Skip to main content Skip to search results

Showing Collections: 61 - 90 of 120

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

John L. Kiener Papers

 Collection
Identifier: AppMs-0290
Scope and Contents The John L. Kiener Papers date from 1931 to 1987. With the exception of the first series, Correspondence (which spans Kiener's career), the series are divided functionally in relation to his personal interests and activities pertaining to his career in law. These series essentially are arranged chronologically; however, the dates overlap to some extent.The majority of the papers were selected by Kiener to provide a look at the complexities of the General Session Courts. It shows...
Dates: 1931-1987

Kingsport Press Strike Collection

 Collection — Multiple Containers
Identifier: AppMs-0152
Scope and Contents The Kingsport Press Strike Collection contains correspondence, reports, pamphlets, photocopies of articles taken from commercial publications, newspaper clippings, speeches, cassette audiotapes, memorabilia, and broadsides documenting the events surrounding the strike between Kingsport Press and its unions between 1961 and 1967. The correspondence and speeches describe events leading up to the strike, chronicles union activities during the strike, and identifies the problems surrounding the...
Dates: 1961-1982

Carl B. Knight Papers

 Collection — other: Boxes 1-4
Identifier: AppMs-0209
Arrangement The collection is divided into two series: Series 1, correspondence and newspaper clippings, 1972-1983; and Series 2, reports and periodicals, 1976-1983. Series 1 contains papers that document the general administrative operation of Carolina, Clinchfield and Ohio Railway; the sale of the CC&O Railway Company to CSX; and lawsuits between CC&O and Stanley Hershfang and CC&O and the Holston Land Company. Series 2 contains stockholder reports for the Carolina,...
Dates: 1972-1983

Leland Lancaster Collection

 Collection
Identifier: AppMs-656
Scope and Contents

The Leland Lancaster Collection documents Lancaster life, school work, and interests. Material in the collection includes correspondence, newspaper clippings, miscellaneous publications and printed matter, and photographs.

Dates: 1930-1998, undated

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

Lucy Repass McPherson and Grace Repass Scrapbooks

 Collection
Identifier: AppMs-0285
Scope and Contents The Lucy Repass McPherson Collection consists of materials from three scrapbooks, only one of which is intact. Materials from Grace Repass’ scrapbook date from 1939 to 1948. These materials include personal correspondence from friends and family members and correspondence, ephemera, newsclippings, and programs relating to her membership in the Order of the Eastern Star as well as her activities in the United Service Organization, the Jonesboro Presbyterian Church, and the Washington County,...
Dates: 1939-1954

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

Magnet Mills Collection

 Collection — other: Boxes 1-134
Identifier: AppMs-0062
Arrangement The collection is arranged in nine series: Series 1, Contract Negotiations and Agreements, 1944-1966; Series 2, Correspondence, 1947-1966; Series 3, Subject Files, 1940-1969; Series 4, Management Records, 1944-1969; Series 5, Grievances and Grievance Arbitrations, 1948-1966; Series 6, Insurance Records, 1944-1969; Series 7, Personnel Records, 1944-1969; Series 8, Publications, 1944-1969; and Series 9, Newsclippings, September-October 1941, December 1966-March 1967. For further arrangement...
Dates: 1916-1970; Majority of material found within 1944-1967

Ambrose Manning Papers

 Collection — other: Boxes 1-2
Identifier: AppMs-0131
Arrangement

The papers are divided into two series: Series 1, Appalachian Consortium Files, 1970-1979 and Series 2, General Subject Files, 1955-1979.

Dates: 1955-1979

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

Isabel Martin Papers

 Collection
Identifier: UnivRec-0120
Scope and Contents The Isabel Martin Papers contain mostly non-print materials which relate to Martin's work at the Buffalo Mountain Conservation Camp. There are 354 color slides, two reels of 8 mm film, one reel of 16 mm film, and 146 prints (both black and white and color) which concern camp activities. Other materials which relate to the camp and camping in general include handouts, reprints, instructions, and publications. Materials which do not relate to the camp include 31 black and white prints which...
Dates: 1950-1970

Mary Beth Spina Family Papers

 Collection
Identifier: AppMs-0414
Scope and Contents The Mary Beth Spina Family Papers consist of newspaper clippings, newspapers, diplomas and other memorabilia, a scrapbook, photographs, and miscellaneous publications that document the lives of Spina’s grandparents (Frederick T. and Elizabeth White), aunt (Mary Elsie White), and mother (Freddie Lee White Spina). In addition to family history, the collection documents such subjects such as Frederick White’s service in the Spanish-American War and the Philippines and Mary Elsie White’s work...
Dates: 1898-1975, undated

Mary McCracken Collection

 Collection — Multiple Containers
Identifier: AppMs-0609
Scope and Contents The Mary McCracken Collection contains newspaper clippings, advertisements, notes and references, and a draft of the book Grandpappy Ump. The collection also contains files on Cades Cove as well as an audio tape and video tape. Grandpappy Ump is a fictional work based on the Cades Cove community and the formation of the Great Smoky Mountain National Park. The formation of the Great Smoky Mountain National Park displaced a number of families and ultimately displaced the Cades Cove...
Dates: 1994-2002 and undated

Mary Winona Payne Papers

 Collection — Multiple Containers
Identifier: AppMs-0452
Arrangement

The collection is arranged into two series as follows: Series 1, Subject Files, 1817-1996 and undated, and Series 2, Photographs and Microfiche, 1906-1994 and undated.

Dates: 1817-1996 and undated

Maxine Kenny Collection

 Collection — Multiple Containers
Identifier: AppMs-0461
Arrangement

The collection is arranged in the following series: Series 1, Subject Files, 1971-82 and undated and Series 2, Program Materials, 1984-88 and undated. The latter series is arranged in two sub-series: Series 2.1, Printed Material, 1985-88 and undated and Series 2.2, Audio Recordings, 1984-87 and undated.

Dates: 1971-1988 and undated

Ruth B. Maxwell Papers

 Collection — other: Box 1
Identifier: AppMs-0678
Scope and Contents

The Ruth B. Maxwell Papers consist of a family lineage chart, correspondence, newsclippings, photographs, and miscellaneous printed ephemera documenting Maxwell’s interest in genealogy and local history, especially her activities in various patriotic organizations. The photographs are primarily images of individuals taken by her husband, Clifford, a professional photographer.

Dates: 1940-1983 and undated

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

Thomas Highley Morris Papers

 Collection
Identifier: AppMs-0235
Scope and Contents The Thomas Highley Morris Papers date from 1911 to 1959. The papers include personal records, files created during Morris' law practice, and records accumulated during his tenure as an official of the Johnson City Housing Authority. The records of Morris' law practice include files of World War I veterans who were attempting to recover government life insurance benefits and miscellaneous legal files. The veterans files make up approximately two thirds of the collection. Although the...
Dates: 1911 - 1959; Majority of material found within 1914 - 1941

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

Murrell Family Collection

 Collection — Multiple Containers
Identifier: AppMs-0432
Arrangement

The collection is divided into three series: Series 1, Menus, Newsclippings, and Receipts, 1896-1987; Series 2, Pauline Murrell Stone Interview, 1993; and Series 3, Photographs, 1883-1927.

Dates: 1883-1993

Franklin Parker Collection

 Collection — other: Boxes 1-2
Identifier: AppMs-0598
Scope and Contents

The Franklin Parker Collection contains materials that document the life of Myles Horton and his activities at the Highlander Research and Education Center (known prior to 1961 as the Highlander Folk School). Included are articles, newspaper clippings, publications, and correspondence.

Dates: 1941-2001 and undated

Charles Edwin Price Papers

 Collection — Multiple Containers
Identifier: AppMs-0359
Arrangement

The collection is arranged in five series: Series 1, Correspondence, 1990-91; Series 2, Publications, 1986-91; Series 3, Research Files, 1916-91 and undated; Series 4, Writings, c. 1988-1992 and undated; and Series 5, Oral History Interviews, 1986-1990 and undated.

Dates: 1916-1992 and undated

Range Family Papers

 Collection — Multiple Containers
Identifier: AppMs-0126
Arrangement

The collection is divided into three series according to document type as follows: Series 1, Subject Files, 1790-2000 and undated; Series 2, Publications, 1849-1941 and undated; Series 3, Photographs, 1880-1974, and undated.

Dates: 1790-2000 and undated

Jeanne M. Rasmussen Papers

 Collection
Identifier: AppMs-0352
Scope and Contents The Jeanne M. Rasmussen Collection contains both manuscript and photographic materials. Manuscript materials include personal correspondence and financial records; drafts of chapters from Rasmussen's unpublished manuscript on coal mining; essays written by Rasmussen on coal mining and other topics relating to Appalachia; and clippings and scrapbook materials on coal mining, the UMWA, and Rasmussen's writing and photography. The photographic prints depict Appalachian men, women, and children;...
Dates: 1947-2009; Majority of material found within 1968 - 1974

B. Carroll Reece Papers

 Collection — Multiple Containers
Identifier: AppMs-0003
Arrangement

The collection is divided into eight series as follows: Series 1, Personal Papers, 1908-1955; Series 2, Republican National Convention, 1946-1952; Series 3, The Committee to Investigate Tax-Exempt Foundations, 1953-1960; Series 4, Speeches of B. Carroll Reece, 1920-60; Series 5, Scrapbooks, 1913-1960; Series 6, Photographs and Drawings, 1919-61; Series 7, Commendations and Certificates, 1865-1965; and Series 8, Addendum.

Dates: 1865-1971

Rocky Mount Historical Association Collection

 Collection
Identifier: AppMs-0578
Scope and Contents

The Rocky Mount Historical Association Collection contains newspaper clippings, cartoons, publications, magazines, correspondence, and documents that pertain to World War II. The collection also includes photographs and documents of the Jack Snider Country Store exhibit at Rocky Mount.

The collection spans from 1938 to 1965 but predominantly from 1944 to 1945.

Dates: 1938-1965 and undated; Majority of material found within 1944 - 1945

Cecil Rose Collection

 Collection
Identifier: AppMs-0329
Scope and Contents

The Cecil Rose collection includes writings by Rose, clippings from magazines and newspapers, and photographs primarily on Southwest Virginia and West Virginia history. Among the subjects covered in the collection are local feuds, mining, and lawmen and outlaws. The five black and white 5" x 7" photographs are copies which have been placed in the appropriate subject file.

Dates: 1927-1988; Majority of material found in 1927, 1947, 1984-1988

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