Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 21 Results:

Knoxville Journal Company Notebook, 1889 January-1896 July

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

This small leather pocket journal contains various lists of financial and political information from the 1890's, including election returns from several wards, the price of silver, shareholders in the Knoxville Journal Company, payment on several loans, and the salaries for political and military personnel.

Dates: 1889 January-1896 July

Unitarian Statement of Belief, undated

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This small leaflet describes the beliefs of the Unitarian denomination. They believe in the Scriptures, an undivided God, a separate and subordinate Jesus as Messiah, a personified Holy Spirit, the sinfulness of man acquired through choices, reconciliation but not atonement, the right of private judgment, and a heaven for all who have a living and practical faith in the Gospel. It was printed by E. Winchester's home News Job Press in Marietta, Ohio. At the bottom, someone has written and...
Dates: undated

Robert Bell Book Auction Facsimile, circa 1780

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

This facsimile reproduces a circular from the 18th century bookseller Robert Bell. The front of the advertisement announces his arrival from Philadelphia and a list of 37 books with their estimated prices. The back offers several quotes about learning and books from various sources including Cicero, Bacon, and the Bible.

Dates: circa 1780

Nathan Gammon & Son Circular, 1853 February

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

This circular presents the relative merits of shipping goods to Knoxville through Chattanooga by steamboat as compared to using the East Tennessee and Georgia Railroad through Louden. There is very little difference in price, but for several reasons, Mr. Gammon feels the steamboat is a better choice.

Dates: 1853 February

Tennessee Agricultural Society Broadside, 1841 October 18

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This printed document requests that the General Assembly of the State of Tennessee grant a charter to incorporate the Agricultural Society with power to establish an Agricultural College and Experimental Farm. The petitioning group mentions the benefit to the state of having an educated population of farmers, refers to similar schools in Europe, and points out that the state will soon receive proceeds from the sale of federal lands. The petition is signed in type by the eleven members of...
Dates: 1841 October 18

Champ Ferguson Leaflets, 1886

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This leaflet consists of a montage of texts surrounding an etching of Champ Ferguson. Across the top is a call from J.D. Hale, dated June 1886, that describes the war crimes of Ferguson and threatens his friends with Divine punishment. Down the left side and across the bottom is a defense of Furguson (sic) that criticizes Hale's actions during the War. Down the right side is a description of one of Ferguson's crimes - burning Hale's Mills, Tennessee - above a newspaper excerpt about Hale...
Dates: 1886

Confederate Army General Orders Number 84, 1862 November 10

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

This small leaflet presents the order, issued by S. Cooper, that removed Colonel William Lowe and Colonel A.C. Harding from the army due to maltreatment of civilians. It also rescinds order number 11 of July 23, 1862, made by Major General John Pope because he also had been removed from the army.

Dates: 1862 November 10

Tennessee State Guard Broadside, 1867 May 7

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This small leaflet responds to citizen concerns by assuring them that the State Guard will in no way molest law abiding citizens. They will aid civil officers in arresting and prosecuting rebels, robbers, and assassins in order to make it safe for loyal citizens and their property. It closes by saying that the State Guard will remain for as long as the outlaws are allowed by the local authorities to continue to run at large. It is signed in print by Wm O. Rickman, Capt. Co. H, 1st Regt.,...
Dates: 1867 May 7

J.C. Vaughn Notice, 1864 October 18

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

This small leaflet announces to all Bushwhackers, Outlaws, and Deserters that if they perpetrate any more crimes against Confederate soldiers or citizens,their houses and property will be burned to the ground. On October 19, 1864, R.C. Brown added that the above Order will be strictly enforced.

Dates: 1864 October 18

Malinda Harmon Relief Act, 1871 January 21

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

The U.S. Senate and House passed this act, giving Malinda Harmon almost $5000 in order to keep her land. Her husband, Jacob Harmon, and two of her sons had been caught by Confederate forces after burning a bridge for the Union Army at Lick Creek on November 8-9, 1861. They had acquired a debt in order to hire a lawyer, but were found guilty and hanged, leaving Malinda with five children and a mortgage.

Dates: 1871 January 21

Union League of America Circular, circa 1867

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This circular was distributed before the Tennessee gubernatorial election of 1868 in order to explain why the Conservative Party of Tennessee and their candidate, Emerson Etheridge, should be neither elected nor believed. It quotes the seven planks of that party's platform and elaborates upon section three, about restoring the franchise to former rebels, and section four, claiming that former enslavers are the best hope for the Black citizens of Tennessee. It then says why taxes are...
Dates: circa 1867

William I. Davis Denial, 1900 July 27

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

This small leaflet records the oath of William I. Davis in which he denies the charge that Isham G. Leabow made against him. Davis swears that he did not tell Leabow that T.H. Ford, candidate for sheriff, had been paid $600 to run. It is signed in print by George W. Montgomery, notary public in Claiborne County. On the reverse, Davis has penciled a note telling the recipient not to say a word to a living man and requesting a meeting that night.

Dates: 1900 July 27

J.R. Butler Circular, 1896 April

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

This small circular announces Butler's re-election bid for sheriff of Claiborne County, Tennessee and requests that the Republicans choose him at the primary on May 23. His appeal is based on the Republican custom of giving officials a second term and on his financial record during his first term. It was printed by Progress Job Print in Tazewell, Tennessee.

Dates: 1896 April

Governor DeWitt message calling attention to the condition of the state prison, 1869 December 6

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

This small leaflet, entitled "Message of the Governor" presents the alarming conditions of the state penitentiary and requests the Tennessee Senate and House of Representatives take some definite and prompt action before they adjourn for the holidays. The alarming conditions were the result of overcrowding and immense indebtedness. It is signed in type by D.W.C. Senter.

Dates: 1869 December 6

Davidson County Political Circular, 1843 September 12

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

Clement W. Nance had this circular printed during the campaign for circuit court clerk in order to respond to prejudicial statements being made about him by Major R.B. Turner. In the document, he recounts the events leading to Turner's abuse, lists the specific financial misdeeds he had uncovered over the past year, and gives a history of his own service to the county. At the bottom of the back side, someone has worked several arithmetic problems in ink.

Dates: 1843 September 12

Union of Reformers Leaflet, 1850 February

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This leaflet presents the result of the December 24, 1849, meeting of the Land Reformers, held in New York City. At that meeting, members called for a political convention in April to support candidates who agree with their goals, listed their four goals, and reported on progress toward them. The four goals of the Land Reformers are that public land be given to settlers instead of being sold, that limits be placed on the quantity of land held by an individual, that homesteads be exempt from...
Dates: 1850 February

Tennessee Socialist Party Platform, 1932

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This small leaflet compares previous prosperity and current unemployment to show the inevitable failure of the capitalist system. It claims that the Democrats and Republicans have no solution other than booze and bullets. In Tennessee, capitalist government created the "Leah, Horton, Caldwell fiasco.” The leaflet then calls on the workers to organize by joining the Socialist Party before it lists the measures they seek to accomplish. These are organized under unemployment and labor...
Dates: 1932

Tennessee Senate Bill for Sinking Fund, 1847 November 30

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This bill, no. 76, provides for a Sinking Fund to be used to reduce the state's debt. It has three sections, the first establishing the sinking fund and its funding. The second section explains that the funds will be paid to the Bank of Tennessee for the purchase of state bonds. The third calls for the Bank to provide a report to each session of the General Assembly. The bill is printed on blue paper that was previously bound, as some of the binding tape remains. This bill was...
Dates: 1847 November 30

U.S. Congress Bills HR757, HR845, and HR916, 1836 December 21-1837 February 20

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection consists of the full texts of HR757, HR845, and HR916, which appear to have been torn from a brown paper binding. HR757, dated December 21, 1836, requests money for the Indian Department and for fulfilling treaty stipulations for 1837. It includes five pages of itemized amounts. On February 20, it was amended with a stipulation and requests for several more sums of money. HR845, dated January 17, 1837, adds to a bill - approved on May 28, 1930 - three requests dealing...
Dates: 1836 December 21-1837 February 20

U.S. Congress Bill HR327, 1827 January 2

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

This bill requests $5,000 to appoint a man to negotiate with the Cherokee Indians for land suitable to construct a canal between the Tennessee River and the Alabama and Mobile Rivers.

Dates: 1827 January 2