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

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

Samuel Newel Summons

 Collection
Identifier: MS-1584
Abstract

This handwritten document summons Samuel Newel to appear at the Knoxville Courthouse to testify on his possession of any of the estate of Solomon Marks.

Dates: 1794 May 29

William Blount vs. George Mitchell Collection

 Collection
Identifier: MS-1195
Abstract These four documents illustrate a case that William Blount brought against George Mitchell in 1794. Blount accused Mitchell of stealing one of his enslaved women, Amy, and demanded that Mitchell pay him the sum of one hundred pounds current money of North Carolina equal to two hundred and fifty dollars current money. Blount won the original case, but Mitchell (who acknowledged that Amy was enslaved by Blount) did not pay. Blount asked for further damages, and the case was finally settled in...
Dates: 1794 October 12-1795 April

Richard Green Waterhouse Journals

 Collection
Identifier: MS-0918
Abstract This collection consists of photocopied transcriptions of a journal, a memorandum book, various letters, and legal papers kept by Richard Green Waterhouse as well as genealogical information collected by his granddaughter, Alice Waterhouse. In addition to recording his activities, Waterhouse's journals include poems, financial transactions, essays, recipes for dyes and liquors, and occasional inventories of his assets. The genealogical materials include sketches of family members and...
Dates: 1795-1902

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

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

Knox County Court Bonds

 Collection
Identifier: MS-1196
Abstract

These two documents (signed by William Blount) compel William McNamee, Thomas McGilton, and Samuel Hindman to appear at the session of the Knox County Court to be held on July 14, 1799. All three men were apparently summoned to serve on juries.

Dates: 1799 January 22

Nancy Miller Deposition

 Collection
Identifier: MS-1036
Abstract

Nancy Miller gave this deposition to Charles McClung, Court Clerk of Knox County, as part of a lawsuit between Judith Miller (plaintiff) and John Smith (defendant). In it, Nancy Miller testifies that in 1798 Zachary Cox told her to get the money that he owed her from his store and that he would tell John Smith to let her have what she asked. The case was heard before the Knox County Superior Court on April 2, 1800, and Judith Miller was awarded $77.39, including $0.16 in court costs.

Dates: 1799 February 15

R. B. Purdom Letter

 Collection
Identifier: MS-1450
Abstract

In this letter, R. B. Purdom asks Major John Childs about some deposits in favor of Robert Davis that were supposed to have been forwarded to Childs by way of William Bunch and Dr. Frost and then returned (apparently to Purdom) in Huntsville, Alabama. Since they have not been received, Purdom asks Childs to search for them and send them to Davis if they are found.

Dates: 1819 July 9

Love Family Papers

 Collection
Identifier: MS-0227
Abstract

This collection contains materials concerning the Love family of Knoxville, Tennessee, from 1837 to 1912. Materials include deeds to homesteads and acquired lands, personal notes, receipts, a newspaper subscription, citizenship papers (post-Confederacy), and a certificate from the Democratic National Convention for the Wilson campaign.

Dates: 1837 February 10-1912 October 7

John Watkins Letters and Poem

 Collection
Identifier: MS-1781
Abstract

This collection consists primarily of two undated, fragmentary letters that John Watkins wrote during the Civil War. One is written on United States Sanitary Commission letterhead. These two items are accompanied by a poem entitled "The Union," which Watkins apparently authored.

Dates: circa 1860s

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

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