Skip to main content Skip to search results

Showing Collections: 1 - 10 of 40

19th Century Receipts Collection

 Collection — Box: VAULT 2, Folder: 1-86
Identifier: MSS-014
Scope and Contents

Receipts for building and maintenance of buildings, salaries, services to the college, piano purchases, donations, and other financial records from the 19th century.

Dates: 1861; 1869 - 1881; 1895; undated

1925 Track Medal (100 Yard Dash)

 Item
Identifier: MUS-004-002
Content Description

Tapered vertical rectangular silver track medal with blue ribbon and bronze pin attached. Front shows crouched runner in a starting position with "YMCA" written below. Reverse contains etched text: "100 YD. DASH", 1925", and "LOWEECAMPBELL" (manufacturer).

Dates: 1925

1925 Track Medal (220 Yard Dash)

 Item
Identifier: MUS-004-003
Content Description

Tapered vertical rectangular silver track medal with blue, white, and red ribbon and bronze pin attached. Front shows crouched runner in a starting position with "YMCA" written below in gold color. Reverse contains etched text: "220 Yd. Dash", 1925", and "LOWEECAMPBELL" (manufacturer).

Dates: 1925

1925 Track Medal (Half Mile Run)

 Item
Identifier: MUS-004-004
Content Description

Tapered vertical rectangular silver track medal with blue, white, and red ribbon and bronze pin attached. Front shows figure running with gold colored "YMCA" written below. Reverse contains etched text: "HALF MILE RUN", 1925", and "LOWEECAMPBELL" (manufacturer).

Dates: 1925

1925 Track Medal (High Point Honors)

 Item
Identifier: MUS-004-005
Content Description

Tapered vertical rectangular gold-filled track medal (no ribbon). Front shows five track and field events represented on five shields (clockwise from the top): foot with wings (Sprints/Dashes), figure jumping over a horizontal pole (Hurdles), figure running (Running/Races), figure throwing a hammer (Hammer Throw), figure throwing a shot put (Shot Put). Back contains etched text: "HIGH POINT HONORS", "GOLD FILLED", and "LOWEECAMPBELL" (manufacturer).

Dates: 1925

1926 Track Medal (100 Yard Dash)

 Item
Identifier: MUS-004-006
Content Description

Tapered vertical rectangular bronze track medal with blue ribbon and bronze pin attached. Front shows crouched runner in a starting position with "YMCA" written below. Reverse contains etched text: "100 Yd. Dash", "James Brown", "1926", and "LAC" (manufacturer).

Dates: 1926

1926 Track Medal (220 Yard Dash)

 Item
Identifier: MUS-004-007
Content Description

Tapered vertical rectangular bronze track medal with blue ribbon and bronze pin attached. Front shows crouched runner in a starting position with "YMCA" written below. Reverse contains etched text: "220 Yd. Dash", "James Brown", "1926", and "LAC" (manufacturer).

Dates: 1926

1926 Track Medal (440 Yard Dash)

 Item
Identifier: MUS-004-008
Content Description

Tapered vertical rectangular bronze track medal with blue ribbon and bronze pin attached. Front shows crouched runner in a starting position with "YMCA" written below. Reverse contains etched text: "440 Yd. Dash", "James Brown", "1926", and "LAC" (manufacturer).

Dates: 1926

1926 Track Medal (High Point Honors)

 Item
Identifier: MUS-004-009
Content Description

Tapered vertical rectangular gold-filled track medal (no ribbon). Front shows five track and field events represented on five shields (clockwise from the top): foot with wings (Sprints/Dashes), figure jumping over a horizontal pole (Hurdles), figure running (Running/Races), figure throwing a hammer (Hammer Throw), figure throwing a shot put (Shot Put). Back contains etched text: "HIGH POINT HONORS", "James Brown" (written in script), and "1926", and "LAC" (manufacturer).

Dates: 1926

Rev. Isaac Anderson, D.D. Papers

 Collection — Box: VAULT 1, Folder: 1-5
Identifier: MSS-004
Scope and Contents

21 Sermons/lectures, 2 letters, and a published inaugural discourse by Rev. Isaac Anderson, D.D.

Dates: 1822 - 1822; 1844 - 1844; undated

Filter Results

Additional filters:

Subject
Artifact 13
Athletics--Track and Field 10
Correspondence 7
Maryville College--History--19th Century 6
College student newspapers and periodicals 5
∨ more  
Language
Japanese 1
 
Names
Brown, James Morrison 14
Wilson, Samuel Tyndale, Rev., D.D., LL.D., Litt.D., 1858-1944 6
Silsby, John Alfred, Jr., 1858-1939 3
Adelphic Union Literary Society (Maryville College, Maryville, Blount County, TN) 1
Alexander, Jane Bancroft Smith 1
∨ more
Anderson, Isaac, 1780-1857 1
Bishop, Robert Wilson, Dr. 1
Blackburn, Andrew 1
Blair, John 1
Boyd, Campbell 1
Caldwell, William E., Rev. 1
Cincinnati College of Medicine and Surgery 1
Cunningham, Edwin Sheddan, 1868-1953 1
DeWitt, H.E. 1
Eakin, John 1
Eaton, John, 1829-1906 1
Fish, Hamilton, 1808-1893 1
French, John P. 1
French, William L. 1
Gillespy, Ann Elizabeth 1
Henderson, Robert, 1764-1834 1
Holmes, Oliver Wendell, Jr., 1841-1935 1
Horn, Dorothy D. 1
Hunter, Edwin Ray, Dr., 1890-1977 1
Jenkins, Obie 1
Jolly, William 1
Lamar, Thomas Jefferson, 1826-1887 1
Laster, James H., Dr., 1934- 1
Lincoln, Abraham, 1809-1865 (General subdivision: Assassination.) 1
Longfellow, Henry Wadsworth, 1807-1882 1
Martin, Michael M. 1
Maynard, Horace, 1814-1882 1
Ramsey, Francis A. (Francis Alexander), 1764-1820 1
Riley, James Whitcomb, 1849-1916 1
Robinson, John Joseph, Rev., D.D., 1822-1894 1
Tadlock Family 1
Tadlock, A. B. (Alexander Brabson), 1836-1926 1
Tadlock, Alexander Doak 1
Tadlock, Clara Moyse 1
Tadlock, Hannah Elizabeth Caroline 1
Tadlock, James D. (James Doak), 1825-1899 1
Tadlock, John Blair 1
Tadlock, Mary Jane (Blair) 1
Tadlock, Mary Jane Blair, 1829-1862 1
Tadlock, Sevier 1
Tadlock, Susan Kelsey (McLin) 1
Takahashi, Kin, c1868-1902 1
Taylor, A.[S.] 1
Thaw Family 1
Thaw, Alice Cornelia 1
Thaw, Benjamin T. 1
Thaw, Harry Kendall, 1871-1947 1
Thaw, Josiah Copley 1
Thaw, Margaret Copley 1
Thaw, Mary Copley 1
Thaw, William, 1818-1889 1
Whittier, John Greenleaf, 1807-1892 1
∧ less