Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 325 Results:

Note, undated

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

Note. Marked strictly confidential. Related to whether or not Cooper knew of Brooker's embezzlements and that in order to secure his appointment, Cooper divides his salary with McClure.

Dates: undated

Legal Notes, undated

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

Single page, handwritten extract from the Milliken and Vertees' edition of the legal code.

Dates: undated

Testimony Regarding School Fraud, undated

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

Page of testimony before some committee relating to the school fraud. Marked on back in pencil, Fletcher's testimony.

Dates: undated

Newspaper Clippings, undated

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

Four envelopes of newspaper clippings. Various dates. Many relate to Ben Hill.

Dates: undated

Financial Ledger, undated

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

Expenses ledger from the Quartermaster General for Brig. General H. H. Thomas. With envelope.

Dates: undated

Ledger Sheets, 1867 July-November

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

From D. E. Davenport, Receiver. Ledger sheets for the Winchester and Alabama Railroad.

Dates: 1867 July-November

Act to Establish a Board of County Commissioners for the County of Sumner, 1867 December 3

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

D (manuscript). Signed by F. T. Richards, Speaker of the House of Representatives, and D. W. C. Senter, Speaker of the Senate. Contains affixed form testifying that this is a copy of the original in the office of the Secretary of State. Dated December 5, 1867. Signed by A. J. Fletcher. Contains clerk's notations.

Dates: 1867 December 3

A Resolution by the General Assembly to the Adjutant General to issue arms to Captain Larkington, the Sheriff of Dyer County, 1868 February 4

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

D (manuscript). Signed by F. T. Richards and D. W. C. Senter. Contains note signed by George Edgar Grisham, Clerk of the House of Representatives, certifying that this is a correct copy. Contains clerk's notations.

Dates: 1868 February 4

Ledger Sheet Regarding the Edgefield and Kentucky Railroad, 1868 July

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note From the Collection: Series I: William G. Brownlow Correspondence, 1848 December 18-1878 March 20 consists primarily of letters documenting Brownlow's service as Governor of Tennessee and showing the problems that Tennessee faced during the Civil War and Reconstruction. Among the correspondents represented are John Bell, O. P. Temple, Vice President Schuyler Colfax, Tennessee Secretary of State A. J. Fletcher, General George H. Thomas, Horace Maynard, Ephraim Foster, James O. Shackelford, Clinton B. Fisk,...
Dates: 1868 July

Minutes of the Board of the Nashville and Chattanooga Railroad, 1868 July 13

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

D (manuscript); Nashville. Signed for D. B. Cliffe, Receiver, by Pres. Burns. Witnessed by F. H. Gains and William H. Morrow. Contains clerk's notations.

Dates: 1868 July 13

Receipt, 1868 July 15

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

Receipt; McMinnville, Tennessee. Signed by D. E. Davenport.

Dates: 1868 July 15

Tennessee and Pacific Railroad Oath of Office, 1868 July 147

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

D (manuscript); Nashville. On letterhead of the Executive Office. Oath of office as Director of the Tennessee and Pacific Railroad.

Dates: 1868 July 147

Nashville and North Western Railroad Extract of Minutes, 1868 July 22-24

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

D (manuscript); Nashville. Extract from the stockholder's meeting of the Nashville and North Western Railroad. Signed by H. L. Claiborne. Contains note from W. G. Brownlow to D. Boynton, dated July 25, 1868.

Dates: 1868 July 22-24

Indebtedness Certification, 1868 August 7

 File — Box: 1, Folder: 19
Identifier: I
Scope and Contents Note

D (manuscript); Tullahoma. Signed by George Stillman. Marked Copy. Certification of indebtedness on one railroad to another.

Dates: 1868 August 7

Note Regarding Braxton Bragg, 1870s

 File — Box: 1, Folder: 20
Identifier: I
Scope and Contents Note

Dated 187?. On the letterhead of the Read House. One abusive paragraph on the character and generalship of Braxton Bragg.

Dates: 1870s

Ingersoll on Lincoln, undated

 File — Box: 1, Folder: 20
Identifier: I
Scope and Contents Note

One and a quarter pages on the character of Abraham Lincoln.

Dates: undated

Obituary Praise, undated

 File — Box: 1, Folder: 20
Identifier: I
Scope and Contents Note

Five pages of appreciation of the character of General Grant. Probably by John Bell Brownlow.

Dates: undated

Letter and Notes, 1878 March 20

 File — Box: 1, Folder: 20
Identifier: I
Scope and Contents Note

On the same sheet of paper: 1. a poem on death; 2. a poem, possibly on the Parson on his death; 3. a short note on the material and social status of an unnamed person's ancestors; 4. ALS; March 20, 1878. From W. W. Mahon. On the letterhead of the Treasury Department, First Auditor's Office. Refers to J. W. and John Walker. Says that Gough has been turned out of office.

Dates: 1878 March 20

Speech, undated

 File — Box: 1, Folder: 20
Identifier: I
Scope and Contents Note

Seven page speech on the state of the parties and their origins.

Dates: undated

Document Regarding the K.G.C., circa 1865

 File — Box: 1, Folder: 20
Identifier: I
Scope and Contents Note

Seven page examination of the Rules, Regulations, Principles of the K. G. C., an apparently Masonic derived organization headed by General Bickley. Circa 1865.

Dates: circa 1865