Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 20 Results:

United States Postal Service Call for Proposals, 1870 April 30

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This manuscript consists of a printed call for bids to carry the mail from Loudon to Chattanooga and back three times a week, a form for submitting a bid for the contract, and an envelope addressed to William G. Brownlow. On the bottom of the call for bids, John Bell Brownlow has written that it had been authorized for publication, and on the back he has written that he will explain these when he sees the recipient. The envelope is postmarked August 8, and has a note on the back, not in...
Dates: 1870 April 30

United States Revenue Marine General Order, 1845 June 16

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

This order was sent to the officers of the Revenue Marines and details procedures for responding to the death of Andrew Jackson. The officers were to wear mourning badges for six months, fly their flags at half mast for one week, and fire twenty-one guns at noon of the day following receipt of the order.

Dates: 1845 June 16

Andrew Johnson Proclamation, 1865 August 29

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

This proclamation removed the exemptions from the June proclamations that had restored intercourse and trade with those States recently declared in insurrection and became effective September 1, 1865. It is not signed by the president, or by William H. Seward, the Secretary of State.

Dates: 1865 August 29

The Ballad of Davy Crockett Lyrics Mimeograph, 1955

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

This mimeographed sheet features the lyrics of the theme song to the 1954 Disney television mini-series entitled Davy Crockett. The mimeograph was handed out to every student in Mrs. Delozier's sixth grade class at the Sam Houston School in Maryville, Tennessee, where the donor was a student in the 1955-1956 school year.

Dates: 1955

John Sevier Circular, 1804 June 7

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

In this circular, John Sevier calls for the state legislature to convene on Monday, July 23, in order to act upon a resolution made by the general assembly in respect to the election of the president and vice president. It is signed by John Sevier.

Dates: 1804 June 7

Facts from the Record Pamphlet, circa 1843

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This 24-page pamphlet was produced by the Nashville Banner in order to present the reply of Robert L. Caruthers to a previous statement by Cave Johnson. It offers a report on the public debt, a history of the tariff, a summary of Congressional decisions regarding a national bank, a reprint of Van Buren's 1837 message regarding bankruptcy law, and a commentary on public lands. The Nashville Banner introduced it by claiming, Its delicate, yet scathing and withering exposure of humbuggery,...
Dates: circa 1843

Andrew Johnson Estate Sale Flyer, 1881 August 17

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

This small pink flyer announces the intention of Andrew J. Patterson to sell the library, furniture, and property of his grandfather, the late Ex-President Andrew Johnson, on behalf of his aunt, Bessie M. Johnson. The sale would begin on August 29 and continue until completed. On the reverse, three items have been listed.

Dates: 1881 August 17

Andrew Johnson Dinner Invitation Stationery, circa 1867

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

This piece of embossed stationery is pre-printed with blanks to be filled in with the guest's name, as well as the date and time of the dinner. This particular invitation has only been filled out with a time, of 9 o'clock.

Dates: circa 1867

East Tennessee Educational Association Program, 1898 August 24-27

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This small program, for the Fourth Annual Meeting of the East Tennessee Educational Association, is missing its center pages. On the back of the front cover, it lists the Officers, the members of the Executive Committee, the Music Committee, and the Reception and Entertainment Committee. On the front of the back cover, it lists events from Friday evening and Saturday morning. The back cover has a call for attendance, lodging information and prices, and rules for presentations, written...
Dates: 1898 August 24-27

Andrew Johnson Family Invitation, 1878 June 5

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

These two invitations, from the Family of the Deceased, are for the unveiling of a monument to Andrew Johnson in Greeneville, Tennessee.

Dates: 1878 June 5

A.S. Horsley Letter of Reference, 1878 September 3

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

This reference, handwritten on The Herald and Mail letterhead, vouches for the character and reputation of Mr. Ned Carmack. It is signed by A.S. Horsley.

Dates: 1878 September 3

Andrew Johnson Broadside, 1862 March 18

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

This circular, entitled Appeal to the People of Tennessee, begins with a brief history of Tennessee's recent history that leads to Johnson announcing his appointment as military governor of the state. Within this role, he invites the citizens to support his government appointments until an election can be held, and promises amnesty for all who yield to the authority of the national government. He assures them that there will be no vindictive prosecutions.

Dates: 1862 March 18

Impeachment Tickets, 1868 March 24, April 27

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: These two tickets would have admitted the bearer to the gallery of the US Senate in order to watch the impeachment of President Andrew Johnson. The ticket for March 24 is bright yellow pasteboard and has No. 921 on its stub. The ticket for April 27 is bright green pasteboard and has No. 283 on its stub. Included in this collection is the envelope they arrived in. It is addressed to Hon. Andrew Johnson, United States Senator, Greeneville, Tennessee, and is postmarked Dec 16 from...
Dates: 1868 March 24, April 27

M.E. Kingsford Seminary Invitation, 1860 June 13

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This invitation is to the closing exercises of the senior class of Mrs. M.E. Kingsford's Seminary. Beneath the information about time and place, the order of exercises is listed. It includes a mix of music and compositions, culminating in the presentation of bibles and a benediction.The invitation is accompanied by a calling card for Mrs. M.E. Kingsford and young ladies, announcing that they are at home from 8 till 10 Wednesday evening, June 13, 1860. These items presumably...
Dates: 1860 June 13

Kingsport Land Company Circular, 1894 February 1

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This circular, presenting the Financial Statement as of February 1, 1894, was sent to the company's stockholders. After listing the company's resources and liabilities, they had an excess of $98.70, which was not enough to pay the tax bill of $316.50. The board of directors had therefore decided to sell sixty six shares of stock, and this circular asked current stockholders to buy at least a few shares each. It was sent out over the name WM. G. Mathes, secretary and treasurer. On the...
Dates: 1894 February 1

State-Wide Democrats Report, 1909 July 16

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This broadside presents the results of a meeting held in Nashville on July 16, 1909, for the purpose of organizing several layers of committees to enforce the new temperance and election laws in Tennessee. It lists the twenty-four representative, well-known and working Democrats from the three divisions of the state, and provides the five resolutions they passed. It also reports that E.L. Bullock was elected chairman, and W.V. Barry secretary of a temporary committee charged to act until the...
Dates: 1909 July 16

White and Delany Bounty Claim Advertisement, circa 1866

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

This circular, printed on lined paper, invites qualified veterans or their heirs to contact the firm of White & DeLany for assistance in claiming their Civil War soldier bounty. It provides the text of the two pertinent sections of the Congressional Act that established these bounties, before summarizing and explaining them below. It also gives directions to the firm's offices in Cleveland, Tennessee.

Dates: circa 1866

J.S. Golladay Speech, 1868 June 15

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This speech, printed in a nine-page booklet, is Golladay's response to Horace Maynard's December 12 speech. It was given in the U.S. House of Representatives on June 15, 1868, and concerns the Reconstruction of Tennessee. In it, Golladay claims that Maynard and the other delegates from Tennessee do not accurately represent the wishes of the citizens, nor does Governor Brownlow, because they were elected by the small fraction of voters who swore loyalty to the U.S. Constitution. He insists...
Dates: 1868 June 15

Jonesboro, Tennessee Circulating Library Catalogue , circa 1885

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

The folder contains a leaflet listing available titles and regulations for using Jonesboro, Tennessee Circulating Library Catalogue.

Dates: circa 1885

Quartermaster's Office Instructions, 1864 March 28

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

This collection consists of an extract from a letter of instruction regarding memorandum receipts, dated March 28, 1864.

Dates: 1864 March 28