Skip to main content Skip to search results

Showing Collections: 31 - 37 of 37

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

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 Some of the early historical documents are copies.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

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

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

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

W. B. “Pat” Watson Collection

 Collection — Multiple Containers
Identifier: AppMs-0457
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

William C. Hicks Papers

 Collection — Multiple Containers
Identifier: AppMs-0212
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