Skip to main content Skip to search results

Showing Collections: 181 - 210 of 1268

Campbell County Courthouse agreement, 1859.

 Collection
Identifier: MM.2011.011
Scope and Contents Article of agreement between H. B. Goins (Goans), H. B. Bowling, Joel Bowling, George Bowling, And R. J. Jarnagin and James Williams et al., the Commission acting for Campbell County, Tenn., to build a courthouse in Jacksborough, Campbell County, modeled after the courthouse in Rutledge, Grainger County, Tenn. January 4, 1859. Provides building details and payment information. Signed by H. B. Goans, H. B. Bowling, Joel Bowling, G. W. Bowling, R. J. Jarnagin, James Cooper, Jonathan Lindsey,...
Dates: 1859

Campbell Family Bible (James E. Campbell, 1882). Gift of Carolyn Berry.

 Collection
Identifier: FB 0067
Scope and Contents

Campbell Family Bible (James E. Campbell, 1882). Devotional and Practical Polyglot Family Bible, 1879. Contains some family records. Includes Knoxville records.

Dates: Publication: 1879

Candoro Marble Company and John J. Craig Company account books, 1898-1927.

 Collection
Identifier: MSC 0299
Scope and Contents

Candoro Marble Company and John J. Craig Company account books, 1898-1927.

Dates: 1898 - 1927

Caney Creek Land dispute

 Collection
Identifier: MM.2020.015
Scope and Contents Tenn., Hawkins Co. 1807 thru 1858, Land Conveyance dispute involving Stockley D., Richard, and Willie Mitchell, over the Caney Creek knobs land. This document researches the land transfer history of the John Smith property from 1807, when it was sold to Samuel Milligan and Alex. M. Cause with only 1 tract being properly recorded. In 1810 these two men executed a Deed of Division and did not have proper title to the second lands lying next to Hezekiah Hamblen. In 1811 Milligan conveyed some...
Dates: 1837 - 1838

Captain Thomas Carter Chapter (Colonial Dames) scrapbook. In memory of Charlotte Williams.

 Collection
Identifier: PAS 0185
Scope and Contents

Scrapbook of Jeannette Williams, former president of Captain Thomas Carter Chapter, Tennessee State Society, National Society Colonial Dames XVII Century.

Dates: 1997 - 2015

Captain William M. Clark, Jr. Collection. Gift of Betty Ann Schmid.

 Collection
Identifier: PAS 0060
Scope and Contents

Captain William M. Clark, Jr. World War II photograph scrapbook, pilot’s flight log, The Gig Sheet 44A. Gift of Betty Ann Schmid.

Dates: 1944 - 1963

Carl Rudder Papers.

 Collection
Identifier: MSC 0289
Scope and Contents

Mostly genealogical material. Collection also includes some correspondence, bibliographies on South America, and some church items.

Dates: 1940 - 1977

Carl Sublett portraits

 Collection
Identifier: Artifact 2017.005
Scope and Contents

Carl Sublett (1919-2008) Graphite Self-portrait (1964) Graphite Portrait of Walter Hollis (Holly) Stevens (1927-1980) (1964).

Dates: 1964

Carl York, Knox County Land Grants Plats, being expanded by Luther Wilhelm.

 Collection
Identifier: MSC 0848
Scope and Contents

Carl York’s Knox County Land Grants Platting, being expanded by Luther Wilhelm

Dates: 1990-2005

Carl York Papers (genealogy)

 Collection
Identifier: MSC 0319
Scope and Contents

Genealogy for each of the following East Tennessee family surnames: Bradford, Bennett, Davis, Dunn, Ellison, Frazier, Hafley, Hardwick, Harrison, Hartley, Jeffreys, Rose, Taylor, Walker.

Also included is one photograph album UT Singers, 1967-1968, during which time Carl York was part of the group.

Dates: 1980 - 2015

"Carmack's Pledge To The South"

 Collection
Identifier: Ephemera 2020.051
Scope and Contents

Gov. Edward Ward Carmack, "Carmack's Pledge To The South", Compliments of the Nashville Tennessean, 1909. Tied wraps booklet, 4 thick board pages, with photo of assassinated Gov. Carmack.

Poem by Grantland Rice.

Dates: 1909

Carrick W. Heiskell letter book, 1879-1886.

 Collection
Identifier: MSC 0114
Scope and Contents

Carrick White Heiskell letter book, 1879-1886.

Dates: 1879-1886

Cas Walker “Big Old Timey Dollar” store coupon.

 Collection
Identifier: Ephemera 2020.073
Scope and Contents

One store coupon with a photograph of Cas Walker in place of George Washington on a fake one dollar bill

Dates: undated

Cas Walker Coffee Label

 Collection
Identifier: Ephemera 2020.062
Scope and Contents

Label from one pound package of Walkers’ Famous Cas Walker De Luxe Coffee. “A Man’s Coffee”

Dates: undated

Cas Walker’s Super Market brown grocery bag

 Collection
Identifier: Artifact 2020.004
Scope and Contents

Original bag from Cas Walker’s Super Market stores. Standard brown grocery bag printed with “Cas Walker’s Super Market -- Cut Prices -- We give CR green stamps”

Dates: unknown

Caswell Park Grandstand [Smithson Stadium] plans by Manley & Young (Photocopies)

 Collection
Identifier: APD 0008
Scope and Contents

Caswell Park Grandstand [Smithson Stadium] plans by Manley & Young. (photocopies) made from microfilm by City of Knoxville, Department of Engineering via William E. Cole. 5 sheets (very faint).

Dates: 1950

Catalogue of the Officers and Members of the House of Representatives, For 1861-’62 [Nashville, Tenn.]

 Collection
Identifier: Q Ephemera 2019.002
Scope and Contents

Confederate Tennessee broadside printed after the 34th General Assembly met on 7 October 1861. Lists elected officers’ and members’ names, age, place of residence, post office, birthplace, marital status, occupation, boarding house, and counties represented. Edmund A. Keeble, Speaker. Also lists clerks and doorkeepers.

Dates: 1861-1862

Cathedral of the Most Sacred Heart Concert Series

 Collection
Identifier: Ephemera 2020.015
Scope and Contents

Material from the Cathedral of the Most Sacred Heart of Jesus Diocese of Knoxville Music Commission Concert Series. Cathedral of the Most Sacred Heart is located at 711 S. Northshore Drive Knoxville Tenn.

Includes 2019 season advertisement brochure, programs from 2018 and 2019 concerts, brochure from Knoxville Opera Guild advertising the 2018-2019 season, information on the Casavant Organ, and brochure on The Cathedral of the Most Sacred Heart of Jesus.

Dates: 2018 - 2019

Catherine Wiley Collection.

 Collection
Identifier: MSC 0253
Scope and Contents Includes a small collection of manuscripts and photographs; works on paper: ink drawings and pastels; hand-made greeting cards; personal scrapbook of clippings created by the artist; Medals from the Appalachian Exposition; publications and catalogs related to the artist, including University of Tennessee Volunteer yearbooks for the years Catherine was assisting with the artwork for the publication, 1907, 1910, 1914,1917 Catherine’s palette. The artist’s easel and folding chair (ca. 1910) are...
Dates: 1900 - 1926

CCC Certificate of Discharge

 Collection
Identifier: MM.2023.001
Scope and Contents

Certificate of Discharge from Civilian Conservation Corps for Victor Withera.

Dates: 1934

CDV of Lutheran Church

 Collection
Identifier: SPC 2022.014
Scope and Contents

Front: photograph of front exterior of Lutheran church (according to 1889 city directory, German Evangelical Lutheran Church located at Asylum, s e corner Broad); at top printed upside down "Gerome Art Gallery, 257 Gay St. Knoxville, Tenn."

Reverse: printed "TRIP TO THE OLD COUNTRY." German Lutheran School. 7.30 Thursday, Feb 7 1889. HALF FARE 15; handwritten [German?] Knoxville Tennessee Nordamerica. 25 Juli 1889.

Dates: 1889

CDV of unidentified black woman

 Collection
Identifier: SPC 2023.017
Scope and Contents

Portrait of an unidentified black woman. Top half of CDV board torn off. Stamped on front "Biddle's Dept. Store Knoxville, Tenn." Back shows Biddle's address as 16 Market Square.

Dates: ca. 1908

CDVs of East Tennessee College students

 Collection
Identifier: SPC 2023.001
Scope and Contents Eight CDVs of East Tennessee College students. Some handwritten identifications on back.--Chas. E. Cunningham, Princeton NJ Class '79. (Photographer's mark: F. Gutekunst, Philadelphia)--Will Cooke[?] (Photographer's mark: T. M. Schleier, Knoxville Tenn.)--Willie Mitchell (Photographer's mark: T. M. Schleier, Knoxville Tenn.)--Ellis E. Chaucy[?] (Photographer's mark: T. M. Schleier, Knoxville Tenn.)--P. P. Gilchrist, Courtland Ala...
Dates: circa 1879

Cedar Springs Presbyterian Church bulletin

 Collection
Identifier: Ephemera 2019.096
Scope and Contents

Bulletin from Sunday morning worship service at Cedar Springs Presbyterian Church on November 18, 1945. Front of bulletin has photo of church.

Dates: 1945

Centenary Female College Art Exhibition Catalogue

 Collection
Identifier: Ephemera 2020.032
Scope and Contents

Catalog for an Art Exhibition of Centenary Female College in Cleveland, Tennessee on May 30th, 1887. Inside is a list of art and artists on display

Dates: 1887

Central High School Concert Band Program

 Collection
Identifier: Ephemera 2020.104
Scope and Contents

Program for The Central High School Concert Band Spring Concert on May 25, 1978 at 8pm. Director Norman Woodall.

Dates: 1978

Central High School Symphonic Band Concert program

 Collection
Identifier: Ephemera 2022.011
Scope and Contents

Program for the April 14, 1950 Central High School Symphonic Band Concert.

Dates: 1950

Central States Morris Plan Bankers Association Summer Conference Program

 Collection
Identifier: Ephemera 2019.198
Scope and Contents

Program for the Summer Conference of the Central States Morris Plan Bankers Association hosted by Morris Plan Bank of Chattanooga and held July 3-4, 1938 at Lookout Mountain Hotel.

Dates: 1938

Ceramic toothpick holder, 1982 World’s Fair of Knoxville, Tennessee

 Collection
Identifier: Artifact 2003.02.01
Scope and Contents

Egg-shaped ceramic toothpick holder with artwork of the Sunsphere and rainbow design on front with the words: The 1982 World’s Fair, Knoxville, Tennessee.

Dates: 1982

Certificate of Distinction from East Tennessee Education Association

 Collection
Identifier: Ephemera 2019.219
Scope and Contents

“The East Tennessee Education Association awards this Certificate of Distinction to the public school system of Lenoir City In Recognition of the Fact that this System had One Hundred per Centum of its White Teachers in Actual Attendance at the Thirty-Fifth Annual Session of this Association. Given this the 28th day of October 1939.” Includes seal.

Dates: 1939