Skip to main content

Pensions

 Subject
Subject Source: Library of Congress Subject Headings

Found in 18 Collections and/or Records:

1866 Union soldiers list

 Collection
Identifier: QMM.2022.002
Scope and Contents An 1866 listing of Union soldiers applying for a certificate of disability in East Tennessee. Included in the description is the type of wound or malady, where they were discharged, and occasionally the battle where the injury occurred. An example entry, "May 7th 1866 – Capt. David Fry – Co. F 2nd Tenn Regt Mounted Inft – Discharged Annapolis Md 27th March 1865 – disease wound – Pension total – probably permanent – Residence Greeneville Tenn". Note – Capt. David Fry arranged the November...
Dates: 1866

Adam T. Cottrell Papers, 1850-1934.

 Collection
Identifier: MSC 0663
Scope and Contents Papers of Adam T. Cottrell. Include blank Civil War forms; Civil War forms and paperwork for Co. C, 6th Regt., East Tennessee Volunteers Infantry, United States Army. A. T. Cottrell, Quartermaster; William L. Lea, Captain. (Forms include: Ordnance and Ordnance Stores, Abstract of Expenditures, Receipts for Issues, Invoice of Stores, Convalescent Camp (Knoxville), Final Statements, etc.; December 31, 1862 letter from Austin Council, Maryville, Tenn, to H. M. Lafollette. Mentions General...
Dates: 1850-1934

Boren Family Papers, 1839-1909.

 Collection
Identifier: MSC 0001
Scope and Contents Papers of Dr. Montgomery Decater Lasley Boren and his sons David C., John C., and William G. Boren. From Carter County and East Tennessee. 1839-1909. Papers include family matters, correspondence, receipts, pension materials, distillery records, and a photograph album owned by M. D. L. Boren, which contains pictures of Union generals, Abraham Lincoln, Andrew Johnson, and Hesikiah Boring. Topics include farming, business, medical practice, distillation of alcoholic beverages, and the Civil...
Dates: 1839-1909

Creed F. Casteel Papers.

 Collection
Identifier: MSC 0046
Scope and Contents Papers of Creed F. Casteel, no date, 1865-1947. Includes his teaching certificates, contracts, and related papers re: his teaching in Knox Co., Tenn. and Alpharetta, Ga.; constitution and by-laws of the Teacher’s Institute No. 2, Knox Co. + minutes, 1873-1874; June 24, 1888 report on First Baptist Church Sunday School, 1 p.; 1894 photograph of school children at Alpharetta, Ga.; 1901 charges against Casteel for his remarks about McKinley’s assassination; 1912 executor’s letter to C. F....
Dates: 1865-1947

D. A. and Inslee Deaderick Papers.

 Collection
Identifier: MSC 0053
Scope and Contents Letters written by Inslee Deaderick to family while a prisoner of war at Camp Chase and Fort Delaware, Jan. 12, 1864-March 15, 1865 with typed transcriptions. 19 letters. + Deaderick family letters, June 2, 1865-Oct. 4, 1866. 3 pcs. + letters from James Coffin to Alice Deaderick Grainger, 1926-1929. 5 letters (typescript). + David Anderson Deaderick memorandum of letters written, 1851-1871. He was the paymaster at the pension office in Knoxville, Tenn.; pensions paid were 1850s Revolutionary...
Dates: 1851-1871; 1926-1929

F. M. Comer Papers.

 Collection
Identifier: MM.1983.014 a&b
Scope and Contents

MM-1983-014 a: F.M. Comer Papers, 1883-1898. MM-1983-014 b: F.M. Comer Papers, 1901-1948. Papers of Francis M. Comer, Campbell County, Tenn., and John F. Comer, Knoxville, Tenn. Papers include: F. M. Comer deeds for land in Campbell County, Tenn., 1883-1890; pension papers for F. M. and J. F. Comer

Dates: 1883-1948

George W. and John J. Graham Papers, 1864-1949.

 Collection
Identifier: MSC 0300
Scope and Contents The collection includes Civil War discharge papers and related pension claims of George W. Graham of Campbell County, Tenn., and papers of his son John J. Graham and his career with the United States Post Office. The papers range in date from 1864 to 1949. Included in the collection: 1864 discharge document of George Graham, 1st Regiment Tennessee Volunteer Infantry; 1890 letter from Chancellor Henry R. Gibson to John J. Graham; correspondence, appointments and promotions of John J. Graham...
Dates: 1864-1949

George W. Diggs Civil War discharge and pension papers) (Gift of Clarence Wells).

 Collection
Identifier: MM.nd.017
Scope and Contents

Civil War papers of George W. Diggs (born near Wheat, Tenn.). Includes: September 17, 1864 discharge papers; May 3, 1884 invalid pension certificate; October 3, 1908 widow with minors certificate; March 7, 1904 log contract.

Dates: 1860s-1900s

J. Leonard Garland Collection--Civil War Research.

 Collection
Identifier: MSC 0066
Scope and Contents

Civil War service and pension records of soldiers from East Tennessee and Western North Carolina. Photocopies from the National Archives. Arranged alphabetically by soldier’s surname. Also: one Revolutionary War record (John Nelson) and one War of 1812 record (Thomas Whitehead).

Dates: 1812; 1861 - 1890

Leonidas C. and John Chiles Houk Papers.

 Collection
Identifier: MSC 0010
Scope and Contents Leonidas Campbell Houk (1836-1891), was born in Sevier County, Tenn. He was a lawyer, judge, and congressman. He served in the Union Army from 1861 to 1863. He was circuit judge of the 17th judicial district of Tennessee (1866-1869). Moved to Knoxville in 1870 and was involved in local and national politics. He was elected to the U.S. House of Representatives in 1878 and served until his death in 1891. He was married to Elizabeth Matilda Smith (died 1879) and to Mary Belle Van Rosen. John...
Dates: 1863-1923

Littleton Papers.

 Collection
Identifier: MSC 0162
Scope and Contents Photograph of Aunt Tennessee and Uncle Jesse at the big cave, no date (1 pc.); two letters from Thomas Bible, Greene Co., Tenn., to Jesse M. Littleton. Jan. 6, 1866 and Aug. 10, 1869 + one envelope with three cent stamp (all laminated by donor); 1909 pension certificate to Martha T. Littleton, widow of Jesse M. Littleton. No. 678,066 + three pension increase notices, 1917, 1920, 1930. Muster Roll of Captain Isham Young. Co. I, 1st Regiment of East Tennessee Volunteers, United States Army....
Dates: 1862-1869; 1909-1930

R. C. Taylor Papers, Carter County, Tenn.

 Collection
Identifier: MSC 0273
Scope and Contents

Papers of R. C. Taylor of Carter’s Furnace, Carter County, Tennessee. Papers date from 1880-1926 and include business correspondence of Taylor Brothers of Stoney Creek, Tenn.; family letters; and pension and insurance papers. R. C. Taylor served as U.S. Pension and Claims Attorney in the 1880s.

Dates: 1880-1926

Roll Book of J.W. Smith, Pension Agent, Nashville, Tenn. Ca. 1862-1869.

 Collection
Identifier: MM.1997.110
Scope and Contents

Roll book of J.W. Smith, Pension Agent, Nashville, Tenn. Ca. 1862-1869. Includes lists of pensioners on the old roll book previous to 1862 and lists of invalid pensioners on the old roll. 1 handwritten volume.

Dates: 1862-1869

Time Book for 1905 with notes about [Revolutionary War] pensions in Tennessee, Act of 1818, for counties Anderson through Claiborne.

 Collection
Identifier: MM.1998.013
Scope and Contents

Standard Time Book with work records, 1905 (business not identified). Front pages of book contain “Statement showing rank and company of the persons residing in Tennessee who have been inscribed on the pension list under act of Congress passed on 18 March 1818.” Alphabetical by counties, from Anderson through Claiborne.

Dates: 1905

United States Navy pensions, ca. 1840-1861.

 Collection
Identifier: MM.1997.116
Scope and Contents

Records of United States Navy pensioners, ca. 1840-1861. Index at front of volume. Cover wrapped in brown kraft paper. 1 vol.

Dates: circa 1840-1861

War of 1812 Pension Records, 1872; U.S. Pension Office, Knoxville, Tenn. 1886 receipts.

 Collection
Identifier: MSC 0200
Scope and Contents Pension records for veterans and widows of War of 1812 soldiers on forms of the Pension Office, Department of the Interior, Washington, DC. Dated 1872. 46 pcs. Soldiers were from Middle Tennessee counties. These records were found in the attic of the old portion (1874) of the Custom House during renovation work, summer 1980. Also: Sept. 1886 receipts from Robert L. Taylor, U.S. Pension Agent at Knoxville, to different recipients for varying amounts (from different states). Printed forms,...
Dates: 1872-1886

William Carroll letter, 1822.

 Collection
Identifier: MM.1981.087
Scope and Contents

May 10, 1822, letter from Wm. Carroll, Nashville, Tenn., to J.C. Calhoun, Secretary of War. Re: pension of James Orr. ALS 1 p.

Dates: 1822

William Rule Papers.

 Collection
Identifier: MSC 0008
Scope and Contents Papers of William Rule(1839-1928), a newspaper editor, mayor of Knoxville (1873, 1898), and postmaster (1873, 1877) in Knoxville, Tenn. Born in Knox County, Tenn. Married Lucy Anne Maxey in 1858. Worked with William G. Brownlow on Knoxville Whig. Served in Sixth Tennessee Volunteer Regiment, Union Army, 1862-1865. Published Republican newspaper, the Knoxville Chronicle. Founded the Knoxville Journal in 1885, which merged with the Tribune in 1888 to become the Journal and Tribune. Rule was...
Dates: 1860-1927