Skip to main content Skip to search results

Showing Collections: 61 - 90 of 4586

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...
Dates: 1842-1858

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

A Guide to Tusculum College Archives

 Collection
Identifier: MM.2022.006
Scope and Contents

Introduction to material in the Tusculum College Archives in Greeneville, Tenn. Compiled in 1978 by Carla Sentelle Bewley.

Dates: 1978

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

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

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

"A History of the New Hopewell and White Communities"

 Collection
Identifier: MM.2022.011
Scope and Contents

"A History of the New Hopewell and White Communities" written for the Tennessee Homecoming 1986. Contains chapters: --Life in the New Hopwell and White Communities --New Hopewell History --The History of New Hopewell Elementary School --The History of White Elementary School --Church History of New Hopewell Community --History of South Knox County (by Jane Price) --History of South Knox County (by Anna Harris)

Dates: 1986

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

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

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

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

“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

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

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

“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

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

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

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: 1869-1955

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

“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

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

“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

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

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

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

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

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

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

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

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