Skip to Main Content

Grace Nettleton Home Papers: Grace Nettleton Home Papers

Grace Nettleton Home Papers

Collection Information

Title

Grace Nettleton Home Papers

Call Number

2016.044

Dates

1900-1960

Extent

2 Hollinger boxes (.8 linear feet)

Synopsis
Provenance

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.

Scope & Content
Arrangement
Processing Information
Location C.1.4.2 - C.1.4.3
Citation Information    

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

 

Collection Contents

  • 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
  • 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