Guide to Manuscript Materials on Microfilm : MF. 1800 - MF. 1899
Mf. 1800 -- Joseph D. Thompson Papers, 1861-1965. TSLA. .3 linear feet. 1 reel. 16mm. Mf. 1801 -- Henry United Methodist Church Records, Henry (Henry County), Tennessee, 1862-2002. TSLA. 1 reel. 35mm. Microfilm Only Collection. Mf. 1802 -- William G. Brownlow Family Papers, 1836-1900. THS. .25 linear feet. 1 reel. 16mm. The W.G. Brownlow correspondence is centered on various letters written by or addressed to William G. Brownlow. It should be noted that this correspondence contains a letter dated July 4, 1868, from Stella Morton, Great-Grand Cyclops of the Ku Klux Klan, in which Mr. Morton basically threatens Governor Brownlow’s life and also states that the Ku Klux Klan is responsible for the shooting of Simon Peters. The Patrick correspondence is an assorted mix of letters, notes, and telegrams. Also included are photographs that primarily relate to Annie Brownlow and a scrapbook kept by her dated 1875. Mf. 1804 -- Lenamay Green Parkes Papers, 1886-1958. TSLA. .40 linear feet. 1 reel. 35mm. The three diaries are accounts of an extended European trip taken by Miss Green with her uncle and aunt, Dr. and Mrs. Robert Young, from August 1886 to June 1887. Two account books for “household and personal expenses” have been added to the papers. They are for the dates 1886-1892 and 1892-1893. Mf. 1805 -- Frank Holloman Collection, 1937-1992. Memphis/Shelby County Public Library and Information Center. 10 reels. 16mm, 1 reel 35mm. Microfilm Only Collection. Retiring from the FBI in 1964, Holloman was named Director of Development for Memphis State University and then Executive Director of the Mid-South Medical Center Council. In 1968, Holloman was appointed the first Fire and Police Director of Memphis. It was during this time period when important events such as the Sanitation Strike and Martin Luther King’s assassination took place. Leaving the Memphis Police Department in October of 1970, Holloman became Coordinator of Security for the University of Missouri. He remained there in a full time capacity until 1972 and served as part time coordinator until 1978. Holloman returned to Memphis in 1972 to become the Executive Director of Future Memphis, Inc. until retirement in 1980. The Frank Holloman Collection includes personal letters, photographs and official documents spanning the different phases of Holloman’s professional life. Mf. 1807 -- Tims Ford Dam and State Park Scrapbooks and J.W. Weaver Interview Transcript, 1962-1994. TSLA. 2 reels. 35mm. Microfilm Only Collection. Compiled by Clayton and Louise Ervin, the scrapbooks are a history of Tims Ford Dam located in Franklin and Moore counties, Tennessee. They include newspaper and periodical clippings, copies of legal records and correspondence. Mf. 1808 -- Britton Duke Papers, 1828-1925. Memphis/Shelby County Public Library and Information Center. 1 reel. 16mm. Microfilm Only Collection. Mf. 1809 -- Roberta Church Collection, 1849-1989. Memphis/Shelby County Public Library and Information Center. 2 reels. 16mm. Microfilm Only Collection. Materials in the collection include correspondence, photographs, awards, newspaper clippings, greeting cards, and memorabilia. Much of the collection details Miss Church’s career in the National Republican Party. Portions of the collection pertain to family members, including her beloved aunt, Annette Church, sister of Robert R. Church, Jr., and Mary Church Terrell, older half-sister of Robert Church, Jr. Also included in the collection is extensive information on efforts to restore Church Park in recognition of Robert R. Church, Sr.’s outstanding contributions to Memphis. When built at the turn of the 19th century, Church’s Auditorium was one of the largest in the South and was set in a beautiful park. The auditorium was renamed Beale Avenue Auditorium was demolished after the end of World War II and the park neglected for many years. It’s successful rebirth and dedication in 1987 is detailed in Box VIII correspondence. Mf. 1810 -- George W. Lee Collection, 1894-1976. Memphis/Shelby County Public Library and Information Center. 4 reels. 16mm. Microfilm Only Collection. A gifted writer, Lee acquired the sobriquet “the Boswell of Beale Street” through his books and stories. He received national acclaim for Beale Street : Where the Blues Began, River George and Beale Street Sundown portraying southern black life. The collection includes extensive correspondence, most of Lee’s speeches, hundreds of newspaper and magazine clippings, and many awards and certificates presented to Lee over the years. An important part of this collection is the more than 400 photographs as well as five large scrapbooks. In additional, there is one box of magazines and one box of personal Christmas cards. Mf. 1811 -- Burritt College Board of Directors Minute Book, 1848-1915. 1 reel. 35mm. Microfilm Only Collection. The book, dated 1848-1915, contains minutes from the meetings of the Board of Directors for Burritt College in Spencer, Van Buren County, Tennessee. Burritt College was founded in 1848. It was named for Elihu Burritt, a blacksmith and prominent member of the peace movement. Burritt believed that all youth should have a chance to pursue the education that was denied him. During the Civil War, Burritt College was burned and later rebuilt. It closed in 1939 as a result of the economic hardships of the Great Depression and the development of public education. It was the first coeducational college in the South. Mf. 1812 -- Pleasant Hill Academy Records, 1908-1961. Amistad Research Center. 4 reels. 35mm. Microfilm Only Collection. Mf. 1813 -- Beersheba Springs Museum Family Name Files, 1881-1996. 1 reel. 16mm. Microfilm Only Collection. Mf. 1814 -- Swafford / Swofford Genealogical Collection, 1797-1999. TSLA. 6 reels. 16mm. Microfilm Only Collection. Mf. 1815 -- Yellow Creek Iron Furnace Ledger (Montgomery County, Tenn.), 1846-1851. TSLA. 1 reel. 35mm. Microfilm Only Collection. This ledger was loaned by the Houston County Historical Society for microfilming. Mf. 1816 -- Lucy Virginia French Diaries, 1860, 1862-1865. TSLA. 5 volumes. 1 reel. 16 mm. Mf. 1817 -- Ernest McDaniel Papers, 1896-1904. 172 items. TSLA. 1 reel. 16mm. This collection contains correspondence to his future wife, Leontine Whiteside, during the years 1896-1904; newspaper clippings; Ernest McDaniel’s diary that he kept from October 30, 1898, to June 1, 1903; a book, Campaigning in the Philippines; legal documents; and photographs. Mf. 1818 -- Virginia Campbell Johns Papers, 1858-1863. TSLA. .5 linear feet. 1 reel. 16mm. Mf. 1819 -- Dorothy Leigh Sibley Hopkins Papers, 1831-1949. THS. 2 cubic feet. 1 reel. 16mm. The collection also includes several newspaper clippings and miscellaneous items consisting of wedding and death announcements, elections and campaign occurrences, health news, and society happenings. Mf. 1820 -- English Family Papers, 1842-1893. 61 items. TSLA. 1 reel. 16mm. Mf. 1821 -- Robert L. Taylor Family Papers, 1877-[1878-1965]-1992. TSLA. 1 reel, 35mm; 1 reel, 16mm. Mf. 1822 -- George L. Geary Papers, 1862-1927. TSLA. 1 reel. 16mm. Mf. 1823 -- Combs L. Fort Papers, 1862-1983. THS. 1.25 linear feet. 1 reel. 16mm. Air Raid Warden Information materials are centered on Mr. Fort’s time as an Air Raid Warden in Nashville, Tennessee. Included is a handbook for wardens, blackout instructions, a manual for civil defense, pocket guides to common war gases, and a list of all the Air Raid Wardens in the 21 st Ward – Zone # 11 of Nashville, Tennessee. The Combs L. Fort correspondence is centered on various letters written by or addressed to Mr. Fort. The correspondence is primarily composed of letters written to Combs Fort from other servicemen. The Mt. Olivet Confederate Memorial correspondence contains letters written in response to an invitation to attend the unveiling of the memorial at Mt. Olivet Cemetery in Nashville, Tennessee. Mf. 1824 -- B.C. Goodpasture Collection, 1818-1933. 52 items. TSLA. 1 reel. 16mm. The collection is composed of assorted correspondence, envelopes, depositions and other legal documents. A large portion of this collection relates to court cases from the Davidson County, Tennessee Circuit Court. Mf. 1825 -- Memphis Civil Clubs – Jackson Boulevard Improvement Club and Rozelle Civic Club, 1927-1939. MPL/TSLA. 1 roll. 16mm. Microfilm Only Collection. This collection contains minutes, correspondence and other papers from two of these clubs – the Rozelle Civic Club and the Jackson Boulevard Improvement (later Civic) Club. These materials provide insight into community relationships and the concerns of the clubs and present an important vignette of Memphis history. Mf. 1826 -- Susanne Conlan Scruggs Collection. MPL/TSLA. 1 roll. 16mm. Microfilm Only Collection. This collection contains photograph albums, newspaper clippings, correspondence, photographs and other documents that describe Scruggs’ efforts on behalf of children. The correspondence includes letters Scruggs’ exchanged with educators, doctors, politicians and others involved in the health and welfare of children. Mf. 1827 -- The Yellow Fever Collection, 1878-1879. MPL/TSLA. 1 reel. 16mm. Microfilm Only Collection. This collection is comprised of a diary, correspondence, telegrams, newspaper clippings, death notices, a scrapbook and texts from memorials to those who died during the epidemics, particularly the medical professionals, nuns and clergy members. Mf. 1829 -- Ligon Family Papers, 1866-1973. TSLA. 3 linear feet. 1 reel. 16mm. The collection is composed of assorted correspondence, business licenses, genealogical information regarding the John Hunter Cartwright family of Goodlettsville, Tennessee, newspaper clippings, promissory notes, programs, receipts, and school cards. Mf. 1830 -- Lindsley Family Papers, ca 1812-[1840-1940]-1953. TSLA. 1 linear foot. 1 reel. 16mm. The family papers consist of correspondence written by and to family members; personal, financial, and legal papers; genealogical data on the Lindsley and allied families of Berrien, Lawrence, Caldwell, Calhoun, McGavock, Grundy, Rodgers, Bass, and Warner, with biographical sketches, obituaries, clippings, documents and writings of members of these families; two volumes of diaries (1846-1848 and 1850-1866) of John Berrien Lindsley, educator, geologist, physician, Presbyterian minister, and public health officer of Nashville, Tennessee; and a journal written by Philip Lindsley. The documents in this collection span a wide range of years and individuals, but the principal figures represented in the papers themselves are John Berrien Lindsley and his daughter Louise Grundy Lindsley. Mf. 1832 -- Williamson County (Tenn.) Records, 1794-1942. TSLA 18 linear feet. 9 reels 35mm, 2 reels 16mm. Mf. 1833 -- Tennessee School for the Deaf Minute Book and Student Ledger, 1844-1861. TSD/TSLA. 1 reel. 35mm. Microfilm Only Collection. The minute book, dated 1844-1861, is titled Minutes of the Proceedings of the Trustees of the Knoxville Deaf and Dumb Asylum. The minute book includes a topical index in the back. Minutes of note include the act of incorporation minutes, the listing of the original board of trustees, and a description of the organization of the board of trustees. The student ledger, dated 1845-1860, is a listing of students at the Tennessee School for the Deaf during the specified time span. Parent’s names, parent’s addresses, students’ birthdates and causes of deafness are provided for most students. Mf. 1834 -- H.R.A. McCorkle Journals, 1848-1907. Dyer County. TSLA. 2 reels. 35mm. Microfilm Only Collection. Twelve journals, dated 1848-1907, contain the entries of H.R.A. McCorkle of Newburn, Dyer County, Tennessee. The journal entries begin in 1848, when Mr. McCorkle is 21 years old and continue until the day after his death in 1907. The last journal entry is made by someone else who writes, “H.R.A. McCorkle died last night at 12 o’clock – aged 79 years, 6 months and 25 days.” Apparently needing volumes to continue his journals, Mr. McCorkle reused some ledgers that had first been used to record general mercantile sales by W.F. Cowan. The ledgers list merchandise sold, the cost of the items and who purchased them. McCorkle writes of the weather, who has visited, the illnesses and deaths of neighbors and family, and circumstances of his crops and live stock. Mr. McCorkle apparently was a member of the local Dyer County Militia during the Civil War. In the journals dated 1849-1865, he comments on the Battle of Shiloh and notes the deaths of men killed or wounded in the war. Mf. 1835 -- Gordon Family Day Book, ca. 1851-1900; Brick Church Store Journal, No. 2, 1882-1883. Giles County. TSLA. 1 reel. 35mm. Microfilm Only Collection The Brick Church Store Journal, No. 2, dated 1882-1883, contains account records for the various individuals and businesses who purchased items from the Brick Church Store in Giles County, Tennessee, during the given time period. An alphabetical index is included in the front of the journal. Mf. 1836 -- -- Peyton Family Papers, 1790-1999. TSLA. Sumner County. 2 linear feet. 1 reel. 16mm. John Bell Payton (1836-1914) married Fannie Trousdale, daughter of Governor William Trousdale and Mary (Bugg) Trousdale. After obtaining his law degree, he practiced law in Memphis, Tennessee, before returning to Gallatin to go into the milling business. The papers include correspondence, genealogies, funeral notices, newspaper clippings, photographs, sketches, a deposition, a court case, assorted bank account items, and ephemera.
Mf. 1837 -- Smoot Collection, 1854-1939. TSLA. 1.6 linear feet. 1 reel. 16 mm. The bulk of the material is genealogical in nature, and includes extensive research and correspondence of Mrs. Ausban on the Campbell, Given, Kenney, Sherer, and Smoot families. Charts are included showing the relationship of the lines. The earliest items (1854-1855) pertain to lands in Obion County, Tennessee, the property of Joseph P. Evans, who married Narcissa P. Smoot, elder sister of Thomas R. Smoot. Also among the early records is a list of the members of the Huntingdon Presbyterian Church, Huntingdon, Carroll County, Tennessee, 1857. There are several items of Civil War interest. These include diaries of Confederate soldier Thomas R. Smoot, a member of the 22nd Regiment, Tennessee Infantry, in which he describes the “Battle of the 7th,” Belmont, Missouri, November 7, 1861 and his participation under the command of Col. Tom J. Freeman, in the Battle of Shiloh, April 1862. One of the diaries contains a list of the “Carroll Invincibles Co. C” and a certificate of parole of Thomas R. Smoot, May 2, 1865. Also of interest are seventeen items of correspondence from Dolf Smoot, son of Thomas and Appoline Smoot, written while he was on duty in the Philippines (1899-1902). Mf. 1838 -- Carey Edward Waldrip Papers, Addition, 1813-1996. 1.25 linear feet. 1 reel. 16mm. Mf. 1839 -- Thorpe Genealogical Collection, 1780-1995. TSLA. 1.75 linear feet. 1 reel. 16mm. Mf. 1840 -- Samuel B. Jones – Memphis and Ohio Railroad Papers, 1852-1887. TSLA.25 linear feet. 1 reel. 16mm. This collection contains approximately 152 items and is composed of correspondence, receipts, newspaper clippings, stock certificates, notes, accounts, articles of agreement, building project information for a Catholic Church and a bank, legal documents and notes of promise. Mf. 1841 -- James Perry Foster Diaries, 1938-2005. 53 volumes. TSLA. 1 reel. 16mm. Also included are 32 small railroad time books kept by J.P. Foster’s father, Laurel Emmit Foster, during his career as a brake-man and conductor for the L&N Railroad. They span the years from May 1912 through the Depression years to April 10, 1954, L.E. Foster’s last day on the job. Although they are primarily a work log, Foster has also written – in the margins and on end pages – a few brief notes about family, friends, and events, from J.P.’s measles to Stalin’s death. Mf. 1842 -- Patricia B. Kirkeminde Collection, 1877-1977. TSLA. 3.5 linear feet. 2 reels. 16mm. Mf. 1843 -- Joseph H. Fussell Papers, 1809-1921. Maury County, Tennessee. .40 linear feet. TSLA. 1 reel. 35mm. Joseph Fussell, a resident of Columbia, Tenn., was an attorney, Civil War soldier, politician, reformer, and leader of the Cumberland Presbyterian Church. He was elected District Attorney General in 1870 and conducted unsuccessful campaigns for governor, 11th Circuit judge, U.S. House of Representatives, and state senator between 1882 and 1901. He was an early Tennessee proponent of prohibition. The Fussell Papers is significant for the light it sheds upon the political repercussions brought about by the State debts accumulated through the sale of bonds for the construction of railroads and turnpikes before the Civil War. The collection also depicts the divided condition of the Democratic party during the 1880s. Finally, it gives a picture of the fortunes and difficulties of the early prohibition movement in Tennessee. Mf. 1844 -- McGill-Thatcher Family Papers, 1818-1979. Hamilton County, Tennessee. TSLA. .75 cubic feet. 1 reel. 16mm. Included are genealogies of families related to the McGill family through marriage or families they descended from. There are family trees for the Hunter, McGill and the Patterson families. Most of the correspondence is between family members. There are also letters between William N.B. McGill’s father, William M. McGill (1821-1895) and his wife, Sarah (1827-1904) while William M. was in convalescent camps in Cleveland and Chattanooga, Tennessee during the Civil War. This collection also contains photographs in a wide range of formats, including daguerreotypes, tintypes, cabinet cards and gelatin silver images. Mf. 1845 -- Felicia Grundy Porter Papers, 1890-1958. TSLA. 1 linear foot. 1 reel. 16mm. The collection is composed of an address book, various correspondence, a diary, genealogical data regarding the Grundy family, lease contracts, newspaper clippings, photographs, recipes, a scrapbook, voter registrations and a watercolor. Mf. 1846 -- Kempville Funeral Home (Smith County, Tennessee) Records, 1933-1971. 1 reel. 35mm. Microfilm Only Collection Mf. 1849 -- United Daughters of the Confederacy, Tennessee Division. (Volume 92, Parts 1 & 2) 1 reel. 16mm Mf. 1850 -- Nancy Lawhorn Genealogical Research papers, ca. 1840-1987. 1 reel. 16mm. Microfilm Only Collection Mf. 1851 -- Descriptions of Census Enumeration Districts - Tennessee. National Archives. 5 reels. 35mm. Mf. 1852 -- Register of Confederate Soldiers, Sailors, and Citizens Who Died in Federal Prisons & Military Hospitals in the North, 1861-1865, National Archives. 1 reel. 35mm. Mf. 1853 -- Letter & Telegrams Sent by the Confederate Quartermaster General, 1861-1865. National Archives. 8 Reels. 35mm. According to the record keeping practice of the time, letters and telegrams sent were copied in books. In the Office of the Quartermaster General, telegrams sent were entered in the same series as letters sent, and are distinguished by the notation “telegraph” or “telegram.” The books reproduced in this microfilm publication contain both fair copies and press copies. Fair copies were intended as neat and legible copies, usually on regular paper, whereas press copies (these bound volumes are also known as “letter press books”) are on tissue paper, to which they are transferred from the original through direct contact and moisture under pressure in a copy press. Mf. 1854 -- Records of the Office of the Secretary of the Interior Relating to the Suppression of the African Slave Trade & Negro Colonization, 1854-1872. National Archives. 10 Reels. 35mm. Mf. 1855 -- State Department Territorial Papers, Territory Southwest of the River Ohio, 1790-1795. National Archives. 1 Reel. 35mm. Mf. 1856 -- Correspondence of the Secretary of the Treasury Relating to the Administration of Trust Funds for the Chickasaw and Other Tribes (“S” Series), 1834-1872 National Archives. 1 Reel. 35mm. Under the terms of the treaties of October 20, 1832 and May 24, 1834, the Chickasaw ceded their lands in the States of Mississippi, and to sell the lands for the benefit of the Chickasaws, to assist them in their removal to new homes somewhere west of the Mississippi, and to establish a perpetual fund for the use of the Chickasaw Nation from proceeds of the sales. Although the greater part of the correspondence relates to the trust fund of the Chickasaws, the trust funds of other Indian tribes are mentioned. Mf. 1857 -- Compilation of Tennessee Census Reports, 1820. National Archives. 1 Reel. 35mm. Mf. 1858 -- Records of the Senate Select Committee that Investigated John Brown’s Raid at Harper’s Ferry, Virginia, 1859. National Archives. 3 Reels. 35mm. Mf. 1859 -- Correspondence of the Military Intelligence Division Relating to “Negro Subversion,” 1917-1941. National Archives. 6 Reels. 35mm. Mf. 1860 -- Letters Received by the Department of Justice from the State of Tennessee, 1871-1884. National Archives. 4 reels. 35mm. The letters and enclosures contained in the source-chronologic order file for Tennessee were received from federal officers, state and local officials, and private citizens. The letters cover a variety of subjects connected with legal matters: Reconstruction conflicts; civil rights; internal revenue and customs; regulation of trade, commerce, and transportation; the defense and supervision of public officers; and other subjects. Mf. 1861 -- Index to Pension Application files of Remarried Widows Based on Service in the War of 1812, Indian Wars, Mexican War and Regular Army Before 1861. National Archives. 1 Reel. 35mm. Mf. 1862 -- Index to Pension Application files of Remarried Widows Based On Service in the Civil War and Later Wars and in the Regular Army After the Civil War. National Archives. 7 Reels. 35mm. Mf. 1863 -- Returns of Killed & Wounded in Battles or Engagements with Indians and British and Mexican Troops, 1790-1848. National Archives. 1 reel. 35mm. Mf. 1864 -- Burial Registers for Military Posts, Camps, and Stations, 1768-1921. National Archives. 1 reel. 35mm. The registers included on this microfilm were created by the Cemetery Branch, established shortly after the Civil War in the Office of the Quartermaster General, Washington, DC. Entries in the two volumes were based on each post’s burial records or grave markers. The first volume was created in 1873, updated periodically until 1883, and updated sporadically until 1932. The second volume was created in 1883 and updated periodically until 1932. Some burials (generally those that occurred before 1883 in cemeteries that were still active in 1883) are listed in both volumes. There are no listings for Tennessee in these volumes. Mf. 1865 -- Lists of Confederate Captured at Vicksburg, Mississippi, July 4, 1863. National Archives. 1 reel. 35mm. Mf. 1867 -- Quillen General Store Ledger, (Bull’s Gap, Tennessee) 1913-1914. 1 reel. 35mm. Microfilm Only Collection. Mf. 1868 --Campus Chatter, An Alumni Newsletter of The University of Tennessee Junior College, 1943-1946. UTM, GSU & TSLA. 1 reel. 16mm. Perhaps hoping that news from home would encourage the soldiers, the campus Alumni Committee, under the direction of Myrtle H. Phillips, compiled, edited, and distributed internationally a UTJC newsletter. Campus Chatter collected and disseminated news of former students and their families across the theatres of war from August 1943 through July of 1946. Its pages are filled with notices of marriages, births, and the inevitable record of deaths in wartime. Mf. 1869 -- Lives Lost, Found, Honored! Compiled by Donald R. Heiss, 2007. GSU & TSLA. 2 reels. 16mm. Microfilm Only Collection. Mf. 1870 -- Lone Oak Baptist Church of Christ Records. Bledsoe County, Tennessee, 1917-1993. 1 reel. 16mm. Microfilm Only Collection. Mf. 1872 -- Whitaker-Prosser Family Papers, 1848-1976. TSLA. 3 rolls. 35mm. The collection also contains eight ledger volumes that were kept from 1938 to 1943 by Dr. R.L. Whitaker and his partner, Dr. Horace Anderson. The ledgers kept account information from their veterinary practice in Fayetteville, Tennessee. In addition there are also forty-five photographs in the collection, most of which are portraits of family members. There are also several pictures of Dr. Ross Landess Whitaker while he served in the military Veterinary Corps and later of him working with horses as a veterinarian in Fayetteville, Tennessee. There are also photographs of the tornado damage caused in Fayetteville on February 29, 1952. Mf. 1873 -- Judd Brooks Papers, 1910-1962. THS. 154 items. 1 reel. 16mm. Mf. 1874 -- Lyle B. McLevain Papers, 1942-1985. THS. 228 items. 1 reel. 16mm. This collection consists mostly of photographs taken during McLevain’s time in Europe during the war. It also contains correspondence, pamphlets, and postcards. Three letters are from Mama Juliette, a French civilian whom McLevain befriended during the war. In Helmuth B. Veucht’s letter of Hohwald, Germany and dated May 31, 1946, Feucht thanks McLevain for his help during captivity and describes the conditions in Germany after the war. Also included is a pamphlet regarding Camp Philip Morris and postcards from Europe. Mf. 1875 -- Bell Family Papers, 1833-1946. 70 items. TSLA. 1 Reel. 35mm. There are two scrapbooks, one consists of newspaper clippings and A Southern Woman ’s Magazine, December 1916. The second scrapbook is labeled, “Sumner County Boys in World War II and Maneuvers in Tennessee, 1941-1943. This scrapbook holds newspaper clippings with a focus on soldiers from Sumner County, Tennessee. Mf. 1877 -- Christ United Methodist Church (Memphis, Tennessee) Records, 1994-2007. 4 reels. 16mm. Microfilm Collection Only Mf. 1878 -- Gerald Branch Howard, Addition, 1754-1992. 955 items. TSLA. 1 reel 16mm; 1 reel 35mm. This collection includes several items pertaining to biographical and genealogical data of the Howard family along with other branches of the family, such as Polk, Craig, and Young. There are biographical sketches as well as birth, death, and marriage records. There are also numerous items within the collection pertaining to St. John’s Church at Ashwood, Columbia, Tennessee. There are business records, plat maps, and articles on the church’s historical past. The church was built by members of the Polk family in 1839 and is the final resting place for several Civil War generals, as well as several bishops and members of the Polk family. There is correspondence regarding crops, business, family and friends, social news, deposits of iron ore, General MacArthur’s military actions, minutes of the meeting of the Tennessee Council four Defense on August 4, 1941, and the State Guard. The collection includes letters between members of the Polk family. Additionally, there are four letters from James A. Craig, two of which he wrote to his mother during the Civil War telling her of his movement. Also included are twenty letters from Gerald Branch Howard to his family while he served in World War I in France. The letters describe his activities and daily life, along with family and friend news. The collection includes Gerald Branch Howard’s scrapbook from 1917-1942. It consists of photographs, certificates, newspaper articles, correspondence, military rosters, and French money. Most of the items concern World War I and World War II. Mf. 1879 -- Kimbro Family Papers, 1819-1984. TSLA. 1.5 linear feet. 1 reel. 16mm. Mf. 1880 -- Walton Gray Gambill Family Papers, 1880-[1900-1976]-1992. 475 items. TSLA. 2 reels. 16mm. The collection contains correspondence concerning family and friends, greeting cards, and business matters. There are six scrapbooks. One belonged to Mary Glynn Thomason and revolves around her senior year of high school (1928-1929) when she was Captain of the Lawrence County Girls Basketball Team, newspaper clippings, greeting cards, poems, basketball tickets, and dance invitations. Scrapbook two is for the most part undated and contains newspaper clippings, stickers, and a wedding invitation dated 1891. The third scrapbook belonged to Ella Dale Green and consists of early 1940s photographs. The fourth scrapbook belonged to Bill Green and has a fraternity sign on the cover. It contains photographs, newspaper clippings, cards, pamphlets and names and addresses of fraternity brothers. The fifth scrapbook belonged to Susie Gray Gambill (Mrs. James O. Gambill) and contains articles about her son, Walton (Ted) Gray Gambill; a biographical sketch of Walton, and items relating to his military service during World War II. The sixth scrapbook belonged to Mary Glynn Green and contains her nurses’ certificate license from St. Thomas Hospital School of Nursing (1934), an old postcard of St. Thomas Hospital, and photographs of Lawrence County High School basketball players, as well as family photographs. There is also a day book of W.A. Gray’s dated 1891-1904. It includes business matters, such as crops, livestock, accounts, and a letter to G.G. Spellman. Mf. 1881 -- The “Home Front Tennessee” World War II Project Records, 1933-1995. THS. 205 items. 1 reel. 16mm. There are three diaries in the collection. The first is by Robert E. Barclay, dated 1943-1945. Barclay was the Chief Clerk in charge of Accounting and Plant Production at the Tennessee Copper Company in Copperhill, Tennessee. His diaries chronicle life on the home front in East Tennessee. He comments on news about the war, the atom bomb, rationing, as well as family news. The second diary belonged to Julian J. Gates, who recorded his experiences from 1942-1945. Gates was a Lieutenant in the U.S. Army Air Corps and was a prisoner of war at the Zentsuji POW Camp in Zentsuji, Japan. The third diary belonged to Mattie Lewis who recorded her experiences from 1941 to 1944. Her diary primarily consists of her day-to-day life, along with family happenings. In addition, there are several letters written by Ken Baum of the 120th Infantry Regiment to his family back home in Pennsylvania, while he was at the Tennessee Maneuvers in 1943. Baum’s letters describe field conditions and the people he met while stationed in the South, as well as a first-hand account of the Tennessee Maneuvers from an enlisted man’s perspective. The collection also includes a brief biographical sketch of Ann Marby Barr. Barr’s family farm became what is known today as Fort Campbell. In her lifetime, Barr visited thousands of soldiers in the military stockades, hospitals, and prisons. There is also the “Historical and Pictorial Review Barrage Balloon Training Center” of the United States Army at CampTyson, Henry County, Tennessee, 1942. This review includes pictures of the staff workers, soldiers, the maneuvering balloons, the Retreat Parade, the Shelter Tent Camp, the training center, and a history of the training center. The collection contains the “Memorial to World War II 50th Anniversary,” written by Bill A. Dalton, of Chattanooga, Tennessee. The memorial booklet contains extensive information on WWII. There are two pamphlets in the collection. The first is from the Tennessee Society for Crippled Children and details what county funds may be used for, and information on Easter Seals. The other pamphlet regards the 300th General Hospital Reunion # 6, 1990. This pamphlet gives information on the hospital’s personnel, as well as a list of memoriam and several lists of people about who information is unknown. The collection also includes numerous papers from the Nashville Chamber of Commerce, dated 1942-1970. These papers include newspaper clippings relating to the Chamber of Commerce, as well as parade procedures, the handbook for the United States Citizens Service Corps, the Citizens Handbook for War, information on Car Sharing Club Exchange, post-war planning for Nashville, photographs, and several issues of The Reporter. Also included are Charles E. Cope’s personal papers consisting of his military discharge papers, as well as accounts of his experiences during the war. Thurman Murphy’s personal papers include recommendations for Murphy from his superior officers, along with a few newspaper articles on him. There is also a booklet entitled, “Recollections of World War II” which was prepared by the American Red Cross, Nashville Chapter, 1993. This booklet is a compilation of personal experiences of volunteers who served during World War II. Included is a program that the Tennessee Historical Society presented in collaboration with the “Home Front Tennessee” World War II project, “The Training of B-17 Bomber Crews at Dyersburg Army Air Field in World War II” written by Dr. H. Blair Bentley of Dyersburg, Tennessee. Additionally, there are twelve interviews done by Gallatin High School students. These students asked war veterans and civilians a series of questions pertaining to their experiences during the war. Mf. 1883 -- McMurtry Clan Family Papers, 1752-2006. TSLA. 1 reel. 16mm. Mf. 1884 -- Thomas Howell Caldwell Letters, 1737-1996. .5 cubic feet. TSLA.1 reel. 16mm. Mf. 1885 -- Scobey Rogers Family Papers, 1682- [1800-1990] -1997. 606 items. TSLA. 1 reel. 16mm. Family genealogical information includes the Rogers, Jones, Glover, Minor, Arnold, Chandler, DeBow, Chandler, Green, Sargent, Wells, Bancroft, Armour, Eaton, Lee, Morse, Mosley, Palmer, and Sbuttoni families. Mf. 1886 -- Balch Family Papers, 1780-1996. TSLA. 5 linear feet. 2 reels: 1 16mm, 1 35mm. Mf. 1888 -- “Beautiful Jim Key” Collection, 1885-[1897-1907]-1933. TSLA. 1.5 cubic feet. 1 reel. 16mm.
This collection is significant for a number of reasons, only one of which is that it documents the emerging humane movement for animals in the United States. What is remarkable is the fact that Jim Key’s constant companion, Dr. William Key, was an African-American from the Jim Crow south who was able to impress thousands of Americans, both southern and northern, with his unusual gift for working with horses. His methods involved patience and kindness rather than force; he was ahead of his time in embracing restraint and gentleness in his management of equine training.
William Eldred Ward (1829-1887) was born in Huntsville, Alabama. He attended the Green Academy in Huntsville and then the Cumberland University in Lebanon, Tennessee, graduating in 1851. He then attended law school, graduating in 1853. He settled in Henderson, Texas but soon moved to Nashville. In 1855, Ward joined the Cumberland Presbyterian Church and entered the divinity school in Lebanon, Tennessee. He married Eliza Hudson in 1859 and they opened the Ward’s Seminary School for Young Ladies in 1865. The W.E. Ward Collection contains accounts from Henderson Terry & Co. in accordance with the estate of J.C. Ward, dated 1860 and Matt Ward, dated 1861. There are 24 letters, the majority dating from 1860 to 1861. Most of these letters concern business concerns, but there are also a few that are news of family and friends. There are photographs and negatives, most of which are unidentified and undated. There is, however, an image of the Reverend W.E. Ward. Mf. 1893 -- W. Thomas Osborne Papers, 1897-1962. 30 items. TSLA. 1 reel. 16mm. Mf. 1894 -- Pettitt Family Papers, 1772-1987. TSLA. 183 items. 1 reel. 16mm. Mf. 1895 -- Clio Thompson Kettelhut Genealogical Papers, 1796-1997. TSLA. 852 items. 3 reels. 16mm. Mf. 1896 -- Cooper Family Papers, 1840-1913. Bedford County. 958 items. TSLA. 2 reels, 16mm; 2 reels 35mm. The collection begins with twenty account books, dating from 1859 to 1909. Three of the account books definitely belonged to A.A. Cooper, whereas the others presumably belonged to A.A. Cooper, or his father, M.T. (Micajah T.) Cooper. These volumes include hand written notes, lists and numbers concerning business accounts, such as lumber, property, and agriculture. The collection also contains two bills of sale for slaves, dated 1860. The first bill of sale is between Joseph W. Stevens and A.A. Cooper concerning five slaves, whose names and ages are given. The second bill of sale is for a young slave girl named Lucy. There is a diary, dated 1846-1872, which includes various notations on livestock, business matters, accounts and lists. Starting Saturday, 12th are several diary entries concerning the unknown writer’s experience during the Mexican War. The Cooper Family Papers includes two church records dated 1871. The first record is from The Baptist Church of Christ noting that Susan A. Chilton is a member in good standing, while the second is a record from Liberty Baptist Church and it likewise confirms membership in good standing for Elizabeth Garner. The collection also includes a gender census for schools in district 26 of Bedford County, Tennessee, dated 1888. There is correspondence dating from 1820 to 1910, the majority of these letters concerning business matters relating to A.A. Cooper. There are also several court documents dating from 1860-1881. These documents include summons, magistrate’s warrants, and court minutes. There are three deeds dating 1865-1880 in the collection for property in Bedford County. The collection also contains the estate papers for Bartley Bird, 1843-1887, L.P. Fields, 1865-1870, Halls & Howell, 1860-1867, A. Murphy, 1863-1880, and John W. Stevens, 1859-1877, as well as the will of Mahala Meadley, 1875. See also Mf. 1273 (Katherine Orme Williams Papers). Mf. 1897 -- Greenberry Wilson Family Papers, 1796-1961. TSLA. 1 reel. 16mm. Microfilm Only Collection. The collection is composed of account books, business records, notebooks, land records, correspondence, genealogical materials relating to the Greenberry Wilson family, a historical sketch of the Swafford Chapel Church and Cemetery, and Greenberry Wilson’s will. Mf. 1898 -- Index of Names and Abstracts of Ledgers for the Burwell J. Corban Collection, 1850-1890. UNC. 1 reel. 16mm. This collection is owned by Southern Historical Collection, Manuscripts Department, University of North Carolina, Chapel Hill, NC. Mf. 1899 -- McNairy County Death Records, 1920-1936. TSLA. 1 reel. 16mm.
Volume 1 lists McNairy County, Tennessee, death records dated 1920 through 1929; Volume 2 includes 1930 through 1936. There is a record of births dated 1932 as well as death records from Alcorn County, Mississippi, dated 1933 through 1934.
Updated July 10, 2012
|