Skip to Main Content

University Archives: Grace Nettleton Home Papers

Collection Information

Title: Grace Nettleton Home Papers

Collection #: 2016.044

Dates: 1900-1960

Extent: 2 Hollinger boxes (.8 linear feet)

Synopsis:

Provenance:

Processing:

Biographical Note:

The Grace Nettleton Home for Girls was established in 1900 and remained in operation under the aegis of Lincoln Memorial University until 1956. The Home was founded by Mr. and Mrs. Franklin E. Nettleton of Scranton, Pennsylvania and named in memory of their daughter, Grace, who passed away when she was twelve years old. Officially opened in 1900 with six girls under the administrative and caring guidance of Miss Emily Winters of Springfield, Massachussetts, the Home was located in Harrogate, Tennessee, The Grace Nettleton Memorial was incorporated in 1904 and became the "Girls' Industrial Home and School". As it expanded its' service to the community, the school ministered to the needs of hundreds of young girls who were homeless, motherless, and friendless in the mountains of the Cumberlands.

The home began as a vision of Rev. Arthur Aaron Myers, a Congregationalist Minister who had settled at Cumberland Gap around the year 1890 with his wife Ellen (nee Green Myers), in their fulfillment of missionary work to advance the spirit, education, and qualities of life for the mountaineer children. Mr. Myers' vision led to the establishment of Lincoln Memorial University in 1897 and the Grace Nettleton Home three years later. 

Rev. Myers went to the churches in New England, in New York and Pennsylvania, wherever he could secure a hearing, telling his story of the needs of the mountain youth of the Cumberland Gap region. As a result of the Nettleton's benevolence, Myers was able to purchase the vacant Harrogate Inn, which perched on a hill, and 19 acres of property overlooking the Lincoln Memorial University campus to the west. The Home could accommodate approximately 40 girls each year.

From 1900, when the Home was started until her death in 1914, Miss Winters was a very courageous and unselfish Superintendent who advanced and served the noble service of the Grace Nettleton Home. Miss Winters had been highly recommended by Theodore Roosevelt, as she had been a former governess to the Roosevelt family. Later, Mr. and Mrs. Roosevelt sent books to expand the library at the Home. In 1904 the Home was incorporated, and was nondenominational, its object being "The Glory of God, in the Industrial, Secular, and Religious Education and care of needy and deserving girls, emphasizing the daily teaching of the 'Word,' and to aid in maintaining religious services in the neighborhood."

Upon the death of Miss Winters in 1914, the Home was administered by Miss Elizabeth Jackson. Later superintendents included Miss Corinne Taylor, Mrs. Leone Ragland, Miss Catherine Smith, and Mrs, Roger Smith, Miss Mossie Overton of Cumberland Gap served for several years as secretary and treasurer of the Home, and chairman of the House Committee. Mrs, D. G. Hinks and others served ably as presidents of the board; and such University administrators as Stewart W, McClelland, W. L Jones, and Robert L. Kincaid would give it their whole-hearted support. In 1904 the Home was incorporated as a separate institution, and remained, technically, as such, except for a brief period before World War I when LMU's Board of Trustees was called upon to administer it.

The 1933 Reverend Avery Address to the LMU Alumni Assocation states that the home was taken over by LMU in 1917 under the guarantee that all the home's funds and endowment would be kept separate and distinct and be remitted to the home's superintendent to be used at that individual's discretion.

The Home functioned in part as a girls' industrial school. Many of these girls left the home at age fourteen to complete their education through high school, and even college. Over a thousand active citizens received their training at the Home, becoming teachers, nurses, and sound and resourceful homemakers.

Series Notes:

Location: C.1.4.2 - C.1.4.3

Access Notes

The Archives and Special Collections of Lincoln Memorial University are located in the Carnegie-Vincent Library, on the 1st Floor.  Please schedule an appointment to view archival materials.  To schedule an appointment please contact the University Archivist.

matthew.souther@lmunet.edu

Sensitive Materials Policy

Researchers are advised that the disclosure of certain information pertaining to identifiable living individuals represented in this collection without the consent of those individuals may have legal ramifications (e.g., a cause of action under common law for invasion of privacy may arise if facts concerning an individual's private life are published that would be deemed highly offensive to a reasonable person) for which Lincoln Memorial University assumes no responsibility.

Inventory

Box 1:

History

Correspondence: 1900

Correspondence: 1901

Correspondence: 1902

Correspondence: 1903

Correspondence: 1904

Charter: 1904

Charter, By-Laws, and Brief Historical Sketch

Map of LaFollette, TN: 1904

Correspondence: 1905

Deed: 1905

Correspondence: 1906

Correspondence: 1907

Correspondence: 1908

Correspondence: 1909

Correspondence: 1910

Correspondence: 1911

Correspondence: 1912

Correspondence: 1913

Correspondence: 1919

Correspondence: 1920

Correspondence: 1921

Correspondence: 1922

Correspondence: 1924

Correspondence: 1926

Correspondence: 1927

Correspondence: 1928

Correspondence: 1929

Correspondence: 1930

Correspondence, Marilyn J. Sutterlins Donation: 1930

Correspondence: 1931

Correspondence: 1932

Correspondence: 1933

Correspondence: 1934

Correspondence: 1935

Correspondence: 1936

Correspondence: 1937

Correspondence: 1938

Correspondence: 1939

Box 2:

Correspondence: 1940

Affidavit, Bell County, Kentucky: 12 July 1940

Correspondence: 1941

Meeting of Board of Directors of Grace Nettleton Home For Girls, Inc.: 22 February 1941

Correspondence: 1942

Notice of Estate Appraisal for Albert E. Nettleton: 3 February 1942

Returning letter to Attorney Garfield R.Drinnon with regard to estate tax: 19 February 1942

Returning letter to Attorney Garfield R.Drinnon with regard to estate tax (copy): 19 February 1942

New York Herald Tribute (extract - carries news pertaining to estate appraisal of Edwin Gould): 21 July 1933

Letter of Resignation to Dr. Kincaid from Corinne Taylor: 10 August 1942

Thank you letter to Dr. McClelland and Mr. Williams for assistance of Thanksgiving food drive: 14 November 1942

Correspondence: 1943

Affidavit: 16 July 1943

Letter to Dr. Kincaid from Leone Ragland: 28 June 1943

Letter to Mrs. Taylor from Leone Ragland (&one extra copy): 28 June 1943

Treasurer's Report for Year 1942 and 1943: 30 March 1943

Executive Board meeting with Mrs. Hinks (&one extra copy): 26 May 1943

Thank you letter to Dr. McClelland for the Lee County Drive: 22 November 1943

Carbon copy of letter to Mrs. Taylor from Leone Ragland: 25 June 1943

Correspondence: 1944

Letter to Harry O. Bales (Receipt of $500): 29 February 1944

Letter to LMU from Harry O. Bales (Attorney at Law): 26 February 1944

Letter to Dr. McClelland from Mossie Overton: 31 March 1944

Letter to Dr. Eagle from Mrs. Carl M. Taylor: 7 June 1944

Correspondence: 1945

Letter to Dr. R.L.Kincaid from D.G.Hinks: 7 February 1945

Statement fof Receipts and Disbursements (1 April 1944 to 31 March 1945): 16 July 1945

Notice of BDs meeting to Dr. R.L.Kincaid: 2 May 1945

Letter to Mrs. E.B.Greene: 1 December 1945

Estimated Budget for 1945-46: 5 September 1945

Resolutions: 5 August 1945

Letter to Judge Shumate from R.L.Kincaid: 7 August 1945

Correspondence: 1946

Report to BDs with regard to Accident result in the death of BETTY JEAN ASHBY: 9 March 1946

Correspondence: 1947

Receipt for registered article No. 583: 10 September 1947

Letter & Notice of exchange of the Sterling Drug Inc. : 9 September 1947

Letter to the Sterling Drug Inc regarding matter of stock transfer: 10 September 1947

Notice of Board meeting to Dr. R.L.Kincaid: 29 October 1947

Letter to Dr. Jones about budget matter: 20 August 1947

Budget for GNH (1 April 1947 to 31 March 1948): n.d.  Two copies.

Correspondence, Guy Loomis Will: 1947

Letter to BDs with regard to Mr. Guy Loomis' s will: 4 December 1946

Letter to Mr. F.W.Avery- LMU: 1 November 1934

Letter to Dr. Frederick B. Avery- : 6 December 1934

Letter to Dr. F.B.Avery: 11 December 1934

Letter to Mrs. Hinks: 21 November 1934

Letter to Mr. Guy Loomis from Robert L. Kincaid (2 pages): 11 December 1934

Letter to Mr. Guy D. Loomis from F.B.Avery: 3 December 1934

Letter to Mr. Robert L. Kinkaid from Guy Loomis: n.d.

A hand-written note to Hincks from Guy Loomis: 28 November 1934

Letter to Mr. Kincaid: 29 November 1934

Letter to Guy Loomis from F.B.Avery: 22 October 1934

Letter to Mrs. D.I.Hincks from Guy Loomis: 13 October 1933

A hand-written letter to D.Hincks from H.T.Johnson: 3 January 1933

Letter to D.G.Hincks from Guy Loomis: 18 August 1937

Letter to Dr. Robert Calhoun Province (Re: Accounting for Trust under will of Guy Loomis, deceased): 11 September 1958

Letter to Dr. Robert Calhoun Province (Re: Accounting for Trust under will of Guy Loomis, deceased): 30 September 1958

Letter to Mr. Robert L.Kincaid (Re: Grace Nettleton Home for Girls - Turst u/w Guy Loomis): 1 July 1957

Letter to Mr. W.J.Cosgrove from R.L.Kincaid: 5 July 1957

Letter to Mr. Tom B. Fugate from R.L.Kincaid: 5 July 1957

Letter to Dr. Robert L. Kincaid from William J. Cosgrove: 10 July 1957

Letter to Mr. William J. Cosgrove from Robert L. Kincaid: 13 July 1957

Letter to Dr. Robert L. Kincaid from William Cosgrove: 22 August 1957

Letter to W.J.Cosgrove from Dr. Kincaid's secretary: 26 August 1957

Letter to Mr. W.J.Cosgrove from R.L.Kincaid: 6 September 1957

Letter to Dr. Kincaid from Mr. Cosgrove's secretary: 9 September 1957

Letter to Mr. Schmid from Robert Calhoun Province: 13 October 1958

Letter to Robert Calhoun Province from John H. Schmid with regard to the will of Guy Loomis (2 copies): 23 October 1958

Letter to Mrs. C.Y.Blakeman from Robert Calhoun Province: 8 November 1958

Letter to Mr. John H. Schmid from Robert Calhoun Province: 13 November 1958

Affidavit: n.d.

Affidavit: 9 July 1958

Letter to Robert Calhoun Province from John H.Schmid with regard to the will of GUY Loomis: 11 September 1958

Letter to Robert L. Kinkaid from John P. Pasquariello with regard to the will of Guy Loomis: 21 July 1958

Letter to Robert L. Kinkaid from John H. Schmid with regard to teh will of Guy Loomis: 8 July 1958

Petition File no. 9916/1946: 3 July 1958

Letter to Dr. A. H. Deak (Re: GNHG trust u/w of Guy Loomis): 29 December 1955

Letter to Robert L. Kinkaid from Kings County Trust Company with regard to the will of Guy Loomis: 26 October 1956

Letter to W. I. Jones from Kings County Trust Company with regard to the will of Guy Loomis: 18 October 1956

Last Will and Testament of Guy Loomis: 7 February 1947

Letter to Mr. Chester A. Allen from W.I.Jones: 17 March, 1947

Letter to Miss Mossie Overton from W.I.Jones: 17 March 1947

Letter to W.I.Jones from Chester Allen with regard to GNHG trust u/w of Guy Loomis: 11 March, 1947

Statement of Account (GNHG Trust, under will of Guy Loomis): 3 March 1947

Notice of Exchange: n.d.

Correspondence: 1948

Notice of BDs meeting to DR. R. L. Kincaid: 30 April 1948

A hand-written note: 25 June 1952

Letter to Dr. Robert L. Kincaid from W.I.Jones: 5 August 1948

Correspondence: 1949

Letter to Dr. Robert L. Kincaid from W.I.Jones: 19 December 1949

A hand-written note to Dr. Robert L. Kincaid from Viola E. Reece: 8 November 1949

Letter to Viola E. Reece from Dr. Robert L. Kincaid: 23 October 1949

Letter to Dr. Robert L. Kincaid from W. I. Jones: 21 September 1949

A letter to BDs regarding budgets from W. I. Jones: n.d.

Budget for Grace Nettleton Home: 1 April 1949 to 31 March 1950

Report to Board of Directors: 30 December 1949

Correspondence: 1950

Letter to Ethel Combs from Dr. Robert L. Kincaid: 4 January 1950

Correspondence: 1951

Letter to Member of the Board from W. I. Jones: 10 July 1951

Letter to the Board Members from W.I.Jones: 28 March 1951

Letter to Mr. & Mrs. Ray F. Hanger from W.I.Jones: 27 February 1951

Letter to Mr. Boyd Fugate from Dr. Robert L. Kincaid: 22 February 1951

Letter to Board Members from W.I.Jones: 10 February 1951

Correspondence: 1952

Letter to Dr. Robert L. Kincaid from A.H.Doak: 5 June 1952

Correspondence: 1953

Board meeting minute: 19 July 1953

Board meeting minute: 3 May 1953

Board meeting minute: 19 April 1953

Board meeting minute: 4 October 1953

A hand-written note from Mrs. E.G.Blakeman - Acting Secretary: n. d. 

Letter to Mr. Dacus from Dr. Robert L. Kincaid: 5 January 1953

Letter to Dr. Robert L. Kincaid from A.H.Doak: 7 May 1953

Letter to Dr. Robert L. Kincaid from J. Calvitt Clarke: 10 April 1953

Letter to Doctor Clarke from Dr. Robert L. Kincaid: 20 April 1953

Letter to Dr. Robert L. Kincaid from J. Calvitt Clarke: 23 April 1953

Letter to J. Calvitt Clarke from Dr. Robert L. Kincaid: 30 April 1953

Letter to J. Calvitt Clarke from Dr. Robert L. Kincaid: 5 May 1953

Christian Children's Fund News: Spring 1953

Correspondence: 1954

Insurance policy statement: 12 January 1954

Automobile premium amendment endorsement: 12 January 1954

Reminder: 3 January 1954

Board meeting minute: 3 January 1954

Board meeting minute: 6 November 1954

Board meeting minute: 1 June 1954

Letter to Mrs. Carr from Katherine Harvey: 6 April 1954

Letter to Mr. and Mrs. N. C. Dacus from Katherine Harvey: 6 April 1954

Report of Study to Apply Minimum Requirements and Desirable Standards for Child-Caring Institutions: 5 April 1954

Correspondence: 1955

Envelop to Jake Reacue

Insurance identification card on 1951 Chevrolet: 12 January 1956

Insurance invoice on 1951 Chevolet: 12 January 1955

Insurance invoice on 1951 Chev. truck: 1 January 1955

Automobile policy: 12 January 1956

Letter to Mrs. Blakeman from C.L.Moyers: 4 January 1955

Board meeting minute: 30 June 1955

Board meeting minute: 9 November 1955

Letter to Mrs. Blakeman from N. C. Dacus: 5 November 1955

Resolution: n.d.

Letter to Mrs. Blakeman from Mossie Overton: 15 December 1955

Letter to Elizabeth from Mossie Overton: n. d. 

Board meeting minute: 20 December 1955

Budget for 1 April 1954 to 31 March 1955

Letter to Mrs. Ralston from Jacob T. Reams: 31 August 1955

U.S. Government and other Securities: 12 September 1957

Board meeting minute: 12 March 1955

Notice to stakeholders from Kings County Trust Company: 23 December 1955

Proposed resolution relating to stock split and stock dividend: 16 January 1956

Notice to Annual Meeting of Stockholders: 23 December 1955

Letter to Mrs. Florence S. Cleveland: 20 December 1955

A hand-written letter to Mrs. Blakeman from A. H. Doak: n. d. 

A hand-written letter to Jake from Mossie: 27 August 1955

Correspondence: 1956

Board meeting minute: 10 June 1956

Report to the Board of Directors and Superintendent: 4 April 1956

Certificate by Mayor H. E. Loveday: 3 January 1956

Board meeting minute: 30 April 1956

Board meeting minute: 10 June 1956

Application and Statement of Qualifications: 3 January 1956

Board meeting minute: 5 January 1956

Letter to Mr. Gary from Robert L. Kincaid: 29 October 1956

A hand-written letter to Mr. Williams from Reech Tueker: 2 April 1957

Letter to Tom B. Fugate from Robert L. Kincaid: 15 June 1956

Letter to Judge A. G. Shumate from Robert L. Kincaid: 29 October 1956

Letter to George Gray from Robert L. Kincaid: 22 October 1956

Correspondence: 1957

Resolution: 5 September 1957

Board meeting minute: 5 September 1957

Letter to Mr. T. B. Fugate from Felton L. Williams: 18 October 1957

Letter to BDs from Glenn Yoakum - Claiborne County Bank President: 22 October 1957

Letter to Mr. T. B. Fugate from Clarence L. Jordan: 22 October 1957

Board meeting minute: 22 October 1957

Letter to Mr. Glenn Evans from C. Y. Blakeman: 18 November 1957

Letter to BDs from Robert L. Kincaid: 5 September 1957

LMU Meeting minute: 7 September 1957

Letter to Judge Shumate from Robert L. Kincaid: 9 September 1957

News extract on GNH sale: n. d. 

Board meeting minute: 14 October 1957

Resolution adopted by BDs of GNHG: 5 September 1957

Letter to BDs from Robert L. Kincaid: 5 September 1957

Grace Nettleton Trust Fund

Letter to Mr. W. J. Cosgrove from Robert L. Kincaid: 6 September 1957

Letter to Mr. W. J. Cosgrove from Robert L. Kincaid: 6 September 1957

Correspondence: 1958

Board meeting minute: 19 August 1958

Board meeting minute: 19 August 1958 (Copy)

Board meeting minute: 20 January 1958

Letter to Judge Estep from Robert Calhoun Province: 16 July 1958

Letter to President Robert L. Kincaid from Kings County Trust Company: 3 July 1958

Letter to Doctor Province from Kincaid: 27  September 1958

Letter to Doctor Province from Robert L. Kincaid: 27 September 1958

Correspondence: 1960

Letter to Mrs. Blakeman from Robert Calhoun Province: 1 October 1960 (& copy)

Letter to Robert Calhoun Province from G. Bogardt: 23 September 1960

Letter to Mr. Bogardt from Robert Calhoun Province: 20 September 1960

Letter to LMU faculty and staff from G. Bogardt: 13 September 1960

Letter to Mr. Bogardt from Robert Calhoun Province: 17 October 1960

Letter to LMU from Sterling Drug INC.: 7 September 1960

History of LMU Connection Home

Letter to Robert L. Kincaid from C. P. Williams: n. d. 

Letter to LMU Board of Directors from C. P. Williams: n. d. 

Membership Rolls and Applications

Stocks and Securities, Insurance

Articles

Blank Stationary

Undated Correspondence

Citation

[Identification of Item], Grace Nettleton Home Papers, Archives and Special Collections, Lincoln Memorial University, TN, USA.

Copyright and Reproductions

Archival collections may be subject to copyright.  The patron is responsible for clearing reproduction right and for any infringement of United States copyright law.  The University Archives retains the rights of reproduction, publication, and all commercial uses of these materials.

Reproductions without permission in any format are prohibited.  Items from the University Archives may not be copied, scanned, resold, exhibited, or placed on deposit with any other institution or organization without prior approval.

Patrons wishing to commercially use, reproduce, or display items from the University Archives and Special Collections must first submit an Application for Permission to Publish, Broadcast, or Exhibit with appropriate usage fee(s).