Showing Collections: 241 - 270 of 4314
Appalachian Exposition spoon
Collection
Identifier: Artifact 2015.001
Scope and Contents
Silver spoon stamped ‘Appalachian Exposition’ on handle. Shell-shaped bowl. C. D. Kenny Co. stamped on back handle.
Dates:
1910 - 1911
Found in:
Calvin M. McClung Historical Collection
Appalachian Fair postcard
Collection
Identifier: Ephemera 2020.054
Scope and Contents
Newport, Tenn., Appalachian Fair postcard, 1912. Unused card shows Cocke County Sheriff C.E. Dawson and gives all info about Fair. Reverse has short info pitch and divided back.
Dates:
1912
Found in:
Calvin M. McClung Historical Collection
Appalachian Merchant's Association meeting, Knoxville, March 4-6, 1918 [advertising blotter].
Collection
Identifier: Ephemera 2019.028
Scope and Contents
Knoxville, Tenn., 1918 Appalachian Merchant's Association meeting advertising blotter. Mentions talks by Manning, Carver and others, short course in merchandising, etc. Well used condition, but large, colorful image of Uncle Sam, pointing, makes this very desirable.
Dates:
1918
Found in:
Calvin M. McClung Historical Collection
Appalachian Mills Annual Picnic, Sterchi Park, June 29,1929 panorama photograph by Robin Thompson
Collection
Identifier: SPC 2010.011
Scope and Contents
Appalachian Mills Annual Picnic, Sterchi Park, June 29,1929
Dates:
1929
Found in:
Calvin M. McClung Historical Collection
Appalachian Mills, W. A. Brownlee; Beaumont Avenue Baptist Church.
Collection
Identifier: Ephemera 2018.017
Scope and Contents
Souvenir Labor-Management Banquet and Dance in honor of, W. A. Brownlee, President of Appalachian Mills, Andrew Johnson Hotel, December 29, 1945; Victory Bulletin, Beaumont Avenue Baptist Church, November 7, 1943
Dates:
1943-1945
Found in:
Calvin M. McClung Historical Collection
Appalachian Trail Conference Papers
Collection
Identifier: Ephemera 2020.013
Scope and Contents
--Newsletter (October 2, 1968) to Conference members detailing the passage of the National Trails System Act.
--Copy of the National Trails System Act (Public Law 90-543, 90th Congress, S. 827) October 2, 1968
--Brochure titled “The Appalachian Trail” published by The Appalachian Trail Conference. Publication No. 17 (Fifteenth Edition) January 1968
--Copy of the National Trails System Act (Public Law 90-543, 90th Congress, S. 827) October 2, 1968
--Brochure titled “The Appalachian Trail” published by The Appalachian Trail Conference. Publication No. 17 (Fifteenth Edition) January 1968
Dates:
1968
Found in:
Calvin M. McClung Historical Collection
Archable Duggan Bible, 1885 (gift of Marion Fanelli) (Bibles)
Collection
Identifier: FB 0079
Scope and Contents
Bible containing family entries for Archable Duggan (married Anna C. Schults in 1843) and family. Sevier Co., Tenn. 1885 edition of Bible.
Dates:
1885
Found in:
Calvin M. McClung Historical Collection
Archer, Mildred S. “ A Southern Part of East Tennessee.”
Collection
Identifier: MM.1986.006
Scope and Contents
Archer, Mildred S. “ A Southern Part of East Tennessee.” Typescript article with transcribed Civil War letters of the Wells family of Greene County, Tenn.
Dates:
1986
Found in:
Calvin M. McClung Historical Collection
Archibald Glascock of Fauquier County, Va., and Washington County, Tenn.
Collection
Identifier: MM.2005.004
Scope and Contents
Archibald Glascock of Fauquier County, Va., and Washington County, Tenn. By Kenyon Stevenson, Hudson, Ohio TS 14 pp.
Dates:
1785-1947
Found in:
Calvin M. McClung Historical Collection
Archibald Henderson letter, 1928.
Collection
Identifier: MM.1981.209
Scope and Contents
November 7, 1928, letter from Archibald Henderson, Mathematics Department, University of North Carolina, Chapel Hill, N.C., to Miss (Mary) Rothrock. ALS 1 p. Acknowledges her letter.
Dates:
1928
Found in:
Calvin M. McClung Historical Collection
Archibald Roane signature on 1804 commission for Justices of the Peace in Greene County (Tenn.)
Collection
Identifier: QMM.2010.002
Scope and Contents
Archibald Roane, Governor of Tennessee, signature on 1804 commission for Justices of the Peace in Greene County, Tenn: Beriah Frazier, Cornelius Newman, Robert Gwinn, Alexander McCoppen, Moses Moore, Valentine Callahan, John Russell, James Stinson, John Jones (Capt.), Leonard Dell. Knoxville, Tenn. November 4, 1804. Wm. Macklin, Secretary. ADS 1 pc. Wax seal.
Dates:
1804
Found in:
Calvin M. McClung Historical Collection
Architectural and design plans, the Gateway Pavilion at Volunteer Landing (Knoxville Regional Visitors’ Center)
Collection
Identifier: APD 0027
Scope and Contents
Architectural and design plans, the Gateway Pavilion at Volunteer Landing. (Knoxville Regional Visitors’ Center) “The site of the Holston Treaty, Volunteer Landing was destined to become a waterfront destination that residents and visitors of Knoxville could enjoy daily. In 1988, a Waterfront Task Force was established to study and develop recommendations for the protection, enhancement, and development of the seven-mile stretch of waterfront space along the Tennessee River. One of the Task...
Dates:
1995 - 2007
Found in:
Calvin M. McClung Historical Collection
Architectural Plans for the Custom House, now East Tennessee History Center
Collection
Identifier: APD 0040
Scope and Contents
Plans for the original Custom House and for alterations and addition (1979-2005) all of which were done by Barber & McMurry.
Dates:
1979 - 2005
Found in:
Calvin M. McClung Historical Collection
Architectural Plans for the Knoxville Custom House and Post Office (Photocopies from the National Archives) (sheet 10 only)
Collection
Identifier: APD 0014
Scope and Contents
Architectural Plans for the Knoxville Custom House and Post Office. (Photocopies from the National Archives) (Sheet 10, Elevation of the Prince Street (west) side of the Custom House
Dates:
1874
Found in:
Calvin M. McClung Historical Collection
Architectural plans for the residence of Mr. N. E. Logan (copies) (Gift of Mr. & Mrs. Robert F. Samples)
Collection
Identifier: APD 0002
Scope and Contents
Architectural plans for the residence of Mr. N. E. Logan, Lyons View, 1929. Frank O. Barber, architect. 5 sheets ( ground floor, first floor, second floor, garden front & north front elevations, east end and west end elevations). Photocopies.
Dates:
1929
Found in:
Calvin M. McClung Historical Collection
Archival copy negatives of panoramic photographs (made from Thompson panoramic photographs)
Collection
Identifier: PC 0083
Scope and Contents
8"x10” b&w copy negatives of panoramic photographs. Copy negs made by Gamma Photo in Chicago, 1/1999.
Dates:
1999
Found in:
Calvin M. McClung Historical Collection
Archivo General de Indias, Papeles de Cuba.
Collection
Identifier: MSC 0624
Scope and Contents
The collection consists of photostats, typescripts, and translations of original documents in the Archivo General de Indias in Seville, Spain. The documents were selected by historian A. P. Whitaker while he was doing research in the Archives. The project was financed by a gift from Mrs. C. M. McClung. The items selected were those which had some connection to the early history of Tennessee and the old frontier Southwest in the 18th and early 19th century.
Dates:
1924-1925
Found in:
Calvin M. McClung Historical Collection
Armstrong Family Papers, 1826-1892. Include the papers of Drury P. Armstrong and Robert Houston Armstrong.
Collection
Identifier: MSC 0237
Scope and Contents
The Armstrong Family Papers consist of the business transactions and personal reflections of Drury Paine Armstrong (1799-1856) and his son Robert Houston Armstrong (1825-1896). In 1823, Drury P. Armstrong married Amelia Houston, the daughter of Robert Houston. Armstrong was a well regarded businessman and town leader and was appointed to several positions throughout his lifetime. Robert Houston Armstrong was elected to the state legislature about 1850, representing Knox and Sevier Counties. The...
Dates:
1826-1892
Found in:
Calvin M. McClung Historical Collection
Armstrong Papers – Hileman Material.
Collection
Identifier: MSC 0540
Scope and Contents
The Armstrong Papers – Hileman Materials Collection is a collection of Armstrong correspondence and associated materials dating from 1880 to 1949. The papers were collected by Frances Hileman and later acquired by the McClung Collection. All of the letters in the Armstrong Papers-Hileman Material relate to Susie Armstrong or her extended family. Susie Armstrong was born Susie Norman in 1868 in Knox County, Tennessee, and married Thaddeus Armstrong in 1890. They had two children, Beatrice born...
Dates:
1880-1949
Found in:
Calvin M. McClung Historical Collection
Arnell Photographs
Collection
Identifier: SPC 2014.009
Scope and Contents
SPC 2014.009.001 Group of five men, all unidentified except man on far right, Samuel Mayes Arnell (1833 Columbia, Tenn.-1903, Johnson City, Tenn.). 5x7.5” sepia print mounted on backing. 1 pc. SPC 2014.009.002 Jane Mayes Arnell (1856-1923), [daughter of Samuel Mayes Arnell]. 4x6” sepia print mounted on board. 1 pc.
Dates:
ca. 1870s-1880s
Found in:
Calvin M. McClung Historical Collection
Arnold Schwarzbart Collection.
Collection
Identifier: MSC 0576
Scope and Contents
The collection includes documents, photographs, posters, printings plates, architectural plans, and artifacts.
Dates:
1951 - 2015
Found in:
Calvin M. McClung Historical Collection
Arrowmont postcards
Collection
Identifier: Ephemera 2021.003
Scope and Contents
Five unused postcards featuring Arrowmont School of Arts and Crafts in Gatlinburg, Tennessee.
1) Marian G. Heard Resource Center Courtyard Mural
2) Arrowmont Red Barn
3) Marian G. Heard Resource Center Courtyard
4) Windgate Center for Wood
5) Arrowmont Woodturned Totems
Dates:
unknown
Found in:
Calvin M. McClung Historical Collection
“Arrows to Atoms” mail train
Collection
Identifier: SPC 2020.002
Scope and Contents
Set of black & white negatives of “Arrows to Atoms” mail train. Photographs printed in McClung darkroom. Also includes copies of newspaper articles about the mail train.A horse and wagon mail train that originated in Knoxville (Tenn.) 28 July 1958. It was intended to go to Los Angeles by special approval of the U.S. Postal Service to commemorate the overland mail delivery which was discontinued in the early 1860s. The plan was not successful and the mail train hit trouble in...
Dates:
1961
Found in:
Calvin M. McClung Historical Collection
Arthur Lee and Samuel Osgood letter to Thomas Smith. December 6, 1787.
Collection
Identifier: MM.1999.028
Scope and Contents
Letter from Arthur Lee and Samuel Osgood, Board of Treasury, to Thomas Smith, Commissioner of the Loan Office for the State of Pennsylvania. ALS 1 p. Re: ‘circular,’ send copies of acts re: copper coinage.
Dates:
1787
Found in:
Calvin M. McClung Historical Collection
Article by H. D. Paine on the history of W. G. Brownlow’s printing engine + 1905 article by H. H. Ingersoll on Knoxville’s 113th birthday.
Collection
Identifier: MM.nd.053
Scope and Contents
Typed article by H. D. Paine on the history of W. G. Brownlow’s printing engine + 1905 article by H. H. Ingersoll on Knoxville’s 113th birthday (photocopy).
Dates:
1905
Found in:
Calvin M. McClung Historical Collection
”As I Remember My Childhood” by Florence M. Irwin.
Collection
Identifier: MM.1993.025
Scope and Contents
”As I Remember My Childhood” by Florence M. Irwin, 1992. Memories of growing up in Grainger County, Tenn., in the early part of the 20th century. TS 18 pp. (+ photocopies of two letters of acknowledgment).
Dates:
1992
Found in:
Calvin M. McClung Historical Collection
Asheville, North Carolina. “In the Land of the Sky” brochure. No date. (ephemera)
Collection
Identifier: Ephemera 2006.002
Scope and Contents
Asheville, North Carolina. “In the Land of the Sky’ brochure. No date. Designed and written for the Asheville Chamber of Commerce by the W.H. Davis Advertising Agency, and printed by the Biltmore Press. Includes photographs by George Masa and others (not identified as to who took which pictures). Includes pictures of the Great Smoky Mountains National Park. 1 pc. (far right edge trimmed too closely).
Dates:
1935
Found in:
Calvin M. McClung Historical Collection
Associate Charities of Knoxville proceedings of meetings, 1888-1890.
Collection
Identifier: MM.1997.106
Scope and Contents
Record of proceedings of meetings of the Associate (sic.) Charities of Knoxville, 1888-1890. Includes list of members and contributors at back of volume. 1 handwritten, bound volume, with pages tipped in.
Dates:
1888-1890
Found in:
Calvin M. McClung Historical Collection
Associate Reformed Church of the South subscription list. Knox County, Tenn. December 20, 1853.
Collection
Identifier: MM.2004.011
Scope and Contents
Associate Reformed Church of the South subscription list. Near the head of Mill Creek, 17th(?) Civil District, Knox County, Tenn. December 20, 1853. Signed by: James Kennedy, Samuel Kennedy, J. W.(?) Ramsey, J. G. M. Ramsey, Samuel Pickle, Robert Armstrong, Alexan. Armstrong, Hugh Campbell, Jacob Pickle, James Gibson, James Campbell, Mary J. Armstrong, Moses Armstrong, John Kennedy, James Coker, James Kennedy Jr., Adam B. Blake, James K. Blake, A__ Armstrong, Thos. McMillan(?), Will Goddard,...
Dates:
1853
Found in:
Calvin M. McClung Historical Collection
Association of Records Managers and Administrators (ARMA), Knoxville, East Tennessee Chapter.
Collection
Identifier: MSC 0215
Scope and Contents
1 folder: ARMA: Knoxville-East Tennessee Chapter, 1990s. [Rec’d from Knox County Archives , 7-20-2012]. Added to Box 3.
Dates:
1990-
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