Skip to main content Skip to search results

Showing Collections: 241 - 270 of 4586

Antiques Roadshow, Knoxville, July 13, 2013. Event Guide, Magazine, Tickets.

 Collection
Identifier: Ephemera 2013.015
Scope and Contents

Antiques Roadshow, Knoxville, July 13, 2013. Event Guide, Magazine, Tickets. Held at the Knoxville Convention Center.

Dates: 2013

Appalachee Ann (Sheet Music, 1910).

 Collection
Identifier: Ephemera 2014.010
Scope and Contents

Sheet music for Appalachee Ann, Dedicated to Appalachian Exposition President Wm. J. Oliver. Arranged by H. Louis Kisskalt. Words and Melody by Lucy B. Haug, Knoxville, Tenn. Double Eagle Edition, Published by Authors Publishing Society, Chicago, Ill. 5 pp. Two copies.

Dates: 1910

Appalachian Club Memories

 Collection
Identifier: SPC 2015.010
Scope and Contents

SPC 2015.010.001 Appalachian Club Memories near Gatlinburg. Friends of your Aunt Laura who lived in Gatlinburg. Lath house growing ginseng. RPPC SPC 2015.010.002 Appalachian Club Memories Above Little River. ‘More Smoky exploring.’ SPC 2015.010.003 Appalachian Club Memories. ‘Exploring in the Smokies.’ Faint image. SPC 2015.010.004 Appalachian Club Memories’ Aunt Bessie’s cabin in background by Little River.’ ‘She painted there in the summer at Elkmont.’

Dates: undated

Appalachian Electric Cooperative membership certificate to J. H. Denton. 1941.

 Collection
Identifier: MM.2000.041
Scope and Contents

Appalachian Electric Cooperative By-Laws (printed booklet, 31 pp. No date); Appalachian Electric Cooperator, October 15, 1940, Jefferson City, Tenn. Letter to members from Kenneth B. Metcalf, Manager. 1 pc.; Appalachian Electric Cooperative Membership Certificate No. 1521. To J. H. Denton, New Market, Tenn. December 10, 1941. DS 1 pc. + envelope postmarked January 5, 1942 (with two 3-cent stamps).

Dates: 1941

Appalachian Exposition 1911 small leather purse

 Collection
Identifier: Artifact 2014.011
Scope and Contents

Small leather purse with metal kisslock frame and chain for handle. ‘Appalachian Exposition 1911’ handwritten on one side; ‘Eva’ handwritten on the other side.

Dates: 1911

Appalachian Exposition article, [Charleston] News and Courier. Sept. 14, 1910.

 Collection
Identifier: Ephemera 2018.001
Scope and Contents

Appalachian Exposition article, [Charleston] News and Courier. Sept. 14, 1910. “The Appalachian Exposition a Blaze of Glory; South’s Big Show Event of the Year Now Open.” 1 clipping.

Dates: 1910

Appalachian Exposition B. P. O. E. pin

 Collection
Identifier: Artifact 2012.003
Scope and Contents

Appalachian Exposition B.P.O.E. pin, 1910. Copper metal pin with Tennessee-shaped top (embossed: ’B.P.O.E. Knoxville 160. Detroit Reunion 1910) linked to rectangular embossed bottom With AE in white, ‘Appalachian Exposition Knoxville, Tenn.’ ‘COME TO KNOXVILLE IN 1910’ and elk head at lower right. B.P.O.E. = Benevolent and Protective Order of Elks (also know as Elks Lodge). On back: Greenduck Co., Chicago. C clasp on back. Overall size of both parts: 2 1/4 x 2” 1 pc. artifact.

Dates: 1910

Appalachian Exposition catalog, 1911.

 Collection
Identifier: MM.1983.012
Scope and Contents

Premium list and prospectus, Appalachian Exposition, Knoxville, September 11-October 1, 1911. Photographs of officers. PHOTOCOPY.

Dates: 1911

Appalachian Exposition Company Stock Certificate, 1910.

 Collection
Identifier: MM.1983.005
Scope and Contents

Appalachian Exposition Company stock certificate to J. P. Roddy. 5 shares. September 1, 1910. (Photocopy) National Conservation Exposition Company stock certificate to J. P. Roddy. 5 shares. May 4, 1913.()Photocopy)

Dates: 1910

Appalachian Exposition creamer

 Collection
Identifier: Artifact 2014.004
Scope and Contents

Artifact 2014.004 White earthenware creamer (finish is crackled), with AE (Appalachian Exposition) emblem in blue and gold on the front and “Knoxville, 1910” on the back. No maker’s mark. Crack on front. Gold decoration on front and back.

Dates: 1910

Appalachian Exposition cup

 Collection
Identifier: Artifact 2016.003
Scope and Contents

Appalachian Exposition Knoxville, Tenn. Red glass cup with clear glass bottom (patterned) and handle. Gold lettering and on rim.

Dates: 1910

Appalachian Exposition daily programme, Sept. 29 [1910]. (ephemera)

 Collection
Identifier: Ephemera 2010.006
Scope and Contents

Appalachian Exposition daily programme, Sept. 29 [1910]. Chattanooga Day. Exposition information. Racy Kream Co. ad for ice cream on front. 1 pc. (ephemera)

Dates: 1910

Appalachian Exposition envelope, 1910.

 Collection
Identifier: Ephemera 2013.005
Scope and Contents

Appalachian Exposition envelope, Knoxville, Tenn., Sept. 12-Oct. 12, 1910. Front cover of envelope illustrated with buildings and designs. Back of envelope addressed by typewriter to Miss Ida Crawley, Sweetwater, Tenn. (She was an East Tennessee artist). No stamp or postmark. 1 pc.

Dates: 1910

Appalachian Exposition guest book for the library exhibit, 1911.

 Collection
Identifier: MM.1997.113
Scope and Contents

Guest book for the library exhibit, Appalachian Exposition of 1911, Knoxville, Tenn. Includes signatures, addresses, dates, and comments. Some dates from 1913.

Dates: 1911-1913

Appalachian Exposition Ohio Society paper badge, 1910. (ephemera)

 Collection
Identifier: Ephemera 2012.005
Scope and Contents

Appalachian Exposition, Knoxville, Tenn. Ohio. Ohio Society paper badge, October 3, 1910. Larew Printing Co., Knoxville, Tenn. Includes AE emblem in red and blue ink and ‘Ohio’ with flag design in red and blue ink. 2 x 7.25” (torn; in two pieces)

Dates: 1910

Appalachian Exposition pennant

 Collection
Identifier: Artifact 2016.002
Scope and Contents

Appalachian Exposition pennant. Red, white and blue felt sewn together and gold glitter design and words ‘Knoxville, Tenn. 1910 Souvenir.’ Round disk of paper in center with photograph of the Administration Building and the words ‘Appalachian Exposition Sep. 12 to Oct. 12, 1910.’ (Paper is creased)

Dates: 1910

Appalachian Exposition souvenir plate. (artifacts)

 Collection
Identifier: Artifact 2009.002
Scope and Contents

White porcelain or ceramic plate with pierced edging and gilt, 9.5” diameter. Center has color picture of Administration Building, Appalachian Exposition, Knoxville, Tenn. On back: J.H.R. & Co. Knoxville, Tenn. Made in Germany for B.W. Akers.

Dates: 1910-1911

Appalachian Exposition spoon

 Collection
Identifier: Artifact 2013.001
Scope and Contents

Appalachian Exposition sterling spoon with “Appalachian Exposition, Knoxville, Tennessee” on the bowl around a likeness of the main exposition building. Tennessee state seal on the handle. 1 pc. artifacts. 1910 or 1911.

Dates: 1910 - 1911

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

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

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

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

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

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

Dates: 1968

Applewhite-Clark Collection catalog

 Collection
Identifier: MM.2023.003
Scope and Contents

Catalog of artifacts attributed to Samuel Houston in the private collection of Marvin & Shirley Applewhite and Wes Clark. Includes photographs.

Dates: 2013

Archable Duggan Bible (gift of Marion Fanelli).

 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: Publication: 1885

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

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

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

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