Showing Collections: 271 - 300 of 441
Collection
Identifier: MSS 81-10
Content Description
This addition to the North Carolina Art Education Association collection contains correspondence, minutes of meetings, and reports of the association.
Dates:
1975 - 1981
Collection
Identifier: MSS 85-02
Scope and Contents
This addition to the North Carolina Art Education Association collection contains financial records, correspondence relating to finances, requests for payment, bank statements, checks and monthly financial reports. For additional information, see the entry descriptions under MSS 80-50, MSS 81-07 and MSS 81-10.
Dates:
1975 - 1981
Collection
Identifier: MSS 85-11
Content Description
The collection contains reports, correspondence, financial statements and Board of Directors communications for the John C. Campbell Folk School in Brasstown, NC. Dr. Kelly served as a member of the Board of Directors. Also included in the collection are catalogues and calendars from the Folk School.
Dates:
1975 - 1985
Collection
Identifier: MSS 85-16
Content Description
This addition to the North Carolina Art Education Association collection contains memorandums, minutes, newsletters, and handbooks. See MSS 81-007, MSS 81-10, and MSS 85-02 for descriptions and additional material.
Dates:
1980 - 1984
Collection
Identifier: MSS 87-07
Content Description
This addition to the North Carolina Art Education Association collection concerns the John C. Campbell Folk School (Brasstown, NC).
Dates:
1977 - 1988
Collection
Identifier: MSS 88-02
Content Description
This addition to the North Carolina Art Education Association collection includes correspondence, clippings, reports, and other organization papers. See MSS 80-50 for a description of the Association.
Dates:
1979 - 1988
Collection
Identifier: MSS 90-04
Collection
Identifier: MSS 90-07
Dates:
Event: 1964 - 1990
Collection
Identifier: MSS 92-01
Collection
Identifier: MSS 92-03
Content Description
John C. Campbell Folk School
Dates:
1985-1992
Collection
Identifier: MSS 92-05
Content Description
Folder 1 - Art Contest Guidelines (pamphlets).
Folder 2 - Constitution of the North Carolina Arts Education Association.
Folder 3 - Correspondence and other information: 1991.
Folder 4 - Executive Board Meeting schedule: 1991.
Folder 5 - Five Year Plan (Texas Art Education Association): 1990.
Folder 6 - "The First Twenty-Five Years,” history compiled by E. Frances Crim and
Dr. Perry Kelly.
Folder 7 - Newsletter,...
Dates:
1990-1991
Collection
Identifier: MSS 93-01
Content Description
Folder 1 - NCAEA Annual Conference: October 5-8, 1978.Folder 2 - NCAEA Annual Conference: March 15-18, 1979.Folder 3 - NCAEA Annual Conference: April 17-20, 1980.Folder 4 - NCAEA Annual Conference: November 19-22, 1981.Folder 5 - NCAEA Annual Conference: November 4-7, 1982.Folder 6 - NCAEA Award of Merit for Barbara BowmanL 1991.Folder 7 - NCAEA Board of Directors Meeting: February 6-7, 1981.Folder 8 - NCAEA...
Dates:
1978-1993
Collection
Identifier: MSS 93-04
Content Description
Folder 1 - Arts Article
Folder 2 - Awards Committee and awards winners for 1991.
Folder 3 - Board of Directors Agenda for November 5, 1989.
Folder 4 - Board of Directors list of Officers: 1990 - 1991.
Folder 5 - Board of Directors scheduled meeting dates.
Folder 6 - Board of Directors Meetings: November 17, 1990, February 22, 1991.
Folder 7 - "By Design" Newsletter.
Folder 8 - Constitution of...
Dates:
1989-1991
Collection
Identifier: MSS 99-11
Content Description
Folder 1 – Awards: 1999.
Folder 2 – Ballots: 1999.
Folder 3 – Board Meeting.
Folder 4 – Board Meeting: February 7, 1998.
Folder 5 – Board Meeting: November 6, 1998.
Folder 6 – By Design: 1999.
Folder 7 – Executive Board Meeting: 1998, 1999.
Folder 8 – Executive Board Meeting: 1999.
Folder 9 – Files of Debra Cooper: 1999.
Folder 10 – National Art Education Association Southeast...
Dates:
1990-1999
Collection
Identifier: MSS 82-01
Scope and Contents
The North Carolina Nurses Association is incorporated under North Carolina law. The Association's objectives were to organize registered professional nurses in North Carolina for the purpose of advancing and promoting the best interests of the nursing profession; to promote high standards; to propose, sponsor, and advocate legislative enactments regulating professional nurses; and to promote working conditions and compensation of nurses.The collection contains the minutes and...
Dates:
1952 - 1976
Collection
Identifier: MSS 81-11
Scope and Contents
The collection contains brochures, clippings, and articles on trail systems inthe North Carolina trail system. The items are arranged alphabetically by trail name and then chronologically within each trail heading. The trails and trail systems covered include the North Carolina Bartram Trail, the Appalachian Trail, the Benton MacKaye Trail, North Carolina’s Mountains-to-Sea Trail, as well as bicycle trails, canoe trails, and individual hiking trails, most of them in western North...
Dates:
1975 - 1981
Collection
Identifier: MSS 06-01
Scope and Contents
Materials concerning the cultural and natural history of the “north shore” of the present Great Smoky Mountains National Park, North Carolina - Tennessee, including, but not limited to, a two volume “compilation of documents regarding the Environmental Impact Study on the North Shore Road in the Great Smoky Mountain [sic] National Park in Swain County, North Carolina” (cover letter dated April 16, 2003); a “Cultural Resources Existing Conditions Report, North Shore Road Environmental Impact...
Dates:
1986 - 2004
Collection
Identifier: SM 80-17
Scope and Contents
The collection consists of two genealogical studies of the Norton family by Harry Wright, specifically a 1973 study and an expanded 1974 version. The 1973 study begins with Thomas Norton of England and traces his line through his family's immigration to America and their settlement in Virginia, North and South Carolina, and Georgia. The study stops with the children of William and Jemima Norton of North and South Carolina. The 1974 study repeats the 1973 edition and adds a list of the...
Dates:
1973 - 1978
Collection
Identifier: MSS 80-53
Content Description
The collection consists of correspondence concerning the organization of an oral history colloquium. Most of the correspondence is by Dr. Richard W. Iobst (archivist at Western Carolina University during this period), Samuel Proctor (president of the Oral History Association), members of the Local Arrangements Committee, and members of the Appalachian Consortium. The collection has information on exhibits displayed at the colloquium.
Dates:
1973 - 1975
Collection
Identifier: MSS 17-08
Scope and Contents
Dr. Paul Apperson Reid (1902-1982) served as a two-time president at Western Carolina Teacher’s College and oversaw the name change to Western Carolina College in 1953. Born in Pilot Mountain, North Carolina he later attended the University of North Carolina where he received his Bachelor of Arts and Master of Arts degree. After graduation he worked as a teacher and administrator in the public schools before accepting a post as comptroller for the State Board of Education in...
Dates:
1949 - 1960
Collection
Identifier: MSS 81-18
Scope and Contents
This collection consists of photographs of the Great Smoky Mountains region, by Paul Fink of Jonesborough, TN. A hiking companion of Horace Kephart (see MSS 80-24 Horace Kephart), Fink advocated for the establishment of the Great Smoky Mountains National Park in the 1920s. This collection was acquired in conjunction with the Horace Kephart collection.
Dates:
1910 - 1935
Collection
Identifier: MSS 08-07
Scope and Contents
Dr. Pauline Pressley Collins (1921-2009) was the daughter of Hanson and Mercedes Leake Pressley. She grew up in the Speedwell and Pressley Creek community of Cullowhee and graduated from Cullowhee High School and then Western Carolina Teacher’s College. Her first husband, another Cullowhee native named Denver Bryson died fighting in World War II. After his death, she continued her studies of the romance languages, getting a master’s degree at Duke and then her doctorate at the University of...
Dates:
1921 - 2009
Collection
Identifier: MSS 80-39
Content Description
The items concern the Penland family of Burke and Clay counties, NC, and include petitions, wills, indenture statements, inventories, and a real estate ledger. An account book is missing. Specific items include a 1794 road petition in Burke County, NC, signed by William Penland; George Penland's War of 1812 pay roll and muster roll cards (1815-1817); documents settling William Penland's estate (1815-1816); an indenture document between George Penland and James Patton (1825); property...
Dates:
1794 - 1945
Item
Identifier: SM 99-02
Content Description
One (1) grant for a tract of land from the State of North Carolina (hand-numbered as No. 2392) to W.C. Penland for 100 acres in Macon County, NC, embracing "part of the land lately acquired by Treaty from the Cherokee Indians." Grant entered August 1, 1857; witnessed by John W. Ellis, December 29, 1860; attached survey dated April 28, 1854; registered in Macon County on February 10, 1874.
Dates:
1857
Collection
Identifier: MSS 86-01
Content Description
The collection consists of large photographs of spiders. Many are close-ups of different species. There is a series of photographs showing the effect of drugs on the ability of individual spiders to weave webs.The photographs are divided into two categories: (1) webs and (2) individual spiders. Some of the photographs were used by Witt in a display; most of these have additional information on the photograph or on notes attached to the backs of the photographs. ...
Dates:
1940 - 1980
Collection
Identifier: MSS 87-06
Scope and Contents
This collection consists of the “Photo Album of the Great Smokey Mountains,” compiled by Max V. Straub, of Canton, OH. The photographs in this album are dated from 1926-1930, and show a variety of locations within the Great Smoky Mountains. Many of the locations shown would become part of the Great Smoky Mountains National Park, chartered in 1934 and officially dedicated in 1940.Straub's photographs show the Great Smoky Mountains region and some of its inhabitants during a...
Dates:
1926 - 1930
Collection
Identifier: MSS 23-02
Content Description
The Pisgah Promenaders Square Dance Club was formed in August 1970 in Canton, NC, and incorporated in July 2003. The club was one of the first to introduce western square dancing to Western North Carolina. The club held square dances in Haywood County, NC, until 2015. The Pisgah Promenaders participated in the 1985 Folkmoot Festival in Waynesville, NC, representing the United States.
The collection includes twelve scrapbooks and ten binders from 1970-2015, all compiled by club officers and...
Dates:
1970 - 2015
Item
Identifier: SM 80-51
Content Description
Manuscript entitled "Prehistoric Genesis of Western Carolina Teacher's College, Humbly Sketched" by T. C. Buchanan. Buchanan described his experiences as a teacher at Cullowhee in 1888, and traced the origin of Western Carolina University dated back one year before the officially accepted date of 1889.W.E. Bird's History of Western Carolina College (pp. 21-22, 26) noted:"While Madison was thus engaged, another young man of historical interest in the genesis of the...
Dates:
1939
Scope and Contents
The collection includes issues of the Archives of Appalachia newsletter from March 1, 1979 to fall 1992 created by East Tennessee State University.
Dates:
Publication: March 1, 1979 to Fall 1992
Scope and Contents
The collection contains printed documents and ephemera relating to Appalachian life and culture. Materials include publications, magazine, newsletters, programs, and an Appalachian School catalog.
Dates:
Record Keeping: undated