Skip to main content Skip to search results

Showing Collections: 61 - 90 of 1268

Amnesty Petition for Alfred Layne

 Collection
Identifier: MM.2020.004
Scope and Contents

Handwritten petition addressed to “His Excellency Abraham Lincoln President of the United States” dated April 7, 1865 requesting the release of Confederate prisoner Alfred Layne (Company B 20th Tennessee) and signed by John B. Layne, T. H. Roberts, John Hugh Smith (Mayor of Nashville), W. G. Brownlow (Governor of Tennessee), and others.

Dates: 1865

“An Evening with Maya Angelou” program

 Collection
Identifier: Ephemera 2019.155
Scope and Contents

Program from a performance of Maya Angelou at University of Tennessee on October 21, 1982 presented by Women’s Coordinating Council with reception immediately following by Black Cultural Programming Committee.

Dates: 1982

“Anchor Buggies: W. B. Minnis & Co., New Market, Tenn.”

 Collection
Identifier: Artifact 2010.003
Scope and Contents

“Anchor Buggies: W. B. Minnis & Co., New Market, Tenn.” printed advertising sign (cardboard, 7 x 36 inches) (black letters on light orange background).

Dates: 1890 - 1910

Anchorage Restaurant and Marina photograph, ca. 1950. Gift of Richard J. Carroll, Jr.

 Collection
Identifier: QSPC 2021.001
Scope and Contents

Aerial photograph of the Anchorage Restaurant and Marina and Cate’s Bridge, ca. 1950. Restaurant was owned by Stuart McCroskey (later sold to ______ Creech, and later it burned). Located on Knox and Blount County line. Provides view of the railroad bridge and Cate’s Bridge; Jewish Country Club was located on the hill above the restaurant. Riverlake Lodge Motel was out of photograph, to the right.

Dates: circa 1950

Anderson County (Tenn.) Veterans Day Book

 Collection
Identifier: Ephemera 2021.020
Scope and Contents

Program for Anderson County Veterans Day, Fairgrounds, Clinton, Tenn. July 4, 1946. Includes a history of Anderson County naming many of the pioneer families. Local business and political ads. Printed by Courier News of Clinton. Approximately 50 pp.

Dates: 1946

Anderson-Deaderick Letters. (Typed Transcriptions).

 Collection
Identifier: MM.2019.009
Scope and Contents

Anderson-Deaderick Letters.

Dates: undated

Andrew Blackburn McFarland Bible (Gift of Robert J. Donaldson).

 Collection
Identifier: FB 0068
Scope and Contents

Family Bible of Andrew Blackburn McFarland (August 8, 1792-May 20, 1873) (born in Jefferson County, Tenn.). 1816 Bible sold by Collins & Co., NY. Bought in 1817 for $6.50. Family entry pages in poor condition; fragile, torn, some ball point ink added.

Dates: Publication: 1816

Andrew David Ralston Bible.

 Collection
Identifier: FB 0022
Scope and Contents

The Holy Bible Old and New Testaments (New York: American Bible Society, 1830) Inscriptions: “Andrew David Ralston was born August 3, 1803’ “Mary Francis Ralston was born September 20th 1835” No further family information

Dates: Publication: 1830

Andy Hurst; Files on Knoxville area Artists.

 Collection
Identifier: MSC 0524
Scope and Contents

Andy Hurst; Files on Knoxville area Artists. Compiled while he was working on art and frame restoration projects for works by these artists. Also includes some information on works that he did conservation work on.

Dates: 1980-1015

Ann Redmon Collection

 Collection
Identifier: Artifact 2019.019
Scope and Contents

Small artifacts; Charlie Daniels original cartoons of UT football; political ephemera.

Dates: 2000s

Anna B. Humes Family Bible

 Collection
Identifier: FB 0121
Scope and Contents

The Holy Bible containting the Old and New Testaments, translated out of the original tongues; and with the former translations diligently compared and revised. New York: American Bible Society. 1850.

Dates: Publication: 1850; Other: 1815-1860 family entries

Anna H. Branch letter, 1918.

 Collection
Identifier: MM.1982.006
Scope and Contents

October 19, 1918, letter from Anna M. Branch, New London, Conn., to Mrs. C. M. McClung (or McClure?), Knoxville, Tenn. ALS 1 pc. + env. Thanking her for complimentary letter.

Dates: 1918

Anne Wetzell Armstrong Papers

 Collection
Identifier: MSC 0930
Scope and Contents

This collection includes copies of many of her articles, typescripts of her plays, and a handwritten copy of her (as of 06/2019) unpublished autobiography. In addition, many family photos and other family ephemera, as well as correspondence (her father’s Civil War letters and other personal correspondence of AWA). There are a number of books (primarily novels) included with the collection -- including first editions of both of her novels.

Dates: 1860 - 1940

Anthony R. Trent Research (genealogy).

 Collection
Identifier: MSC 0878
Scope and Contents This collection consists of genealogical research done by Anthony R. Trent of Jefferson City, Tennessee. The surnames included are Ballinger, Clawson, Cockrum, Denton, Odom, Romine, Travis, Trent, Trogdon and Vineyard. The ten folders are housed in one box. The pages are not stamped but have a banner with ‘Anthony R. Trent’ printed across each page. Pages are printed from a computer.Folder 1: Ballinger. Descendants of Moses Sr. Ballinger. 149 pp. Folder 2: Clawson....
Dates: 2012

Appalachian Exposition 1911 small leather purse

 Collection
Identifier: Artifact 2014.011
Scope and Contents

Small leather purse with metal kisslock frame and chain for handle. ‘Appalachian Exposition 1911’ handwritten on one side; ‘Eva’ handwritten on the other side.

Dates: 1911

Appalachian Exposition B. P. O. E. pin

 Collection
Identifier: Artifact 2012.003
Scope and Contents

Appalachian Exposition B.P.O.E. pin, 1910. Copper metal pin with Tennessee-shaped top (embossed: ’B.P.O.E. Knoxville 160. Detroit Reunion 1910) linked to rectangular embossed bottom With AE in white, ‘Appalachian Exposition Knoxville, Tenn.’ ‘COME TO KNOXVILLE IN 1910’ and elk head at lower right. B.P.O.E. = Benevolent and Protective Order of Elks (also know as Elks Lodge). On back: Greenduck Co., Chicago. C clasp on back. Overall size of both parts: 2 1/4 x 2” 1 pc. artifact.

Dates: 1910

Appalachian Exposition Company Stock Certificate, 1910.

 Collection
Identifier: MM.1983.005
Scope and Contents

Appalachian Exposition Company stock certificate to J. P. Roddy. 5 shares. September 1, 1910. (Photocopy) National Conservation Exposition Company stock certificate to J. P. Roddy. 5 shares. May 4, 1913.()Photocopy)

Dates: 1910

Appalachian Exposition creamer

 Collection
Identifier: Artifact 2014.004
Scope and Contents

Artifact 2014.004 White earthenware creamer (finish is crackled), with AE (Appalachian Exposition) emblem in blue and gold on the front and “Knoxville, 1910” on the back. No maker’s mark. Crack on front. Gold decoration on front and back.

Dates: 1910

Appalachian Exposition cup

 Collection
Identifier: Artifact 2016.003
Scope and Contents

Appalachian Exposition Knoxville, Tenn. Red glass cup with clear glass bottom (patterned) and handle. Gold lettering and on rim.

Dates: 1910

Appalachian Exposition daily programme, Sept. 29 [1910]. (ephemera)

 Collection
Identifier: Ephemera 2010.006
Scope and Contents

Appalachian Exposition daily programme, Sept. 29 [1910]. Chattanooga Day. Exposition information. Racy Kream Co. ad for ice cream on front. 1 pc. (ephemera)

Dates: 1910

Appalachian Exposition pennant

 Collection
Identifier: Artifact 2016.002
Scope and Contents

Appalachian Exposition pennant. Red, white and blue felt sewn together and gold glitter design and words ‘Knoxville, Tenn. 1910 Souvenir.’ Round disk of paper in center with photograph of the Administration Building and the words ‘Appalachian Exposition Sep. 12 to Oct. 12, 1910.’ (Paper is creased)

Dates: 1910

Appalachian Exposition spoon

 Collection
Identifier: Artifact 2013.001
Scope and Contents

Appalachian Exposition sterling spoon with “Appalachian Exposition, Knoxville, Tennessee” on the bowl around a likeness of the main exposition building. Tennessee state seal on the handle. 1 pc. artifacts. 1910 or 1911.

Dates: 1910 - 1911

Appalachian Exposition spoon

 Collection
Identifier: Artifact 2015.001
Scope and Contents

Silver spoon stamped ‘Appalachian Exposition’ on handle. Shell-shaped bowl. C. D. Kenny Co. stamped on back handle.

Dates: 1910 - 1911

Appalachian Fair postcard

 Collection
Identifier: Ephemera 2020.054
Scope and Contents

Newport, Tenn., Appalachian Fair postcard, 1912. Unused card shows Cocke County Sheriff C.E. Dawson and gives all info about Fair. Reverse has short info pitch and divided back.

Dates: 1912

Appalachian Trail Conference Papers

 Collection
Identifier: Ephemera 2020.013
Scope and Contents

--Newsletter (October 2, 1968) to Conference members detailing the passage of the National Trails System Act.

--Copy of the National Trails System Act (Public Law 90-543, 90th Congress, S. 827) October 2, 1968

--Brochure titled “The Appalachian Trail” published by The Appalachian Trail Conference. Publication No. 17 (Fifteenth Edition) January 1968

Dates: 1968

Applewhite-Clark Collection catalog

 Collection
Identifier: MM.2023.003
Scope and Contents

Catalog of artifacts attributed to Samuel Houston in the private collection of Marvin & Shirley Applewhite and Wes Clark. Includes photographs.

Dates: 2013

Archable Duggan Bible (gift of Marion Fanelli).

 Collection
Identifier: FB 0079
Scope and Contents

Bible containing family entries for Archable Duggan (married Anna C. Schults in 1843) and family. Sevier Co., Tenn. 1885 edition of Bible.

Dates: Publication: 1885

Architectural and design plans, the Gateway Pavilion at Volunteer Landing (Knoxville Regional Visitors’ Center)

 Collection
Identifier: APD 0027
Scope and Contents Architectural and design plans, the Gateway Pavilion at Volunteer Landing. (Knoxville Regional Visitors’ Center) “The site of the Holston Treaty, Volunteer Landing was destined to become a waterfront destination that residents and visitors of Knoxville could enjoy daily. In 1988, a Waterfront Task Force was established to study and develop recommendations for the protection, enhancement, and development of the seven-mile stretch of waterfront space along the Tennessee River. One of the Task...
Dates: 1995 - 2007

Architectural Plans for the Custom House, now East Tennessee History Center

 Collection
Identifier: APD 0040
Scope and Contents

Plans for the original Custom House and for alterations and addition (1979-2005) all of which were done by Barber & McMurry.

Dates: 1979 - 2005

Architectural Plans for the Knoxville Custom House and Post Office (Photocopies from the National Archives) (sheet 10 only)

 Collection
Identifier: APD 0014
Scope and Contents

Architectural Plans for the Knoxville Custom House and Post Office. (Photocopies from the National Archives) (Sheet 10, Elevation of the Prince Street (west) side of the Custom House

Dates: 1874