Skip to main content

Currency

 Subject
Subject Source: Library of Congress Subject Headings

Found in 13 Collections and/or Records:

Blount County scrip, 1862.

 Collection
Identifier: MM.1990.005
Scope and Contents

Blount County, Tenn., scrip, five cents. Maryville, Tenn. January 6, 1862, Signed by W. M. Brickell, Chairman. Printed by Haws & Dunkerly, Knoxville, Tenn. No. 2356 (last number looks like a ‘5’ written over a ‘6’). 1 pc. Issued by Confederate States of America.

Dates: 1862

Confederate States of America currency, $10.00 (1864)and $20.00 (1861) bills. Richmond, Va.

 Collection
Identifier: MSC 0052b
Scope and Contents

Confederate States of America currency, $10.00 (1864) and $20.00 (1861) bills. Richmond, Va. 2 pcs. $20.00 bill is No. 7103; $10.00 bill is No. 99857.

Dates: 1861-1864

Currency Collection.

 Collection
Identifier: MSC 0052a
Scope and Contents Various types of currency, bank notes, etc., from a variety of sources. $2.00 Ocoee Bank note, 1859 (with picture of Indians in canoe). National Currency $5 bill issued by Park National Bank, 1933 (artifact 95.1.1)--gift of Richard Bellah. 7 Knoxville Iron Co. scrip pcs. and 1 Bank of East Tennessee $2 bill from the Laura Luttrell Papers. Folder 2018.001 City of Knoxville scrip $10.00, blank printed warrants for payment, with printed signature “H. Wood, Director of Finance” issued under...
Dates: 1800s-1900s

D. W. McClung letter to F. E. Spinner, Treasurer, U. S. July 5, 1865.

 Collection
Identifier: MM.1999.051
Scope and Contents

Letter from Capt. D. W. McClung, A. Q. M. Office, Cincinnati, Ohio, to F. E. Spinner, Treas. U. S., Washington, D. C. ALS 1 p. Re: sending check for $400,000.00.

Dates: 1865

East Tennessee National Bank of Knoxville $20.00 bill, national currency. Series of 1929.

 Collection
Identifier: MSC 0052c
Scope and Contents

$20.00 National Currency Bank note drawn on the East Tennessee National Bank of Knoxville. Ben A. Morton, President. National Currency. Series of 1929. #2049, serial # A006326A. Circulated, with pencil mark on lower left of front of bill. 1 pc.

Dates: 1929

Eleanor White & Lucy Graham White Rodgers Scrapbook.

 Collection
Identifier: PAS 0120
Scope and Contents The scrapbook, assembled around 1910, contains documents collected by Eleanor Wilson White (1842-1889), daughter of Hugh A.M. White, granddaughter of Knoxville’s founder, General James White. The documents apparently passed to her sister Lucy Graham White Rodgers (1847-1925), who compiled the scrapbook and added newspaper clippings. The scrapbook is seriously degraded, but of real interest are the 36 original documents glued into it. Among these papers are deeds and documents for early...
Dates: 1910-1925

Fannie E. Strong correspondence, ca. 1860s; Bank of East Tennessee currency.

 Collection
Identifier: MM.1979.040
Scope and Contents

Original letter by Mrs. Benjamin Rush Strong (Frances E. Danner) written from Knoxville, ca. 1861-1865. + transcription. April 5, 1864 note to Mrs. Strong from Lt. Gratz, Knoxville, re: departure into Rebel lines. Obituary of Joseph Churchill Strong, M.D. Transcribed from Knoxville Register, November 5, 1844 (tape on back). Bank of East Tennessee, Knoxville. $3.00 bill for 1852, 1854, 1855. 3 pcs. (some torn; tape damage).

Dates: 1840s-1860s

Lee McClung Papers.

 Collection
Identifier: MSC 0601
Scope and Contents Lee McClung (March 26, 1870-December 19, 1914) of Knox County, Tenn, was appointed the 22nd Treasurer of the United States, serving from 1909-1912. Folder 1: Statement from Chas. H. Treat, Retiring Treasurer of the United States, Nov. 1 & Dec. 31,1909. Signed by Lee McClung, Treasurer of the United States - Note '(Personal property of Lee McClung, Washington, D.C., Jan. 29, 1910') removed from backing of frame, unframed May 2018. Folder 2: Statement from Lee McClung, Retiring Treasurer...
Dates: 1910-1912

Mary Smith Collection (includes Civil War and Confederate papers; land grants),

 Collection
Identifier: MSC 0825
Scope and Contents Collection donated by Mary Elizabeth Smith (Mrs. Frank P. Smith). Includes 1825 land grants to Isaac Rush and John A. Smith for land in Rhea County, Tenn. (both signed by Governor William Carroll); 1842 grant to John A. Smith for land in the Hiwassee District; 1927 obituary of T. H. Smith, Decatur Tenn.; Civil War papers of Thomas H. Smith, Meigs (Rhea) County, Tenn., (5th Tenn. Cavalry) including 6 pcs. of Confederate currency, brief memoirs, amnesty oath, and 1865 voter registration; 1864...
Dates: 1825-1942

McBee Papers, 1819-1872.

 Collection
Identifier: MM.1979.051
Scope and Contents

Papers of the McBee Family, no date, 1819-1872. Includes several slave receipts; list of slaves’ names and births; 1822 will of William McBee, Knox County; papers re: W. P. Hawkins et al. vs. Sally McBee et al., 1845; estate list of L. G. McBee, 1856; McBee-Lonas Papers; James A. McBee’s 1865 oath of allegiance; 27 currency bills, many from CSA (Confederate).

Dates: 1819-1872

Richard Lee letters to Robert Carter. 1785, 1786, 1790.

 Collection
Identifier: MM.1999.034
Scope and Contents

Letter from Richard Lee, Richmond, to Robert Carter, Westmoreland. December 15, 1785. Re: liquidating Continental or State Loan Office certificates; Religious Bill, Jefferson and Wythe. ALS 1 p. Letter from Richard Lee, Westmoreland, to Robert Carter, Westmoreland. November 2, 1786. Re: no Senate yet; nominations for governor; petitions for and against paper money. ALS 1 pc. Letter from Richard Lee, Lee Hall, to Robert Carter, Nomony. July 6, 1790. Re: attend a survey. ALS 1 p.

Dates: 1785-1790

Sawyers/McBee Papers.

 Collection
Identifier: MSC 0531
Scope and Contents The Sawyers-McBee Papers span from 1791 to 1866, including a few undated items, and pertain to the Sawyers, McBee, and Peterson families of East Tennessee. William Sawyers of Corryton, Tennessee was the Union Lieutenant Colonel of the Tennessee 3rd Infantry Regiment, Company K. Ganum McBee was a Confederate private who was married to Nancy Sawyers. Ganum received a head injury at the battle in Newtown in November 1864, and was treated at the Wayside Hospital in Bristol, Tennessee between...
Dates: 1791-1866

William Hawn (1834-1888) Papers., ca. 1847-ca. 1953. (Gift of Burrell Hawn).

 Collection
Identifier: MSC 0699
Scope and Contents Correspondence of William Hawn (1834-1888) family, Knox County, Tenn. Papers cover the years ca. 1847-ca. 1953. Includes parents of William Hawn, Jacob and Elizabeth Hawn; and brothers Michael, John, Andrew (A.L. ) , and Joseph Hawn. Subjects include Civil War era papers with William, John and Michael fighting with the Union Army (Co. E, 13th Indiana Cavalry) and A.L. in the Confederate Army (Co. B, 3rd Tennessee Cavalry). Includes letters to and from home, paperwork, receipts, books,...
Dates: circa 1847-1953