Skip to main content

Tennessee History Civil War, 1861-1865

 Subject
Subject Source: Library of Congress Subject Headings

Found in 231 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

Abram J. Ryan autograph.

 Collection
Identifier: MM.1987.024
Scope and Contents

Autograph signed “With much Respect, Abram J. Ryan” and photograph labeled ‘Poet and Priest. Wrote “The Conquered Banner.”’ Framed together. Note on back of frame: This photograph and autograph were given to Mrs. Felecia Grundy Foster of Nashville, Tennessee by Father Ryan. Grandmother of Mrs. Felecia Grundy Steger Gibson, 608 Hill Ave. West, Knoxville, Tennessee. Sent by Mrs. T(?) M. Steger.

Dates: 1865-1875

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

Advance Month’s Pay roster. 46th Inf. Regt. Ill. Vols. [February] 1864. Recd. from Lt. W.H. Hubbs, 13th Infantry, U.S. Mustering and Disbursing Officer, Springfield, Ill.

 Collection
Identifier: QMM.2004.001
Scope and Contents

Advance Month’s Pay roster. 46th Inf. Regt. Ill. Vols. [February] 1864. Recd. from Lt. W.H. Hubbs, 13th Infantry, U.S. Mustering and Disbursing Officer, Springfield, Ill.. DS 1 pc. (oversize) (taped on back). Includes names of recruits and signatures.

Dates: 1864

Aileen Seilaz Collection.

 Collection
Identifier: MSC 0163
Scope and Contents Aileen Seilaz (1901-1983) worked in Hollywood, California as a story analyst for Universal International Studios in the 1920s. The collection includes some material from motion picture industry of that time. There are also some examples of illustrations from Aileen’s sister Louise Seilaz (1903-1983). Victor Seilaz was a Knoxville businessman who was associated with the Seilaz Cafe, the Colonial Hotel, and the Star Laundry Company. Genealogical material on the Seilaz family; Gourley family;...
Dates: 1808-1928

Albert Miller Lea Day, Blaine, Tenn. (2016).

 Collection
Identifier: Ephemera 2019.027
Scope and Contents

Albert Miller Lea Day, Blaine, Tenn. (2016); 3rd annual celebration

Dates: 2016

Albert O. Brown letter to father, March 24, [1861].

 Collection
Identifier: MM.1987.004
Scope and Contents

Letter from Albert O. Brown, Mossy Creek, E. Tenn., to Father and Mother (Dr. George R. Brown, Murray County, Ga.). ALS 3 pp. (1 pc.) + envelope with free frank usage (Free P.M.). Re: thank you for money; in school; attended sermon by Mr. Tipton of Panther Springs, Tenn.; ‘ignomious state of Tennessee’; abolitionists in area; would rather be in the Confederacy; border states disgruntled with Abe Lincoln.

Dates: circa 1861

Annie Law Collection (Gift of Mrs. Stewart McCroskey).

 Collection
Identifier: MSC 0180
Scope and Contents Annie (Elizabeth Ann) Law (1840-1889) was the daughter of John and Anna Haswell Law. She was born in Rockcliffe, Cumberland, England. Her parents emigrated to the United States in 1850 with three small children, of which Annie was the oldest. The family settled in Blount County in East Tennessee, where her father died in 1852. Her mother was a fine musician and made a living teaching music. She also taught her children music and literature. Annie studied under Dr. Isaac Anderson and others...
Dates: 1859-1893

Archer, Mildred S. “ A Southern Part of East Tennessee.”

 Collection
Identifier: MM.1986.006
Scope and Contents

Archer, Mildred S. “ A Southern Part of East Tennessee.” Typescript article with transcribed Civil War letters of the Wells family of Greene County, Tenn.

Dates: 1986

Austin Hall pardon, 1866.

 Collection
Identifier: MM.1981.196
Scope and Contents

Presidential pardon (Andrew Johnson) to Austin Hall, Sevier County, Tenn. Signed by Acting Secretary of State Seward. May 16, 1866. pfa 1 pc.

Dates: 1866

Battle of Fort Saunders. Photograph of painting by Knaffl Bros.

 Collection
Identifier: SPC 1997.009
Scope and Contents

Battle of Fort Saunders: Viewed from Longstreet’s Bluff, South side of river. Sepia image 5 1/4 x 2 3/4”. Mounted on card (upper left corner torn): “Souvenir, 1863-1890. Painting 8 x 20 feet, on exhibition at 242 Gay Street.” Note on back of card says “Property of Russell Harrison.” Photograph of painting by Knaffl Bros.

Dates: 1863-1890

“Battle of Fort Saunders [Sanders] Nov. 29, 1863” streetcar token

 Collection
Identifier: Artifact 2016.001
Scope and Contents “Battle of Fort Saunders [Sanders] Nov. 29, 1863” streetcar token, on verso “West End ST. R .R./ ONE FARE”. Knoxville Journal 11-29-1938. The token was the same size as later tokens but one cent cheaper. Used on the mule or horse drawn streetcars. West Knoxville was a separate incorporated town from 1888 until 1897. “The Battle of Fort Saunders” (as spelled on the token) was commemorated on the West End car line fare, the only line of which approached the historic battlefield, which was all...
Dates: 1890 - 1900

Bell Massacre pamphlet

 Collection
Identifier: Ephemera 2020.027
Scope and Contents

Pamphlet (c 1930) describing the massacre of Unionists at Limestone Cove (Unicoi County, Tenn.) in November 1863 by the Confederate Witcher’s Cavalry .

Photocopy of Pat Alderman's "Limestone Cove Tragedy" published in his 1975 book "Greasy Cove in Unicoi County"

Dates: circa 1930; 1975

Belle Boyd Collection.

 Collection
Identifier: MM.2003.007
Scope and Contents Original items removed in 2003 from the McClung Collection subject vertical file on Belle Boyd. Includes: Letter of Mrs. Sue Boyd Barton, “The Vendome,” Knoxville, to Miss Mary Nelson. March 11, 1932. TS 2 pp. Re: Belle Boyd staying with her family; ‘The Intrepid Belle Boyd’ a play by Mr. & Mrs. Reece K. Acuff. TS 23 pp.; ‘Will Erect Memorial to Belle Boyd’ carbon TS of article. 9 pp.; excerpts from The War of the Rebellion re: Belle Boyd. TS 3 pp.; typed notes, 2 pp.; The Southern...
Dates: 1862-1952

Biography of James Keelan by Radford Gatlin, 1862 (typescript).

 Collection
Identifier: MM.2000.010
Scope and Contents

“The Parentage, Birth, Nativity and Exploits of the Immortal Hero James Keelan, Who Defended Successfully the Bridge at Strawberry Plains, and Alone, Put to Flight Fifteen Lincolnites on the Night of the Eighth of November, A. D. 1861. By Radford Gatlin. First Edition. Atlanta, Ga. Daily Intelligencer Print. 1862.” Carbon typescript, 14 pp. (+ photocopy). Printed copies are cataloged with McClung Collection Case Books and Pamphlet Collection.

Dates: 1862

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

Boyd and Barton Collection.

 Collection
Identifier: MSC 0453
Scope and Contents Photographs and papers related to the Boyd and Barton families of East Tennessee. Box 1 includes handwritten Mason genealogy, possibly by Sue Boyd, tracing family from 1773-1891; Sue Boyd autograph album collecting signatures and notes from 1860-1863, including a note from “Cousin Belle Boyd”; Sue Boyd Barton letter to H.L. McClung dated July 1, 1924, including a mention of a gift of a black locust mallet cut from part of the foundation of Blount House; Boyd family photos, including some...
Dates: 1860-1924

Brown Family Papers and Sevier and Brown Family History by Marvin Wilson and Elnora Lloyd League.

 Collection
Identifier: MM.2001.010 a&b
Scope and Contents MM.2001.010a: undated fragment of McClellan family record (taped to index card); handwritten paper on today and tomorrow signed Kate Brown, ADS 4 pp. (1 pc.), no date; May 7(?), 1820(?) letter from Jane to Ruth Ann McClennan. ALS 1 p. re: visit, marriage; May 3, 1845, letter from R. C. S. Brown, Little Rock, Ark., to his wife. ALS 1 p. re: travel on boat, money; April 15, 1850, letter from R. C. S. Brown, Little Rock, Ark., to wife Ruth Ann. ALS 2 pp. re: trials, church; July 26, 1854,...
Dates: 1820-2001

C. W. Charlton affidavit and petition, 1864.

 Collection
Identifier: MM.1997.073
Scope and Contents

Affidavit of C.W. Charlton, Post Master of Knoxville, Tenn., then in Pulaski County, Va. December 14, 1864. ADS 1 pc. (2 pp.). Re: request for a writ of habeas corpus for his postmaster’s commission. + C.W. Charlton’s petition for a writ of habeas corpus, Pulaski County, Va. December 14, 1864. ADS 1 pc. + photocopies re: C.W. Charlton as post master and these documents.

Dates: 1864

Carlos Hansell parole, 1864.

 Collection
Identifier: MM.1982.008
Scope and Contents

February 16, 1864, printed parole for Carlos Hansell, private, Co. I, 61st Tennessee Regiment. Vaughn’s Brigade (a Vicksburg paroled prisoner). Jonesboro, Tenn. Signed by Jno. H. Crawford. DS 1 pc.

Dates: 1864

Catherine Watterson’s Book / Thomas Watterson, Co. G., Col. Bradford’s Regt., 1862.

 Collection
Identifier: MM.2009.001
Scope and Contents Catherine Watterson’s Book, Lyons Store, Hawkins County, Tenn. Oct. 11, 1854. Contains one handwritten poem on Friendship. On first page (and back inside cover) Presented to Thomas Watterson by his sister Kate, July 22, 1862. Thomas Watterson, Co. G., Col. Bradford’s Regt., E. Tenn. Vols.,1862. Contains one page with Co. G. Col. W. M. Bradford’s Regt. Tenn. Vols. with listing of officers and listing of privates on back of sheet. One additional blank sheet with poem on the back; other pages...
Dates: 1841-1868

Charles Ducloux Scrapbook of the Civil War.

 Collection
Identifier: PAS 0056
Scope and Contents

Charles Ducloux (1836-1917) scrapbook (United Confederate Veterans), newspaper clippings on the Civil War, dating from 1886-1895. Includes certificate of valor to Jessie Broyles (African-American), from the U. S. Army, for his service, Greeneville, Tenn. May 23, 1865. (glued to inside cover).

Dates: 1886-1895

Chattanooga, Chickamauga, Fort Donelson, Franklin, Shiloh, and Stones River Civil War art prints by R.J. LeFevre, 1991, 1995, 1999.

 Collection
Identifier: Ephemera 2019.079
Scope and Contents

Chattanooga (19x25”, Artist’s Proof 33/50, signed in pencil lr), Chickamauga (19x25”, Artist’s Proof 7/50, signed in pencil lr), Fort Donelson (11x14.5”), Franklin (11x14.5”), Shiloh (11x14.5”), and Stones River (11x14.5”) Civil War art prints by R.J. LeFevre, 1991, 1995, 1999. Certificates of authenticity also in folder.

Dates: 1990s

Civil War era letters to James H. Lowrey, Athens, Tenn., 1865.

 Collection
Identifier: MM.2010.007
Scope and Contents Athens, East Tennessee. April 29,1865, contents include Lincoln Assassination and local Bushwhackers. To James H. Lowery, Esq., Athens, Tenn. From H. W. McNabb, Sand Springs. Mc Nabb anxious to collect money due him, he wants to buy a mower. Settlement of a relative's will and how soon to receive the money. "Please hurry up your collections, the Fall is a bad time to travel, as all the bushwhackers are not yet dead. Times are quiet here and the prospects for peace are brightening. I, with...
Dates: 1865

Civil War era photograph of two bridges over the Holston River near Knoxville

 Collection
Identifier: SPC 2014.026
Scope and Contents

Civil War era photograph (albumen print) of two bridges over the Holston River near Knoxville. Inscription on the verso of the photograph: “Two bridges crossing the Holston River, near Knoxville. The bridges were near Fort Sanders. This came from a collection of photos from GAR in Canton, Illinois.

Dates: 1860s

Civil War indictments for treason against Theodoric Bradford and James Walker, 1864.

 Collection
Identifier: MM.1975.002
Scope and Contents

Civil War indictments for treason against Theodoric Bradford, Jefferson County, Tenn., and James Walker, Bledsoe County, Tenn. 1864. (Originals were taped together and are in poor condition; photocopies were made in 1979)

Dates: 1864

Civil War letter of J. Benson Wier

 Collection
Identifier: MM.2019.065
Scope and Contents

Four page letter (double spread page, front & back) written by J. Benson Wier to his mother [Elizabeth Lipscob Wier] on March 9, 1863 from Morgan’s Hospital in McMinnville, Tenn. Includes original letter, typed transcript, and a brief commentary on the letter. Letter from the donor included in the folder James Benson Wier died later that year.

Dates: 1863

Civil War Letters, 1864, Rufus P. Willson, 6th Tennessee Infantry, U. S. A.

 Collection
Identifier: MM.2014.015
Scope and Contents

Civil War Letters, 1864, Rufus P. Willson, 6th Tennessee Infantry, U. S. A. Rufus P. Willson (1844-1865) was from Anderson County, Tenn. One of the letters addressed to his mother and step-father, Vincent Packet and Mary Packet. Rufus served until the end of the war and was killed in the burning of the steamer Generall Lyon off Cape Hatteras on March 30, 1865.

Dates: 1864-1865

Civil War letters of Jno. N. McMillan, 1802 will of Edward McMillan, McMillan family history (Photocopies).

 Collection
Identifier: MM.1979.042
Scope and Contents

PHOTOCOPIES of McMillan family history and records; family letters, 1850s-1920s; Civil War letters of Jno. N. McMillan; will of Edward McMillan, 1802.

Dates: 1800s-1920s

Civil War photographs (tintypes) of Tenn. soldiers, possibly Martin or Rimmer families from Jefferson County, Tenn.

 Collection
Identifier: Artifact 2011.002
Scope and Contents

Pair of Union Civil War tintypes (tinted) housed in a octagonal gutta percha case. Subjects are brothers from Jefferson County, Tenn from the Martin or Rimmer family. Case measures 3" H x 2 1/2" W. Condition: Overall very good condition.

Dates: 1861 - 1865