Skip to main content Skip to search Skip to search results

SCOUT

Special Collections Online at UT
New Search
Search all record types where
  • keyword(s): * Years: 1500 to 1900

Showing Results: 1 - 14 of 14

John Sevier Collection

 Collection
Identifier: MS-1941
Abstract

The material, covering 1795-1839, contains letters and documents related to John Sevier and the War of 1812. Important correspondents include Lyman Draper, John Overton, William Blount, David Henley, and Return J. Meigs.

Dates: 1795-1839

Rhea Family Papers

 Collection
Identifier: MS-0002
Abstract

This collection consists of material relating to the Rhea family of Sullivan County, Tennessee and covers the time period 1807-1931. Contained within the collection are Civil War-era records, John Rhea's financial transactions, Sons of Temperance financial transactions, material on Samuel Rhea's missionary trips to Persia, and John Rhea's correspondence. Also are included are Rhea genealogical material and various church records.

Dates: 1807-1931

39th Tennessee Regiment and 3rd Tennessee Militia Muster Rolls

 Collection
Identifier: MS-0733
Abstract The first of these muster rolls lists the officers and men serving in the four divisions of the 2nd Battalion of the 39th Tennessee Regiment as of June 20, 1812. The list was compiled by the unit's commander, Thomas Smith, and sent to the Regiment's overall commander, Major Henry Henegar. The second muster roll documents the officers and men serving in the four divisions of the 3rd Tennessee militia as of June 19, 1812. This formation was commanded by Captain Walter Clark (who compiled the...
Dates: 1812 June 18-20

U.S. Government Documents Declaring War

 Collection
Identifier: MS-3631
Abstract

This double-sided broadside reprints a message to Congress by James Madison (June 10); a report from the Committee on Foreign Relations; the declaration of war, signed by Henry Clay and William Crawford, and approved by James Madison (June 18); a proclamation by the president, signed by James Madison and James Monroe (June 19); and a letter to the citizens of West Tennessee from Felix Grundy (June 25).

Dates: 1812 June 1-25

John Rhea Letter to James Shields

 Collection
Identifier: MS-1265
Abstract

This collection consists of one handwritten letter from John Rhea to James Shields in Greeneville, Tennessee circa December 1812. In his letter, Rhea updates Shields on issues related to the War of 1812.

Dates: circa 1812 December

Andrew Jackson Letters

 Collection
Identifier: MS-1515
Abstract

This is a collection of letters written by Andrew Jackson between 1812 and 1826. These letters are photocopies of the originals.

Dates: 1812-1826

Andrew Jackson Provision Return

 Collection
Identifier: MS-0860
Abstract

This provision return, signed by Major General Andrew Jackson, instructs the contractor to provide complete rations for the 61 men of Captain William Carroll's company of Nashville Volunteers.

Dates: 1813 March 18

Map Regarding the Battle of Horseshoe Bend

 Collection
Identifier: MS-0352
Abstract

This collection includes a hand drawn map from 1814 of the Battle of Horseshoe Bend. The back of the map includes "29th Rgt. Infantry The map of the horse [shoe] in the creek nation" among other notes and scribblings.

Dates: 1814

David Burford Papers

 Collection
Identifier: MS-0935
Abstract The correspondence housed in this collection documents David Burford's military career and participation in politics and the slave trade between 1814 and 1856. Jourdan M. Saunders (Burford's business partner) wrote many of the letters which discuss their activities with James R. Franklin and John Armfield. This collection also contains letters concerning political matters (including two from Samuel Hogg, an early Tennessee Congressman, and one from Felix Grundy, a United States Senator), an...
Dates: 1814 September 8-1856 April 15

Tennessee Militia Infantry Muster Roll

 Collection
Identifier: MS-3419
Abstract This muster roll lists the names and ranks of the 85 men serving in the 1st Regiment of Tennessee Militia under Captain William McKay from June 20, 1814, to January 27, 1815. Besides Captain McKay, the regiment consisted of three lieutenants, five sergeants, six corporals, an ensign, a drummer, a fifer, and 68 privates. Many of the names include comments about illnesses, promotions, transfers, desertions, and deaths. At the bottom, the document is certified by Captain Mckay and by Robert...
Dates: 1815 January 27

Andrew Jackson Letter Transcript

 Collection
Identifier: MS-1820
Abstract

This collection contains the transcription of a letter written to President James Monroe by General Andrew Jackson in January of 1815. The document contains Jackson's description of the Battle of New Orleans, including Jackson's narrative timeline, the number of dead and wounded (on both sides), and atmosphere of the battle. The original letter was written in 1815, but it is unknown when this copy was transcribed.

Dates: 1815

Congressional Committee Report Regarding Willie Blount

 Collection
Identifier: MS-3472
Abstract

This two page report, written by a select committee of the 1st session of the 18th Congress on February 24, 1824, discusses Willie Blount's claim for reimbursement of monies borrowed on behalf of Tennessee during the War of 1812.

Dates: 1824 February 24

J.A. Rockwell Report Against Peter Rambo

 Collection
Identifier: MS-3599
Abstract

This report, presented to the 29th U.S. Congress, denies Rambo's request for financial relief from losses sustained during his service in the War of 1812. It includes a copy of Rambo's petition, recounting his money-making efforts and his losses when Fort Niagara was taken, and an affidavit by Amos Roberts, a fellow soldier. Both of these documents had been verified in 1829 by Josiah Rogers, a justice of the peace in Sevier County, Tennessee.

Dates: 1846 May 4

Department of the Interior Bounty Land Certificate for William A. Foote

 Collection
Identifier: MS-1296
Abstract

This collection consists of a bounty land certificate dated January 10, 1856 issued to William A. Foote by the Office of the Commissioner of Pensions for service in Captain Smith's company, Virginia Militia, in the War of 1812. The certificate grants 160 acres of land.

Dates: 1856 January 10