Skip to main content Skip to search results

Showing Collections: 61 - 90 of 438

Cherokee and Cherokee / English Bilingual Printing Collection

 Collection
Identifier: MSS 15-01
Content Description “Cherokee and Cherokee/English Bilingual Printing: Letterpress work printed by college-level art students in Cherokee, Dillsboro and Bryson City, North Carolina. 2010-2015” includes hand-printed cards and postcards; books and booklets; posters; art prints; one linoleum block; and some machine-printed posters. Works are by various artists associated with the Oconaluftee Institute for Cultural Arts. Many works are partially or entirely written in Cherokee syllabary. Artists include Carrie...
Dates: 2010 - 2015

Cherokee County (N.C.)

 Collection
Identifier: MSS 80-27
Content Description The bulk of the collection consists of notes and articles prepared by Mrs. Louise Bayless, concerning the history of Cherokee County, NC. Several of the articles appeared in regional newspapers. The genealogical materials focus on Cherokee County families. There also is information on Fort Butler, a major collection point (in present-day Murphy, NC), for the Cherokee Indians during their forced removal in 1838. Most of the collection consists of photocopies; although some original items...
Dates: 1791 - 1970

Cherokee Documents in Foreign Archives Collection

 Collection
Identifier: MSS 83-03
Content Description Cherokee Documents in Foreign Archives includes all materials relating to the Cherokee tribe found by Drs. William L. Anderson and James A. Lewis in the archives and other records depositories of Canada, France, Great Britain, Mexico, and Spain. The collection is on 821 reels of microfilm and includes sources which directly mention the Cherokee tribe or Cherokee territory, or which refer to Southern tribes in general. The collection also contains numerous references to about one hundred...
Dates: 1632 - 1909

Cherokee Indian Fair Program Papers

 Collection
Identifier: SM 03-05
Content Description

Brochure for the 31st Annual Cherokee Indian Fair Program, October 5, 6, 7, 8, 9, 1948, Cherokee, North Carolina, featuring a Program of Events and the Exhibits.

Dates: 1948

Cherokee Indian Museum, Gatlinburg, Tennessee (Brochure)

 Collection
Identifier: SM 02-11
Content Description

Brochure entitled "Cherokee Indian Museum, Gatlinburg, Tennessee." The brochure features Carl Standingdeer on the front cover, plus nine other photographs.

Dates: Undated

Cherokee Indians Tribal Council Collection

 File
Identifier: SM 81-09
Content Description

The collection consists of a ledger containing records of a Cherokee Indian tribal council in western North Carolina (1882-1886), as well as Colonial, North Carolina and Confederate States of America currency.

Dates: 1780 - 1886

Cherokee Maps Collection

 Collection
Identifier: MSS 85-14
Scope and Contents The collection consists of reproductions of maps from archives in Canada, Great Britain, and Spain. The maps feature Cherokee towns and place names, or refer to Cherokee territory.The reproductions are arranged according to the archives holding the original map, and then by date within each national grouping. The language represented on a specific map does not necessarily correspond to the national archives holding that map. For instance, there are numerous maps with notations...
Dates: 1580 - 1863

Cherokee/English Lexicon - Little Pisgah Panorama

 File
Identifier: SM 83-07
Content Description

The collection consists of a panorama from Little Pisgah, drawn and labeled by Chucky Joe of "Ottaray" in September 1908. Names of prominent physical features are provided in the English and Cherokee languages. "Ottaray" is derived from the Cherokee word atali (or atari), meaning "mountain." Chucky Joe was the pen name of Author Huger of Baltimore, Maryland.

Dates: 1908-09-01

Clarence H. Brooks Cullowhee Normal and Industrial School Diploma

 Collection
Identifier: SM 11-03
Scope and Contents

The collection consists of a “Senior Class” diploma presented to Clarence H. Brooks by the Cullowhee Normal and Industrial School, and dated May 8, 1922. The diploma is signed by Robert L. Madison as President and W.E. Bird as Dean of the institution.

Dates: 1922-05-08

Cordelia Camp Collection

 Item
Identifier: SM 81-08
Content Description Cordelia Camp (1884-1973) was director of student teaching at Cullowhee State Normal School (later known as Western Carolina University) from 1927-1950. She was born in Rutherfordton, N.C., and later taught there. After attending Asheville Normal and Collegiate Institute and UNC she taught in McDowell, Forsyth and Burke counties. In 1927 she became director of student teaching at Cullowhee State Normal School. Camp Laboratory School in Cullowhee was named for her. The collection...
Dates: 1893 - 1970

Corydon Bell Collection

 Collection
Identifier: MSS 85-18
Dates: 1922 - 1964

Craig / Nichols Collection

 Collection
Identifier: SM 03-01
Scope and Contents

Craig / Nichols Collection. Description: forty-six photographs, featuring among other subjects Lula Craig and Dr. Nichols of Sylva, North Carolina, and two views of the Almond High School. Also included are two graduation programs for the Almond High School, Almond, North Carolina, dated 1922 and 1925; a 1923 graduation program for the I.O.O.F. High School; and a graduation program for Norview High School.

Dates: 1920 - 1935

Creek/English Lexicon

 Item
Identifier: SM 83-02
Content Description

Photocopy of a lexicon in the Creek Indian language with English language equivalents.

Dates: Unknown

Cullowhee Baptist Church Papers

 Collection
Identifier: MSS 92-04
Content Description The collection contains documents concerning the Cullowhee Baptist Church including five minute books covering the period 1821-1946 and 1953-1960. In addition, there is one treasurer's account book for 1927-1928.An addition to the collection includes ledger/minute books (July 1972 – September 1975, October 1975 – June 1981), “Individual Church Record” ledger (1942 – 1952), minutes of deacons meetings (November 1932 – August 1991, January 1992 – November 2001), church conferences...
Dates: 1821 - 2005

Cullowhee Cookery

 Item
Identifier: SM 12-03
Content Description

The collection consists of a booklet entitled Cullowhee Cookery and dated 1945. It was compiled by the Home Demonstration Club of Cullowhee, North Carolina. Accompanying the cookbook are notes about the individuals who contributed the recipes.

Dates: 1945

Cullowhee Garden Club Collection

 Collection
Identifier: MSS 93-05
Content Description

The collection contains notebooks and scrapbooks of the Cullowhee Garden Club, including publicity, awards, and history binders.

Dates: 1956 - 1991

Cullowhee State Normal School

 Collection
Identifier: SM 00-14
Contents

The collection consists of an essay written by W. E. Bird, President Emeritus of Western Carolina College and College Historian, titled “Cullowhee State Normal School.”

Dates: 0000

Cullowhee State Normal School Collection

 File
Identifier: SM 80-52
Content Description The collection consists of a fragment of an unpublished -- and probably unfinished -- history of Cullowhee State Normal School (later Western Carolina University) by E.H. Stillwell, professor of history at Western Carolina from 1903-1947. Stillwell was also an 1899 graduate of the school.Only Chapter I, the "Background Sketch" survives, and discusses the history of the Cullowhee area from Rutherford's 1776 campaign against the Cherokee Indians until 1888, the year Cullowhee High...
Dates: 1939

Cullowhee State Normal School Diploma (1927)

 Collection
Identifier: SM 10-11
Scope and Contents

Diploma from the Cullowhee State Normal School awarded to Maie [sic Marie] Thelma Roberts, on August 31, 1927, signed by H.T. Hunter, President of the Institution, and Reuben B. Robertson, Chairman of the Board of Trustees.

Dates: 1927-08-31

Dan Tompkins (1890-1950) Collection

 Collection
Identifier: MSS 80-14
Content Description This collection contains correspondence, writings, and related materials of Dan Tompkins. Tompkins became editor of the Jackson County Journal in 1912, and remained in that capacity for the next thirty-one years, except for the period 1917-1918, when he served in World War I. He served as mayor of Sylva, NC, for twelve years; judge, in 1935; registrar of voters, in 1937; judge of elections, in 1943; and three terms in the North Carolina House of Representatives. In 1947, he ran...
Dates: 1913 - 1951

David Davies Collection

 Collection
Identifier: SM 85-10
Content Description Judge Daniel David Davies, one of the early white settlers in Cullowhee and one of the "founding fathers" of Western Carolina University, was a civil engineer from Wales. After a stay in South Carolina, he moved to Cullowhee.Judge Davies and Robert Hamilton Brown, a neighbor, donated land for the site of St. David's Episcopal church.The Davies collection consists of eight (8) photographs.The addition is an original oil painting by Sue Davies, daughter of...
Dates: 1886 - 1919

David M. Sherman Collection

 Collection
Identifier:  MSS 03-03
Content Description Correspondence, research materials, maps, and publications concerning the Southern Appalachian region. Principal topics include: (1) Charles Lanman, including correspondence and research materials concerning Lanman; Lynn Harris Heft, “Charles Lanman: Cultural Networking in the Nineteenth Century” (dissertation, Drew University, 1996); photographs and slides of Lanman’s paintings; and “Index for the Research Inquiries of David M. Sherman into the Life of Charles Lanman;” (2) Arnold Guyot,...
Dates: Majority of material found within 1900 - 1997

David M. Sherman Collection, Add. #2

 Collection
Identifier: MSS 04-03
Content Description

The majority of the collection consists of articles concerning the people of the Southern Appalachian area or travels in the region.

Dates: 1857 - 1979; Majority of material found within 1857 - 1928

David M. Sherman Collection, Add. #3

 Collection
Identifier: MSS 04-08
Scope and Contents The Appalachian Trail Conference. Guide to the Southern Appalachians: The Appalachian Trail from Virginia-Tennessee Line to Mt. Oglethorpe, GA. Publication No. 8. [First edition stamped on spine]. Washington, D.C.: 1937.Arnold Guyot. The Earth and Man; Lectures on Comparative Physical Geography, in its Relation to the History of Mankind. Boston: Gould and Lincoln, 1873.Gerald Broughton, Lowrey, Jr. “Benton MacKaye’s Appalachian Trail as a Cultural Symbol.” ...
Dates: 1860 - 2004

David M. Sherman Collection, Add. #5

 Collection
Identifier: SM 10-06
Content Description (1) Framed portrait of Arnold Guyot with accompanying signature.(2) Arnold Guyot, On the Appalachian Mountain System (New Haven: Printed by E. Hayes, 1861)(3) “Arnold Guyot’s Notes on the Geography of the Mountain District of Western North Carolina,” reprinted from the North Carolina Historical Review, Vol. XV, pp. 251 – 318.(4) Paul M. Fink and Myron H. Avery, “Arnold Guyot’s Explorations in the Great Smoky Mountains,” reprinted from Appalachia, December...
Dates: 1861 - 1938

David M. Sherman Collection, Add. #6

 Collection
Identifier: MSS 15-05
Content Description

This collection is an addition to MSS 03-03, David M. Sherman, and includes further material concerning the Benton MacKaye Trail and Benton MacKaye Trail Association.

Dates: 2004 - 2015

David M. Sherman Collection, Add. #7

 Collection
Identifier: MSS 18-04
Content Description

This collection is an addition to the David M. Sherman collection, concerning the Appalachian Trail. For more information, please see:

MSS 03-03 David M. Sherman MSS 03-07 David M. Sherman, Add. #1 MSS 04-03 David M. Sherman, Add. #2 MSS 04-08 David M. Sherman, Add. #3 SM 07-01 David M. Sherman, Add. #4 SM 10-06 David M. Sherman, Add. #5 MSS 15-5 David M. Sherman, Add. #6

Dates: 1953 - 2004

David O. Belcher Memorial Collection

 Collection
Identifier: SM 18-01
Content Description

Materials documenting remembrances of David O. Belcher, including programs from the memorial service, a copy of House Resolution 1095 passed by the North Carolina General Assembly in honor of Dr. Belcher, remembrances from university leaders, and local newspapers.

Dates: 2018-06

Davis-Smith Jewelers Collection

 Collection
Identifier: SM 86-03
Content Description

The collection concerns the Davis-Smith Jewelers of Waynesville, North Carolina. Included in the collection are the certificate of incorporation (dated June 12, 1946), a book of shares, partial financial records, and three photographs.

Dates: 1945 - 1946

De Soto Trail Commission Collection

 Collection
Identifier: MSS 15-02
Content Description

This collection concerns the De Soto Trail Commission, a group which sought to establish Hernando De Soto's route through the southeastern United States after his landing in what would become Florida, in 1539. This collection contains records, reports, correspondence, and meeting minutes of the Trail Commission, with the vast majority of the materials dating from 1988-1992.

Dates: 1965 - 1992