Skip to main content Skip to search results

Showing Collections: 301 - 330 of 4588

Autobiography of Calvin Coolidge, a Kingsport Press Miniature Presidential Book

 Collection
Identifier: Artifact 2011.001
Scope and Contents Artifact 2011.001.01 Extracts from The Autobiography of Calvin Coolidge, a Kingsport Press Miniature Presidential Book (1930). Extracts from The Autobiography of Calvin Coolidge is in small typeface with about sixty words per page in twelve lines in 129 pages. The books in this series are titled Addresses of Abraham Lincoln (1929), The Autobiography of Calvin Coolidge (1930), and Washington’s Farewell Address (1932). The miniature books in this collection were created by the Kingsport Press...
Dates: 1930

Autograph album of Kate Lois Miller, December 25, 1877; Autograph book Margaret Rice McClure, 1888.

 Collection
Identifier: MM.2012.017
Scope and Contents

Autograph album of Kate Lois Miller (Feb. 4, 1864-Aug. 19, 1943) , December 25, 1877. Autograph album contains pages with facsimile signatures of famous people and Autograph album Mary Rice McClure (Aug. 9, 1865-Mar. 9, 1915) from the year 1888.

Dates: 1877-1888

Autograph book and diary of Jennie Boyd Ramsey

 Collection
Identifier: MM.2019.064
Scope and Contents Autograph book(1882-1887) and diary (1885) of Jennie Boyd Ramsey (1865-1955). The diary documents her first foray as a school teacher in Possum Valley southeast Knox County. A segment of Old Possum Valley Road still exists along the Fort Loudon Lake just south of the Cove at Concord. Otherwise it has pretty much vanished, partly under the Fort Loudon Lake. Jennie and her friend had to travel to Unitia in Loudon County to get her teaching certificate for her new position at Shady Grove. A...
Dates: 1882 - 1887

Autographs collected by Laura Thornburgh.

 Collection
Identifier: MM.1955.001
Scope and Contents

Letters to Laura Thornburgh signed by ‘celebrities of their day’: Frank W. Benson, John Fox, Jr., and Mrs. Edwin Markham.

Dates: 1910s

Automobile garage interior

 Collection
Identifier: SPC 2011.004
Scope and Contents

SPC 2011.004.001 Automobile garage interior with four men in center, cars at sides. Tentatively identified by seller as Cadillac-Dodge dealership on Gay & Main, Knoxville, Tenn. 1920s. Sepia. 5 x 7” mounted photograph. 1 pc.

Dates: 1920s

Ayres/Johnston Bible.

 Collection
Identifier: FB 0021
Scope and Contents

The Holy Bible Old and New Testaments (New York: American Bible Society, 1865) Inscribed “Lucy Ayres was born Aug 26 ‘49, Saltville, Va.” “Joseph Jaques died June 19 at Knoxville 1885” No further family information

Dates: Publication: 1865

B. G. (Benajah Gray) Alexander Papers.

 Collection
Identifier: MM.2018.014
Scope and Contents

Correspondence, family history, some photographs of Benajah Gray Alexander (1868-1945) Knoxville Presbyterian minister; letters from B. G. Alexander and his wife to their daughter, 1932-1936.

Dates: 1932-1936

B. M. Bradford letter, 1834.

 Collection
Identifier: MM.nd.008
Scope and Contents

December 13, 1834 ,letter from B. M. Bradford, Courtland, Ala., to James E. Saunders, Columbus, Miss. Re: money, land purchases, Chickasaw land.

Dates: 1834

Bachman family photographs

 Collection
Identifier: QSPC 2007.001
Scope and Contents

Photograph of John (a former Bachman slave; reputedly an African prince) and Nathan Lynn Bachman (1878-1937). Ca. 1885. Approx. 8.5x13.25” sepia print mounted on board. Portrait of the Jonathan Bachman family, ca. late 1890s. Names on back of photograph. Approx. 10.25x13.5” mounted on board.

Dates: circa 1885-1899

Bad Golfers Association of America. Billed cap and knit shirt + 2 illustrated children’s books. Gift of Ross Bagwell, Sr.

 Collection
Identifier: Ephemera 2013.025
Scope and Contents

Donated with these items a copy of book: “Freddie, The (Unofficial) Story of the 1932 Bad Golfers Association Championship at Old Sandy Key Golf Club on Nantucket Island” by Ross K. Bagwell, Sr., (2007) Khaki hat with BGAA badge and green shirt with badge.

Dates: 2007

Bains and O’Fallon Bibles.

 Collection
Identifier: FB 0054
Scope and Contents

J. M. Bains Family Bible (1854) and O’Fallon Bible (1890). The J. M. Bains family bible was published in New York by the American Bible Society in 1852. The O’Fallon bible was published in 1890 in New York by the American BIble Society in 1890. The O’Fallon bible is missing the cover, pages prior to Exodus 6:22, and pages after 1 Peter 4:8

Dates: Publication: 1854; Publication: 1890

Baker - Himel School 5th football team

 Collection
Identifier: SPC 1997.026
Scope and Contents

Baker - Himel School 5th football team, 1904. 8 x 10” sepia, mounted + 8 x 10” B&W copy print. 120 copy neg. available, 1991.

Dates: 1904

Baker-Himel School Baseball Team, Knoxville, Tenn. 1905

 Collection
Identifier: QSPC 2013.001
Scope and Contents

Baker-Himel Baseball Team, Knoxville, Tenn ca. 1905 1 8x10 black-and-white (sepia) photograph (7.25 x 9.25) mounted on board Knaffl & Bro., Knoxville, Tenn. Knoxville Engraving Co. copy ticket on back, order no. 16235.

Dates: ca. 1905

Ball Camp News (newspapers)

 Collection
Identifier: NWP 0010
Scope and Contents

Ball Camp News (newspapers) Published by the Ball Camp Community Club

Dates: 1965-1973

Bank of Knoxville record book, 1853-1855.

 Collection
Identifier: MM.1997.120
Scope and Contents

Record book of the Bank of Knoxville, Knoxville, Tenn. 1853-1855. (58 pp. filled in). 1 volume.

Dates: 1853-1855

Bank of the State of Tennessee minute book, 1830-1844.

 Collection
Identifier: MM.1981.004
Scope and Contents

Minute book of the Bank of the State of Tennessee, Knoxville, 1830-1844. Includes accounts of the annual election of Directors. 1 vol.

Dates: 1830-1844

Barbara Adair McClung diaries.

 Collection
Identifier: MSC 0327
Scope and Contents

Barbara A. McClung diaries. Originals. + one box with photocopies of diaries

Dates: 1907 - 1921

Barbara Alexander Turner photo album

 Collection
Identifier: SPC 2019.097
Scope and Contents

Photo album of Barbara Alexander Turner during her time as a student at Powell Valley High School (Claiborne County, Tenn.) ca. 1926-1929. Ms. Turner was born in Claiborne County in 1912 and died in Savannah, Ga. in 2000. Very few of the photographs are identified. Only IDs are Herman Wells and Barbara.

Dates: 1926-1929

Barbara Blount Child Study Group of AAUW (Mrs. Polly Clements papers).

 Collection
Identifier: MSC 0660
Scope and Contents

Mrs. Polly Clements papers re: Barbara Blount Child Study Group of AAUW and Sequoyah Garden Club material. Received with Sequoyah Garden Club material via Nanci Dinwiddie Travis.

Dates: 1838-1972

Barbara Jean Small Scrapbook of Valentines

 Collection
Identifier: PAS 0057
Scope and Contents

Barbara Jean Small scrapbook of Valentines, ca. 1930s. (Album in poor condition; cards generally good condition). + 1934 birthday postcard to Barbara Jean Small, Athens, Tenn. + July 26, 1948 membership receipt, Mrs. H. Lynn Small, Athens, Tenn., to Volunteer Electric Cooperative.

Dates: ca. 1930s

Barber and McMurry Architectural Records (through 1959)

 Collection
Identifier: APD 0030
Scope and Contents

Architectural drawings of Barber & McMurry Architects, Knoxville, through 1959. The plans and some renderings are available. Specifications were not provided. Plans are arranged in these groups: General 208; Churches 121; Residences 376; Schools 133; Total 838

Dates: 1915 - 1959

Barber and McMurry Collection

 Collection
Identifier: PC 0009
Scope and Contents

Barber and McMurry Collection contains 3 boxes of photographs + 5 large boxes containing renderings & photographs of selected projects

Includes 2 copies of exhibition catalog for Dulin Art Gallery's "The Architecture of Barber and McMurry 1915-1940: An Exhibition of Photographs and Drawings" on exhibit September 20 to October 15, 1976.

Dates: 1916 - 1940

Barber McMurry, Architects, since 1915.

 Collection
Identifier: Ephemera 2015.006
Scope and Contents

Barber McMurry, Architects, since 1915--100 Years. Centennial celebration of the history of the firm in its new offices in the Arnstein Building, 505 Market Street, Suite 300, Knoxville-

Dates: 2015

Barber & McMurry photograph collection

 Collection
Identifier: PC 0009a
Scope and Contents Black-and-white photographs of exterior and/or interiors of various Barber & McMurry buildings. Photographs by Tebbs-Knell, Inc. of New York. C. M. Moore residence Hugh Goforth residence Mahan-Kerr Motor Company Sales & Service Building J. R. McDowell residence T. O. Couch estate University of Tennessee Chemistry Building University of Tennessee Hoskins Library J.V. Henderson residence Washington Pike United Methodist Worsham residence Mrs. A. A. Yeager residence Yeager &...
Dates: 1920 - 1940

Barkley Collection.

 Collection
Identifier: MSC 0412
Scope and Contents Barkley Collection, gift of William Barkley. (William Barkley is the nephew of another donor, Alice Jean Barkley.) Boxes 1-3 + 2 framed items rec’d. Jan 2009: Box 3 contains 3 framed diplomas: Jacob Barkley, Washington College, 1796; Abraham H. Barkley, Washington College, 1796; Elizabeth Barkley, White Pine High School, 1932. Also, 7 folders of items removed from frames. Both 1796 diplomas have “Print Registered Knoxville” at bottom of diplomas. Gift includes 2 framed items: Portrait...
Dates: 1796-1940

Barr/Bear/Bair correspondence

 Collection
Identifier: MM.2021.017
Scope and Contents

Letters to J.A. and T.E. Barr (Arcadia, Tenn.) from J.W. Huff (Loudon, Tenn.) requesting land rents on Addie Anderson's inherited land of John Anderson (Sullivan County, Tenn.) Includes several receipts and postal receipt signed by postmaster Thos. [Thomas] Fa

Dates: 1882 - 1889

Barry Spann artwork presentation

 Collection
Identifier: Ephemera 2020.103
Scope and Contents

Ephemera of the September 6, 2012 presentation of two paintings by Barry Spann to the Howard H. Baker Jr. United States Courthouse. Includes invitation to the event, information sheet on the paintings, nomination for East Tennessee Historical Society 2011 Award of Excellence (for the research of the background of the artwork in the Courthouse), and photos of the Barry Spann artwork in the Courthouse.

Dates: 2012

Battery G, First Tennessee Artillery roster. In Camp at Camp Sevier, 1917. Later became Battery C 114th Field Artillery.

 Collection
Identifier: Ephemera 1917.001
Scope and Contents

Battery G, First Tennessee Artillery roster. In Camp at Camp Sevier, 1917. Mustered in Federal Service Aug. 5, 1917. Became Battery C 114th Field Artillery Sept. 13, 1917. Roster of soldier’s names. Includes Bernard J. Hannifin, Knoxville (ancestor of donor). Etching of soldiers and sea battle at top of document. One original + 1 copy . 16 x 21”

Dates: 1917

Battle of Fort Saunders. Photograph of painting by Knaffl Bros.

 Collection
Identifier: SPC 1997.009
Scope and Contents

Battle of Fort Saunders: Viewed from Longstreet’s Bluff, South side of river. Sepia image 5 1/4 x 2 3/4”. Mounted on card (upper left corner torn): “Souvenir, 1863-1890. Painting 8 x 20 feet, on exhibition at 242 Gay Street.” Note on back of card says “Property of Russell Harrison.” Photograph of painting by Knaffl Bros.

Dates: 1863-1890

“Battle of Fort Saunders [Sanders] Nov. 29, 1863” streetcar token

 Collection
Identifier: Artifact 2016.001
Scope and Contents “Battle of Fort Saunders [Sanders] Nov. 29, 1863” streetcar token, on verso “West End ST. R .R./ ONE FARE”. Knoxville Journal 11-29-1938. The token was the same size as later tokens but one cent cheaper. Used on the mule or horse drawn streetcars. West Knoxville was a separate incorporated town from 1888 until 1897. “The Battle of Fort Saunders” (as spelled on the token) was commemorated on the West End car line fare, the only line of which approached the historic battlefield, which was all...
Dates: 1890 - 1900