Skip to main content

Flags

 Subject
Subject Source: Library of Congress Subject Headings

Found in 15 Collections and/or Records:

1911 Appalachian Exposition medallion

 Collection
Identifier: Artifact 2012.002
Scope and Contents

Artifact 2012.002 Appalachian Exposition brass medallion. Knoxville, Tenn. 1911 (Sept. 11 - Oct. 1). Pictures sheaf of wheat, agricultural tools and wording on front; United States flag on back. 1 1/2” diameter, 2 small loops on the top. 1 pc.

Dates: 1911

“Ex Confederate Reunion” Decatur Tenn.

 Collection
Identifier: QSPC 2000.001
Scope and Contents

“Ex Confederate Reunion” Decatur Tennessee Sept. 27, 1893. Group photograph with men holding flags in background, seated men with musical instruments in foreground. Taken by A.M. Tomlinson, Photographer. Athens, Tenn. 9.5x7.25” image on matte board. Damaged: stained, faded. Also, identified by seller as from same day (background building is the same): group picture with men, some women and children, U.S. flag and 26th Tennessee flag. 8x5” on backing. Faded.

Dates: 1893

Inez Giffin Papers.

 Collection
Identifier: MSC 0689a
Scope and Contents Papers of Inez Giffin. Papers include: condolence letter from George R. Dempster, Feb. 9, 1932; American Red Cross Assistant Program Director/ Social Director General Hospital, Knoxville papers, 1945-1947; correspondence and cards, 1957-1964; Third Baptist Church and William Bright Ford papers, 1889-1929; The Four Fuller Brothers (musical group) autographed photograph; Eugene Williams (paralyzed child) and television set papers, 1954; Miscellaneous, including information on the flag and coat...
Dates: unknown

Joseph Anderson Kirk fraktur with family births and deaths., Mexican War service (ca. 1894).

 Collection
Identifier: Ephemera 1999.002
Scope and Contents

Fraktur of Joseph Anderson Kirk. Hand drawn bird, United States flag, and decorated record of births and deaths. Records Joseph Anderson Kirk’s marriage and Mexican War service in Co. D, Fourth Tenn. Volunteers. 22.5 x 28.5.” On paper board. 1 pc. Damaged; torn, taped. Also: photocopies of the service record of J.A. Kirk and widow’s pension papers.

Dates: 1894

M. H. Gass & Co. Traveling Photographers

 Collection
Identifier: SPC 2010.002
Scope and Contents SPC 2010.002.001. M. H. Gass & Co. Traveling Photographers. (’Views and Groups a Specialty.’). Village of Jearoldstown (Jeroldstown?), Greene County, Tenn. Taken before 1900, possibly an election scene. Penciled caption on back. Hawkins Store, Post Office & Shoe Shop, Jim Simmons store, Allen Mill. SPC 2010.002.002. M. H. Gass & Co. Traveling Photographers. (’Views and Groups a Specialty.’). Logging scene, Mosheim, Greene County, Tenn. J. McDaniel. SPC 2010.002.003 Oxen and...
Dates: pre-1900

Military Parade on Gay Street

 Collection
Identifier: QSPC 2016.001
Scope and Contents

QSPC 2016.001 Identified as Fourth Tennessee Regiment in parade, at corner of Gay Street and Clinch Avenue. Ca. 1898. Spanish-American War. Military men in uniform, on horseback and on foot, in street. Some with musical instruments. Flags to the side, crowds on sidewalk with police officers. Signs visible for Electric Dental Co. and McCormick. 11x14” COPY photograph with dried glue on the back.

Dates: circa 1898

Posters. ‘Remember Dec. 7th!’ (World War II poster, 1942).

 Collection
Identifier: Poster 2000.001
Scope and Contents

‘Remember Dec. 7th!’ poster. Shows tattered U.S. flag. By Allen Saulburg(?). OWI poster No. 14. 1942. Color. 28x40” (fold lines)

Dates: 1942

Printed envelope with Parson Brownlow pictured with flag and 1861 quote. (ephemera)

 Collection
Identifier: Ephemera 2003.001
Scope and Contents

Envelope printed with blue and red ink published by Jas. Gates, Cincinnati. Portrait of Parson (William G.) Brownlow and April 22, 1861 excerpt from letter to General Gideon Pillow refusing to serve as chaplain. Typed note pasted to bottom of envelope ,’ He answered not in the spirit of The Master.” 1 pc.

Dates: 1861

“Rebel Charge on Fort Sanders, Nov. 29, 1863.”

 Collection
Identifier: SPC 2006.003
Scope and Contents

Three copies of same item. 8x10” B&W photographic copy of etching/lithograph of “Rebel Charge on Fort Sanders, Nov. 29, 1863.” ‘Taken from a sketch made at the time by U.H. Buchtel, Co. H, 104th U.V.I.’

Dates: ca. 1954

Spanish American War veterans parade

 Collection
Identifier: SPC 1997.016
Scope and Contents

Spanish American War veterans parade, Knoxville, Tenn.. Shows soldiers on horses, flags, crowds, Electric Dental Company, S. B. Newman & Co., McCormick. 8 x 10” B&W.

Dates: ca. 1899

Tennessee 200 posters (“A Path Divided: Tennessee’s Civil War Years”; “Colors of the Bicentennial”; “Reserve Your Place in History.”).

 Collection
Identifier: Ephemera 2019.072
Scope and Contents Posters from Tennessee’s bicentennial, 1996 (all issued by Tennessee 200): “A Path Divided: Tennessee’s Civil War Years.” Arden Von Haeger. (1996). Color. 18 x 24”. (gift of Virginia Nelson, 1997); “Colors of the Bicentennial.” (color photographs of county flags). Signed by Governor Don Sundquist. 1996. Color. 17 x 34” (gift of Virginia Nelson), 1997; “Reserve Your Place in History” (selling bricks). ca. 1995. 12 3/4 x 23 1/2”. Gift of Sevier County Public Library., 1996; Tennessee Civil War...
Dates: 1996

Thomas Legion (Cherokee Indians in the Confederate Army)

 Collection
Identifier: QSPC 2014.004
Scope and Contents Thomas Legion (Cherokee Indians in the Confederate Army). Banner: Cherokee Veteran Indians of Thomas Legion 69 N.C. Rec Sou-Noo-Kee Camp. Copy photograph + caption + Hymn to the Great Smokies by Eva Plamondon Boyd and Margaret Stringfield. All three items glued to board backing. 10 x 16” . 1 pc. The following caption was under the image: Above is shown the last photograph ever taken of the remaining members of the famous Thomas Legion, composed of Cherokee Indians in the Confederate Army....
Dates: 1903

Union County, Tenn. Tennessee State Bicentennial, 1996. Gift of Bonnie Peters.

 Collection
Identifier: MSC 0880
Scope and Contents

Material from Union County, Tenn, Tennessee Bicentennial celebration, 1996. Include the Union County flag, insulated drink cup, and documentation received by Bonnie Peters, Union County Bicentennial Committee member (notes, forms, brochures, state publications).

Dates: 1996

United States flag with 45 stars, ca. 1895-1907. (Gift of Caroline Buckner).

 Collection
Identifier: Artifact 2019.005
Scope and Contents

United States flag with 45 stars, ca. 1895-1907. Flag may have a Spanish-American War connection (connected to Marshall Keith; could have been a flag at “Camp Louise” in Athens, Tenn.).

Dates: circa 1895-1907

World War I Roll of Honor. Company “B” 117th Infantry, Camp Jackson, S.C. April 3, 1919.

 Collection
Identifier: Poster 1996.001
Scope and Contents

Color poster. World War I Roll of Honor. Company “B” 117th Infantry, Camp Jackson, S.C. April 3, 1919. Includes picture of President [Woodrow] Wilson and King George. Scenes and flags from Europe and the U. S., roster of names. 18x24.5”

Dates: 1919