Skip to main content Skip to search results

Showing Collections: 31 - 40 of 40

Morton A. Brown Papers

 Collection — Multiple Containers
Identifier: UnivRec-0625
Arrangement

The collection is organized into two series, as follows: Series 1, Academic Files, 1925-2000 and undated, and Series 2, Writings and Miscellaneous Papers, 1938-1999 and undated. Files within each series are arranged in alphabetical order by folder subject heading generally following the arrangement established by Dr. Brown.

Dates: 1925 - 2000

Charles C. Sherrod Presidential Papers

 Collection
Identifier: UnivRec-0059
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

Walter F. Smith Papers

 Collection — Multiple Containers
Identifier: AppMs-0119
Scope and Contents The Walter F. Smith Papers contain agreements, meeting minutes, financial statements, correspondence, news clippings, and memorabilia reflecting Mr. Smith's studies at Knox College, early career and activities during World War I, civic activities in Kingsport, and career with Kingsport Press, Inc. Most of the papers were created by Mr. Smith and his interaction with his business associates. Some material concerning his wife Isla and his children, George and Charlotte, are included in the...
Dates: 1842-1976; Majority of material found in 1944-1960

Southern Appalachian Chapter of Sigma Xi Records

 Collection — other: Boxes 1-7
Identifier: AppMs-0301
Scope and Contents

The Southern Appalachian Chapter of Sigma Xi Records document the activities and operations of the Johnson City, Tenn.-based chapter of the national Sigma Xi organization, including chapter meetings and sponsorship of a science fair. The collection includes charter information, correspondence, financial records, reports, records of meetings, membership information, newsletters and miscellaneous publications.

Dates: 1967-1990 and undated

Southern Appalachian Ministry in Higher Education Records

 Collection
Identifier: AppMs-0523
Scope and Contents

These records document the activities of the Southern Appalachian Ministry in Higher Education from 1973-1980. They also highlight educational, social, economic, and religious issues shaping Appalachia during the 1970s. They include Board and committee minutes, correspondence, memos, project files, transcripts of interviews, surveys, newsletters, pamphlets, and articles on life in Appalachia. There are files on the boycott of the J.P. Stevens & Co. plant in Georgia.

Dates: 1972-1980

St. John’s Episcopal Church Records

 Collection — Multiple Containers
Identifier: AppMs-0416
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

Stoneman Family Papers

 Collection — Multiple Containers
Identifier: AppMs-0697
Scope and Contents This collection consists of the business and personal records of Ernest V. "Pop" Stoneman; his wife, Hattie Frost Stoneman; and children, Eddie, Grace, John, Patsy, Billy, Jack, Gene, Dean, Scotty, Donna, Jimmy, Roni, and Van, whose music careers spanned eight decades. The collection includes audiocassettes, autobiographical sketches, awards, business records, CDs and DVDs, contracts, correspondence, discographies, documentary material for and final draft of "The Stonemans: An Appalachian...
Dates: 1924-2008

Sullivan, Hawkins, Hancock Counties Central Labor Council Records

 Collection — other: Boxes 1-2
Identifier: AppMs-0153
Scope and Contents The records of the Sullivan, Hawkins, Hancock Counties Central Labor Council include incoming and outgoing correspondence of the council's officers; newsletters of local or state labor organizations; publications of the various departments within the AFL-CIO; and pamphlets, brochures and newsclippings relating to political or labor issues. Organizational documents such as the constitution, by-laws and meeting minutes are not contained in the records. The records span from 1980 through 1983,...
Dates: 1982 - 1983

Tennessee Congress of Parents and Teachers Collection

 Collection — Multiple Containers
Identifier: AppMs-0052
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

Tennessee Hunger Coalition Records

 Collection — Oversize folder: 1
Identifier: AppMs-0489
Scope and Contents The Tennessee Hunger Coalition Records date from 1978 to 1996, with the bulk of the material from two periods: 1986-1988 and 1994-1996. The records contain the office files from the Kingsport location. Included are handwritten notes taken by Jon Hall at various meetings and seminars, pamphlets and newsletters on hunger, healthcare, nutrition, environmental issues, economic and community development, jobs, justice, race relations, and women’s issues. In addition, there are folders with...
Dates: 1978-1996, undated