Skip to main content Skip to search results

Showing Collections: 4561 - 4590 of 4635

Wm. G. McAdoo, Sr., letters, 1881, 1891.

 Collection
Identifier: MM.1981.191
Scope and Contents

May 20, 1888, letter from (Wm. G. McAdoo, Sr.), Knoxville, to Col. James H. Grant. AL 2 pp. (incomplete). Re: McAdoo is president of the East Tennessee Historical Society, requests Grant to write a chronicle of his life and memories. June 13, 1891, letter from Wm. G. McAdoo, Knoxville, to Col. James Hamilton Grant. ALS 2 pp. Asks questions about Lemuel P. Montgomery and family.

Dates: 1881, 1891

Wm. L. L. Lackey letter to Moses White. December 15, 1853.

 Collection
Identifier: MM.1999.017
Scope and Contents

Letter from Wm. L. L. Lackey, Cayuga, Miss., to Moses White, Knoxville, Tenn. December 15, 1853. ALS 2 pp. + outer cover as envelope with stamp (1 pc.). Re: trying to find someone who knew his grandfather John Trimble in Knoxville in 1792.

Dates: 1853

Wm. L. Lawrence bible and Christopher C. D’Armond Bible and Lawrence family photographs (Bibles).

 Collection
Identifier: FB 0024
Scope and Contents

The Self-Interpreting Pictorial Family Bible (Cincinnati: Jones Bros., 1881) Christopher C. De’Armond and wife Emily Catherine McCallie.

Dates: 1904, 1870

Wm. R. Webber document, 1907.

 Collection
Identifier: MM.1984.002
Scope and Contents

Wm. R. Webber’s May 15, 1907, statement regarding his service in the Confederate States of America Army, June 10, 1862-May 15, 1865. Written in Knoxville, Tenn. ADS 1 p. August 23, 1984, letter from Ellen Garrison, Archives of Appalachia, forwarding the Webber document, explaining that it was separated from the William H. and Gladys Brewer Papers upon the request of the donor.

Dates: 1907

Wm. Williams trade card

 Collection
Identifier: Ephemera 2021.018
Scope and Contents

One side is color advertisement for Austen's Forest Flower Cologne. Other side has informatin for Wm. Williams of Morristown Tenn. and sales pitch for Forest Flower Cologne.

Dates: Copyright: 1886

WNOX NEWS newsletter

 Collection
Identifier: Ephemera 2021.022
Scope and Contents

March 1954 newsletter from WNOX NEWS "990 on your dial" Monthly newsletter published by Radio Station WNOX; Editor, Gene Miller. Front page "WNOX Purchases Whittle Springs Hotel"; inside story "Lowell Blanchard's Midday Merry-Go-Round Celebrates 18th Anniversary"; photographs of George Dempster, Estes Kefauver. Back page March 1954 WNOX schedule. 8 pp.

Dates: 1954

WNOX radio broadcasts photographs

 Collection
Identifier: SPC 2005.004
Scope and Contents

WNOX [Mid -Day Merry Go Round] radio broadcasts. ca. 1945? Two 8x10” B&W photographs. On stage at WNOX radio studio in Knoxville. Lowell Blanchard standing at microphone with 14 members of the cast of the daily radio program, Mid-Day Merry Go Round. One of seated is “Hot Shot Elmer,” one of the two Carlyle brothers. Second picture shows man and small group at microphones with others in background.

Dates: ca. 1945

W.O. White Civil War Papers scans on DVD.

 Collection
Identifier: MSC 0916
Scope and Contents The W. O. White Collection loaned to the McClung Historical Collection for scanning in 2011 and the original manuscripts were returned to the owner after scanning. The papers are the Civil War letters of W.O. White, 4th Tennessee Cavalry, United States Army. W.O. White was a farmer from Bradley County, Tenn, at the beginning of the Civil War. Many of the letters were written ‘At Camp,’ near Nashville and other locations. Some letters are signed W.O. White and others were signed as Orlando...
Dates: 1862-1887

Woman sitting on rock in river

 Collection
Identifier: SPC 1997.022
Scope and Contents

Woman sitting on rock in river, rustic bridge in background.

Dates: undated

Woman’s Suffrage pins

 Collection
Identifier: Artifact 2010.001
Scope and Contents Eight round pinback buttons / pins. Sizes from 1/2” to 1.25” Two with yellow backgrounds say “Votes for Women.” One with blue background and yellow stars says “Votes for Women.” One with blue border, copper or gold mountains and sun with rays says “Votes for Women” and “1915.” Small dark blue pin with gold writing says “Votes for Women 1915.” Pin with gold border and purple (or dark blue), green, and ivory sections says “Votes for Women.” Small dark blue pin with gold lettering says...
Dates: 1915 - 1920

Women’s Basketball Hall of Fame Grand Opening material. June 3-5, 1999. Includes gifts from Nan Elrod, Alix Dempster, and Mayor Victor Ashe.

 Collection
Identifier: Artifact 2019.032
Scope and Contents Material from the Grand Opening of the Women’s Basketball Hall of Fame in Knoxville, Tenn, June 3-5, 1999. Folder 1: (Via Nan Elrod, Director of Programs, Women’s Basketball Hall of Fame . June 17, 1999). Folder includes: one VIP pass in plastic holder, with attached Grand Opening pin; one ticket to WNBA pre-season game, June 3, 1999; one ticket to Hall of Fame Induction Ceremony, June 5, 1999; two admission tickets, June 6, 1999; “The Playbook” brochure; “Be A Player!” brochure;...
Dates: 1999

Women’s Building (Knoxville, Tenn.) souvenir cup.

 Collection
Identifier: Artifact 2003.01.01
Scope and Contents

Small china souvenir cup, cobalt blue with gold trim, with picture & caption: Women’s Building, Knoxville, Tenn. ‘Made in Germany’ on bottom. Possibly made for one of Knoxville’s expositions (1910-1913). About 2.25” high. 1 pc.

Dates: 1910 - 1913

Wonderland Club Hotel, Elkmont, Tenn., brochure. (ephemera)

 Collection
Identifier: Ephemera 2003.008
Scope and Contents

Wonderland Club Hotel, Elkmont, Tenn.., brochure, No date. 1 pc. (ephemera)

Dates: 1920-1930

Wonderland Club Hotel envelope, June 30, 1939. (ephemera)

 Collection
Identifier: Ephemera 2012.007
Scope and Contents

Wonderland Club Hotel envelope with photograph of hotel in upper left with ‘The Wonderland Club Hotel The only hotel in the Great Smoky Mountains National Park under U.S. supervision. Elkmont, Tennessee. Addressed to Miller’s, 423-439 Gay St., City. Postmarked Knoxville, Tenn. June 30, 1939 12:30 pm. Canceled 2-cent stamp. 1 pc. ephemera

Dates: 1939

Wonderland Hotel, Elkmont, Tenn. art print by R[uth] Windsor Mann. (prints)

 Collection
Identifier: Ephemera 2019.078
Scope and Contents

Wonderland Hotel, Elkmont, Tenn. art print by R[uth] Windsor Mann. Black & white. Print is 17 x 11” (small tear on left edge; mark on lower left.) With black matte, 21 x 14.5.”

Dates: undated

Wood shuttle used on the plantation of Lt. Thomas Boyd

 Collection
Identifier: Artifact 2012.004
Scope and Contents

Wood shuttle with the following caption written on the back, in what appears to be Laura Luttrell’s handwriting: ‘Shuttle used in weaving on the plantation of Lt. Thomas Boyd, a Revolutionary soldier of Pennsylvania and a pioneer settler near Campbell Station. He is buried in Pleasant Forest Cemetery. Presented to McClung Collection by Miss Neta Boyd.’ 1 pc. Approx. 14” long and 2.75 wide at widest point, 1.5 “ high at highest point. Good condition.

Dates: undated

Wooden stereoscope, or stereoptican.

 Collection
Identifier: Artifact 2000.001
Scope and Contents

Stereoscope or stereoptican.

Dates: 1890

Woodlawn School group

 Collection
Identifier: SPC 1996.011
Scope and Contents

Woodlawn School group, Central Avenue, Knoxville, Tenn. B&W 8x10” copy photograph. Copy neg. available 4/88.

Dates: 1988

Woodmen of the World, Sycamore Camp No. 3. Minutes, 1907-1912, 1928-1931, 1931-1933.

 Collection
Identifier: MSC 0890
Scope and Contents

Woodmen of the World, Sycamore Camp No. 3. Minutes. 3 vols, 1907-1912 and 1928-1931, 1931-1933.

Dates: 1907-1912; 1928-1933

Woods Consolidated School

 Collection
Identifier: SPC 1997.059
Scope and Contents

Woods Consolidated School, 1912. Ext. sepia 8 x 10”. School takes the place of Vandergriff and Pleasant Gap Schools.

Dates: 1912

Woodward - Cunningham agreement, 1853.

 Collection
Identifier: MM.1981.138
Scope and Contents

October 17, 1853, agreement between Abraham Woodward and Samuel B. Cunningham, President of the E. T. & Va. RR, to submit to the decision of Judge Robert M. Anderson re: Woodward’s land near New Market, Tenn., used by the railroad. Includes Judge Anderson’s decision at the bottom of the page. ADS 1 p. + env.

Dates: 1853

Woodward Family Bible and Mrs. F. J. Brown Bible.

 Collection
Identifier: FB 0105
Scope and Contents

M.A. Woodward Family Bible, 1889 ; Mrs. F.J. Brown Bible, 1920 (no family entries). Both thought to be from Bristol area.

Dates: Publication: 1889; Publication: 1920

“Work on a farm this summer...Join the U.S. Crops Corps.” (poster) (1943) (World War II)

 Collection
Identifier: Poster 2000.006
Scope and Contents

Color poster. “Work on a farm this summer...Join the U.S. Crop Corps.” Pictures a man and woman in overalls. Artwork by Douglas. OWI poster No. 59. 1943. 16 x 22.5”

Dates: 1943

Works Progress Administration (W. P. A.) scrapbook by Nell S. Hendrix.

 Collection
Identifier: PAS 0046
Scope and Contents

Scrapbook of photographs of Works Progress Administration (W. P. A.) projects, ca. 1935-1943. Compiled by Nell S. Hendrix (June 1943, Knoxville, Tenn.). Snapshots include W. P. A. projects such as roads, bridges, buildings, football stadium in Bristol, Tenn. Detailed captions on back of pictures.

Dates: 1935 - 1943

World Trade Center, N.Y. 9-11-2011 (color photographs)

 Collection
Identifier: SPC 2015.017
Scope and Contents

World Trade Center, New York 9-11-2011 (color photographs)

Dates: 2011

World War I, American Expeditionary Force, Field Hospital #324, three day leave pass for Andrew U. Heim, 3 March 1919.

 Collection
Identifier: Ephemera 2013.021
Scope and Contents

World War I, American Expeditionary Force, Field Hospital #324, three day leave pass for Andrew U. Heim, 3 March 1919

Dates: 1919

World War I Correspondence, James Harry Lopasser to Cora Reagan, Sevier County, Tenn.,1917-1919.

 Collection
Identifier: MSC 0579
Scope and Contents

World War I Correspondence, James Harry Lopasser to Cora Reagan, 1917-1919. Sevier County Arty soldier. Served in the 105th Heavy Trench Artillery, Cora and Harry were married April 19, 1919, in Sevier County.

Dates: 1917-1919

World War I French memorial to Richard H. Dickson, 120th Infantry) (ephemera)

 Collection
Identifier: Q Ephemera 2003.001
Scope and Contents

Printed French memorial to fallen World War I soldiers with name Richard H. Dickson (Corporal, Company ‘C’(?), 120th Infantry) written in. Etching mounted on board. Cartier Paris-New York-London. 13 x 20”

Dates: 1918

World War I photographs, Harry George Ritter, Knoxville, Tenn.

 Collection
Identifier: SPC 2019.039
Scope and Contents

Apparently taken overseas and printed in Chattanooga after the war. Possibly taken in the vicinity of St. Hihiel, Meuse-Argonne campaign. Harry George Ritter was from Knoxville (b. 1900) and served in Battery C of the 114th Field Artillery Unit, 30th Division. Records being in the battle of St. Hihiel in his wartime bible.

Dates: 1918-1919

World War I Roll of Honor. Company “B” 117th Infantry, Camp Jackson, S.C. April 3, 1919.

 Collection
Identifier: Poster 1996.001
Scope and Contents

Color poster. World War I Roll of Honor. Company “B” 117th Infantry, Camp Jackson, S.C. April 3, 1919. Includes picture of President [Woodrow] Wilson and King George. Scenes and flags from Europe and the U. S., roster of names. 18x24.5”

Dates: 1919