Skip to main content Skip to search results

SCOUT

Special Collections Online at UT

Showing Collections: 1 - 20 of 51

Alfred E. Waldo Letter

 Collection
Identifier: MS-3184
Abstract

A single letter, written October 26, 1863, by Alfred Edward Waldo to his parents. In the letter, he details the defense of Knoxville, Tennessee against General James Longstreet's attack as well as writing of his rations and requesting for new clothes.

Dates: 1863 October 26

B. R. Strong Papers

 Collection
Identifier: MS-1312
Abstract

This collection houses correspondence, invoices, receipts, lease agreements, mortgages, and other materials documenting B. R. Strong's business activities between 1880 and 1918.

Dates: 1880-1950s; Majority of material found within 1880-1918

Betsey Beeler Creekmore Papers

 Collection
Identifier: MS-0833
Abstract

This collection houses letters that Betsey Beeler Creekmore wrote to her mother, Betsey (Beeler) Creekmore, between 1934 and 1935. Also included are newspaper clippings documenting the Creekmore family and the history of Knoxville, Tennessee.

Dates: 1890-1960

Catherine Maines Papers

 Collection
Identifier: MS-0464
Abstract

This collection includes genealogical information and histories of various Tennessee families. The family surnames include: West, Hadley, Stout, Kelly, and Roberts. The collection also includes a Roberts Family attendee list for Washington Presbyterian Church of Corryton, Knox County, Tennessee. The papers include days of birth and death, titles, and places of residence within the family histories. Family origins and members are also listed in chronological order.

Dates: undated

Christian Pickle Papers

 Collection
Identifier: MS-1203
Abstract These papers document a lawsuit between Christian Pickle, Benjamin White, and William Owens. The lawsuit arose from a horse race that had taken place at Ashburns Paths near Knoxville two years earlier. Both Pickle and White had horses entered in the contest, and Owens and Pickle bet $40.00 on the outcome with White and Hugh Beard acting as their respective securities. Pickle's horse emerged victorious, but neither Owens nor White paid Pickle his winnings. As a result, Pickle sued Owens and...
Dates: 1798 October 8-1800 October 30

Conner Burnette Collection of Knox County, Tennessee Land Deeds

 Collection
Identifier: MS-2819
Abstract

This collection contains seven land deeds and six land grants from Knox County and, specifically, Knoxville, Tennessee. Two of the land grants are signed by governors of Tennessee, William Carroll in 1839 and William B. Campbell in 1852. Another land grant is signed by John Sevier. Two clerks, M. S. Patterson and R. A. Brown signed the Clerk and Master's Deeds.

Dates: 1808, 1835-1879, 1901, 1924, 1939

D. R. Gass & Co. Account Book

 Collection
Identifier: MS-0149
Abstract This ledger contains two series of records documenting businesses in Greene County, Tennessee. The first set of records is written directly on the book's pages and documents lumber and assorted other merchandise that an unidentified business (possibly Russell & Gass) sold to various customers between 1832 and 1858. The second set of records consists of receipts pasted over the first set of records documenting purchases that D. R. Gass & Co. made from such Knoxville businesses as...
Dates: 1832-1885 (Bulk 1852-1858, 1884-1885)

Economy Millwork Manufacturing Company Cash Sales Book

 Collection
Identifier: MS-0609
Abstract

This collection includes a cash sales account book for the Economy Millwork Manufacturing Company in Vestal, Tennessee from 1828-1829.

Dates: 1828-1829

Gray Cemetery Memorandum of Interments

 Collection
Identifier: MS-0355
Abstract

This collection is made up of Gray Cemetery's original memorandum of interments covering the years 1851 to 1877. The back portion of the ledger includes a separate list of African Americans that were buried in the cemetery during the same time period.

Dates: 1851-1877

Gray Cemetery Tombstone Records

 Collection
Identifier: MS-0475
Abstract

This collection of tombstone inscriptions was handwritten by Ina Fields Wayland. It is made up of approximately 2100 cards with the tombstone inscriptions from the old Gray Cemetery.

Dates: 1852-1892

Hamilton District Superior Court and Knox County Court of Pleas and Quarter Sessions Writs

 Collection
Identifier: MS-1192
Abstract This collection houses four writs addressed to the Sheriff of Knox County. Three of the documents were issued by the County Court of Pleas and Quarter Sessions and are signed by Charles M. McClung; one was issued by the Superior Court of the Hamilton District and is signed by Francis A. Ramsey. The writs from the County Court require the Sheriff to collect monies awarded during the court's previous session and the writ from the Superior Court directs him to apprehend George B. Green and...
Dates: 1792 October 22-1795 April 27

Hamilton District Superior Court Writ

 Collection
Identifier: MS-1198
Abstract

This writ, signed by Francis A. Ramsey, instructs the Sheriff of Jefferson County to bring John Stevenson to the next session of the Tennessee Superior Court (Hamilton District) to be held on April 14, 1795. At the time, Stevenson had not paid the $10.00 in judgment and approximately $21.44 in costs that he owed to James Campbell as a result of a recent court case.

Dates: 1794 October 14

Harrison Scrapbook Collection

 Collection
Identifier: MS-1077
Abstract

This collection houses 19 scrapbooks assembled by Eleanor Harrison documenting Franklin Delano Roosevelt and his administration, Knoxville and Knox County history, the Blount Mansion, the Daughters of the American Revolution, the United Daughters of the Confederacy, St. John's Episcopal Church, and England's Royal visitors to the United States.

Dates: 1938-1945

"History of Methodism in Corryton Community"

 Collection
Identifier: MS-0469
Abstract

The collection consists of an eight-page document about the history of Methodism in the Corryton community of Knox County, Tennessee.

Dates: circa 1955

J. J. Nicely Legal Papers Regarding the Mascot Milling Company

 Collection
Identifier: MS-1632
Abstract

The legal papers housed in this collection document three lawsuits arising from the dissolution of the Mascot Milling Company in 1894.

Dates: 1891 June 9-1895 March 28

James C. Luttrell Letter

 Collection
Identifier: MS-1967
Abstract

In this letter, James C. Luttrell informs Robert Armstrong that he and Thomas Brown have arranged for Luttrell to provide Armstrong with an order for the amount Luttrell owes on a debt. Armstrong will then give the order to Brown, who will pay the amount indicated. Luttrell had originally borrowed $110.75 and calculates that he still owes Armstrong $63.75.

Dates: 1816 May 9

James Scott Petition

 Collection
Identifier: MS-1555
Abstract

In this petition to the Knox County Court, James Scott explains how he came to be in debt to Douglas Olliver, declares that he has attempted to repay this obligation, and accuses Olliver of refusing to accept his payment in order to extract a larger settlement. Scott asks that the relevant paperwork be collected and examined at the court's next session so that right may be done. The document is also signed by the court's clerk, Charles McClung.

Dates: 1799 October 19

James White Plat

 Collection
Identifier: MS-0890
Abstract

This drawing documents James White's transfer of a tract of land to his son, Hugh Lawson White, on January 13, 1797. The tract is adjacent to the Holston River and is bisected by Crozier Street and nearby First Creek. It extends approximately 154 poles to the east and 182 poles to the west. The King Wale House and Parks Mill are also indicated. The map's scale is 20 poles to 1 inch.

Dates: 1797 January 13

Jellico Coal Mining Company Journal

 Collection
Identifier: MS-0613
Abstract

This collection contains one journal documenting sales and purchases for the Jellico Coal Mining Company of Knoxville, Tennessee from 1909 to 1916.

Dates: 1909-1916

John Baxter Edmondson Claims

 Collection
Identifier: MS-3843
Abstract

This collection includes four claims filed by John Baxter Edmondson on June 1, 1868 for compensation as a result of the Confederate Army using his Knox County, Tenn. farm for resources.

Dates: 1868 June 1

Filtered By

  • Language: English X
  • Subject: Knox County (Tenn.). X

Filter Results

Additional filters:

Subject
Knox County (Tenn.) -- History. 22
Knox County (Tenn.). 11
County courts -- Tennessee. 8
Knox County (Tenn.) -- History -- Civil War, 1861-1865. 8
Court records -- Tennessee -- Knox County. 7
∨ more
Knox County (Tenn.) -- Politics and government. 5
Knoxville (Tenn.) -- History -- Civil War, 1861-1865. 5
Knoxville (Tenn.) -- History. 5
United States -- History -- Civil War, 1861-1865 -- Correspondence. 5
Tennessee -- History -- Civil War, 1861-1865. 4
Knox County (Tenn.) -- Commerce. 3
Knox County (Tenn.) -- Genealogy. 3
Legal instruments -- Tennessee. 3
Account books. 2
Burial records -- Tennessee -- Knoxville. 2
Businessmen -- Tennessee. 2
Cemeteries -- Tennessee -- Knoxville. 2
Cherokee Indians -- Tennessee. 2
Correspondence. 2
Knoxville (Tenn.) 2
Legal documents -- United States. 2
Registers of birth, etc. -- Tennessee -- Knox County. 2
Tennessee -- History -- Civil War, 1861-1865 -- Personal narratives. 2
United States -- History -- Civil War, 1861-1865 -- Personal narratives. 2
African Americans -- Tennessee -- Knoxville. 1
Anderson County (Tenn.) -- History. 1
Bail -- Tennessee. 1
Blount Mansion (Knoxville, Tenn.) 1
Business -- Tennessee. 1
Cherokee Indians -- History. 1
Cherokee Nation. 1
Civil procedure -- Tennessee. 1
Coal mines and mining -- Tennessee. 1
Communicable diseases -- Tennessee. 1
Deeds -- Tennessee -- Knox County. 1
Excavations (Archaeology) 1
Fort Loudon (Tenn. : Fort) 1
French Broad River (N.C. and Tenn.). 1
Genealogy -- Charts, diagrams, etc. 1
Genealogy. 1
General stores -- Tennessee. 1
Greene County (Tenn.) -- Commerce. 1
Gristmills -- Tennessee. 1
Historians -- United States -- Biography. 1
Historic preservation -- Tennessee. 1
Historic sites -- Tennessee. 1
Judges -- Tennessee. 1
Knox County (Tenn.) -- Charters. 1
Knoxville (Tenn.) -- Charters. 1
Knoxville (Tenn.) -- Commerce. 1
Knoxville (Tenn.) -- Politics and government. 1
Knoxville (Tenn.) -- Societies and clubs. 1
Land grants -- Tennessee. 1
Land tenure -- Tennessee -- Knox County. 1
Land titles -- Tennessee. 1
Landowners -- Tennessee. 1
Legal documents -- Tennessee. 1
Legal instruments -- United States. 1
Madison County (Tenn.) -- History. 1
Medicine -- Tennessee. 1
Methodist Church -- Tennessee -- History. 1
Methodists -- Tennessee. 1
Military pay 1
Monroe County (Tenn.) 1
Morristown (Tenn.) 1
Public health -- Tennessee. 1
Public health administration -- Tennessee. 1
Rhea County (Tenn.) -- History. 1
Slavery -- Tennessee 1
Soldiers -- Indiana -- Correspondence. 1
Soldiers -- Massachusetts -- Correspondence. 1
St. John's Episcopal Church, Knoxville, Tenn. 1
Tennessee -- Church history. 1
Tennessee -- Genealogy. 1
Tennessee -- History -- 18th century. 1
Tennessee -- History -- 20th century. 1
Tennessee -- Religion. 1
Tennessee -- Statistics, Vital. 1
Tennessee, East -- History -- Civil War, 1861-1865. 1
Tennessee. Supreme Court -- Officials and employees. 1
United States -- Description and travel. 1
United States -- History -- Civil War, 1861-1865 -- Campaigns. 1
United States -- History -- Civil War, 1861-1865 -- Food supply. 1
United States. Army. Ohio Infantry Regiment, 111th (1862-1865). 1
Women -- Societies and clubs. 1
∧ less