Showing Collections: 1 - 30 of 58
Appalachian Alliance Records
Collection — Multiple Containers
Identifier: AppMs-524
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
Found in:
Archives of Appalachia
Appalachian Council for the Arts Records
Collection
Identifier: AppMs-512
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
Found in:
Archives of Appalachia
Appalachian Preaching Mission Records
Collection
Identifier: AppMs-194
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 covers...
Dates:
1954-1980
Found in:
Archives of Appalachia
Appalachian Writers Association Records
Collection — other: Boxes 1-4
Identifier: AppMs-564
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.
The collection covers the period of 1980-1999 and includes some undated material.
Dates:
1980 - 1999
Found in:
Archives of Appalachia
Richard Blaustein Papers
Collection — Multiple Containers
Identifier: AppMs-111
Scope and Contents
The Richard Blaustein Collection contains photographs, tapes, newsclippings, a scrapbook, correspondence, and publications which relate to the study and teaching of the history of country music, performances of the Dixie Dewdrops, the Old Time Country Radio Reunion, the Homefolks Festival and the Folk Artists-in-the-Schools program.In 2000, an addition to the collection was processed. Included in the addition to the Richard Blaustein Collection are open reel audiotapes of...
Dates:
1945-1981
Found in:
Archives of Appalachia
Brabson Family Papers
Collection — Multiple Containers
Identifier: AppMs-167
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
Found in:
Archives of Appalachia
Broadside Television (T.V.) Collection
Collection — Multiple Containers
Identifier: AppMs-028
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 36...
Dates:
1970 - 1978
Found in:
Archives of Appalachia
Bumpass Cove-Embreeville Collection
Collection
Identifier: AppMs-108
Scope and Contents
The Bumpass Cove-Embreeville Collection includes the materials community members accumulated to deal with a serious problem in their community. Included is information on organizations which dealt with environmental and health issues, as well as the involvement of these organizations with the community. Documents related to the establishment of the Bumpass Cove Citizens Group are contained in the collection, as is Roxy Wilson's scrapbook of newsclippings, which details the history of the...
Dates:
1971-1981
Found in:
Archives of Appalachia
Beverly Burbage Papers
Collection — Multiple Containers
Identifier: AppMs-597
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
Found in:
Archives of Appalachia
Bernard H. Cantor Papers
Collection — Multiple Containers
Identifier: AppMs-26
Arrangement
The papers of this collection are arranged in chronological order by record type beginning with the decisions of Mr. Cantor as an arbitrator, 1959-1978 as Series 1, and then the Arbitration Review Board Decisions between the United Mine Workers and the Bituminous Coal Operators' Association, 1975-1978 as Series 2. Series 3 includes several labor contracts of relevance to the arbitration layout decided by Mr. Cantor.Two additions have been added to the collection. These include...
Dates:
1959-1986
Found in:
Archives of Appalachia
Carolina, Clinchfield, and Ohio Railway, Engineering Department Collection
Collection — other: Box 1
Identifier: AppMs-047
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
Found in:
Archives of Appalachia
Cass Family Business Collection
Collection — other: Boxes 1-4
Identifier: AppMs-76
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
Found in:
Archives of Appalachia
Communications Workers of America, East Tennessee Office Records
Collection — Multiple Containers
Identifier: AppMs-63
Arrangement
The collection is divided into two series: Series 1, General Office Files and Series 2, Training Materials. Series 2 is divided into two subseries: Subseries 2.1, CWA Leader Information and Subseries 2.2, Steward Training Material.
Dates:
1959-1979
Found in:
Archives of Appalachia
Congregation B'nai Sholom Records
Collection — Multiple Containers
Identifier: AppMs-83
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 exists...
Dates:
1905 - 1965; Majority of material found within 1945 - 1965
Found in:
Archives of Appalachia
Council on Appalachian Women Records
Collection — Multiple Containers
Identifier: AppMs-101
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 papers...
Dates:
1958 - 1981; Majority of material found within 1977 - 1981
Found in:
Archives of Appalachia
Cox-Painter-Adams Family Papers
Collection — Multiple Containers
Identifier: AppMs-763
Arrangement
The collection is arranged in six series, as follows: Series 1, Correspondence, 1889-1988 and undated; Series 2, Family Business and Financial Records, 1867-1975 and undated; Series 3, Cox, et. al. Law Practice Records, 1893-1951 and undated; Series 4, Subject Files, 1896-2005 and undated; Series 5, Memorabilia and Scrapbooks, 1896-2004 and undated; and Series 6, Photographs, Postcards, and Photograph Albums, 1906-1970 and undated.
Dates:
1867 - 2005
Found in:
Archives of Appalachia
Dale K. Larkin Collection
Collection — Box: 1-5
Identifier: AppMs-287
Arrangement
Since there was no discernible arrangement to the collection, the collection was divided into six series as follows: Series 1, Organizational, Legal, and Financial Documents; Series 2, Training Programs and Special Projects; Series 3, Incoming Correspondence; Series 4, United Inter-Mountain Telephone; Series 5, Publications; and Series 6, Memorabilia.
Dates:
1959-1985; Majority of material found in 1975-1985
Found in:
Archives of Appalachia
East Tennessee State University Earth, Trees, and Seeds University Garden Club Records
Collection — Multiple Containers
Identifier: UnivRec-39
Arrangement
The collection is divided into three series: Series 1, Organization Records, 1954-1991; Series 2, Scrapbooks and Memorabilia, 1963-1985; and Series 3, Miscellaneous Publications, 1979-1991.
Dates:
1954-1991
Found in:
Archives of Appalachia
East Tennessee State University Girls of Summer Chapter of Ya Ya Sisterhood Scrapbook
Collection — Box: I (Small Collections)
Identifier: UnivRec-611
Scope and Contents
The ETSU Girls of Summer Chapter of Ya Ya Sisterhood Collection consists of one scrapbook of the 2002 meeting of this organization at Opelika, Alabama. The scrapbook includes a membership list, essays, poetry, and miscellaneous writing, along with the group’s mission and induction ceremony.
Dates:
2002
Found in:
Archives of Appalachia
Ernest D. Acker Papers
Collection — Multiple Containers
Identifier: AppMs-161
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 maps,...
Dates:
1934-1983
Found in:
Archives of Appalachia
Federation of Communities in Service (FOCIS) Records
Collection — Multiple Containers
Identifier: AppMs-526
Arrangement
The collection is arranged in six series, as follows: Series 1, Glenmary Years Files, 1959-1967 and undated; Series 2, Organizational Records, 1967-2006 and undated; Series 3, Project and Grant Files, 1967-2005 and undated; Series 4, Book Files and Research Materials, 1944-2006 and undated; Series 5, Photographs and Photographic Scrapbooks, 1948-2006; and Series 6, Audio-Visual Materials, 1966-2001 and undated.
Dates:
1944-2006
Found in:
Archives of Appalachia
Fred Waskiewicz Collection
Collection — Multiple Containers
Identifier: AppMs-514
Arrangement
The materials are arranged by alphabetically by topic.
Dates:
1906-1968, undated
Found in:
Archives of Appalachia
George C. Sells Papers
Collection — other: Box 1
Identifier: AppMs-400
Arrangement
The collection is arranged in chronological order.
Dates:
1962-1991
Found in:
Archives of Appalachia
Golden Days Project Collection
Collection — other: Boxes 1-6
Identifier: AppMs-390
Scope and Contents
The Golden Days Project contains transcripts, interview summaries, and paperwork related to oral history interviews conducted by Dr. Richard Blaustein’s students or by others under the guidance or supervision of Blaustein over a number of years beginning in the late 1970s and continuing into the late 1980s. A variety of topics are discussed in these interviews, including local history, culture, folklore, and customs of the southern Appalachian region.
Dates:
1977-1989
Found in:
Archives of Appalachia
Buford J. Goldstein Collection
Collection — other: Box 1
Identifier: AppMs-428
Scope and Contents
The Buford J. Goldstein Collection documents the financial and corporate history of American Bemberg Corporation, a rayon manufacturer in Elizabethton, Tennessee. The collection contains a prospectus of the corporation, a payroll ledger, correspondence, financial records, and reports to the Securities and Exchange Commission, Washington, D. C. The documents in the collection are dated 1926 to 1940.
Dates:
1926-1940
Found in:
Archives of Appalachia
Lucy Gump Thesis Research Papers
Collection — other: Box 1
Identifier: AppMs-364
Scope and Contents
The Lucy Gump Thesis Research Papers contain photographic copies of personal property inventories and wills of individuals who resided in Washington County between 1773 and 1796. These records document the property acquisition and ownership patterns of individuals living in the East Tennessee region prior to Tennessee's statehood in 1796. In addition to these records, there are "backup papers" and a computer printout that contain statistical analyses of specific types of acquisition behaviors...
Dates:
1989
Found in:
Archives of Appalachia
Harris Manufacturing Company Records and Harris Family Papers
Collection — Multiple Containers
Identifier: AppMs-409
Arrangement
Sub-Group 1 is arranged into 20 series organized by the records of the various individual companies as well as the Harris Foundation established by the Harris family. Photographs and film related to these enterprises has been housed in a separate Series 20. The Sub-Group 1 series are as follows: Series 1, Harris Manufacturing Company Records, 1903-1990 and undated; Series 2, Harris Flooring Company Records, 1912-1984 and undated; Series 3, Harris Hardwood Company Records, 1919-1984 and undated;...
Dates:
1850-1990 and undated
Found in:
Archives of Appalachia
Helen Hollingsworth Papers
Collection — Multiple Containers
Identifier: UnivRec-395
Arrangement
The collection is arranged into two series: Papers and Photographs. The items are arranged alphabetically by subject or document type. The folders containing correspondence are arranged alphabetically by last name of the recipient, and then by date.
Dates:
1965-1998; 1978-1991
Found in:
Archives of Appalachia
Gretchen Hyder Collection
Collection — other: Boxes 1-3
Identifier: UnivRec-053
Scope and Contents
The papers of Gretchen Hyder include correspondence between Hyder and educational officials, teachers, speakers for workshops, lists of members, reports, plans, programs and bulletins of conferences.
Dates:
1939-1953
Found in:
Archives of Appalachia
International Woodworkers of America, Local 5-313 Records
Collection — Multiple Containers
Identifier: AppMs-67
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
Found in:
Archives of Appalachia
Filter Results
Additional filters:
- Subject
- Publications (document genre) 41
- Ledgers (account books) 24
- Photographs 20
- Scrapbooks 14
- Maps 9
- Labor unions 6
- Slides (photographs) 6
- Blueprints (reprographic copies) 5
- Phonograph records 5
- Bluegrass music 4
- Negatives (photographic) 4
- Collective labor agreements 3
- Compact discs 3
- Deeds 3
- Greek letter societies 3
- Industries -- Tennessee -- Johnson City 3
- Music festivals 3
- Old-time music 3 ∧ less
- Language
- English 56
- Spanish; Castilian 1
- Names
- Carolina, Clinchfield and Ohio Railway 3
- Commission on Religion in Appalachia 3
- East Tennessee State University. College of Medicine 3
- Highlander Research and Education Center (Knoxville, Tenn.) 3
- AFL-CIO 2
- American Arbitration Association 2
- Appalachian Alliance 2
- Appalachian Consortium 2
- Appalachian Regional Commission 2
- Blaustein, Richard 2
- Cantor, Bernard H. (Bernard Harold), 1920-2008 2
- Charles Stewart Mott Foundation 2
- Dennis, John B. (John Bartlett), 1866-1947 2
- East Tennessee State University--Buildings 2
- East Tennessee State University--Students 2
- Goforth, James A. 2
- Gregg, Margaret, 1940- 2
- Johnson, J. Fred (John Frederick), 1874-1944 2
- McDowell, May Ross, 1898-1988 2
- Reece, B. Carroll (Brazilla Carroll), 1889-1961 2 ∧ less
∨ more
∨ more