Skip to main content

Tennessee History World War, 1914-1918

 Subject
Subject Source: Library of Congress Subject Headings

Found in 42 Collections and/or Records:

2017 East Tennessee Veterans Memorial Association Limited Edition Coin

 Collection
Identifier: Artifact 2019.026
Scope and Contents Coin honoring 2017 East Tennessee Veterans Memorial Association (ETVMA) Medal of Honor recipient Sergeant James E. "Buck" Karnes. The 1 5/8” diameter gold-colored coin has an image of Lt. Bonnyman on the front with his date of action (October 8, 1918), hometown (Knoxville, Tenn.), and branch of service (Army). Reverse has color ETVMA logo and “Honor Our Fallen” The coins are distributed at the annual Medal of Honor Evening with a limited number available afterward to the public....
Dates: 2017

Adolph A. Schmid Papers.

 Collection
Identifier: MSC 0436
Scope and Contents

Includes legal documents relating to Knoxville real estate business, A. A. Schmid Realty Co., Alex. McMillan Co. and personal and family documents relating to the Schmid, Dempster, and Culver families. WW I and WW II postcards and documents. Stock certificates for Smalley Chevrolet Co. (Knoxville), Elridge Price Corp. (Dallas), Black River Oil and Gas Co., Manhattan -Texas Petroleum Co.

Dates: 1922-1970

Aileen Seilaz Collection.

 Collection
Identifier: MSC 0163
Scope and Contents Aileen Seilaz (1901-1983) worked in Hollywood, California as a story analyst for Universal International Studios in the 1920s. The collection includes some material from motion picture industry of that time. There are also some examples of illustrations from Aileen’s sister Louise Seilaz (1903-1983). Victor Seilaz was a Knoxville businessman who was associated with the Seilaz Cafe, the Colonial Hotel, and the Star Laundry Company. Genealogical material on the Seilaz family; Gourley family;...
Dates: 1808-1928

Alexander A. Arthur Family Papers (Middlesboro, Ky., and Mascot, Tenn.)

 Collection
Identifier: MSC 0097
Scope and Contents

Arthur Family Papers (Middlesboro, Ky., and Mascot Tenn.) Alexander A. Arthur (1846- 1912) a Scottish-born engineer and entrepreneur who founded Scottish-Carolina Timber and Land Company; later founder of Middlesboro, Also includes 3 cassette tapes on Normandy World War II and perhaps Arthur family

Dates: 1846-1912

At Queen Theatre

 Collection
Identifier: SPC 2018.009
Scope and Contents

8 X 10” B&W photograph adhered to piece of glass. At Queen Theatre, Knoxville, Tenn. Six men in military uniforms with framed military portraits and large painting, Uncle Sam on poster. “Fighting In France” on posters and the marquee. 1918. .

Dates: 1918

Battery G, First Tennessee Artillery roster. In Camp at Camp Sevier, 1917. Later became Battery C 114th Field Artillery.

 Collection
Identifier: Ephemera 1917.001
Scope and Contents

Battery G, First Tennessee Artillery roster. In Camp at Camp Sevier, 1917. Mustered in Federal Service Aug. 5, 1917. Became Battery C 114th Field Artillery Sept. 13, 1917. Roster of soldier’s names. Includes Bernard J. Hannifin, Knoxville (ancestor of donor). Etching of soldiers and sea battle at top of document. One original + 1 copy . 16 x 21”

Dates: 1917

Broadway Baptist Church material.

 Collection
Identifier: MSC 0650
Scope and Contents

Bulletins, newsletters, photographs, and newspaper clippings for Broadway Baptist Church, Knoxville, 1975-ca. 1985. Gift also includes World War I and World War II dog tags, and a small WWI Bible (1917). Folders contain lists of pastors and clippings and papers re: the church fire and rebuilding efforts.

Dates: 1975-1985

Burchfiel Family Papers.

 Collection
Identifier: MSC 0648
Scope and Contents The Burchfiel Family Papers (1893-1916), includes financial and legal documents of the Burchfiel family of Jefferson County, Tennessee. The collection includes: receipts, promissory notes, and a land deed of W. M. Burchfiel (died May 1903), his wife Ellen Burchfiel, his father Milas W. Burchfiel, and son Thomas Burchfiel; documentation pertaining to a legal case filed by J. E. Fox and Company against Ellen Burchfiel et al. in February 1905 for payment of debts claimed to be due to him from...
Dates: 1893-1916

Camp Jackson panorama photograph (photographs)

 Collection
Identifier: SPC 2019.006
Scope and Contents

Camp Jackson panorama photograph tightly rolled and slightly damaged World War I

Dates: 1917-1918

Charles R. McGuire Collection.

 Collection
Identifier: MSC 0586
Scope and Contents Letters written by Charles R. McGuire to Gladys Wright, Knoxville, Tenn 1917-1918 Charles R. McGuire became a member of Co, G, Second Tennessee Infantry on June 15, 1917. He was transferred to the Machine Gun Company, 120th Infantry at Camp Sevier on September 12, 1917. He rose to the rank of sergeant. He was fighting in the Ypres Sector in Belgium. He was killed September 30, 1918 on the Hinderburg Line near Bellincourt. He listed among the Knox County soldiers who lost their lives in “Knox...
Dates: 1917-1918

Charles T. Gilliam, Appt., Corporal Inf., U. S. Army 1 June 1918, Camp Jackson, S.C. + Group portrait [enlistees?] Clinton, Tenn.

 Collection
Identifier: SPC 2011.021
Scope and Contents

Charles T. Gilliam, Appt., Corporal Inf., U.S. Army 1 June 1918, Camp Jackson, South Carolina. + Group portrait [WWI enlistees, train station, Clinton, Tenn?] by Clinton Art Studio

Dates: 1918

Company “C” 3rd Tenn. Infantry

 Collection
Identifier: SPC 2017.007
Scope and Contents SPC 2017.007 Co. “C” 3rd Tenn. Infy. Knoxville, Tenn. Photo by Branson’s Studio. Group of military men in uniform, seated on bleachers with three men standing in front. Two men are holing animals (dogs?), one young boy in front row. Inscribed on back: Presented to Mrs. Ella Smith by her brother Richard Wyatt before starting to France. And also a Nephew and Cousin in same Company. Leaving Knoxville for training camps in Greenville, S.C. on 9th Sept. 1917. 8 x 10” sepia print mounted on mat...
Dates: 1917

Copy photograph of Armistice Day

 Collection
Identifier: SPC 1995.002
Scope and Contents

Copy photograph of Armistice Day, November 11, 1918, World War I, on Gay Street, Knoxville, Tenn. Taken by William J. McCoy. B& 8x10” + copy neg. +letter from donor dated Sept. 9, 1983.

Dates: 1918

Edwin George Schwartzman World War I (WWI) U.S. Marine Corps certificate / poster and French WWI U.S. Marine Corps poster.

 Collection
Identifier: Ephemera 2019.020
Scope and Contents Edwin George Schwartzman (1885, Rockwood, Tenn. -1951, Coral Gables, Fla.; buried in the National Cemetery in Chattanooga, Tenn.). World War I (WWI) U.S. Marine Corps certificate / poster “Columbia Gives to Her Son The Accolade of the New Chivalry of Humanity,” “ Edwin George Schwartzman Marine Corps Served With Honor In the World War and Was Wounded In Action.” Shows woman holding manuscript in left hand and placing a sword on a soldier’s shoulder with her right hand. Union Jack and U.S....
Dates: 1918; undated

Evelyn Bonham Scrapbooks.

 Collection
Identifier: PAS 0086
Scope and Contents Evelyn Bonham was the daughter of Walter M. and Jennie Bonham. They lived at 1831 Melrose Avenue, Knoxville, Tenn. Evelyn Bonham named her scrapbook “Happy Days Vol. I. E.B. 1917-1919.” The scrapbook contains mementos from high school days and the year of many travels following Miss Bonham’s graduation. Knoxville High School (KHS) memorabilia includes ticket stubs of football games, photos of classmates, news clippings about the KHS team, and a handwritten list of KHS basketball players....
Dates: 1917-1919

Fred Oscar Stone Collection.

 Collection
Identifier: MSC 0515
Scope and Contents Photographs and documents from Claiborne County and World War I service-related documents and artifacts of Dr. Fred Oscar Stone who served in the U. S. Army Medical Corps and Royal Army Medical Corps as a physician Books, artifacts, correspondence from various family members; “Wilma Dykeman Stokely Memorial Lecture, Bijou Theatre, April 7, 2016, Knoxville, Tenn” (framed poster, 19.5 x 26 inches) Two photographs (copies) of Fred O. Stone (one from WWI and one from later in life) Much of the...
Dates: 1869-1990

Grainger County Knitting Club, Rutledge, Tenn.

 Collection
Identifier: MM.2011.034
Scope and Contents Tenn., Grainger County Knitting Club, Rutledge, WWI. Group of 8 letters from soldiers from the county who are off in camps, thanking the Club for knitting and sending them nice warm sweaters. Soldiers are: Alonzo Nicely, Claude Higgs, John Dalton, W. H. Cabbage, James Whitehead and J. W. Campbell, all at Camp Gordon, with Grover Bates at Camp Jackson and W. S. Corpening at Camp Sevier. Mentioned are: Ralph Brown, Mr. Biddle and Luther Maples. Most of these letters are on YMCA stationary or...
Dates: 1918

Harry W. Curtis, Jr. World War I letter, photograph, pocket diary.

 Collection
Identifier: MM.2018.012
Scope and Contents

Harry W. Curtis, Jr. World War I letter, photograph, pocket diary--letter to wife in Knoxville dated Sept. 18, 1918; pocket diary 1916; People’s National Bank of Greenville, S. C. checking account book. Certificates from University School (Baker-Himmel School?) 1893-1894 Knox County in the World War, p. 206, Capt. of Co. D, Third Tenn., at Camp Sevier prior to service in Europe, gassed near Hindenburg line and returned to the U.S. in January 1919, discharged Camp Dix, N. J.

Dates: 1893-1894, 1916-1918

Hawk/Thornton Correspondence

 Collection
Identifier: MSC 1016
Scope and Contents

Letters written between Roy Hawk of Cleveland, Tenn. and Mabel Thornton of Knoxville, Tenn. between 1917-1921. A copy of the book My Dear Mabel: A Grandson's Lessons In Love, Faith, Patriotism and Courage in Letters from World War I by James M. Hawk based on the letters is included in the collection.

Dates: 1917 - 1921; Copyright: 2022

Hugh C. Tyler Photograph Album, including James Agee.

 Collection
Identifier: PAS 0073
Scope and Contents Folder 1: October 20, 1948 letter from Hugh (Tyler), South Kent, CT, to Helen. ALS 4 pp. Re: Knoxville, Rufus (James Agee); August 16, 1950(?) letter from Laura (Tyler Agee) to Paula (Tyler). ALS 3 pp. Re: terms of sale, mentions Rufus (James Agee); August 11, 1950 envelope addressed to Paula Tyler. Folder 2: 1975 newspaper clipping with picture of Hugh Tyler + photocopy; photocopy of letter from donor. Folder 3: photograph album with 1911 April 1st picture; WWI (?) parade in Knoxville;...
Dates: 1911-1916; 1948-1950

Hugh Wheeler Sanford Papers.

 Collection
Identifier: MSC 0005
Scope and Contents Papers of Hugh Wheeler Sanford (1879-1961), an industrialist, inventor, financier, and author. Papers date from 1886-1963. He was the son of Edward Jackson and Emma Chavannes Sanford, graduated from Harvard University in 1900, returned to live in Knoxville. He was board chairman of Sanford-Day Iron Works and the Knoxville Metal Products Company and was a director of Fidelity Bankers Trust Company, Kimballs, Inc., Sanford Realty Company, and Manufacturers Acceptance Corporation. During World...
Dates: 1886-1963

J. P. Roddy Photographs

 Collection
Identifier: SPC 1995.003
Scope and Contents

11 8x10” B&W copy photographs from J.P. Roddy, Jr.: South Gay Street, Knoxville, Tenn. 1917. 1 pc.; frozen Tennessee River from different views, one with Kyle Jenkins, 1917. 5 pcs.; Third Tennessee Infantry (became the 117th Infantry of the 30th Division), March & September 1917. 5 pcs.

Dates: 1917

Jim Thompson Photograph Albums: World War I; Great Smoky Mountains. (photographs)

 Collection
Identifier: PAS 0001
Scope and Contents

Jim Thompson Co., Thompson Photograph Albums. World War I, Great Smoky Mountains.

Dates: 1916-1935

John McCammon and Daniel Sane (Sein, Sayne) papers, including deeds. Knox County, Tenn.

 Collection
Identifier: MM.2004.015
Scope and Contents Land deeds to John McCammon and his heirs signed by Governor Carroll of Tennessee, Secretary Daniel Graham, 1807 and 1825. Daniel Sane purchased land from Samuel McCammon in 1845. Deeds and partition of land deeds from that period for the McCammon, Sane and other families until 1931 are organized according to date, the earliest to the latest. Documents may have been used in a title search. Also included: Will of John Sane; Articles of Agreement of The Trustees of the New Salem Church to...
Dates: 1807-1931

Laura E. Luttrell Papers.

 Collection
Identifier: MSC 0146
Scope and Contents Laura E. Luttrell Papers, gift of Ella Luttrell. Boxes 1-29 located 3rd floor genealogies. 8+ boxes newspaper clippings & 1-box government projects moved to 3rd floor files. Many other items moved into catalogued collection. 3 folders of family charts moved to oversize family charts: Murphy; McCutchen; and Luttrell & McMillan. Collection includes photographs, CDVs, photograph album, 1-box originals, personal and professional papers, and LEL's research note cards. Also, Mary M....
Dates: 1969

Lawrence D. Tyson Papers

 Collection
Identifier: MSC 0120
Scope and Contents

Lawrence Davis Tyson (1861-1929), Brigadier General U.S. Expeditionary Force, World War I; United States Senator from Tennessee (1925-1929). These papers cover primarily World War I and Tyson’s postwar career in business and politics.

Dates: 1916 - 1929

Lockett Collection (World War I Scrapbook).

 Collection
Identifier: PAS 0038
Scope and Contents World War I scrapbook; information on the first airplane in Knoxville, Tenn., 1921; photographs; miscellaneous programs. Ten photographs and newspaper clippings were sent by Mrs. Bonsal via Bob Van Deventer on January 26, 1984. They were added to the collection in separate folders. The bottle used by Margaret Lockett to christen Knoxville’s first airplane. Includes photographic postcard of Mrs. Percy Lockett, ca. 1910 or 1911 Appalachian Exposition held in Knoxville, Tenn. Mrs. Percy Lockett...
Dates: 1910-1921

Mrs. G.K. Walters Scrapbook.

 Collection
Identifier: PAS 0034
Scope and Contents Scrapbook of Mrs. G.K. Walters (Anne Stafford) of Knoxville. Contains: photographs of Mr. and Mrs. G. K. Walters, friends, World War I pictures, airplane snapshots; calling cards; clippings; Girl Scout material; postcards (Detroit; Chicago Worlds Fair); Opti-Mrs. yearbook (Knoxville), 1947-1948; Murphy College (Sevierville) grade report for Anne Stafford, 1912; Central High School (Knoxville) graduation invitation and program, 1916; Kiwanis and Knoxville Business Men’s Club photographic...
Dates: 1912-1985

New Testament of John A. Steel, World War I.

 Collection
Identifier: MM.2008.011
Scope and Contents Pocket-size New Testament of John A. Steel, World War I. On the flyleaf is a place to print the soldier’s name, address, service, and remarks. Steel served in the Aviation Section, Sig. Corps, U. S. Army. John Albert Steel (1892-1980) was born in Fayetteville, N. C., and died in Knoxville, Tenn. He attended Trinity (now Duke), the University of the South and the University of Minnesota, attaining a B. S. in civil engineering. He was an officer in World War I flying fighter aircraft in...
Dates: 1917-1918

Notes on the Andre, Davenport and other families by Fred Andre; World War One experiences of Fred Andre (photocopies)

 Collection
Identifier: MSC 0623
Scope and Contents

“Notes on the Andre, Davenport, Mikels, Thomas, Simpson, Bean and Doyle Families.” By Fred Andre (1895-1969). Photocopies. “Notes on the Different Jobs Held by Fred Andre. Interesting Stories of Events, Places, and People, World War I Experiences of Fred Andre.” By Fred Andre (1895-1969). (Photocopies)

Dates: 1950s-1960s