Showing Collections: 61 - 90 of 4321
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
“A Mountain Quiltfest” flyer
Collection
Identifier: Ephemera 2020.008
Scope and Contents
Flyer advertising “A Mountain Quiltfest” in Pigeon Forge, Tennessee on March 4-7, 2020.
Dates:
2020
Found in:
Calvin M. McClung Historical Collection
A Notebook of Legal Points by Thomas A. R. Nelson, 1832.
Collection
Identifier: MM.1997.101
Scope and Contents
Legal terms and definitions handwritten in volume by Thomas A. R. Nelson, 1832 (also 1834 written on inside cover.) 1 volume AD 170 pp. Index on inside back cover.
Dates:
1832
Found in:
Calvin M. McClung Historical Collection
A Record of all transactions as executor of the last will and testament of David Nelson, deceased’ by Thomas A.R. Nelson, 1854.
Collection
Identifier: MM.1997.102a
Scope and Contents
Record of all transactions as executor of the last will and testament of David Nelson, deceased, as fulfilled by his son, Thomas A. R. Nelson, 1854. 1 handwritten, bound volume 285 pp. Includes a copy of the will of David Nelson, Carter County, Tenn., 1850; and an inventory of the estate.
Dates:
1854
Found in:
Calvin M. McClung Historical Collection
“A Salute to All Veterans of Grainger County, Tennessee: Sponsored by American Legion Post 119, Rutledge, Tennessee” (Nov. 11, 2011)
Collection
Identifier: SPC 2019.041
Scope and Contents
“A Salute to All Veterans of Grainger County, Tennessee: Sponsored by American Legion Post 119, Rutledge, Tennessee” (Nov. 11, 2011)
Dates:
2011
Found in:
Calvin M. McClung Historical Collection
A Sermon By W. G. Brownlow. ‘A Sermon on Youth & Progress.’
Collection
Identifier: MM.2006.007
Scope and Contents
A Sermon By W. G. Brownlow. ‘A Sermon on Youth & Progress.’ Handwritten with tipped in sections of ‘Harris’s Sermons Of Important Subjects’ (printed) and other printed material in several places. 1 bound volume.
Dates:
1850
Found in:
Calvin M. McClung Historical Collection
A Study of the architecture of George Barber in Knoxville by Jennifer Hassell.
Collection
Identifier: MSC 0267
Scope and Contents
Research done by University of Tennessee student Jennifer Hassell on the architecture of George Barber in Knoxville. Collection includes her report “A General Guide to the Architecture of George F. Barber in Knoxville, Tennessee.” (May 1996); also includes 35 mm black and white negatives and accompanying contact sheets. The donor marked out the duplicate and inferior negatives prior to donating the material.
Dates:
1996
Found in:
Calvin M. McClung Historical Collection
A. W. Taylor Papers. Also includes George Caldwell Taylor and Jerome Gregg Taylor.
Collection
Identifier: MSC 0870
Scope and Contents
The A. W. Taylor Papers include the personal papers of three generations of the Taylor family: Alexander William Taylor, his son George Caldwell Taylor and George’s son Jerome Gregg Taylor. The bulk of the collection is made up of A. W. Taylor’s correspondence, handwritten speeches and sermons, and pamphlet collection (PA and Greene County, Tenn). A scrapbook that chronicles the military (WWII, Battle of the Bulge) and married life of Jerome G. Taylor of Chattanooga and Knoxville, Tenn. Dates...
Dates:
1869-1955
Found in:
Calvin M. McClung Historical Collection
A. W. Venable letter to Andrew Johnson. November 5, 1854.
Collection
Identifier: MM.1976.004
Scope and Contents
November 5, 1854 letter from A. W. Venable to Andrew Johnson. ALS 1 p. Re: Appointment for Eugene Grissom. Penciled note added by A. Johnson.
Dates:
1854
Found in:
Calvin M. McClung Historical Collection
“A Walk in the Spring Rain” (poster) (1970)
Collection
Identifier: Poster 2000.004
Scope and Contents
Color poster for the movie “A Walk in the Spring Rain,” starring Anthony Quinn and Ingrid Bergman. 1970. (fold lines) 27x41.”
Dates:
1970
Found in:
Calvin M. McClung Historical Collection
Abby Crawford Milton Papers.
Collection
Identifier: MSC 0598
Scope and Contents
Abby Crawford Milton Papers--include family material, some suffrage and temperance material. Originally recd. in 13 boxes (now in 11 boxes): 1. Abby Milton--her books, scrapbooks, clippings, certificates, 100th birthday. Boxes 2&3 contained oversize ca. WWII scrapbook and flat package of Q photographs were removed from their boxes. 4. Frances Milton Walker watercolor sketchbooks. 5. Milton Papers, 1880s-1940s. Scrapbooks-Mss. vols. VII. 6. Milton Family correspondence, 1890s-1940s. 7....
Dates:
1880-1990
Found in:
Calvin M. McClung Historical Collection
“ABC Bible Class, Knoxville, Tenn, 10th Anniversary. Meets at Strand Theatre” Thompson Brothers, Photographer
Collection
Identifier: QSPC 2012.002a
Scope and Contents
“ABC Bible Class, Knoxville, Tenn, 10th Anniversary. Meets at Strand Theatre” Thompson Brothers, Photographer
Dates:
1930s
Found in:
Calvin M. McClung Historical Collection
ABC Bible Class Panoramic Photograph (gift of Brian Miller)
Collection
Identifier: SPC 2019.002
Scope and Contents
Panoramic photograph by Thompson of ABC Bible Class. 1 pc. rolled and brittle.
Dates:
ca. 1920
Found in:
Calvin M. McClung Historical Collection
ABC Bible Class panoramic photographs, 1924, 1926. Gift of Parke L. Brown, Jr.
Collection
Identifier: SPC 2019.003
Scope and Contents
ABC Bible Class panoramic photographs, 1924, 1926.
Dates:
1924, 1926
Found in:
Calvin M. McClung Historical Collection
Abijah and Josiah Fowler letter, 1832.
Collection
Identifier: MM.1981.174
Scope and Contents
May 28, 1832, letter from Abijah and Josiah Fowler, Parrottsville, Cocke County, Tenn., to Editor of the Knoxville Register. ALS 1 p. Re: cost of printing and arithmetic they are writing. (Backed on fabric).
Dates:
1832
Found in:
Calvin M. McClung Historical Collection
Abner Baker Chapter, U. D. C. (United Daughters of the Confederacy (UDC)) No. 1404.
Collection
Identifier: MM.1987.005
Scope and Contents
One volume containing “Abner Baker” Chapter, United Daughters of the Confederacy (UDC), No. 1404. Organized June 1912. Contains names of members, financial records. Ca. 1912-1914. + four ribbons/badges. Two are delegates badges for annual conventions in Knoxville. 1905 & 1913.
Dates:
1912-1914
Found in:
Calvin M. McClung Historical Collection
Abraham Fulkerson deed, 1789.
Collection
Identifier: MM.1981.179
Scope and Contents
November 30, 1789, deed between Abraham Fulkeron and Frederick Fulkerson, both of Caswell County, N. C., for 1,000 acres in Green County. AD 2 pp 1857 copy. (Taped, torn).
Dates:
1789
Found in:
Calvin M. McClung Historical Collection
Abraham Fulkerson land grant, Green County, 1787.
Collection
Identifier: MM.1981.098
Scope and Contents
September 20, 1787, land grant for 500 acres in Green County to Abraham Fulkerson. Signed by Governor R. C. Caswell. (Copy?). ADS 1 p.
Dates:
1787
Found in:
Calvin M. McClung Historical Collection
Abraham Lincoln-Andrew Johnson Postal Cachet. (Commemorative envelopes) (stamps).
Collection
Identifier: Ephemera 2019.035
Scope and Contents
February 2009 marked the bicentennial of the birth of Abraham Lincoln. This is one of four bicentennial postage stamps. This one commemorates the 1864 presidential campaign and has images of Lincoln and Johnson from the campaign poster.
Dates:
2009
Found in:
Calvin M. McClung Historical Collection
Abraham Lincoln Prints from the Christmas season, (5) from original artwork for Lincoln Memorial University by Lloyd Ostendorf
Collection
Identifier: SPC 2019.042
Scope and Contents
Abraham Lincoln Prints from the Christmas season, (5) from original artwork for Lincoln Memorial University by Lloyd Ostendorf.
Dates:
undated
Found in:
Calvin M. McClung Historical Collection
Abram J. Ryan autograph.
Collection
Identifier: MM.1987.024
Scope and Contents
Autograph signed “With much Respect, Abram J. Ryan” and photograph labeled ‘Poet and Priest. Wrote “The Conquered Banner.”’ Framed together. Note on back of frame: This photograph and autograph were given to Mrs. Felecia Grundy Foster of Nashville, Tennessee by Father Ryan. Grandmother of Mrs. Felecia Grundy Steger Gibson, 608 Hill Ave. West, Knoxville, Tennessee. Sent by Mrs. T(?) M. Steger.
Dates:
1865-1875
Found in:
Calvin M. McClung Historical Collection
Abridged History of Tennessee for the Use of Common Schools by J. G. M. Ramsey. 1875.
Collection
Identifier: MM.1998.012
Scope and Contents
Abridged History of Tennessee for the Use of Common Schools by J. G. M. Ramsey. 1875. ADS 105 pp.
Dates:
1875
Found in:
Calvin M. McClung Historical Collection
Account Book for General Store, possibly Blount County, Tenn. 1925-1929.
Collection
Identifier: MSC 0446
Scope and Contents
Tenn., Blount Co.(?) General Store ledger, June 1925 thru March 1930. Positive name and location not stated in book, but quick search shows that most of these folks were Blount Co., Greenback, Loudon, Sweetwater residents. Some names are: Lebow, Henman, Sing, Taylor, Callahan, Goodin, Brackett, Grigsby, Singleton, Ballard, Foster, Tipton, Bert Allen, Stipes, Tucker, Neely, Swaggerty, Bell, Williams, McClure, Doc Duncan, McInturf, Malcolm, Henry, Goins, House, Hitch, and a host of others, some...
Dates:
1925-1929
Found in:
Calvin M. McClung Historical Collection
Account book from unidentified East Tennessee business [Campbell County, Tenn.?]. 1839-1842. (account books)
Collection
Identifier: MM.1998.033
Scope and Contents
Account book from unidentified East Tennessee business [Campbell County, Tenn.?]. 1839-1842. 1 volume (158 pp.). Includes index of accounts/customer’s names in front of volume.
Dates:
1839-1842
Found in:
Calvin M. McClung Historical Collection
Account book from unidentified store, 1912-1917, with farm accounts from 1920s-1930s. Gift of Sue Parton. (account books)
Collection
Identifier: MSC 0611
Scope and Contents
Account book from unidentified store, 1912-1917, with farm accounts from 1920s-1930s. Found in an estate sale.
Dates:
1910-1930
Found in:
Calvin M. McClung Historical Collection
Account book of Absalom A. Kyle, [Jr.], ca. 1849-1853; Absalom Kyle journal entries, ca. 1861-1862; and Kyle and Graham family records.
Collection
Identifier: MM.1998.003
Scope and Contents
Account book (partial) of Absalom A. Kyle, ca. 1849-1853; journal entries made by Absalom Kyle, Rogersville, Tenn., ca. 1861-1862; and family entries for Absalom Kyle [Jr.] and wife Mary Ann Graham Kyle. Mary Ann Graham Kyle was the daughter of Hugh Graham and Catherine Nenney Graham. Journal entries include purchases of slaves. Inside front cover has account of the death of President Garfield, 1881. Typed index at back of volume. AD 1 vol. [80 pp.] (some pages loose).
Dates:
circa 1849-1862
Found in:
Calvin M. McClung Historical Collection
Account book of Annie Lou Stokes Adams
Collection
Identifier: MM.2020.010
Scope and Contents
Personal account book of Annie Lou Stokes Adams (1869-1951) while living in Greenville, Tenn. with her husband, Thomas Tunstall Adams (1859-1940) Includes household expenses (food, clothing, and household items), detailed listing of materials and prices for a wedding dress. “Arithmetical Tables” chart pasted in back of book gives informational tables on English money, Multiplication, Weights and Measures - including measurements for apothecaries, avoirdupois, paper, coal, cloth, wine, and ale...
Dates:
1890 - 1891
Found in:
Calvin M. McClung Historical Collection
Account books (Knoxville Sand & Marble Company) (Gift of Mr. and Mrs. Clayton McNew).
Collection
Identifier: MSC 0795
Scope and Contents
J. M. Bain account book (1870s-1890s) - in back of book loose papers including correspondence, receipts for poll tax, other receipts, notes; Weekly Time Book, 1860s, 1907, and Weekly Time Books, John Hamilton (Knoxville Sand & Marble Company), 1906-07, 1907-1909
Dates:
1870s-1910s
Found in:
Calvin M. McClung Historical Collection
Account books of Abraham Looney, Blountville, Tenn., 1814-1816 and Blountville, 1814-1820.
Collection
Identifier: MSC 0112
Scope and Contents
Account books of Abraham Looney, Blountville, Tenn., 1814-1816 and Blountville, 1814-1820.
Dates:
1814-1820
Found in:
Calvin M. McClung Historical Collection
Account books of Charles P. Nenney, 1793-1795, and George Gannon, 1816-1817.
Collection
Identifier: MSC 0109
Scope and Contents
Account books of Charles P. Nenney, 1793-1795, and George Gannon, 1816-1817. Charles P. Nenney was a merchant and farmer of Bent Creek, Cheek’s Crossroads and of Russellville in Jefferson County, later Hamblen County.
Dates:
1793-1795; 1816-1817
Found in:
Calvin M. McClung Historical Collection
Filter Results
Additional filters:
- Repository
- Calvin M. McClung Historical Collection 4307
- Tennessee Archive of Moving Image and Sound 14
- Subject
- Photographs 692
- Knoxville (Tenn.) 530
- Tennessee History Civil War, 1861-1865 230
- Ephemera 167
- Scrapbooks 164
- Genealogy 149
- Portraits 141
- Schools 134
- Bibles 126
- Knox County (Tenn.) 109
- Clubs and organizations 106
- Deeds 100
- Correspondence 91
- 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 697
- No linguistic content; Not applicable 12
- French 1
- Names
- Billman, Linda 1
∨ more