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: 11 - 20 of 101

Crutchfield Family papers

 Collection
Identifier: CHC-2011-036
Scope and Contents This collection contains correspondence, financial records, receipts, legal agreements, and other personal papers created by or received by members of the Crutchfield family and extended family living in East Tennessee, Alabama, and Georgia. Materials in the collection date from 1815 to 1957, with the majority of materials created between 1840 and 1849, and primarily document the family’s business enterprises in brickmaking, construction, and milling, as well as their discussions of national...
Dates: 1815-1970; Majority of material found within 1840-1849

Kitchenware

 Collection
Identifier: CHC-1975-077
Scope and Contents

This collection contains a kettle, butter molds and spigots, circa 1820 to 1940.

Dates: circa 1820 to 1940

Conner Toll House door latch

 Collection
Identifier: CHC-1976-064
Scope and Contents

This collection contains a door latch from the Conner Toll House, near Signal Mountain, Tennessee, circa 1830 to 1840.

Dates: circa 1830-1840

Door hinge

 Collection
Identifier: CHC-1976-065
Scope and Contents

This collection contains a hand-forged door hinge, possibly from the Conner Toll House in Signal Mountain, Tennessee, circa 1830 to 1840.

Dates: circa 1830-1840

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

R. K. Fletcher waistcoat and other material

 Collection
Identifier: CHC-1975-079
Scope and Contents

This collection contains a waistcoat that belonged to R. K. Fletcher and several other articles of clothing, circa 1840 to 1950.

Dates: circa 1840-1950

Taliaferro Family papers

 Collection
Identifier: CHC-1983-005
Scope and Contents

This collection contains papers, photographs, scrapbooks, and other material belonging to Hubert "Hugo" Taliaferro. Jr., an American captured at the Battle of the Bulge in 1944 regarding his life, his military service and the Taliaferro family. The collection contains papers and photographs from 1838 September 16 to 1979 May 9.

Dates: circa 1840-1979

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

State of Georgia Cherokee Land Lottery land grant

 Collection — Box MS-127 001: [Barcode: 11988006885522]
Identifier: MS-127
Scope and Contents

This collection includes a single land grant issued by the state of Georgia to Richard Banks in 1846.

Dates: 1846
Found in: Manuscripts

Filtered By

  • Type: Collection X

Filter Results

Additional filters:

Collection Area
Chattanooga History Collections 45
Manuscripts 41
University Archives 15
 
Subject
United States -- History -- Civil War, 1861-1865 15
Universities and colleges -- United States 15
History -- Tennessee -- Chattanooga 8
Business enterprises -- Tennessee -- Chattanooga 6
Cherokee Indians -- History 4
∨ more
Christian universities and colleges -- United States 4
History -- Tennessee -- Chattanooga -- Pictorial works 4
Methodist Episcopal Church -- History 4
College presidents 3
College students -- Tennessee -- Chattanooga 3
Education -- Tennessee 3
Southern States -- Social life and customs 3
American literature -- Southern States 2
Appalachian Region, Southern -- Social life and customs 2
Blouses 2
Buildings -- Tennessee -- Chattanooga -- Pictorial works 2
Business enterprises -- United States -- History 2
Carbonated beverage bottles 2
Cherokee Indians -- Missions 2
Children's clothing 2
College trustees 2
Doll clothes 2
Hatpins 2
Industries -- Tennessee -- Chattanooga 2
Locks and keys 2
Lookout Mountain (Appalachian Mountains) -- Pictorial works 2
Natural history -- Tennessee 2
Politicians -- Tennessee -- Chattanooga 2
Reconstruction (U.S. history, 1865-1877) 2
Signal Mountain (Tenn.) 2
Silver sugar bowls 2
Tennessee -- Description and travel 2
Theater in art 2
United States -- History -- Civil War, 1861-1865 -- Medical care 2
United States -- History -- Civil War, 1861-1865 -- Pictorial works 2
Universities and Colleges -- United States -- Faculty 2
Women's clothing 2
World War, 1914-1918 2
World War, 1939-1945 2
Advertising -- Soft drinks 1
Advertising -- Tourism 1
Authors, American -- 20th century -- Diaries 1
Babies 1
Banks and banking -- United States -- History 1
Business and politics -- United States 1
Butter molds 1
Campus planning 1
Candles -- Equipment and supplies 1
Chattanooga, Battle of, Chattanooga, Tenn., 1863 1
Chemists 1
Chickamauga, Battle of, Ga., 1863 1
City planning -- Tennessee -- Lookout Mountain 1
College campuses 1
College costs -- United States 1
College sports 1
Doilies 1
Electric power transmission equipment industry 1
Enslaved persons 1
Environmentalism -- United States 1
Family-owned business enterprises 1
Fire departments -- Equipment and supplies 1
Fire departments -- Tennessee -- Chattanooga 1
Flags -- Confederate States of America 1
Foundry workers 1
Gloves 1
Great Britain -- Deeds 1
Historic sites -- Conservation and restoration 1
Horticulturists 1
Human figure in art 1
Hygiene 1
Iron industry and trade 1
Kettles 1
Land grants -- Alabama 1
Land grants -- Georgia 1
Law schools 1
Lingerie 1
Lookout Mountain (Appalachian Mountains) 1
Marking devices 1
Medical colleges 1
Medical education -- United States 1
Metal buttons 1
Military decorations 1
Mountain life -- Appalachian Region, Southern 1
Naturalists 1
Naturalists -- United States -- Correspondence 1
Nightgowns 1
Ornamental combs 1
Patent medicines 1
Perfume bottles 1
Poetry 1
Poets, American -- 20th century -- Diaries 1
Political campaigns 1
Politicians -- United States 1
Postcards -- Tennessee -- Chattanooga 1
Proportion (Anthropometry) in art 1
Race relations -- Religious aspects -- Methodist Episcopal Church 1
Rationing 1
Religion -- Tennessee -- Chattanooga 1
Runners (Household linens) 1
Salt shakers 1
+ ∧ less
 
Language
English 91
No linguistic content; Not applicable 8
French 1
Latin 1
 
Names
University of Tennessee at Chattanooga 6
Chattanooga University 4
Grant University 4
University of Chattanooga 4
Brainerd Mission 3
∨ more
Wilder, John Thomas (1830-1917) 3
Chattanooga Coca-Cola Bottling Company 2
Chickamauga and Chattanooga National Military Park (Ga. and Tenn.) 2
Freedmen's Aid and Southern Education Society 2
Manker, John J. 2
Shakespeare, William, 1564-1616 (Plays) 2
University of Chattanooga. Board of Trustees 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
Andrews, Polly (1793-1866) 1
Bigelow, R. M. 1
Blackburn, Gideon (1772-1838) 1
Board of Education (Chattanooga, Tenn.) 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
Chattanoga (Tenn.). Fire Department 1
Chattanooga Area Historical Association 1
Chattanooga College of Law 1
Chattanooga Gas Company (Chattanooga, Tenn.) 1
Chattanooga Grand Opera Association 1
Chattanooga May Music Festival 1
Chattanooga Medical College 1
Chattanooga Medicine Company (Chattanooga, Tenn.) 1
Chauncey, John D. P. A. M. (John Don Pedro Alphonzo Matier, 1820-1877) 1
Cleveland Arts Guild (Cleveland, Tenn) 1
Clift, Moses H. (1836-1911) 1
Cluett, Peabody & Co. 1
Coca-Cola Company 1
Cohn, Jacob 1
Crawford & Robinson, Druggists (Dayton, Tenn.) 1
Crutchfield, Thomas, Jr., 1830-1886 1
Crutchfield, Thomas, Sr., 1801-1850 1
Crutchfield, William, 1824-1890 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
Evans, Charles Rountree (1863-1920) 1
F.B. Rogers Silver Company 1
First Methodist Episcopal Church (Chattanooga, Tenn.) 1
Fleishman Morris and Company (Richmond, Va.) 1
Ford, Judith Miles, 1902-1983 1
Frank Leslie's illustrated newspaper 1
Frazier, James Beriah (1890-1978) 1
G.H. French & Co. 1
Gant Perrin 1
Georgia. Surveyor General Department 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
Hardie Brothers 1
Harper's monthly magazine 1
Hay, Elzey (1840-1931) 1
Homan Manufacturing Co. 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
Krystal 1
Lewis, Edward S., 1855-1934 1
Lincoln, Abraham (1809-1865) 1
Lumpkin, John H. (John Henry), 1812-1860 1
MM. C. Schank Company 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
Miller Brothers Department Store (Chattanooga, Tenn.) 1
Plymouth Laundry (Chattanooga, Tenn.) 1
Raoul Family 1
Read House Cigar Company 1
Roane Iron Company 1
Royal Crown Cola Company 1
S.H. Kress & Co. 1
Selby Shoe Company (Portsmouth, Ohio) 1
Serene, Kitty Miles (Katherine), 1907- 1
Sompayrac, H. P., Jr. (Howard Page, 1928-2009) 1
Southern Coach Lines, Inc. 1
Spence, John F., 1828-1912 1
Stapp, Thomas B., 1868-1954 1
Stokes, Will, 1866-1922 1
+ ∧ less