Showing Collections: 1 - 30 of 37
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
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
Charles Faulkner Bryan Papers
Collection — Box: 1
Identifier: AppMs-104
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
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
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
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
Samuel N. Cramer, Jr. Papers
Collection
Identifier: AppMs-405
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
Found in:
Archives of Appalachia
Edward G. DeVault Collection
Collection — Box: G (Small Collections)
Identifier: AppMs-402
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
Found in:
Archives of Appalachia
James Tipton Ellis Journal
Collection — Box: G (Small Collections)
Identifier: AppMs-448
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
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
Frederick S. Heiskell Papers
Collection — Multiple Containers
Identifier: AppMs-22
Arrangement
The papers are arranged into two series: Series 1, Papers of Frederick S. Heiskell, 1810-1882, and Series 2, Scrapbooks, c. 1789-1882.
Dates:
1789 - 1882; Majority of material found within 1832 - 1882
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
Gray Family Papers
Collection
Identifier: AppMs-483
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
Found in:
Archives of Appalachia
Hyatt-Cretsinger Family Papers
Collection — Multiple Containers
Identifier: AppMs-593
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
Found in:
Archives of Appalachia
Nat E. Hyder Papers
Collection — Multiple Containers
Identifier: AppMs-259
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
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
Johnson City Foundry and Machine Works Records
Collection — Multiple Containers
Identifier: AppMs-338
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
Found in:
Archives of Appalachia
Johnson City Kiwanis Club Records
Collection — Multiple Containers
Identifier: AppMs-7
Arrangement
The collection is arranged into 16 series.
Dates:
1920-1989
Found in:
Archives of Appalachia
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
Found in:
Archives of Appalachia
Lee R. Herndon Chapter, Tennessee Ornithological Society Collection
Collection — Multiple Containers
Identifier: AppMs-458
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
Found in:
Archives of Appalachia
Lewis Family Papers
Collection — Multiple Containers
Identifier: AppMs-325
Arrangement
The Lewis Family Papers are divided into three series; Series 1, Personal Papers, Records and Family History, 1890-1973; Series 2, Enumeration of Scholastic Population, 10th District, Carter County, 1905 and 1916-1918; and Series 3, Lewis Family and Miscellaneous Photographs, c. 1888-c. 1989.
Dates:
circa 1820-1988; Majority of material found within 1820 - 1918
Found in:
Archives of Appalachia
C. H. Lyle Papers
Collection — Multiple Containers
Identifier: AppMs-589
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
Found in:
Archives of Appalachia
Filter Results
Additional filters:
- Subject
- Publications (document genre) 29
- Corporation records 24
- Photographs 19
- Scrapbooks 10
- Maps 9
- Negatives (photographic) 4
- Slides (photographs) 4
- Blueprints (reprographic copies) 3
- Carter County (Tenn.) -- History 3
- Deeds 3
- Phonograph records 3
- Railroads 3
- Appalachian Region, Southern -- Economic conditions 2
- Coal mines and mining 2
- Compact discs 2
- Johnson City (Tenn.) -- History 2
- Johnson City (Tenn.)--Commerce 2
- Labor unions 2 ∧ less
- Names
- Appalachian Regional Commission 2
- Blount, William, 1749-1800 2
- Carolina, Clinchfield and Ohio Railway 2
- Charles Stewart Mott Foundation 2
- East Tennessee State University 2
- Gregg, Margaret, 1940- 2
- Highlander Research and Education Center (Knoxville, Tenn.) 2
- Hyder family 2
- Hyder, Nat E. (Nathaniel Edens), 1849-1904 2
- Tennessee Congress of Parents and Teachers 2
- Acker Black Walnut Corporation 1
- Acker family 1
- Acker, Ernest D. 1
- Ackermann, Jessie 1
- Adams family 1
- Adams, Mary Elizabeth Matthews, 1917-1984 1
- Adams, Richard Griffin, 1908-1996 1
- Alexander, Philip Wade 1
- Allen, Charles Livingstone, 1913- 1
- American Arbitration Association 1 ∧ less
∨ more
∨ more