Skip to main content Skip to search results

Showing Collections: 1 - 30 of 36

Appalachian Alliance Records

 Collection — Multiple Containers
Identifier: AppMs-0524
Arrangement

The collection is arranged into two series, as follows: Series 1, Subject Files, 1975-1983 and undated, and Series 2, Publications, 1977-1983.

Dates: 1975-1983

Appalachian Council for the Arts Records

 Collection
Identifier: AppMs-0512
Scope and Contents

The Appalachian Council for the Arts Records document the interests and activities of this regionally-based arts organization in prompting the arts in the Tri-Cities region of upper East Tennessee and southwest Virginia. Material in the collection includes the charter of incorporation, constitution and by-laws, financial records, correspondence, minutes of council meetings, newsletters, grant proposals, memoranda, membership lists, and an artist registry.

Dates: 1966-1980, undated

Appalachian Preaching Mission Records

 Collection
Identifier: AppMs-0194
Scope and Contents The Appalachian Preaching Mission Records cover the years 1954 to 1980 and concern primarily the Johnson City Mission. The collection includes brochures, correspondence, financial statements, memoranda, and minutes for city and area committee meetings, miscellaneous items connected with each year's mission (e.g. programs, photographs, ribbons, schedules), and tapes of Mission speakers. There also is a brief history of Johnson City's participation in the Mission and a brochure file which...
Dates: 1954-1980

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

Brabson Family Papers

 Collection
Identifier: AppMs-0167
Scope and Contents The Brabson Family Papers contain day books and ledgers belonging to Dr. A. W. Brabson; a family Bible; elementary and high school certificates belonging to Lyle E. Brabson, Jr. and his wife Sarah Ruth Anderson; property deeds; receipts and I. O. Us from D. B. Barkley's general store; and other family papers. In addition to these items, there are letters scattered throughout the collection, an undated survey map, and five freedman's books, which document purchases and labor contracts made by...
Dates: 1829 - 1941; Majority of material found within 1831 - 1880

Broadside Television (T.V.) Collection

 Collection — Multiple Containers
Identifier: AppMs-0028
Scope and Contents The Broadside Television Collection includes both manuscripts and tapes. The manuscript documentation includes legal, financial, personnel, publicity and programming records, as well as correspondence and grant proposals. The tapes cover the myriad of topics included among Broadside's programs. Among these topics are local and regional history, environment, aging, medical care, Appalachian folklore, and country music.An addition incorporated into the existing collection includes...
Dates: 1970 - 1978

Charles Faulkner Bryan Papers

 Collection — Box: 1
Identifier: AppMs-0104
Scope and Contents

The collection reflects Bryan's career as a composer, folklore collector, performer, and teacher. The microfilmed portion of the collection includes correspondence, biographical and financial papers, newspaper clippings, programs, teaching notes, folk music and folklore collections, professional publications, and composition scores and scripts.

Dates: 1892 - 1978; Majority of material found within 1941 - 1955

Beverly Burbage Papers

 Collection — Multiple Containers
Identifier: AppMs-0597
Arrangement

The collection is organized into two series as follows: Series 1, Subject Files, 1856-1997 and undated, Boxes 1-2 and Series 2, Photographic Images, 1898-1989 and undated, Boxes 3-8 and one folder in Small Photograph Collection Box 6.

Dates: 1856-1997

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

Cass Family Business Collection

 Collection — other: Boxes 1-4
Identifier: AppMs-0076
Arrangement

The collection is arranged in three series: Series 1, Papers of East Tennessee Medicine Company, 1891-1925; Series 2, Papers of the Ferguson Drug Company, 1916-1921; Series 3, Papers of Joseph W. Cass, 1907-1923. The contents of all series are organized alphabetically by subject, with correspondence being arranged alphabetically by author, and then chronologically when there is more than one piece by an author.

Dates: 1891-1925; 1911-1924

Congregation B'nai Sholom Records

 Collection — Multiple Containers
Identifier: AppMs-0083
Scope and Contents The B'nai Sholom Congregation Records consists of administrative records; correspondence; financial records; and publications of the congregation and its auxiliaries. The collection is comprised of material dating from 1905-1983, but the bulk of the material falls between 1945 and 1965. Gaps in the collection include the following: There are no minutes prior to 1942 and after 1966 There is no correspondence prior to 1927; from 1930-43; or from 1944-46. Little...
Dates: 1905 - 1965; Majority of material found within 1945 - 1965

Council on Appalachian Women Records

 Collection — Multiple Containers
Identifier: AppMs-0101
Scope and Contents The papers of the Council on Appalachian Women reflect the council's day to day operation from 1977 to 1981, interaction with other organizations on issues concerning Appalachian women, collection of reference material on women and Appalachia, presentation of humanities forums from 1978 to 1980, and publication of the Appalachian Women magazine. The first two executive directors, Jeanne Hoffman and Constance Mahoney, created most of the papers; however, the collection contains scattered...
Dates: 1958 - 1981; Majority of material found within 1977 - 1981

Cox, Painter, and Adams Family Papers

 Collection
Identifier: AppMs-0763
Scope and Contents The Cox-Painter-Adams Family Papers consist of the surviving personal, business, and family papers of Thad A. Cox, his wife, Pearle Painter Cox, and their descendants, the Elizabeth “Betty” and Griffin Adams, Sr., family. The papers cover a variety of formats and subject matter. The collection includes personal and business correspondence, legal records including wills and estate executions, personal business and law firm financial ledgers and documents, publications, and miscellaneous...
Dates: 1867 - 2005

Samuel N. Cramer, Jr. Papers

 Collection
Identifier: AppMs-0405
Scope and Contents

The Samuel N. Cramer, Jr. Papers consist of correspondence, account ledgers, research notes and note cards, sermons, and newsclippings documenting Cramer's ministerial work in Appalachia.

Dates: 1929-1985

Edward G. DeVault Collection

 Collection — Box: G (Small Collections)
Identifier: AppMs-0402
Scope and Contents The Edward G. DeVault Family Papers consists of a physician's notebook belonging to W. B. DeVault and a Washington County, Tennessee Justice of the Peace ledger for Civil District 16 (Leesburg) kept by Samuel Conley, Justice of the Peace. The physician's notebook describes medical and surgical procedures and identifies many different types of drugs and compounds used in 19th century medical practice. The justice of the peace ledger contains names of plaintiffs and defendants in...
Dates: 1850-1881

James Tipton Ellis Journal

 Collection — Box: G (Small Collections)
Identifier: AppMs-0448
Scope and Contents

The James Tipton Ellis Journal consists of a photocopy of the original journal used by Ellis for keeping personal and business accounts. Journal entries include information on Carter County, Tennessee marriages (some of which he performed as a justice of the peace) and deaths, as well as for purchases of goods.

Dates: 1895-1910

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

Federation of Communities in Service (FOCIS) Records

 Collection
Identifier: AppMs-0526
Scope and Contents The Federation of Communities in Service Records consist of bylaws, minutes, financial statements, various correspondence, news clippings, scrapbooks, photographs, research files, grant materials, recordings, and miscellaneous printed matter and ephemera documenting the development and history of FOCIS. Early Glenmary documents contain information on the work of the order, while other paper materials express why many of the sisters left the order, evident in newspaper clippings and articles....
Dates: 1944-2006

Gray Family Papers

 Collection
Identifier: AppMs-0483
Scope and Contents

The Gray Family Papers consist of deeds, financial records, photographs and tintypes, a recipe ledger, and miscellaneous printed matter documenting activities of J. S. Gray and family, 1894-1930.

Dates: 1894-1930

Frederick S. Heiskell Papers

 Collection
Identifier: AppMs-0022
Scope and Contents The Frederick S. Heiskell Collection includes drafts of letters that were sent to Senator John Bell of Tennessee, 1848-1860; Heiskell family biographies and genealogies; political, family, and general correspondence, and financial records. The collection also contains documents relating to the Civil War, Knox County Ebenezar Church, livestock pedigrees, correspondence on railroads dating between 1838 and 1849, and Charleston Stock Market reports. Eight scrapbooks include newsclippings...
Dates: 1789 - 1882; Majority of material found within 1832 - 1882

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

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

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

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

Lee R. Herndon Chapter, Tennessee Ornithological Society Collection

 Collection — Multiple Containers
Identifier: AppMs-0458
Scope and Contents

The collection reflects the activities and interests of the Lee R. Herndon Chapter in ornithology and wildlife and the natural environment in general. Material in the collection includes administrative and subject files, correspondence, reports, minutes of club meetings, annual records of bird sightings, a scrapbook, newspaper clippings, miscellaneous publications, and photographic slides of birds, plants, and nature scenes.

Dates: 1944 - 2014

Lewis Family Papers

 Collection
Identifier: AppMs-0325
Scope and Contents The Lewis Family Papers contain correspondence, photocopies of an account book, a newsclipping, and an enumeration of the scholastic population of the 10th District, Carter County schools.The collection also includes black and white photographs and a VHS videocassette tape containing images of the Lewis homestead and a family history narrated by Richard Lewis. The materials document the general business activities and operation of the family's general store and cobbler shop circa 1890 to...
Dates: circa 1820-1988; Majority of material found within 1820 - 1918

C. H. Lyle Papers

 Collection — Multiple Containers
Identifier: AppMs-0589
Arrangement

The collection is arranged in two series, as follows: Series 1, Subject Files, 1905-1955 and undated; and Series 2, Business Ledgers and Miscellaneous Publications, 1886-1925 and undated.

Dates: 1886-1955 and undated

Margaret Hyder DeVault Collection

 Collection — Multiple Containers
Identifier: AppMs-0365
Arrangement

The collection is arranged into two series, as follows: Series 1, Subject Files, 1793-1996 and undated, and Series 2, Audio-Visual Materials, 1920-1961 and undated.

Dates: 1793-1996