Skip to main content

Publications (document genre)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 188 Collections and/or Records:

First Tennessee-Virginia Development District Records

 Collection — Multiple Containers
Identifier: AppMs-0085
Arrangement

The collection is arranged in 3 series: Series 1, Minutes, April 1966-October 1980; Series 2, Subject Files, March 1965-May 1980; Series 3, Publications, June 1967-August 1980. Series 3 includes 3 subseries: Subseries 3.1, Reports and Program Plans, 1967-1980; Subseries 3.2, Studies and Surveys, 1971-1980; and Subseries 3.3, Newsletters and Public Relations, 1967-1980.

Dates: 1965 - 1980

Hayes B. Fleming Papers

 Collection
Identifier: AppMs-0248
Scope and Contents The Hayes B. Fleming Papers contain business correspondence, architectural plans, drawings, and blueprints of residences, churches, shopping centers, government buildings, and businesses. Also contained in this collection are family papers including correspondence, newspaper clippings, and military, health, and employment records of the Fleming family. The photographs in this collection include family photographs, architectural site photographs, and photographs of unidentified people and...
Dates: 1898-1981

Bill R. Fox Collection

 Collection — Multiple Containers
Identifier: AppMs-0454
Arrangement

The collection is arranged in two series, as follows: Series 1, Publications, 1952-2003 and undated; and Series 2, Scrapbooks, 1946-1990. Publications are arranged in order by title, while scrapbooks are arranged in chronological order.

Dates: 1946-2003

Frank B. Williams, Jr. Papers

 Collection — Multiple Containers
Identifier: UnivRec-0345
Arrangement

The collection is divided into the following series: Series 1, Graduate School Coursework, 1939-49; Series 2, Office Files, 1949-79; Series 3, Teaching, 1949-88; Series 4, Research, 1949-89; Series 5, A University's Story, 1911-1980; Series 6, Professional Service, 1949-88; and Series 7, Other Materials, 1941-92.

Dates: 1941-1942

Larry A. French Papers

 Collection
Identifier: AppMs-0671
Scope and Contents The Larry A. French Papers document French’s experiences as a soldier in the U. S. Army during World War I. The papers include a typed transcript of French’s reminiscences about his war service conducted as part of an oral history project in 1983. This is supplemented by a wartime letter of his mother’s, copies of military enlistment and discharge papers, issues of the army newspaper Stars and Stripes, souvenir postcards, and photographs. There is also a brief...
Dates: 1917 - 1983

Glenn and Betty Slemp Collection of Old Butler, Tennessee Memorabilia

 Collection — Other Box 1
Identifier: 500-AppMs 693
Scope and Contents

The Glenn and Betty Slemp Collection consists of material from the Butler community of Johnson County, Tennessee prior to the 1948 inundation and relocation of the town, the result of the construction of the Watauga Dam. Most of the material is from the Watauga Academy.

Dates: 1933-1964, undated

Edwin T. Greninger Collection

 Collection
Identifier: UnivRec-0346
Scope and Contents The Edwin T. Greninger Collection documents personal and professional interests during his career as a professor of history at East Tennessee State University, including teaching assignments and administrative work within the department, university committees and the Faculty Senate, and in professional organizations such as the American Association of University Professors. Material in the collection includes correspondence, memoranda, course materials, lecture notes, reports, historical...
Dates: 1948-1997

Frederick S. Heiskell Papers

 Collection
Identifier: AppMs-0022
Scope and Contents The Frederick S. Heiskell Collection includes drafts of letters that were sent to Senator John Bell of Tennessee, 1848-1860; Heiskell family biographies and genealogies; political, family, and general correspondence, and financial records. The collection also contains documents relating to the Civil War, Knox County Ebenezar Church, livestock pedigrees, correspondence on railroads dating between 1838 and 1849, and Charleston Stock Market reports. Eight scrapbooks include newsclippings...
Dates: 1789 - 1882; Majority of material found within 1832 - 1882

Helen Hollingsworth Papers

 Collection — Multiple Containers
Identifier: UnivRec-0395
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

Herschel Grubb Papers

 Collection — Multiple Containers
Identifier: UnivRec-0545
Scope and Contents The Herschel Grubb Papers contain both incoming and outgoing correspondence between Herschel Grubb and others, with the majority of the correspondence being with his friend David McClellan. The collection also includes newspaper clippings, photocopies of published works by Grubb, writings by David McClellan, and photographs and negatives. Included in the collection is Grubb’s booklet Prologues and Poems in Memory of Dr. Albert Einstein written in Einstein’s honor on his 75th birthday. The...
Dates: 1947-1999

Clarence W. Hobson Papers

 Collection
Identifier: AppMs-0406
Scope and Contents

The Clarence W. Hobson Collection consists of photocopies of newsclippings, correspondence, photographs, Hobson's memoir ("Appalachia Is My Home, a memoir"), miscellaneous autobiographical material and essays, and genealogical information related to the Hobson family. The material covers the period 1857-1993 and relates to Hobson's life experiences, along with material related to the Dosser family business interests.

Dates: 1857-1993

Holston Methodist Conference Collection

 Collection
Identifier: AppMs-0049
Scope and Contents

The collection contains the published minutes of the annual Holston Conference, 1833-1840. Also included are published pamphlets dealing with the Methodist faith, and the Conference Messenger, 1827, as well as the magazine, Monthly Miscellany, August 1843.

Dates: 1820-1843

Harold E. Hopkins Papers

 Collection — Multiple Containers
Identifier: AppMs-695
Scope and Contents

The Harold E. Hopkins Papers consist of booklets related to piloting an aircraft, a pilot log book; his college diploma and other material related to Hopkins’ schooling at East Tennessee State College; documents related to his military service; newspaper clippings (mostly related to his time at ETSC); a map; and miscellaneous items. The collection provides background and insight into Hopkins life and teaching career.

Dates: 1945-1968

Robert F. Hull, Jr. Collection

 Collection
Identifier: AppMs-0372
Scope and Contents

The Robert F. Hull, Jr. Collection reflects Professor Hull's interest in the folk music of the Southern Appalachian region. The collection consists of songbooks of various country musicians, a single copy of a music periodical, a publication illustrating various musicians who appeared on the Grand Ole Opry (radio program), and two copies of an interview with Doc Watson, the Grammy Award-winning musician.

Dates: 1929-1967

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

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

James Kevin Research Collection

 Collection
Identifier: AppMs-0680
Scope and Contents The James Kevin Research collection consists of research files on Edward C. Huffaker and his work with early aviation in late 19th and early 20th century America. It also includes genealogical information on the Huffaker family. The collection includes Kevin’s in-coming and out-going correspondence, copies of articles written about Huffaker, Samuel P. Langley, research on Octave Chanute, articles written by Steve and Julie Hensley, several versions of the Hensley’s thesis, and genealogical...
Dates: circa 1877-2010 and undated

Joe Jennings Bureau of Indian Affairs Records

 Collection
Identifier: AppMs-0051
Scope and Contents The Joe Jennings Bureau of Indian Affairs Records document Jennings’ 26-year career with the Bureau of Indian Affairs, during which time he occupied various positions with the Pine Ridge Agency in South Dakota, the Indian Reorganization Division, and the Eastern Band of Cherokee Indians, many pertaining to the education of Native American youth and adults. Materials in this collection include correspondence, memoranda, pamphlets, press releases, circulars, photographs, maps, reports, and...
Dates: 1902 - 1967

John Fain Anderson Scrapbooks

 Collection
Identifier: AppMs-0288
Scope and Contents The John Fain Anderson Collection consists of 23 scrapbooks created by Anderson. The scrapbooks include newsclippings, brochures, obituaries, correspondence, photographs, postcards, greeting cards and handwritten notes concerning historical events, genealogies of families and biographical information on prominent individuals, political events, and educational institutions in upper East Tennessee. Some subjects covered in the collection include: Washington College Academy, the Civil War, the...
Dates: 1796-1938

Johnson City Community Theatre Records

 Collection — Multiple Containers
Identifier: AppMs-0228
Arrangement

The records are divided into three series: Series 1, Administrative Records; Series 2, Production Publicity Files; and Series 3, Scrapbooks.

Dates: 1924 - 1984

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 Foundry Site Development Project Collection

 Collection — Multiple Containers
Identifier: AppMs-0389
Arrangement

The material is arranged alphabetically by title. The videotape and oversized photograph display have been stored separately.

Dates: 1943-1991; Majority of material found within 1948-1967

Johnson City Kiwanis Club Records

 Collection — Multiple Containers
Identifier: AppMs-0007
Arrangement

The collection is arranged into 16 series.

Dates: 1920-1989

Johnson City Lioness Club Records

 Collection
Identifier: AppMs-0647
Scope and Contents

The Johnson City Lioness Club Records document the organization from its beginning in 1985 to its final meeting in 2003. Included are newsletters, scrapbook pages, a certificate of organization, and the secretary’s records. The secretary’s records include board meeting minutes, club meeting minutes, membership roster, attendance records, and a guest register.

Dates: 1985-2003

Johnson City Press Newsclippings

 Collection — Other 7 oversized folders
Identifier: AppMs-0291
Scope and Contents The Johnson City Press newsclippings consist of clipped newspaper articles maintained by Johnson City Press staff writers and reporters on local, regional and national topics. Also included are daily and by-line columns of the paper. Lists of articles written on envelopes which contained the clippings have been kept and filed with the appropriate subject. Three oversize folders are listed at the end of the box/folder list. These folders contain clippings removed from the boxes. Each folder...
Dates: 1936-1987; Majority of material found in 1967-1987

Johnson City Rezoning Collection

 Collection — Multiple Containers
Identifier: AppMs-0467
Scope and Contents

The Johnson City Rezoning Collection consists of newspaper clippings, property surveys (blueprint and transparency copies), and a photograph of the Sears department store related to the 1965-1966 rezoning of Roan Street property in Johnson City, Tennessee.

Dates: 1934-1966

Johnson City Sister Cities Program Records

 Collection
Identifier: AppMs-0328
Scope and Contents The Johnson City Sister Cities Program Records document the activities of this local organization to promote cultural understanding between Johnson City and its’ sister city of Guaranda, Ecuador and, in doing this, to promote a broader understanding and interaction between the American people and people in other countries in the world. Travel of representatives between the two cities, student exchange programs, and the development of the Guaranda Friendship Garden in Johnson City are among...
Dates: 1963-1997

Johnson City-Washington County Area Chamber of Commerce Records

 Collection — Multiple Containers
Identifier: AppMs-0193
Arrangement

The collection is divided into two series: Series 1, Scrapbooks, 1939-77; and Series 2, Other Materials, 1914-81 and undated.

Dates: 1914-1981

Johnson City/Jonesborough/Washington County Economic Development Board, Inc. Collection

 Collection — Other Boxes 1-8
Identifier: 500-AppMs 770
Arrangement

The scrapbooks are arranged in chronological order.

Dates: 1965-1995