Skip to main content Skip to search results

Showing Collections: 211 - 240 of 1268

Chamberlain - Dickinson - Hudson - Trotter Families unidentified photographs

 Collection
Identifier: PC 0114
Scope and Contents

Photographs from large collection of the Chamberlain-Dickinson-Hudson-Trotter families with no identifing information.

Dates: unknown

Chamberlain Family Papers

 Collection
Identifier: MSC 1025
Scope and Contents The Chamberlain Family Papers consists of correspondence, certificates, photographs, address books, maps, programs, petitions, receipts, contracts, court records, deeds, WWII ration books, and estate documents Among the artifacts are Fred W. Chamberlain’s wallet, and the printing plate for William P. Chamberlain’s calling card. Certificates include William P. Chamberlain II’s certifications from Camp LeConte as well as certificates from his time at McCallie School. Chamberlain II’s 1933...
Dates: 1831 - 1959; Majority of material found within 1863 - 1920

Chandler and Porter Family Bible.

 Collection
Identifier: FB 0069
Scope and Contents

Chandler Family Bible and Porter Family Bible. The Chandler Bible is The Holy Bible Old and New Testaments (New York: American Bible Society, 1854. The Porter Bible is The Holy Bible Old and New Testaments (Hartford, Conn.: A. C. Goodman Co. 1850)

Dates: Publication: 1850; Publication: 1854

Charles Grandison Nenney Papers.

 Collection
Identifier: MSC 0021
Scope and Contents

Papers include: personal and business correspondence; ledgers; account books; diaries; and a minute book of the Russellville Division, Sons of Temperance (1849-1851). A large portion of the collection relates to Charles P. Nenney’s life and business. For a list of selected correspondents, see A Guide to the Manuscript Collections of the Calvin M. McClung Historical Collection by Linda Posey (1974).

Dates: 1882 - 1887

Charles H. Hudson Papers (railroad material).

 Collection
Identifier: MSC 0715
Scope and Contents

Charles H. Hudson Papers. Includes business papers and railroad material, especially the East Tennessee, Virginia, and Georgia Railroad.

Dates: 1880s-1890s

Charles James McClung (1866-1932) In Memoriam, East Tennessee Historical Society (April 3, 1932).

 Collection
Identifier: MM.2019.085
Scope and Contents

Memorial appreciation of the life of Charles J. McClung for the East Tennessee Historical Society signed by Horace Van Deventer, James D. Hoskins, and W. W. Woodruff, Jr. Original to Mrs. Anna McClung. This copy not signed.

Dates: 1932

Charles McClung Family Bible, 1816. Gift of Mrs. C. J. McClung.

 Collection
Identifier: FB 0110
Scope and Contents

Family Bible of Charles McClung. Published by M. Carey, Philadelphia, 1816. 1 vol. + 2 loose papers, one a 1930 handwritten statement from C. J. McClung about leaving the Bible to the McClung Collection after his death.

Dates: Publication: 1816

Charles McClung McGhee Papers

 Collection
Identifier: MSC 0019
Scope and Contents Papers include: personal and business correspondence; 9 letterbooks of outgoing correspondence; 3 ledgers with stock and personal finances; 2 account books of the American Cattle Trust; receipts, etc. Railroads include: East Tennessee, Virginia and Georgia; Memphis and Charleston; Knoxville and Kentucky; Knoxville and Ohio; Knoxville and Augusta; Southern Railway, and others. Businesses include: Southern Railway Security; American Cattle Trust; Western Union Beef; Lenoir City Company;...
Dates: 1857 - 1907

Chattanooga Daily Times (bound)

 Collection
Identifier: NWP 0097
Scope and Contents

1. Bound issues of Chattanooga Daily Times from Jan 1, 1878 through June 15, 1878. Incomplete; missing and damaged pages/issues. 2. Bound issues of Chattanooga Daily Times from July 1, 1882 through Dec 31, 1882. Damaged pages/issues.

Dates: 1878; 1882

Chattanooga pamphlets

 Collection
Identifier: Ephemera 2019.101
Scope and Contents

Pamphlets from Chattanooga attractions: Incline Railway at Lookout Mountain; Ruby Falls

Dates: unknown

Chattanooga photographs

 Collection
Identifier: SPC 2022.012
Scope and Contents

Two photographs of Chattanooga families. Unidentified.

Dates: unknown

Cheek’s Cross Roads (Tenn.) Ledger

 Collection
Identifier: MSC 0958
Scope and Contents 1) Cheek’s Cross Road leatherbound ledger. Located in what is now Hamblen County, TN, Cheeks Cross Roads was acquired by Jesse Cheek as part of a Hawkins County, TN land grant in 1789 along the intersection of Stage Road coming from Abingdon, VA and Kentucky Road between Kentucky and the Carolinas. He built a general merchandise store in about 1795 that was later expanded to add stock pens for cattle hogs, mules, and horses. The store and all 200 acres of the Cheeks Roads property were...
Dates: 1802 - 1807; 2001

“Cherokee.”

 Collection
Identifier: QSPC 2021.004
Scope and Contents

Black-and-white panorama of Smoky Mountain scene “Cherokee.” Circuit camera photograph. (Embossed lower right “Robin Thompson.”)

Dates: unknown

Cherokee Country Club Centennial Gala invitation

 Collection
Identifier: Ephemera 2008.003
Scope and Contents

Cherokee Country Club Centennial Gala invitation, Saturday, February 10, 2008. 1 pc. (no envelope).

Dates: 2008

Cherokee Phoenix, August 31, 1833 (Cherokee newspaper, ephemera).

 Collection
Identifier: Ephemera 1987.020
Scope and Contents

Cherokee Phoenix, August 31, 1833. Vol. V, No 29. (newspaper)

Dates: 1833

Cherokee Table & Manufacturing Co. Stock Certificate.

 Collection
Identifier: Ephemera 2020.074
Scope and Contents

Two unsold stock certificates for $100 each (one blue, one green)

Dates: 1910s

[Chilhowee Park Opening Day]

 Collection
Identifier: TAMIS-MIC 2020.010
Content Description Preservation elements for a 35mm silent newsreel depicting the dedication ceremonies and opening day activities for a playground at Chilhowee Park in Knoxville, TN, on July 18, 1948. Mayor James Elmore and multiple Knoxville "News-Sentinel" staff members appear in the film. Cineric, Inc. (New York, NY) and Magno Sound and Video (New York, NY) created the preservation elements. Scope and Contents Intertitles introduce viewers to the agenda...
Dates: 1948

Chit for Provision Return

 Collection
Identifier: MM.2019.070
Scope and Contents

Provision return for seven men of Captain Anthony Metcalf’s Company, dated Jan 1814.

Dates: 1814

Christine Moon Armstrong Collection.

 Collection
Identifier: MSC 0135
Scope and Contents The Christine Moon Armstrong Collection includes the genealogical research and correspondence of Laura Christine Moon Armstrong (Mrs. Frederick Emil Armstrong, Sr.) (1911-1994), of Tucson, Arizona. Christine Moon Armstrong was a descendant of William Moon (1744-1822). The bulk of the collection centers on the Moon family, and within the Moon surname it is arranged as follows: by individuals; family data; notebooks; Moon and other surnames; geographical divisions; genealogical correspondence;...
Dates: 1994

Christmas greeting card from Harry T. Burn to his mother Febb Burn, ca 1930.

 Collection
Identifier: MM.2012.018
Scope and Contents

Christmas greeting card from Harry T. Burn to his mother Febb Burn, ca 1930. Sent from Rockwood which dates the card between 1923 and 1931.

Dates: 1930

Christmas menu from Hattie House

 Collection
Identifier: Ephemera 2022.022
Scope and Contents

1887 Christmas menu from the Hattie House (later replaced with the Imperial Hotel, and then the Farragut)

Dates: 1887

Christmas Ornament from book “The Christmas Lantern” by Karen Claussen.

 Collection
Identifier: Artifact 2015.007
Scope and Contents

Christmas Ornament from book “The Christmas Lantern” by Karen Claussen.

Dates: 2015

Church of the Brethren

 Collection
Identifier: Ephemera 2020.060
Scope and Contents 1) Church of the Brethren, 1890, "Minutes, The Brethren’s Annual District Meeting, held at Pleasant View Church, Washington County, Tenn. Oct 31 & Nov. 1, 1890. Lists all delegates and their homes. Queries include, no candy wagons to solicit outside their meeting, foot washing self-government, wearing of gold and other dress code issues, codes for women of the church, regular business. Mentions Rev. Henry Sheets from Flat Rock, names churches and their contributions to debt of Choto...
Dates: 1890; 1972

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

City Water Works, Knoxville, Tenn. Blueprints + some specifications.

 Collection
Identifier: MSC 0502
Scope and Contents

City Water Works, Riverside Drive, Knoxville, Tenn. 1925. Blueprints + some typescript specifications from Alvord, Burdick, & Howson, Engineers, and V. A Matteson, Architect, Chicago.

Dates: 1925

Civil War CDV Album

 Collection
Identifier: PC 0109a
Scope and Contents Album with 20 cartes de visite of Union Soldiers of 1st Tennessee Cavalry, most served in Company C. Many similar CDVs in Calvin M. Dyer CDV album (PC 0070).Photos labeled in ink on album page below each image.1) Gen. Geo. (George) H. Thomas 2) Col. Jas. (James) P. Brownlow 3) Col. Dyer 4) Lt. I. B. Self (labeled as Drury A. Brooks in Dyer CDV Album - PC 0070) 5) A. J. Gahagan 6) Capt. J. Lonas (labeled as Lt. Isaac B. Self in Dyer CDV Album - PC 0070) 7) John...
Dates: 1862 - 1866

Civil War letter of J. Benson Wier

 Collection
Identifier: MM.2019.065
Scope and Contents

Four page letter (double spread page, front & back) written by J. Benson Wier to his mother [Elizabeth Lipscob Wier] on March 9, 1863 from Morgan’s Hospital in McMinnville, Tenn. Includes original letter, typed transcript, and a brief commentary on the letter. Letter from the donor included in the folder James Benson Wier died later that year.

Dates: 1863

Civil War Letters, 1864, Rufus P. Willson, 6th Tennessee Infantry, U. S. A.

 Collection
Identifier: MM.2014.015
Scope and Contents

Civil War Letters, 1864, Rufus P. Willson, 6th Tennessee Infantry, U. S. A. Rufus P. Willson (1844-1865) was from Anderson County, Tenn. One of the letters addressed to his mother and step-father, Vincent Packet and Mary Packet. Rufus served until the end of the war and was killed in the burning of the steamer Generall Lyon off Cape Hatteras on March 30, 1865.

Dates: 1864-1865

Civilian Conservation Corps (CCC) Ephemera

 Collection
Identifier: Ephemera 2021.030
Scope and Contents

1) Brown square burlap bag with shoulder strap. One side with painted "CCC" and green tree with brown trunk. 9.25" x 10.25"

2) Round green and yellow CCC patch. Background yellow with green stitching of "CCC" and river with trees. 2.5" diameter.

Dates: 1930s

Clabough Family Bible.

 Collection
Identifier: FB 0071
Scope and Contents

Ca. 1890s Bible containing Clabough family entries (Sevier Co., Tenn). Poor condition.

Dates: Publication: circa 1890