Showing Collections: 1 - 4 of 4
Ella V. Ross and May Ross McDowell Papers
Collection — Multiple Containers
Identifier: AppMs-0369
Arrangement
The collection is organized into three subgroups, as follows: Subgroup 1: Ella V. Ross Papers, 1920-1990 and undated; Subgroup 2: May Ross McDowell Papers, 1915-1988 and undated; and Subgroup 3: Audio-Visual Materials, c. 1910-1987 and undated.
Dates:
1910-1990 and undated
Found in:
Archives of Appalachia
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
Found in:
Archives of Appalachia
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
Found in:
Archives of Appalachia
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
Found in:
Archives of Appalachia
Filter Results
Additional filters:
- Subject
- Publications (document genre) 3
- Scrapbooks 3
- Tennessee--Politics and government 3
- World War, 1939-1945 3
- Maps 2
- Phonograph records 2
- United States--Politics and government 2
- African-Americans--Political activity 1
- Charitable uses, trusts, and foundations 1
- Community development -- Tennessee 1
- Compact discs 1
- Corporation records 1
- Guaranda (Ecuador) 1
- Johnson City (Tenn.) -- History 1
- Johnson City (Tenn.)--Politics and government 1
- Legislator--Tennessee 1
- Legislators -- Tennessee 1
- Medical colleges--Tennessee 1 + ∧ less
- Names
- Reece, B. Carroll (Brazilla Carroll), 1889-1961 2
- Reece, Louise Goff 2
- Tennessee Valley Authority 2
- United States. Congress 2
- Antietam (Aircraft carrier) 1
- Baker, Howard H., Jr. (Howard Henry), 1925-2014 1
- Bethune, Mary McLeod, 1875-1955 1
- Business and Professional Women’s Clubs, Inc. 1
- Central Baptist Church (Johnson City, Tenn.) 1
- Colegrove, Kenneth Wallace, 1886-1975 1
- Conrad, Arthur L. 1
- Daughters of the American Revolution 1
- Dewey, Thomas E. (Thomas Edmund), 1902-1971 1
- Dodd, Norman 1
- East Tennessee State University 1
- East Tennessee State University. College of Medicine 1
- Ettinger, Karl E. 1
- Gabrielson, Guy G. (Guy George), 1891-1976 1
- Hallanan, Walter S. (Walter Simms), 1890-1962 1 + ∧ less
∨ more
∨ more