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 - 8 of 8

William G. Brownlow Papers

 Collection
Identifier: MS-1940
Abstract

This collection consists primarily of letters documenting William Gannaway Parson Brownlow's service as Governor of Tennessee and showing the problems that Tennessee faced during the Civil War and Reconstruction. Also included are letters to and from Brownlow's son John Bell Brownlow.

Dates: 1848 December 18-1902 August 5

East Tennessee Claim Books

 Collection
Identifier: MS-0662
Abstract

This collection consists of four ledger books that contain property and pension claims made by East Tennesseans following the Civil War.

Dates: circa 1860-1890

George W. Dyer Papers

 Collection
Identifier: MS-0054
Abstract This collection houses two items documenting George W. Dyer's activities during the close of the Civil War and the beginning of Reconstruction. The first is a pass issued under the authority of Brigadier General Samuel P. Carter (then serving as the Provost Marshal General of East Tennessee) indicating that the guards should allow Dyer to pass through to Kentucky. The second is a certificate showing that Dyer is a registered voter and is allowed to vote because he produced two loyal Union...
Dates: 1864 January 20, 1866 August 23

Hannah W. Swan Grant of Pardon and Amnesty

 Collection
Identifier: MS-0056
Abstract In this document, President Andrew Johnson pardons Hannah W. Swan of Knox County for her rebellion against the United States of America on the conditions that she take the oath given in the May 29, 1865 Proclamation of the President, never owns slaves nor uses slave labor, pays all costs from any previous legal proceedings, doesn't attempt to recover any property seized by the government during the Civil War, and notifies the Secretary of State in writing that she has received and accepted...
Dates: 1865 October 27

R. M. Peoples Loyalty Oath

 Collection
Identifier: MS-0055
Abstract

The collection consists of a one half-page oath from R. M. Peoples to the State of Tennessee, declaring his faithfulness to the Constitution of the United States, laws made during the Civil War, and the promises of the Emancipation Proclamation on November 22, 1865.

Dates: 1865 November 22

East Tennessee & Georgia Railroad Company Letter Regarding William Hunt

 Collection
Identifier: MS-0159
Abstract

This letter appoints William Hunt Attorney in Fact for the East Tennessee and Georgia Railroad Company. Hunt is instructed to apply to the Tennessee Legislature for the 250 bonds (worth $1,000 each) that the previous Legislature had set aside for the Railroad.

Dates: 1866 August 28

Tennessee State Guard Broadside

 Collection
Identifier: MS-3581
Abstract

This small leaflet responds to citizen concerns by assuring them that the State Guard will in no way molest law abiding citizens.

Dates: 1867 May 7

J.S. Golladay Speech

 Collection
Identifier: MS-3565
Abstract This speech, printed in a nine-page booklet, is Golladay's response to Horace Maynard's December 12 speech. It was given in the U.S. House of Representatives on June 15, 1868, and concerns the Reconstruction of Tennessee. In it, Golladay claims that Maynard and the other delegates from Tennessee do not accurately represent the wishes of the citizens, nor does Governor Brownlow, because they were elected by the small fraction of voters who swore loyalty to the U.S. Constitution. He insists...
Dates: 1868 June 15