Skip to main content

Newspapers

 Subject
Subject Source: Library of Congress Subject Headings

Found in 45 Collections and/or Records:

Anna Gay McClung Collection.

 Collection
Identifier: MSC 0182
Scope and Contents Collection includes: transcription of a diary of Mary A. Dickinson, kept during a summer trip from Louisiana to Canada, 1859. TS 49 pp.; [Anna Gay McClung] diary. Dec. 10, 1884-June 30, 1886. TS 61 pp.; Anna Gay McClung reminiscences, ca. 1950s. Topics include Ridgefield Plantation, Belair, Live Oaks, Two Old Wedding Dresses, and St. Louis Plantation. Carbon TS + St. Louis Plantation (TS blue copy 5 pp.) + photocopied family chart. Four papers: “Notes on the Desobry Family dictated to Anna...
Dates: 1859-1950

Brown and Wheeler Bible. Gift of Mrs. Jo Jones.

 Collection
Identifier: FB 0062
Scope and Contents

Family Bible of the Brown-Wheeler-Lahn families, 1818. + loose papers from Bible and newspaper (The Rockingham Messenger, Portsmouth, N.H., Jan. 7, 1851).

Dates: Publication: 1818

Carl Knoedler Scrapbooks, ca. 1925-1928.

 Collection
Identifier: MSC 0088
Scope and Contents

Scrapbooks of mostly newspaper clippings of articles written by Carl Knoedler, who was a reporter for a Chattanooga newspaper and later drama critic for the Knoxville Journal. One scrapbook covers ca. 1925-1926, the second scrapbook covers ca, 1927-1928.

Dates: 1925-1928

Chattanooga Daily Times (bound)

 Collection
Identifier: NWP 0097
Scope and Contents

1. Bound issues of Chattanooga Daily Times from Jan 1, 1878 through June 15, 1878. Incomplete; missing and damaged pages/issues. 2. Bound issues of Chattanooga Daily Times from July 1, 1882 through Dec 31, 1882. Damaged pages/issues.

Dates: 1878; 1882

Cherokee Phoenix, August 31, 1833 (Cherokee newspaper, ephemera).

 Collection
Identifier: Ephemera 1987.020
Scope and Contents

Cherokee Phoenix, August 31, 1833. Vol. V, No 29. (newspaper)

Dates: 1833

Deeds and legal papers, Cocke and nearby counties, Tennessee Mining and Mfg. Co., General Oil Gas Corp.

 Collection
Identifier: MM.2013.013
Scope and Contents Materials include: Map – Showing the Property of Tennessee Mining & Mfg. Co. – Knox, Anderson, Morgan, Scott, Campbell Counties. Deeds – for properties in Cocke, Washington, Blount Counties, Town of Newport. Legal papers – for businesses, property, etc. in : North Carolina, Virginia, Tennessee (General Oil Gas Corporation) – interests held in businesses by the family. News clippings – Old Blount Buildings”, “1921 Construction Crew” –Maryville, Tenn., 1965. Photograph: Pigeon River, taken...
Dates: 20th century

East Tennessee Journalism. Address of Col. Moses White at the meeting of the Tennessee Press Association. June 21, 1878. (newspaper clippings)

 Collection
Identifier: Ephemera 2003.007
Scope and Contents

East Tennessee Journalism. Address of Col. Moses White at the meeting of the Tennessee Press Association. June 21, 1878. Clippings removed from a bound volume of newspapers: Brownlow’s Knoxville Whig (Box T43A) (removed from the front of the volume at August 6, 1859 issue)

Dates: 1878

Edwin Jones Best, Sr. Collection.

 Collection
Identifier: MSC 0272
Scope and Contents Research and writings of Edwin Jones Best, Sr., of Blount County, Tenn. (died 1993). Subjects include Greenback and Maryville, Tenn.; post offices; Civil War; businesses; churches; papers of W. B. Kerr & Company, 1911-1919; account books from East Tennessee businesses; extracts from the Maryville Daily Times; correspondence to Miss Cora Hammontree re: Charles Henly, ca. 1889-1897; J. B. McCollum manuscripts, 1851-1947; U.S. Official Postal Guides, 1880-1904 (some gaps); diaries of Mary...
Dates: 1889-1950

F. S. Heiskell account, 1826-1831.

 Collection
Identifier: MM.1981.208
Scope and Contents

F. S. Heiskell’s account with Samuel Bell, 1826-1831. 1 pc. July 21, 1834, letter from F. S. Heiskell, Register Office (Knoxville) to Isaac B. Havely (Hanly?). ALS 1 p. (torn, in fabric). Re: request to publish a communication against two Methodist preachers.

Dates: 1826-1831

F. S. Heiskell letter to Col. Moses White. May 15, no year.

 Collection
Identifier: MM.1997.038
Scope and Contents

Letter from F.S. Heiskell, Rogersville, Tenn., to Col. Moses White. May 15 (no year). ALS 3 pp. (1 pc.). Re: White’s request for history of newspapers; Heiskell’s materials in Knoxville.

Dates: undated

Harper’s Weekly, 1861 (facsimiles) + other facsimile newspapers

 Collection
Identifier: NWP 0093
Scope and Contents

Bound volume of Harper's Weekly facsimiles: December 29, 1860-May 25, 1861 (not in order)

Loose facsimiles: June 8, 1861-October 12, 1861 (missing September 14, 1861)

Box also contains: Charleston Daily Courier (June 2, 1864) The New York Herald (February 11, 1861 and April 14, 1861) The New York Times (April 12, 1861 and April 15, 1861) New-York Tribune (July 22, 1861)

Dates: 1861; 1864

Helms Ledger/Scrapbook, Morristown, Tenn., 1882-1891.

 Collection
Identifier: MM.2018.001
Scope and Contents

At front of volume “Ledger No.1” later in text “Ledger No. 2”. Clippings from the Morristown Gazette 1890 and undated, glued over pages of the ledger. Two loose photographs of John E. Helms (both printed); Morristown P. O. List, ca. 1886-1891, pp. 64-68; handwritten poetry pp. 70-72 + fragment of printed picture of young woman; “Tortures of Love” p. 74; “Subscriptions to the Gazette” pp. 80-84. (no date)- 1 scrapbook with torn paper cover at front, missing back cover. ( 13 x 8 inches)

Dates: 1882-1891

Henry R. and Mary Deaderick Duncan Collection.

 Collection
Identifier: MSC 0057
Scope and Contents 4 boxes: Mary Deaderick Duncan’s personal memoirs; family clippings, programs, invitations, etc.; Civil War year memoirs of Adeline McDowell Deaderick (typescript); Henry R. Duncan’s 1911 diploma from Maryville College; Mary Deaderick Duncan’s Home Demonstration Agent material, 1917-1921; University of Tennessee Extension work; Middle Tennessee State Normal School catalog, 1917-1918; Thunderbolt newspapers, 1965-1971 (scattered issues); Henry R. Duncan’s research on Cades Cove, Greenbrier,...
Dates: 1911 - 1971

Holbrook Normal College (Tennessee Normal College) material, 1898-1902, 1941.

 Collection
Identifier: MM.nd.034
Scope and Contents Holbrook Normal College (name changed to Tennessee Normal College in 1902) material, Fountain City, Tenn.: Holbrook Normal College catalog, 1897-98; 1898 commencement invitation; May 4, 1901, graduation recital program; June 1, 1901, graduation recital program; “Woman’s Power” by Belle McNew, written for commencement, June 17, 1898. TS 4 pp.; Tenn. Normal College junior recital program, May 28, 1902; Holbrook-Tennessee Normal College annual reunion program, August 22, 1941; The Normal...
Dates: 1898-1902, 1941

Jarnagin Account Books, ca. 1870s-1880s.

 Collection
Identifier: MSC 0083
Scope and Contents Account books, ledgers, and day books from: H. T. Jarnagin (Jarnagin, Tenn., 1870s-1880s); Carmichael and Jarnagin (1890s); Harris and Jarnagin (Morristown, Tenn., 1880s); Carmichael and Craig (1890s); Harris and Jarnagin (Tampico, Tenn., 1871-1872). Collection also includes: Cash book of the Tennessee Division, United Daughters of the Confederacy, 1922-1927; letter from F. C. Jarnagin written from Carson and Newman College, 1894; canceled checks of T. R. James, Morristown, Tenn;...
Dates: 1870-1890

Jno. Miller McKee letter to Col. W. B. A. Ramsey. September 15, 1854.

 Collection
Identifier: MM.2002.004
Scope and Contents

September 15, 1854, letter from Jno. Miller McKee, Knoxville, to Col. W. B. A. Ramsey. ALS 4 pp. (1 pc.). Re: asks for help getting a job at a Nashville newspaper, cholera in town and deaths from it. Seller’s note says Jno. Miller McKee was publisher of the Knoxville Register.

Dates: 1854

Joseph A. Sharp Collection (Sevier County, Tenn.) (genealogy).

 Collection
Identifier: MSC 0354
Scope and Contents

Collection contains research on Sevier County, Tenn., families and subjects. Includes: articles written by Joseph (Joe) A. Sharp, Sevier County Historian, including his notes, research and correspondence with other researchers; newspapers and clippings; photographs; eleven Sevier County Chancery Court cases (saved from destruction by Joe Sharp in August 1951). The collection is divided into four sections: genealogy; subjects; newspapers; Chancery Court cases.

Dates: 1950 - 1971

Knox County Republican (July 24, 1942)

 Collection
Identifier: Ephemera 2019.124
Scope and Contents

Knox County Republican (July 24, 1942) Includes a 2 page insert of photographs with Republican ticket.

Dates: 1942

Knoxville Daily Register , 1861-08-30

 Item
Scope and Contents

Friday morning, August 30, 1861 issue of Knoxville Daily Register. 4pp, folio. Confederate paper; no copies reported in Tennessee Newspaper Project. Article on 3rd Battalion East Tennessee Cavalry organized at Camp Cummings - “Invasion of Kentucky by Tennesseans” - Local merchant ads - College ads - East Tennessee Female Institute, Daughter’s Collegiate Institute, Mossy Creek College

Dates: 1861-08-30

Knoxville Journal flong (July 21, 1969)

 Collection
Identifier: Q Ephemera 2022.001
Scope and Contents

Flong of front page of Knoxville Journal City Edition vol. 96, no. 173 on July 21, 1969. Headline: Men Walk on Moon.

Dates: 1969

Knoxville Journal negatives, 1958-1991

 Collection
Identifier: PC 0033
Scope and Contents

Negatives taken by staff of newspaper of local news events from the Knoxville Journal, Jan. 1, 1958 - December 1991. 73 boxes. Includes b&w and color. The negatives are arranged by the approximate date they were shot.

Dates: 1958-1991

Knoxville Journal photographs

 Collection
Identifier: PC 0101
Scope and Contents

A selection of old photographs discarded from the Knoxville Journal and donated to the library in 1988

Dates: 1910-1965

Knoxville Sentinel Appalachian Exposition Supplements

 Collection
Identifier: NWP 0094 a&b
Scope and Contents

BOX 1: a. Knoxville Sentinel supplements printed daily (except for Sunday) during the 1910 Appalachian Exposition. September 12, 1910-October 12, 1910. Includes the day's program and articles about the exposition. BOX 2: b. Knoxville Sentinel supplements printed daily (except for Sunday) during the 1911 Appalachian Exposition. September 11, 1911-September 30, 1911. Includes the day's program and articles about the exposition.

Dates: 1910 - 1911

London Chronicle, 1759-1761.

 Collection
Identifier: Ephemera Collection 011
Scope and Contents

Four issues of the London Chronicle: July 7, 1759; October 2, 1760; July 2 and September 15, 1761.

Dates: 1759-1761

Newspaper fragment, article on Hiwassee Railroad (1836?).

 Collection
Identifier: Ephemera 2016.013
Scope and Contents

Newspaper fragment, article on Hiwassee Railroad (1836?)

Dates: 1836

Oak Ridge, Tennessee. Newspaper articles about the atomic bomb..

 Collection
Identifier: MSC 0796
Scope and Contents

Newspapers containing stories about the dropping of the atomic bomb and its development at Oak Ridge, August 7-12 and September 2, 1945. Papers include: Knoxville Journal; Knoxville News-Sentinel; Washington Times-Herald; Washington Post; and the Oak Ridge Journal. Also: loose clippings and reprint of Time and Life stories on the Manhattan Project, 1945.

Dates: 1945

Papers to Pixels campaign ephemera

 Collection
Identifier: Ephemera 2020.020
Scope and Contents

1) Flyer advertising the From Papers to Pixels fundraising campaign to digitize the Knoxville News Sentinel from 1922--1990. Includes portrait head shot of Sam Venable.

2) Program for September 8, 2015 Launch Event for the From Papers to Pixels fundraising campaign. Catered lunch with speakers Ginna Mashburn (Chair of the Knox County Public Library Foundation), Knox County Mayor Tim Burchett, and Sam Venable.

Dates: 2015

Photostats of letters of William Blount to Daniel Kennedy, 1791-1793; + miscellaneous photostats

 Collection
Identifier: MSC 0637
Scope and Contents

Photostats of letters of William Blount to Daniel Kennedy, 1791-1793; + miscellaneous photostats, including some newspapers.

Dates: 1791-1793

Reprints of 12 Civil War Newspapers, a Centennial of the Civil War project by Royal Crown Cola, Knoxville, Tenn.

 Collection
Identifier: Q Ephemera 2020.006
Scope and Contents Reprints of 12 Civil War Newspapers, a Civil War Centennial project by Royal Crown Cola, Knoxville, Tenn. Available to the public for 4 bottle caps of RC, Nehi, or Upper 10 plus $0.25Charleston [S. C] Daily Courier June 2, 1864 The Charleston [S. C.] Mercury June 17, 1863 Daily Dispatch [Richmond, Va.] October 20, 1863 Daily Richmond [Va.] Examiner May 10, 1863 June 3, 1862 Harper’s Weekly September 24, 1864 The New York Herald February 11, 1861 April 14,...
Dates: 1961; Event: 1861 - 1864