Skip to main content Skip to search results

Showing Collections: 271 - 300 of 4588

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

Architectural plans for the residence of Mr. N. E. Logan (copies) (Gift of Mr. & Mrs. Robert F. Samples)

 Collection
Identifier: APD 0002
Scope and Contents

Architectural plans for the residence of Mr. N. E. Logan, Lyons View, 1929. Frank O. Barber, architect. 5 sheets ( ground floor, first floor, second floor, garden front & north front elevations, east end and west end elevations). Photocopies.

Dates: 1929

Archival copy negatives of panoramic photographs (made from Thompson panoramic photographs)

 Collection
Identifier: PC 0083
Scope and Contents

8"x10” b&w copy negatives of panoramic photographs. Copy negs made by Gamma Photo in Chicago, 1/1999.

Dates: 1999

Archivo General de Indias, Papeles de Cuba.

 Collection
Identifier: MSC 0624
Scope and Contents

The collection consists of photostats, typescripts, and translations of original documents in the Archivo General de Indias in Seville, Spain. The documents were selected by historian A. P. Whitaker while he was doing research in the Archives. The project was financed by a gift from Mrs. C. M. McClung. The items selected were those which had some connection to the early history of Tennessee and the old frontier Southwest in the 18th and early 19th century.

Dates: 1924-1925

Armstrong Family Papers, 1826-1892. Include the papers of Drury P. Armstrong and Robert Houston Armstrong.

 Collection
Identifier: MSC 0237
Scope and Contents The Armstrong Family Papers consist of the business transactions and personal reflections of Drury Paine Armstrong (1799-1856) and his son Robert Houston Armstrong (1825-1896). In 1823, Drury P. Armstrong married Amelia Houston, the daughter of Robert Houston. Armstrong was a well regarded businessman and town leader and was appointed to several positions throughout his lifetime. Robert Houston Armstrong was elected to the state legislature about 1850, representing Knox and Sevier Counties....
Dates: 1826-1892

Armstrong Papers – Hileman Material.

 Collection
Identifier: MSC 0540
Scope and Contents The Armstrong Papers – Hileman Materials Collection is a collection of Armstrong correspondence and associated materials dating from 1880 to 1949. The papers were collected by Frances Hileman and later acquired by the McClung Collection. All of the letters in the Armstrong Papers-Hileman Material relate to Susie Armstrong or her extended family. Susie Armstrong was born Susie Norman in 1868 in Knox County, Tennessee, and married Thaddeus Armstrong in 1890. They had two children, Beatrice...
Dates: 1880-1949

Arnell Photographs

 Collection
Identifier: SPC 2014.009
Scope and Contents

SPC 2014.009.001 Group of five men, all unidentified except man on far right, Samuel Mayes Arnell (1833 Columbia, Tenn.-1903, Johnson City, Tenn.). 5x7.5” sepia print mounted on backing. 1 pc. SPC 2014.009.002 Jane Mayes Arnell (1856-1923), [daughter of Samuel Mayes Arnell]. 4x6” sepia print mounted on board. 1 pc.

Dates: ca. 1870s-1880s

Arnold Schwarzbart Collection.

 Collection
Identifier: MSC 0576
Scope and Contents

The collection includes documents, photographs, posters, printing plates, architectural plans, and artifacts.

Dates: 1951 - 2015

Arrowmont postcards

 Collection
Identifier: Ephemera 2021.003
Scope and Contents

Five unused postcards featuring Arrowmont School of Arts and Crafts in Gatlinburg, Tennessee. 1) Marian G. Heard Resource Center Courtyard Mural 2) Arrowmont Red Barn 3) Marian G. Heard Resource Center Courtyard 4) Windgate Center for Wood 5) Arrowmont Woodturned Totems

Dates: unknown

“Arrows to Atoms” mail train

 Collection
Identifier: SPC 2020.002
Scope and Contents Set of black & white negatives of “Arrows to Atoms” mail train. Photographs printed in McClung darkroom. Also includes copies of newspaper articles about the mail train.A horse and wagon mail train that originated in Knoxville (Tenn.) 28 July 1958. It was intended to go to Los Angeles by special approval of the U.S. Postal Service to commemorate the overland mail delivery which was discontinued in the early 1860s. The plan was not successful and the mail train hit trouble...
Dates: 1961

Arthur Lee and Samuel Osgood letter to Thomas Smith. December 6, 1787.

 Collection
Identifier: MM.1999.028
Scope and Contents

Letter from Arthur Lee and Samuel Osgood, Board of Treasury, to Thomas Smith, Commissioner of the Loan Office for the State of Pennsylvania. ALS 1 p. Re: ‘circular,’ send copies of acts re: copper coinage.

Dates: 1787

Article by H. D. Paine on the history of W. G. Brownlow’s printing engine + 1905 article by H. H. Ingersoll on Knoxville’s 113th birthday.

 Collection
Identifier: MM.nd.053
Scope and Contents

Typed article by H. D. Paine on the history of W. G. Brownlow’s printing engine + 1905 article by H. H. Ingersoll on Knoxville’s 113th birthday (photocopy).

Dates: 1905

”As I Remember My Childhood” by Florence M. Irwin.

 Collection
Identifier: MM.1993.025
Scope and Contents

”As I Remember My Childhood” by Florence M. Irwin, 1992. Memories of growing up in Grainger County, Tenn., in the early part of the 20th century. TS 18 pp. (+ photocopies of two letters of acknowledgment).

Dates: 1992

Asheville, North Carolina. “In the Land of the Sky” brochure. No date. (ephemera)

 Collection
Identifier: Ephemera 2006.002
Scope and Contents

Asheville, North Carolina. “In the Land of the Sky’ brochure. No date. Designed and written for the Asheville Chamber of Commerce by the W.H. Davis Advertising Agency, and printed by the Biltmore Press. Includes photographs by George Masa and others (not identified as to who took which pictures). Includes pictures of the Great Smoky Mountains National Park. 1 pc. (far right edge trimmed too closely).

Dates: 1935

Associate Charities of Knoxville proceedings of meetings, 1888-1890.

 Collection
Identifier: MM.1997.106
Scope and Contents

Record of proceedings of meetings of the Associate (sic.) Charities of Knoxville, 1888-1890. Includes list of members and contributors at back of volume. 1 handwritten, bound volume, with pages tipped in.

Dates: 1888-1890

Associate Reformed Church of the South subscription list. Knox County, Tenn. December 20, 1853.

 Collection
Identifier: MM.2004.011
Scope and Contents Associate Reformed Church of the South subscription list. Near the head of Mill Creek, 17th(?) Civil District, Knox County, Tenn. December 20, 1853. Signed by: James Kennedy, Samuel Kennedy, J. W.(?) Ramsey, J. G. M. Ramsey, Samuel Pickle, Robert Armstrong, Alexan. Armstrong, Hugh Campbell, Jacob Pickle, James Gibson, James Campbell, Mary J. Armstrong, Moses Armstrong, John Kennedy, James Coker, James Kennedy Jr., Adam B. Blake, James K. Blake, A__ Armstrong, Thos. McMillan(?), Will Goddard,...
Dates: 1853

Association of Records Managers and Administrators (ARMA), Knoxville, East Tennessee Chapter.

 Collection
Identifier: MSC 0215
Scope and Contents

1 folder: ARMA: Knoxville-East Tennessee Chapter, 1990s. [Rec’d from Knox County Archives , 7-20-2012]. Added to Box 3.

Dates: 1990-

Association of Tennessee Sheriffs. 1st Annual Meeting, Chattanooga (ribbon for badge)

 Collection
Identifier: Artifact 2010.002
Scope and Contents

Association of Tennessee Sheriffs. 1st Annual Meeting, Chattanooga, 1905 (ribbon for badge).

Dates: 1905

Assorted Academic Ephemera.

 Collection
Identifier: Ephemera Collection 020
Scope and Contents

Bolivar Female Academy, Madisonville, Tenn., 1867 catalog. closing school song, and opening session announcement; Greeneville Female Academy circular, n.d.; Jonesborough Female Academy circular, 1844; Sweetwater College commencement invitation 1891.

Dates: 1844-1891

Assorted East Tennessee Ephemera.

 Collection
Identifier: Ephemera Collection 027
Scope and Contents

Red Path Chautauqua program, Harriman, Tenn., ca. 1914; Southern Railway ticket stub, Bearden to Lenoir City, 1924; train schedule between Knoxville and Middlesboro, etc.. ca. 1903 (photocopy of fragile original); schedule for the steamer “Mary Elizabeth,” 1923 (torn); Home Coming Dining Room business card, Knoxville, no date.

Dates: 1903-1924

Assorted Ephemera.

 Collection
Identifier: Ephemera Collection 019
Scope and Contents

Placemat for a supper given by the ladies of Knoxville for the benefit of Camp 104, S. of V., Sept. 30, 1886; printed Brownlow-Haws receipt, Knoxville, 1867; “Regular Democratic Nominations” card, 1888; Christmas program from First Presbyterian Church, Knoxville, 1892; Knox County Central High School commencement invitation, 1911; May 1932 “Red and White” Boyd Junior High School journal featuring a “Washington Bicentennial Pageant.”

Dates: 1867-1932

Asylum yard. T.M. Schleier.

 Collection
Identifier: SV 2016.003
Scope and Contents

One stereograph. SPC 2016.003 Asylum yard. [Grounds at the School for the Deaf in Knoxville?]. Views Around Knoxville. The Beauties of American Switzerland. Negatives and Published by T.M. Schleier. American and Stereoscopic Emporium, Knoxville, Tenn. Handwritten note: Asylum yard.

Dates: 1870s-1880s

At Queen Theatre

 Collection
Identifier: SPC 2018.009
Scope and Contents

8 X 10” B&W photograph adhered to piece of glass. At Queen Theatre, Knoxville, Tenn. Six men in military uniforms with framed military portraits and large painting, Uncle Sam on poster. “Fighting In France” on posters and the marquee. 1918. .

Dates: 1918

Athene Circle Collection.

 Collection
Identifier: MSC 0027
Scope and Contents Seven volumes of Athene Circle minute books in one banker’s box; Minutes of the Athenae Literary Club, March 1, 1897-May 7, 1900; Minutes of the Athene Club, Oct. 1, 1900-May 2, 1904; Minutes of the Athene Circle, Oct. 1904-May 20, 1906; Records of the Athene Circle, minutes, Oct. 2, 1916-May 21, 1928; Minutes of the Athene Circle, Oct. 21, 1928-April 17, 1939; Oct. 1, 1939-Dec. 15, 1956; Jan. 7, 1957-May 24, 1970. Four Athene Circle scrapbooks, ca. 1904-1974. One group photograph, May 1910....
Dates: 1897-1997

Attorney Calvin J. Sawyer’s manuscript volumes of claims from after the Civil War, lecture notes, and notes from the Clinton Debating Society, Clinton, Tenn.

 Collection
Identifier: MSC 0821
Scope and Contents

Attorney Calvin J. Sawyer’s manuscript volumes of claims from after the Civil War, lecture notes from 1855, and notes from the Clinton Debating Society, 1866. Clinton, Tenn. (He studied law in New York State). L. C. Houk mentioned at beginning of Clinton Debating Society notes. 8 manuscript volumes.

Dates: 1855, 1866

Ault Family Photograph

 Collection
Identifier: QSPC 2016.011
Scope and Contents

Ault Family Photograph, 1904. Group portrait of family of Joel Kelly Ault (1834-1914) All persons identified on verso.

Dates: 1904

Austin Hall pardon, 1866.

 Collection
Identifier: MM.1981.196
Scope and Contents

Presidential pardon (Andrew Johnson) to Austin Hall, Sevier County, Tenn. Signed by Acting Secretary of State Seward. May 16, 1866. pfa 1 pc.

Dates: 1866

Authorization to practice law, Jefferson County, Territory South of the River Ohio. July 23, 1792 (facsimile).

 Collection
Identifier: MM.1997.040
Scope and Contents

Facsimile copy of July 23, 1792, document re: court held in the newly created county of Jefferson, Territory South of the River Ohio. Lists justices of the peace (including Alexander Outlaw), clerk, sheriff, and those authorized to practice law (including Alexander Outlaw, William Cocke, and donor’s note on back indicates John Sevier’s name was cut off from the copy). AD 1 pc.

Dates: 1792