Skip to main content Skip to search Skip to search results
New Search
Search all record types where
  • keyword(s): * Years: 1500 to 1900

Showing Results: 1 - 10 of 41

Albrecht Dürer Von menschlicher Proportion leaves

 Collection — Box MS-128 001: [Barcode: 11988006885514]
Identifier: MS-128
Scope and Contents

This collection contains three leaves from Latin translation of Vier Bücher von menschlicher Proportion, authored, illustrated, and edited by Albrecht Dürer in the 1520s.

Dates: circa 1520
Found in: Manuscripts

Andrews family papers

 Collection
Identifier: MS-004
Scope and Contents This collection contains correspondence, genealogical research, photographs and drawings, newspaper clippings, drafts and other documents pertaining to published and unpublished materials created by several generations of Andrews family members, or about the Andrews family and extended family, all of whom lived primarily in Washington, Georgia and Chattanooga, Tennessee. The majority of the materials were created between 1830 and 1930. Notable persons within the collection are Judge Garnett...
Dates: 1685-1992
Found in: Manuscripts

Plays of William Shakespeare prints

 Collection — Multiple Containers
Identifier: MS-106
Scope and Contents

This collection contains 36 engravings of scenes from Shakespearean plays printed on silk, originally published in Sir Thomas Hamner's The Works of Shakespeare in 1744.

Dates: 1744
Found in: Manuscripts

Robert B. Cooke collection of Robert Burns literature

 Collection — Box MS-080 001: [Barcode: 11988006882255]
Identifier: MS-080
Dates: undated
Found in: Manuscripts

Penelope Johnson Allen papers

 Collection
Identifier: MS-002
Scope and Contents

This collection contains research notes, correspondence, clippings, histories, photographs, receipts, deeds, and research notes on the topics of Brainerd Mission and the Cherokee Indians that were created or collected by Penelope Johnson Allen primarily from 1933 to 1976. The collection also documents the historian's work with the Daughters of the American Revolution to preserve the cemetery at Brainerd Mission in Chattanooga, Tennessee.

Dates: 1772-1990
Found in: Manuscripts

John Boydell engravings

 Collection — Box MS-095 001: [Barcode: 11988006884079]
Identifier: MS-095
Scope and Contents

This collection features black and white prints of engravings of scenes from plays authored by William Shakespeare, originally created by Boydell in the 18th century England.

Dates: circa 1791-1803
Found in: Manuscripts

British indenture

 Collection — Folder MS-056 001: [Barcode: 11988006895497]
Identifier: MS-056
Scope and Contents

This collection contains a single land deed created in Great Britain in 1806.

Dates: 1806
Found in: Manuscripts

Joseph Johnston papers

 Collection — Multiple Containers
Identifier: MS-023
Scope and Contents

This collection contains correspondence, records, legal documents, and catalogs regarding his store in Madisonville, Tennessee ranging from 1830 to 1890. There is a limited amount of correspondence. There are many promotional items from wholesalers, such as catalogs and advertisements, a number of legal items and warrants, and ledgers and record books.

Dates: 1830-1890
Found in: Manuscripts

John Chauncey papers

 Collection — Multiple Containers
Identifier: MS-010
Scope and Contents This collection contains correspondence, photographs, military records, and memorabilia collected during Captain Chauncey's service as a Union officer in the United States Civil War. The scope of the collection ranges from 1830 to 1950.The collection includes material related to the Civil War career of Captain John D.P.A.M. Chauncey, of Madison, Indiana. Captain Chauncey was with the 13th Indiana Volunteers. There is also correspondence relating to Captain Chauncey and his descendents, some...
Dates: 1830-1950
Found in: Manuscripts

Alabama and Georgia land grant deeds

 Collection — Box MS-028 001: [Barcode: 11988006880168]
Identifier: MS-028
Scope and Contents

This collection consists of land grants from Georgia and Alabama dating from 1844 to 1911. These grants document the amount of land to be granted, to whom it would be granted, and the autorization for the grant. The Georgia grants also document whether or not the land was surveyed. All the land granted and surveyed in the Georgia documents was situated in Cherokee Co., Georgia. The Alabama land grants are for land in Huntsville or Montgomery, Alabama.

Dates: 1844-1911
Found in: Manuscripts

Filtered By

  • Type: Collection X
  • Collection Area: Manuscripts X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865 13
History -- Tennessee -- Chattanooga 5
Cherokee Indians -- History 4
American literature -- Southern States 2
Appalachian Region, Southern -- Social life and customs 2
∨ more
Buildings -- Tennessee -- Chattanooga -- Pictorial works 2
Cherokee Indians -- Missions 2
Natural history -- Tennessee 2
Reconstruction (U.S. history, 1865-1877) 2
Signal Mountain (Tenn.) 2
Southern States -- Social life and customs 2
Tennessee -- Description and travel 2
Theater in art 2
United States -- History -- Civil War, 1861-1865 -- Pictorial works 2
Authors, American -- 20th century -- Diaries 1
Banks and banking -- United States -- History 1
Business enterprises -- United States -- History 1
Chattanooga, Battle of, Chattanooga, Tenn., 1863 1
Chemists 1
Chickamauga, Battle of, Ga., 1863 1
City planning -- Tennessee -- Lookout Mountain 1
College costs -- United States 1
Education -- Tennessee 1
Environmentalism -- United States 1
Great Britain -- Deeds 1
Historic sites -- Conservation and restoration 1
History -- Tennessee -- Chattanooga -- Pictorial works 1
Horticulturists 1
Human figure in art 1
Industries -- Tennessee -- Chattanooga 1
Land grants -- Alabama 1
Land grants -- Georgia 1
Lookout Mountain (Appalachian Mountains) 1
Mountain life -- Appalachian Region, Southern 1
Naturalists 1
Naturalists -- United States -- Correspondence 1
Poetry 1
Poets, American -- 20th century -- Diaries 1
Political campaigns 1
Politicians -- Tennessee -- Chattanooga 1
Proportion (Anthropometry) in art 1
Religion -- Tennessee -- Chattanooga 1
Shiloh, Battle of, Tenn., 1862 1
Tennessee -- Politics and government 1
United States -- History -- Civil War, 1861-1865 -- Medical care 1
United States -- Politics and government 1
Walden Ridge (Tenn.) 1
Women -- History -- Personal narratives 1
World War, 1939-1945 1
+ ∧ less
 
Language
English 40
Latin 1
 
Names
Brainerd Mission 3
Wilder, John Thomas (1830-1917) 3
Chattanooga University 2
Chickamauga and Chattanooga National Military Park (Ga. and Tenn.) 2
Manker, John J. 2
∨ more
Shakespeare, William, 1564-1616 (Plays) 2
Allen, Penelope Johnson (1886-1985) 1
Andrews, Eliza Frances (1840-1931) 1
Andrews, Garnett (1798-1873) 1
Andrews, Garnett (1837-1903) 1
Andrews, Garnett (1870-1946) 1
Bigelow, R. M. 1
Blackburn, Gideon (1772-1838) 1
Boydell, John (1719-1804) 1
Brown, Jeffrey L. 1
Catino, Jean Miles (1902-2000) 1
Cavalier Corporation (Chattanooga, Tenn.) 1
Central of Georgia Railway 1
Chattanooga Area Historical Association 1
Chattanooga Gas Company (Chattanooga, Tenn.) 1
Chauncey, John D. P. A. M. (John Don Pedro Alphonzo Matier, 1820-1877) 1
Clift, Moses H. (1836-1911) 1
Cohn, Jacob 1
Daily, W. C. (William Clinton, 1818-1897) 1
Detroit Publishing Co. 1
Dupree, Arthur L., 1908-1978 1
Dyer, William S. 1
Dürer, Albrecht (1471-1528) 1
Dürer, Albrecht, 1471-1528. Von menschlicher Proportion. Latin 1
Ford, Judith Miles, 1902-1983 1
Frank Leslie's illustrated newspaper 1
Frazier, James Beriah (1890-1978) 1
Georgia. Surveyor General Department 1
Grant University 1
Gravelot, Hubert François (1699-1773) 1
Grote, Irvine (1899-1972) 1
Hamilton National Bank of Chattanooga 1
Hampton, F. T. 1
Hanmer, Thomas, Sir (1677-1746) 1
Harper's monthly magazine 1
Hay, Elzey (1840-1931) 1
Hoyt, Ard (1770-1828) 1
Hyde, Anne Bachman, 1868-1959 1
Johnston, Joseph (-1874) 1
Kingsbury, Cyrus (1786-1870) 1
Kollock, Frederick N. 1
Lincoln, Abraham (1809-1865) 1
Maher, Thomas 1
McGilliard, Harriet Marpe 1
Mexican National Railroad Company 1
Miles, Emma Bell, 1879-1919 1
Miles, Frank (G. Frank) 1
Miles, Joe Winchester (Joseph), 1905-1997 1
Miles, Mark (Frank Mirick), 1909-1913 1
Raoul Family 1
Roane Iron Company 1
Serene, Kitty Miles (Katherine), 1907- 1
Stapp, Thomas B., 1868-1954 1
Stokes, Will, 1866-1922 1
Tennessee Valley Authority 1
United States. Army. Ohio Infantry Regiment, 98th (1862-1865) 1
United States. Army of the Cumberland 1
United States. Army. Corps, 14th 1
United States. Army. Indiana Cavalry Regiment, 13th (1861-1865) 1
United States. Army. Indiana Infantry Regiment, 17th (1861-1865) 1
United States. Army. Pennsylvania Cavalry Regiment, 4th (1861-1865) 1
United States. Army. Quartermaster's Department 1
United States. Army. Wilder's Brigade 1
W.M. Cline Company 1
Walker, Robert Sparks (1878-1960) 1
Ward, Philip R. 1
Wilder, Martha (Martha Jane Stewart, 1837-1892) 1
+ ∧ less