Administrative Hearings | Business Services | Charitable Fundraising | Elections | Library & Archives | Publications
Guide to Manuscript Materials on Microfilm : MF. 700 - MF. 799

 

Mf. 700  -- Flat Woods Methodist Church Records. Lawrence County, 1915-1948. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of Flat Woods Methodist Church consist of register of pastors, 1916-23; register of marriages, 1924; register of infant baptisms, n.d.; and register of members, ca. 1915-48.

Mf. 701  -- Mulberry Gap Association of Missionary Baptists Records, 1865-1898 and 1951-1975. 25 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Mulberry Gap Association in Claiborne, Grainger, Hamblen, Hancock, Hawkins, and Jefferson counties consist of minutes of annual sessions, primarily in northeastern Tennessee. Volume I, 1865-98, contains obituaries of some of the early members.

Mf. 702  -- Eastern District Association of Primitive Baptists Records, 1904-1913. 5 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Eastern District Association in Hancock and Hawkins counties consist of minutes of annual sessions, primarily in northeastern Tennessee and southwestern Virginia.

Mf. 703  -- Old Bildad Church of Christ Records. DeKalb County, 1812-1925. 4 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Old Bildad Church of Christ in Keltonburg, DeKalb County, consist of articles of faith, lists of members, and minutes of meetings.

Mf. 704  -- Defeated Creek Missionary Baptist Church Records. Smith County, 1837-1980. 11 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of Defeated Creek Missionary Baptist Church in Pleasant Shade, Smith County, consists of historical sketches of the church, associational letters and financial tables, registers of members, and minutes of church meetings.

Mf. 705  -- State v Maurice Mays. Supreme Court of Tennessee, Eastern Division Court Records, 1919-1921.
This collection contains the official transcripts and records of State v Maurice Mays, in which a black Knoxvillian was tried and convicted for the August 1919 murder of Bertie Lindsey. Mays was the target of a white lynch mob that on the night of August 30 went on a looting rampage against African-American homes and businesses in Knoxville. Mays's conviction was twice appealed to the Tennessee Supreme Court before his execution on March 15, 1922.

Mf. 706  -- Independent Order of Odd Fellows, Palmyra Lodge #427 Records. Montgomery County, 1904-1938. 9 vols. TSLA. 1 item. 1 reel. Microfilm Only Collection.
The records of the Palmyra Lodge consist of the charter of the lodge, 1904; registers of officers, 1919-23; register of members, 1904-15; register of visitors, 1912-14; minutes, 1908-12 and 1924-38; and treasurers' records, 1912-37.

Mf. 707  -- Oak Grove Baptist Church Records. Carroll County, 1852-1981. 6 vols. TSLA. 1 reel. 35 mm. RESTRICTED. Microfilm Only Collection.
The records of Oak Grove Baptist Church consist primarily of minutes, although some volumes contain membership rolls, articles of faith, the church covenant, rules of decorum and contributions. Other records include an historical sketch and a photograph of the church. There is also a chronological list of members in volume V. RESTRICTED: These records are not to be published.

Mf. 708  -- Tennessee Dental Association Records. Nashville, 1979-1980. 11 vols. TSLA. 1 reel. 16 mm. Microfilm Only Collection.
The records of this organization consist of meeting minutes of the Board of Trustees and the House of Delegates.

Mf. 709  -- Belmont United Methodist Church Records. Nashville, 1910-1981. TSLA. 3 reels. 35 mm. Microfilm Only Collection.
The records of Belmont United Methodist Church (Davidson County), consist of quarterly conference records, 1970-81; Board of Stewards records, 1910-52; Official Board records, 1952-54 and 1959-68; Administrative Board records and treasurer’s records, 1955; and some miscellaneous items.

Mf. 710  -- Saline Creek Baptist Church Records. Stewart County, 1810-1964. 4 vols. 1 item. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of Saline Creek Baptist Church consist of abstracts of principles, church covenant, rules of conference, registers of members, minutes, and a photograph of an unidentified Baptist minister.

Mf. 711  -- Early Baptists of Jackson County, Alabama Records, 1821-1921. 2 vols. TSLA. 1 reel. 16 mm. Microfilm Only Collection.
Volume I consists of a written history of the Mud Creek Association, 1821-52 and the history of the Tennessee River Association, 1853-1921. Volume II consists of biographies of some ministers and lay leaders in the Associations.

Mf. 712  -- Mulberry Gap Association of the Baptist Church, Records, 1880-1954; 1974-1980. TSLA. 2 reels. 35 mm. Microfilm Only Collection.
The records of the Mulberry Gap Association is comprised of affiliated Baptist churches in Claiborne, Hancock and Hawkins counties. Records consist of minutes of the annual sessions.

Mf. 713  -- Charles Faulkner Bryan Papers, 1892-1978. 6 linear feet. 24 tapes. 2 oversize folders. 1 oversize box. TSLA. 9 reels. 35 mm. Microfilm Only Collection.
These are the papers of Charles F. Bryan (1911-1955), who taught music at Tennessee Polytechnic Institute in Cookeville, George Peabody College in Nashville and Indian Spring School for Boys in Alabama; directed the music, education, art, writing, recreation and library projects of the WPA for the southeastern region; and gained a national reputation as a composer, folklore collector, performer and teacher.

The collection reflects the career of this musician, teacher and folklorist. The materials include correspondence, biographical and financial papers, newspaper clippings, programs, teaching notes, folk music and folklore collections, professional publications, composition scores and scripts, posters, photographs, scrapbooks, and sound records from 1950-76 made at the Country Music Hall of Fame. Register available, including a name and subject index.

Mf. 714  -- Lebanon Cumberland Presbyterian Church Records. Jefferson County, 1874-1962. 2 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Lebanon Cumberland Presbyterian Church of Mt. Horeb, in Jefferson County, consist of a short history of the church; record of members; minutes of session; statistical and financial reports; and registers of elders, deacons, communicants, marriages, baptisms, and deaths.

Mf. 715  -- Theodore G. Trimmier Papers, 1854-1900. TSLA. 1 reel. 35 mm.
[View Manuscript Finding Aid]
The papers of Theodore Gillard Trimmier (1825-1865), Lieutenant Colonel of the 41st Regiment Alabama Volunteers, Confederate States of America, span the years 1854-1900 and are concentrated on the years 1861-1865. Trimmier was a planter of Tuscaloosa County, Alabama. The papers consist of correspondence, military orders, and genealogical data, primarily correspondence of Colonel Trimmer to his wife, Mary L. Thomson. The letters deal with such topics as Southern secession; the management of their Alabama plantation and raising their children; conditions of Confederate soldiers; military campaigns in Mississippi, Tennessee, and Virginia; news of various regiment members, and the use of Negroes as troops.

Mf. 716  -- La Guardo Baptist Church Records. Wilson County, 1815-1980. 11 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of La Guardo Baptist Church consist of a history of the church, abstract of principles, articles of faith, registers of members, and minutes.

Mf. 717  -- Cedar Lick Baptist Church Records. Wilson County, 1815-1961. 3 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of Cedar Lick Baptist Church, established at Tipton's Meeting House, Wilson County in 1811, consist of the constitution of the church, minutes of session, and registers of members. This collection is a compilation of Cedar Lick Baptist Church Records, 1815-81, Mf. 329 ; and Cedar Lick Baptist Church Records, 1881-1961, Mf. 339.

Mf. 718  -- Lasting Hope Cumberland Presbyterian Church Records. Maury County, 1884-1919. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of Lasting Hope Church of Carter’s Creek in Maury County consist of minutes of session, a list of members, and a brief history of the church.

Mf. 719  -- Tennessee Conference Records, United Methodist Church. Nashville, 1977-1981. 31 items. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records consist of biographical sketches of applicants for ministerial relationship to the Tennessee Annual Conference of the United Methodist Church in Nashville, 1977-81. The applications are arranged alphabetically by surname. See also Mf. 588, Mf. 590, Mf. 591, Mf. 592, Mf. 594, Mf. 595, Mf. 682 and Mf. 688 for other annual conference records of the Methodist Church Episcopal, South, the Methodist Church, and the United Methodist Church.

Mf. 720  -- Madison Street United Methodist Church Records. Clarksville, 1832-1882. 7 vols. 5 items. 1 reel. 35 mm. Microfilm Only Collection.
The records of Madison Street United Methodist Church in Montgomery County consist of a history of the church; minutes of the Tennessee Annual Conference, 1881; minutes of the Woman’s Missionary Society, 1881 and 1882; newspapers, 1882; constitution and by-laws of the Ladies’ Fund Society; membership roll of the Furnishing Society; catalogue of Clarksville Female Academy and the charter and by-laws of the Grange Warehouse Association.

Mf. 721  -- Henley Collection. Lake County, 1968-1982. 126 items. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
This is a collection of newsletters written by Elizabeth Meriwether (Donelson) Henley of Tiptonville, Lake County, 1968-82. The letters include information on everyday happenings in and around Tiptonville including church activities at the United Methodist Church in which the Henley family is very active; descriptions of trips made to New England, Canada, England, Ireland, Scotland, and Wales; and a collection of poems, some of which are written by Mrs. Henley’s husband, Robert “Pop” Henley. The newsletters were begun so “Mom” and “Pop” Henley could keep in contact with the foreign students from Lambuth College in Jackson, Memphis State University, and Southwestern-at-Memphis who had visited in the Henley home on a regular basis since 1966. The newsletters are arranged in chronological order.

Mf. 722  -- Sudie Clemmer Collection, Polk County. 11 vols. TSLA. 4 reels. 35 mm. Microfilm Only Collection.
The records consist of genealogical notebooks from the family records of W.M. Harrison of Benton, Polk County. The notebooks contain information on various Polk County families; material on the Revolutionary War soldiers; Negroes in Polk County; Mayflower pilgrims; the War of 1812; the Cherokee Indians; Nancy Ward; and the Melungeons. The fourth reel is Sudie Clemmer's copy of “Polk County List of Cemeteries and Graveyards” with her notations. Register available, including an index to the genealogical records of Polk County families.

Mf. 723  -- J. G. D'Armond Funeral Home Records. Roane County, 1908-1939. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the J.G. D’Armond Funeral Home in Harriman consist of names, dates, funeral expenses, and ambulance services. There is a surname index at the beginning of the volume.

Mf. 724  -- Athens Baptist Church Records. Wilson County, 1853-1974. 5 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of Athens Baptist Church include five volumes of church minutes and membership lists covering intermittently the years 1853 to 1968. Also included are copies of the church deed from 1843 and the will of Ophelia Dies from 1974.

Mf. 725  -- Marble Plains Methodist Church Records. Franklin County, 1880-1960. TSLA. 35 mm. 1 reel. Microfilm Only Collection.
The records of the Marble Plains Church in Winchester, organized in 1857, include membership records from the 1880s through the 1960s, marriages 1907-73, infant baptisms 1909-37, and a list of the church’s pastors 1907-36. There is also a short history of the church.

Mf. 726  -- Genealogical Data: Various Families. TSLA. 10 reels. 16 mm. Microfilm Only Collection.
This is a large collection containing some of the most extensive and valuable family files in the TSLA. The files were compiled by private individuals, donated to the TSLA, and microfilmed in 1982. They are arranged alphabetically by surname and are indexed in the genealogical card index in the Manuscript Section. Register available, listing the families included in the collection.

Mf. 727  -- Methodist Episcopal Church, South Records. Briceville, Anderson County, 1914-1943. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Methodist Episcopal Church, South in Briceville, consist of a partial listing of pastors, marriages, and members.

Mf. 728  -- New Salem Cumberland Presbyterian Church Records. Weakley County, 1874-1978. 6 vols. 1 item. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of New Salem Cumberland Church include a copy of the deed; minutes of session; registers of pastors, elders, and deacons; registers of communicants; registers of adult and infant baptisms; registers of deaths; and memorials.

Mf. 729  -- Frank Goad Clement Papers, 1947-1952. 15,000 items. TSLA. 2 reels.16 mm. Microfilm Only Collection.
This is a collection of pre-gubernatorial papers of Frank Goad Clement (1920-1969), including correspondence, financial records, press releases, and reports during the years just before Clement, a rising star in state politics, won election for his first term as Tennessee’s governor. A list of political contacts developed by Clement and effectively used in his first campaign for governor in 1952 is arranged alphabetically by county and within each county by individual.

Mf. 730  -- Throp and Oakley Funeral Home Records. Trousdale County, 1852-1972. 15 vols. TSLA. 3 reels. 35 mm. Microfilm Only Collection.
This collection consists of the business records of the Throp and Oakley Funeral Home in Hartsville. The records list individuals and include itemized costs of burial. There is a surname index preceding each volume.

Mf. 731  -- Slatter Family Correspondence, 1858-1882. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
This is correspondence of the Slatter family of Winchester, Franklin County. Most of the letters were written to James L. Slatter from his daughter E.H.A. (or Annis), brother David, and nephew David Slatter, 1862-63. Some were written from Fredericksburg, Virginia and describe the conditions of Confederate soldiers there (1st Turney’s Infantry). Of particular interest are letters dated 1878-80 from William Slatter, a former slave of the family who left Winchester and settled in Liberia.

Mf. 732  -- Thompson Creek Baptist Church Records. Weakley and Henry Counties, 1831-1982. 7 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
These are records of the Thompson Creek Baptist Church, founded in 1831 in Weakley County. In December of 1961, the church building burned, and a new building was built on a lot located in the Como Community of Henry County. The records include a history of the church, minutes of session, births and deaths, lists of members, and obituaries.

Mf. 733  -- New Hope Methodist Church Records. Weakley County, 1831-1983. 4 vols. 50 items. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of New Hope Methodist Church consist of registers, minutes, conference records, lists of members, marriages, church history, a map of the church property and surrounding parcels, deeds, correspondence, and a scrapbook.

Mf. 734  -- James Smith Papers, 1836-1900. 80 items. THS. 1 reel. 35 mm.
James Smith (1798-1871), was minister of the Cumberland Presbyterian Church, an author and editor. He was appointed U.S. consul in Dundee, Scotland by President Lincoln. The papers are composed mostly of letters from and about the Rev. James Smith and cover church issues and family matters.

Mf. 735  -- Boaz Chapel Primitive Baptist Church of Christ Records. Hickman County, Kentucky and Weakley and Obion Counties, Tennessee, 1831-1983. 5 vols. 1 item. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
Boaz Chapel Primitive Baptist Church of Christ was formed as a Baptist Church of Christ at Harris Fork. In 1831, the congregation moved to Jacksonville, and in 1870, was absorbed by the Shady Grove Baptist Church. By 1910, the congregation had moved its records to Hickman County, Kentucky, and adopted the name of Boaz Chapel Primitive Baptist Church of Christ. The records include articles of faith, minutes, and lists of members.

Mf. 736  -- Andrew Jackson Donelson Papers, 1797-1898. 150 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
These papers are centered around Andrew Jackson Donelson (1799-1871), U.S. Army officer (aide-de-camp to Andrew Jackson), lawyer, confidential secretary to Jackson (1824-36), representative of the U.S. in negotiations with the Republic of Texas (1845), Minister to Prussia and the German Confederation (1846-49), editor of the Washington Union (1851-52), vice-presidential nominee on the Fillmore ticket (1856), and planter.

The records are composed of accounts, correspondence, legal documents, land records, school records, and slave deeds. Andrew Jackson built the Tulip Grove house for Donelson, his ward and nephew, and after Jackson ’s death he became the master of the Hermitage as well. Most of the collection is correspondence, the majority being the incoming and outgoing (1824-70) of Andrew Jackson Donelson. Register available, including a name index to correspondence with subject content and date. See also Mf. 403 for other papers of Andrew Jackson Donelson.

Mf. 737  -- William Cocke Papers, 1811-1812. 15 items. THS. 1 reel. 35 mm.
These papers concern the impeachment of William Cocke (1747-1828), judge of the First Circuit Court of Grainger County, who was charged with showing partiality to his friends. Included in the records are the impeachment articles, a list of lawsuits before the grand jury, injunctions, petitions for writs of error, resolutions, statements, summons, and Judge Cocke's answer to "the high court of impeachment."

Mf. 738  -- Samuel Dold Morgan Papers, 1828-1967. 180 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
The Samuel Dold Morgan Papers are composed mainly of correspondence, dispatches, orders, receipts, etc., to Samuel Dold Morgan while he was engaged in the manufacture of percussion caps for the Confederacy in 1861. Included is a list of subscribers to the Central Bureau of Military Supplies in Nashville, Tennessee (1861) of which Samuel Dold Morgan was chairman, accounts of the State of Tennessee with the Bureau, and orders from the State to the Bureau.

In addition, there are some papers of Samuel Dold Morgan’s son, St. Clair MacIntosh Morgan (1831-1863), such as his resignation from the U.S. Military Academy in 1851, his letter (December 29, 1860) to the governor of South Carolina volunteering his services for “defense of the Republic of South Carolina,” and his autograph book from Johnson’s Island Prison in 1862.

Included are biographical sketches of Samuel Dold Morgan and of his two sons who were killed in the Civil War – his namesake, and St. Clair MacIntosh Morgan. Miscellaneous items include autographs of Ulysses S. Grant, John Bell, Jefferson Davis, John Hunt Morgan, and Ambrose P. Hill (1825-1865).

Register available, including a name index to correspondence indicating subject content and date.

Mf. 739  -- Finis Ewing Papers, 1823-1841. 64 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
The papers of Reverend Finis Ewing (1773-1841), one of the founders of the Cumberland Presbyterian Church in 1810, are composed entirely of letters to Ewing in Missouri. The largest number of letters is from James Smith, nephew of Ewing and editor of the Revivalist, a publication of the Cumberland Presbyterian Church. There are also several letters from Franceway R. Cossitt, first president of Cumberland College in Princeton, Kentucky, and many from David Laury, minister, writer, and teacher of the church. Register available, including a name index to correspondence indicating subject content and date.

Mf. 740  -- Joseph Greer Papers, 1782-1930. 1 vol. 70 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
Joseph Greer (1754-1831) was known as the "boy messenger of King's Mountain" because he brought the news of the victorious battle on October 7, 1780 to the Continental Congress at Philadelphia. He later became a merchant in Knoxville.

The papers are composed of one volume, an account book; and agreements, bills, bills of sale, certificates, correspondence, indentures, a permit, a program, promissory notes, receipts, tax returns, and two wills. An addition to the collection includes three of Greer’s ledgers dated 1797-1809, showing sales of everything from knives to wine glasses. Register available, including a name index to correspondence indicating subject content and date.

Mf. 741  -- William W. Pepper Papers, 1833-1860. 75 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
The papers of William Wesley Pepper (1817-1861), lawyer, Tennessee legislator, and circuit court judge, are composed of accounts, correspondence, legal documents (agreements, deeds, estate papers, powers-of-attorney, etc.), newspaper clippings, legal notes, and a few miscellaneous items. The accounts are for various items including a buggy and harness, subscriptions to various newspapers, groceries, household goods, clothing, medical accounts, promissory notes and receipts. The largest portion of the papers is composed of correspondence dealing with Tennessee politics, the Whig party, and legal matters. Register available, including a name index to correspondence indicating subject content and date.

Mf. 742  -- Francis McGavock Papers, 1784-1854. 130 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
These are the papers of Francis McGavock (1794-1866), who was in charge of the Tennessee office for the registration of lands and the clerk of chancery court in Nashville. At times he worked as a surveyor and speculated in land.

The papers are composed of accounts, agreements, one bond, certificates, correspondence, deeds, indentures, land grants, lists of land warrants, plats, a power of attorney, a few promissory notes, tax receipts, relinquishments, surveys and land warrants used in, or dealing with his work as surveyor and/or landowner in the following Tennessee counties: Carroll, Davidson, Dyer, Gibson, Giles, Hardeman, Hardin, Humphreys, Lincoln, Madison, Perry, Tipton, Robertson, Shelby, and Weakley. Most of the materials are letters from McGavock's agents dealing with land sales in the above-named counties. Register available, including a name index to correspondence indicating subject content and date.

Mf. 743  -- John Eaton Papers, 1867-1869. 463 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
John Eaton (1829-1906), first Tennessee Superintendent of Public Instruction, was appointed to the post by Reconstruction Governor William G. Brownlow in 1867. The papers are composed of letters from various county superintendents containing reports of the progress being made by the counties in reorganizing their school systems after the Civil War. The reports give the number of scholars separated by sex and race. There are some letters from out-of-state educators requesting information regarding the laws and regulations set forth by Eaton. Register available, including a name index to correspondence indicating subject content and date.

Mf. 744  -- Robert H. McEwen Papers, 1829-1915. 1 vol. 150 items. THS. 1 reel. 35 mm.
Robert Houston McEwen (1790-1868) was a merchant of Kingston, Fayetteville, and Nashville. He was also Regimental Quartermaster for Colonel John Brown's Regiment in the War of 1812 and Superintendent of Common Schools in Nashville.

The papers are composed of accounts, 1833-62; biographical and genealogical data; correspondence; invitations; programs; notices; land records; estate papers from 1858 of John A. McEwen (son of Robert); a Confederate bond; several Civil War photographs; and a few miscellaneous items. The bulk of the correspondence is from W.B. Robinson, McEwen’s business partner 1835-43. Register available, including a name index to correspondence indicating subject content and date.

Mf. 745  -- Samuel Laughlin Papers, 1823-1850. 75 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
Samuel H. Laughlin (1796-1850) was editor of the Nashville Union, 1832-37; Tennessee State Senator, 1840-43; and Recorder of the U.S. General Land Office, 1845-50. The papers consist mainly of letters, with a few exceptions, written to Laughlin and other members of the Central State Committee in reply to an invitation to attend the Democratic mass meeting held in Nashville on August 15, 1844. Laughlin wrote comments about the authors of the letters and their political beliefs. The letters are full of statements about national politics with references to James K. Polk and Martin Van Buren. Also included are a few personal letters to Laughlin. Register available, including a name index to correspondence indicating subject content and date. See also Mf. 40 and Mf. 81 for other Laughlin papers.

Mf. 746  -- Chunns of America Collection. 1650 items. TSLA. 2 reels. 35 mm. Microfilm Only Collection.
This collection, consisting of genealogical data on Chun or Chunn descendants in the U.S., is organized alphabetically by state, is listed on individual cards for each person. Pictures accompany some of the cards.

Mf. 747  -- Joseph Brown Papers, 1772-1965. 280 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
Col. Joseph Brown (1772-1868) was an early settler in Nashville and later in Maury County; participant in the Indian Wars, 1794-95 and the War of 1812; and minister of the Cumberland Presbyterian Church, ca. 1823-55. As a boy Brown saw his father and two brothers killed and was himself captured and held by Indians at Nickajack.

The papers contain biographical and genealogical data, family and general correspondence, land records, financial records, claims, and a photograph of a painting of Joseph Brown. There are three autobiographical sketches of Col. Brown containing references to enslavement by the Indians, to the schism in the Old Presbyterian Church in 1810, and to the settlement of Maury County. There are letters and documents regarding Brown's claim to bounty lands for service in the 1794 Nickajack campaign when he guided the attack on the Indian Lower Towns. The papers also contain Seminole War claims, 136; claims relating to a slave, Sue, stolen from Brown’s father in 1788 by the Cherokees and to her children and grandchildren born in captivity but recovered by Brown in 1815. Register available.

Mf. 748  -- John Overton Papers, 1797-1833. 73 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
These are the papers of John Overton (1766-1833), lawyer, planter, political confidant and business associate of Andrew Jackson, and Justice of the Tennessee Supreme Court. The papers are primarily correspondence but also include a Third Judicial Circuit Court record, 1815, and a promissory note, 1831. Register available, including a name index to correspondence indicating subject content and date.

Mf. 749  -- Samuel Stacker Journals. Davidson, Stewart, and Montgomery Counties, 1820-1959. 40 items. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records consist of lists of laborers and wages for work on the first bridge across the Cumberland River from the East Nashville side, 1820-23, the Nashville water works, 1820-24, and Samuel Stacker’s personal accounts of his life, 1852-1859. Stacker was from Montgomery County and was engaged in the iron industry there. The collection also contains correspondence, receipts, and photographs.

Mf. 750  -- Jolley Springs Missionary Baptist Church Records. Weakley County, 1888-1983. 9 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of the Jolley Springs Missionary Baptist Church includes articles of faith, church covenant, rules of decorum, lists of members, and session minutes. Also included are resolutions of respect for deceased members.

Mf. 751  -- Benjamin F. Cheatham Papers, 1834-1893. 300 items. TSLA. 1 reel. 35 mm.
[View Manuscript Finding Aid]
These are the papers of Benjamin Franklin Cheatham (1820-1886), Mexican War officer; Major-General in the Tennessee Militia, 1853; Brigadier and Major-General in the Confederate Army; superintendent of Tennessee prisons, 1874-78; and postmaster of Nashville, 1886.

The papers contain correspondence and reports from Gen. Braxton Bragg, Gen. James Longstreet, Gen. H.D. Clayton, Col. T.F. Hunley, Gen. Joseph E. Johnston and other Civil War officers; Civil War military reports; General Cheatham’s operational maps of the western theatre of the Civil War; an original Mexican War roster of the 3rd Regt. and the muster rolls of Co. E of the 1st Regt. of Tennessee Volunteers; a Mexican War diary; organization and minutes of a military company 1892-93; correspondence and accounts dealing with Tennessee prisons; a journal of farming activities in the 1880s; and some statistical data regarding rainfall in Tennessee 1882-85. Register available, including a name index to correspondence indicating subject content and date.

Mf. 752  -- United Daughters of the Confederacy Records. Chapter 91, Murfreesboro, 1914-1977. 18 vols. 150 items. TSLA. 3 reels. 35 mm. Microfilm Only Collection.
These records consist of meeting minutes, financial ledgers, yearbooks, convention programs, scrapbooks, miscellaneous receipts and acquisition records, and a group of framed photographs and documents.
See also Mf. 583, Mf. 959, Mf. 1021, Mf. 1276, Mf. 1326, Mf. 1369, Mf. 1411, Mf. 1479, Mf. 1532, Mf. 1582, Mf. 1638, Mf. 1687, Mf. 1705, Mf. 1755, Mf. 1849 and Mf. 1942 for additional UDC records.

Mf. 753  -- John Sevier Papers, 1752-1839. 100 items. TSLA. 1 reel. 35 mm.
[View Manuscript Finding Aid]
These are papers of John Sevier (1745-1815), Governor of the State of Franklin 1785-88; Congressman from North Carolina 1789-91; Brigadier General of militia of Washington District 1791; Governor of Tennessee 1796-1801, 1803-09; and Congressman from Tennessee 1811-15.

The papers contain correspondence, indentures, bills, accounts, orders, programs, commissions, licenses, reports, sketches, and some genealogical data. There are twenty-three orders issued by Sevier as clerk of the court of Washington County, North Carolina, to the sheriff 1779-84; some original letters of John Sevier; and a number of typed copies and photocopies of the Sevier correspondence in the Tennessee Historical Society. See also Mf. 546 for other Sevier papers.

Mf. 754  -- James Knox Polk Papers, 1815-1949. 2 vols. 125 items. TSLA. 1 reel. 35 mm.
[View Manuscript Finding Aid]
These are papers of James Knox Polk (1795-1849), lawyer, planter, politician legislator and congressman, Governor of Tennessee and U.S. President. These papers are primarily newspaper clippings, sketches, and a few photocopies of public documents; they contain very few original documents. There are some typed copies of newspaper articles and a copy of an address made about Polk. There is one original letter written by William H. Polk for the City of Mexico to Major General Gideon Pillow on May 6, 1848. Some interesting newspaper clippings deal with the homes of the Polks in Tennessee. There are nine letters written by James K. Polk in 1844 to Major John P. Heiss and the firm of Hogan and Heiss. See also Mf. 31, Mf. 601 and Mf. 805 for other Polk papers.

Mf. 755  -- J. N. Carver Funeral Home Records. Wilson County, 1901-1907. 1 vol. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of the J.N. Carver Funeral Home in Dodoburg consist of one funeral register. The register includes the name of the deceased, residence, cause of death, date of death, funeral expenses, and other information. Indexed.

Mf. 756  -- Martin Church of Christ Records. Weakley County, 1874-1899. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of the Martin Church of Christ includes a history of the church; membership lists; registers of elders, deacons, trustees, clerks, ministers, baptisms, deaths and marriages; and a cash record.

Mf. 757  -- Centenary United Methodist Church Records. Davidson County, 1818-1983. 2 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of the Centenary United Methodist Church consist of registers of pastors, members and baptisms, and a newspaper clipping.

Mf. 758  -- Dr. John A. Long Medical Records, 1851-1871. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The medical log book of Dr. John A. Long (1820-1901) of McMinn County consists of a partial record of cases. Included in the records are the name of the patient, diagnosis, treatment, and the result. There is a synopsis of each case and an index.

Mf. 759  -- Locks Methodist Episcopal Church, South Records. Rutherford County, 1850-1983. 2 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of Locks Methodist Episcopal Church, South include a register of pastors, marriages, infant baptisms and deaths.

Mf. 760  -- First United Methodist Church Records. Winchester, Franklin County, 1879-1983. 1 vol. 1 reel. 35 mm. Microfilm Only Collection.
The records of the First United Methodist Church consist of a list of members, pastors, marriages, and deaths, and a history of the church.

Mf. 761  -- Deaderick, Wendel, Searcy, Cantrell and Carter Families Collection. ca. 1732-ca. 1926. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Deaderick, Wendel, Searcy, Cantrell and Carter families were compiled by David Wendel Carter in 1881. Mr. Carter gives names, dates of births, marriages, and deaths, describes the character of individuals, and includes some history in his genealogical account.

Mf. 762  -- Eli Odom Papers, 1863-1869. 75 items. THS. 1 reel. 35 mm. Microfilm Only Collection.
[View Manuscript Finding Aid]
These are papers of Eli Odom (1793-1869) of Gallatin, Sumner County, a farmer and landowner, businessman, Confederate Army captain, horse breeder and financier. The papers cover some of Odom’s business affairs toward the end of his life. Many of the items are routine orders and receipts for bonds, many of them county and state bonds for railroad construction. Odom apparently was a major stockholder in the Louisville and Nashville Railroad. Register available, including a name index to correspondence indicating subject content and date.

Mf. 763  -- Daniel Montgomery Papers, 1788-1964. 3 vols. 725 items. THS. 1 reel. 35mm.
[View Manuscript Finding Aid]
These are papers of Daniel Montgomery (1789-1855), surveyor, large landowner, farmer, distiller, miller, and mule breeder of Sumner County. The papers are composed of account books; land records, bills of sale, orders and receipts; and some correspondence dealing with land transactions, principally in Sumner County, but also in Weakley, Henry, and Obion counties. The land records comprise the bulk of the collection. There are 61 land transfers between 1815-54 and 100 land entry certificates from 1801-32.

Montgomery 's farm records include three accounts books: 1834; 1836-37; and 1840-43, dealing with shoeing horses, repairing wagons, sharpening plows, selling whiskey, meal, etc. There are receipts for school tuition, taxes and clothing as well as newspapers and breeding records for the period 1833-54. The correspondence is not extensive and deals principally with land transactions. Register available, including a name index to correspondence indicating subject content and date.

Mf. 764  -- Spring Creek Baptist Church Records. Jackson and Overton Counties, 1802-1868.LDS. 1 reel. 35 mm. Microfilm Only Collection.
The records of Spring Creek Baptist Church consist of church minutes 1801-68, excluding the Civil War years.

Mf. 765  -- Signal Mountain Community Guild Minutes. Hamilton County, 1973-1982. 11 volumes. TSLA. 1 reel.35 mm. Microfilm Only Collection.
This collection consists of the minutes and directory of the Signal Mountain Community Guild, organized as a non-profit and welfare and social organization dedicated to volunteer service and community enrichment. The records include a history of the organization, lists of officers and committee members, by-laws and lists of past and present service projects.

Mf. 766  -- Olivet United Methodist Church Records. Weakley County, 1887-1982. 2 vols. 3 items. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of Olivet United Methodist Church consist of a deed; registers of pastors, members, and infant baptisms; and minutes of quarterly conferences.

Mf. 767  -- Rehobeth Methodist Church Records. Rutherford County, 1843-1976. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Rehobeth Methodist Church consist of minutes; registers of pastors, marriages, and members; and a brief memoir by R.L. Patterson.

Mf. 768  -- Beulah Methodist Episcopal Church, South, Records. Rutherford County, 1889-1927. 2 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Beulah Methodist Episcopal Church, South include church minutes, registers of members, pastors, marriages, baptisms, and deaths, and conference minutes.

Mf. 769  -- Walnut Fork Primitive Baptist Church Records. Henry County, 1821-1956. 4 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of Walnut Fork Primitive Baptist Church consist of two volumes of church minutes; abstract of principles; rules of decorum; lists of church members, including black members, and deaths. The two additional volumes are the minutes of the Original Obion Association whose members include Beaver Dam Church, Walnut Fork Church, and Hepzibah Church.

Mf. 770  -- Dan Borthick Genealogy, 1267-1978. Simpson County, Kentucky and Robertson County, Tennessee. 3 vols. and 104 items. TSLA. 3 reels 35 mm., 1 reel 16 mm. Microfilm Only Collection.
The Borthick genealogical records consist of charts, newspaper clippings, and photographs. Family names include Borthick, Outlaw, Millspau, Gillispie, Brown, Robey, Gossett, and others. Reel #4 is an index.

Mf. 771  -- Methodist Episcopal Church, South, Camden Circuit Records, Lexington District, Memphis Conference 1926-1964. 4 vols. 150 items. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The Quarterly Conference records of the Camden Circuit of the Memphis Conference include minutes, official rolls, reports, and miscellaneous loose notes. Also included are church surveys, histories, and floor plans for some of the churches in the conference.

Mf. 772  -- Patterson Baptist Church Records. Rutherford County, 1902-1983. 2 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of the Patterson Baptist Church include articles of faith, the church covenant, rules of order, minutes, and the church roll.

Mf. 773  -- Bennett & Cook Account Books. Hartsville, Macon County, 1915-1958. 8 vols. 300 items. TSLA. 2 reels. 35 mm. Microfilm Only Collection.
These are account books of Bennett & Cook, a general merchandise store owned by Donnie Bennett and Elliott Cook, which was in operation from 1915 until 1957. Patti Bennett Cook Shrum (d. 1956) became a partner after Elliott died. The records consist mainly of account books for the store. Loose pages at the end of each volume include crop mortgages, freight bills, advertisements, circulars, orders, statements, business correspondence and notes.

Mf. 774  -- John P. Heiss Papers, 1835-1872. 2 vols. 500 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
These are the papers of John P. Heiss (ca.1812-1865), a newspaper editor in Nashville, Washington, D.C., and New Orleans, 1840-58 and diplomatic agent for Nicaragua when William Walker was in power in that country. Heiss began his career with the Nashville Union, and later became a citizen and promoter of business in Nicaragua. His chief concerns were the cultivation of cotton in Central America, the development of the cotton gin, opportunities for capitalists in Central America in cotton and hemp cultivation, and the development of transportation.

The papers are composed of correspondence, editorials, dispatches, legal and business documentation, agreements, indentures, scrapbooks and notes about Nicaragua, and biographical and genealogical data regarding the Heiss family. Register available, including a name index to correspondence indicating subject content and date.

Mf. 775  -- Maxwell Funeral Home Records. Harriman, 1926-1979. 5 vols. TSLA. 5 reels.35 mm. Microfilm Only Collection.
The records of the Maxwell Funeral Home in Harriman, Roane County, are arranged alphabetically by name of deceased. The records include birth date, death date, occupation, place of burial, names of parents, funeral expenses, and other information.

Mf. 776  -- Cane Creek Regular Primitive Baptist Church of Christ Records. Obion County, 1842-1873, 1884-1906. 5 vols. 30 items. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of Cane Creek Regular Primitive Baptist Church include an abstract of principles, articles of faith, rules of decorum, minutes, a deed, association letters, and lists of members.

Mf. 777  -- Regular Primitive Baptist Church of Christ Records. Graves County, Kentucky, 1835-1921. 4 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Regular Primitive Baptist Church of Christ at Brush Creek include an abstract of principles, rules of decorum, minutes of session, and lists of members. Also included is an 1880 map of the region around the church.

Mf. 778  -- Harris Store Account Books. Trousdale County, 1924-1933. 4 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
These are account books for the general merchandise store owned by Warner Harris in Trousdale County. Harris lists merchandise such as roof paint and services such as shoe repair. T.B. Woodmore became a partner after the store was established.

Mf. 779  -- Willard Turnpike Company Records. Trousdale County, 1910-1919. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Willard Turnpike Company of Trousdale County consist of the constitution, by-laws, list of stockholders, and minutes of meetings.

Mf. 780  -- Bethel Association of Regular Baptists Records, 1846-1965. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of the Bethel Association of Regular Baptists include records of the organization of the Association; the constitution, rules of decorum, abstract of principles, and minutes of session; letters to the association (1952-65); and a few obituaries.

Mf. 781  -- Kerley Store / Post Office Account Books. Macon County, 1914-1928. 6 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
This collection consists of account books of the Kerley Store and Post Office in Green Grove, Macon County. Kerley sold his general store to his brother-in-law W.N. Creasey. Accounts list customers’ names; items purchased, such as tobacco, meat, seeds, and shirts; and amount of purchase.

Mf. 782  -- Samuel Hollingsworth Stout Papers, 1819-1963. 450 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
These are the papers of Samuel Hollingsworth Stout (1822-1903), physician, educator, writer, and Director of Hospitals for the Army of Tennessee, Confederate States of America, 1863-65. The papers are composed of correspondence; biographical and genealogical data; papers relating to the military medical service of the Confederate Army; clippings on the history of educational and financial institutions in Nashville; photographs of Stout and others; data on Stout's father; a manuscript autobiography of John Wilkins, Sr.; essays and speeches of Stout; and writings on Giles County, early Tennessee, David Crockett, James Robertson, John Sevier, Isaac Shelby, Andrew Jackson, Sam Houston, and newspaper editors Albert Roberts and Henry Watterson.

Stout’s correspondence makes up the bulk of the collection. It deals mostly with hospital administration techniques and military field conditions in the western Confederacy. Other materials include some official papers of Confederate military service; a register of physicians and surgeons in the Confederate Army; a list of Confederate deaths in Pensacola, Florida in 1861; a list of sick Confederate soldiers in the Blind Asylum in 1862; a report of personnel at Gordon Hospital in Nashville in 1861; a request for medical officers in Georgia hospitals; special orders; and requisitions for supplies by medical officers. The register includes a name index to correspondence indicating subject content and date.

Mf. 783  -- First Presbyterian Church Records. Weakley County, 1868-1962. 3 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of the First Presbyterian Church in Greenfield consist of minutes of session and rolls of members, deacons, elders, and pastors.

Mf. 784  -- White County Cemetery Records, 1762-1970. 2 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The tombstone inscriptions were copied from cemeteries in White County by Charles Leonard and Mary F. Mitchell. An index at the beginning of Volume I lists cemeteries included in that volume. Volume II contains one cemetery which may be located in Putnam County and another in Bledsoe County; all others in the second volume are in White County.

Mf. 785  -- Masonic Lodge No. 543 Records. Lafayette, Macon County, 1898-1922. 8 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of Masonic Lodge #543 of Lafayette consist of three account books, two minute books, and three visitors’ and members’ registers. Also included are a few loose papers and an 1899 deed.

Mf. 786  -- Peter Force Papers, 1824-1833. (part of the Emil Hurja Collection). THS. 1 reel. 35 mm. Microfilm Only Collection.
These are the papers of Peter Force (1790-1868), editor of the National Journal, an anti-Jackson newspaper published in Washington, D.C. The papers consist of letters to Peter Force and are in boxes 10 and 11 of the Emil Edward Hurja Collection (Mf 831). The material is concerned with politics and centers mainly on the elections of 1824 and 1828 and presidential candidates John Quincy Adams, Henry Clay, William H. Crawford, and Andrew Jackson. There are several editorials and articles written for the paper. Register available, including a name index to correspondence indicating dates.

Mf. 787  -- Hobson United Methodist Church Records. Davidson County, 1851-1983. 2 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of Hobson United Methodist Church in Nashville consist of registers of members, infant baptisms and marriages, and a history of the church.

Mf. 788  -- James W. Franks Diary, 1883-1884. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The diary of James W. Franks recounts his childhood, including schooling, and some family history. He describes his move from Marshall County to Hardin County in February 1883, a 100 mile journey which took seven days to complete. Franks comments on the weather, day to day work, neighbors and community news, politics, crops, prices, smallpox outbreaks and his memories of the Civil War. A tintype likeness of him appears at the beginning of the diary and a page from the family Bible completes the record.

Mf. 789  -- Friendship Primitive Baptist Church Records. Jefferson County, 1813-1897, 1914. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
The records of Friendship Primitive Baptist Church in White Pine consist of the church covenant and constitution; a list of subscribers; minutes of session; and deaths. Mention is made of black members and the effects of the Civil War on the church.

Mf. 790  -- J. R. Holland Account Books. Lafayette, Macon County, 1870-1883. 2 vols. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
These are account books kept by J.R. Holland, who was at one time the sheriff of Macon County. Volume I consists of warrants filed in the Circuit, Chancery and County courts, 1870-71. This volume also includes the Holland and Fisher Grocery accounts and receipts, 1871-72. Volume II is J.R. Holland’s day book listing accounts 1870-83.

Mf. 791  -- Edgar Grant King Store Ledger. Macon County, 1904-1905. 1 vol. TSLA. 1 reel. 35 mm. Microfilm Only Collection.
This is a store ledger belonging to Edgar Grant King, probably from Macon County. The account book lists names of customers and itemized purchases. At the back of the book are dates of birth for members of the King family.

Mf. 792  -- Rhea Family Papers, 1769-1859. 6 vols. 300 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
These are the papers of the Rhea family of Sullivan County, who immigrated to America in 1769. The collection is composed of militia commissions, correspondence, diaries, genealogical data, land records, legal documents (including the will of Matthew Rhea, March 8, 1816), maps, school books and writings. Approximately half of the correspondence is from Congressman John Rhea to his brother James, in Blountville and deals with political events during the period 1801-21.

The collection includes a journal kept by the Rev. Joseph Rhea on his voyage to America in the brig George in 1769, and school books used by three generations of the Rhea family. The maps were drawn by cartographer Matthew Rhea and are of Anderson, Blount, Campbell, Carter, Claiborne, Grainger, Greene, Hawkins, Jefferson, Cocke, Knox, Lincoln, Perry and Shelby counties and the French Broad and Holston country in Tennessee and several counties in Alabama. Register available, including a name index to the correspondence indicating dates.

Mf. 793  -- James Winchester Papers, 1797-1925. 66 items. 7 vols. TSLA. 2 reels. 35 mm.
These are papers of James Winchester (1752-1826), Revolutionary War officer; member of North Carolina Convention, 1788; Speaker of the Senate, 1796; and Brigadier General in the U.S. Army, 1812-15. The collection is composed of account books; a biography of James Winchester by John Boddie; correspondence of George (son of James) and N. B. Winchester from Johnson's Island; a Civil War diary of George Winchester (1862); genealogical data, legal documents; a letterbook of James Winchester; photographs; and a sketch of George Winchester. There is a hand-written copy of James Winchester’s “Historical Details”, his extensive defense against the accusation that he was responsible for the disaster that befell the American army in 1812 at the Battle of the River Raisin. Register available. See also Mf. 116, Mf. 180, Mf. 794, Mf. 797, and Mf. 908 for other papers of Winchester.

Mf. 794  -- James Winchester Papers, 1787-1953. 2 vols. 1100 items. THS. 1 reel. 35 mm.
[View Manuscript Finding Aid]
These are papers of James Winchester (1752-1826) which contain accounts, correspondence, and records dealing with Memphis land surveys and commissions, and legal documents.

Correspondence comprises about half the collection. In addition to the military correspondence, a large portion deals with land speculation. The largest number of letters are from Judge John Overton, who was Winchester’s friend and partner in many of his land dealings. Most of this correspondence is on the subject of Memphis lands because Winchester, Overton, and Andrew Jackson were extensively involved in the establishment of the town. Chickasaw Bluffs, site of present-day Memphis, was purchased by Jackson, Overton and Winchester. There is also some correspondence about the Cherokee, Chickasaw, Choctaw and Creek Indian agencies as well some family correspondence.

Most of the material falls in the period 1812-15, when Winchester was General in the "Additional Army," which was called into national service for the War of 1812. Much of the military correspondence concerns his service in the Northwest campaign and the Battle of the River Raisin and his stay as prisoner in Quebec before his return to command at Mobile. Register available, including a name index to correspondence indicating subject content and date. See also Mf. 116, Mf. 180, Mf. 793, Mf. 797 and Mf. 908 for additional papers of Winchester.

Mf. 795  -- Pleasant Valley Methodist Episcopal Church, South Records. Union City, Obion County, 1875-1975. 2 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of Pleasant Valley Methodist Episcopal Church, South, the first volume of which is a history of the church, 1875-1962, was written by Lloyd Riley. This historical information was updated by John B. Clarke to 1975. The second volume is the original church record book which consists of registers of pastors, members, deaths and disposals, and marriages.

Mf. 796  -- Union Station Methodist Episcopal Church, South Records. Obion County, 1870-1892. 2 vols. TSLA. 1 reel.35 mm. Microfilm Only Collection.
The records of Union Station Methodist Episcopal Church, South consist of registers of pastors, members, baptisms, deaths and disposals, and marriages.

Mf. 797  -- James Winchester Papers, 1784-1965 (Addition). 750 items. THS. 2 reels. 35 mm.
[View Manuscript Finding Aid]
This is an addition to the papers of James Winchester (1752-1826), Revolutionary War officer; member of the North Carolina Convention, 1788; Speaker of the Senate, 1796; and Brigadier General in the U.S. Army, 1812-15, and is concerned primarily with General Winchester and his family home “Cragfont”. Some of the papers are his son, Lucilius Winchester (1803-1833), while others concern the mercantile firms operated by General Winchester and various associates at Cairo.

The material (bulk during the years 1800-30) contain accounts and bank notes, bills of exchange and bills of sale, correspondence, court records, estate papers, genealogical data, land records, legal documents, memoranda, military records, notes, promissory notes, receipts, a resolution, a speech, and a will. Register available, including a name index to correspondence indicating subject content and date. See also Mf. 116, Mf. 180, Mf. 793, Mf. 794 and Mf. 908 for other papers of Winchester.

Mf. 798  --Annie E. Cody Papers, 1927-1957. 600 items. THS. 2 reels. 35 mm.
These are papers of Annie E. Cody (1890-1957), member of the United Daughters of the Confederacy from 1923-57. Miss Cody was admitted to membership in the Mary Frances Hughes Chapter which later became the Felix K. Zollicoffer Chapter. She held every office in the latter chapter at various times, and was Honorary President of the Tennessee Division of the UDC, the highest office of the organization.

The papers are composed of clippings, papers, programs, yearbooks, minutes, histories of UDC conventions, reports, invitations and memorabilia for the period 1927-57. The clippings include articles about historic houses, early settlers in Tennessee, Confederate soldiers, churches, schools, the UDC in Franklin and other parts of Williamson County, and obituaries of prominent persons. Register available, including alphabetical listings of the clippings.

Mf. 799  -- James Webb Smith Donnell Papers, 1820-1932. 2 vols. 612 items. THS. 1 reel. 35mm.
[View Manuscript Finding Aid]
This collection of material is centered around two families, the James Webb Smith Donnell (1820-1877) family and the John Nelson Spottswood Jones (1792-1854) family. Both families were prominent in Alabama and to a lesser extent in Tennessee. Both individuals were large land owners and prosperous planters who lost most of their fortunes and land due to the Civil War. The Donnell family of Limestone and Courtland counties, Alabama had many prominent ministers, the most important being Robert Donnell, a founder of the Cumberland Presbyterian Church. Jones was a lawyer, justice of the peace, and prosperous farmer from Limestone County and the family was prominent in law and politics.

The collection is composed of correspondence, accounts and legal papers (affidavits, agreements and contracts, court records and a decree of bankruptcy); biographical data; and a memorandum book. Most of the correspondence is that of James Webb Smith Donnell. Register available, including a name index to correspondence indicating subject content and date.

 

Updated March 16, 2012

 

!--New Footer-->