Skip to main content Skip to search results

Showing Collections: 1 - 23 of 23

Appalachian Preaching Mission Records

 Collection
Identifier: AppMs-0194
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...
Dates: 1954-1980

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

Charles Faulkner Bryan Papers

 Collection — Box: 1
Identifier: AppMs-0104
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

City of Johnson City Records

 Collection — Multiple Containers
Identifier: AppMs-0300
Arrangement The records are organized into five series: Series 1, Recorder's and City Judge's Dockets; Series 2, Minutes of the Board of Mayor and Aldermen and the Board of Commissioners; Series 3, Ordinance Books; Series 4, Tax Books and Assessor's Rolls; and Series 5, Miscellaneous Records. The three phonograph discs have been placed at the end of the last series.The first addendum falls into three of the previously designated series of the original acquisition and two new series: Series...
Dates: 1890 - 1980

Coal Employment Project (CEP) Records

 Collection — Multiple Containers
Identifier: AppMs-0355
Scope and Contents The CEP records document not only the daily operations of the organization but also the extensive activities the organization undertook in its support of women miners. Among the types of documents contained in the collection are financial ledgers and balance sheets; grant proposals; personnel leave and hiring records; correspondence between CEP staff members in their different offices; agenda and programs for the CEP national conferences of women miners; audio and videotapes concerning...
Dates: 1977-1991

Council on Appalachian Women Records

 Collection — Multiple Containers
Identifier: AppMs-0101
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...
Dates: 1958 - 1981; Majority of material found within 1977 - 1981

Cox, Painter, and Adams Family Papers

 Collection
Identifier: AppMs-0763
Scope and Contents The Cox-Painter-Adams Family Papers consist of the surviving personal, business, and family papers of Thad A. Cox, his wife, Pearle Painter Cox, and their descendants, the Elizabeth “Betty” and Griffin Adams, Sr., family. The papers cover a variety of formats and subject matter. The collection includes personal and business correspondence, legal records including wills and estate executions, personal business and law firm financial ledgers and documents, publications, and miscellaneous...
Dates: 1867 - 2005

Delta Kappa Gamma Records

 Collection — Multiple Containers
Identifier: UnivRec-0086
Arrangement

The collection is arranged into three series as follows: Series 1, Administrative Files, 1966-1995 and undated; Series 2, Publications, 1947-1994 and undated; and Series 3, Scrapbooks, 1937-1991.

Dates: 1937-1995

East Tennessee Light and Power Company Records

 Collection — Multiple Containers
Identifier: AppMs-0156
Arrangement The records contained no organizational charts for the companies, and the arrangement of the records did not appear to reflect the organization of the company. The records are divided into two subgroups: Subgroup 1, Financial Records; and Subgroup 2, Operating Records. Subgroup 1 contains six series including Series 1, Government Tax and Agency Files; Series 2, Subject Files (primarily budgets, legal contracts, account statements, and audits); Series 3 Marketing Files; Series 4,...
Dates: 1898-1945, 1950; Majority of material found within 1920 - 1945

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

Federation of Communities in Service (FOCIS) Records

 Collection
Identifier: AppMs-0526
Scope and Contents The Federation of Communities in Service Records consist of bylaws, minutes, financial statements, various correspondence, news clippings, scrapbooks, photographs, research files, grant materials, recordings, and miscellaneous printed matter and ephemera documenting the development and history of FOCIS. Early Glenmary documents contain information on the work of the order, while other paper materials express why many of the sisters left the order, evident in newspaper clippings and articles....
Dates: 1944-2006

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

International Woodworkers of America, Local 5-313 Records

 Collection — Multiple Containers
Identifier: AppMs-0067
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

Johnson City Foundry and Machine Works Records

 Collection — Multiple Containers
Identifier: AppMs-0338
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

Johnson City Kiwanis Club Records

 Collection — Multiple Containers
Identifier: AppMs-0007
Arrangement

The collection is arranged into 16 series.

Dates: 1920-1989

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

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

Charles C. Sherrod Presidential Papers

 Collection
Identifier: UnivRec-0059
Scope and Contents The papers of Charles C. Sherrod concern all aspects of the administration o£ East Tennessee State Teachers College during his term as president, 1925-1949. Records relating to ongoing subjects frequently were carried forward to succeeding administrations by the office of the president. Therefore, records of President B. E. Dossett should be checked for records of President C. C. Sherrod; likewise, the Sherrod Papers may include items from his predecessor's (Sidney Gilbreath) administration....
Dates: 1919-1956

St. John’s Episcopal Church Records

 Collection — Multiple Containers
Identifier: AppMs-0416
Arrangement

The collection is arranged into three series, as follows: Series 1, Subject Files, 1930-1994 and undated; Series 2, Financial Records, 1928-1978; and Series 3, Memorabilia, 1905-1957 and undated.

Dates: 1905-1994 and undated

University Center Office Records

 Collection
Identifier: UnivRec-0320
Scope and Contents The University Center Office Records document the administrative functioning of the office and the management of the D. P. Culp Student Center. The collection consists principally of office files maintained by the University Center director’s office and includes correspondence, memoranda, reports, requisition information, financial records, newspaper articles, concert and entertainment programming information (including the Miss Buccaneer Pageant), drawings, miscellaneous printed matter,...
Dates: 1965-1984 and undated

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

Women's Faculty Club of East Tennessee State University

 Collection
Identifier: UnivRec-0038
Scope and Contents

The Women's Faculty Club records include the constitution and amendments, minutes, yearbooks, membership lists, financial records, publicity, programs, correspondence, invitation list, scrapbooks and programs, plans for socials, and photographs documenting the history and functioning of the organization.

Dates: 1916-1999