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 - 20 of 112

L. P. Wulff Collection

 Collection
Identifier: MS-0026
Abstract

This collection consists of letters, broadsides, tickets, currency, legal papers, and financial papers documenting early American history (1738-1921). The collection focuses on the Southeastern United States, and specifically on the State of Tennessee. Many of the items in the collection are signed by prominent American and European citizens.

Dates: 1738-1921 (Bulk 1793-1881)

Neil Franklin Collection

 Collection
Identifier: MS-0015
Abstract

This collection houses pamphlets, transcripts, and other materials documenting such aspects of Tennessee history as the Civil War and Samuel Doak.

Dates: 1775-1956 (Bulk 1863-1936)

Lenoir Family Papers

 Collection
Identifier: MS-0016
Abstract

This collection houses financial papers, correspondence, land grants, and other materials documenting the Lenoir family of East Tennessee and North Carolina. These items describe the family's involvement with land in North Carolina and Tennessee, slavery, manufacturing, and the Confederate States of America.

Dates: 1783-1917; Majority of material found within 1830-1890

Ramsey Family Papers

 Collection
Identifier: MS-0253
Abstract This collection consists of documents relating to James Gettys McGready Ramsey, historian and physician of Knoxville, Tennessee, and his family. Included are correspondence, legal and financial papers, wills, newspaper and magazine clippings, scrapbooks, family Bibles, silhouettes, genealogical information, and other family and personal papers concerning Knoxville and Tennessee history. Also included are papers related to the East Tennessee and Georgia Railroad Company, the Confederate...
Dates: 1790-1912

Stanley J. Folmsbee Papers

 Collection
Identifier: MS-1627
Abstract

This collection documents the work of Stanley Folmsbee. Included are several book manuscripts (including Folmsbee's Tennessee: A Short History and History of Tennessee), materials showing Folmsbee's involvement with such organizations as the Sons of the Revolution, a set of reprinted Civil War newspapers, and clippings of those of Folmsbee's articles that were printed in Tennessee newspapers.

Dates: 1796-1961; Majority of material found within 1950-1961

Horace Maynard Papers

 Collection
Identifier: MS-0415
Abstract

This collection contains scrapbooks, speeches, correspondence, photographs, essays, eulogies, and a biography documenting the life and work of Tennessee statesman Horace Maynard. There are a few items of unknown origin, including a deed for 60 acres on the south side of the French Broad River to John Wright signed by Governor William Carroll and two certificates of sale for land in Ohio purchased by Mathew Heuston and signed by President James Madison.

Dates: 1800-1954; Majority of material found within 1828-1882

John Watkins Papers

 Collection
Identifier: MS-1161
Abstract

This collection consists primarily of letters that John Watkins, then serving with the 19th Ohio Light Artillery, wrote to his fiancee, Sarah Probert, and other family members. In them, he discusses his experiences in the Civil War, including his unit's participation in the East Tennessee Campaign and the Battle of Fort Sanders. Also included are family diaries, photographs, and account books.

Dates: 1805-circa 1985

Rhea Family Papers

 Collection
Identifier: MS-0002
Abstract

This collection consists of material relating to the Rhea family of Sullivan County, Tennessee and covers the time period 1807-1931. Contained within the collection are Civil War-era records, John Rhea's financial transactions, Sons of Temperance financial transactions, material on Samuel Rhea's missionary trips to Persia, and John Rhea's correspondence. Also are included are Rhea genealogical material and various church records.

Dates: 1807-1931

Raulston Family Papers

 Collection
Identifier: MS-1092
Abstract

The collection consists of several Marion County, Tennessee land surveys for the Raulston, Anderson, and State families. There is one document listing the birth and death dates for the Raulston family, and there is also a military discharge document for William Raulston.

Dates: 1820 October 19-1865 June 25

O. P. Temple Papers

 Collection
Identifier: MS-0021
Abstract

The O. P. Temple Papers consist of correspondence, legal and financial files, writings, newspaper clippings, awards, gifts, and photographs documenting the life and work of Knoxville businessman and politician Oliver P. Temple.

Dates: 1822-1922

George B. Kirchner Collection of the Joseph Clough Morrill Papers

 Collection
Identifier: MS-2067
Abstract

This collection consists of several documents regarding the life of Lieutenant Joseph Clough Morrill and of his 3rd Regiment of the California Infantry Volunteers during the Civil War. The collection dates between May 25, 1825, and January 13, 1903, although the bulk of the documents are from 1862 to 1866. It consists of both personal letters and photographs as well as several official military documents.

Dates: 1825 May 25-1903 January 13

Papers of Andrew Johnson Project Records

 Collection
Identifier: AR-0457
Abstract This collection houses photocopied handwritten documents, microfilm, handwritten and typed notes, correspondence, congressional records, bills, pension records, military service records, diaries, journal articles, newspapers, and transcripts used to write The Papers of Andrew Johnson, a sixteen-volume set covering the years 1858 to 1875. Some material that was not published in the final set is included here. Additionally, the collection houses information about the Project itself, including...
Dates: 1829-2000; Majority of material found within 1845-2000

Richard M. Saffell Papers

 Collection
Identifier: MS-1333
Abstract

A collection of letters between various members of the Saffell and Bogle families largely documenting their experiences during the Civil War. Of particular interest are the letters to and from Sam and Dick Saffell describing their service with the Confederate Army.

Dates: 1837 April 18-1889 December 25

Samuel P. Johnson Papers

 Collection
Identifier: MS-1243
Abstract

This collection includes letters and a notebook of Samuel P. Johnson's, many of which detail his experiences during the Civil War.

Dates: 1844-1884

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

Agur Castle Letters

 Collection
Identifier: MS-0315
Abstract This collection houses letters that Agur Castle's family and friends in England sent to him before and after his emigration to America. The vast majority of the correspondence was authored by Agur's brother David, then living in Stalybridge, England. Most of the letters discuss family business (including the deaths of numerous children and friends) and request news of relatives in the United States and Canada, but some mention a coal strike, English immigrants' impressions of America and the...
Dates: 1850 April 13-1863 April 26, 1877 April 20

Samuel Beckett Boyd Papers

 Collection
Identifier: MS-0871
Abstract

This collection houses letters of recommendation for Samuel Boyd, correspondence to and from Samuel Boyd (including two letters he wrote while being held prisoner at Camp Chase, Ohio during the Civil War), genealogical notes, invitations, newspaper clippings, and resolutions on the deaths of Samuel and Isabella (Reed) Boyd.

Dates: 1850 February 14-1928 March 19

Pinckney Latham Collection

 Collection
Identifier: MS-0903
Abstract In this diary, Pinckney Latham describes his service with Company A of the 4th Tennessee Infantry (CSA), nicknamed the Shelby Grays. Early entries mention troop movements, Latham's capture on February 12, 1865 near Memphis, Tennessee, and his parole at Vicksburg the following month. The diary goes on to describe his assignment to Meridian, Mississippi, including his journey to Meridian, the people he meets, the girls he sees, his activities when off duty, the weather, the progress of the...
Dates: 1860 February 28, 1865 January 6-1867 November 10, 1952; Majority of material found within 1865-1867

State of Alabama Stock Certificate

 Collection
Identifier: MS-1214
Abstract

This $500 stock certificate was issued to support military defense on March 1, 1861 and matured on May 1, 1871. Nine small certificates at the bottom of the document show how much annual interest was due to the certificate's holder between 1861 and 1871.

Dates: 1861 March 1

Talbot Greene Memoir

 Collection
Identifier: MS-0058
Abstract This collection consists of a typescript copy of a 22-page memoir entitled The Bivouac: or, Life in the General Army of the Kentucky by Talbot Greene (sometimes spelled Talbert Green). This manuscript lists the officers and men of the 26th Tennessee Infantry (also called the 3rd East Tennessee Volunteers), documents life in the unit's camp, describes the places that the unit visited, provides reconstructions of the conversations of some of the soldiers, and prints...
Dates: 1861

Filtered By

  • Type: Collection X
  • Subject: United States -- History -- Civil War, 1861-1865. X

Filter Results

Additional filters:

Subject
United States -- History -- Civil War, 1861-1865. 52
Tennessee -- History -- Civil War, 1861-1865. 38
United States -- History -- Civil War, 1861-1865 -- Correspondence. 26
United States -- History -- Civil War, 1861-1865 -- Personal narratives. 13
Knoxville (Tenn.) -- History -- Civil War, 1861-1865. 10
∨ more
United States -- History -- Civil War, 1861-1865 -- Prisoners and prisons. 8
Tennessee -- History -- Civil War, 1861-1865 -- Personal narratives. 7
Soldiers -- Ohio -- Correspondence. 6
Soldiers -- Tennessee -- Correspondence. 6
United States -- History -- Civil War, 1861-1865 -- Diaries. 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate. 6
United States -- History -- Civil War, 1861-1865 -- Tennessee. 5
Alabama -- History -- Civil War, 1861-1865. 4
Confederate States of America. Army -- Officers. 4
Knoxville (Tenn.) -- History. 4
Tennessee -- History. 4
United States -- History -- Civil War, 1861-1865 -- Women. 4
Correspondence. 3
Kentucky -- History -- Civil War, 1861-1865. 3
Ohio -- History -- Civil War, 1861-1865. 3
Tennessee -- History -- Civil War, 1861-1865 -- Personal Narratives, Confederate. 3
Tennessee -- Politics and government. 3
United States -- History -- Civil War, 1861-1865 -- Regimental histories. 3
Broadsides 2
Confederate States of America. Army. Tennessee Infantry Regiment, 26th. 2
Copperhead movement. 2
Cotton trade -- Southern States -- History -- 19th century. 2
Georgia -- History -- Civil War, 1861-1865. 2
Johnson Island Prison. 2
Knoxville (Tenn.) -- History -- Siege, 1863. 2
Reconstruction (U.S. history, 1865-1877) -- Tennessee. 2
Reconstruction (U.S. history, 1865-1877). 2
Slavery -- Tennessee 2
Soldiers -- Michigan -- Correspondence. 2
Tennessee -- History -- Civil War, 1861-1865 -- Participation, African-American. 2
Tennessee, East -- History -- Civil War, 1861-1865. 2
United States -- History -- Civil War, 1861-1865 -- Autographs. 2
United States -- History -- Civil War, 1861-1865 -- Claims. 2
United States -- History -- Civil War, 1861-1865 -- Naval operations. 2
United States -- History -- Civil War, 1861-1865 -- Participation, African-American. 2
United States -- History -- Civil War, 1861-1865 -- Poetry. 2
United States -- History -- Civil War, 1861-1865 -- Protest movements. 2
United States -- History -- Civil War, 1861-1865 -- Religious aspects. 2
United States -- History -- Civil War, 1861-1865 -- Veterans. 2
United States -- Politics and government -- 19th century. 2
United States. Army. Ohio Infantry Regiment, 64th (1861-1865). 2
Veterans -- Confederate States of America. 2
Admirals -- United States -- Correspondence. 1
Admirals -- United States. 1
Atlanta Campaign, 1864 1
Blount County (Tenn.) -- History. 1
Bolivar (Tenn.) -- History. 1
British Americans -- Pennsylvania. 1
California -- History -- 1850-1950. 1
Catholic Church -- Clergy. 1
Chattanooga (Tenn.) -- History -- Civil War, 1861-1865. 1
Chickamauga, Battle of, Ga., 1863. 1
Clarksville (Tenn.) -- History. 1
Confederate States of America. 1
Confederate States of America. Army. Kentucky Cavalry Regiment, 2nd. 1
Confederate States of America. Army. Tennessee Infantry Regiment, 3rd. 1
Confederate States of America. Army. Tennessee Infantry Regiment, 4th. 1
Confederate States of America. Army. Tennessee Infantry Regiment, 5th. 1
Confederate States of America. Army. Tennessee Infantry Regiment, 63rd. 1
Confederate States of America. Dept. of the Treasury. 1
Courts-martial and courts of inquiry -- United States. 1
Crimean War, 1853-1856. 1
Cumberland Gap Campaign, 1862. 1
Davidson County (Tenn.) -- History. 1
East Tennessee and Georgia Railroad Company 1
English -- United States. 1
Fort Donelson (Tenn.) 1
Fort Sanders, Battle of, Knoxville, Tenn., 1863. 1
Fort Sumter (Charleston, S.C.) 1
Franklin, Battle of, Franklin, Tenn., 1864. 1
Freedmen -- Tennessee. 1
Governors -- Tennessee. 1
Greeneville (Tenn.) -- History. 1
Greeneville (Tenn.). 1
Hawkins County (Tenn.) -- History. 1
Indians of North America -- West (U.S.) -- Government relations. 1
Johnson, Andrew, 1808-1875 -- Bibliography. 1
Johnson, Andrew, 1808-1875 -- Correspondence. 1
Johnson, Andrew, 1808-1875 -- Impeachment. 1
Knoxville (Tenn.) -- Pictorial works. 1
Land grants -- Tennessee. 1
Loudon County (Tenn.) 1
Marion County (Tenn.) 1
Mecklenburg Declaration of Independence. 1
Meridian (Miss.) -- History -- Civil War, 1861-1865. 1
Mexican War, 1846-1848 -- Personal narratives, American. 1
Michigan -- History -- Civil War, 1861-1865 -- Personal narratives. 1
Military discharge -- United States. 1
Military pensions -- Tennessee. 1
Missionaries, American. 1
Mississippi -- History -- Civil War, 1861-1865. 1
Money -- Confederate States of America. 1
Morristown (Tenn.) -- History. 1
Murfreesboro (Tenn.) -- History. 1
Music -- 19th century. 1
∧ less