Skip to main content Skip to search results

Showing Collections: 1 - 28 of 28

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

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

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

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

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

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-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

Robert Peplies Papers

 Collection — other: Box 1
Identifier: UnivRec-0024
Scope and Contents

The Robert Peplies Papers include lectures, book abstracts and reviews, course work, soil surveys, and maps. Included is a manuscript, "Settlement and Geography of Europe." The materials are not dated, with the exception of work related to the settlement and population course.

Dates: 1969-1978

Robert M. Shank Collection

 Collection
Identifier: AppMs-0142
Scope and Contents The Robert M. Shank Collection contains one farmer's account book, newsclippings, newspaper, and a map of Sullivan County, Tennessee. The account book documents Shank's purchase and sale of agricultural products while a Sullivan County farmer and a "debts and records account" of his family's household expenses dating between 1899 and c. 1949. The book also contains a description of home remedies, a mathematical table for calculating the size and weight of different types of farm products,...
Dates: 1899-1949

Spencer Rex Gervin Collection

 Collection — Multiple Containers
Identifier: AppMs-0403
Arrangement

The collection is arranged in two series, as follows, Series 1, Subject Files, 1903-1988 and undated and Series 2, Photographs, c. 1940s-c. 1960s. Oversized documents have been placed in a map folder and stored in the map cabinets by accession number.

Dates: 1903-1988

Tennessee Valley Authority Property and Acquisitions Collection

 Collection — Multiple Containers
Identifier: AppMs-0333
Arrangement

Boxes 1 and 2 contain correspondence, inventories, purchase contracts, and reports; Boxes 3 and 4 encompass blueprints of telephone poles and lines; and the oversized blueprints and maps are stored in map cabinets by accession number.

Dates: 1917-1941

Uptegrove Family Collection

 Collection — Box: I (Small Collections)
Identifier: AppMs-0570
Scope and Contents The Uptegrove Family Collection consists of one file folder containing information relating to the Uptegrove family and the Uptegrove Lumber Company. Included are recollections of William E. and Gifford M. Uptegrove, a photocopy of the fall 1999 issue of the Blue Ridge Steamwinder related to the Uptegrove business operations, transcriptions of various articles about Uptegrove Lumber Company, a photocopy of a 1975 map of "Tweetsie Country" with the Uptegrove Lumber Company railroad incline...
Dates: 1999

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 E. Ryan Collection

 Collection
Identifier: AppMs-0102
Arrangement

The collection is organized into four series: Series 1, Sewerage and Hydraulic Engineering Projects, 1958-1965; Series 2, Index of River and Harbor Projects, 1950-1964; Series 3, Pike Island Locks and Dam Project, 1960-1964; and Series 4, Maxwell Locks and Dam Project, 1959-1964.

Dates: 1956-1965

William Flinn Rogers Papers

 Collection — Multiple Containers
Identifier: UnivRec-0277
Arrangement

The collection is arranged into five series. Series 1: Personal Papers. Series 2: Professional Papers. Series 3: Photographs. Series 4: Audio Material. Series 5: Oversize Materials. The items are arranged alphabetically by subject title within the series.

Dates: 1812-1973; 1925-1968

William L. Jenkins Collection

 Collection — Multiple Containers
Identifier: AppMs-0748
Arrangement The collection is divided into eight series as follows: Series 1, Administrative Files, 1997-2006 and undated, Boxes 1-42; Series 2, Legislative Files, 1995-2007 and undated, Boxes 42-236 and oversized folder 1; Series 3, Project Files, 1996-2006, Boxes 236-275 and oversized folder 1; Series 4, Government Departments and Agencies Files, 1997-2006, Boxes 275-297 and oversized folder 1; Series 5, Clinton Impeachment Files, 1997-1999 and undated, Boxes 297-312; Series 6, Memorabilia, 2000-2002,...
Dates: 1969 - 2007; Majority of material found within 1995 - 2007