bills, a Congressional report, a claim for damages, 125 powers of attorney, memorabilia, and miscellaneous publications. In addition to these documents, there are miscellaneous records that were incorporated into the Hyder papers by the staff of the B. Carroll Reece Museum prior to the collection's transfer to the archives. The documents date from 1802 to 1930, but the...
Dates: 1802-1930; Majority of material found within 1870 - 1900

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

Joe Jennings Bureau of Indian Affairs Records

 Collection
Identifier: AppMs-0051
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 Fain Anderson Scrapbooks

 Collection
Identifier: AppMs-0288
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

Johnson City Foundry Site Development Project Collection

 Collection — Multiple Containers
Identifier: AppMs-0389
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 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-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

Kent Herrin Papers

 Collection — Multiple Containers
Identifier: AppMs-0582
Arrangement

The collection is arranged in three series, as follows: Series 1, Subject Files, 1842-1997 and undated; Series 2, Recordings, 1994 and undated; and Series 3, Photographs, 1942-1970 and undated.

Dates: 1842-1997

Miscellaneous Papers

 Collection
Identifier: AppMs-0179
Scope and Contents Included in this series are the following: correspondence, deeds, land grants, court records, diaries, broadsides, foreign currency, bills of sale for slaves, land survey maps, hymn book, newspapers, newsclippings, tax notices, and a history of the Carter County Court House. The dates span from 1770 to 1980. Some of the early historical documents are copies. A number of the documents relate to the early history of East Tennessee. Court records in the series focus on land disputes. The...
Dates: 1770-1980