Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 20 Results:

George W. Dyer Pass to Kentucky, 1864 June 20

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection houses two items documenting George W. Dyer's activities during the close of the Civil War and the beginning of Reconstruction. The first is a pass issued under the authority of Brigadier General Samuel P. Carter (then serving as the Provost Marshal General of East Tennessee) indicating that the guards should allow Dyer to pass through to Kentucky. The second is a certificate showing that Dyer is a registered voter, has produced the required two competent witnesses who are...
Dates: 1864 June 20

Certificate Verifying George W. Dyer's Right to Vote, 1866 August 23

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection houses two items documenting George W. Dyer's activities during the close of the Civil War and the beginning of Reconstruction. The first is a pass issued under the authority of Brigadier General Samuel P. Carter (then serving as the Provost Marshal General of East Tennessee) indicating that the guards should allow Dyer to pass through to Kentucky. The second is a certificate showing that Dyer is a registered voter, has produced the required two competent witnesses who are...
Dates: 1864 January 20, 1866 August 23

Talbot Greene Memoir The Bivouac: or, Life in the General Army of the Kentucky, 1861

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection consists of a typescript copy of a 22-page memoir entitled The Bivouac: or, Life in the General Army of the Kentucky by Talbot Greene (sometimes spelled Talbert Green). This manuscript lists the officers and men of the 26th Tennessee Infantry (also called the 3rd East Tennessee Volunteers), documents life in the unit's camp, describes the places that the unit visited, provides reconstructions of the conversations of some of the soldiers, and prints...
Dates: 1861

"The Need of a Revision of the Constitution of the State of Tennessee", circa 1912

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This political essay by R.H. Stevens calls for the revision of the constitution of the State of Tennessee. Stevens outlines a number of his concerns regarding the present governmental institutions of the time as well as proposing alternative solutions to his constitutional concerns. Stevens describes the county court as a “wholly undemocratic, inherently incompetent, and from its very nature defective in administrating local government.” Furthermore he cites the importance of granting the...
Dates: circa 1912

Robert J. Looney Papers, 1847 March 28, 1895 February 7

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This collection consists of Robert J. Looney's license to practice law and a letter to him from Tennessee University Magazine thanking him for sending an article and answers to questions.

Dates: 1847 March 28, 1895 February 7

Edwin L. Stanton Letter, 1864 June 13

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

The letter is dated June 13, 1864, and was written by Edwin L. Stanton to Mrs. Elwood Fisher in Indianapolis, Indiana. The letter informs her that the Secretary of War had granted her permission to see and converse with her son, a prisoner of war at Camp Morton in Indiana.

Dates: 1864 June 13

R. M. Peoples Loyalty Oath, 1865 November 22

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

R. M. Peoples, a Sullivan County farmer, wrote a loyalty oath to the State of Tennessee and to the United States that he would abide by the laws under the Constitution, the laws made during the Civil War (1861-1865), and the promises of the Emancipation Proclamation (1863). The document contains a stamp or certificate for five cents from the U.S. Internal Revenue with George Washington’s face printed upon it.

Dates: 1865 November 22

Joseph W. Gibson Quartermaster Claim, 1868 June 3

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This document is a quartermaster claim by Joseph W. Gibson for the acquisition by Col. Horatio G. Gibson (Union) of one horse for the 2nd Ohio Heavy Artillery Battery. The claim is dated the third of June 1868 in McMinn County, and lists one horse valued at $145.00. The document repeatedly requests the affirmation of the signer’s loyalty to the United States Government and sworn testimony of two witnesses that the signer “has, at all times, been an unconditional Union man, (or woman,).”

Dates: 1868 June 3

Tennessee Medical College Stocks, 1890 July 5, December 9

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This collection includes two stock certificates for 21 shares in the Tennessee Medical College. The stocks are made out to Dr. C.C. Lancaster. The document states that the shares are capital stock with an "annual Dividend of Five Dollars on each Share of Fifty Dollars." The stocks are guaranteed for seven years from the date of the original issue. The certificate is signed by the treasurer, the President of the Board of Directors, and the Secretary for Tennessee Medical College.

Dates: 1890 July 5, December 9

Delaware State Lotteries Letter, 1860 February 1

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This letter from the Smallwood and Company on behalf of the Delaware state Lotteries is a promotional offering for a “grand scheme,” in which potential lottery players may take advantage of a new ticket bundle sale. The letter makes specific note of a special deal in which lottery players can purchase a bundle of 26 tickets for only $20.00 at a value of $32.50. The letter goes on to guarantee the success of the bundle stating that if the tickets should fail to win the lowest prize amount,...
Dates: 1860 February 1

Southwestern Rail Road Bank Records, 1839-1843

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection includes a number of bank notes, a payment letter, a payment order, and stock certificates for the Southwestern Rail Road Bank Branch in Knoxville, Tennessee. In the payment letter, the writer mentions that they are in possession of a stock certificate and has paid four hundred dollars of a total of four hundred and twenty dollars owed. In the payment order signed by T.H. Catlett, Catlett orders the immediate payment of two shares of the Southwestern Rail Road Bank to Lewis...
Dates: 1839-1843

McMinn County Bill for Coffins, 1871 March 31

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This collection consists of a bill for coffins from McMinn County, Tennessee, to Thomas Riggins. The coffins were made for Alfred Johnson and Caroline W. Each coffin was billed for $400 by McMinn County, Tennessee.

Dates: 1871 March 31

Washington National Monument Society Membership Certificates, undated

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This collection consists of two Washington National Monument Society Membership Certificates that contain facsimile signatures of President Zachary Taylor, John Quincy Adams, and James K. Polk and several other Washington dignitaries.

Dates: undated

Albert G. Welcker Bill and Letter, 1857 May 23-June 1

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This collection consists of a political letter and bill addressed to Albert G. Welcker. The political letter was addressed to all people who opposed the party now in power and encouraged more supporters to join the cause. The bill was for Albert G. Welcker's house and kitchen supplies. Total owed was $27.12 from June 1 and May 23, 1857.

Dates: 1857 May 23-June 1

Sophia Moody White Funeral Invitation, 1842 November 17

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

Collection contains the burial announcement for Sophia Moody White, who died on November 16, 1842.

Dates: 1842 November 17

Senate Petition, 1894 May 19

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This collection consists of a petition addressed to the Secretary of Agriculture, J. S. Morgan. The petition was to inform Morgan that Southern Governors, State Commissioners of Immigration, Representatives from each Congressional Districts and General Managers of Southern Railways would assemble in Augusta, Georgia, to discuss the general welfare of the Southern States.

Dates: 1894 May 19

William W. Carson Academic Report, 1867 February 10

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This collection consists of an academic report for William W. Carson dated February 10th, 1867, signed by the president of Washington College, Robert E. Lee.

Dates: 1867 February 10

Theodore Roosevelt Letter, 1895 April 25

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This collection consists of a letter written by Theodore Roosevelt addressed to Charles W. Dabney, the Civil Service Commissioner of the U.S. Department of Agriculture under President Grover Cleveland. In this letter, Roosevelt thanks Dabney for the copy of Mr. Sanford’s address. Roosevelt also expresses his appreciation of Dabney’s fine words about him and his acceptance of the position as Police Commissioner.

Dates: 1895 April 25

Margaret Stakely Sketchbook, circa 1850

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This collection consists of a sketchbook by Margaret Stakely. The sketches are mostly of cabins and landscapes. The sketchbook was dedicated to her mother in 1850.

Dates: circa 1850

Sevier Family of Virginia and Tennessee, 1946 August 26

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection:

This collection is a genealogy report on the first three generations of the Sevier Family of Virginia and Tennessee. Included in the report are brief biographical and genealogical outlines of Valentine, Abraham, and John Sevier.

Dates: 1946 August 26