Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 11 Results:

John Forsyth Letter, 1863 September 12

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: John Forsyth wrote these two letters to his wife, Martha (Swanger) Forsyth, while serving with Company G of the 97th Ohio Infantry. The first letter, dated September 12, 1863, was written from Bridgeport, Alabama amidst the Chickamauga Campaign. Forsyth mentions that he is at work fortifying the the southeast bank of the Tennessee River and discusses the Stones River and Perryville campaigns, saying that Confederate General Bragg would not dare take a stand against General Rosencrans after...
Dates: 1863 September 12

John Forsyth Letter, 1864 May 27

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: John Forsyth wrote these two letters to his wife, Martha (Swanger) Forsyth, while serving with Company G of the 97th Ohio Infantry. The first letter, dated September 12, 1863, was written from Bridgeport, Alabama amidst the Chickamauga Campaign. Forsyth mentions that he is at work fortifying the the southeast bank of the Tennessee River and discusses the Stones River and Perryville campaigns, saying that Confederate General Bragg would not dare take a stand against General Rosencrans after...
Dates: 1864 May 27

William H. Lambert Letter, 1863 February 24

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

William H. Lambert wrote this letter to George and Jesse Cox of Philadelphia, Pennsylvania on 24 February 1863 while he was stationed in Lookout Valley, Tennessee. In it, Lambert discusses the bureaucratic processes of discharge and resignation. He also mentions that he has been promoted from Adjutant to Captain and recounts meeting a friend, Colonel Joseph B. Palmer, who he had not seen since the Battle of Antietam in Chattanooga the previous week.

Dates: 1863 February 24

Isabel Scott Letter, 1863 February 15

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This letter from Isabel Belle Scott in Gratiot, Wisconsin to her brother James in the 23rd Wisconsin Infantry includes its corresponding envelope, which is decorated with an emblem of an eagle in front of two American flags. Belle mentions that there have been many problems with the post, says that she has not received word from James in a month, and warns that he probably will not receive this letter. She gives a few military updates, saying that "Rosencrans tuck Lebanon...on the 8th of...
Dates: 1863 February 15

Robert Walton Letter, 1886 May 13

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

Robert Walton of the Board of Aid to Land Ownership wrote this letter to Rugby's town Judge, D. K. Young, on 1886 May 13. The letter is written on official Board of Aid stationery and reads in part I desire to express to my thanks for your kindness in having me appointed to join the Knoxville delegation to go to Cincinnati in the interest of the proposed R. R.

Dates: 1886 May 13

History of Land Transfers, 1838-1930

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection houses photocopies of deeds and other documents showing land transfers and recording land owned by the Little River Company and the Appalachian Club in Elkmont, Tennessee. The bulk of the collection consists of land transfer deeds dating from 1881 to 1929. In addition to the 140 deeds, the collection includes photocopies of typed and handwritten notes tracing the history of the land transfers, hand-drawn maps of the area with cottage owners and locations noted, correspondence...
Dates: 1838-1930

Legal Documents Concerning Land Transfers, 1839-1930

 File — Box: 1, Folder: 2
Scope and Contents Note From the Collection: This collection houses photocopies of deeds and other documents showing land transfers and recording land owned by the Little River Company and the Appalachian Club in Elkmont, Tennessee. The bulk of the collection consists of land transfer deeds dating from 1881 to 1929. In addition to the 140 deeds, the collection includes photocopies of typed and handwritten notes tracing the history of the land transfers, hand-drawn maps of the area with cottage owners and locations noted, correspondence...
Dates: 1839-1930

Other Papers, 1942

 File — Box: 1, Folder: 3
Scope and Contents Note From the Collection: This collection houses photocopies of deeds and other documents showing land transfers and recording land owned by the Little River Company and the Appalachian Club in Elkmont, Tennessee. The bulk of the collection consists of land transfer deeds dating from 1881 to 1929. In addition to the 140 deeds, the collection includes photocopies of typed and handwritten notes tracing the history of the land transfers, hand-drawn maps of the area with cottage owners and locations noted, correspondence...
Dates: 1942

Deed Forms, 1881 February 1-1919 March 18

 File — Box: 1, Folder: 4
Scope and Contents Note From the Collection: This collection houses photocopies of deeds and other documents showing land transfers and recording land owned by the Little River Company and the Appalachian Club in Elkmont, Tennessee. The bulk of the collection consists of land transfer deeds dating from 1881 to 1929. In addition to the 140 deeds, the collection includes photocopies of typed and handwritten notes tracing the history of the land transfers, hand-drawn maps of the area with cottage owners and locations noted, correspondence...
Dates: 1881 February 1-1919 March 18

Deed Forms, 1919 March 12-1919 August 18

 File — Box: 1, Folder: 5
Scope and Contents Note From the Collection: This collection houses photocopies of deeds and other documents showing land transfers and recording land owned by the Little River Company and the Appalachian Club in Elkmont, Tennessee. The bulk of the collection consists of land transfer deeds dating from 1881 to 1929. In addition to the 140 deeds, the collection includes photocopies of typed and handwritten notes tracing the history of the land transfers, hand-drawn maps of the area with cottage owners and locations noted, correspondence...
Dates: 1919 March 12-1919 August 18

Deed Forms, 1920 July 20-1929 September 18

 File — Box: 1, Folder: 6
Scope and Contents Note From the Collection: This collection houses photocopies of deeds and other documents showing land transfers and recording land owned by the Little River Company and the Appalachian Club in Elkmont, Tennessee. The bulk of the collection consists of land transfer deeds dating from 1881 to 1929. In addition to the 140 deeds, the collection includes photocopies of typed and handwritten notes tracing the history of the land transfers, hand-drawn maps of the area with cottage owners and locations noted, correspondence...
Dates: 1920 July 20-1929 September 18