Skip to main content

Corporation records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 152 Collections and/or Records:

Sigma Alpha Epsilon Scrapbook

 Collection — Box 1
Identifier: UnivRec-0294
Arrangement

The scrapbook and folder are stored in a single box

Dates: 1958-1964

Walter F. Smith Papers

 Collection
Identifier: AppMs-0119
Scope and Contents The Walter F. Smith Papers contain agreements, meeting minutes, financial statements, correspondence, news clippings, and memorabilia reflecting Mr. Smith's studies at Knox College, early career and activities during World War I, civic activities in Kingsport, and career with Kingsport Press, Inc. Most of the papers were created by Mr. Smith and his interaction with his business associates. Some material concerning his wife Isla and his children, George and Charlotte, are included in the...
Dates: 1842-1976; Majority of material found within 1944 - 1960

Department of Sociology and Anthropology Records

 Collection
Identifier: UnivRec-0362
Scope and Contents

The Department of Sociology and Anthropology Records documents the administrative functioning of the department between the mid-1960s and the 1980s and provides insight into such departmental issues as budgeting, teaching loads, curriculum development, and faculty activities. The collection consists principally of office files maintained by the department chair, including correspondence, memoranda, reports, course information, and financial records.

Dates: 1966-1989, undated

Southern Appalachian Chapter of Sigma Xi Records

 Collection — Other Boxes 1-7
Identifier: AppMs-0301
Scope and Contents

The Southern Appalachian Chapter of Sigma Xi Records document the activities and operations of the Johnson City, Tenn.-based chapter of the national Sigma Xi organization, including chapter meetings and sponsorship of a science fair. The collection includes charter information, correspondence, financial records, reports, records of meetings, membership information, newsletters and miscellaneous publications.

Dates: 1967-1990 and undated

Southern Appalachian Ministry in Higher Education Records

 Collection
Identifier: AppMs-0523
Scope and Contents

These records document the activities of the Southern Appalachian Ministry in Higher Education from 1973-1980. They also highlight educational, social, economic, and religious issues shaping Appalachia during the 1970s. They include Board and committee minutes, correspondence, memos, project files, transcripts of interviews, surveys, newsletters, pamphlets, and articles on life in Appalachia. There are files on the boycott of the J.P. Stevens & Co. plant in Georgia.

Dates: 1972-1980

Southern Empowerment Project Records

 Collection — Multiple Containers
Identifier: AppMs-0450
Arrangement

The records consist of four series: Series 1, Office Files, 1985-2000; Series 2, Publications: Grassroots Organizations; Series 3, Books; Series 4, Video Tapes.

Dates: 1985-2000

Southside School PTA Records

 Collection — Multiple Containers
Identifier: AppMs-0508
Arrangement

The collection is arranged in two series, as follows: Series 1, Administrative Files, 1927-1942, and Series 2, Scrapbooks, 1938-1958.

Dates: 1927-1958

Sports Information Office Records

 Collection — Multiple Containers
Identifier: UnivRec-0217
Arrangement

The collection is divided into two series: Series 1, Scoring Summaries, 1978-1983 and Series 2, Publications, 1964-1984.

Dates: 1964-1984; 1970-1984

St. John’s Episcopal Church Records

 Collection — Multiple Containers
Identifier: AppMs-0416
Arrangement

The collection is arranged into three series, as follows: Series 1, Subject Files, 1930-1994 and undated; Series 2, Financial Records, 1928-1978; and Series 3, Memorabilia, 1905-1957 and undated.

Dates: 1905-1994 and undated

Stoneman Family Papers

 Collection — Multiple Containers
Identifier: AppMs-0697
Scope and Contents This collection consists of the business and personal records of Ernest V. "Pop" Stoneman; his wife, Hattie Frost Stoneman; and children, Eddie, Grace, John, Patsy, Billy, Jack, Gene, Dean, Scotty, Donna, Jimmy, Roni, and Van, whose music careers spanned eight decades. The collection includes audiocassettes, autobiographical sketches, awards, business records, CDs and DVDs, contracts, correspondence, discographies, documentary material for and final draft of "The Stonemans: An Appalachian...
Dates: 1924-2008

Student Activities Committee Records

 Collection
Identifier: UnivRec-0162
Scope and Contents The Student Activities Committee Records contain memoranda, proposed budgets, and lists of expenditures relating to student activities, including intramural athletics, music organizations (band, choir, etc.) theater, cheerleaders, ROTC, and student government. The records concern student honors and awards, such as Dean's List, Who's Who, various activity awards (art, music, theater, etc.), and financial support for student activities. The records span from 1962-1977 (James Loyd's term as...
Dates: 1962-1977

Office of Student Affairs Records

 Collection
Identifier: UnivRec-0115
Scope and Contents The Office of Student Affairs is responsible for the following: University Center, Housing, Financial Aid, Counseling Center, Intramurals and Recreation, Health Clinic, Non-Greek Student Organizations, Commuter and Adult Student Center, Foreign Students, Interfraternity Council, Panhellenic Council, Freshman Orientation, Honors Day, and Special Events. The collection contains correspondence, memoranda, budgets, reports, programs, payrolls, evaluations, committee reports, interdepartmental...
Dates: 1937-1978

Sullivan, Hawkins, Hancock Counties Central Labor Council Records

 Collection — Other Boxes 1-2
Identifier: AppMs-0153
Scope and Contents The records of the Sullivan, Hawkins, Hancock Counties Central Labor Council include incoming and outgoing correspondence of the council's officers; newsletters of local or state labor organizations; publications of the various departments within the AFL-CIO; and pamphlets, brochures and newsclippings relating to political or labor issues. Organizational documents such as the constitution, by-laws and meeting minutes are not contained in the records. The records span from 1980 through 1983,...
Dates: 1982 - 1983

Susan H. Henry Collection of ET&WNC Railroad and ET&WNC Transportation Company Memorabilia

 Collection — Box 1
Identifier: AppMs-0719
Scope and Contents

The collection consists of material pertaining to the early years of the ET&WNC Railroad and to the last years of the ET&WNC Transportation Company. ET&WNC Railroad material includes correspondence and other historical documents as well as articles about the railroad, photographs and postcards. The ET&WNC Transportation Company material includes marketing material, employee photographs, the Red Ball Motor Freight Offer to Purchase and a financial statement.

Dates: 1874-1977, undated

Tennesseans Against Chemical Hazards (TEACH) Records

 Collection
Identifier: AppMs-0407
Scope and Contents

The collection consists of materials which document the operation of the TEACH office, as well as the activities of the organization. Included are minutes of board meetings, grant proposals, TEACH's charter and bylaws, clippings and published reports on environmental hazards in Tennessee and other states, and articles and reports on activities of environmental groups in Tennessee and other geographical regions. The records date from 1973 through 1983.

Dates: 1974-1983

Tennessee Congress of Parents and Teachers Collection

 Collection — Multiple Containers
Identifier: AppMs-0052
Arrangement

The collection is arranged in seven Series: Series 1, Correspondence; Series 2, Minutes; Series 3, Reports; Series 4, Financial Records; Series 5, Charters; Series 6, Printed Materials; and Series 7, Scrapbooks.

Dates: 1926-1946

Tennessee Hunger Coalition Records

 Collection — Oversize folder 1: Series Series 3
Identifier: AppMs-0489
Scope and Contents The Tennessee Hunger Coalition Records date from 1978 to 1996, with the bulk of the material from two periods: 1986-1988 and 1994-1996. The records contain the office files from the Kingsport location. Included are handwritten notes taken by Jon Hall at various meetings and seminars, pamphlets and newsletters on hunger, healthcare, nutrition, environmental issues, economic and community development, jobs, justice, race relations, and women’s issues. In addition, there are folders with...
Dates: 1978-1996, undated

Tennessee State Employees Association (TSEA), East Tennessee State University Chapter Records

 Collection — Multiple Containers
Identifier: UnivRec-0521
Scope and Contents

The Tennessee State Employees Association, ETSU Chapter records document the efforts of the state association and the local chapter to enhance the benefits and opportunities afforded employees working for the state of Tennessee. Material in the collection includes bylaws, chapter minutes (1990-1996), financial records (1989-1994), correspondence, and scrapbooks (1999-2001).

Dates: 1989 - 2001

Tennessee Valley Authority Cemetery Records

 Collection — Multiple Containers
Identifier: AppMs-0733
Arrangement

The collection is arranged as one series with material filed alphabetically by subject. Maps in the oversized folder are arranged alphabetically by the title of the map.

Dates: 1940-2003 and undated

Tennessee Valley Authority Property and Acquisitions Collection

 Collection — Multiple Containers
Identifier: AppMs-0333
Arrangement

Boxes 1 and 2 contain correspondence, inventories, purchase contracts, and reports; Boxes 3 and 4 encompass blueprints of telephone poles and lines; and the oversized blueprints and maps are stored in map cabinets by accession number.

Dates: 1917-1941

University Center Office Records

 Collection
Identifier: UnivRec-0320
Scope and Contents The University Center Office Records document the administrative functioning of the office and the management of the D. P. Culp Student Center. The collection consists principally of office files maintained by the University Center director’s office and includes correspondence, memoranda, reports, requisition information, financial records, newspaper articles, concert and entertainment programming information (including the Miss Buccaneer Pageant), drawings, miscellaneous printed matter,...
Dates: 1965-1984 and undated

University School Records

 Collection — Multiple Containers
Identifier: UnivRec-0334
Arrangement

The records are organized into two series: Series 1, Administrative Files, 1947-1952 and Series 2, Parent-Teacher Association Records, 1955-1993 and undated.

Dates: 1947-1993 and undated

Virginia Iron, Coal & Coke Company Records

 Collection — Multiple Containers
Identifier: AppMs-0276
Arrangement

The collection is divided into four series: Series 1, Virginia Iron, Coal and Coke Company Records, 1826-1948; Series 2, Doe Mountain Mining and Improvement Company Records, 1792-1948; Series 3, Doe Valley Association Records, 1790-1948; and Series 4, Miscellaneous Papers, 1836-1966.

Dates: 1790-1966; Majority of material found within 1835 - 1895

Wallace Family Papers

 Collection
Identifier: App-831
Scope and Contents The Wallace Family Papers consist primarily of the business and personal papers of Fitzhugh Lee Wallace, Sr. spanning his business career at Franklin Guaranty Bank and Hamilton Bank, Summers Hardware and Supply Company, Homeland Corporation and other businesses in the Johnson City, Tennessee area. The business papers include correspondence, notes, financial reports, corporate records, plats, and stock and stockholder records. The personal papers consist of a biographical transcript,...
Dates: 1908-2009

Washington County AARP Chapter #2266 Records

 Collection
Identifier: AppMs-0583
Scope and Contents

The papers in the Washington County Chapter #2266 of the AARP consist of minutes, bulletins, correspondence, photographs, and a scrapbook pertaining to the Washington County Chapter #2266. The papers document the organization’s activities between 1974 and 2000.

Dates: 1974-2000

Washington County (Tennessee) Bus Lines Records

 Collection — Box D (Small Collections)
Identifier: AppMs-0211
Scope and Contents The Washington County (Tennessee) Bus Line Records consist of completed Ticket Agent's Daily Report forms from January and September, 1934 as well as undated Agent's Stubs which show destinations and ticket prices. There are also two envelopes from 1934: one labeled ET&WNC Motor Transportation Co. listing Washington County Bus Company as the driver, and the other labeled Tennessee Coach Lines with Washington County Bus Line handwritten across the top. The reports contain the...
Dates: 1934

Weather Bureau Airport Station Reports

 Collection
Identifier: AppMs-0491
Scope and Contents The Weather Bureau Airport Station reports collection consists of weather observation reports taken at the Tri-City Airport weather station at Blountville, Tenn., between 1938 and 1989. The reports provide basic climatological data such as high and low air temperatures, relative humidity, wind speed and direction, and precipitation recorded on a daily basis, as well as cumulative data such as monthly and annual climate averages and record temperatures and precipitation at the weather...
Dates: 1938-1989

Whiting Lumber Company Records

 Collection — Other Box 1
Identifier: AppMs-0337
Scope and Contents The Whiting Lumber Company Records contain correspondence, a copy of its certificate of incorporation, a signed copy of the purchase agreement between the Whiting and Tri-County Lumber Companies, minutes of the board of directors, letters of resignation, and blank minute-book forms. The bulk of the records document the incorporation of the Whiting Lumber Company, the purchase of the Tri-County Lumber, and the general operation and management of Whiting Lumber that eventually lead to its...
Dates: 1928-1933

William C. Hicks Papers

 Collection — Multiple Containers
Identifier: AppMs-0212
Scope and Contents

The William C. Hicks Papers contain personal and business correspondence, receipts, accounting ledgers and a cash book documenting W. C. Hicks' business activities between 1894 and 1927. The business correspondence describes purchase contracts for the acquisition of factory equipment for the "Midget" Roller Flour and Corn Meal Company and the Virginia Rural Retreat Water Mills. The personal correspondence documents Hicks' involvement with the sales of the Eldredge and Forkner Estates.

Dates: 1894 - 1928

William E. Burns Papers

 Collection — Other Boxes 1-2
Identifier: AppMs-0670
Scope and Contents The William E. Burns Papers consist deeds, memoranda, notes, and other legal documents, correspondence, and business records related to Burns’ law practice involving cases primarily in southwest Virginia and East Tennessee in the late 19th and early 20th centuries. Among the cases documented are property title suits, estate settlements, lawsuits filed against the Norfolk and Western Railway Company, lawsuits over monies owed patent medicine companies, and an estate suit in Johnson City,...
Dates: 1889-1945