Skip to main content

SCOUT

Special Collections Online at UT

Box 11

 Container

Contains 32 Results:

Golden Anniversary of the Great Smoky Mountains National Park, Other materials, 1983 November-1984 February

 File — Box: 11, Folder: 1
Identifier: 13
Scope and Contents Note

Includes a brochure, conference reports, correspondence, financial reports, news releases, newspaper articles, notes, and more related to the activities of the planners for this celebration.

Dates: 1983 November-1984 February

Golden Anniversary of the Great Smoky Mountains National Park, Other materials, 1984 March-June

 File — Box: 11, Folder: 2
Identifier: 13
Scope and Contents Note

Includes agendas, conference reports, financial reports, an invitation, minutes, news releases, a newsletter, newspaper articles, notes, notices, a program, a resolution, and a sales brochure related to the activities of the planners for this celebration.

Dates: 1984 March-June

Golden Anniversary of the Great Smoky Mountains National Park, Other materials, 1984 July-1985 January

 File — Box: 11, Folder: 3
Identifier: 13
Scope and Contents Note

Includes a certificate, conference reports, financial reports, minutes, news releases, a newsletter, newspaper articles, notes, and a program related to the activities of the planners for this celebration.

Dates: 1984 July-1985 January

Horses, Other materials, 1966-1996

 File — Box: 11, Folder: 4
Identifier: 14
Scope and Contents Note

Includes correspondence, memoranda, newspaper articles, and more on issues related to the presence of horses and riders in the Park.

Dates: 1966-1996

Second Annual Resource Management Workshop, Great Smoky Mountains National Park, Program, 1980 March 3-6

 File — Box: 11, Folder: 6
Identifier: 16
Scope and Contents Note

This nineteen page program includes abstracts and an agenda. Some of the studies were conducted in Great Smoky Mountains National Park.

Dates: 1980 March 3-6

Great Smoky Mountains National Park, Randall R. Pope, Superintendent, Annual Meeting with Smoky Mountains Hiking Club, Packet of miscellaneous materials, 1992 February 29

 File — Box: 11, Folder: 9
Identifier: 16
Scope and Contents Note

Has handouts pertaining to Elkmont leases, Foothills Parkway construction, the red wolf reintroduction program, the new Oconaluftee Visitor Center, and Deep Creek and Laurel Branch developments. Includes briefing statements and correspondence.

Dates: 1992 February 29

Great Smoky Mountains National Park, Randall R. Pope, Superintendent, Annual Meeting with Smoky Mountains Hiking Club, Packet of miscellaneous materials, 1993 March 6

 File — Box: 11, Folder: 10
Identifier: 16
Scope and Contents Note

Has handouts pertaining to the aircraft overflights, the fiscal year 1993 budget, cemetery access, Deep Creek and Laurel Branch developments, Elkmont leases, North Shore Road, the new Oconaluftee Visitor Center, and the red wolf reintroduction program. Includes a bill and briefing statements.

Dates: 1993 March 6

Meeting, Smoky Mountains Hiking Club and Great Smoky Mountains National Park, Packet of miscellaneous materials, 1997 February 8

 File — Box: 11, Folder: 11
Identifier: 16
Scope and Contents Note

Has information on air pollution, an elk reintroduction proposal, Elkmont leases, park funding for 1997, legislation on intentional beer feeding, and Newfound Gap Road winter maintenance. Includes correspondence, a map, and a table.

Dates: 1997 February 8

Status and History of the Mountain Lion in the Great Smoky Mountains National Park, Management Report No. 15, circa 1977

 File — Box: 11, Folder: 15
Identifier: 18
Scope and Contents Note

This seventy page report by Nicole Culbertson includes bibliographical references, a graph, a list of persons cited, maps, tables, and a summary of mountain lion sightings.

Dates: circa 1977

UT Daily Beacon: Student Newspaper of The University of Tennessee, 1971 May 11

 File — Box: 11, Folder: 16
Identifier: 19
Scope and Contents Note

This six page issue includes advertisements, an editorial cartoon, illustrations, and photographs. Has a brief article on the closing of U. S. 441 on page six.

Dates: 1971 May 11

Draft Environmental Impact Statement, Foothills Parkway, Section 8D, Volume 1 of 2, an EIS update, and a letter, 1994-1995

 File — Box: 11, Folder: 18
Identifier: 19
Scope and Contents Note

This 312 page statement released in November 1994 includes a bibliography, a glossary, graphs, illustrations, an index, maps (two color), photographs, and tables. Also includes a Great Smoky Mountains National Park, Foothills Parkway, Section 8D - EIS Update, January 1995 and a letter from Mr. Fox commenting on the statement.

Dates: 1994-1995

Environmental Assessment, Missing Link, Section 8E, Foothills Parkway, letter, and finding, 1996-1998

 File — Box: 11, Folder: 19
Identifier: 19
Scope and Contents Note

The thirty-nine page assessment released in December 1996 includes a bibliography, an illustration, photographs, maps, and a table. Also includes a related letter and a Finding of No Significant Impact on the Environmental Assessment for the Missing Link, Section 8E, Foothills Parkway, Great Smoky Mountains National Park, Tennessee signed January 7, 1998.

Dates: 1996-1998

Environmental Assessment, Parson Branch Road, Great Smoky Mountains National Park, Tennessee/North Carolina, and correspondence, 1996 January-September

 File — Box: 11, Folder: 20
Identifier: 19
Scope and Contents Note

This fifty page assessment released in July 1996 includes a bibliography and tables. Also includes correspondence commenting on it.

Dates: 1996 January-September