Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 13 Results:

Claim for Commissary Supplies, 1868 June 1

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection includes four claims (photocopies) filed by John Baxter Edmondson on June 1, 1868 for compensation as a result of the Confederate Army using his farm for resources. The four documents filed by Edmondson state that the Confederate Army confiscated various goods and livestock from his farm in Knox County, Tenn. between October 25, 1862 and December 3, 1863. Edmondson, as well as two friends – J. M. Murphy and J. W. Fraker – signed these claims. Witnesses for the claims include...
Dates: 1868 June 1

Claim for Damages, 1868 June 1

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection includes four claims (photocopies) filed by John Baxter Edmondson on June 1, 1868 for compensation as a result of the Confederate Army using his farm for resources. The four documents filed by Edmondson state that the Confederate Army confiscated various goods and livestock from his farm in Knox County, Tenn. between October 25, 1862 and December 3, 1863. Edmondson, as well as two friends – J. M. Murphy and J. W. Fraker – signed these claims. Witnesses for the claims include...
Dates: 1868 June 1

Claim for Quartermaster Stores, 1868 June 1

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection includes four claims (photocopies) filed by John Baxter Edmondson on June 1, 1868 for compensation as a result of the Confederate Army using his farm for resources. The four documents filed by Edmondson state that the Confederate Army confiscated various goods and livestock from his farm in Knox County, Tenn. between October 25, 1862 and December 3, 1863. Edmondson, as well as two friends – J. M. Murphy and J. W. Fraker – signed these claims. Witnesses for the claims include...
Dates: 1868 June 1

Claim for Quartermaster Stores, 1868 June 1

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection includes four claims (photocopies) filed by John Baxter Edmondson on June 1, 1868 for compensation as a result of the Confederate Army using his farm for resources. The four documents filed by Edmondson state that the Confederate Army confiscated various goods and livestock from his farm in Knox County, Tenn. between October 25, 1862 and December 3, 1863. Edmondson, as well as two friends – J. M. Murphy and J. W. Fraker – signed these claims. Witnesses for the claims include...
Dates: 1868 June 1

Andrew Johnson Cartes de Visite, circa 1865

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

This collection contains 10 cartes de visite featuring different portraits of Andrew Johnson.

Dates: circa 1865

Nathan Bedford Forrest Carte de Visite, circa 1865

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

This collection contains one carte de visite featuring a portrait of General Nathan Bedford Forrest, labeled as "Gen. Forrest, C. S. A."

Dates: circa 1865

Frederick A. Ross Sermon on Intemperance, 1830

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: A pamphlet printed in 1830 of Reverend Frederick A. Ross' "A Sermon on Intemperance," given in Knoxville, Tennessee a year prior. The speech was originally delivered in the First Presbyterian Church in Knoxville, Tennessee on October 12, 1829. Ross’ sermon focuses on the sins of drunkenness, calling it “a greater scourge to the United States, than the sword of an invading army,” and outlines the subsequent consequences. The pamphlet was published in 1830 in Rogersville, Tennessee at the...
Dates: 1830

Tennessee ROTC Panoramas, circa 1917

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

This collection features seven panoramic photographs of Tennessee ROTC training at the Catoosa Range and at Fort Oglethorpe, Georgia. The photographs show groups of soldiers in uniform by tents, eating, and washing dishes among other activities. The photographs are undated but are estimated to be from around 1917. Some of the photographs include the stamp of Chattanooga, Tenn. photographer M. C. Mayberry.

Dates: circa 1917

Rail Road Bridges and Tunnels from Information, 1864

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

This collection includes a lithograph broadside listing of railroad bridges and tunnels compiled by Captain William E. Merrill for the Army of the Cumberland in 1864. This document details bridge and tunnel information along railroad lines in Georgia and Tennessee.

Dates: 1864

Letter from the Chevalier D'Yrujo, 1798 January 19

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

This collection is a pamphlet including a letter from the Chevalier D'Yrujo, Minister Plenipotentiary to the United States on William Blount's impeachment. On January 19, 1798 he wrote the Chairman of the Committee appointed to prepare and report articles on the impeachment of William Blount. In his letter, he endorsed one of the witnesses against Blount, John Phillips Ripley, and clarifies that he in no monetary manner influenced Ripley’s testimony.

Dates: 1798 January 19

Act to Amend the Charter of Knoxville and Kentucky Rail Road Company, 1856

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

This collection is the handwritten Act to Amend the Charter of Knoxville and Kentucky Rail Road Company. Dated 1856, the document entails certain boundaries and funding for the rail company.

Dates: 1856

The Disfranchisement of Tennessee,, 1864

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection includes one copy of the anonymously published The Disfranchisement of Tennessee, a protest against Military Governor Andrew Johnson's 1864 electoral process that established extra voting standards. Johnson’s September 30, 1864 Proclamation scheduled voting for the 1864 election and required each voter to be an “active friend of the Government of the United States, and the enemy of the so-called Confederate States.” Johnson’s Proclamation...
Dates: 1864

"Gipsy House" Original Teleplay Screenplay, 1980 December 29

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

This collection features an original copy of the screenplay for "Gipsy House," dated December 29, 1980. The screenplay was written by Robert Anderson, based on a book by Bobby Farrell, and directed by Anthony Harvey and Anthony Page. The screenplay tells the story of actress Patricia Neal's struggles after her stroke. The screenplay includes a dated title page noted as revised and with credits for screenwriter Anderson and writer Farrell. The script is 60 bound pages.

Dates: 1980 December 29