Showing Collections: 31 - 60 of 4314
1982 World’s Fair slides, and other artwork. Created by Jerry Weintz
Collection
Identifier: PC 0091
Scope and Contents
1982 World’s Fair slides and other artwork. Created by Jerry Weintz.
Dates:
1982
Found in:
Calvin M. McClung Historical Collection
1982 World’s Fair slides (from Marian Kozar)
Collection
Identifier: PC 0026
Dates:
1982
Found in:
Calvin M. McClung Historical Collection
1982 World’s Fair Sneak Preview Pass
Collection
Identifier: Ephemera 2020.014
Scope and Contents
1982 World’s Fair Sunsphere Attraction Sneak Preview ticket no. 049440. Good only for April 30, 1982. Price $1.50. Orange ticket with image of Sunsphere and fireworks.
Dates:
1982
Found in:
Calvin M. McClung Historical Collection
1991 Operation Desert Storm poster. Gift of David Creekmore, 2000. (posters)
Collection
Identifier: Ephemera 1991.001
Scope and Contents
(Posters) 1991 Operation Desert Storm poster: “Operation Desert Storm Featuring U.S. Patriot vs. Iraqi Scud. Now playing, Dhahran, Saudi Arabia.” Gift of David Creekmore, 2000.
Dates:
1991
Found in:
Calvin M. McClung Historical Collection
2011 East Tennessee Veterans Memorial Association Limited Edition Coin
Collection
Identifier: Artifact 2020.007
Scope and Contents
Coin honoring 2011 East Tennessee Veterans Memorial Association (ETVMA) Medal of Honor recipient 1st Lieutenant Alexander (Sandy) Bonnyman, Jr. The 1 5/8” diameter gold-colored coin has an image of Lt. Bonnyman on the front with his date of action (November 22, 1943), hometown (Knoxville, Tenn.), and branch of service (Marine Corps). Reverse has color ETVMA logo and “Honor Our Fallen” The coins are distributed at the annual Medal of Honor Evening with a limited number available...
Dates:
2011
Found in:
Calvin M. McClung Historical Collection
2017 East Tennessee Veterans Memorial Association Limited Edition Coin
Collection
Identifier: Artifact 2019.026
Scope and Contents
Coin honoring 2017 East Tennessee Veterans Memorial Association (ETVMA) Medal of Honor recipient Sergeant James E. "Buck" Karnes. The 1 5/8” diameter gold-colored coin has an image of Lt. Bonnyman on the front with his date of action (October 8, 1918), hometown (Knoxville, Tenn.), and branch of service (Army). Reverse has color ETVMA logo and “Honor Our Fallen” The coins are distributed at the annual Medal of Honor Evening with a limited number available afterward to the public....
Dates:
2017
Found in:
Calvin M. McClung Historical Collection
2018 Informational Materials for the East Tennessee Foundation
Collection
Identifier: Ephemera 2019.111
Scope and Contents
Includes complete set of 2017 Connect publication of the East Tennessee Foundation (4 volumes), information about the East Tennessee Foundation, and information on The Delaney Project from the March 14, 2018 Leadership Meeting.
Dates:
2018
Found in:
Calvin M. McClung Historical Collection
2019 East Tennessee Veterans Memorial Association Limited Edition Coin
Collection
Identifier: Artifact 2020.008
Scope and Contents
Coin honoring 2019 East Tennessee Veterans Memorial Association (ETVMA) Medal of Honor recipient Sergeant Elbert L. Kinser. The 1 5/8” diameter gold-colored coin has an image of Sgt. Kinser on the front with his date of action (May 4, 1945), hometown (Greeneville, Tenn.), and branch of service (Marine Corps). Reverse has color ETVMA logo and “Honor Our Fallen” The coins are distributed at the annual Medal of Honor Evening with a limited number available afterward to the public. ...
Dates:
2019
Found in:
Calvin M. McClung Historical Collection
A. A. Doak letter, 1865.
Collection
Identifier: MM.1981.148
Scope and Contents
November 12, 1865, letter from A. A. Doak, Clarksville, Teen., to O. P. Temple, Knoxville, Tenn. ALS 2 pp. Re: amnesty oaths of Doak’s sons.
Dates:
1865
Found in:
Calvin M. McClung Historical Collection
A Brief Account of the Execution of the Six Militia Men
Collection
Identifier: Q Ephemera 2019.001
Scope and Contents
“An anti-Jackson campaign broadside, issued in the violent and libelous proceedings of the 1828 Presidential race. This broadside is decorated with woodcuts of six coffins, to illustrate the six Tennessee militia men who were executed for mutiny during the New Orleans campaign. The text gives a pitiful account of their death including sympathy provoking quotes from the moments before the execution. The “six militia men” story appeared in many forms, dogging Jackson throughout his political...
Dates:
1828
Found in:
Calvin M. McClung Historical Collection
A Brief History of the William Conway - William Baker Farm, November 1, 1786, to Present Day. Compiled by R. Donahue Bible.
Collection
Identifier: MM.2004.002
Scope and Contents
A Brief History of the William Conway - William Baker Farm, November 1, 1786, to Present Day. Compiled by R. Donahue Bible (Mohawk, Tenn.). Photocopies. Farm located on the Nolichucky River, Greene County, Tenn. + original letter from donor dated January 19, 2002. Work prepared by donor for the Tennessee Century Farm Program.
Dates:
2002
Found in:
Calvin M. McClung Historical Collection
A. C. Davis charges, 1867.
Collection
Identifier: MM.1981.142
Scope and Contents
Card containing charges against A. C. Davis, late General Freight and Ticket Agent, USMRR. Signed by Brevet Major, 8th Division, Q.M.C. Office. March 5, 1867. ADS 1 p.
Dates:
1967
Found in:
Calvin M. McClung Historical Collection
A. C. Fletcher letters, 1880.
Collection
Identifier: MM.1981.169
Scope and Contents
Three letters (February 17, July 16, August 14) 1880 from A. C. Fletcher, Cincinnati, Ohio and New York, to Mr. J. S. Cisco, Jackson, Tenn. Re: archaeological work at Madisonville, Ohio; work of the Pinson group; Fletcher’s lectures.
Dates:
1880
Found in:
Calvin M. McClung Historical Collection
A. C. Hutson, Jr. “The Coal Miners’ Insurrections,” serialized in “The Lafollette Press in 26 parts.
Collection
Identifier: MM.2014.018
Scope and Contents
A. C. Hutson, Jr. “The Coal Miners’ Insurrections,” serialized in “The Lafollette Press in 26 parts. Newspaper articles + 1 letter from Wm. B. Bate to the President of the Tennessee Coal, Iron, & Railroad Company, dated Oct. 2, 1885.
Dates:
1885
Found in:
Calvin M. McClung Historical Collection
A. C. Parrott Papers.
Collection
Identifier: MSC 0397
Scope and Contents
A.C. Parrott Papers (removed from the Laura E. Luttrell Papers). Includes one folder of index cards and notes (some possibly in Laura Luttrell's handwriting). Other folders include 3 account books: ca. 1864-ca. 1868; ca. 1869-1875; and ca. 1888-90 (Scales Book). Also: deeds, papers of administration, receipts, and other papers, 1864-1899. Strawberry Plains, Tennessee. 190 items described in typed listing in first folder in the box. It is possible that Miss Luttrell was working on these papers...
Dates:
1864-1899
Found in:
Calvin M. McClung Historical Collection
“A cabin in the Smokies” (Oil painting by Wiley Oakley).
Collection
Identifier: Artifact 2019.016
Scope and Contents
“A cabin in the Smokies” (Oil painting by Wiley Oakley).
Dates:
undated
Found in:
Calvin M. McClung Historical Collection
A circular: to the voters of Knox County
Collection
Identifier: Q Ephemera 2020.005
Scope and Contents
The only known copy of a campaign broadside circulated by James W. Newman, a candidate from a Knox County district for General Assembly during the state election of 1857. His opponent was one Moses White, against whom the preponderance of animated vitriol contained in this broadside is aimed.
Dates:
1857
Found in:
Calvin M. McClung Historical Collection
“A Compilation of Gaines Family Data With Special Emphasis on the lineage of William and Isabella (Pendleton) Gaines.” By Calvin E. Sutherd. 1968. (genealogy)
Collection
Identifier: MM.2004.009
Scope and Contents
“A Compilation of Gaines Family Data With Special Emphasis on the lineage of William and Isabella (Pendleton) Gaines.” By Calvin E. Sutherd. 1968. Manuscript #5 of 5 copies. 169 pp. Carbon TS with 3 B&W snapshots glued in on p. 8. + loose set of pages numbered 157-161 (different from those bound in the volume). Includes table of contents at front of volume.
Dates:
1968-1972
Found in:
Calvin M. McClung Historical Collection
A Diary of the Year 1874 by John M. Karns.
Collection
Identifier: MM.2017.003
Scope and Contents
A Diary of the Year 1874 by John M. Karns. Powells Station, Knox County, Tenn. Transcriber and whereabouts of the original mss diary unidentified.
Dates:
1874
Found in:
Calvin M. McClung Historical Collection
A dinner party in honor of Reinald Werrenwrath
Collection
Identifier: QSPC 2003.003
Scope and Contents
Handwritten ID on back: ‘A dinner party tendered by the late Miss. Louise Manning in honor of Reinald Werrenwrath, baritone operatic-and concert star- when guest of the late Chester B Searle- property of the late John Ernest Yoe, loaned by his sister Della Yoe, White Avenue, Knoxville, Tenn. Front row, L-r: 1. Ella Coffin (Mrs. Frank W. Flenniken), 2. Louise (late) Manning, 3. Reinald Werrenwrath who made his debut at the Metropolitan Opera House in 1919, 4. Victor Coffin. Second row, L-r: 1....
Dates:
1905
Found in:
Calvin M. McClung Historical Collection
“A Film Forum Program,” Charlesanna Gox and Martha L. Ellison (ALA Forum, 1951).
Collection
Identifier: Ephemera 2012.016
Scope and Contents
Lawson McGhee Library “America at War” film forum, 1943
Dates:
1943-1951
Found in:
Calvin M. McClung Historical Collection
A. G. Bogle journal, 1842-1858.
Collection
Identifier: MM.1990.004 a&b&c
Scope and Contents
Journal of Albert Gallatin Bogle (1817-1858), Blount County, Tenn., covering the years 1842-1858. Brief daily entries re: work, farm, church attendance, weather, purchases & bills, family & neighbors, burials, etc. Include November 18, 1843, agreement between Richard Kezia and Hugh Bogle re: the hiring out of Duncan Kezia. MM-1990-004 a: original journal (use photocopies for research and copying). MM-1990-004 b: photocopy of years 1842-1856. MM-1990-004 c: photocopy of years 1857-1858.
Dates:
1842-1858
Found in:
Calvin M. McClung Historical Collection
A. G. Watkins letter to Col. William Bradford. February 12, 1856.
Collection
Identifier: MM.1979.038
Scope and Contents
February 12, 1856 letter from A. G. Watkins, House of Representatives, to Col. William Bradford. ALS 1 p. Re: political appointments and rumor of Governor Shannon’s retirement.
Dates:
1856
Found in:
Calvin M. McClung Historical Collection
A. Guyot letter, 1854.
Collection
Identifier: MM.1981.195
Scope and Contents
October 25, 1854, letter from A. (Arnold) Guyot, geographer, Cambridge, Mass., to Prof. B. Silliman. ALS 4 pp. Re: sending and receiving books.
Dates:
1854
Found in:
Calvin M. McClung Historical Collection
A history of electricity in Knoxville by Robert A. Skeene, Knoxville Utilities Board. Photocopy.
Collection
Identifier: MM.1979.017
Scope and Contents
A history of electricity in Knoxville researched and written by Robert A. Skeene, Knoxville Utilities Board (KUB). Handwritten. Photocopy.
Dates:
1950s
Found in:
Calvin M. McClung Historical Collection
A History of the Knoxville Choral Society by William Melton.
Collection
Identifier: MM.2016.013
Scope and Contents
A History of the Knoxville Choral Society by William Melton “Twenty-five Years of Excellence” (1977)
Dates:
1977
Found in:
Calvin M. McClung Historical Collection
A. J. Kyker Account Book.
Collection
Identifier: MSC 0401
Scope and Contents
Farm and store account book for A. J. Kyker, Mint, Tenn., Blount County. Farm, store, and mill accounts ca. 1918-1928. Contains entries for mill, sawmill, mules, livestock. Also one 1819 manuscript page of accounts labeled “Dandridge”
Dates:
1819; 1918-1928
Found in:
Calvin M. McClung Historical Collection
A. L. Humphrey Independent Order of Odd Fellows certificates, and 1897 account memorandum book.
Collection
Identifier: MM.2006.013
Scope and Contents
1897 handwritten account memorandum book, A. L. Humphrey, 1 vol. Jan. 25, 1889, receipt to A. L. Humphrey for $2.00. From Hall of John Sevier Encampment, No. 54, I. O. O. F. DS 1 pc. Two receipts to A. L. Humphrey (April 18 and Dec. 14, 1903) for $2.00 each. From Independent Order of Odd Fellows (I. O. O. F.). DS 2 pcs.
Dates:
1889-1903
Found in:
Calvin M. McClung Historical Collection
A Marine’s Letters: The Correspondence of Lt. John Richard Ruggles, III., edited by Norman William Smith, Jr.
Collection
Identifier: MM.2016.010
Scope and Contents
A Marine’s Letters: The Correspondence of Lt. John Richard Ruggles, III., edited by Norman William Smith, Jr. Correspondence of Lt. Ruggles, 1967-1968, typed and edited by his brother-in-law. Lt. Ruggles died in combat in Thua Thien province, Vietnam, on February 28, 1968.
Dates:
1967-1968
Found in:
Calvin M. McClung Historical Collection
A. Michaux letter to Citizen Minister Genet, March 10, 1795.
Collection
Identifier: MM.2018.007
Scope and Contents
A.(Andre) Michaux, Charleston, letter to Citizen Minister Genet, March 10, 1795. ALS 1 pc. (2 pp.) in French + manuscript copy in English (ALS 2 pp. 1 pc.) + two typed transcriptions of the letter. Re: plantings and seeds.
Dates:
1795
Found in:
Calvin M. McClung Historical Collection
Filter Results
Additional filters:
- Repository
- Calvin M. McClung Historical Collection 4300
- Tennessee Archive of Moving Image and Sound 14
- Subject
- Photographs 691
- Knoxville (Tenn.) 529
- Tennessee History Civil War, 1861-1865 230
- Ephemera 166
- Scrapbooks 164
- Genealogy 149
- Portraits 141
- Schools 134
- Bibles 126
- Knox County (Tenn.) 109
- Clubs and organizations 106
- Deeds 100
- Correspondence 90
- African Americans 86
- Group portraits 82
- Account books 81
- American newspapers -- Local editions 81
- Artifacts 79
- Business enterprises 73
- Politics and government 73 ∧ less
- Language
- English 689
- No linguistic content; Not applicable 12
- French 1
- Names
- Billman, Linda 1
∨ more