Skip to main content Skip to search results

Showing Collections: 241 - 270 of 1268

Clapp Bible.

 Collection
Identifier: FB 0020
Scope and Contents

“The Holy Bible containing the Old and New Testaments” published in New York in 1858 by the American Bible Society. Contains one page of family records

Dates: Publication: 1858

Clarence Vance Papers (genealogy).

 Collection
Identifier: MSC 0884
Scope and Contents

Research by Clarence Vance on the Vance and related families. Mr. Vance died on May 13, 1980. His material was delivered to Lawson McGhee Library, along with a desk and lamp (used by McClung Collection staff), and a small filing cabinet.

Dates: 1925 - 1976

Clark Family Bible.

 Collection
Identifier: FB 0073
Scope and Contents

Family Bible of the Clark Family, including James Clark and Nancy Sharp Clark, Published by H. C. Carey and I. Lea, Philadelphia. 1823. 1 vol. Has two loose newer family entry pages and one clipping. Loose horse hair cover at time of receipt.

Dates: Publication: 1823

Clinton, Tenn. postcard

 Collection
Identifier: Ephemera 2023.009
Scope and Contents

Real Photo Postcard (RPPC) of Depot Street, Clinton Tenn. One building marked "Studio"

Dates: circa 1920s

Cobblestone Magazine - “Women Get the Vote!” issue

 Collection
Identifier: Ephemera 2020.010
Scope and Contents

March 2020 issue of Cobblestone Magazine with the theme “Women Get the Vote!” McClung images of Harry T. Burn and Febb Burn used on page 32.

Dates: Publication: 2020

Cocke Co. Newport letter about Bob Taylor rally in Knoxville, Feb.13, 1906.

 Collection
Identifier: MM.2019.015
Scope and Contents

Cocke Co. Newport letter about Bob Taylor rally in Knoxville, Feb. 1906. Describes Taylor's speech and tells of the competition among local factions in the crowd. "Boys got drunk on way back." 2 pgs. Rough edges, Pencil. No cover. From Mary G. to sister Lucile.

Dates: 1906

Cocke County Farmers’ Alliance (Newport, Tenn.) Minutes, Nov. 17, 1888 - Oct. 9, 1891.

 Collection
Identifier: MM.2016.001
Scope and Contents

Cocke County Farmers’ Alliance (Newport, Tenn.). Minutes, Nov. 17, 1888 - Oct. 9, 1891. 1 vol. (67, ca. 70 blank p.) 27 cm.

Dates: 1888-1891

Cocke County School Funds ledger book

 Collection
Identifier: MM.2021.022
Scope and Contents

Ledger book of school funds for Cocke County. Entries in book covers 1876-1881. Loose papers inside book cover 1865-1880.

Dates: 1865 - 1881

Coile Seilaz Collection (Gift of Mr. and Mrs. Walter Durham).

 Collection
Identifier: MSC 0675
Scope and Contents Includes: Armstrong, Seilaz, Buffat family photographs. 24 photographs, 1 framed; ephemera, including invitation, land company prospectus, valentine, train and boat schedules. 19 pcs.; Knoxville Weekly Tribune, August 22, 1888; maps (13 pcs.); World War II ration books (7 pcs.); Pamphlets: Catalogue, Fine Arts Section, Appalachian Exposition and The Way to a Man’s Heart. .(T. E. Burns Co.). Box 2: Armstrong House and Seilaz & Buffat photographs, a Knoxville souvenir book, and a broach...
Dates: 1880 - 1945

Col. Henry Ashby (negatives)

 Collection
Identifier: HPCP 2003.006.01
Scope and Contents

Two 35 mm B&W negatives of Col. Henry Ashby taken of the original photograph. Original photograph is in the possession of Dr. Anthony Hodges. It is a CDV, marked on the back: ” Published by E.& H. T. Anthony, 501 Broadway, NY from photographic negatives in Brady’s National Portrait Gallery.”

Dates: 1865

Color print of painting of the Cumberland Court House by Joseph Edward Hodges.

 Collection
Identifier: Print 0000.001
Scope and Contents

Color print (11.25 x 18 inches) of painting of the Cumberland Court House by Joseph Edward Hodges used as the dust cover for the book “Cumberland County, Tennessee, 1956-1986” by Helen Bullard Krechniak.

Dates: 1986

“Colored Women” (Metal sign for restroom door)

 Collection
Identifier: Artifact 2014.005
Scope and Contents

“Colored Women” (Metal sign for restroom door, black letters on white sign, with traces of red paint on the edges) From Brooks Circle Esso Service Station, Kingsport, Tenn., likely 1940s)--Removed 1960s. 1 pc.

Dates: 1920 - 1950

Commemorative stamps on special cancellation covers.

 Collection
Identifier: Ephemera 2019.210
Scope and Contents

Special stamps and cancellations for World’s Fair (2), Albert Einstein, Polio Vaccine, Jamestown Voyage, and 50 Years of Rock and Roll.

Dates: 2002 - 2007

Commercial Color Slides of Great Smoky Mountains National Park.

 Collection
Identifier: SPC 2019.093
Scope and Contents

Commercial Color Slides of Great Smoky Mountains National Park. Set “B” and “H” 5 slides per set. W. M. Cline Company Chattanooga Tenn.

Dates: unknown

Community History of Sharp's Ridge - “Sharps Ridge and Environs”

 Collection
Identifier: MM.2021.003
Scope and Contents

Typed history of Sharp's Ridge posted to Oakwood-Lincoln Park community history Facebook group. Written by Grady Amann

Dates: 2021

Community Television Collection

 Collection
Identifier: TAMIS-MIC 2022.001
Dates: Broadcast: Majority of material found within 1980s; Record Keeping: February 23, 2023

Confederate Bond for One Thousand Dollars, Bond No. 2274 (framed)

 Collection
Identifier: Q Ephemera 2013.004
Scope and Contents

Confederate Bond for One Thousand Dollars, Bond No. 2274, with all 36 redemption coupons unclipped. (In frame)

Dates: 1862

Confederate Souvenir, 1861-1865.

 Collection
Identifier: Ephemera 2019.138
Scope and Contents

Confederate Souvenir, 1861-1865. Two leaves with poem “The Confederate Note” and a faded piece of currency glued to a second leaf.

Dates: 1861 - 1865

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

Cooper Family Bible.

 Collection
Identifier: FB 0001
Scope and Contents

Cooper family Bible printed in London in 1698 by Charles Bill, 1698. The bible has an original binding covered on the exterior with cloth. The title page is missing but the interior title page at the New Testament gives the printer and date. Three pages of family record entries dated 1780-1810. Family tradition says the bible was carried by a family member serving as a soldier in the Civil War. The Cooper family was from Hawkins County, Tenn.

Dates: Publication: 1689; Other: 1780-1810 family entries

Copper Medallion, Appalachian Exposition, 1911.

 Collection
Identifier: Artifact 2009.001
Scope and Contents

Souvenir medallion with Appalachian Exposition, Knoxville, Tenn., 1911; verso American flag.

Dates: 1911

Coppock Account Books

 Collection
Identifier: MM.2022.008
Scope and Contents

Two account books of Benjamin Coppock: 1) School Account Book for Maryville, Tenn. September 1877-August 1879. Lists pupil names. Cover separated from pages. 2) Family Account Book of B.S. and J.G. Coppock January 1878-August 1879. Also includes a postcard of "View from Main Street, showing Court House in front, College Buildings in rear, Maryville, Tenn." Postmarked January 6, 1911 from Jacksonville, Fla. To Mrs. B.S. Coppock, 1425 Bank St., So. Pasadena, Cal.

Dates: 1877 - 1879

Copy of memory book from Granville H. Ray funeral

 Collection
Identifier: MM.2022.018
Scope and Contents

Copy of Mann funeral home "Treasured Memories" book with handwritten information on the funeral of Granville H. Ray (1879-1939).

Dates: 1939

Cordell Hull letters to J. F. Brownlow, 1928-1940.

 Collection
Identifier: MM.1979.005
Scope and Contents

Twenty letters from Cordell Hull to John Fouche "Jack" Brownlow, Knoxville, 1928-1940. Topics include the Norris Bill, Muscle Shoals - Cove Creek Dam, and politics relating to dam legislation. The conclusion of the April 18, 1930 letter is missing.

Dates: 1928 - 1940

Cormick- Sydnor Family Bible (Gift of J. P. Roddy III).

 Collection
Identifier: FB 0074
Scope and Contents

Cormick-Sydnor Family Bible, gift of J. P. Roddy III. Bible contains marriage, birth, and death records (1816-1900) for Cormick, Sydnor, Crews, Dorsey, Scott, Bourland, and Williams families. Bible is dated 1849 and its pages are loose from the covers. An 1872, hand-drawn certificate of college studies for Laura Sydnor was found in the Bible.

Dates: Publication: 1849; Other: 1816-1900 family entries

Corporation tax book for the town of Knoxville

 Collection
Identifier: MSC 1041
Scope and Contents

Corporation tax book for the town of Knoxville

Dates: 1837 - 1848

Correspondence on Fort Higley, Dorothy E. Kelly.

 Collection
Identifier: MM.2019.018
Scope and Contents

Photocopy of correspondence concerning the fort and the threat of destruction of the site.

Dates: 2004 - 2005

“Country Music: A Film by Ken Burns - The Pathway Official Passport” booklet

 Collection
Identifier: Ephemera 2020.067
Scope and Contents

Promotional booklet with list and information on sites of country music history across Tennessee to correlate with the release of Ken Burn’s documentary on country music. When visiting a site, the booklet owner could get the booklet stamped. Prizes were available depending on number of stamps. Program ran from October 2019 through October 2022 through the State of Tennessee’s Department of Tourist Development.

Dates: 2019

Courthouse in Tazewell, Tenn. (Claiborne County)

 Collection
Identifier: SPC 2022.011
Scope and Contents

Black-and-white photograph of exterior front of courthouse in Tazewell, Tenn. Men standing on the steps and around the building, also on the roof and seated on the windowsills. Written on back in pencil "Court House in Tazewell, Tenn. Where grandfather Tom Johnson was District Clerk for a number of years"

Dates: unknown

Cowan and Humes Bible.

 Collection
Identifier: FB 0016
Scope and Contents

Bible (Edinburgh: MDCCXCI) (1791). Name of Thomas L. Humes written (upside down) near the front. One page of family entries for James Cowan and family, includes John Humes.

Dates: Publication: 1791