Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 109 Results:

Rutherford vs. Clair Summons, 1819 May 28

 File — Box: 1, Folder: 5
Scope and Contents

Knox County. Summons regarding the complaint of Absalom Rutherford against Henry Clair. Signed by John Mynatt. Contains clerk's notations. (A.D.S.)

Dates: 1819 May 28

Horn vs. Dearmond Appeal, 1820 January 5

 File — Box: 1, Folder: 5
Scope and Contents

Knox County. Transcript of the appeal in Nicholas Horn vs. Richard Dearmond. Signed and sealed by William Swan. Contains list of costs. Contains clerk's notations. (A.D.S.)

Dates: 1820 January 5

Joseph Mynatt Subpoena, 1820 August

 File — Box: 1, Folder: 5
Scope and Contents

Knox County. Subpoena to Joseph Mynatt in the case of Henry [Cleaves] vs. Absalom Rutherford. Signed by William Swan for Francis A. Ramsey. (D.S.)

Dates: 1820 August

Strong vs. Anderson Document, 1820 October 19

 File — Box: 1, Folder: 5
Scope and Contents

Knox County. Recto: Joseph C. Strong vs. Robert Anderson. Signed by William Swan for Charles McClung. Verso: receipt made out to John R. Nelson and signed by Strong. (A.D.S.)

Dates: 1820 October 19

Blank Restitution Form, 1821

 File — Box: 1, Folder: 5
Scope and Contents

Unused form for enjoining payment of goods, etc., in restitution. (D.)

Dates: 1821

Daniel Bently Promissory Note, 1825 May 14

 File — Box: 1, Folder: 5
Scope and Contents

Promissory note to Daniel Bently. Signed by John Warren and William M. [Crisp]. (A.D.S.)

Dates: 1825 May 14

John Salling vs. David and Jacob Graves, 1833 April

 File — Box: 1, Folder: 6
Scope and Contents

Knox County. John Salling vs. David Graves and Jacob Graves. Signed by William Swan for Charles McClung. (A.D.S.)

Dates: 1833 April

John Jackson Land Grant, 1833 April 4

 File — Box: 1, Folder: 6
Scope and Contents

Land grant in Michigan to John Jackson of New York. Signed by Andrew Jackson Donelson for Andrew Jackson. Bears seal. (D.S.)

Dates: 1833 April 4

Adam Clapp Liability Judgement, 1833 October

 File — Box: 1, Folder: 6
Scope and Contents

Knoxville. Notice to the Sheriff of Knox County of liability judgement secured by Adam Clapp against John G. Riley and Daniel [?]. Signed by William Swan for Charles McClung. Contains clerk's notations. (A.D.S.)

Dates: 1833 October

Chadwell vs. Graves Transcript, 1834 February 19

 File — Box: 1, Folder: 6
Scope and Contents

Tazewell, Claiborne County. Transcript in case of David Chadwell vs. David Graves, John Graves, and Boston Graves. Signed by Benjamin F. Cloud. Bound by string. 7 pages. (A.D.S.)

Dates: 1834 February 19

John Rhodes Case Summons, 1835 August 22

 File — Box: 1, Folder: 6
Scope and Contents

Knox County. Summons for Andrew Smith, Malinda Gault, Franklin Caldwell, Maria Gault, William Caldwell, and Joshua H. Gist to appear for the state in the lawsuit against John Rhodes. (A.D.S.)

Dates: 1835 August 22

Pennington and Jones Receipt, 1836 June 5

 File — Box: 1, Folder: 6
Scope and Contents

Maury County. Receipt between [I. H.] Pennington and S. H. Jones. (A.D.S.)

Dates: 1836 June 5

Campbell and McMillan Indenture, 1836 September 1

 File — Box: 1, Folder: 6
Scope and Contents

Indenture between Robert Campbell and Andrew McMillan. Signed by Campbell, H. A. M. [White], J. P. N. Craighead, and Moses M. Swan. 3 pages. (A.D.S.)

Dates: 1836 September 1

William Zachery Estate, 1837 March 6

 File — Box: 1, Folder: 6
Scope and Contents

Knox County. Transcript of the County Court's actions regarding the estate of William Zachery. Contains plot maps. Signed by William Craig that "this is a true copy" on January 19, 1858. 8 pages.

Dates: 1837 March 6

Ratliff and Hartwick Mortgage Agreement, 1838 August 27

 File — Box: 1, Folder: 6
Scope and Contents

Lawrence County. Mortgage agreement regarding the debt of Alfred Ratliff owed to Leonard Hartwick. Contains clerk's notations. (A.D.S.)

Dates: 1838 August 27

Cocke and Swan Agreement, 1839 April 15

 File — Box: 1, Folder: 6
Scope and Contents

Knox County. An agreement between James R. Cocke and Moses M. Swan pertaining to Cocke's Goods store. Signed by Cocke and Swan.

Dates: 1839 April 15

Smith and Swan Tax Bonds, 1839 April 18

 File — Box: 1, Folder: 6
Scope and Contents

Knox County. Two tax bonds signed by B. S. Smith and Moses M. Swan.

Dates: 1839 April 18

Martin and Gates Tax Bond, 1839 April 15

 File — Box: 1, Folder: 6
Scope and Contents

Knox County. Tax bond signed by James R. Martin and P. D. Gates.

Dates: 1839 April 15

Vincent and Curry Deed, 1839 November 16

 File — Box: 1, Folder: 6
Scope and Contents

Lawrence County. Deed between John Vincent and Thomas Curry. Witnessed by John Briscoe and W. G. Thompson.

Dates: 1839 November 16

Samuel Bentley Receipt, 1842 August 2

 File — Box: 1, Folder: 7
Scope and Contents

Receipt to Samuel Bentley for promissory notes of T. A. Crisp to be collected or returned. Signed by Mumford Smith. Verso: receipt for Crisp's payment dated June 20, 1843.

Dates: 1842 August 2