Guide to Manuscript Materials on Microfilm : MF. 800 - MF. 899
Mf. 800 -- Tennessee Historical Society Genealogical Data. 3 boxes. THS. 1 reel. 16 mm. Mf. 801 -- James Robertson Papers, 1784-1814. 376 items. TSLA. 1 reel. 35 mm. Materials include correspondence and documents relating to political occurrences and Indian border troubles; letters from pioneers in the Cumberland settlements, Cherokee, Chickasaw, Choctaw, and Creek Indian chiefs, and Indian agents; letters about land transactions and proposed early roads, especially the Natchez Trace; a letter signed by George Washington; and several letters from each of the Secretaries of War. Some of the correspondence dates from the 1780s when Robertson was the unofficial leader of the Cumberland settlements in their dealings with belligerent tribal leaders and Spanish diplomats. Register available, including a name index to correspondence indicating subject content and date. Mf. 802 -- Collins D. Elliott Papers, 1816-1932. 1000 items. THS. 2 reels. 35 mm. Mf. 803 -- Murdock Collection of John Overton Papers, 1816-1932. 3 vols. 1025 items. THS. 3 reels. 35 mm. The Overton papers, approximately 900 items, are composed of correspondence, two promissory notes, a Masonic document and one diary of Nashville events 1780-1851. The correspondence deals primarily with Overton’s land cases. Most of the letters are from friends and business associates, but there is some family correspondence. A 1982 addition consists of approximately 125 items dealing primarily with land. There is also correspondence of a personal and political nature. Material about Judge John M. Lea (1818-1903), Davidson County judge, U.S. District Attorney and Mayor of Nashville, includes account books, correspondence, eulogies, speeches and tax records. Register available, including a name index to correspondence indicating subject content and date. See Mf. 812, Mf. 748, and Mf. 16 for additional papers of John Overton. Mf. 804 -- Bettie Mizell Donelson Papers, 1787-1938. 17 vols. 530 items. THS. 3 reels. 35 mm. The collection is composed of correspondence; legal papers; newspaper clippings on the Hermitage, Rachel and Andrew Jackson, the Ladies Hermitage Association, the Tennessee Centennial Exposition (Woman’s Board), woman’s suffrage and the Woman’s Christian Temperance Union; photographs; and various scrapbooks (one on Andrew and Rachel Jackson, two on the assassination of William Alexander Donelson (1850-1900), six on the ladies Hermitage Association, and one on the Woman’s Christian Temperance Union and woman’s suffrage.) Register available, including a name index to correspondence indicating subject content and date. Mf. 805 -- James Knox Polk Papers, 1780-1972. 4 vols. 1500 items. TSLA. 3 reels. 35 mm. Correspondence 1825-49 deals with such topics as Polk’s Mississippi cotton plantation and the cotton trade, family affairs, the construction of the Polk house in Nashville, various aspects of the Mexican War, politics and government both in Tennessee and on the national level, requests for political patronage, and social life and customs in Fayette, Haywood, Maury, and Rutherford counties. Register available, including a name index to correspondence indicating subject content and date. See also Mf. 31 and Mf. 754 for other collections of James K. Polk papers. Mf. 806 -- William Trousdale Papers, 1828-1940. 2370 items. THS. 3 reels. 35 mm. The papers are composed of correspondence, accounts, advertisements and circulars; bills of exchange; biographical data; business and calling cards; diplomatic dispatches and instructions; and an inventory of books, furnishings, etc., belonging to the U.S. Legation in Brazil; invitations, land records, memoranda and memorabilia; military papers; newspapers and clippings; passports and pension applications; school reports and receipts; sketches; a printed speech by Andrew Johnson, 1867; Trousdale’s account of his trip from Brazil to Italy in 1857-58; and some vital statistics for the Bugg, Huger, Shelby and Wilhite families. An addition containing approximately 120 items and covering the period 1828-1905 is composed of accounts, announcements, cards, clippings, correspondence, invitations, programs, Negro and slave records, resolutions, and several miscellaneous items. Register available, including a name index to correspondence indicating subject content and date. See also Mf. 808 for additional papers of Trousdale. Mf. 807 -- First Baptist Church of Dresden Records. Weakley County, 1910-1983. 11 vols. TSLA. 2 reels. 35 mm. Microfilm Only Collection. Mf. 808 -- William Trousdale Papers, 1803-1907. 850 items. TSLA. 1 reel. 35 mm. The collection is composed of correspondence, accounts, biographical data, calling cards, invitations, legal notes and documents, land records, military papers, newspaper clippings, and one picture. Incoming correspondence makes up the largest part of the collection. Most of the correspondence deals with politics and family matters. Most of Trousdale’s letters to his family were written from Rio de Janeiro where he served as U.S. Ambassador to Brazil 1853-57. The remainder of the papers is made up primarily of legal documents which deal with land, court cases, and other business matters. Register available, including a name index to correspondence indicating subject content and date. See also Mf. 806 for additional Trousdale papers. Mf. 809 -- Andrew Jackson Papers, 1788-1942. 1500 items. TSLA. 3 reels. 35 mm. The most valuable items in the collection are the original will and marriage bond of Andrew Jackson; the Quartermaster’s Account Book of the Creek War and the New Orleans Campaign, containing names and data about approximately 4000 Tennesseans; and Andrew Jackson’s own scrapbook containing the sermon preached at Rachel’s funeral. A register is available. Organized by date, the register contains a list of Jackson ’s general outgoing correspondence 1804-45 and a separate list for family outgoing correspondence 1822-40. In addition, there is a name index to the correspondents in the papers, indicating date of the letter and sometimes content. See also Mf. 11, Mf. 30, Mf. 172, Mf. 300, Mf. 337, Mf. 1032 and Mf. 1099 for other collections of Andrew Jackson’s papers. Mf. 810 -- Cooper Family Papers, 1716-1968. 43 vols. 3825 items. TSLA. 6 reels. 35 mm. Most of the papers are those of Cooper’s grandson, William Frierson Cooper (1820-1909) of Maury County and Nashville, a lawyer, Supreme Court Justice and reviser of the Codes of Tennessee. The papers of William F. Cooper’s father, Matthew Delamore Cooper (1792-1878) of Columbia, a merchant, New Orleans commission agent, planter, active Mason, and son of Captain Robert Cooper form another large portion of this collection. The rest concern members of Matthew Delamore Cooper’s family and other descendents of Captain Robert Cooper, mostly of Maury and Lewis counties and in Mississippi and Texas. While William F. Cooper was a secessionist, two of his brothers were Union men, and their correspondence starkly reveal the family fractures caused by the Civil War. The bulk of the papers date from the nineteenth century and include correspondence; diaries and memoirs; letterbooks; biographical and genealogical data; accounts; autograph books; calling cards; cash books; church records; invitations; land records; legal documents; military papers; newspaper clippings; pension data; photograph albums; poems; scrapbooks; school records; sketches; wills and estate papers; and writings. There is a large amount of genealogical data on the Coopers and allied families of Bond, Brown, Frierson, McNeilly, Sansom, Smith, Stockell, and Strickler. The register includes name indexes to correspondence indicating subject content and date. Mf. 811 -- Lawrence Family Papers, 1780-1944. 6 vols. 300 items. TSLA. 1 reel. 35 mm. The papers include an autobiography, four diaries, one scrapbook of newspaper clippings, correspondence, genealogical data, military papers, and poems. The diaries (1842; 1854-88) were kept by Dr. Lawrence’s son, William Luther Bigelow Lawrence, a Nashville lawyer before the Civil War and schoolmaster after the war. There are numerous letters, 1857-75, of William L. B. Lawrence’s sister, Adelicia (Hayes) Franklin Acklen Cheatham, descriptive of life on her Louisiana plantation, and her trip to New Orleans. There are several letters of the family of Corinne Haynes Lawrence (Mrs. William L. B.), daughter of Sarah Clemmens (Hightower) Hayes and Oliver Bliss Hayes of Nashville. The register includes a name index to correspondence indicating subject content and date. Mf. 812 -- Claybrooke Collection - Claybrooke and Overton Papers, 1747-1894. 6500 items. THS. 10 reels. 35 mm. The collection contains accounts, correspondence, land records, legal documents, estate papers, journals, legal notebooks, dockets, genealogical and biographical data, memoranda, petitions, road and turnpike records, school records, speeches, and writings. Along with his partners Andrew Jackson and James Winchester, Overton had an interest in the original land grant on which Memphis was founded, and there are court and land records concerning that property. Overton’s correspondence constitutes the largest and most important part of the collection, since he exchanged letters with virtually all the significant legal and political personalities of early Tennessee. The letters deal with a myriad of public and private issues, including the major political controversies of the Jacksonian era. There are thirty-six letters of Jackson’s in this collection. Copies of seventy-five of John Claybrooke’s outgoing letters, 1833-78, and 107 original letters written to members of his family, 1829-85, are in the collection. Claybrooke also corresponded with most of the leading business and political figures of his time, and his correspondence is particularly useful on matters having to do with railroads and affairs in Williamson County. John Samuel Claybrooke, as executor for the estate of John Overton, retained the Overton Papers and they have become a part of the Claybrooke Collection. For this reason, the collection has been separated into the Claybrooke Papers and Overton Papers. It is hard to overestimate the importance of John Overton to the history of early nineteenth century Tennessee, and this collection accurately reflects the diverse scope of Overton’s interests and activities. The register includes name indexes to correspondence. Mf. 813 -- Wynne Family Papers, 1801-1972. 16 vols. 5000 items. THS. 7 reels. 35 mm. The papers are concentrated in the years 1840-90 and consist of accounts and account books; correspondence; legal documents, maps, memoirs and military records; obituaries, pamphlets, pictures, poems, and programs; recipes, school records, and speeches; and a few miscellaneous items. Accounts, 1801-94, are primarily those of A.R. Wynne and concern his land speculation and slave trading ventures in Tennessee, Louisiana, Missouri, and Texas. The account books are those of mercantile firms at the early Cumberland River port of Cairo in Sumner County. A.R. Wynne’s incoming correspondence, 1802-1972; Sumner County chancery and county court records; estate papers; genealogical data and land records are also part of the collection. The register includes a name index to correspondence indicating subject content and date. Mf. 814 -- Dyas Collection - John Coffee Papers, 1770-1917. 6000 items. THS. 10 reels. 35 mm. The collection is composed of accounts; correspondence; military papers; legal documents; biographical and genealogical data; Cypress Land Company records; clippings; sketches; John Coffee’s diary extracts; horse pedigrees; Indian treaties; wills; estate papers; land records; Andrew Jackson papers; Joshua Coffee papers; Martin family papers; Donelson family papers; Hutchings papers; school records; writings; and some miscellaneous items. The bulk of the collection is correspondence of the families of Coffee, Donelson, Dyas, Hutchings, Jackson, Martin and others. Approximately 1000 items make up the correspondence of John Coffee, the bulk of which is incoming and includes 185 letters written to Coffee by Andrew Jackson. John Coffee’s outgoing correspondence is largely to members of his family. The register includes a name index to correspondence indicating date and content. Mf. 815 -- Cherokee Collection, 1775-1878. 22 vols. 3,500 items. TSLA. 8 reels. 35 mm. Primary materials in this collection are official in nature and cover two main periods: 1755-93 and 1820-42. Most of the documents, correspondence, and claims are for the removal period and a few years beyond, and are concerned with relations between the U.S. government and the Cherokee Indians. The earlier materials shed light on Indian wars and treaties from 1775-1816, particularly as they affected Chickamauga, the Cumberland settlements, Watauga, and the State of Franklin. Later letters, documents and claims add substantially to the documentation of the removal period and claims made by individuals to the U.S. government. The letters of John Ross (1820-66) are concerned with matters of state, written to persons he thought might aid the Cherokee cause or prevent the removal of the Cherokee to the West. The papers of Brainerd Mission document the founding of the mission and the imprisonment of missionaries from Brainerd. As a result of the Treaty of February 27, 1819, 640 acre reservations were given to individual Cherokees who wished to remain in the east and become citizens of the U.S. This collection contains 119 surveys for reservations located in present-day Tennessee. Claims date 1817 to 1837, some as late as 1845. The majority were filed in 1838 before the removal and in 1842 when the emigrants were relocated. Most claims were either for improvements or spoliation. Mf. 816 -- Campbell Brown & Richard Ewell Papers, 1840-1893. 5 vols. 300 items. TSLA. 1 reel. 35 mm. There are 227 separate letters and three volumes of letters, some of which are copies of correspondence of General Ewell and various officers in the Confederacy. Two volumes contain the military reminiscences of Major Brown. Another volume contains orders of Union officers and Confederate letters. Most of the letters were written in 1865 by Thomas T. Gantt, a St. Louis lawyer and business agent to his cousin, Mrs. Lizinka (Campbell) Brown Ewell, mother of Campbell Brown and wife of Richard Ewell. The register includes a detailed item description for each folder. See also Mf. 819 for other papers of Brown and Ewell. Mf. 817 -- E. P. Vaughan Papers. Coffee County, ca. 1901-1951. 12 vols. TSLA. 2 reels. 35 mm. Microfilm Only Collection. Mf. 818 -- Bethlehem Baptist Church Records. Scott County, 1839-1935. 3 vols. TSLA. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection. Mf. 819 -- Brown-Ewell Papers, 1803-1919. 17 vols. 3900 items. TSLA. 7 reels. 35 mm. Another important individual’s correspondence is included in this collection, that of Lizinka (Campbell) Brown Ewell, wife of Richard Ewell and mother of Campbell Brown. The register includes a name index to correspondence indicating subject content and date. See Mf. 816 for other Brown and Ewell papers. Mf. 820 -- Weakley County Cemetery Records, 1939. US. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection. NOTE: No reader print copies may be made from this microfilm. Not available for ILL. Mf. 821 -- Rambo Family Records, 1638-1978. 1 vol. KHS. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection. Mf. 822 -- Provost Marshal’s Records. Montgomery County, 1862-1864. 1 vol. CMCHM. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection. Mf. 823 -- Providence Baptist Church Records. Hancock County, 1845-1897. 2 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection. Mf. 824 -- Civil War Collection, 1861-1865. 150 vols. 4,500 items. TSLA. 20 reels. 35 mm. Included are autograph albums; casualty lists and cemetery records; clippings, diaries and letters; maps; memoirs; photographs, scrapbooks and sketches; and material relating to military personnel and units, monuments, prisons, and veterans’ organizations. Miscellaneous items include a casualty list and muster roll of Forrest’s command; Civil War veterans’ questionnaire data; Confederate money; field notes; a Memphis hospital register; Rev. Charles Todd Quintard’s Manual of Devotions; a roster of quartermasters in the Army of Tennessee; and two theses. There are fifty-one volumes of material concerning the Civil War Centennial. Unique items in this collection include 29 diaries and 41 memoirs of soldiers, officers, and veterans; records and rosters of various Confederate and Federal military units; and firsthand accounts of battles and skirmishes, mostly, but not all, in Tennessee. Register available, including name and subject indexes indicating dates of letters and information on content. Mf. 825 -- Robert Edward Barclay Papers, 1854-1977. 57 vols. 3,350 items. 10 packages. TSLA. 25 reels. 35 mm. A later addition to the collection consists of additional biographical information, clippings, correspondence, diaries, magazines, newspapers, programs, notes, reports, and sketches. The main collection has a name index only indicating box and folder; the added material has a name index to correspondence indicating subject content and date. Mf. 826 -- Roy Watterson Black Collection, ca. 1820-1970. 72 vols. TSLA. 9 reels. 35 mm. Mf. 827 -- Chapel Hill Masonic Lodge (#160) Records. Marshall County, 1831-1927. 6 vols. TSLA. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection. Mf. 828 -- Charles Henry Boone Papers, ca. 1900-1952. 3,900 items. TSLA. 6 reels. 35 mm. Mf. 829 -- Buell - Brien Papers. 10,000 items. TSLA. 10 reels. 35 mm. The military papers are concerned mainly with the career of General George P. Buell during the Civil War and during his later operations against the Indians, west of the Mississippi. They are composed of general and special orders, ordnance reports, telegrams, military correspondence, endorsement books, court martial records, account books, and military maps. The official report of the Battle of Chickamauga is one of the most valuable items, as are the excellent diagrams and drawings of Civil War-era fortifications and blockhouses. Most of the non-military items are the papers of Judge John S. Brien, including about 90 legal documents and briefs dealing with his cases. Cases include that of the Iron Mountain Furnace and a suit brought in 1850 by the Methodist Episcopal Church, South against the Methodist Episcopal Church, North. About 70 letters for the period 1839-67 make up the correspondence. Family correspondence includes that of the Picketts, nieces and nephews of Mrs. John S. Brien who reared them after their parents’ death; and that of Mrs. George P. Buell (Rochie Brien) and her son, Don Carlos. The remainder of the non-military papers are concerned with the family and ancestors of George P. Buell, and contain data on the Brien, Buell, Lane and Foote families. The register contains primarily a name index with a few special subjects added. Mf. 830 -- Duncan Brown Cooper Papers, ca. 1838-ca. 1965. 4,000 items. TSLA. 5 reels. 35 mm. About one-third of the correspondence are letters of sympathy and support for Cooper and his son Robin, after Edward Ward Carmack was shot by Robin the evening of November 9, 1908, on a street in downtown Nashville. There are also letters of a political nature written to Col. Cooper from all over the state; many dealing with the automobile business in Texas, 1909-10; and others dealing with family matters. There are a few genealogical notes on the families of Hugh Brown, John Donelson, John Burch and Allen Jones. The register includes a name index to correspondence indicating date and information on content. Mf. 831 -- Sir Emil Hurja Collection, 1793-1953. 3 vols. 550 items. THS. 5 reels. 35 mm. The collection is one of the premier collections of Jacksoniana—especially political cartoons and portraits—in the country. It is arranged into three parts: (1) the Emil Hurja materials; (2) the Andrew Jackson (1767-1845) materials; and (3) the Peter Force (1790-1868) materials. The Emil Hurja papers are comprised of cartoons, clippings, correspondence, honors, military records, pamphlets, photographs, scrapbooks, speeches, and several miscellaneous items. The Jackson material includes 55 original Jackson letters, several typed copies and facsimiles, and about fifteen other documents signed by Jackson. A number of Jackson portraits, political cartoons, and engravings are included. There are about 180 items in the Peter Force group. Force was the editor of the National Journal, an anti-Jackson newspaper published in Washington. Correspondence is primarily concerned with the presidential elections of 1824 and 1828. The register includes an index to the letters in the Andrew Jackson materials indicating date and information on content. Mf. 832 -- Quintard Diaries, 1884-1891. 33 vols. US. 6 reels. 35 mm. RESTRICTED. Microfilm Only Collection. Mf. 833 -- First Baptist Church Records. Paris, Henry County, 1833-1983. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection. Mf. 834 -- Hawkins County Revenue Docket, 1853-1863. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection. Mf. 835 -- Lovell Collection, 1802-1941. 1,000 items. US. 2 reels. 35 mm. RESTRICTED. Microfilm Only Collection. The collection is composed of accounts; correspondence; legal documents (leases, agreements, wills, passports, marriage certificates, indentures); photographs, postcards, and diaries; newspapers and newspaper clippings; addresses and speeches; publications of Blair House, Washington, D.C., formerly owned by the Lovell family; diplomas; papers concerning slaves (amnesty and pardon documents, bills of sale, and inventories); Confederate States of America bonds; a cookbook, maps and souvenirs. There are container lists for the Lovell and Quitman family papers and an index to correspondence. The register includes a name and subject index. RESTRICTED: Same restriction as Mf. 832. Mf. 836 -- Jacob McGavock Dickinson Papers, 1812-1911. 67 vols. 40,000 items. TSLA. 50 reels. 35 mm. This very extensive collection contains a number of historically significant items from the ancestral records of the Overton, McGavock, and Dickinson families, among others. One is the meticulous ledger book kept by U. S. Tax Collector John Overton on whiskey distilleries in Tennessee 1797-1805. An important document from the 1946 Columbia “race riot” is present in the form of Col. J. M. Dickinson, Jr.’s report to the Adjutant General on “Operation Mink Slide.” There is also a 35 item addition to the main collection consisting of clippings, correspondence, land records, genealogical data, and sketches. The register includes a name index to correspondence indicating date and information on content. See also Mf. 37 and Mf. 399 for other Dickinson papers. Mf. 837 -- Samuel Robert Simpson Papers, 1862-1906. 300 items. TSLA. 1 reel. 35 mm. Mf. 838 -- Douglass - Maney Family Papers, 1805-1939. 250 items. THS. 1 reel. 35 mm. Mf. 839 -- First Baptist Church Records. Paris, Henry County, 1897-1977. 5 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection. Mf. 840 -- Katherine E. Vaughan Diaries, 1926-1955. 30 vols. TSLA. 4 reels. 35 mm. RESTRICTED. Microfilm Only Collection. Mf. 841 -- Lauderdale Family Papers, 1812-1903. 150 items. TSLA. 1 reel. 35 mm. The Lauderdale papers contain correspondence, military records, legal documents and genealogical data on Major William Lauderdale’s family. The register includes a name index to correspondence indicating date and information on content. Mf. 842 -- William Hicks Jackson Papers, 1766-1978. 4 vols. 300 items. TSLA. 1 reel. 35 mm. Most of the collection is correspondence and is addressed primarily to William Hicks Jackson including letters from his father, Dr. Alexander Jackson, from the prison at Alton, Illinois, where he was held. Other correspondents of Brigadier General Jackson include Isham G. Harris, General Nathan Bedford Forrest, General William T. Sherman, and Major General Earl Van Dorn. Unique items in the collection include account books for the thoroughbred horses at Belle Meade Plantation 1901-04; an almanac of Virginia, 1785; genealogical data on members of the Ball, Giles, Harding, Jackson, McGavock, and Rodgers families of England, Ireland, Delaware, Tennessee and Virginia; and pictures of the Belle Meade Plantation and members of the Harding and Jackson families. The register includes a name index to the correspondence indicating date and information on content. Mf. 843 -- James Welch Collection, 1861-1912. CMCHM. 1 reel. 35 mm. Microfilm Only Collection. Mf. 844 -- First United Church of Christ Records. Belvidere, Franklin County, 1873-1984. 44 vols. 50 items. TSLA. 3 reels. 35 mm. Microfilm Only Collection. Mf. 845 -- Smith Springs Baptist Church Records. Nashville, Davidson County, 1874-1984. 26 vols. 300 items. TSLA. 2 reels. 35 mm. Microfilm Only Collection. Mf. 846 -- Hickory Grove Methodist Episcopal Church, South Records. Weakley County, 1866-1928. 2 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection. Mf. 847 -- William Pennebaker Boone Papers, 1813-1905. 2 vols. 25 items. TSLA 1 reel. 16 mm. Microfilm Only Collection. Mf. 848 -- Oak Hill Union Church Records. Paris, Henry County, 1885-1976. 5 vols. TSLA. 1 reel. 16 mm. Microfilm Only Collection. Mf. 849 -- Green Grove United Methodist Church Records. Hartsville, Macon County, 1854-1975. TSLA. 1 reel. 16 mm. Microfilm Only Collection. Mf. 850 -- Davidson-McClelland Family Papers, 1849-1947. 1 vol. 150 items. TSLA. 1 reel. 35 mm. Microfilm Only Collection. The papers are concentrated in the years 1855-85 and consist primarily of accounts, correspondence, genealogical data, land and military records, legal documents and writings. Most of the letters are addressed to John and James McClelland and Emma McClelland Davidson. Unique items include Civil War letters and genealogical data on the Davidson, McClelland, Gaines, Hewitt, Pugh, Shute, and Watkins families. The register includes a name index to correspondence indicating date and content. Mf. 851 -- Jonathan K. T. Smith Genealogical Collection, Benton County. 3 vols. 600 items. TSLA. 2 reels. 35 mm. Mf. 852 -- Charles Allen Collection. Williamson County, 1783-1842. 50 items. TSLA. 1 reel. 35 mm. Microfilm Only Collection. The most prominent company represented in the collection is the Holston Land Company in eastern Tennessee during the years 1785-95. North Carolinians involved in land speculation included John Armstrong, entry-taker for western lands; Martin Armstrong, surveyor for military lands and a land partner of William Blount; and Stockley Donelson, also a surveyor and a land partner of William Blount. The three speculators, along with others, were later implicated in schemes in which fraudulent grants were issued and forgeries practiced on a large scale. By tracing the legal work of George W. Campbell, attorney for the devisees of Major George Doherty, one may see how land entries came to be concentrated in the hands of a few speculators. Mf. 853 -- Hunt Family Papers, 1837-1853. 100 items. TSLA. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection. Mf. 854 -- Beech Grove Cumberland Presbyterian Church Records. Graves County, KY, 1860-1911. 2 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection. Mf. 855 -- Rush Creek United Methodist Episcopal Church, South Records. Fulton County, KY, 1895-1984. 3 vols. 2 items. TSLA. 1 reel. 35 mm. Microfilm Only Collection. Mf. 856 -- Mt. Zion United Methodist Church Records. Obion County, ca. 1845-1984. 21 vols. TSLA. 2 reels. 35 mm. Microfilm Only Collection. Mf. 857 -- United States General Land Office - Miscellaneous Letters Sent, July 15, 1796 - August 10, 1860. 85 vols. NA. 52 reels. 35 mm. Microfilm Only Collection. The first two volumes contain communications sent by the Secretary of the Treasury 1796-May 1812 dealing with matters of general policy in the administration of public lands. The third and fourth volumes contain communications sent by the Register of the Treasury 1802-12. These concern the bookkeeping aspects of public land disposal, mainly the transmittal of cash receipts and land patents. The fourth volume (April-August, 1812) also contains both types of communications but issuing from the General Land Office rather than from the separate offices of the Secretary and the Register of the Treasury. The letters appear in the order in which they were dispatched, which is usually the same as the order of their writing. The index is by personal name and official title of addressee. See also Mf. 859 for other General Land Office papers. Mf. 858 -- List of North Carolina Land Grants in Tennessee, 1778-1791. 1 vol. NA. 1 reel. 35 mm. Microfilm Only Collection. Mf. 859 -- Records of the General Land Office: Letters Sent to Surveyors General, 1796-1860. 18 vols. NA. 14 reels. 35 mm. Microfilm Only Collection. The first volume contains communications sent by the Secretary of the Treasury 1796-1812, and by the General Land Office, 1812-60, to the Surveyors General. Letters appear in the order in which they were dispatched, which is usually the same as the order of their writing. In addition, there are many communications received by the General Land Office from the Surveyors General, including contracts and oaths taken by Deputy Surveyors. See also Mf. 857 for other General Land Office papers. Mf. 860 -- Confederate Secretary of the Treasury - Letters Sent, 1861 and 1864 - 1865. 2 vols. NA. 1 reel. 35 mm. Microfilm Only Collection. Mf. 861 -- Index to Compiled Service Records of Volunteer Soldiers who Served During the Revolutionary War in Organizations from the State of North Carolina. NA. 2 reels. 16 mm. Microfilm Only Collection. Mf. 862 -- The Negro in the Military Service of the United States, 1639-1886. NA. 5 reels. 35 mm. Microfilm Only Collection. Mf. 863 -- Records of the Confederate States of America [Pickett Papers], 1861-1865. 18,500 items. LC. 70 reels. 35 mm. Microfilm Only Collection. With few exceptions, the collection consists of records generated by the Confederate government. The records of the Department of State, the most numerous and significant, contain correspondence exchanged between Secretary of State Judah P. Benjamin and agents and diplomats abroad, particularly those stationed in Belgium, France, Great Britain, and Mexico. Other records of the department relate to administrative and financial affairs, passports, pardons, appointments to office, applications for office, and maritime and domestic affairs. The departments of Justice, Treasury, Navy, War, and the Post Office are also represented, along with material relating to the President, the Congress, and the Constitution. The register includes a series description and container list. Mf. 864 -- Eastern Cherokee Applications - Court of Claims, 1906-1909. NA. 348 reels. 35 mm. Microfilm Only Collection. The applications were submitted for shares of the money that was appropriated for the Eastern Cherokee by Congress on June 30, 1906. They are part of the Guion Miller Enrollment Records in the records of the U.S. Court of Claims and constitute one of the most significant tools in Cherokee genealogical research. An act approved July 1, 1902 gave the Court of Claims jurisdiction over any claim arising under treaty stipulations. In grievances arising from the treaties of 1835-36 and 1845, the court ruled in favor of the Cherokee in 1905. The Secretary of the Interior was instructed to identify persons entitled to participate in the distribution of the payments, totaling over a million dollars. Guion Miller, special commissioner of the Court of Claims, had the task of compiling a roll of eligible persons. Funds were to be distributed to all Eastern and Western Cherokee alive on May 28, 1906, who could establish the fact that at the time of the treaties they were members of the Eastern Cherokee Tribe or were descendants of such persons and that they had not been affiliated with any tribe since. In 1909, the court approved the roll submitted by Miller, representing about 90,000 individual claimants and over 45,000 separate applications. In 1910, the court decreed that payments were to be made equally among those enrolled. The applications contain sworn evidence of identity. They record English and Indian names; residence; age; place of birth; name of spouse; tribe; names of children; English and Indian names of the claimant’s parents and grandparents; place of their birth; place of their residence in 1851 if they were living at that time; dates of their death; and a statement as to whether any of them had ever before been enrolled as Indians for annuities or other benefits. Each claimant was also to name all siblings, give their ages and residences, and the names and residences of all uncles and aunts. With each application is a card showing final action taken. Filed with the applications are supporting documents and correspondence. The index is arranged alphabetically by name (either English or Indian) of claimant. Mf. 865 -- Indexes to Compiled Service Records of Volunteer Soldiers who Served During the Cherokee Disturbances and Removal in Organizations from the State of Tennessee and the Field and Staff of the Army of the Cherokee Nation. NA. 2 reels. 16 mm. Microfilm Only Collection. Mf. 866 -- Officers of the Cherokee Removal, Muster Rolls, 1836-38. TSLA. 2 reels. Reel 1 is 35 mm; reel 2 is 16 mm. Microfilm Only Collection. Mf. 867 -- Tennesseans in the Seminole Wars, 1818 and 1836 - Name Index. NA. 1 reel. 16 mm. Microfilm Only Collection. Mf. 868 -- Final Record Books of the U.S. Circuit Court for West Tennessee, 1808-1839, and the U.S. Circuit Court for the Middle District of Tennessee, 1839-1865. 18 vols. NA. 10 reels. 35 mm. Microfilm Only Collection Mf. 869 -- Minute Books of the U.S. District Court for West Tennessee, 1797-1839, and the U.S. District Court for the Middle District of Tennessee, 1839-1865. 3 vols. NA. 1 reel. 35 mm. Microfilm Only Collection These books were prepared by the clerk of court during session. The sessions are recorded in chronological order. The record gives the name of the presiding judge followed by the case(s) in litigation that day, including the names of the parties, list of jurors, and the decrees, judgments, and orders of the court. Also included are orders for the implementation of rules of procedure; orders for the admission of attorneys to practice; declarations of intention to apply for citizenship; naturalization oaths; and other court business. The first two volumes contain records 1797-1807, when the court exercised both circuit and district court jurisdiction and cases appealed from the district court went directly to the Supreme Court. Volume 1 has no entries recording naturalization oaths; volumes 2 and 3 have a few. Mf. 870 -- Minute Books of the U.S. Circuit Court for West Tennessee, 1803-1839, and of the U.S. Circuit Court for the Middle District of Tennessee, 1839-1864. 7 vols. NA. 4 reels. 35 mm. Microfilm Only Collection Mf. 871 -- Records of the Commissioners of Claims (Southern Claims Commission), 1871-1880, Consolidated Index of Claims. NA. 1 reel. 35 mm. Microfilm Only Collection Mf. 872 -- War Department Collection of Confederate Records. NA. 13 reels. 35 mm. Microfilm Only Collection The first part constitutes extant Confederate muster rolls for Tennessee regiments. The muster rolls are arranged numerically by regiment and then by company--cavalry first, then infantry. The coverage is good, although not all companies are represented. The second part is Confederate staff records and letterbooks, apparently generated by the general staff of the Army of Tennessee. There is no index to these records. The register contains a reel-by-reel list of holdings. Mf. 873 -- U.S. Colored Troops (USCT) from Tennessee - Regimental Histories. NA. 1 reel. 35mm. Microfilm Only Collection Compiled from National Archives Record Group 94, these caption cards give company by company records of events submitted by reporting officers. These capsule histories summarize actions and events pertaining to each unit of USCT from Tennessee. These War Department records offer detailed information on the disposition and movements of black Union troops from Tennessee. Mf. 874 -- Cave Johnson Correspondence, Couts Collection, 1793-1866. HL. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection Mf. 875 -- Pearsall Family Papers, Helen Kirkbride Morton Collection, 1643-1975. PHS. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection Mf. 876 -- Aaron Burr Papers. Correspondence, 1792-1812. 4 reels. 35 mm. Microfilm Only Collection Mf. 877 -- Compiled Service Records of Volunteer Soldiers who Served from 1784-1811, Territory South of the River Ohio. NA. 7 reels. 16 mm. Microfilm Only Collection Mf. 878 -- Final Record Books of the U.S. District Court for West Tennessee, 1803-1839, and the U.S. District Court for the Middle District of Tennessee, 1839-1850, and Land Claim Records for West Tennessee, 1807-1820. 3 vols. NA. 1 reel. 35 mm. Microfilm Only Collection The first two volumes contain actions filed from the opening to the closing of each case. Cases are entered in the books chronologically by date a case was closed. The documents may include libels, complaints, indictments, pleas and answers, declarations, monitions, affidavits, demurrers, orders, bonds, subpoenas, writs, judgments, decrees, verdicts, executions, and other papers. All types of litigation that might be tried in a Federal district court are contained in these books, including law, equity, and criminal cases. Most of the cases are law and equity cases that involved suits for the collection of debts. Volume 2 includes some bankruptcy cases filed under the Bankruptcy Act of 1842. Volume 1 contains most of the chancery, or equity cases during the period when the court was functioning as both a circuit and district court. Both volumes contain indexes arranged alphabetically by plaintiff’s surname. The third volume contains land claim records filed with Judge McNairy for West Tennessee, including owner’s name, description of land, number or warrant, number of lot, number of acres, and date of claim. Some land was awarded by military warrants. A few entries include the date of a surveyor’s return. Mf. 879 -- N. J. Phillips Scrapbooks, 1887-1909. 5 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection Mf. 880 -- Gray Family Papers, 1799-1912. 1 vol. 700 items. TSLA. 4 reels. 35 mm. Microfilm Only Collection Mf. 881 -- New Bildad Primitive Baptist Church of Jesus Christ Records. DeKalb County, 1854-1919. 2 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection Mf. 882 -- Dr. J. W. Brake Medical Ledgers. Dickson County, 1888-1950. 16 vols. 6 items. TSLA. 2 reels. 35 mm. Microfilm Only Collection Mf. 883 -- O. L. VonSchmittou Case Book. Dickson County, 1860-1882. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection Mf. 884 -- Tolbert Slayden’s Country Store Account Book. Dickson County, 1892-1897. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection Mf. 885 -- Patterson East Collection. Birth Records, Macon County, 1914-1939. 17 vols. TSLA. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection Mf. 886 -- Beech Grove Cumberland Presbyterian Church Records. Graves County, KY, 1911-1956. 7 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection Mf. 887 -- Granville County, NC, Genealogical Data, 1746-1900. 1 vol. NCAH. 1 reel. 35 mm. Microfilm Only Collection Mf. 888 -- Rock Hill Baptist Church Records. Henderson County, 1884-1985. 6 vols. 2 items. TSLA. 1 reel. 35 mm. Microfilm Only Collection Mf. 889 -- E.E. Thomas Papers, 1905-1934. TSLA. 1 reel. 35mm. Microfilm Only Collection Mf. 890 -- Liberty Baptist Church Records. Humphreys County, 1880-1985. 3 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection Mf. 891 -- Cordell Hull Papers, 1910-1932. 70,000 items. LC. Reels 1-8 only (of 118 reels total). 35 mm. Microfilm Only Collection Mf. 892 -- Foresee Family Papers, 1785-1945. ~ 50 items. TSLA. The collection consists of accounts, bible records, correspondence, genealogical data, land records, photocopies, and schoolbooks. Mf. 893 -- Nashville Art Association/Nashville Museum of Art/Nashville Art Club Minutes, 1883-1926. 2 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection Mf. 894 -- First Presbyterian Church Records. Gallatin, Sumner County, 1977-1985. 3 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection Mf. 895 -- Spring Hill Cemetery Records. Davidson County, 1785-1985. 7 vols. 17, 543 items. TSLA. 18 reels. Reels 1 & 2 are 35 mm; reels 3-18 are 16 mm. Microfilm Only Collection Mf. 896 -- Richland Presbytery Minutes. Lawrence County, 1894-1903. TSLA. 1 reel. 35 mm. Microfilm Only Collection Mf. 897 -- John Ragsdale Collection, 1860-1979. 3 vols. THS. 1 reel. 35 mm. Microfilm Only Collection Mf. 898 -- J. A. Bradley General Store Account Book, 1911-1913. Macon County. 1 vol. TSLA. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection Mf. 899 -- Anthony’s Funeral Home Records. Trousdale County, 1928-1978. 54 vols. TSLA. 2 reels. 35 mm. RESTRICTED. Microfilm Only Collection
Updated May 2, 2008
|