Skip to main content

Banks and banking

 Subject
Subject Source: Library of Congress Subject Headings

Found in 32 Collections and/or Records:

1921 Department of Treasury information booklet

 Collection
Identifier: Ephemera 2019.091
Scope and Contents

Booklet sent to East Tennessee National Bank customers about the United States Treasury Department

Dates: 1921

Alexander Hamilton letter, 1792.

 Collection
Identifier: MM.1981.197
Scope and Contents

June 7, 1792, letter from A. (Alexander) Hamilton, Treasury Department, to Thomas Willing, president of the Bank of the United States. ALS 1 p. Transmitting the President’s ratification of a loan made to the United States by the Bank.

Dates: 1792

Andrew McMillan Bank of the State of Tennessee, bond, 1833.

 Collection
Identifier: MM.1981.035
Scope and Contents

January 5, 1833 bond between Andrew McMillan, Hugh A.M. White, Calvin Morgan, William Park and William S. Howell, all of Knox County, Tenn., and the Bank of the State of Tennessee. $100,000 bond for Andrew McMillan as cashier of the Knoxville Branch of the Bank.

Dates: 1833

Bank of Knoxville record book, 1853-1855.

 Collection
Identifier: MM.1997.120
Scope and Contents

Record book of the Bank of Knoxville, Knoxville, Tenn. 1853-1855. (58 pp. filled in). 1 volume.

Dates: 1853-1855

Bank of the State of Tennessee minute book, 1830-1844.

 Collection
Identifier: MM.1981.004
Scope and Contents

Minute book of the Bank of the State of Tennessee, Knoxville, 1830-1844. Includes accounts of the annual election of Directors. 1 vol.

Dates: 1830-1844

Branch Bank of Tennessee at Knoxville. Blank check form. 186[?]. (ephemera)

 Collection
Identifier: Ephemera 2000.004
Scope and Contents

Branch Bank of Tennessee at Knoxville. Blank check form. 186_. Printed by Beckett, Haws & Co., Knoxville. 1 pc.

Dates: 1860-1870

Broadway Federal Savings and Loan Association certificates of charter, 1961-1966 (Federal Home Loan Bank Board).

 Collection
Identifier: MM.1997.008
Scope and Contents

Certificates of charter issued to Broadway Federal Savings and Loan Association, Knoxville, Tenn. Federal Home Loan Bank Board. 1961-1966. DS 6 pcs. (Some tape damage from where certificates were on display in the bank).

Dates: 1961-1966

Central States Morris Plan Bankers Association Summer Conference Program

 Collection
Identifier: Ephemera 2019.198
Scope and Contents

Program for the Summer Conference of the Central States Morris Plan Bankers Association hosted by Morris Plan Bank of Chattanooga and held July 3-4, 1938 at Lookout Mountain Hotel.

Dates: 1938

City National Bank stock certificates, 1919 and 1929.

 Collection
Identifier: MM.1988.006
Scope and Contents

1919 City National Bank stock certificate (Knoxville) to Mrs. Nola Hill Davis for 25 shares. No. 671. DS 1 pc. City National Bank stock certificate (Knoxville) to Mrs. Allie H. Galyon for 25 shares. No. 1175. March 1, 1929. DS 1 pc. Empty envelope with 2 cent stamp addressed to Miss Ruth Davis, 420 Walnut Street, Knoxville, Tenn. 1 pc. Postmarked September 21, 1915.

Dates: 1919-1929

Dickinson Papers (receipts, notes, Rhea correspondence, deeds and other papers re: Perez Dickinson and James Cowan).

 Collection
Identifier: MM.1979.021 a-c
Scope and Contents MM.1979.021a includes: 1866 cashier bond for Rufus M. McClung; 1871 account of Cowan, Dickinson with Charles Seymour; 1872 receipts to James D. Cowan and Perez Dickinson, executors, of James H. Cowan; 1880 promissory note from Perez Dickinson to Rev. P.D. Cowan; S. T. Atkin Co. letterhead (1883); + misc. receipts & envelopes. MM.1979.021b includes: 1866-1867 letters from M. Davenport, Lynchburg, to John L. Rhea re: bank matters; letters re: book about Rev. Samuel Rhea + photograph of...
Dates: 1865-1883

East Tennessee National Bank of Knoxville $20.00 bill, national currency. Series of 1929.

 Collection
Identifier: MSC 0052c
Scope and Contents

$20.00 National Currency Bank note drawn on the East Tennessee National Bank of Knoxville. Ben A. Morton, President. National Currency. Series of 1929. #2049, serial # A006326A. Circulated, with pencil mark on lower left of front of bill. 1 pc.

Dates: 1929

Estate Inventory (unidentified).

 Collection
Identifier: MM.nd.022
Scope and Contents

Handwritten list of items followed by dollar values--apparently an estate list. List was written on the back of stationery from the Knoxville branch of the Ocoee Bank, George M. Branner, president. 186_. 10 pp.

Dates: 1860s

Fannie E. Strong correspondence, ca. 1860s; Bank of East Tennessee currency.

 Collection
Identifier: MM.1979.040
Scope and Contents

Original letter by Mrs. Benjamin Rush Strong (Frances E. Danner) written from Knoxville, ca. 1861-1865. + transcription. April 5, 1864 note to Mrs. Strong from Lt. Gratz, Knoxville, re: departure into Rebel lines. Obituary of Joseph Churchill Strong, M.D. Transcribed from Knoxville Register, November 5, 1844 (tape on back). Bank of East Tennessee, Knoxville. $3.00 bill for 1852, 1854, 1855. 3 pcs. (some torn; tape damage).

Dates: 1840s-1860s

Gene Foster Dunn Photographs

 Collection
Identifier: SPC 1996.022
Scope and Contents

Hamilton National Bank, Knoxville, Tenn (1937 exterior, Thompson’s # A-3356 A1; employees and officers, 1937, Thompson’s #A-3329 A1, ID on back of photograph; 1942 interior Thompson’s # 11554 A5); “Gordon C. Greene” paddle boat and Knoxville skyline, 1937. B&W 8 x 10”

Dates: 1937-1942

Hamilton National Bank. Letter announcing opening April 27, 1931.

 Collection
Identifier: Ephemera 2010.012
Scope and Contents

Hamilton National Bank. Letter announcing opening April 27, 1931. Depositors of the Holston National Bank could reclaim 40% or deposits from the newly established bank after the failure of the Holston Bank

Dates: 1931

[Home Federal Long Spot Original], Pre-1956

 Item
Identifier: TAMIS F 2020.016.040
Content Description From the Collection:

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: Pre-1956

Hu L. McClung bank draft, March 30, 1841.

 Collection
Identifier: MM.2012.005
Scope and Contents

Hu L. McClung bank draft, March 30, 1841. Check written on the Branch of the South-Western Railroad Bank, Knoxville, Tennessee. Pay to Pay to Wm. S. McCampbell’s note, $195.87. Signed Hu L. McClung. DS 1 pc.

Dates: 1841

J.R. Allen correspondence

 Collection
Identifier: MM.2021.014
Scope and Contents

1) January 19, 1929. Typed letter to E.A. McSpadden (New Market, Tenn.) from J.R. Allen, Sheriff (Sevierville, Tenn.). Recommendation letter for Deputy James L. Butler. Signed. 1pp. 2) February 18, 1929. Typed letter to J.R. Allen, Deputy (Sevierville, Tenn.) from Bank of New Market (Tenn.). Request for collection on three notes - Harmon Loveday, Audrey Franklin, and R.M. Teague. 1pp.

Dates: 1929

Knoxville Banking & Trust Co,, Bank Book, 1912

 Collection
Identifier: Ephemera 2019.112
Scope and Contents

Knoxville Banking & Trust Company, Bank Book, 1912 Bank book of Rosa Carr, paternal grandmother of the donor

Dates: 1912

Mary Katherine Dulin papers, school scrapbook, and artifacts. Gift of William Kristopher Kendrick.

 Collection
Identifier: MSC 0674
Scope and Contents Papers and artifacts of Mary Katherine Dulin (Mrs. Clifford Folger), her school scrapbook (Finch School, 1920s and Miss Beard’s School), travel mementoes, photographs, condolence letters re: her father’s death, some small artifacts of H. L. Dulin. The personal letters and diaries were not donated to the McClung Collection. The Mary Katherine Dulin Collection consists primarily of school mementos and personal sewing and art supplies with some photographs, publications, and items related to...
Dates: 1910s-1940s

Newspaper clippings from vertical files, Banks and Banking: City-County Bank; Hamilton National Bank; United American Bank; SIBC.

 Collection
Identifier: MSC 0206
Scope and Contents

Newspaper clippings from the vertical files, Banks and Banking: City-County Bank; Hamilton National Bank; United American Bank; SIBC. Removed from vertical file and boxed for preservation

Dates: 1980s

Nineteenth Century Ephemera.

 Collection
Identifier: Ephemera Collection 017
Scope and Contents “An Act to Establish Courts” 1835, 4 pp.; Citizens Building and Loan Association pamphlet, Knoxville, Tenn., no date, 16 pp.; First Semi-Annual Report of the Covenant Building and Loan Association of Knoxville, ending June 30, 1891, 4 pp.; Commencement Ball ticket, Lamar House, June 15; Entertainment at the Coleman House invitation, February 22, 1895 (photostat); Hostetter’s Illustrated U.S. Almanac, 1883; Statement of Mossy Creek Bank, Jefferson City, Tenn., 1909; postcard from Mossy Creek...
Dates: 1835, 1891-1909

P. Dickinson letter, 1866.

 Collection
Identifier: MM.1981.145
Scope and Contents

January 3, 1866, letter from P. [Perez] Dickinson, President, First National Bank of Knoxville, to U. S. Treasurer, Washington, D. C. ALS 1 p. Re: signature of new bank cashier R. M. McClung.

Dates: 1866

Scrapbooks of newspaper clippings of the annual reports of Knoxville banks, 1907-1983. Compiled by East Tennessee National Bank and later Park National Bank.

 Collection
Identifier: PAS 0123
Scope and Contents

Scrapbooks of newspaper clippings of the annual reports of Knoxville banks, 1907- . Compiled by East Tenn. National Bank and later Park National Bank. Collected from newspapers where the annual reports were required by law to be published. Box 1: 1907-1914, 1925-1940, 1941-1958; Box 2: 1959-1975, 1976-1983; Box 3: Original Entries, Park National Bank, 1933.

Dates: 1907-1983

Sevier County Bank. May 21, 2006 booklet produced for Grand Opening of the new bank building. (ephemera)

 Collection
Identifier: Ephemera 2006.003
Scope and Contents

Sevier County Bank. May 21, 2006 booklet produced for Grand Opening of the new bank building in Sevierville.15 pp. 2 copies.

Dates: 2006

Southern Railway Employees Credit Union desk calendar

 Collection
Identifier: Ephemera 2019.133
Scope and Contents

Printed desk calendar (all pages intact)

Dates: 1966

Tennessee Valley Bank 1948 Statement of Condition

 Collection
Identifier: Ephemera 2020.030
Scope and Contents

Card with engraving of City Hall on front, inside has history of City Hall building (formerly main building for Tennessee School for the Deaf) and Statement of Condition for Tennessee Valley Bank for 1948, back has listing of bank officers and directors.

Dates: 1948

The Clark Collection.

 Collection
Identifier: MSC 0901
Scope and Contents Business and personal papers, photographs, documents of John Monroe Clark (1868-1950) of Blount County, Tennessee and the allied families of Cates, Brabson, Foute and Pinkerton. John Monroe Clark was a successful banker, civic leader, businessman, and an active participant in the movement to create the Great Smoky Mountains National Park. He was instrumental in preserving and maintaining Clark’s Grove Cemetery and operated a large farm in Blount County. Other important individuals in the...
Dates: 1850-present

United American Bank Collection (Butcher Bank Failures, 1982).

 Collection
Identifier: MSC 0156
Scope and Contents Material on the United American Bank (UAB) in Knoxville and C & C Bank. United American Bank: annual reports for 1977, 1978, 1979, 1980, 1981; quarterly reports; bank brochures; employee handbooks; “Fifty Years United” 1981 anniversary material; 1982 World’s Fair coloring book; UAB; celebrity tennis classic program, 1982; UAB telephone directory; “The Butchers’ Tennessee-Kentucky Banking Interests.” + “A Salute to Men of Great Vision” poster (Jake Butcher and Bo Roberts) in flat storage...
Dates: 1973-1985

VWF-91, [date not determined]

 Item
Identifier: TAMIS F 2020.016.091
Scope and Contents

Commercial for Home Federal Bank.

Dates: [date not determined]