Skip to main content

Poetry

 Subject
Subject Source: Library of Congress Subject Headings

Found in 47 Collections and/or Records:

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

Abram J. Ryan autograph.

 Collection
Identifier: MM.1987.024
Scope and Contents

Autograph signed “With much Respect, Abram J. Ryan” and photograph labeled ‘Poet and Priest. Wrote “The Conquered Banner.”’ Framed together. Note on back of frame: This photograph and autograph were given to Mrs. Felecia Grundy Foster of Nashville, Tennessee by Father Ryan. Grandmother of Mrs. Felecia Grundy Steger Gibson, 608 Hill Ave. West, Knoxville, Tennessee. Sent by Mrs. T(?) M. Steger.

Dates: 1865-1875

Anna H. Branch letter, 1918.

 Collection
Identifier: MM.1982.006
Scope and Contents

October 19, 1918, letter from Anna M. Branch, New London, Conn., to Mrs. C. M. McClung (or McClure?), Knoxville, Tenn. ALS 1 pc. + env. Thanking her for complimentary letter.

Dates: 1918

Betsey Beeler Creekmore poem “Joy.” 1939.

 Collection
Identifier: MM.1997.011
Scope and Contents

Poem entitled “Joy” (“How beautiful upon the mountains are the feet of them that bringeth glad tidings”). By Betsey Beeler Creekmore. 1939. ADS 1 pc.

Dates: 1939

Buffat Family Papers.

 Collection
Identifier: MSC 0007
Scope and Contents Papers of the family of Pierre Francois Buffat, his wife Sylvie Louise Tauxe Buffat, their children and relatives, who came from Switzerland to Knoxville, Tenn., in 1849. Pierre F. Buffat owned a farm at Spring Place in Knox County, Tenn. He ran a mill starting in 1861, and his son Alfred Buffat joined the business in 1865. Other family names included in the correspondence include: Bolli, Chavannes, Porta, Esperandieu, Sterchi, Truan, and Tauxe. Many of the letters were written in French,...
Dates: 1831-1925

Catherine Watterson’s Book / Thomas Watterson, Co. G., Col. Bradford’s Regt., 1862.

 Collection
Identifier: MM.2009.001
Scope and Contents Catherine Watterson’s Book, Lyons Store, Hawkins County, Tenn. Oct. 11, 1854. Contains one handwritten poem on Friendship. On first page (and back inside cover) Presented to Thomas Watterson by his sister Kate, July 22, 1862. Thomas Watterson, Co. G., Col. Bradford’s Regt., E. Tenn. Vols.,1862. Contains one page with Co. G. Col. W. M. Bradford’s Regt. Tenn. Vols. with listing of officers and listing of privates on back of sheet. One additional blank sheet with poem on the back; other pages...
Dates: 1841-1868

Chattanooga Daily Times Confederate Reunion Supplement, October 25, 1921.

 Collection
Identifier: Q Ephemera 2012.002
Scope and Contents

Chattanooga Daily Times Confederate Reunion Supplement, October 25, 1921. Jefferson Davis on the cover. Page with Father Abram Ryan and his poem The Conquered Banner. 16 pp. Very brittle and in pieces. (ephemera)

Dates: 1921

Civilian Conservation Corps (C. C. C.) Co. 1459 photograph and poem.

 Collection
Identifier: MM.1984.006
Scope and Contents

Copy photograph of “The Volunteers,” C. C. C. Co. 1459 Tenn. N. P. 10, Sevierville, Tenn. (Original photograph loaned for copying by Mrs. Cecile S. Whitson and returned to her. Original circuit camera / panoramic photograph copied in four 8x10” sections. McClung Collection has copy negatives + two copies of poem “Company 1459” by Earl Chambers, 1935. (photocopies)

Dates: 1935

Coffin Papers (Gift of Mrs. H. Carter Jeffery).

 Collection
Identifier: MSC 0662
Scope and Contents

Papers of the Coffin family, especially Charles Coffin. Includes correspondence, sermons, religious writings, poems. No date, 1800-1874. Letters have been transcribed by Betty Davis in 1989, and transcription is included in the box.

Dates: 1800-1874

Collection of Original and Selected Pieces in Poetry & Prose by John Franklin Deaderick of East Tennessee. 1828. Vols. 1 & 2. (poetry)

 Collection
Identifier: MM.1998.011 a&b
Scope and Contents MM.1998-11 a: Collection of Original and Selected Pieces in Poetry & Prose by John Franklin Deaderick of East Tennessee. 1828. Vol. 1. “Presented to my daughter M. Fanny Deaderick, September 1, 1883.” AD 1 vol. 70 pp. + 1 small clipping. MM.1998-11 b: Collection of Original and Selected Pieces in Poetry & Prose by John Franklin Deaderick of East Tennessee. 1828. “Presented to my daughter Susan L. Deaderick, October 17, 188? AD 1 vol. Includes a section about his wife, Rebecca (died...
Dates: undated

Deluech Family Papers, 18th & early 19th Century. (written in French).

 Collection
Identifier: MM.1979.031
Scope and Contents

18th and early 19th Century papers of the Delpuech family (France & Geneva). Includes genealogy, poetry, watercolor of tulip, etc. 21 pcs. + letter from donor and envelope. Written in French.

Dates: 18th and 19th century

Ellen McClung Berry travel material.

 Collection
Identifier: MSC 0634
Scope and Contents

Ellen McClung Berry Travel Materials consists of items related to the estate of Ellen McClung Berry, with a focus on her trip abroad in the late 1920’s. It includes a travel diary detailing her solo trip around the world from 1927-1928. It also contains a photo album from earlier trips to Italy with her family in the early 1920’s. The collection includes correspondence, manuscripts, journals, and documents involving her parents, as well as genealogy of the McClung family.

Dates: 1920s

Father Abram Ryan’s original manuscript of the poem “The Conquered Banner.” Gift of Mrs. Samuel H. Keener.

 Collection
Identifier: MM.1976.010
Scope and Contents

Original manuscript of the Civil War poem “The Conquered Banner” by Father Abram Ryan + 1867 letter from Ryan to Mrs. Ricardi. ALS 2 pp. Also, photocopies 1960s letters from Edward A. Egan to Mrs. J.C. Burke re: biography of Father Ryan.

Dates: 1866-1867

Frank A. Branner account, 1869-1877,

 Collection
Identifier: MM.2013.025
Scope and Contents Frank Branner account listed in small leather book, 1869-1877. Clothing and misc. items. Note pinned on July 1869 page: ‘Frank A. Branner, National Deaf Mute College, Washington, D. C. Kendall Green.’ Entries for April 1877: Wm. Caswell’s expenses to Washington to recover Frank’s body, $55.00 and related funeral entries and expenses. Loose note in front of volume: Frank A. Branner, National Deaf Mute College, Washington, D. C. On back: Note to Mrs. Branner re: Branner family connections from...
Dates: 1869-1877

H. O. Nelson Scrapbook (scrapbooks).

 Collection
Identifier: MM.nd.050
Scope and Contents

Photocopy of scrapbook of clippings and articles compiled by H. O. Nelson. Subjects include Zollicoffer Castle, poems, Dr. John M. Boyd, Civil War, historical buildings of Knoxville.

Dates: undated

Harvest: A Collection of Poems by Amy May Rogers.

 Collection
Identifier: MM.1997.126
Scope and Contents

Volumes of poems by Amy May Rogers (1890-1942), member of the Knoxville Branch of the League of American Pen Women. 30 pp., table of contents. Carbon TS.

Dates: 1890-1942

Helen Topping Miller (poem).

 Collection
Identifier: MM.1980.002
Scope and Contents

“The Author Answers”--handwritten poem by Helen Topping Miller, Dallas, Tex. 1 p.

Dates: undated

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

Jane Merchant Collection.

 Collection
Identifier: MSC 0413
Scope and Contents

Includes Scrapbook of clippings and poems by Jane Merchant glued into a hardcover book, 1952-1955. Title on cover says ‘POEMS Jane H. Merchant’; typed title page ‘Volume II Poems by Jane H. Merchant.’ It was the property of Eva Venable, Knoxville, Tenn. The collection also includes several snapshots, poems by Jane Merchant (handwritten, typed, and printed), printed articles, and newspaper clippings.

Dates: 1954-1955

Loudon High School Class of 1944, Robert Cook material (Gift of Barbara S. Cook).

 Collection
Identifier: MM.1997.043
Scope and Contents

Loudon High School Commencement Program, May 18, 1944; Commencement invitation; “Who’s Who of the Senior Class, 1944”; snapshot of group, Spring ‘44; photograph of graduating class (IDs on back).; newspaper clipping from the Loudon County Herald, June 22, 1967, ‘LHS Class of 1944 Sets Reunion.’; “The Class of ‘44” poem.

Dates: 1944

Louisa Walker poems, illustrated by Hazel Shelton.

 Collection
Identifier: MM.2000.027
Scope and Contents

Six handwritten poems by Louisa Walker (one of the five Walker Sisters of the Great Smoky Mountains). Illustrated by Hazel Shelton. No date. Poem titles are: “Autumn”; untitled “I love early spring...” (signed); untitled “Spring comes along...” (signed); “Thanksgiving Day” (signed); “Deep in the Heart of the Smokies.”; “My Mountain Home” (signed) 2 pp. (re: losing home to the Park). + clipping picturing the five Walker Sisters.

Dates: 1940-1950

Marshall manuscripts. Anti-slavery ‘Ballet[ballad] for Saml. Marshall,’ 1799; letter from N. B. McNabb, 1854. (Gift of Bill Elliott and Mrs. Niota Elliott Eggers)

 Collection
Identifier: MM.2000.012
Scope and Contents Anti-slavery poem with note at end ‘Ballet [ballad] for Saml. Marshall, 26 May 1799.’ AD 2 pp. (1 pc.). November 29, 1854 letter from N. B. McNabb to Rev. John Nicholson and Rev. S. B. West. ALS 1 p. + on back: November 30, 1854 letter from N. B. McNab (sic.) to Bro. Legerwood (Ledgerwood). ALS 1 p. Re: religion in East Tennessee, Madisonville, prayer, revivals. April 28, 1856(?) note to Marshall from A. Crozier. ANS 1 pc. Re: cotton seed. Remainder of paper includes the name Josiah Chapman...
Dates: 1799, 1854-1856

Mary Strong’s Album, 1830s; Hazen & Mabry Bible entries.

 Collection
Identifier: MM.1993.002
Scope and Contents

Mary Strong’s Album (contains poems and autographs), 1830s. Family entries from Hazen & Mabry Family Bible. PHOTOCOPIES.

Dates: 1830-1840; 1853-1898

McMahan Papers,1829-1923, Sevier County, Tenn.

 Collection
Identifier: MSC 0534
Scope and Contents

The McMahan Papers,1829-1923, contain documents of T. W. McMahan in Sevier County, Tenn. The collection contains original manuscripts, documents, two poems by Louisa Walker, and one issue of the Republican Semi-Weekly, Sevierville, Tenn., newspaper (August 22, 1885). Also: August 1862 Volunteer Descriptive List and Account of Pay and Clothing for Private Joseph F. McClurg

Dates: 1829-1923

“Memorial Ode - Fort Saunders”.

 Collection
Identifier: MM.1980.007
Scope and Contents

“Memorial Ode - Fort Saunders” Poem by unknown author. TS 3 pp.

Dates: undated

Merchant Letter from Jane Merchant to Mrs. Monroe. 1959. Gift of Mr. and Mrs. Robert Monroe.

 Collection
Identifier: MM.1979.063
Scope and Contents

April 10, 1959 letter from Jane Merchant, Knoxville, to Mrs. Monroe. ALS 1 p. + clippings about Merchant and her poems.

Dates: 1959

Minnie G. Shetterly autograph album, Knoxville, Tenn., 1880.

 Collection
Identifier: MM.2006.005
Scope and Contents

Minnie G. Shetterly autograph album, Knoxville, Tenn., Jan. 23, 1880. Contains sentiments, poems, a holiday card, a fragment of fabric, small drawings, ca. 1880-1882, and signatures (including Jno. C. Houk, Knoxville). One album in blue hard cover. 7 x 4.25”.

Dates: 1880-1882

Mrs. Charles Larew Papers.

 Collection
Identifier: MSC 0755
Scope and Contents

Added to this collection: Ada M. Larew (Mrs. Charles L. Larew) scrapbook, 1923-1934. Includes stories and poems by Mrs. Larew and framed tribute to George Washington by Mrs. Larew (from box on CS 10-07) Manuscripts, fiction, poems, published and unpublished.

Dates: 1910-1958

Mrs. E. B. Caswell’s book.

 Collection
Identifier: MM.2013.024
Scope and Contents Mrs. E. B. Caswell’s book. Ca. 1830s. 1 volume with loose papers. Note to her daughter on loose front page about not letting the book fall into careless or indifferent hands; associated with happy days with loving husband and friends. Includes handwritten poems, William Richard Caswell, March 25, 1833. Writings on friendship and love, To Elizabeth, Lord Byron, Lady of the Lake, small etching of Thornbury, Castle Gloucester, etc. Also, one loose sheet headed ‘Estate of William Richard...
Dates: 1830-1840

Naveh Cottage Collection -- Home for Friendless Babies (Knoxville, Tenn.).

 Collection
Identifier: MSC 0160
Scope and Contents

Seven account books, 1926-1945, from Naveh Cottage (also known as the Home for Friendless Babies), 2236 Woodbine Ave., Knoxville. Includes: receipts and expenses, non-cash donations, laundries, some notes on girls at Naveh Cottage, and teachers. Also: Purpose of the Naveh Cottage Board, n.d. (1 p.) + Octavia B. Phillips’ poem, “The Broken String,” 1938 (1 p.).

Dates: 1926-1945