Skip to main content Skip to search results

Showing Records: 131 - 140 of 13277

Account Books, 1950 to 1975

 File — Box: 11, Folder: 1
Scope and Contents From the Record Group:

Loose papers of the office of Clerk and Master of the Chancery Court. Materials include notes and working papers, correspondence, case reference materials, and personal papers.

Dates: 1950 - 1975

Account Books - Joseph Moran, Clarksville, TN. (July 17, 1934 - March 12, 1938) (3 items)

 File — Box: 1, Folder: 37
Scope and Contents From the Collection: Containing over 300 items, the Sullivan Family Collection features an assortment of checks, bills, promissory notes, receipts, deeds, and related documents. Patrick Sullivan, Sr., was a capitalist in Clarksville from the latter half of the nineteenth century until his death in 1906. Deeds, promissory notes, tax receipts, and checks show Sullivan's business dealings in the area. Sullivan, along with his wife Honora, accumulated numerous properties in Clarksville. Honora, intemittently listed...
Dates: 1858 - 1961

Account Books - Ledger lists, different accounts, H.C. Pace, Jr. or Fredonia Pace (1856 - 1875) (9 documents)

 File — Box: 1, Folder: 1
Scope and Contents From the Collection: Consisting of approximately 100 photocpied items, this collection illustrates the day-to-day transactions occurring from mid-to-late nineteenth century into the twentieth century. Account ledgers, promissory notes, receipts, and deeds comprise the bulk of this collection. Highlights of this collection include a 1924 state hunting license, a tintype portrait, and a photograph postcard from Violet Studio in Nashville. In addition to these paper materials, the Pace Family Collection features a...
Dates: 1803 - 2017

Account Books - Ledger papers listing goods and prices, n.d., pp. 1-24

 File — Box: 1, Folder: 2
Scope and Contents From the Collection: Consisting of approximately 100 photocpied items, this collection illustrates the day-to-day transactions occurring from mid-to-late nineteenth century into the twentieth century. Account ledgers, promissory notes, receipts, and deeds comprise the bulk of this collection. Highlights of this collection include a 1924 state hunting license, a tintype portrait, and a photograph postcard from Violet Studio in Nashville. In addition to these paper materials, the Pace Family Collection features a...
Dates: 1803 - 2017

Account paper & "Sheriff's Sale of Valuable Land" announcement (1868 - 1884) (2 items)

 File — Box: 1, Folder: 9
Scope and Contents From the Collection:

This collection consists of Bryce Stewart's real estate documents, including correspondence, plats, and survey papers, dating from 1835 to 1890.

Dates: 1835 - 1890

Acme Boot Company - Correspondence, Contract, Maps, and Notes, 1957 to 1967

 File — Container: Assorted Collections, Box 3, Folder: 6
Scope and Contents From the Collection: The Charles S. Parrish Papers include business papers of Charles S. Parrish, Sr. This collection, which dates from 1957 to 1967, consists of correspondence, contracts, maps, and notes pertaining to Charles S. Parrish, Sr.’s work with the Tennessee Central Railway Company. This collection also includes two reports prepared for the Middle Tennessee Industrial Development Association, Inc. and the Clarksville-Montgomery County Industrial Development Commission with data about population and...
Dates: 1957 - 1967

ACREE, Paul C., et al vs. ACREE, H. M., et al, 1885

 File — Box: 1, Folder: 12
Search Instructions From the Collection: Each file listing includes the title of the case or a description of the file contents. Case titles generally include the names of the primary plaintiff and defendant (if any), listed in the following format: last name, first name (i.e. Smith, John). Additional parties to the case may be listed in the notes for the file in direct order (i.e. John Smith). When searching for a specific name try searching using both formats to identify files of interest. ...
Dates: 1885

ACREE, Paul C., et al vs. MANSON, Ephram, et al, 1885

 File — Box: 1, Folder: 13
Search Instructions From the Collection: Each file listing includes the title of the case or a description of the file contents. Case titles generally include the names of the primary plaintiff and defendant (if any), listed in the following format: last name, first name (i.e. Smith, John). Additional parties to the case may be listed in the notes for the file in direct order (i.e. John Smith). When searching for a specific name try searching using both formats to identify files of interest. ...
Dates: 1885

Act for the protection of the public health, and to repeal a part of sub sec. 7, sec. 5, chapter 45, page 179 of the Acts 1897

 File — Box: 1, Folder: 11
Scope and Contents From the Collection:

This collection includes letters to Dr. John W. Wickham and Fannie Wickham, holiday cards, physician notebooks, and photographs of E.T. Wickham and his sculptures.

Dates: 1883 - 2002

Adam Boyd Grant, 2007 August

 File — Box: 1, Folder: 23
Scope and Contents From the Series:

The “Article Files” series, which dates from 1997 to 2014, includes the working papers used for Cumberland Lore articles. These materials include early drafts of articles, final drafts, research notes, and notes from the editor. This series is arranged alphabetically by article title.

Dates: 2007-08

Filter Results

Additional filters:

Type
Archival Object 13225
Digital Record 52
 
Subject
Maps 15
Clarksville (Tenn.) 10
Roads 10
Montgomery County (Tenn.) 9
Portraits 8
∨ more  
Language
English 11521
Italian 13
German 11
French 7
Swiss German; Alemannic; Alsatian 2
 
Names
Tennessee Taxpayers Association 89
Montgomery County (Tenn.). County Court Clerk's Office 35
Montgomery County (Tenn.). Chancery Court 32
Tennessee. Department of Transportation. Bureau of Planning and Development 9
Page, Thomas W., Jr. 5