Showing Collections: 1 - 30 of 30
3-Twelve Luncheon Club Collection (Fountain City).
Collection
Identifier: MSC 0375
Scope and Contents
Yearbooks 1939-1999; Treasurer's Reports 1948-1992; and some member biographies of the 3-Twelve Luncheon Club. Local organization. The club was founded in Fountain City in 1938. Folder 13 includes a handwritten biographical sketch of Margaret Anderson Martin (possibly for membership consideration). The biography has several detailed accounts of daily life as a doctor’s wife in a small coal-mining community (now Lake City). Collection also includes a photograph of Mrs. C. E. Shipe, first...
Dates:
1939 - 1999
Found in:
Calvin M. McClung Historical Collection
Brownlow School PTA scrapbook, 1955-56; Knoxville Central Council PTA scrapbook, 1929-1930.
Collection
Identifier: PAS 0053
Scope and Contents
Brownlow School PTA scrapbook, 1955-56; Knoxville Central Council PTA scrapbook, 1929-1930.
Dates:
1929 - 1930; 1955 - 1956
Found in:
Calvin M. McClung Historical Collection
Brownlow School PTA Scrapbooks and Minutes
Collection
Identifier: PAS 0066
Scope and Contents
Brownlow School PTA scrapbooks and minutes, 1930s-1960s. Box 1: PTA Minutes: 1936-40, 1941-43, 1949-53, 1953-56. PTA Membership List, 1964-65 ‘PTA Now & Then’ Box 2: Treasurer’s Reports: 1929-30, 1939-54 (+ 1 p. 1937) Three check registers Box 3: Scrapbooks: 1934-35, 1935-46, 1947-48, 1953-54.
Dates:
1930 - 1965
Found in:
Calvin M. McClung Historical Collection
City Association of Women’s Clubs scrapbook (scrapbooks)
Collection
Identifier: PAS 0171
Scope and Contents
Clippings of news articles about the Knoxville City Association of Women’s Clubs pasted into a scrapbook. Most articles have dates and newspaper identification. Some other pamphlets pasted in the book as well.
Dates:
1940 - 1950
Found in:
Calvin M. McClung Historical Collection
Constitution and By-Laws of the Young Men's Republican Club of Knox County
Collection
Identifier: Ephemera 2020.091
Scope and Contents
Booklet listing the constitution and by-laws of the Young Men's Republican Club of Knox County adopted by the club members on May 20, 1905 at a regular meeting held in Knoxville.
Dates:
1905
Found in:
Calvin M. McClung Historical Collection
Epsilon Sigma Alpha International Sorority, Alpha Omega Chapter (Knoxville, Tenn.)
Collection
Identifier: PAS 0077
Scope and Contents
Epsilon Sigma Alpha International Sorority, Alpha Omega Chapter (Knoxville, Tenn.) scrapbooks, 1962-64, 1966-67. 2 scrapbooks. Includes snapshots, clippings, programs.
Dates:
1962 - 1967
Found in:
Calvin M. McClung Historical Collection
Grand Army of the Republic (G. A. R.) charter for Maryville Post No. 28. Will A. McTeer et al. December 30, 1884.
Collection
Identifier: Ephemera 1884.001
Scope and Contents
Grand Army of the Republic (G.A.R.) charter for Maryville Post No. 28. Will A. McTeer , William A. Teeguarden, William H. Kirk, Andrew M. Rule, George W. Huffsteter, John Eagleton, Andrew J. Neff, Francis M. Watkins, William A. Coker, Moses L. McConnell, William B. Seaton, James A. Ruble, Ben Cunningham. December 30, 1884. Signed by Edward S. Jones, Department Commander. DS with seal. 1 pc. (some tears along edges)
Dates:
1884
Found in:
Calvin M. McClung Historical Collection
Junior Smoky Mountains Hiking Club Handbook
Collection
Identifier: Ephemera 2020.081
Scope and Contents
Volume 2 booklet listing code of ethics, regulations, brief history of the club, monthly agenda, and membership requirements for Knoxville High School students. A trail map of the Smoky Mountains is folded up and attached to inside back cover.
Dates:
1939 - 1940
Found in:
Calvin M. McClung Historical Collection
Knoxville Film Council scrapbook. (scrapbooks)
Collection
Identifier: PAS 0175
Scope and Contents
Newspaper clippings, letters, and ephemera about the organization and activities of the Knoxville Film Council. Some clippings dated and identified.
The Film Council was a subcommittee under the umbrella of the Committee for Public Understanding organized in the Spring of 1947. The Film Council first met October 20, 1947.
The Film Council was a subcommittee under the umbrella of the Committee for Public Understanding organized in the Spring of 1947. The Film Council first met October 20, 1947.
Dates:
1947 - 1948
Found in:
Calvin M. McClung Historical Collection
Knoxville Rose Society
Collection
Identifier: Ephemera 2020.097
Scope and Contents
Two booklets listing past presidents, officers, chairmen, members, history of the society, and constitution and by-laws for years 1938 and 1942. The society was organized in 1926 by Mrs. J. E. Darr.
Dates:
1938 - 1942
Found in:
Calvin M. McClung Historical Collection
Ku Klux Klan knife and medal
Collection
Identifier: Artifact 2019.012
Scope and Contents
One brass pocket knife with the words “Ku Klux Klan” on one side, and the image of a hooded figure on the other side. 1 pc. + one brass medal with the letters “KKK” cut out and the words ‘Member in Good Standing’ on the front. 1 pc.
Dates:
undated
Found in:
Calvin M. McClung Historical Collection
League of American Pen Women of Knoxville
Collection
Identifier: Ephemera 2020.098
Scope and Contents
Two booklets listing officers, committee members, past presidents, and by-laws for years 1925-1926 and 1954-1956. The league was organized by Mrs. Lilian C. B. McA. Mayer
Dates:
1925 - 1926; 1954 - 1956
Found in:
Calvin M. McClung Historical Collection
Mrs. Leon Adler scrapbook of newspaper clippings (scrapbooks)
Collection
Identifier: PAS 0176
Scope and Contents
Newspaper clippings, ephemera, correspondence. Newspapers clippings mainly undated. Focus mainly on Red Cross and Knoxville Women’s Club.
Dates:
1934 - 1942
Found in:
Calvin M. McClung Historical Collection
North Knoxville Business Men's Club Yearbook
Collection
Identifier: Ephemera 2020.080
Scope and Contents
Booklet listing officers, board of directors, committees & members, recent projects, and general membership of the club. Also gives a description of the club's purpose. The club met the first Thursday of each month at 7p.m. at Regas Restaurant (corner of Magnolia and Gay)
Dates:
1951
Found in:
Calvin M. McClung Historical Collection
Smoky Mountains Hiking Club Handbook
Collection
Identifier: MM.nd.066
Scope and Contents
Smoky Mountains Hiking Club Handbook, 1937. 1 pc.
Dates:
1937
Found in:
Calvin M. McClung Historical Collection
Tennessee Federation of Women's Clubs Traveling Library, Ossoli Circle, Knoxville
Collection
Identifier: Ephemera 2020.090
Scope and Contents
Pamphlet listing library no. 7 books and rules for circulation loaned by Ossoli Circle of Knoxville.
Dates:
undated
Found in:
Calvin M. McClung Historical Collection
Tennessee Federation of Women's Clubs Traveling Library, University of Nashville, Peabody College
Collection
Identifier: Ephemera 2020.089
Scope and Contents
Pamphlet listing library no. 6 materials by subject and rules for circulation presented by Peabody Women's Club, University of Nashville, Peabody Normal College, Nashville.
Dates:
undated
Found in:
Calvin M. McClung Historical Collection
Tennessee Society, Daughters of the American Colonists scrapbook
Collection
Identifier: PAS 0050
Scope and Contents
Tenn. Society, Daughters of the American Colonists, compiled by Mrs. Albert Lyon Craig, historian, 1934-1935. Mostly newspaper clippings, some cards and programs.
Dates:
1934 - 1935
Found in:
Calvin M. McClung Historical Collection
Tennessee State Federation of Women's Clubs
Collection
Identifier: Ephemera 2020.088
Scope and Contents
Two booklets listing officers, chairmen, constitution, by-laws, roster of clubs in other cities. Federation was organized in February 1896. 1898-1899 booklet contains a memoriam to Mrs. Richard Carpenter Graves. Inside front cover of 1920-21 booklet has "3-10-31 M. Crozier" written in pencil.
Dates:
1898 - 1899; 1920 - 1921
Found in:
Calvin M. McClung Historical Collection
Tennessee Women's Press and Authors Club Conference Program
Collection
Identifier: Ephemera 2020.086
Scope and Contents
Program for the Tennessee Woman's Press and Authors Club Conference held on November 17, 1947 in the Andrew Johnson Hotel. Includes list of officers, chairmen, and luncheon guests.
Dates:
1947
Found in:
Calvin M. McClung Historical Collection
Tohopeka Chapter Year Book
Collection
Identifier: Ephemera 2020.045
Scope and Contents
Knoxville, Tohopeka Chapter, U.S. Daughters-1812, Year Book, 1937-38. Tied wrap covers, 15 typed, heavy bond paper pages. Officers, committees, and summaries of all meetings for the year. Officers include Miss Elizabeth Taliaferrio of Loudon, Mrs. Albert Lyon Craig, Miss Nannie Lee Hicks. Members include Mrs. E. E. Patton, Mrs. Charles S. Rader. Includes a March 25, 1938 newspaper clipping of the announcement of Mrs. Hayes’ election as president.
Dates:
1937 - 1938
Found in:
Calvin M. McClung Historical Collection
Tuesday Literary Club
Collection
Identifier: Ephemera 2020.084
Scope and Contents
Booklet listing club motto, colors, flower, officers, members, committees, and biweekly schedule of book club hostesses, subjects, and leaders. Club was organized in 1938 in Knoxville.
Dates:
1940
Found in:
Calvin M. McClung Historical Collection
United Daughters of the Confederacy and Children's Auxiliary, 1935-1944
Collection
Identifier: Ephemera 2020.101
Scope and Contents
Six booklets listing officers, former presidents, chairmen, roster of members, deceased members, and constitution of Knoxville chapter 89 for years 1935-1936, 1937-1938, 1939-1940, 1941-1942, and 1943-1944. The study group met the 4th Wednesday of each month at the Confederate Memorial Hall at 2:30p.m. Duplicate copies of 1937-1938 edition.
Dates:
1935 - 1944
Found in:
Calvin M. McClung Historical Collection
United Daughters of the Confederacy and Children's Auxiliary, 1950-1956
Collection
Identifier: Ephemera 2020.102
Scope and Contents
Five booklets listing officers, former presidents, chairmen, roster of members, deceased members, and constitution of Knoxville chapter 89 for years 1950-1951, 1952-1953, 1954-1955, and 1955-1956. Black & white photo of Confederate Memorial Hall on Hill Ave. included in some editions. Also included are two newspaper articles: one with photo of twins Ernestine and Katherine Zemp. Duplicate copies of 1954-1955 edition.
Dates:
1950 - 1956
Found in:
Calvin M. McClung Historical Collection
United Daughters of the Confederacy, Chapter 89 (Knoxville, Tenn.)
Collection
Identifier: PAS 0049
Scope and Contents
United Daughters of the Confederacy, Chapter 89 (Knoxville, Tenn.), scrapbook, 1936-1943. Compiled by Ina Fields Wayland.
Dates:
1936 - 1943
Found in:
Calvin M. McClung Historical Collection
United Daughters of the Confederacy, General Thomas Lanier Clingman. Chapter #2119
Collection
Identifier: PAS 0048
Scope and Contents
United Daughters of the Confederacy, General Thomas Lanier Clingman. Chapter #2119, scrapbook, 1953-61.
Dates:
1953 - 1961
Found in:
Calvin M. McClung Historical Collection
Werewolf Club of Knoxville Collection
Collection
Identifier: PAS 0106
Scope and Contents
Werewolf Club of Knoxville. Scrapbooks and club history.
Dates:
1935 - 1988
Found in:
Calvin M. McClung Historical Collection
Yearbook of St. John's Parish
Collection
Identifier: Ephemera 2020.082
Scope and Contents
Booklet listing financial summaries, baptisms, confirmations, marriages, and burials. Also lists of members of the parish council, Sunday school, school service league, women's bible class, St. John's guild, woman's auxiliary, second circle, chancel gild, men's club, daughters of the king, periodical club, young people's service league, brotherhood of St. Andrew, orphanage, boy scouts, girl scouts, communicants, and adult parishioners.
Dates:
1925
Found in:
Calvin M. McClung Historical Collection
Young People’s Society of Christian Endeavor 1892 Prayer Meeting Calendar
Collection
Identifier: Ephemera 2019.131
Scope and Contents
Schedule of topics and leaders for the 1892 meetings of the Young People’s Society of Christian Endeavor (Y.P.S.C.E.) in Knoxville. Includes a list of officers. The group met in the Christian Church at the corner of Park (current day Magnolia Ave) and Gay Street on Sunday evenings at 6:45. Printed by Eclectic Publishing Company of Chattanooga, Tenn.
Dates:
1892
Found in:
Calvin M. McClung Historical Collection
YWCA Annual Meeting
Collection
Identifier: Ephemera 2020.099
Scope and Contents
Four booklets listing program details, board of directors, officers, committee members, staff, financial statistics, and life members including Mrs. C. M. McClung. Years of booklets: 1939, 1942, 1946, and 1951.
Dates:
1939 - 1951
Found in:
Calvin M. McClung Historical Collection
Filter Results
Additional filters:
- Subject
- Knoxville (Tenn.) 16
- Club yearbooks 8
- Scrapbooks 7
- Clippings (Books, newspapers, etc.) 4
- Brownlow School (Knoxville, Tenn.) 2
- Pamphlets 2
- Schools 2
- United Daughters of the Confederacy 2
- 3-Twelve Luncheon Club 1
- Artifacts 1
- Church records 1
- Clingman, T. L. (Thomas Lanier), 1812-1897 1
- Constitutions 1
- Correspondence 1
- Daughters of the American Colonists 1
- Epsilon Sigma Alpha International Sorority -- Alpha Omega Chapter 1
- Fountain City (Tenn.) 1
- Grand Army of the Republic (G.A.R.) 1
- Handbooks 1 ∧ less
∨ more