Skip to main content Skip to search results

Showing Collections: 1 - 30 of 188

John Biggs "Pat" Alderman Papers

 Collection — Multiple Containers
Identifier: AppMs-0149
Scope and Contents The Pat Alderman papers contain many different types of materials. Included are books, plays, articles and music written by Alderman, as well as typed drafts and handwritten notes for his historical works. The music dates from the late 1920s through the 1960s, while the plays and books date from the late 1940s through the 1970s. Incoming correspondence (1920s-1980s), church programs, play programs, autobiographical notes, clippings on music, history, natural history and conservation also are...
Dates: 1918 - 1983

Altrusa Club Records

 Collection
Identifier: AppMs-0170
Scope and Contents The Altrusa Club Records documents the organization and activities of the Johnson City chapter covering the period primarily from the early 1960s into the 1990s. This includes information on programs, membership, service projects, and other activities. Collection material includes club bylaws, meeting minutes, reports, correspondence, financial records, membership information, publications, newsclippings, memorabilia, scrapbooks, photographs, slides, and four VHS videotapes of club...
Dates: 1955-1997, undated

Alumni Affairs Office Records

 Collection — Multiple Containers
Identifier: UnivRec-0272
Arrangement

The Alumni Affairs Office Records are divided into five series as follows: Series 1, Photographic Prints; Series 2, Photographic Negatives; Series 3, Henrietta Peck Ayre Green Materials; Series 4, Printed and Miscellaneous Materials; and Series 5, Artifacts.

Dates: 1894 - 2010

American Association of University Women, Johnson City Chapter Records

 Collection — other: Box 1
Identifier: UnivRec-0565
Scope and Contents

The American Association of University Women, Johnson City Chapter Records document the activities of this educational and professional service organization. Material includes bylaws, correspondence, membership lists, newsletters, awards of scholarships, brochures, and miscellaneous printed ephemera.

Dates: 1982-1999

Appalachian Alliance Records

 Collection — Multiple Containers
Identifier: AppMs-0524
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

Appalachian Council for the Arts Records

 Collection
Identifier: AppMs-0512
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

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

Appalachian-Scottish and Irish Studies Collection

 Collection — Multiple Containers
Identifier: AppMs-0326
Scope and Contents The Appalachian-Scottish & Irish Studies Collection focuses on the various components of the academic studies program examining the history and culture of Appalachia, Scotland, Ireland, and the interrelationships of the three locales. Materials document course work, lectures, field trips, student papers or projects, notes, schedules, and other aspects of the program. Documentation is found in manuscript records, audio and videorecordings, and photographs. The material provides insight on...
Dates: 1957-1997

Appalachian Writers Association Records

 Collection — other: Boxes 1-4
Identifier: AppMs-0564
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.

Dates: 1980 - 1999

Archives of Appalachia and University Archives

 Collection — Multiple Containers
Identifier: UnivRec-0237
Abstract

All or part of the materials described here are unprocessed. Please contact us for information about these materials.

Dates: 1977-1986

Colin F. Baxter Collection

 Collection
Identifier: UnivRec-0592
Scope and Contents

The Colin F. Baxter Collection consists of 36 undated illustrated posters (mounted) documenting events during World War II such as the attack on Pearl Harbor, the war in Europe, the war in North Africa, and the war in the Pacific.

Dates: undated

Franklin P. Baxter Papers

 Collection
Identifier: AppMs-0175
Scope and Contents The Franklin P. Baxter Papers include numerous commercial publications in several different languages, legal documents, correspondence, reports, pamphlets, and a periodical documenting the diverse collecting activities and interests of Franklin Baxter during the late nineteenth and early twentieth centuries. In addition to these documents there are several miscellaneous records that were incorporated into the Baxter Collection by the staff of the B. Carroll Reece Museum prior to the...
Dates: 1797-1931

Elma Lillian Rankin Beeson Papers

 Collection — Multiple Containers
Identifier: AppMs-0165
Scope and Contents

The Elma Lillian Rankin Beeson Papers contain newspaper clippings, class record books, and photographs pertaining to her teaching career at East Tennessee State Normal School. Also included are extensive photographs, postcards and a diary of her 1913 trip to Europe. The papers also contain part of the Rankin family history and several certificates and awards resulting from Beeson's activities involving Tusculum College and various ladies civic clubs.



Dates: 1904 - 1973

Richard Blaustein Papers

 Collection
Identifier: AppMs-0111
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

Blaustein-Songer Collection

 Collection — other: 1 packet
Identifier: AppMs-0383
Scope and Contents

The Blaustein-Songer Collection consists of "The Death of Floyd Collins," sheet music published by Shapiro, Bernstein & Co., New York; and a ten-inch vinyl recording of "Death of Floyd Collins" and "Dream of a Miner's Child" by Vernon Dalhart.

Dates: circa 1925

Boy Scouts of America-Sequoyah Council Troop 36 Records

 Collection
Identifier: AppMs-0270
Scope and Contents

The Boy Scouts of America-Sequoyah Council Troop 36 Records consists of charters, reports, applications, correspondence, newsclippings, teaching materials and photographs which focus primarily on the activities of Troop 36 over the years. The materials span from 1917 to 1980 with the years 1953 to 1972 predominating.

Dates: 1917-1982

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

Britton Family Papers

 Collection
Identifier: AppMs-0296
Scope and Contents The Britton Family Papers contain newsclippings, correspondence, playbills from Barter Theatre (Abingdon, Virginia), single copies of periodicals, an almanac, a church bulletin, a paper written by Mrs. Britton for a college public speaking course, lists of children's records published by Victor Records, the script of a radio program, and a manuscript copy (carbon typescript) of a play. The collection provides information about business in Kingsport, Tennessee; St. Paul's Episcopal Church,...
Dates: 1935-1965

Broadside Television (T.V.) Collection

 Collection — Multiple Containers
Identifier: AppMs-0028
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...
Dates: 1970 - 1978

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

Bumpass Cove-Embreeville Collection

 Collection
Identifier: AppMs-0108
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

Christine Burleson Papers

 Collection
Identifier: UnivRec-0146
Scope and Contents

The Christine Burleson Papers consists of correspondence, clippings, photographs, class assignments and class rolls, student composition papers, notes, essays, university committee records, memoranda, and miscellaneous printed matter documenting the teaching career of Ms. Burleson at ETSU.

Dates: 1912-1961

David Sinclair Burleson Papers

 Collection
Identifier: UnivRec-0035
Scope and Contents

The David Sinclar Burleson Papers consist of correspondence, course notes, speeches, personal financial records, and miscellaneous printed matter documenting Burleson's personal life and his experience as an educator.

Dates: 1896-1954

Bernard H. Cantor Papers

 Collection — Multiple Containers
Identifier: AppMs-0026
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

Carolina, Clinchfield, and Ohio Railway, Engineering Department Collection

 Collection — other: Box 1
Identifier: AppMs-0047
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

Cass Family Business Collection

 Collection — other: Boxes 1-4
Identifier: AppMs-0076
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

Charles P. Wofford Papers

 Collection — Multiple Containers
Identifier: AppMs-0465
Arrangement

The collection is arranged in five series, as follows: Series 1, Subject Files, 1855-2005 and undated; Series 2, Publications, 1809-1992; and Series 3, Photographs and Photograph Scrapbooks, 1880-1985 and undated; Series 4, Postcards and Tobacco cards, 1907-1967 and undated; and Series 5, Recordings, 1996-2004 and undated.

Dates: 1809 - 2005

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

Clan Maxwell Society Records

 Collection — other: Box 1-3
Identifier: AppMs-0374
Arrangement

The original records were arranged alphabetically into four notebooks: Book I, Maxwell Clan with Maxwell Surname; Book II, Maxwell Clan without Maxwell Surname, A-F; Book III, Maxwell Clan without Maxwell Surname, G-Z; and Book IV, General Genealogical Data. The photocopied records have been placed in acid-free folders and are arranged sequentially according to the original book numbers and then alphabetically by applicant's name.

Dates: 1968-1990

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

Filtered By

  • Subject: Publications (document genre) X

Filter Results

Additional filters:

Subject
Personal papers 120
Photographs 98
Corporation records 83
Scrapbooks 48
Ledgers (account books) 39