Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 13 Results:

Tennessee Central Railway Company Collection, 1963

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

This collection consists of two ledgers entitled Time Roll and Material Book Distribution of Labor and Report of Material. Neither of the ledgers has been written in and both include headings such as Explanation of Overtime, Distribution of Time in Hours, and Daily Record of Materials Taken out of Track.

Dates: 1963

Tennessee Partial Medical Ledger, 1827-1837

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

This ledger begins on August 15th, 1827 and consists of thirteen pages -- or twenty six, front to back. A couple of pages have had a portion cut out, which was occasionally done when accounts were settled. The last date is 1837. The ledger was found in a grouping of papers from Wilson and Smith counties (Tenn.) and the among the names which appear on the ledger are Jones Bishop and Joseph Bishop.

Dates: 1827-1837

American Bar Association Booklets, 1971

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

The Robert L. Taylor, Jr. Collection consists of booklets from a 1971 meeting of the American Bar Association held in London, England, a 1953 congressional directory, one photograph, and one portrait drawn in pencil of Judge Taylor.

Dates: 1971

Federal Bar News, 1970-1971

 File — Box: 1, Folder: 2
Scope and Contents Note From the Collection:

The Robert L. Taylor, Jr. Collection consists of booklets from a 1971 meeting of the American Bar Association held in London, England, a 1953 congressional directory, one photograph, and one portrait drawn in pencil of Judge Taylor.

Dates: 1970-1971

Gray's Inn Booklets, 1969-1971

 File — Box: 1, Folder: 3
Scope and Contents Note From the Collection:

The Robert L. Taylor, Jr. Collection consists of booklets from a 1971 meeting of the American Bar Association held in London, England, a 1953 congressional directory, one photograph, and one portrait drawn in pencil of Judge Taylor.

Dates: 1969-1971

Congressional Directory, 83 Congress 1st Session, 1953

 File — Box: 1, Folder: 4
Scope and Contents Note From the Collection:

The Robert L. Taylor, Jr. Collection consists of booklets from a 1971 meeting of the American Bar Association held in London, England, a 1953 congressional directory, one photograph, and one portrait drawn in pencil of Judge Taylor.

Dates: 1953

Loose material removed from Congressional Directory, 1954-1955

 File — Box: 1, Folder: 5
Scope and Contents Note From the Collection:

The Robert L. Taylor, Jr. Collection consists of booklets from a 1971 meeting of the American Bar Association held in London, England, a 1953 congressional directory, one photograph, and one portrait drawn in pencil of Judge Taylor.

Dates: 1954-1955

Pictures, undated

 File — Box: 1, Folder: 6
Scope and Contents Note From the Collection:

The Robert L. Taylor, Jr. Collection consists of booklets from a 1971 meeting of the American Bar Association held in London, England, a 1953 congressional directory, one photograph, and one portrait drawn in pencil of Judge Taylor.

Dates: undated

Elizabeth Britton Correspondence, 1956-1959

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

This collection consists of 228 pages of typed transcription from Elizabeth Britton to her mother. In each of the letters she discusses family travels and day-to-day events. Elizabeth's husband, Randall of the U. S. Air Force, was stationed in New York City and Mildenhall, England.

Dates: 1956-1959

Elizabeth Britton Correspondence, 1956-1959

 File — Box: 1, Folder: 2
Scope and Contents Note From the Collection:

This collection consists of 228 pages of typed transcription from Elizabeth Britton to her mother. In each of the letters she discusses family travels and day-to-day events. Elizabeth's husband, Randall of the U. S. Air Force, was stationed in New York City and Mildenhall, England.

Dates: 1956-1959

Edward P. Laughlin Papers, 1951-1954

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

This collection consists of a photocopy of the Edward P. Laughlin Memoir which details his service in the U. S. Army Corps of Engineers during the Korean War. The memoir is organized into 4 parts. Part I: Camp Pickett, Va. and Ft. Belvoir, Virginia. Part II: Ft. Bragg, NC, Part III: South Korea, and Other Writings.

Dates: 1951-1954

Edward P. Laughlin Papers, 1951-1954

 File — Box: 1, Folder: 2
Scope and Contents Note From the Collection:

This collection consists of a photocopy of the Edward P. Laughlin Memoir which details his service in the U. S. Army Corps of Engineers during the Korean War. The memoir is organized into 4 parts. Part I: Camp Pickett, Va. and Ft. Belvoir, Virginia. Part II: Ft. Bragg, NC, Part III: South Korea, and Other Writings.

Dates: 1951-1954

Edward P. Laughlin Papers, 1951-1954

 File — Box: 1, Folder: 3
Scope and Contents Note From the Collection:

This collection consists of a photocopy of the Edward P. Laughlin Memoir which details his service in the U. S. Army Corps of Engineers during the Korean War. The memoir is organized into 4 parts. Part I: Camp Pickett, Va. and Ft. Belvoir, Virginia. Part II: Ft. Bragg, NC, Part III: South Korea, and Other Writings.

Dates: 1951-1954