Skip to main content Skip to search Skip to search results

SCOUT

Special Collections Online at UT
New Search
Search all record types where
  • keyword(s): * Years: 1500 to 1900

Showing Results: 1 - 15 of 15

Fox Family Papers

 Collection
Identifier: MS-1714
Abstract

This collection includes the papers of a multitude of Fox family members, including Andrew Fox Sr. and his sons Andrew, Ezekiel, Henry, and Isaac. Also included are the papers of an additional son, James A. Fox; his son, James A. Fox Jr.; and grandson, James S. Fox. The majority of these papers are comprised of correspondence, receipts, property deeds, and grants. Also included is a collection of family photographs.

Dates: 1787-1925

John Haywood Receipt

 Collection
Identifier: MS-1729
Abstract

This collection consists of a single receipt from John Haywood, dated December 1, 1788. The receipt was sent from North Carolina to Greene County, Tennessee.

Dates: 1788 December 1

Greene County Registers Office Report

 Collection
Identifier: MS-1919
Abstract

Collection consists of an original document created on March 26, 1796, recording land grants distributed by Greene County in 1795. A total of 85 grants were given out. The document was written by James Stinson under the authority of Colonel Landon Carter.

Dates: 1796 March 26

39th Tennessee Regiment and 3rd Tennessee Militia Muster Rolls

 Collection
Identifier: MS-0733
Abstract The first of these muster rolls lists the officers and men serving in the four divisions of the 2nd Battalion of the 39th Tennessee Regiment as of June 20, 1812. The list was compiled by the unit's commander, Thomas Smith, and sent to the Regiment's overall commander, Major Henry Henegar. The second muster roll documents the officers and men serving in the four divisions of the 3rd Tennessee militia as of June 19, 1812. This formation was commanded by Captain Walter Clark (who compiled the...
Dates: 1812 June 18-20

Greene County (Tenn.) Court of Pleas and Quarter Sessions Appeal of Transcript

 Collection
Identifier: MS-1599
Abstract

This collection contains a transcript dated 1813-1814 of the court case of Joseph Kirk v. James Hays Jr. in the Greene County (Tenn.) Court of Pleas and Quarter Sessions.

Dates: 1813 April 27-1814 February 1

Greene County Court Documents Regarding William Crumley v. William Luster and Thomas Justis

 Collection
Identifier: MS-0150
Abstract These documents show the case of William Crumley v. William Luster and Thomas Justis, which was heard before the Greene County Circuit Court between 1818 and 1820. Crumley filed the suit on October 29, 1818 alleging that Luster and Justis had seized a 200 acre parcel of land belonging to him and unlawfully imprisoned him in a structure on it. Luster and Justis were tried and convicted on March 10, 1820 but were granted leave to appeal their case. A new trial took place in September of 1820,...
Dates: 1818 October 29-1821 April 2

Greeneville Board of Mayor and Alderman Tax Lists

 Collection
Identifier: MS-0816
Abstract

This collection contains two ledger books from Greeneville, Tennessee, with entries from the Board of Mayor and Alderman on tax reports, town codes, and more between 1818 and 1871.

Dates: 1818-1871

Jane Russell Papers

 Collection
Identifier: MS-1600
Abstract

This collection has five court summonses for the Court of Pleas and Quarter Sessions for Greene County, Tennessee dating between January and April 1822. Each summons is on behalf of Jane Russell, acting for her deceased husband, John Russell.

Dates: 1822 January-April

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)

Rheatown (Tenn.) Account Book

 Collection
Identifier: MS-1572
Abstract

An account book of goods provided by an unidentified merchant located in Rheatown, Tennessee between March 5, 1842 and July 29, 1844.

Dates: 1842 March 5-1844 July 29

Greene County Registers Office Documents

 Collection
Identifier: MS-0997
Abstract

This collection includes three documents that dictate the release and sale of Alexander Thompson's lands in part to Jacob Newman in Greene County, Tennessee.

Dates: 1845-1846

Roswell Kingsley Collection

 Collection
Identifier: MS-0003
Abstract

This collection consists of 25 letters relating to Roswell and Nannie Kingsley, their family members, and some of their friends written from 1850-1885. The correspondence provides insights into East Tennessee during the Civil War as well as a look at ex-Confederate home life.

Dates: 1850-1885

Rush, Oliphant & Company Account Book

 Collection
Identifier: MS-1580
Abstract

The account book contains the accounts of the Rush, Oliphant & Company business of Greene County, Tenn. from 1855 to 1866, along with various other notes that include recipes, a few loose newspaper clippings, and a recipe card.

Dates: 1855-1866

Greene County Methodist Episcopal Church Register

 Collection
Identifier: MS-1080
Abstract

This collection consists of a single bound register book for members of Methodist Episcopal churches in Greene County, Tennessee, between 1874 and 1892.

Dates: 1874-1892

Rhodes Studio Portraits

 Collection
Identifier: MS-1624
Abstract

This collection contains two cabinet cards with portraits taken at Rhodes Studio in Greeneville, Tennessee. One photo depicts a man and a woman, and the other depicts two children.

Dates: circa 1880s