Skip to main content

Publications (document genre)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 188 Collections and/or Records:

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

John A. Jones Almanac and Scrapbook Collection

 Collection — Other Boxes 1-15
Identifier: AppMs-0030
Scope and Contents

This collection consists of ninety-three almanacs and thirty-four scrapbooks. The almanacs were published from 1849 to 1929, by a variety of companies and organizations involved in farming, health, literature, medicine, religion, etc. The scrapbooks are items clipped from newspapers, magazines, and books glued in old books. The scrapbooks were given numbers and a completion date by Jones.

Dates: 1849 - 1929

Joseph Sargent Hall Collection

 Collection — Multiple Containers
Identifier: AppMs-0422
Scope and Contents The Joseph Hall Collection focuses primarily on Hall’s research of language and folklore of the people living in the Great Smoky Mountains. The bulk of the papers result from Hall’s fieldwork dating from 1937-1941 and include notebooks; notes on index cards; reel-to-reel tape recorded interviews; transcripts; typed manuscripts derived from the interviews; photographs; and slides. The field recordings and related materials document the Appalachian dialect, including word meaning and usage...
Dates: 1915 - 2000; Majority of material found within 1937 - 1977

June M. Rostan Papers

 Collection — Other Boxes 1-4
Identifier: AppMs-0436
Arrangement

The collection is arranged into three series. Series 1, Personal Papers, 1975-1982; Series 2, Professional Papers, 1976-1994; Series 3, Audio Cassettes, undated.

Dates: 1975-1994

Kent Herrin Papers

 Collection — Multiple Containers
Identifier: AppMs-0582
Arrangement

The collection is arranged in three series, as follows: Series 1, Subject Files, 1842-1997 and undated; Series 2, Recordings, 1994 and undated; and Series 3, Photographs, 1942-1970 and undated.

Dates: 1842-1997

John L. Kiener Papers

 Collection
Identifier: AppMs-0290
Scope and Contents The John L. Kiener Papers date from 1931 to 1987. With the exception of the first series, Correspondence (which spans Kiener's career), the series are divided functionally in relation to his personal interests and activities pertaining to his career in law. These series essentially are arranged chronologically; however, the dates overlap to some extent.The majority of the papers were selected by Kiener to provide a look at the complexities of the General Session Courts. It shows...
Dates: 1931-1987

Kingsport Press Strike Collection

 Collection — Multiple Containers
Identifier: AppMs-0152
Scope and Contents The Kingsport Press Strike Collection contains correspondence, reports, pamphlets, photocopies of articles taken from commercial publications, newspaper clippings, speeches, cassette audiotapes, memorabilia, and broadsides documenting the events surrounding the strike between Kingsport Press and its unions between 1961 and 1967. The correspondence and speeches describe events leading up to the strike, chronicles union activities during the strike, and identifies the problems surrounding the...
Dates: 1961-1982

Carl B. Knight Papers

 Collection — Other Boxes 1-4
Identifier: AppMs-0209
Arrangement The collection is divided into two series: Series 1, correspondence and newspaper clippings, 1972-1983; and Series 2, reports and periodicals, 1976-1983. Series 1 contains papers that document the general administrative operation of Carolina, Clinchfield and Ohio Railway; the sale of the CC&O Railway Company to CSX; and lawsuits between CC&O and Stanley Hershfang and CC&O and the Holston Land Company. Series 2 contains stockholder reports for the Carolina,...
Dates: 1972-1983

Knights of Pythias, Iron Clad Lodge Records

 Collection — Multiple Containers
Identifier: AppMs-0005
Arrangement

This material is divided into two series. The Knights of Pythias records are arranged alphabetically by subject in Series 1. The medical notes are in date order in Series 2.

Dates: 1902-1930

Leland Lancaster Collection

 Collection
Identifier: AppMs-656
Scope and Contents

The Leland Lancaster Collection documents Lancaster life, school work, and interests. Material in the collection includes correspondence, newspaper clippings, miscellaneous publications and printed matter, and photographs.

Dates: 1930-1998, undated

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

Lester Moore clippings - in Vertical File

 File
Identifier: AVF-Johnson City (Tenn.)-History-Founding
Scope and Contents

The Lester Moore documents consist of a single file folder of photocopies of newsclippings about Henry Johnson and the founding of Johnson City.

Dates: 1930 - 1978

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

Library Science and Library Institutes Collection

 Collection
Identifier: UnivRec-0151
Scope and Contents The Library Science and Library Institutes Collection contains a variety of published material and records documenting the operations of the program for the period 1941-81 and include American Library Association Standards for accreditation, application and grant procedures, newsletters, reports; Department of Education and College of Education information, office files, correspondence, proposals for training in librarianship, and information related to teacher certification requirements in...
Dates: 1941-1981

Lucy Repass McPherson and Grace Repass Scrapbooks

 Collection
Identifier: AppMs-0285
Scope and Contents The Lucy Repass McPherson Collection consists of materials from three scrapbooks, only one of which is intact. Materials from Grace Repass’ scrapbook date from 1939 to 1948. These materials include personal correspondence from friends and family members and correspondence, ephemera, newsclippings, and programs relating to her membership in the Order of the Eastern Star as well as her activities in the United Service Organization, the Jonesboro Presbyterian Church, and the Washington County,...
Dates: 1939-1954

C. H. Lyle Papers

 Collection — Multiple Containers
Identifier: AppMs-0589
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

Magnet Mills Collection

 Collection — Other Boxes 1-134
Identifier: AppMs-0062
Arrangement The collection is arranged in nine series: Series 1, Contract Negotiations and Agreements, 1944-1966; Series 2, Correspondence, 1947-1966; Series 3, Subject Files, 1940-1969; Series 4, Management Records, 1944-1969; Series 5, Grievances and Grievance Arbitrations, 1948-1966; Series 6, Insurance Records, 1944-1969; Series 7, Personnel Records, 1944-1969; Series 8, Publications, 1944-1969; and Series 9, Newsclippings, September-October 1941, December 1966-March 1967. For further arrangement...
Dates: 1916-1970; Majority of material found within 1944-1967

Ambrose Manning Papers

 Collection — Other Boxes 1-2
Identifier: AppMs-0131
Arrangement

The papers are divided into two series: Series 1, Appalachian Consortium Files, 1970-1979 and Series 2, General Subject Files, 1955-1979.

Dates: 1955-1979

Margaret Hyder DeVault Collection

 Collection — Multiple Containers
Identifier: AppMs-0365
Arrangement

The collection is arranged into two series, as follows: Series 1, Subject Files, 1793-1996 and undated, and Series 2, Audio-Visual Materials, 1920-1961 and undated.

Dates: 1793-1996

Isabel Martin Papers

 Collection
Identifier: UnivRec-0120
Scope and Contents The Isabel Martin Papers contain mostly non-print materials which relate to Martin's work at the Buffalo Mountain Conservation Camp. There are 354 color slides, two reels of 8 mm film, one reel of 16 mm film, and 146 prints (both black and white and color) which concern camp activities. Other materials which relate to the camp and camping in general include handouts, reprints, instructions, and publications. Materials which do not relate to the camp include 31 black and white prints which...
Dates: 1950-1970

Mary Beth Spina Family Papers

 Collection
Identifier: AppMs-0414
Scope and Contents The Mary Beth Spina Family Papers consist of newspaper clippings, newspapers, diplomas and other memorabilia, a scrapbook, photographs, and miscellaneous publications that document the lives of Spina’s grandparents (Frederick T. and Elizabeth White), aunt (Mary Elsie White), and mother (Freddie Lee White Spina). In addition to family history, the collection documents such subjects such as Frederick White’s service in the Spanish-American War and the Philippines and Mary Elsie White’s work...
Dates: 1898-1975, undated

Mary McCracken Collection

 Collection — Multiple Containers
Identifier: AppMs-0609
Scope and Contents The Mary McCracken Collection contains newspaper clippings, advertisements, notes and references, and a draft of the book Grandpappy Ump. The collection also contains files on Cades Cove as well as an audio tape and video tape. Grandpappy Ump is a fictional work based on the Cades Cove community and the formation of the Great Smoky Mountain National Park. The formation of the Great Smoky Mountain National Park displaced a number of families and ultimately displaced the Cades Cove...
Dates: 1994-2002 and undated

Mary Winona Payne Papers

 Collection — Multiple Containers
Identifier: AppMs-0452
Arrangement

The collection is arranged into two series as follows: Series 1, Subject Files, 1817-1996 and undated, and Series 2, Photographs and Microfiche, 1906-1994 and undated.

Dates: 1817-1996 and undated

Maxine Kenny Collection

 Collection — Multiple Containers
Identifier: AppMs-0461
Arrangement

The collection is arranged in the following series: Series 1, Subject Files, 1971-82 and undated and Series 2, Program Materials, 1984-88 and undated. The latter series is arranged in two sub-series: Series 2.1, Printed Material, 1985-88 and undated and Series 2.2, Audio Recordings, 1984-87 and undated.

Dates: 1971-1988 and undated

Ruth B. Maxwell Papers

 Collection — Other Box 1
Identifier: AppMs-0678
Scope and Contents

The Ruth B. Maxwell Papers consist of a family lineage chart, correspondence, newsclippings, photographs, and miscellaneous printed ephemera documenting Maxwell’s interest in genealogy and local history, especially her activities in various patriotic organizations. The photographs are primarily images of individuals taken by her husband, Clifford, a professional photographer.

Dates: 1940-1983 and undated

Department of Military Science Collection

 Collection
Identifier: UnivRec-0712
Scope and Contents

The Department of Military Science Records document the activities of the university’s ROTC unit.

Dates: 1952-2000, undated

Miscellaneous Papers

 Collection
Identifier: AppMs-0179
Scope and Contents Included in this series are the following: correspondence, deeds, land grants, court records, diaries, broadsides, foreign currency, bills of sale for slaves, land survey maps, hymn book, newspapers, newsclippings, tax notices, and a history of the Carter County Court House. The dates span from 1770 to 1980. Some of the early historical documents are copies. A number of the documents relate to the early history of East Tennessee. Court records in the series focus on land disputes. The...
Dates: 1770-1980

Miscellaneous University Records

 Collection — Multiple Containers
Identifier: UnivRec-0177
Scope and Contents The Miscellaneous University Records includes documents which focus primarily on student life and events on campus, 1911-1986. Included, for example, are the following: materials on the 1947 and 1948 tennis teams; personal letters written by and to students; information on the university's mascots; and audio tapes of lectures given on campus and of interviews of university personnel and/or former students; cafeteria tickets, football, and passion play tickets, 1936-48; and a September 1995...
Dates: 1911-1986

Miss Buccaneer Pageant Records

 Collection
Identifier: UnivRec-0370
Scope and Contents

The Miss Buccaneer Pageant Records consist of correspondence, newsclippings, applications, score sheets, receipts, event programs, and photographs primarily documenting pageant activities for the years 1984-88 and 1990. Information to be found in the collection include how contestants were scored, pageant publicity, and biographical information about contestants.

Dates: 1984-1990

Model Valley Economic Development Corporation Records

 Collection — Box A (Small Collections)
Identifier: AppMs-0008
Scope and Contents

The Model Valley Economic Development Corporation (MVEDC) Records consist of organizational documents, clippings, printed materials on the ninth annual meeting, and color photographs of MVEDC sponsored buildings.

Dates: 1968-1978