Skip to main content

SCOUT

Special Collections Online at UT

Legal documents -- Tennessee.

 Subject
Subject Source: Library of Congress Subject Headings

Found in 24 Collections and/or Records:

Anderson County Documents

 Collection
Identifier: MS-1411
Abstract This collection houses three documents pertaining to tracts of land bought and sold in Anderson County, Tennessee. The first document, dated June 25, 1810, is an indenture for 200 acres of land that Ely Norman sold to Elizabeth Fleener for $60. The second document, dated 1815 and unclear due to water damage, is an indenture for a tract of land sold by Thomas Wilson. The third document, dated February 15, 1839, describes a transaction in which P. Obediah Ashlock sold 150 acres of land to...
Dates: 1810 June 25-1839 February 15

Arrest Warrant for Benjamin Montgomery

 Collection
Identifier: MS-3737
Abstract

An arrest warrant for Benjamin Montgomery, charged with treason, issued in 1868 to the sheriff of Sevier County, Tenn. On the backside of the warrant includes handwritten notes from Sheriff J. H. McNutt that Montgomery was not located in Sevier County.

Dates: 1868

Arrest Warrant for Elijah Brown

 Collection
Identifier: MS-3738
Abstract

This collection consists of an arrest warrant for Elijah Brown, charged with treason, issued in 1868 to the sheriff of Sevier County, Tenn. On the backside of the warrant includes handwritten notes from Sheriff J. H. McNutt that Brown was not located in Sevier County.

Dates: 1868

Cline Family Papers

 Collection
Identifier: MS-3177
Abstract

This collection houses records documenting the Cline family. It includes a delayed birth certificate for Charlie Winford Cline (born 1889) from 1955, an agreement of Joe Cline's heirs in 1930, and a deed recording property sold to the family in 1927.

Dates: 1927, 1930, 1955

Davidson County, Tennessee Records

 Collection
Identifier: MS-1454
Abstract These fifteen documents from Davidson County, Tennessee include receipts for whiskey (March 1812) and for cotton (February 1857), bail bonds for John B. West (September 1819) and for John M. Cayce (July 1873), an indenture and a tax bill for Joseph and Robert Woods (1824), promissory notes and notarized demands for payment from W. Hassell Hunt (June 1835) and D.A. Cushman (January 1844), a fire insurance certificate from Mutual Protection Insurance of Nashville (December 1851), and letters...
Dates: 1812-1873

E. Riley Anderson Papers

 Collection — Box 1-68
Identifier: MPA-0366
Abstract

The E. Riley Anderson Collection contains the records of Judge E. Riley Anderson, a Tennessee-native lawyer and jurist who served as Chief Justice of the Tennessee Supreme Court. The records focus on judicial decisions in the State of Tennessee. The time periods covered extend from the 1980s to the first decade of the 21 century. The list of boxes and folders in the collection is in a separate PDF document.

Dates: 1987-2006

Fentress County Legal Documents

 Collection
Identifier: MS-1407
Abstract This collection consists of two legal documents created in Fentress County, Tennessee. The first, dated September 1826, describes an accusation of perjury that James Subtell made against Mitchell H. Fragg, who had accused Subtell of trespassing and stealing on January 15, 1825. This document is incomplete. The second document, dated January 20, 1829, verifies the legality of a deed between Jesse Wood and John Albertson. The deed documents Albertson's purchase of 200 acres of land from Wood...
Dates: 1826 September-1829 January 20

George D. Barnes Collection on Rhea County

 Collection
Identifier: MS-0019
Abstract

This collection contains marriage bonds, land deeds, and other legal documents of Rhea County, Tennessee, dating from 1785 to 1893.

Dates: 1785-1893

Henley Family Papers

 Collection
Identifier: MS-0527
Abstract This collection houses legal documents (including land grants, powers of attorney, wills, land surveys, receipts, tax assessments, and various contracts), letters, an IOU, a stock certificate, and a notebook documenting the Henley and Bayles (also spelled Bailes and Bayless) families in Tennessee. Most of the materials in the first folder show the Bayles family, particularly Reuben, Ervin (sometimes given as Erwin), Daniel, and Milton. The majority of the items in the second folder document...
Dates: 1772 December 29-1906 March 2

James H. Jarvis Papers

 Collection
Identifier: MPA-0329
Abstract

This collection includes the personal and professional records of Judge James Howard Jarvis II. Judge Jarvis served on the U.S. District Court, overseeing cases in the Eastern District of Tennessee. The time frame reflected in the records is 1975-2007.

Dates: 1975 -2007

Madison County (Tenn.) Chancery Court Proceedings

 Collection
Identifier: MS-0686
Abstract This collection consists of a single volume documenting the case of Robert W. Chester vs. Robert W. Crockett and William Groom, which was heard before the Madison County Chancery Court on January 15, 1851. This case had to do with money that Crockett (who was co-executor of Terrill L. Camp's estate with William Groom) was supposedly illegally withholding from Chester without Groom's knowledge. The ledger includes transcriptions of Chester's original complaint, Crockett's answer, exhibits for...
Dates: 1851 January 15

Marshall County, Tennessee County Court Ledger

 Collection
Identifier: MS-1448
Abstract

This ledger has been divided into nine vertical columns with the following headings: case number, day of trial, parties' names, amount of judgment, by whom stayed, returning officer, execution when issued, bill of costs, and officers return.

Dates: 1858-1870

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

Nathan Southern, Hilary Hurst, and Joseph Lawhorn Bond Regarding Anderson

 Collection
Identifier: MS-0160
Abstract

This bond lists Nathan Southern, Hilary Hurst, and Joseph Lawhorn as indebted to the State of Tennessee in the amount of $50.00 each to secure the appearance of Anderson, an enslaved person, before the court on December 19, 1856 to face a misdemeanor charge.

Dates: 1856 December 18

Patrick Campbell Document

 Collection
Identifier: MS-1412
Abstract

This document, dated May 1, 1802, records Patrick Campbell's sale of seventy acres of land in Anderson County, Tennessee near Copper Ridge to William Ussery for a fee of $35.

Dates: 1802 May 1

Richard Jones Pleading Against Thomas Montgomery

 Collection
Identifier: MS-0899
Abstract

This document instructs Thomas Montgomery to report to the Washington County Court House on the second Monday of February 1793 to answer a plea brought against him by Richard Jones. Jones is suing Montgomery over what he considers defamatory words and is asking for two hundred pounds in damages. The document also discusses a penal sum of one hundred pounds that Jones will owe to Montgomery if Jones fails to prosecute this suit.

Dates: 1793 February

Roane County Court Documents

 Collection
Identifier: MS-1050
Abstract

This collection houses three legal documents created in Roane County, Tennessee. The first document is a marriage license for Hiram Babb and Malinda Griffis dated October 28, 1847; the second appoints J. J. Scarbraugh as a notary public on October 14, 1897 and is signed by then-governor of Tennessee Robert L. Taylor; the third is a bond posted by David Ferguson on November 15, 1848 regarding the marriage of Samuel D. Elkins and Martha Jane Wilson.

Dates: 1847 October 28-1848 November 15, 1897 October 14

Thomas Gray Hull Papers

 Collection — Box 1
Identifier: MPA-0345
Abstract

This collection includes the records of Judge Thomas Gray Hull. Judge Hull served in a number of legal, political, and judicial positions in the Eastern District of Tennessee. This collection includes records from 1970-2005, spanning from before Judge Hull’s appointment to the federal District Court in 1984 and past his assumption of senior status in 2002.

Dates: 1970-2005

Thomas Humes Lawsuit Summary

 Collection
Identifier: MS-0913
Abstract

This document constitutes a summary of a lawsuit that Thomas Humes brought against William Smith, John Gore, and James Roddy of Jefferson County, Tennessee. Additional notes signed by Frances Alexander Ramsey and Archibald Roane dated April 5, 1799 certify that the document is an accurate copy of the Court's records.

Dates: 1797 September 13-1799 April 5

Union County Court Records

 Collection
Identifier: MS-3691
Abstract

This collection contains legal documents and magistrate dockets of Union County, Tennessee, dated from June 22, 1838 – January 7, 1904. Contained therein is a collection of legal papers, mostly warrants but also notes, bonds, receipts, letters, IOUs, checks and ledgers from Union County. Also included are two separate magistrate dockets that contain names of cases, court fees, and general remarks.

Dates: 1838-1904