Skip to main content

Elkmont (Tenn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 18 Collections and/or Records:

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

Camp LeConte for Boys rifle trophy, Charles Nutter, 1951 champion.

 Collection
Identifier: Artifact 2019.033
Scope and Contents

Camp LeConte for Boys rifle trophy, Charles Nutter, 1951 champion. Black and clear plastic. Ca. 8” high, 4” wide base. Camp LeConte was near Elkmont, Tenn. Trophy was handmade in the craft shop under the main lodge.

Dates: 1951

“Dance, Wonderland Club Hotel, To-night at 9 P. M., Orchestra, Elkmont.”

 Collection
Identifier: Artifact 2012.008
Scope and Contents

“Dance, Wonderland Club Hotel, To-night at 9 P. M., Orchestra, Elkmont”. “Van Dykes, Univ. of Tenn. Dance Combo” hand-lettered at bottom. Black letters on white posterboard.

Dates: undated

Dogwood Arts Festival Limited Edition Prints, 1980-2008 (some gaps).

 Collection
Identifier: Prints 2020.001
Scope and Contents Original limited edition prints from the Dogwood Arts Festival:17 - Annual limited-edition prints for the Dogwood Arts Festival, Knoxville: 1980 No title (flowers in containers on shelves), [Festival Flowers], D. Galloway. 509/1000, signed. 1986 No title (wagon near white house),[Roddy Farm], R. Windsor Mann. 281/1000, signed. 1988 No title (quilt with dogwoods), [Quilted Tradition] J. Church. 183/1000, signed. 1991 Tennessee Jewels, Gary Manson. 1373/1600, signed. 1992 Spring Rainbow,...
Dates: 1980 - 2008

Elkmont Baptist Church record book, 1910-1936.

 Collection
Identifier: MSC 0357
Scope and Contents

Elkmont Baptist Church (Tenn) record book, January 16, 1910 (Church’s formation) -November 8, 1936. 1 vol. (some loose pages, sheet #205-06 is missing, and there are some inserted loose papers). Pp. 100-111 contain Names of Members and Date Joined. Some additional records are found at the back of the volume, pp. 381-394.

Dates: 1910-1936

Elkmont, Tenn., material, ca. 1934-1936.

 Collection
Identifier: MM.2006.006
Scope and Contents Four items: 1. April 6, 1934, letter from L. T. Davenport, Clerk, U. S. Dept. of the Interior, Great Smoky Mountains National Park, Gatlinburg, Tenn. To Wesley Ogle, Elkmont, Tenn. Re: leases in his district notified to vacate Park property. Lists 6 names. TLS 1 pc. 2. U. S. Dept. of Agriculture, Weather Bureau, Climatological Date. Tennessee Section. Sept. 1934. Printed. 4 pp. Includes Elkmont date. 3. U. S. Dept. of Agriculture, Weather Bureau, Climatological Date. Tennessee Section....
Dates: 1934-1936

Emma Hope Papers.

 Collection
Identifier: MSC 0081
Scope and Contents

Hope family letters, no date, 1823-1838; poem “Our Boys,” 1884; three photograph albums containing Hope family snapshots and pictures of local resorts, the Appalachian Exposition, Great Smoky Mountains, Elkmont, Henderson Springs, Jamestown Exposition, World War I parade in Knoxville, ships, etc.; Thomas Hope documents; The Builder’s Golden Rule by William Pain, no date (before 1828). Contains notes and entries by Thomas Hope.

Dates: 1823-1884

[Landscapes in Ektachrome], 1970-1974, Inspected 6/5/17

 Item
Identifier: TAMIS F 2020.016.129
Scope and Contents

Indistinct landscapes/shots of haze or horizon.

Dates: 1970-1974; Other: Inspected 6/5/17

Log House Real Photograph Postcard

 Collection
Identifier: SPC 2020.020
Scope and Contents

Real Photograph Postcard (RPPC) black-and-white photo of log house with two stories and chimney. Written in back in pencil: “Papa’s summer home in Elkmont Tennessee the year he finished it. It burned in 1922 - two years after he built it. Mary”

Dates: 1920

Margaret Tappan Thomas Collins Collection.

 Collection
Identifier: MSC 0516
Scope and Contents Letters, photographs, and documents of Margaret Tappan Thomas of Knoxville; letters to Elkmont and some photographs. Includes University of Tennessee commencement material, 1928; Delta Delta Delta Sorority material; color reproductions of postcards including Appalachian Club, Elkmont (Mr. and Mrs. E. L. Thomas), Unaka Springs, Glacier National Park, Yellowstone Park, etc.; correspondence; photographs of Mrs. E. L. Thomas (Margaret Lowther Tappan Thomas), Margaret Tappan Thomas (Branson...
Dates: 1920-1930

Photograph Album

 Collection
Identifier: SPC 2014.014
Scope and Contents

44 snapshots glued to album pages, 1 loose print. Ca. 1912-1914. Includes Sunshine Rest Cottage, wing Bridge, Elkmont, Little River, Little River Railroad.

Dates: ca. 1912-1914

Photographs: Marble quarries; Elkmont; Pine Mountain, Ky. Schockel (photographer?)

 Collection
Identifier: SPC 2019.026
Scope and Contents Schockel (photographer?): 4 rolled photographs by James E. Thompson mounted on linen, marble quarries; Cataloged as SPC 2005.003 in CS 05-08 Photograph Box 6: 13 B&W photographs with ID (some on postcard backing) (Holston River near Jefferson City, Tenn; Camp Beacon Knob, 1912; Pinnacle Marble Quarry, Knoxville; Townsend Lumber Camp above Elkmont; Little River RR , loading logs above Elkmont; snaking logs above Elkmont; WCTU Settlement School, Hindman, Ky.; canal on s. edge of campus;...
Dates: 1910s

Russell W. Hanlon , Jr., Collection.

 Collection
Identifier: MSC 0268
Scope and Contents Includes scrapbook of Russell W. Hanlon, Sr. (1894-1963), on Knoxville Automobile Club, Great Smoky Mountains, tourism, ca. 1920s-mid-1930s which includes information on Great Smoky Mountain Industries. Collection also includes photographs (Hanlon and McCoy families, David C. Chapman, Elkmont, Tenn., Gatlinburg, Knoxville, work by William J. McCoy, etc.); postcards; Knoxville High School Voice, 1912 and 1913; stamps; manuscripts material, including W.G. Brownlow and Oliver Temple/ Scotia...
Dates: 1789-1817; 1849-1884; 1920-1940

Vic Weals Film Collection

 Collection
Identifier: TAMIS-MIC 2020.016
Content Description

Approximately 200 separate reels of 16mm film of various lengths, totaling several thousand feet, representing Vic Weals' activities as a journalist, news stringer, and industrial filmmaker in East Tennessee from the 1950s to the 1970s. Weals was a columnist for the Knoxville Journal for several decades. The collection includes raw footage, pre-print materials, and preservation elements for a 1957 sponsored film promoting the Knox County school system.

Dates: Majority of material found within 1950-1975

Vic Weals Film Collection

 Unprocessed Material
Identifier: TAMIS-MIC 2020.016
Dates: Majority of material found within 1950-1975

Wonderland Club Hotel, Elkmont, Tenn., brochure. (ephemera)

 Collection
Identifier: Ephemera 2003.008
Scope and Contents

Wonderland Club Hotel, Elkmont, Tenn.., brochure, No date. 1 pc. (ephemera)

Dates: 1920-1930

Wonderland Club Hotel envelope, June 30, 1939. (ephemera)

 Collection
Identifier: Ephemera 2012.007
Scope and Contents

Wonderland Club Hotel envelope with photograph of hotel in upper left with ‘The Wonderland Club Hotel The only hotel in the Great Smoky Mountains National Park under U.S. supervision. Elkmont, Tennessee. Addressed to Miller’s, 423-439 Gay St., City. Postmarked Knoxville, Tenn. June 30, 1939 12:30 pm. Canceled 2-cent stamp. 1 pc. ephemera

Dates: 1939

Wonderland Hotel, Elkmont, Tenn. art print by R[uth] Windsor Mann. (prints)

 Collection
Identifier: Ephemera 2019.078
Scope and Contents

Wonderland Hotel, Elkmont, Tenn. art print by R[uth] Windsor Mann. Black & white. Print is 17 x 11” (small tear on left edge; mark on lower left.) With black matte, 21 x 14.5.”

Dates: undated