Skip to main content

Corporation records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 152 Collections and/or Records:

Alpha Lambda Delta Records

 Collection — Other Boxes 1-2
Identifier: UnivRec-0182
Scope and Contents The Alpha Lambda Delta Records document the activities of Alpha Lambda Delta Chapter 126 at East Tennessee State University from 1965 to 1982. The records include (1) general files, which contain memoranda and correspondence from the national society, national society handbooks and newsletters, correspondence and memoranda of the local chapter, lists of members and officers of the local chapter, newsclippings, and Honors Day programs and commencement programs of East Tennessee State...
Dates: 1965-1982

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 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

Associate Dean of Arts and Sciences Records

 Collection
Identifier: UnivRec-0169
Scope and Contents The Associate Dean of Arts and Sciences Records contain proposal drafts and minutes of the Curriculum and Calendar Conversion Committees; incoming and outgoing correspondence, newsletters, and announcements relating to other campus offices and educational agencies; student requests to drop classes; and degree descriptions for various departments. The records date from 1977-79, with the bulk of the materials dating from 1978-79. The original acquisition contained 1.25 linear feet of faculty...
Dates: 1977-1979

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

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

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 - 1986

Brabson Family Papers

 Collection
Identifier: AppMs-0167
Scope and Contents The Brabson Family Papers contain day books and ledgers belonging to Dr. A. W. Brabson; a family Bible; elementary and high school certificates belonging to Lyle E. Brabson, Jr. and his wife Sarah Ruth Anderson; property deeds; receipts and I. O. Us from D. B. Barkley's general store; and other family papers. In addition to these items, there are letters scattered throughout the collection, an undated survey map, and five freedman's books, which document purchases and labor contracts made by...
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

Broylesville Flour Mill Records

 Collection
Identifier: AppMs-0309
Scope and Contents

The Broylesville Flour Mill Records contain ledgers, receipt books, a day book, price lists, order forms, and an advertisement documenting the daily operation of the mill between 1912 and 1952. The records reflect early 20th-century agricultural and milling practices of East Tennessee and the types of grain purchased by residents of rural Appalachia.

Dates: 1912 - 1952; Majority of material found in 1930-1952

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

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

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

Carolina, Clinchfield, and Ohio Railway Records

 Collection
Identifier: AppMs-0096
Arrangement This collection was received in three distinct donations: original acquisition, first addendum, and second addendum. The original acquisition is broken down into twelve series: Series 1, Minutes; Series 2, Annual Reports; Series 3, Industrial Agent Correspondence; Series 4, Engineering Files; Series 5 Accident and Personal Injury Files; Series 6, Special Excursion Files; Series 7, Subject Files; Series 8, Holston Land Company; Series 9, Black Mountain Railway; Series 10,...
Dates: 1899 - 1983; Majority of material found within 1909 - 1954

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

Committee on Faculty Publication and Professional Activity Records

 Collection
Identifier: UnivRec-0306
Scope and Contents

The Committee on Faculty Publication and Professional Activity Records consist of lists and reports of ETSU faculty research, publication, and creative and scholarly activities.

Dates: 1980-1986

Communications Workers of America, East Tennessee Office Records

 Collection — Multiple Containers
Identifier: AppMs-0063
Arrangement

The collection is divided into two series: Series 1, General Office Files and Series 2, Training Materials. Series 2 is divided into two subseries: Subseries 2.1, CWA Leader Information and Subseries 2.2, Steward Training Material.

Dates: 1959-1979

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