Skip to main content

Personal papers

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 239 Collections and/or Records:

Russ Calhoun Collection

 Collection — Box 1-3
Identifier: AppMs-0522
Arrangement

The papers are divided into two series: Series 1, Heads of Households, 1942; and Series 2, Commercial and Public Buildings Files, 1942 and undated.

Dates: 1942

Samuel D. Jackson Papers

 Collection — Multiple Containers
Identifier: AppMs-0336
Arrangement

The collection is divided into two series: Series 1, Samuel D. Jackson Papers, 1927-68; and Series 2, William Senter Jackson Papers, undated.

Dates: 1928-1966

Samuel H. Laughlin Diary and Letter

 Collection — Box A (Small Collections)
Identifier: AppMs-0015
Scope and Contents This is a photocopy of "A Diary of Public events, and Notices of my Life and family - and, Of my private transactions, including Studies, Travels, Readings, Correspondence, business, Anecdotes, Miscellaneous memoranda of men, Literature & c. From Jaunary 1st. 1845 to ____ and Sketch of my Life from Infancy" by Samuel Hervey Laughlin. Appended is genealogical material on the Argo family. In addition, there is one letter dated April 20, 1844 from Laughlin to Major W. J. Whitthorne of...
Dates: 1844-1845

September 11, 2001 Collection

 Collection
Identifier: UnivRec-0596
Scope and Contents

The September 11, 2001 Collection, a campus response to the tragedy, consists of photocopies of a paper chain of remembrance containing comments from ETSU students regarding the September 11, 2001 terrorist attacks in the United States, a banner containing student comments, and two other banners containing messages and art work by ETSU students.

Dates: 2001

Robert M. Shank Collection

 Collection
Identifier: AppMs-0142
Scope and Contents The Robert M. Shank Collection contains one farmer's account book, newsclippings, newspaper, and a map of Sullivan County, Tennessee. The account book documents Shank's purchase and sale of agricultural products while a Sullivan County farmer and a "debts and records account" of his family's household expenses dating between 1899 and c. 1949. The book also contains a description of home remedies, a mathematical table for calculating the size and weight of different types of farm products,...
Dates: 1899-1949

Shelby Family Biographies

 Collection — Box B (Small Collections)
Identifier: AppMs-0044
Scope and Contents

The Shelby Family Biographies consist of short histories of six members of the Shelby family: Evan Shelby, Jr.; Evan's sons, Moses and John Shelby; Evan's nephew, Moses Shelby, Jr.; Evan's brother John Shelby; and John's son, John Shelby, Jr. The biographies were compiled and written by Cass Knight Shelby.The collection contains two letters from Cass Knight Shelby to Gordon Aronhime dated August 29, 1959 and November 10, 1959.

Dates: 1959

Charles C. Sherrod, Sr. Personal Papers

 Collection — Multiple Containers
Identifier: UnivRec-0253
Scope and Contents The Charles C. Sherrod, Sr. Personal Papers contain biographies, bibliography, speeches, reports, newspaper clippings, Sunday School lessons, yearbooks, photographs, and memorabilia documenting Sherrod's career as an educator and administrator. In addition to this material there is correspondence, essays, addresses, and personal research notebooks that were produced by Sherrod during his tenure as president of East Tennessee State Teachers College. The Sunday School lessons were written by...
Dates: 1907-1966

Charles C. Sherrod Presidential Papers

 Collection
Identifier: UnivRec-0059
Scope and Contents The papers of Charles C. Sherrod concern all aspects of the administration o£ East Tennessee State Teachers College during his term as president, 1925-1949. Records relating to ongoing subjects frequently were carried forward to succeeding administrations by the office of the president. Therefore, records of President B. E. Dossett should be checked for records of President C. C. Sherrod; likewise, the Sherrod Papers may include items from his predecessor's (Sidney Gilbreath) administration....
Dates: 1919-1956

Sidewalks and Porch Swings Oral History Project

 Collection
Identifier: AppMs-0472
Scope and Contents

The Sidewalks and Porch Swings Oral History Project consists of eight audiocassette recordings of oral history interviews with residents, tape logs summarizing the interviews, data sheets on individuals interviewed, release forms, newspaper clippings, a photograph, and a newsletter of the Southside Neighborhood Organization which document the history of the "Tree Streets" neighborhood and residents in Johnson City, Tennessee.

Dates: 1995-1996

Benny and Eula Sims Collection

 Collection — Multiple Containers
Identifier: AppMs-0676
Scope and Contents

The collection consists of Benny and Eula's collection of 91 bluegrass and country music sound recordings (unprocessed), songbooks, photographs, awards, sheet music, and handwritten and typed lyrics.

This collection reflects Benny Sims' interest in bluegrass and country music memorabilia during the 1930s, 1940s, and 1950s.

Dates: 1936-1991

Mickey Mantle Slimp Papers

 Collection
Identifier: AppMs-0174
Scope and Contents The Slimp Papers consist of research material and drafts of a paper entitled "The Foundation of Tennessee Quakerism, 1786-1810." The paper was prepared for credit in an Individual Study in humanities course (Humanities 4910) while the donor was an undergraduate student at East Tennessee State University (1972-1976). The paper was apparently submitted for publication in Quaker History, the official publication of the Friends Historical Association (est. 1873), but was not published....
Dates: 1955-1982

Frank P. Smith Papers

 Collection — Other Boxes 1-2
Identifier: AppMs-0176
Scope and Contents The Frank P. Smith Papers contain personal research notes, reports, photographs, and East Tennessee State Normal School yearbooks and literary publications documenting the personal activities of Frank P. Smith while both a student at East Tennessee State Normal School and a Tennessee educator between 1919 and 1967. The reports and personal research notes describe frontier culture; these were used possibly by Smith for a research project while a student at East Tennessee State Normal School....
Dates: 1920-1967, undated

Roscoe W. Smith Memoirs

 Collection — Box J (Small Collections)
Identifier: AppMs-0619
Scope and Contents The Roscoe W. Smith Memoirs consist of two typed manuscript reminiscences of Smith. One manuscript was written by John Bryans. Bryans had a summer home on Phillips Knob Road (formerly Fire Tower Road) near Burnsville, N. C., where he came to know Smith, who was a neighbor. The other manuscript was written by Robert W. Ritzmann (whose wife was Bryans’ cousin), who based his account on visits he made to Bryans’ summer home. Ritzmann later presented his account of Smith as part of his...
Dates: 2001-2002

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

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 Highlands Conservancy (SAHC) Records

 Collection
Identifier: AppMs-0460
Scope and Contents

The Southern Appalachian Highlands Conservancy Collection contains information on the conservancy's formation and reports and papers concerning Big Yellow Mountain and Roan Mountain.

Dates: 1980-1993

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 Songbirds: The Women of Early Country and Old-Time Music

 Collection — Box 1: Series Series 1; Series Series 2
Identifier: AppMs-0387
Scope and Contents "Southern Songbirds: The Women of Early Country and Old-Time Music" was a 13-part radio series developed in the late 1980s by Rachel Anne Goodman, at the time an employee of Appalshop in Whitesburg, Kentucky. The series focused on women who were important to the development of country and old-time music and aired on public radio stations in 1990 and consists of interviews by Rachel Anne Goodman and segments of the artists’ music.There are also typed transcripts to tape 5 (Jean...
Dates: 1989-1990

Spencer Rex Gervin Collection

 Collection — Multiple Containers
Identifier: AppMs-0403
Arrangement

The collection is arranged in two series, as follows, Series 1, Subject Files, 1903-1988 and undated and Series 2, Photographs, c. 1940s-c. 1960s. Oversized documents have been placed in a map folder and stored in the map cabinets by accession number.

Dates: 1903-1988

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

Ray Stahl Papers

 Collection
Identifier: AppMs-0546
Scope and Contents

The collection consists of Ray Stahl's research materials regarding Johnson City history, events, and historic figures. Documentation includes collected articles, research notes, correspondence, speeches, writings, newsclippings, and photographs.

Dates: 1870-1996, undated

Stewart O. Keen and Virgil E. Keen Papers

 Collection
Identifier: AppMs-0663
Scope and Contents The Stewart O. Keen and Virgil E. Keen Papers consists primarily of correspondence written by brothers Stewart Jr. and Virgil Keen from Europe to their family in Mavisdale, Virginia during World War II. The 233 letters (including 68 V-mail letters) contain descriptions of the weather, European civilian life, Germany, France, Belgium, prices for items, and entertainment for enlisted men. Stewart Keen Jr. enclosed a German uniform insignia in one missive. The collection also includes a Blue...
Dates: 1917-1987, undated; Majority of material found within 1943 - 1945

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

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

Alfred Alexander Taylor Family Papers

 Collection
Identifier: AppMs-0404
Scope and Contents

The Alfred Alexander Taylor Family papers contain advertisements, correspondence, copies of campaign memorabilia, family photographs, newsclippings, speeches, and published tributes reflecting Taylor's political career and family life. Most of the papers were created through coverage of Taylor's political responsibilities. Some material concerning his wife, Jennie, and son, Benjamin H. Taylor, are included in the collection.

Dates: 1815-1950; Majority of material found within 1886-1950

Benjamin Harrison Taylor Family Papers

 Collection — Multiple Containers
Identifier: AppMs-0113
Arrangement

The papers span from 1833 to 1977. The files are arranged alphabetically by type of documents within a single series.

Dates: 1867-1977; 1868-1930

Blaine Taylor Papers

 Collection — Other Boxes 1-4
Identifier: AppMs-0536
Scope and Contents The Blaine Taylor Papers contain family, political, and miscellaneous correspondence, newspapers and clippings, speeches, broadsides, and pamphlets relating to Alfred Alexander Taylor's political career and the Taylor family. Most of the papers concern Alfred Taylor's successful 1920 Tennessee political campaign for governor for which Blaine Taylor served as campaign secretary. The papers offer an insider’s view of the running of a statewide political campaign in early 20th century...
Dates: 1896-1935 and undated

Templeton Family Papers

 Collection — Box G (Small Collections)
Identifier: AppMs-0375
Scope and Contents

The Templeton Family Papers contain land deeds, tax receipts, agreements, summons, a folk remedy, affidavits, estate papers, and other records pertaining to the Templeton Family of Scott County, Virginia between 1816 and 1914.

Dates: 1816 - 1914

Tennessee Civil War Centennial Commission Collection

 Collection
Identifier: AppMs-0012
Scope and Contents

The collection contains published material of the state commission and correspondence of Mrs. McCown and members of the state commission.

Dates: 1959-1965