Box 1
Contains 12 Results:
William G. Brownlow Papers, undated
This collection contains a copy of a newspaper account book, A Narrative of the Life, Travels, and Circumstances Incidents Thereto of William G. Brownlow, and two bonds signed by Brownlow. The narrative appears to have suffered water damage and many parts are faded or illegible.
W. W. Woodruff Papers, 1868 June-1888 June 5
Love Family Papers, 1837 February 10-1912 October 7
Green Hill Land Grant, 1809 January 20
This collection contains a land grant from the State of Tennessee for Mr. Green Hill, totaling 40 acres in Rutherford County, Tennessee. The document bears the signature of Governor John Sevier.
John R. Patrick Deed, 1841 February 1
This collection contains one deed dated February 1, 1841. It was written by High Sheriff John R. Coffey of Jackson County in Alabama stating that the lands mentioned in the document, ceded by Samuel M. David and set to open auction, were purchased by John R. Patrick for 49 dollars. This granted him, his heirs, and attendants all rights to the property.
Peter Staub Letter, 1875 May 20
William R. Brown Letter, 1837 December 11
Woods and Taylor Invoices, 1902 July 9-September 11
This collection includes receipts of payment for the Woods and Taylor clothing store of Knoxville, Tennessee, from various manufacturers in the area from July 9 to September 11, 1902.
Land Deeds and Legal Documents, 1810-1867 March 20
Receipts and Tallies, 1838 August 18-1878 October 1
Correspondence, 1841 October 1-1864 June 29
Other Documents, 1842 February 25-1917
Contained herein are a collection of Confederate bills of varying denominations and states, a Ballad written by Isaac Trotter, a pastor's quarterly report that details his congregation activities and attendance, a diagram of a local camp at Middle Creek, minutes of the meeting of the Middle Creek Grave Yard, a program fro the Delphian Literary Society and a candidacy card for John Holloway, running for Second Judicial Circuit.