Skip to main content

SCOUT

Special Collections Online at UT

Box 1

 Container

Contains 12 Results:

William G. Brownlow Papers, undated

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

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.

Dates: undated

W. W. Woodruff Papers, 1868 June-1888 June 5

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection contains two ledgers of purchased items by John Cruze in 1868 and 1869, from Woodruff’s hardware store, both noting the purchase of hardware and house items. Also contained is a receipt of payment from John Cruze, signed by Woodruff. There is a certificate for one share of stock in the Eastern Division Fair Association is awarded to the W.W. Woodruff Company. There is also a Certificate of Distinction from the University of Tennessee at Knoxville, giving W. W. Woodruff a note...
Dates: 1868 June-1888 June 5

Love Family Papers, 1837 February 10-1912 October 7

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection contains materials concerning the Love family of Knoxville, Tennessee, from 1837 to 1912. Materials include deeds to homesteads and acquired lands in Knox County and the surrounding area, personal notes, receipts, a newspaper subscription to the Daily Chronicle, citizenship papers signed to Preston B. Love after his service and ultimate surrender at Vicksburg in the Civil War, and a certificate of receipt for a one dollar donation from the Democratic National Convention for...
Dates: 1837 February 10-1912 October 7

Green Hill Land Grant, 1809 January 20

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

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.

Dates: 1809 January 20

John R. Patrick Deed, 1841 February 1

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

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.

Dates: 1841 February 1

Peter Staub Letter, 1875 May 20

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection contains a letter written to then Mayor Peter Staub of Knoxville, Tennessee, by a group of Knoxville citizens on May 20, 1875. The letter concerns their dissatisfaction with a new hog law in which hogs must be penned up. Staub is accused of only supporting the rich in his capacity as mayor and not looking out for the interest of the poor. In the letter, the authors threaten to burn down Staub’s home and anyone inside should the law be enforced. The post-script notes that the...
Dates: 1875 May 20

William R. Brown Letter, 1837 December 11

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection contains a letter from William R. Brown of Nashville to Jesse Abernathy, Esq. of Pulaski, Tennessee, dated December 11, 1837. In the letter, Brown relays several points of political information about the state of Tennessee and the United States, such as 6 million dollars to be proposed for self-improvement, the foundation of a state bank, Henry Clay’s announcement as the Whig candidate for the presidency, and President Jackson’s writings and visits. Brown also states that he...
Dates: 1837 December 11

Woods and Taylor Invoices, 1902 July 9-September 11

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

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.

Dates: 1902 July 9-September 11

Land Deeds and Legal Documents, 1810-1867 March 20

 File — Box: 1, Folder: 1
Scope and Contents Note From the Collection: This collection contains documents from 1810 to 1917 concerning the Trotter family of Sevier County, Tennessee. These materials include ledgers, legal documents, letters, notes, diagrams, deeds, a song Isaac Trotter wrote, an assortment of Confederate Currency, a personal notebook, a program for the Delphian Literacy Society, and a card advertising John Halloway’s candidacy for judge. These items contain, among others, the signatures of William B. Carroll, Andrew Johnson and Isham B....
Dates: 1810-1867 March 20

Receipts and Tallies, 1838 August 18-1878 October 1

 File — Box: 1, Folder: 2
Scope and Contents Note From the Collection: This collection contains documents from 1810 to 1917 concerning the Trotter family of Sevier County, Tennessee. These materials include ledgers, legal documents, letters, notes, diagrams, deeds, a song Isaac Trotter wrote, an assortment of Confederate Currency, a personal notebook, a program for the Delphian Literacy Society, and a card advertising John Halloway’s candidacy for judge. These items contain, among others, the signatures of William B. Carroll, Andrew Johnson and Isham B....
Dates: 1838 August 18-1878 October 1

Correspondence, 1841 October 1-1864 June 29

 File — Box: 1, Folder: 3
Scope and Contents Note From the Collection: This collection contains documents from 1810 to 1917 concerning the Trotter family of Sevier County, Tennessee. These materials include ledgers, legal documents, letters, notes, diagrams, deeds, a song Isaac Trotter wrote, an assortment of Confederate Currency, a personal notebook, a program for the Delphian Literacy Society, and a card advertising John Halloway’s candidacy for judge. These items contain, among others, the signatures of William B. Carroll, Andrew Johnson and Isham B....
Dates: 1841 October 1-1864 June 29

Other Documents, 1842 February 25-1917

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

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.

Dates: 1842 February 25-1917