Skip to main content

Ledgers (account books)

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 68 Collections and/or Records:

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 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

Blountville Circuit Quarterly (Holston) Conference Minute Books

 Collection — Box A (Small Collections)
Identifier: AppMs-0016
Scope and Contents

The collection consists of photocopies of minutes of Blountville Circuit Stewards' Quarterly Conference (November 13, 1841-December 4, 1859 and September 30, 1873-August 2, 1886) and includes financial statements, ministerial examinations and licensing, reports on Sunday School election of trustees, reports on the state of the church for Blountville Circuit, and committee reports on various subjects.

Dates: 1841-1859, 1873-1886

Boons [Boones] Creek Male and Female Seminary Records

 Collection — Box B (Small Collections)
Identifier: AppMs-0055
Scope and Contents

Boons [Boones] Creek Male & Female Seminary Papers consist of photostatic negatives of the constitution and bylaws of the school, lists of students, and a financial statement.

Dates: circa 1958

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

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: Series Series 3
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

Beverly Burbage Papers

 Collection — Multiple Containers
Identifier: AppMs-0597
Arrangement

The collection is organized into two series as follows: Series 1, Subject Files, 1856-1997 and undated, Boxes 1-2 and Series 2, Photographic Images, 1898-1989 and undated, Boxes 3-8 and one folder in Small Photograph Collection Box 6.

Dates: 1856-1997

Cameron-Powell Store Ledger

 Collection — Box 1
Identifier: AppMs-0094
Arrangement

The ledger consists of one volume.

Dates: 1834-1862; 1834-1837

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

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

Congregation B'nai Sholom Records

 Collection — Multiple Containers
Identifier: AppMs-0083
Scope and Contents The B'nai Sholom Congregation Records consists of administrative records; correspondence; financial records; and publications of the congregation and its auxiliaries. The collection is comprised of material dating from 1905-1983, but the bulk of the material falls between 1945 and 1965. Gaps in the collection include the following: There are no minutes prior to 1942 and after 1966 There is no correspondence prior to 1927; from 1930-43; or from 1944-46. Little...
Dates: 1905 - 1965; Majority of material found within 1945 - 1965

Office of Contracts and Grants Records

 Collection
Identifier: UnivRec-0218
Scope and Contents

The Office of Contracts and Grants Records contain minutes, correspondence, pamphlets, grant proposals, and photographs. The records document the Offices of Contracts and Grants activities with various grant agencies and research projects conducted by the university's faculty, Academic Council, and Research Development Committee. The records date between 1976 and 1983.

Dates: 1976-1983

Council of Nursing of Upper East Tennessee Collection

 Collection — Other Box 1
Identifier: AppMs-0075
Arrangement

The collection is arranged in four series: Series 1, Organizational Records, 1972-1976; Series 2, Financial Records, 1972-1977; Series 3, Correspondence, 1971-1977; and Series 4, Publications and Programs, 1973-1975.

Dates: 1972-1977

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

Samuel N. Cramer, Jr. Papers

 Collection
Identifier: AppMs-0405
Scope and Contents

The Samuel N. Cramer, Jr. Papers consist of correspondence, account ledgers, research notes and note cards, sermons, and newsclippings documenting Cramer's ministerial work in Appalachia.

Dates: 1929-1985

Crumley Family Account Books

 Collection
Identifier: AppMs-0801
Scope and Contents

This collection consists of two general store account ledgers for Crumley Bros. (Brown’s Mill) and one W.D. Gray gristmill cash ledger (Flourville).

Dates: 1908-1929

Daughters of the American Revolution-John Sevier Collection

 Collection — Other Boxes 1-4
Identifier: AppMs-0020
Arrangement

The collection is divided into four series: Series 1, Organizational Records, 1908-1972 and undated; Series 2, Activities’ Records, 1918-1979 and undated; Series 3, Publications, 1932-1987 and undated; and Series 4, Miscellaneous Reports, Pamphlets, and Certificates, 1924-86 and undated.

Dates: 1908-1987

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

Edward G. DeVault Collection

 Collection — Box G (Small Collections)
Identifier: AppMs-0402
Scope and Contents The Edward G. DeVault Family Papers consists of a physician's notebook belonging to W. B. DeVault and a Washington County, Tennessee Justice of the Peace ledger for Civil District 16 (Leesburg) kept by Samuel Conley, Justice of the Peace. The physician's notebook describes medical and surgical procedures and identifies many different types of drugs and compounds used in 19th century medical practice. The justice of the peace ledger contains names of plaintiffs and defendants in...
Dates: 1850-1881

DeVault Tavern Collection

 Collection — Box 1-6
Identifier: Acc-839
Scope and Contents

This collection consists of papers recovered from the DeVault property in Jonesborough, Tennessee. It includes letters, deeds, photographs, day books, ledgers, genealogies and newspaper clippings. Much of the material was produced by John DeVault (Davault), the son of Frederick DeVault (Davault).

Dates: 1766-2014

East Tennessee and Western North Carolina Transportation Company Records

 Collection — Multiple Containers
Identifier: AppMs-0091
Scope and Contents

The East Tennessee and Western North Carolina Transportation Company Records consist primarily of accounting records of the company. Included are cash books, cash voucher records, general ledgers, general journals, balance sheets and supporting statements, time and wage books, and payroll ledgers.

Dates: 1868-1970

East Tennessee Education Association Records

 Collection — Other Boxes 1-41
Identifier: AppMs-0004
Arrangement This collection is divided into six series: Series 1, Organizational Records, 1911, 1931-1969; Series 2, Correspondence, 1916-1975; Series 3, Executive Committee and Annual Meeting Minutes, 1920-1975; Series 4, Financial Records, 1909-1975; Series 5, Annual Meeting Materials, 1928-1975; and Series 6, Publications and Newspaper Clippings, 1911-1975.Materials in the addition have been added to the following series: Series 3, Executive Committee and Annual Meeting Minutes, 1976-84,...
Dates: 1909-1984; 1945-1975

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

James Tipton Ellis Journal

 Collection — Box G (Small Collections)
Identifier: AppMs-0448
Scope and Contents

The James Tipton Ellis Journal consists of a photocopy of the original journal used by Ellis for keeping personal and business accounts. Journal entries include information on Carter County, Tennessee marriages (some of which he performed as a justice of the peace) and deaths, as well as for purchases of goods.

Dates: 1895-1910