Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 109 Results:

Peter Morison Land Grant, 1783 October 8

 File — Box: 1, Folder: 1
Scope and Contents

North Carolina. Land grant to Peter Morison for land north of the fork of the Holston. Contains attached survey sheet for plot 5297. Signed by Governor Alexander Martin and Secretary J. Glasgow and bears seal. (D.S.)

Dates: 1783 October 8

Nathaniel Taylor and John Johnston Indenture, 1790 November 4

 File — Box: 1, Folder: 1
Scope and Contents

Indenture between Nathaniel Taylor and John Johnston (Carter County). Signed by Johnston and witnessed by John Scott and John Riddle. Marked a copy and signed by Charles Carter. 4 pages. (A.D.S.)

Dates: 1790 November 4

Chapman vs. Shannon Court Record, 1792 November 29

 File — Box: 1, Folder: 1
Scope and Contents

Knox County in the Territory of the United States South of Ohio. Record of the case of William Chapman vs. Robert Shannon. 4 pages.

Dates: 1792 November 29

Robert Shannon Arrest Warrant, 1793 February 15

 File — Box: 1, Folder: 1
Scope and Contents

Territory South of Ohio. Arrest warrant for Robert Shannon upon the complaint of Samuel Henderson. Directs the Sheriff of Knox County to take him to Jonesboro for trial. Signed by F. A. Ramsey. Contains clerk's notations. (A.D.S.)

Dates: 1793 February 15

Ferguson vs. Roulstone Documents, 1793 March 14

 File — Box: 1, Folder: 1
Scope and Contents

Knox County, Territory South of Ohio. Two documents on a single sheet regarding the case of Robert Ferguson vs. George Roulstone. The first is a warrant for Roulstone issued by Francis Ramsey; the second is a bond signed by Ferguson and John Carmichael, witnessed by Charles McClung. Contains clerk's notations. (D.S.)

Dates: 1793 March 14

John and Thomas Gest Deposition, 1794 April 12

 File — Box: 1, Folder: 1
Scope and Contents

Knox County, Territory of the United States South of Ohio. Deposition of John and Thomas Gest in case regarding Thomas and Richard Woods. Signed by John Adair and George McNutt. Contains clerk's notations. (A.D.S.)

Dates: 1794 April 12

John McNeal Bail Bond, 1794 October 27

 File — Box: 1, Folder: 1
Scope and Contents

Knox County, Territory South of the Ohio. Bail bond for Joseph Sevier, John McNeal and John Mattox (Mattocks) to Sheriff Robert Houston. Witnessed by H. Breazeale. Contains separate note dated January 24, 1795 from Houston. (A.D.S.)

Dates: 1794 October 27

Wood, Wood, and Guest Subpoena, 1795 May 14

 File — Box: 1, Folder: 2
Scope and Contents

Territory South of Ohio. Subpoena ordering the Knox County Sheriff to summon [Bartholomew] Wood, Thomas Wood, and Benjamin Guest to appear at Jonesboro before the Superior Court of Equity to answer a case brought by Richard Woods. Signed by John Carter. Contains clerk's notations. (A.D.S.)

Dates: 1795 May 14

Jesse Claywell Arrest Warrant, 1795 July

 File — Box: 1, Folder: 2
Scope and Contents

Knox County. Arrest warrant for Jesse Claywell upon the complaint of Joseph Braird. Signed by Charles McClung. On same sheet is bond filed by Braird and John Millar for case against Braird. Dated August 3, 1795 and witnessed by McClung. Contains clerk's notations. (D.S.)

Dates: 1795 July

Bail Bond, 1795 October 13

 File — Box: 1, Folder: 2
Scope and Contents

Territory South of Ohio. Bail bond. Signed by Joseph McDowell, Edward McFarling, and Thomas Richey. Witnessed by Henry Breazeale. Contains note from Robert Houston. Contains clerk's notations. (A.D.S.)

Dates: 1795 October 13

Carr and Blackburn Bond, 1796 October 11

 File — Box: 1, Folder: 2
Scope and Contents

Bond filed and signed by James Carr and Benjamin Blackburn in case filed against Mishac [Meshach] Tipton. Contains clerk's notations. (D.S.)

Dates: 1796 October 11

Creswell and McNutt Bond, 1796 October 17

 File — Box: 1, Folder: 2
Scope and Contents

Knox County. Bond filed and signed by James Creswell and William McNutt in case against James Anderson. Witnessed by Charles McClung. Contains clerk's notations. (A.D.S.)

Dates: 1796 October 17

Tipton vs. Kerr Document, 1796 December 26

 File — Box: 1, Folder: 2
Scope and Contents

Knox County. Three page manuscript of Meshach Tipton vs. James Kerr case. Signed by Charles McClung. Contains listing of court costs. Bears seal. Contains clerk's notations. (A.D.S.)

Dates: 1796 December 26

William and Rebeckah Overstreet Arrest Warrant, 1797 April

 File — Box: 1, Folder: 2
Scope and Contents

Knox County. Arrest warrant for William and Rebeckah Overstreet upon complaint by William and Phoebe Tipton. Signed by Charles McClung. On the same sheet is bond filed by William Tipton and Andrew Paul regarding the case. Witnessed by Hugh Lawson White. (A.D.S.)

Dates: 1797 April

McFarland Transfer of Obligations to McPharson, 1797 October 3

 File — Box: 1, Folder: 2
Scope and Contents

Fragment. Verso contains note of Robert McFarland transferring obligations to George McPharson. Recto contains bail bond signed by James Gilleland, M. Hamton, and John Gilleland. Witnessed by Hamton. (A.D.S.)

Dates: 1797 October 3

Taylor, Craig, and Head Indenture, 1799 February 7

 File — Box: 1, Folder: 2
Scope and Contents

Indenture between Nathaniel Taylor (Carter County), Hiram Craig, and Joseph Head (Lee County). Signed by Taylor. Witnessed by John Durting, Samuel Findle, and John Whitson. Note from Charles Carter marking as copy and signed.

Dates: 1799 February 7

Penny and Kennedy Petition, 1799 July 6

 File — Box: 1, Folder: 2
Scope and Contents

Petition from James Penny and Daniel Kennedy in the case of Abram Broyle vs. Penny and Kennedy. Signed by Penny. Note signed by Archibald Roane granting to the petitioners a writ of certiorari. Contains clerk's notations.

Dates: 1799 July 6

McClung vs. Reynolds Tax Receipt, 1800 December 2

 File — Box: 1, Folder: 3
Scope and Contents

Tax receipt fragment for case of Charles McClung vs. Robert Reynolds noting that fee has been received from Henry Breazeale. Signed by H. L. White. (A.D.S.)

Dates: 1800 December 2

Blank Guardian Bond, 1800-1809

 File — Box: 1, Folder: 3
Scope and Contents

Blank form of a guardian bond during the term of Francis A. Ramsey and in the decade of 1800-09. Contains minor notations on verso.

Dates: 1800-1809

Moffitt vs. Bean Transcript, 1801 August 27

 File — Box: 1, Folder: 3
Scope and Contents

Grainger County. Transcript for case of William Moffitt vs. George Bean. Signed and sealed by county clerk Ambrose Yancey. Includes bill of costs and is bound by string. 8 pages. Contains clerk's notations. (A.D.S.)

Dates: 1801 August 27