State of Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312

DEPARTMENT OF FINANCE AND TAXATION RECORDS, 1827-1959

RECORD GROUP 119

Processed by: Greg Yates Archives and Manuscripts Unit Technical Services Section Date Completed: November 9, 1989 (AVAILABLE ON MICROFILM)

Addition processed by Susan Gordon Archival Collections Services Date Completed: November 2019 (NOT AVAILABLE ON MICROFILM)

1

SCOPE AND CONTENT NOTE

Consists of Department of Finance and Taxation records for the periods 1827-1862, 1923-1959, and 1833-1948. The various time spans reflect the multiple accruals that make up this record group.

The earliest accrual (1827-1862) consists of Revenue Reports.

The next accrual (1923-1959) consists of conferences, correspondence, financial records, and reports. Most of the correspondence originated with the Commissioner’s office, but some correspondence to and from the separate divisions appears as well.

The 2019 addition (Boxes 191-194) consists of original correspondence, contracts, land transactions, audits, real estate documents, reciprocal agreements, original court records, and Tennessee Highway Patrol (THP) trooper logs. Note that Finance and Taxation usually filed documents in descending order, so that the oldest are at the bottom of the stack. The addition spans 1833-1948. These records have not been microfilmed.

Colorful corporate letterheads adorn much of the correspondence, including that of the Tennessee Brewing Company (Box 191, folder 27). Among other business, it inquired in 1941 about supplying beer to the U.S. Marine Hospital in Memphis. Likérocentra of Prague wrote in 1938 about its plan to “introduce our amazing Czechoslovakian Alcoholic Beverage in the State of Tennessee.” Around the same time, Concannon Vineyard of California sought permission to send a form letter and price list to Tennessee’s Catholic clergy as enticement to consider Concannon for sacramental wines. In a following letter, the Archbishop of San Francisco endorsed the vineyard (Box 191, folder 18). Downie Bro’s Big 3 Ring Circus wrote to Commissioner Charles McCabe on its lively stationery and included a season ticket (Box 191, folder 20). During World War II, Associated Brewers of the Fifth Region, Inc., asked if it was “permissible to ship direct to army camps in Tennessee using plain crowns… eliminating the necessity of their purchasing your tax- paid crowns” (Box 191, folder 19).

Other correspondence includes odd or amusing details; for example, Ira Parker, Jr.’s postwar letter about his delinquent 1943 and 1944 state excise tax. He explained that during those years he was indisposed:

My friends and neighbors, in accordance with established procedure, summoned me to defend the bastions in a somewhat futile effort to make the world safe for Democracy. Accordingly, my returns for the years 1943 and 1944 were not filed on time, being in the Army and finding it most difficult to stretch a Corporal’s pay far enough to include both Uncle Sam and the State of Tennessee - not to speak of the Candle Stick Maker.

Parker’s April 26, 1948, letter resides in the file labeled General ̶ Income Tax (Box 191, folder 34).

2

Historian-beer enthusiasts may take interest in a letter the Memphis law firm McDonald & McDonald, wrote on behalf of the Tennessee Brewing Company, February 25, 1947, providing a “brief analysis…concerning the manufacture of beer.” The attorneys stated that the two breweries in the state paid $1.70 per barrel tax to the department based on government readings of beer gas or liquid beer. The lawyers disputed the tax amount, arguing that it was computed somewhere in the middle of the bottling process (Box 191, folder 1).

Highway patrolmen recorded their daily activities on a standardized form containing patrolman’s name, duty (usually the stretch of road he patrolled), arrests, taxes collected, odometer reading, motor mileage, meal cost, and duty hours. This batch of THP records includes only surnames beginning with A-H (Box 192).

The entirety of Box 193 consists of Commissioner Charles M. McCabe’s incoming and outgoing correspondence, 1929-1931. Letters address the broad array of taxes Tennessee levied on income, franchises, motor oil, alcoholic beverages, tobacco, gasoline, motor vehicles, toll bridges, outdoor advertising, volatile materials, and more. Scattered Tennessee Highway Patrol reports appear.

Recommendations for bridge toll collectors comprise Box 194. One applicant for chief collector at Loudon, “a lifelong party member,” persisted in writing Charles McCabe for quite some while after the commissioner appointed someone else. New jobs were scarce during the Depression, and good recommendations helped. So did political party affiliation- -as reflected in some of these letters. Many such references accompany the applications. and Senators Kenneth McKellar and William Emerson Brock endorsed toll taker applicants. The spoils system thrived.

Note that the folder labeled “Correspondence -- Loudon Bridge, No. 1, Operation (Empty)” in Box 194, folder 20, is empty. The Department of Finance and Administration delivered it without any contents.

Four oversize volumes record minutes, inheritance taxes, and internal improvements bonds. Two state Board of Equalization minute books assess the value of certain properties: railroads, telephone and telegraph companies, and street railways for the period 1901-1916. A third volume registers inheritance taxes for 1924-1930. The fourth, bond records, date to 1833, though the book itself is not that old. According to these records, Finance and Taxation considered the State Capitol as an internal improvement.

The Tennessee Department of Finance and Taxation appears to have been a combination forerunner of today’s Department of Finance and Administration, Department of Revenue, and Public Utility Commission. In part to collect revenue, Governor Henry Horton signed the law creating the Tennessee Highway Patrol on December 14, 1929. It replaced the unpopular Tennessee State Police Force, organized in 1926 and patterned after the Texas Rangers to obtain fees and taxes from citizens.

3

INDEX

Series Number Series Title Box Number

1 Conferences and Conventions 1-2 2 Correspondence Sub-series: A. Accounts and Budgets Division 3-6 B. Assistant Commissioner’s Office 1. General 7-9 2. Real Estate 10-55 C. Auditing Division 56 D. Commissioner’s Office 1. Attorney General 57-59 2. County Court Clerks 60-65 3. General 66-105 4. Other State Departments and Finance and Taxation Divisions 106-118 5. Tax Assessments 119 E. Excise Tax Division 120-124 F. Gas Tax Division 125 G. Highway Patrol Division 126 H. Income Tax Division 127-132 I. Inheritance Tax Division 133 J. Motor Vehicle Division 134 K. Purchasing Division 135 L. Sales Tax Division 136 M. Taxation Division 1. County Court Clerks 137-144 2. General 145-154 3. Other State Departments and Finance and Taxation Divisions 155 3 Financial Records Sub-series: A. Department of Accounts 156 B. Accounts and Budgets Division 157-158 C. Beer Tax Division 159-160 D. Commissioner’s Office 1. Invoices, Journals, Vouchers 161-166 2. Refund Claims 167-168 3. Revenue Collections 169-174 E. Inheritance Tax 175 F. Title Division 1. Expendable Receipts 176-177 2. Invoices 178-180 3. Payroll 181-183

4

4 Reports Sub-series: A. Commissioner’s Office 1. Building and Loan Associations 184 2. Divisional 185-186 B. Excise Tax Division 187-188 C. Traffic Accident Reports 189-190

5 Addition 191-194; OV-1

5

CONTAINER LIST

Series Number: 1 Sub-Series Number: Series Title: Conferences and Conventions

Microfilm Roll # 1 Box 1 1 National Association of Tax Administrators 1949 2 National Association of Tax Administrators 1950 3 National Association of Tax Administrators, Chattanooga Convention Arrivals 1950 4 National Association of Tax Administrators, Chattanooga Convention Attendance 1950 5 National Association of Tax Administrators, Chattanooga Convention general Correspondence 1950 6 National Association of Tax Administrators, Chattanooga Convention Reservations 1950 7 National Association of Tax Administrators 1951 8 National Association of Tax Administrators 1952

Box 2 1 Conferences 1935-1936 2 Conventions 1948-1949 3 Conventions 1950, 1952 4 Federation of Tax Administration 1945-1949 5 Governor’s Conference 1951 6 National Tax Association 1928 7 National Tax Association 1931 8 Sales Tax Conference 1947-1948

Series Number: 2 Sub-Series Number: A Series Title: Correspondence

Box 3 1 Department of Highways and Public Works 1924 2 Inheritance Tax Matters 1923

Box 4 1 Attorney General 1927 2 Governor’s Office 1927 3 Hamilton County Court Clerk 1926 4 Department of Highways and Public Works 1925-1926 5 State Comptroller 1927

6

6 Virginia Budget Director 1927

Box 5 1 Governor’s Office 1928-1930 2 Department of Highways and Public Works 1928 3 Revenue Estimates 1928 4 Taxation Division 1929-1930

Box 6 1 Highway Patrol Division 1932 2 Volatile Substance Fees 1930-1931

Series Number: 2 Sub-Series Number: B1 Series Title: Correspondence

Box 7 1 Arkansas Department of Revenue 1940 2 “C” General 1933-1942 3 Chain Store Tax 1939-1948 4 Commissioner’s Office 1952 5 Confiscations 1937-1938 6 “D” General 1939 7 Distilled Spirits Institute 1949 8 Escheat Law 1939-1941 9 “F” General 1939 10 Federal Land Bank 1939-1942 11 “G” General 1939-1942 12 Gasoline – Industrial Users 1939-1940 13 Gift Tax 1939 14 Gross Receipts Tax 1938-1947 15 “H” General 1941 16 Henry Hollingsworth 1939 17 Inheritance Tax 1937-1946 18 “L” General 1939

Box 8 1 “M” General 1937-1942 2 Memphis Tobacco Company 1937-1940 3 Mooney vs. State 1939 4 Motor Vehicles 1938-1941

Microfilm Roll # 2 5 Motor Vehicles – Certificate of Title Law 1939 6 Motor Vehicles – Gibson County Case 1939 7 “N” General 1939, 1944

7

Box 9 1 Outdoor Advertising Signs 1939 2 “P” General 1939-1942 3 Privilege Tax 1938-1939 4 Privilege Tax 1940 5 Privilege Tax 1941 6 Privilege Tax Litigation – State vs. Friedman 1937 7 Refund Claims 1939-1940 8 Rules and Regulations 1938-1948 9 “S” General 1939-1940 10 Sales Tax 1940 11 The Samelson Company 1940-1945 12 Stamp File 1937-1940 13 “T” General 1939-1942 14 Tax Stamps – American Decalcomonia Company 1941-1943 15 Tobacco – General 1939-1948 16 Tobacco License Revocations 1937 17 Tobacco Tax- Rules and Regulations 1937-1942 18 “W” General 1938-1945

Series Number: 2 Sub-Series Number: B2 Series Title: Correspondence

Box 10 1 Bledsoe County Tax Deeds 1932 2 Clay County Tax Deeds 1932 3 Dickson County Tax Deeds 1932 4 Fayette County Tax Deeds 1930-1932 5 Giles County Tax Deeds 1931 6 Hardeman County Tax Deeds 1931-1932 7 Hardin County Tax Deeds 1930-1932 8 Henderson County Tax Deeds 1932-1933 9 Henry County Tax Deeds 1930-1931 10 Hickman County Tax Deeds 1930-1931 11 Humphreys County Tax Deeds 1930-1932 12 Knox County Tax Deeds 1931 13 Lewis County Tax Deeds 1930 14 Lincoln County Tax Deeds 1929-1931 15 McNairy County Tax Deeds 1930 16 Maury County Tax Deeds 1930-1931 17 Morgan County Tax Deeds 1931 18 Rhea County Tax Deeds 1931 19 Roane County Tax Deeds 1930-1932 20 Scott County Tax Deeds 1932

8

21 Sequatchie County Tax Deeds 1930 22 Shelby County Tax Deeds 1930-1931

Box 11 1 Bedford County Tax Deeds 1937 2 Bledsoe County Tax Deeds 1938-1939 3 Bradley County Tax Deeds 1937 4 Cannon County Tax Deeds 1938-1939 5 Carroll County Tax Deeds 1937-1938 6 Carter County Tax Deeds May-July, 1938 7 Carter County Tax Deeds Aug.-Oct., 1938 8 Carter County Tax Deeds Nov.-Dec., 1938 9 Cumberland County Tax Deeds 1937-1938

Box 12 1 Davidson County Tax Deeds 1937 2 Decatur County Tax Deeds 1937-1938 3 Dickson County Tax Deeds 1938 4 Dyer County Tax Deeds 1937-1938 5 Fayette County Tax Deeds 1937 6 Fentress County Tax Deeds 1937 7 Gibson County Tax Deeds 1938 8 Giles County Tax Deeds 1937-1938 9 Hamblen County Tax Deeds 1937-1938 10 Hamilton County Tax Deeds 1937-1938 11 Hancock County Tax Deeds 1937 12 Hardeman County Tax Deeds 1937-1938 13 Hardin County Tax Deeds 1936-1938 14 Hawkins County Tax Deeds 1937 15 Haywood County Tax Deeds 1937-1938 16 Henderson County Tax Deeds 1938 17 Henry County Tax Deeds 1937-1938 18 Hickman County Tax Deeds 1937-1938 19 Humphreys County Tax Deeds 1937-1938

Box 13 1 Jackson County Tax Deeds 1937 2 Jefferson County Tax Deeds 1937 3 Knox County Tax Deeds 1937-1939 4 Lauderdale County Tax Deeds 1937-1939 5 Lawrence County Tax Deeds 1937-1939 6 Lewis County Tax Deeds 1936-1939

Microfilm Roll # 3 7 Lincoln County Tax Deeds 1938 8 McMinn County Tax Deeds 1937

9

9 McNairy County Tax Deeds 1936-1938 10 Macon County Tax Deeds 1938 11 Marshall County Tax Deeds 1938 12 Meigs County Tax Deeds 1938 13 Monroe County Tax Deeds 1938 14 Montgomery County Tax Deeds 1937-1938 15 Morgan County Tax Deeds 1936-1938 16 Obion County Tax Deeds 1937 17 Polk County Tax Deeds 1937 18 Putnam County Tax Deeds 1938

Box 14 1 Roane County Tax Deeds 1937 2 Roane County Tax Deeds 1938 3 Scott County Tax Deeds 1936-1938 4 Sevier County Tax Deeds 1937 5 Shelby County Tax Deeds 1937-1938 6 Stewart County Tax Deeds 1936-1938 7 Sullivan County Tax Deeds 1937 8 Tipton County Tax Deeds 1937 9 Unicoi County Tax Deeds 1938 10 Union County Tax Deeds 1937-1938

Box 15 1 Washington County Tax Deeds 1936-1938 2 Wayne County Tax Deeds 1938 3 Weakley County Tax Deeds 1937-1938 4 Assessments of Property 1937-1938 5 Attorney General 1937-1938 6 Governor’s Office 1937 7 Department of Institutions 1938 8 Land Agent – Carter County 1938 9 Land Agent – Decatur County 1938 10 Land Agent – Greene County 1938 11 Land Agent – Hickman and Lewis County 1938 12 Land Agent – Lawrence County 1939 13 Land Agent – Macon County 1938 14 Land Agent – Morgan County 1937-1938

Box 16 1 Benton County Tax Deeds 1939 2 Bledsoe County Tax Deeds 1939-1940 3 Carroll County Tax Deeds 1939-1940 4 Carter County Tax Deeds Jan.-Mar., 1939 5 Carter County Tax Deeds Apr.-June, 1939 6 Carter County Tax Deeds July-Dec., 1939

10

7 Carter County Tax Deeds Jan.-May, 1939

Box 17 1 Carter County Tax Deeds June, 1940 2 Carter County Tax Deeds Aug.-Dec., 1940 3 Coffee County Tax Deeds 1937-1938 4 Crockett County Tax Deeds 1938 5 Cumberland County Tax Deeds 1939-1940 6 Davidson County Tax Deeds 1939-1940 7 Decatur County Tax Deeds 1939-1940 8 DeKalb County Tax Deeds 1940 9 Dickson County Tax Deeds 1940 10 Dyer County Tax Deeds 1939-1940

Microfilm Roll # 4 Box 18 1 Fentress County Tax Deeds 1940 2 Gibson County Tax Deeds 1940 3 Greene County Tax Deeds 1940 4 Grundy County Tax Deeds 1939-1940 5 Hamblen County Tax Deeds 1939-1940 6 Hardeman County Tax Deeds 1939-1940 7 Hardin County Tax Deeds 1939-1940 8 Hawkins County Tax Deeds 1940 9 Henderson County Tax Deeds 1939-1940 10 Henry County Tax Deeds 1939-1940 11 Hickman County Tax Deeds 1938-1940 12 Humphreys County Tax Deeds 1939-1940 13 Knox County Tax Deeds 1939-1940

Box 19 1 Lake 1939 2 Lauderdale 1939-1940 3 Lawrence County Tax Deeds 1939-1940 4 Lewis County Tax Deeds 1939-1940 5 Lincoln County Tax Deeds 1939-1940 6 Loudon County Tax Deeds 1937-1939 7 McMinn County Tax Deeds 1939 8 McNairy County Tax Deeds 1939-1940 9 Macon County Tax Deeds 1939 10 Madison County Tax Deeds 1940 11 Marshall County Tax Deeds 1940 12 Maury County Tax Deeds 1939-1940 13 Monroe County Tax Deeds 1940 14 Morgan County Tax Deeds 1939-1940 15 Obion County Tax Deeds 1939-1940

11

Box 20 1 Perry County Tax Deeds 1938-1939 2 Rhea County Tax Deeds 1940 3 Roane County Tax Deeds 1939 4 Roane County Tax Deeds 1940 5 Rutherford County Tax Deeds 1939 6 Scott County Tax Deeds 1939-1940 7 Sequatchie County Tax Deeds 1941 8 Sevier County Tax Deeds 1939-1940 9 Shelby County Tax Deeds 1939-1940 10 Stewart County Tax Deeds 1940 11 Sullivan County Tax Deeds 1939

Box 21 1 Unicoi County Tax Deeds 1939-1940 2 Washington County Tax Deeds 1939-1940 3 Wayne County Tax Deeds 1939 4 Weakley County Tax Deeds 1940 5 Assessment of Property 1939 6 Attorney General 1939-1940 7 Governor’s Office 1939-1940 8 Land Agent – Carter County 1939 9 Land Agent – Hickman County 1939

Box 22 1 Benton County Tax Deeds 1941 2 Bledsoe County Tax Deeds 1942 3 Blount County Tax Deeds 1941 4 Campbell County Tax Deeds 1941 5 Carroll County Tax Deeds Jan.-June, 1941 6 Carroll County Tax Deeds July-Dec., 1941

Microfilm Roll # 5 7 Carroll County Tax Deeds Jan.-June, 1941 8 Carroll County Tax Deeds July-Dec., 1941

Box 23 1 Carter County Tax Deeds 1941 2 Carter County Tax Deeds 1942 3 Clay County Tax Deeds 1941-1942 4 Coffee County Tax Deeds 1942 5 Cumberland County Tax Deeds 1941-1942 6 Davidson County Tax Deeds 1941 7 Decatur County Tax Deeds 1941-1942 8 Dickson County Tax Deeds 1941-1942

12

9 Dyer County Tax Deeds 1940-1942 10 Dyer, Moore Case 1942 11 Dyer, Other Cases 1941-1942

Box 24 1 Fentress County Tax Deeds 1941-1942 2 Franklin County Tax Deeds 1941-1942 3 Gibson County Tax Deeds 1941 4 Gibson County Tax Deeds Jan.-June, 1942 5 Gibson County Tax Deeds July-Dec., 1942

Box 25 1 Giles County Tax Deeds 1941-1942 2 Greene County Tax Deeds 1941-1942 3 Hamblen County Tax Deeds 1942 4 Hamilton County Tax Deeds 1941 5 Hardeman County Tax Deeds 1941 6 Hardin County Tax Deeds 1940-1942 7 Hawkins County Tax Deeds 1942 8 Henderson County Tax Deeds 1941-1942 9 Henry County Tax Deeds 1941

Box 26 1 Henry County Tax Deeds 1942 2 Hickman County Tax Deeds 1941-1942 3 Houston County Tax Deeds 1942 4 Humphreys County Tax Deeds 1941-1942 5 Knox County Tax Deeds 1941 6 Lake County Tax Deeds 1941

Microfilm Roll # 6 7 Lauderdale County Tax Deeds 1941 8 Lauderdale County Tax Deeds 1942

Box 27 1 Lawrence County Tax Deeds 1941-1942 2 Lewis County Tax Deeds 1941-1942 3 Lincoln County Tax Deeds 1941-1942 4 Loudon County Tax Deeds 1941 5 McNairy County Tax Deeds 1941-1942 6 Madison County Tax Deeds 1941 7 Marion County Tax Deeds 1942 8 Marshall County Tax Deeds 1940-1942 9 Maury County Tax Deeds 1941 10 Monroe County Tax Deeds 1941-1942 11 Monroe County Tax Deeds 1942

13

12 Monroe County Tax Deeds 1941 13 Monroe County Tax Deeds 1942

Box 28 1 Obion County Tax Deeds 1941 2 Obion County Tax Deeds 1942 3 Pickett County Tax Deeds 1942 4 Polk County Tax Deeds 1941 5 Roane County Tax Deeds 1941 6 Roane County Tax Deeds 1942

Box 29 1 Scott County Tax Deeds 1940-1942 2 Sevier County Tax Deeds 1941-1942 3 Sequatchie County Tax Deeds 1941-1942 4 Shelby County Tax Deeds 1941-1942 5 Stewart County Tax Deeds 1941-1942 6 Unicoi County Tax Deeds 1941 7 Unicoi County Tax Deeds 1942

Box 30 1 Washington County Tax Deeds 1941-1942 2 Wayne County Tax Deeds 1942 3 Weakley County Tax Deeds 1942 4 Attorney General 1941-1942 5 Attorney General Opinions 1942

Microfilm Roll # 7 6 Governor’s Office 1941-1942 7 Other Correspondence 1941-1942

Box 31 1 Benton County Tax Deeds 1943-1944 2 Bledsoe County Tax Deeds 1944 3 Carroll County Tax Deeds Jan.-June, 1943 4 Carroll County Tax Deeds July-Dec., 1943 5 Carroll County Tax Deeds 1944 6 Carter County Tax Deeds Jan.-June, 1943

Box 32 1 Carter County Tax Deeds July-Dec., 1943 2 Carter County Tax Deeds 1944 3 Cheatham County Tax Deeds 1943-1944 4 Clay County Tax Deeds 1943 5 Coffee County Tax Deeds 1943-1944 6 Cumberland County Tax Deeds 1943-1944

14

7 Decatur County Tax Deeds 1943-1944 8 Dickson County Tax Deeds 1943-1944

Box 33 1 Dyer County Tax Deeds Jan.-June, 1943 2 Dyer County Tax Deeds July-Dec., 1943 3 Dyer County Tax Deeds Jan.-June, 1944 4 Dyer County Tax Deeds July-Dec., 1944

Microfilm Roll # 8 Box 34 1 Fayette County Tax Deeds 1944 2 Fentress County Tax Deeds 1943-1944 3 Franklin County Tax Deeds 1943-1944 4 Gibson County Tax Deeds 1943 5 Gibson County Tax Deeds 1944 6 Giles County Tax Deeds 1943-1944 7 Greene County Tax Deeds 1943-1944 8 Grundy County Tax Deeds 1943

Box 35 1 Hamblen County Tax Deeds 1943-1944 2 Hardeman County Tax Deeds 1943 3 Hardin County Tax Deeds 1943-1944 4 Hawkins County Tax Deeds 1943 5 Henderson County Tax Deeds 1943-1944 6 Henry County Tax Deeds 1943 7 Henry County Tax Deeds 1944 8 Hickman County Tax Deeds 1943-1944

Box 36 1 Humphreys County Tax Deeds 1943-1944 2 Lauderdale County Tax Deeds 1943 3 Lauderdale County Tax Deeds 1944 4 Lawrence County Tax Deeds 1943-1944 5 Lewis County Tax Deeds 1943-1944 6 Loudon County Tax Deeds 1943 7 Loudon County Tax Deeds 1944

Box 37 1 McNairy County Tax Deeds 1943-1944 2 Marshall County Tax Deeds 1944 3 Maury County Tax Deeds 1944 4 Monroe County Tax Deeds 1943-1944 5 Morgan County Tax Deeds Jan.-June, 1943 6 Morgan County Tax Deeds Aug.-Dec., 1943

15

7 Morgan County Tax Deeds 1977

Microfilm Roll # 9 Box 38 1 Obion County Tax Deeds Jan.-June, 1943 2 Obion County Tax Deeds July-Dec., 1943 3 Obion County Tax Deeds Jan.-Apr., 1944 4 Obion County Tax Deeds May-Dec., 1944

Box 39 1 Scott County Tax Deeds 1943-1944 2 Sevier County Tax Deeds 1943 3 Shelby County, Evans Lot 1944 4 Shelby County, Sales and Leases 1943-1944 5 Shelby County Tax Deeds 1944 6 Stewart County Tax Deeds 1943 7 Sullivan County Tax Deeds 1944 8 Tipton County Tax Deeds 1943 9 Tipton County Tax Deeds 1944 10 Unicoi County Tax Deeds 1943-1944

Box 40 1 Washington County Tax Deeds Jan.-Feb., 1943 2 Washington County Tax Deeds Mar.-Apr., 1943 3 Washington County Tax Deeds May-June, 1943 4 Washington County Tax Deeds July-Aug., 1943 5 Washington County Tax Deeds Sept.-Oct., 1943 6 Washington County Tax Deeds Nov.-Dec., 1943

Box 41 1 Washington County Tax Deeds Jan.-Feb., 1944 2 Washington County Tax Deeds Mar.-Apr., 1944 3 Washington County Tax Deeds May-June, 1944 4 Washington County Tax Deeds July-Aug., 1944 5 Washington County Tax Deeds Sept.-Oct., 1944 6 Washington County Tax Deeds Nov.-Dec., 1944 7 Wayne County Tax Deeds 1943 8 Weakley County Tax Deeds 1943

Microfilm Roll # 10 Box 42 1 Attorney General 1943-1944 2 Governor’s Office 1943-1944 3 General Correspondence 1943-1944

Box 43

16

1 Anderson County Tax Deeds 1947 2 Benton County Tax Deeds 1945-1947 3 Bledsoe County Tax Deeds 1945-1947 4 Carroll County Tax Deeds 1945-1947 5 Carter County Tax Deeds 1945 6 Carter County Tax Deeds Jan.-Mar., 1946

Box 44 1 Carter County Tax Deeds Apr.-June, 1946 2 Carter County Tax Deeds July-Aug., 1946 3 Carter County Tax Deeds Oct.-Dec., 1946 4 Coffee County Tax Deeds 1945 5 Cumberland County Tax Deeds 1945-1946

Box 45 1 Davidson County Tax Deeds 1945 2 Decatur County Tax Deeds 1945-1946 3 Dickson County Tax Deeds 1945-1947 4 Dyer County Tax Deeds 1945 5 Dyer County Tax Deeds 1946 6 Fayette County Tax Deeds 1945-1946 7 Fentress County Tax Deeds 1945-1946

Box 46 1 Franklin County Tax Deeds 1945-1946

Microfilm Roll # 11 2 Gibson County Tax Deeds 1945-1946 3 Gibson County Tax Deeds 1947 4 Giles County Tax Deeds 1945-1946 5 Greene County Tax Deeds 1945-1946 6 Grundy County Tax Deeds 1945-1946

Box 47 1 Hamblen County Tax Deeds 2 Hamilton County Tax Deeds 1944-1946 3 Hardin County Tax Deeds 1945 4 Haywood County Tax Deeds 1945-1946 5 Henderson County Tax Deeds 1945-1946 6 Henry County Tax Deeds 1945-1946 7 Hickman County Tax Deeds 1945-1946 8 Houston County Tax Deeds 1946 9 Humphreys County Tax Deeds 1945-1946

Box 48 1 Lauderdale County Tax Deeds 1945-1946

17

2 Lawrence County Tax Deeds 1945 3 Lawrence County Tax Deeds 1946 4 Lewis County Tax Deeds 1945-1946 5 Loudon County Tax Deeds 1945 6 McMinn County Tax Deeds 1945-1946 7 McNairy County Tax Deeds 1945-1946

Box 49 1 Monroe County Tax Deeds 1945-1946 2 Morgan County Tax Deeds 1945 3 Morgan County Tax Deeds 1946 4 Obion County Tax Deeds 1945 5 Obion County Tax Deeds 1946 6 Perry County Tax Deeds 1945-1946 7 Pickett County Tax Deeds 1945 8 Polk County Tax Deeds 1945-1946

Box 50 1 Rhea County Tax Deeds 1945-1946 2 Roane County Tax Deeds 1945 3 Roane County Tax Deeds 1946 4 Rutherford County Tax Deeds 1946 5 Scott County Tax Deeds 1945-1946

Microfilm Roll # 12 6 Sequatchie County Tax Deeds 1946 7 Sevier County Tax Deeds 1945

Box 51 1 Shelby County Tax Deeds 1945-1946 2 Stewart County Tax Deeds 1946 3 Sullivan County Tax Deeds 1945 4 Tipton County Tax Deeds 1945-1946 5 Unicoi County Tax Deeds 1945-1946 6 Washington County Tax Deeds 1945 7 Washington County Tax Deeds 1946 8 Wayne County Tax Deeds 1945-1946

Box 52 1 Weakley County Tax Deeds 1945-1946 2 White County Tax Deeds 1945 3 Attorney General 1945-1946 4 Governor’s Office 1945-1946

Box 53 1 Carter County Tax Deeds Jan.-June, 1947

18

2 Carter County Tax Deeds July-Dec., 1947 3 Coffee County Tax Deeds 1947 4 Cumberland County Tax Deeds 1947 5 Dyer County Tax Deeds 1947 6 Fayette County Tax Deeds 1947 7 Fentress County Tax Deeds 1947 8 Franklin County Tax Deeds 1947

Box 54 1 Giles County Tax Deeds 1947 2 Greene County Tax Deeds 1947 3 Hamblen County Tax Deeds 1947 4 Hamilton County Tax Deeds 1947 5 Hardin County Tax Deeds 1947 6 Haywood County Tax Deeds 1947 7 Henderson County Tax Deeds 1947 8 Henry County Tax Deeds 1947 9 Houston County Tax Deeds 1947 10 Humphreys County Tax Deeds 1947 11 Lauderdale County Tax Deeds 1947 12 Lawrence County Tax Deeds 1947 13 Lewis County Tax Deeds 1947 14 Lincoln County Tax Deeds 1947 15 Loudon County Tax Deeds 1947 16 McNairy County Tax Deeds 1947

Box 55 1 Marion County Tax Deeds 1947 2 Monroe County Tax Deeds 1947 3 Morgan County Tax Deeds 1947-1948 4 Obion County Tax Deeds 1947 5 Perry County Tax Deeds 1947 6 Rhea County Tax Deeds 1947

Microfilm Roll # 13 7 Roane County Tax Deeds 1947 8 Roane County Tax Deeds 1951 9 Rutherford County Tax Deeds 1947 10 Scott County Tax Deeds 1947-1948 11 Scott County Tax Deeds 1951 12 Sequatchie County Tax Deeds 1947, 1950 13 Stewart County Tax Deeds 1947 14 Tipton County Tax Deeds 1947 15 Unicoi County Tax Deeds 1947 16 Warren County Tax Deeds 1947 17 Washington County Tax Deeds 1947

19

18 Weakley County Tax Deeds 1947 19 Williamson County Tax Deeds 1947 20 Attorney General County Tax Deeds 1947 21 Governor’s Office County Tax Deeds 1947

Series Number: 2 Sub-Series Number: C Series Title: Correspondence

Box 56 1 E. H. Boyd 1928

Series Number: 2 Sub-Series Number: D1 Series Title: Correspondence

Box 57 1 Attorney General 1926 2 Attorney General 1927 3 Attorney General 1928 4 Attorney General Jan.-June, 1929 5 Attorney General July-Dec., 1929 6 Attorney General 1930 7 Attorney General 1931 8 Attorney General Jan., 1932

Box 58 1 Attorney General Feb.-Mar., 1932 2 Attorney General Apr.-June, 1932 3 Attorney General July-Dec., 1929 4 Attorney General 1933 5 Attorney General 1934-1935 6 Attorney General, Letters of Complaint Transmitted 1939-1942 7 Attorney General, Letters of Complaint Transmitted 1943-1949 8 Attorney General, Listing of Opinions on File Jan., 1940 9 Attorney General, Chain Store Tax 1937 10 Attorney General, Chapter 192 Public Acts 1939 11 Attorney General, Franchise and Excise Tax 1937-1938

Box 59 1 Attorney General, Gasoline Tax and Inspection Fee 1931, 1938 2 Attorney General, Gross Receipts 1937-1938 3 Attorney General, Income Tax 1937-1938 4 Attorney General, Inheritance Tax 1938 5 Attorney General, Miscellaneous Opinions 1937-1938

20

6 Attorney General, Motor Vehicle and Mileage Tax 1936-1938 7 Attorney General, Privilege Tax 1937-1938 8 Attorney General, Sales Tax 1947 9 Attorney General, Tobacco Tax 1937 10 Attorney General, Toll Bridge 1932, 1937-1938 11 Attorney General, Various 1939-1940

Microfilm Roll # 14 12 Attorney General, Various 1941-1942 13 Attorney General, Various 1943-1948 14 Attorney General, Requests for Opinions 1939-1941 15 Attorney General, Requests for Opinions 1942-1949

Series Number: 2 Sub-Series Number: D2 Series Title: Correspondence

Box 60 1 Bedford County Court Clerk 1924-1925 2 Benton County Court Clerk 1927 3 Bledsoe County Court Clerk 1927 4 Bradley County Court Clerk 1927 5 Carroll County Court Clerk 1926-1927 6 Carter County Court Clerk 1923, 1927 7 Cocke County Court Clerk 1927 8 Coffee County Court Clerk 1927 9 Crockett County Court Clerk 1926-1927 10 Cumberland County Court Clerk 1925, 1927 11 Davidson County Court Clerk 1923, 1926 12 DeKalb County Court Clerk 1927 13 Dickson County Court Clerk 1926 14 Dyer County Court Clerk 1927 15 Gibson County Court Clerk 1927 16 Giles County Court Clerk 1925, 1927 17 Grundy County Court Clerk 1927 18 Hamblen County Court Clerk 1927 19 Hamilton County Court Clerk 1926-1927 20 Hardeman County Court Clerk 1924-1925 21 Hawkins County Court Clerk 1925 22 Haywood County Court Clerk 1924 23 Henderson County Court Clerk 1925 24 Henry County Court Clerk 1927 25 Humphreys County Court Clerk 1927 26 Jackson County Court Clerk 1926-1927 27 Jefferson County Court Clerk 1923, 1927 28 Knox County Court Clerk 1927

21

29 Lake County Court Clerk 1927 30 Lewis County Court Clerk 1925, 1927 31 Lincoln County Court Clerk 1924 32 Loudon County Court Clerk 1927 33 McMinn County Court Clerk 1924 34 Macon County Court Clerk 1926 35 Madison County Court Clerk 1926 36 Marshall County Court Clerk 1926-1927 37 Maury County Court Clerk 1925, 1927 38 Meigs County Court Clerk 1926 39 Montgomery County Court Clerk 1926 40 Obion County Court Clerk 1927 41 Perry County Court Clerk 1925 42 Polk County Court Clerk 1927 43 Putnam County Court Clerk 1927 44 Rutherford County Court Clerk 1926 45 Shelby County Court Clerk 1925-1926 46 Stewart County Court Clerk 1927 47 Sullivan County Court Clerk 1927 48 Sumner County Court Clerk 1923 49 Unicoi County Court Clerk 1927 50 Weakley County Court Clerk 1926-1927 51 White County Court Clerk 1923, 1927 52 Williamson County Court Clerk 1927 53 Wilson County Court Clerk 1925, 1927

Box 61 1 Carroll County Court Clerk 1928 2 Carter County Court Clerk 1928 3 Claiborne County Court Clerk 1928 4 Clay County Court Clerk 1928 5 DeKalb County Court Clerk 1928 6 Dyer County Court Clerk 1928 7 Giles County Court Clerk 1928 8 Grainger County Court Clerk 1928 9 Hamblen County Court Clerk 1928 10 Hamilton County Court Clerk 1928 11 Hawkins County Court Clerk 1928 12 Henry County Court Clerk 1928 13 Hickman County Court Clerk 1928 14 Humphreys County Court Clerk 1928 15 Knox County Court Clerk 1928 16 Lewis County Court Clerk 1928 17 Lincoln County Court Clerk 1928 18 Macon County Court Clerk 1928 19 Marion County Court Clerk 1928

22

20 Maury County Court Clerk 1928 21 Montgomery County Court Clerk 1928 22 Moore County Court Clerk 1928 23 Obion County Court Clerk 1928 24 Overton County Court Clerk 1928 25 Pickett County Court Clerk 1928 26 Polk County Court Clerk 1928 27 Rhea County Court Clerk 1928 28 Rutherford County Court Clerk 1928 29 Shelby County Court Clerk 1928 30 Smith County Court Clerk 1928 31 Union County Court Clerk 1928 32 Van Buren County Court Clerk 1928 33 Warren County Court Clerk 1928 34 Washington County Court Clerk 1928 35 Weakley County Court Clerk 1928 36 Williamson County Court Clerk 1928

Box 62 1 Bledsoe County Court Clerk 1923 2 Blount County Court Clerk 1932 3 Campbell County Court Clerk 1931 4 Carter County Court Clerk 1932 5 Cheatham County Court Clerk 1931-1932 6 Chester County Court Clerk 1932 7 Claiborne County Court Clerk 1931-1932 8 Cocke County Court Clerk 1931-1932 9 Coffee County Court Clerk 1931-1932 10 Cumberland County Court Clerk 1932 11 Davidson County Court Clerk 1932 12 Decatur County Court Clerk 1931-1932 13 DeKalb County Court Clerk 1932 14 Dickson County Court Clerk 1931 15 Dyer County Court Clerk 1931-1932 16 Fayette County Court Clerk 1931 17 Fentress County Court Clerk 1932 18 Franklin County Court Clerk 1932 19 Gibson County Court Clerk 1932 20 Giles County Court Clerk 1932 21 Grainger County Court Clerk 1931-1932 22 Greene County Court Clerk 1932 23 Hamblen County Court Clerk 1931-1932 24 Hamilton County Court Clerk 1931-1932 25 Haywood County Court Clerk 1931-1932 26 Henry County Court Clerk 1931-1932 27 Humphreys County Court Clerk 1932

23

28 Johnson County Court Clerk 1932 29 Knox County Court Clerk 1931-1932 30 Lake County Court Clerk 1932 31 Loudon County Court Clerk 1932

Box 63 1 McNairy County Court Clerk 1932 2 Madison County Court Clerk 1932 3 Marion County Court Clerk 1932 4 Maury County Court Clerk 1932 5 Monroe County Court Clerk 1932 6 Montgomery County Court Clerk 1932 7 Obion County Court Clerk 1932 8 Perry County Court Clerk 1932 9 Pickett County Court Clerk 1931 10 Polk County Court Clerk 1931 11 Rhea County Court Clerk 1932 12 Smith County Court Clerk 1932 13 Union County Court Clerk 1932 14 Van Buren County Court Clerk 1931 15 Warren County Court Clerk 1932 16 Washington County Court Clerk 1931-1933 17 Weakley County Court Clerk 1932 18 White County Court Clerk 1931-1932 19 Wilson County Court Clerk 1932

Box 64 1 Bledsoe County Court Clerk 1933 2 Blount County Court Clerk 1933-1934 3 Carroll County Court Clerk 1933 4 Carter County Court Clerk 1933 5 Cheatham County Court Clerk 1933-1934 6 Cocke County Court Clerk 1933 7 Coffee County Court Clerk 1933-1934 8 Crockett County Court Clerk 1933 9 Cumberland County Court Clerk 1933 10 Davidson County Court Clerk 1933 11 Decatur County Court Clerk 1933 12 DeKalb County Court Clerk 1933 13 Dickson County Court Clerk 1933 14 Dyer County Court Clerk 1933 15 Fayette County Court Clerk 1933 16 Franklin County Court Clerk 1933 17 Grainger County Court Clerk 1933 18 Grundy County Court Clerk 1933 19 Hamblen County Court Clerk 1933

24

20 Hamilton County Court Clerk 1933-1934 21 Hardin County Court Clerk 1934 22 Hawkins County Court Clerk 1933 23 Haywood County Court Clerk 1933 24 Humphreys County Court Clerk 1933 25 Jefferson County Court Clerk 1933 26 Knox County Court Clerk 1933-1934 27 Lauderdale County Court Clerk 1934 28 Lawrence County Court Clerk 1934 29 Lewis County Court Clerk 1933 30 Loudon County Court Clerk 1933 31 McMinn County Court Clerk 1933-1934 32 Macon County Court Clerk 1933 33 Madison County Court Clerk 1933-1934 34 Marion County Court Clerk 1933-1934 35 Maury County Court Clerk 1933 36 Meigs County Court Clerk 1934 37 Monroe County Court Clerk 1933 38 Montgomery County Court Clerk 1933-1934 39 Moore County Court Clerk 1933 40 Obion County Court Clerk 1933-1934 41 Overton County Court Clerk 1934 42 Polk County Court Clerk 1933 43 Putnam County Court Clerk 1934 44 Roane County Court Clerk 1933 45 Robertson County Court Clerk 1934 46 Scott County Court Clerk 1934 47 Shelby County Court Clerk 1933-1934 48 Stewart County Court Clerk 1933-1934 49 Sullivan County Court Clerk 1933 50 Tipton County Court Clerk 1933 51 Union County Court Clerk 1933 52 Washington County Court Clerk 1933-1934 53 Wayne County Court Clerk 1934 54 Weakley County Court Clerk 1933 55 White County Court Clerk 1933 56 Williamson County Court Clerk 1933

Box 65 1 Blount County Court Clerk 1935 2 Bradley County Court Clerk 1935 3 Carter County Court Clerk 1935 4 Cheatham County Court Clerk 1935 5 Claiborne County Court Clerk 1935 6 Davidson County Court Clerk 1935 7 Decatur County Court Clerk 1935

25

8 DeKalb County Court Clerk 1935-1936 9 Fayette County Court Clerk 1935 10 Gibson County Court Clerk 1935 11 Grainger County Court Clerk 1935 12 Hamilton County Court Clerk 1935 13 Hardeman County Court Clerk 1935 14 Humphreys County Court Clerk 1935 15 Jefferson County Court Clerk 1935 16 Knox County Court Clerk 1935 17 McMinn County Court Clerk 1935 18 Meigs County Court Clerk 1935-1936 19 Montgomery County Court Clerk 1935 20 Pickett County Court Clerk 1935 21 Rhea County Court Clerk 1935 22 Rutherford County Court Clerk 1935 23 Sevier County Court Clerk 1935 24 Shelby County Court Clerk 1935 25 Stewart County Court Clerk 1935-1936 26 Sullivan County Court Clerk 1935 27 Sumner County Court Clerk 1935 28 Tipton County Court Clerk 1935 29 Union County Court Clerk 1935 30 Warren County Court Clerk 1934-1935 31 Washington County Court Clerk 1935-1936 32 Williamson County Court Clerk 1935

Series Number: 2 Sub-Series Number: D3 Series Title: Correspondence

Box 66 1 “A” General 1923-1924 2 American Snuff Company Case 1924 3 American Sugar Refining Corporation Case 1924 4 Assessment of Property 1923-1924 5 “B” General 1923-1924 6 Bank Assessments 1923-1924 7 Bond Engraving 1923 8 Bureau of Municipal Research 1923 9 “C” General 1923-1924 10 T.B. Caldwell, Auditor 1923-1924 11 Campbell County Assessment 1923 12 Confederate Soldier’s Pension 1924 13 Corporation Excise Tax 1923-1924 14 Corporations Filing Returns of Information 1923-1924 15 County tax Assessors 1923

26

Microfilm Roll # 15 16 Deposits of State Funds 1923 17 “E” General 1924 18 R.P. Evans, Inspector 1923-1924 19 “F” General 1923 20 Fayette County Tax Assessor 1923 21 Fire Investigations 1924 22 “G” General 1923-1924 23 Gasoline Tax 1923 24 W.A. Ghormley 1923-1924 25 “H” General 1923 26 Hemlock Tire Case 1924-1925 27 Henry County Tax Assessor 1923 28 Inheritance Tax 1923-1924 29 “K” General 1924

Box 67 1 “L” General 1924 2 Lauderdale County Trustee 1923 3 Motor Vehicle Assessment 1923 4 Motor Vehicle License 1923-1924 5 “P” General 1923 6 W.C. Parkes Case 1924 7 Privilege Tax 1923-1924 8 Privilege Tax Refund 1923 9 Purchase by State 1923 10 Putnam County Tax Assessor 1923 11 Request for Legislative Laws 1923-1934 12 Request for Prisoner Release 1924 13 Request for Report of Department 1923-1924 14 Request for State Audit 1923-1924 15 Request to be Placed on State Mailing List to Bid 1923 16 Roane county Circuit Court Clerk 1924 17 “S” General 1923 18 A.J. Skidmore 1923 19 State Board Member Expense 1923 20 State Highway Funds 1923-1924 21 R.B. Swink, Senator 1924 22 “T” General 1923-1924 23 Tax Stamps 1923 24 “W” General 1923

Box 68 1 “A” General 1926-1927 2 Accounting System Proposed 1925

27

3 Applications, A-L 1927 4 Applications, M-Z 1927 5 Assessment of Property 1925-1926 6 Auditor Examinations 1927 7 “B” General 1925-1927 8 Bank Assessments 1927 9 Bank of Commerce and Trust Case 1925 10 Blair and Company 1927 11 Bond Issues 1926-1927 12 Bond Issue for Schools 1927 13 E.H. Boyd 1927 14 Brandau-Craig-Dickerson Company 1925-1926 15 A.B. Broadbent 1925-1927 16 John Burgess 1926

Box 69 1 “C” General 1926-1927 2 T.B. Caldwell 1924-1927 3 Campbell County Trustee 1925 4 Carter County Trustee 1925 5 Chattanooga Matress Company case 1927 6 Chemical National Bank 1926-1927 7 Clay County Tax Assessor 1926 8 Collier Case 1926-1927 9 Commissioner’s Compensation, Arkansas vs. Tennessee 1927 10 State of Connecticut 1925 11 Contract, Oil and Grease 1926-1927 12 Contract, License Plates 1925-1926 13 Corporations Filing Returns 1926 14 “D” General 1927 15 Delinquent Taxes 1925-1927 16 “E” General 1925-1927 17 Employee Bonds 1926 18 Excise Tax 1924-1927 19 “F” General 1926-1927 20 Fentress County Trustee 1925 21 W.S. Fields, Kentucky Governor 1925 22 “G” General 1925-1927 23 Gasoline Pricing Act 1927 24 Gasoline Tax 1925-1927 25 W.A. Ghormley 1925-1927 26 Gibson County Trustee 1926

Box 70 1 “H” General 1925-1927 2 Highway Projects 1925-1926

28

3 Home Building and Loan Association Case 1925 4 Inheritance Tax Matters 1925-1927 5 Inspectors 1925-1927 6 Internal Correspondence 1925-1927 7 “J” General 1925-1927 8 Johnson County Trustee 1925

Microfilm Roll # 16 9 Jorgenson-Bennett Manufacturing Company Case 1927 10 “K” General 1925-1927 11 “L” General 1925-1927 12 Lawrence County Trustee 1926 13 Lease Agreement 1927 14 Legislation Requested by Public 1925 15 Joe Light Refund Claim 1925-1926 16 “M” General 1925-1927 17 McCowat Mercer Printing Company 1925 18 Marion County Trustee 1925 19 Memphis Power Company Assessment 1926 20 Memphis Gasoline Purchases 1925, 1927 21 Memphis Police Department 1925-1926 22 Motor Vehicle License 1925-1927 23 Motor Vehicle Operations 1925-1927 24 Motor Vehicle Regulations 1925-1926

Box 71 1 “N” General 1926-1927 2 “O” General 1925 3 Oil Contracts 1926-1927 4 “P” General 1926-1927 5 W.C. Parkes case 1926 6 Austin Peay Memorial Association 1927 7 R. I. Peebles 1925-1926 8 Pensions 1925, 1927 9 People’s Bank Case, Springfield 1927 10 J.C. Pickering 1927 11 Privilege Tax 1925-1927 12 “Q” General 1926 13 “R” General 1925-1927 14 Reed Oil Case 1926 15 Reforestation 1927 16 Refund Claims 1925-1927 17 Refund Claims Refused 1925-1927 18 Request for Gas Tax Law 1927 19 Request for Legislative Laws 1925-1926 20 Request for Prisoner Release 1925

29

21 Request for Report of Department 1925 22 Request for Revenue Bill 1925-1927 23 Request for State Audit 1926 24 Request for Tax Laws 1927

Box 72 1 “S” General 1925-1927 2 J.C. Sanders 1925-1926 3 Schulte Case 1927 4 Seay Case 1925-1926 5 Smith Case 1926-1927 6 Stamp Agent Bond ------7 State Deposit of Funds 1925-1927 8 State Inspectors 1925 9 State Police Applications 1927 10 State Police Operations 1927 11 Suits Pending in Court ------12 “T” General 1925, 1927 13 Taxes 1927 14 Tennessee State Horticultural Society 1925 15 Tires ------16 Tobacco Tax 1925-1927 17 Tobacco Tax Inspector Applications 1926-1927 18 Tobacco Tax Stamp Agent Investigation 1926 19 Tobacco Tax Stamp Audit 1926 20 “V” General 1926 21 Vehicle License Tag Production 1926 22 “W” General 1925-1927 23 R.H. Witt 1925-1927 24 Wilson County Trustee 1925

Box 73 1 “A” General 1928 2 Assessment of Property 1928 3 Applications, A-L 1928

Microfilm Roll # 17 4 Applications, M-Z 1928 5 Appropriations Bill 1929-1931 6 Auditor Applications 1928 7 “B” General 1928, 1930 8 S.O. Bates 1928 9 Bond Bid Forms 1928 10 Bonded Indebtness 1928 11 E.H. Boyd 1928 12 A.B. Broadbent 1928

30

13 Judge W.H. Buttram 1928

Box 74 1 “C” General 1928 2 T.B. Caldwell 1928 3 Coal Oil Inspectors 1928 4 Coca Cola Bottling Works Case 1927-1928 5 H.P. Colvard 1928 6 Commissioner’s Bond 1927 7 County Reimbursement, Highway Bonds 1928 8 “D” General 1928 9 Delinquent Taxes 1928-1929 10 Deposits of State Funds 1928 11 D.P. Dobson 1928 12 “E” General 1928 13 Excise Tax 1928 14 “F” General 1928 15 S.L. Felts 1928-1930 16 Fines 1928 17 Franklin County Judge 1930 18 “G” General 1928 19 Gasoline Tax 1928 20 Gasoline Tax Funds 1930 21 W.A. Ghomley 1928-1929 22 Group Insurance ------23 “H” General 1928-1929 24 N.B. Hardeman 1928 25 Highway Patrol Operations 1928-1929 26 Hill vs. Barrett 1930 27 W.D. Hudson 1927-1928

Box 75 1 “I” General 1928 2 Income tax 1929 3 Information Requests 1930 4 Inheritance Tax Matters 1928 5 Inspection Fees 1930 6 Inspection Fees, Delinquent 1930 7 “J” General 1928 8 “K” General 1928 9 Knox County Trustee 1928 10 “L” General 1928 11 Legislation Proposed 1928-1929 12 Legislation Proposed by Public1928 1928 13 “Mc” General 1927-1928 14 “M” General 1928

31

15 Motor Vehicle Operation 1930 16 Motor Vehicle Registration 1927-1928 17 Motor Vehicle Registration Audit 1928 18 “N” General 1927-1928 19 W.E. Norvell 1929 20 “O” General 1928 21 Oil Contracts 1927-1928

Box 76 1 “P” General 1928 2 R.I. Peebles 1928 3 Penalties 1928 4 Privilege Tax Jan.-June, 1928 5 Privilege Tax July-Dec., 1928 6 Property tax, Delinquent Sold to State 1928 7 “R” General 1927-1928 8 J.B. Ramsey 1928 9 Reelfoot Lake Law ------10 Refund Claims 1928 11 Requests for Audits 1928 12 Requests for Legislative Laws 1928 13 Requests for Report of Department 1929 14 Requests for Revenue Bill 1928 15 Road Requests 1928 16 W.T. Roberts 1928-1929

Microfilm Roll # 18 17 “S” General 1928 18 J.B. Sizer 1927-1928 19 John R. Snow 1927-1929 20 O.C. Sowers and Company Case 1928 21 State Police Applications 1927-1928 22 State Police Operations 1928

Box 77 1 “T” General 1928 2 Tax Commission 1927-1928 3 Tax Program Suggested 1929 4 Tax System Study 1928 5 Tobacco Tax 1927-1928 6 Tobacco Tax Inspector Applications Jan.-July, 1928 7 Tobacco Tax Inspector Applications Aug.-Dec., 1928 8 Tobacco Tax Operation 1928 9 Toll Bridges Operation 1930 10 Toll Bridge, Hickman Lockhart Bridge 1931 11 Toll Bridge, Savannah Bridge 1930

32

12 Transfer Lines 1930-1931 13 “W” General 1928 14 Fred Warren, Representative 1929 15 “Y” General 1928 16 “Z” General 1928

Box 78 1 “A” General 1931-1933 2 Accountants 1931 3 J.C. Allison 1931 4 Application, Paul Crockett 1931 5 Applications, General 1931-1932 6 Applications, Letters Written About Applicants 1931-1932 7 Ashland City Bridge 1931 8 Assessments 1933 9 Audit of Department 1931 10 Audit Contract 1930 11 Auditor Applications 1931-1932 12 Auditors, State and County 1931-1932 13 Audit, Shelby County 1931-1932 14 “B” General 1932 15 Bonds, Employee 1931-1932 16 Bonds and Notes 1931 17 Bookkeeper Applications 1932 18 “C” General 1931-1932 19 Crusaders For Economic Liberty ------20 “D” General 1931-1932 21 Dismissals 1932 22 Delinquent Taxes 1931 23 L.G. Durr, Deceased 1931

Box 79 1 “E” General 1932 2 Excise Tax 1931-1932 3 “F” General 1932 4 S.L. Felts 1931 5 Finance and Taxation Audit 1931 6 Finance and Taxation Listings 1931 7 Finance and Taxation Requests 1932-1933 8 Fines 1930-1932 9 Funding Board 1931-1932 10 “G” General 1931-1933 11 Gasoline Audit 1932 12 Gasoline and Oil Contracts 1931-1932 13 Gasoline Tax 1931-1932 14 Gasoline Tax Litigation 1932

33

15 W.A. Ghormley 1932 16 “H” General 1931-1933 17 Highway Patrol Applications 1932

Microfilm Roll # 19 18 Highway Patrol, Letters About Applicants 1931-1932 19 Highway Patrol Operations 1931-1932 20 Income Tax 1931-1932 21 Information Requests 1931

Box 80 1 Jackson Armory 1931 2 “K” General 1932 3 Kennon Tyler Company 1931-1934 4 Kingsport Press 1931 5 Ben W. Kohn 1932 6 “L” General 1932 7 Laundries, Privilege Tax 1931 8 Legal Questions, Answers, Definitions ------9 Legislation Suggested by Public 1931 10 Legislation Proposed ------11 Legislative Investigative Committee 1931 12 License Plate Bids ------13 McKellar Senator 1931 14 McMahon, Senator 1931 15 “M” General 1931-1932 16 Memphis Magistrate 1932 17 Memphis Steam Laundry 1932 18 Mississippi Valley Association 1931 19 Missouri Tax Commission 1931 20 Motor Vehicle Operations 1931-1932 21 Motor Vehicle, Out of State Registration 1931-1933

Box 81 1 “N” General 1932-1933 2 “O” General 1931-1932 3 M.P. O’Conner 1930-1931 4 Office Space, Memphis 1932 5 “P” General 1931 6 Peddlers Tax 1931 7 Penalties 1932 8 Privilege Tax 1931-1932 9 Privilege Tax Exemptions 1931-1932 10 Property Tax 1930-1931 11 “Q” General 1932 12 “R” General 1932

34

13 Railroads 1931 14 Receipts Comparison 1931 15 Requests for Report of Department 1931-1932 16 Requests for Revenue Bill 1931-1933 17 Requests for Tax Laws 1931

Box 82 1 “S” General 1931-1932 2 Savannah Bridge 1931 3 John R. Snow 1931 4 Stenographer Applications 1932 5 “T” General 1931 6 Tax Digest Requests 1931 7 Taxation, General Correspondence 1931-1933 8 Tobacco Inspectors Applications 1931-1932 9 Tobacco Inspectors, R.H. Harris 1931 10 Tobacco Tax Operation 1931-1932 11 Toll Bridge Operation 1931-1932 12 Toll Bridge, J.C. Bunnell 1931 13 Toll Bridge, Kingston Bridge 1931 14 Toll Bridge, United State Army 1931 15 Toll Collectors Applications 1930-1933 16 Transfer Lines 1931 17 University of Tennessee 1931-1932 18 Ted Vaughn 1932 19 “W” General 1931-1932

Box 83 1 American Legion 1934 2 Applications 1933-1934 3 Appointments 1933-1934 4 Assessment of Property 1934 5 Automobiles, State Owned 1934 6 Automobiles, Survey of Other States’ Ownership 1931-1935 7 “B” General 1933-1934 8 Malcolm Bailey Claim 1933 9 Beer Tax Correspondence 1933-1934 10 Beer Tax Receipts 1933-1934 11 Benton County Tax Assessor 1933 12 “C” General 1933-1934 13 Court Cases 1934 14 Crabtree 1933 15 Crockett County Trustee 1933 16 “D” General 1933-1934 17 Dismissal Letters 1933-1934 18 “E” General 1934

35

19 Employee Commissions 1933-1934 20 Excise Tax Matters 1933-1934 21 Excise Tax Reports 1934 22 “F” General 1934 23 Fee Retention, County Court Clerks 1933 24 Furnace for Governor’s Mansion 1933 25 “G” General 1934 26 Garnishments 1933-1934 27 Gasoline Purchase 1934 28 Gasoline Tax 1933-1934

Microfilm Roll # 20 29 Gasoline Tax Reports 1934 30 General Tax Reports 1934

Box 84 1 “H” General 1933-1934 2 Highway Patrol Operations 1933-1934 3 Highway Patrol Division Reports 1933-1934 4 Highway Safety 1934-1935 5 “I” General 1934 6 Income Tax Matters 1933-1934 7 Insurance and Bonds 1933 8 “K” General 1934

Box 85 1 “L” General 1933-1934 2 N.H. Lannom Audit 1933 3 Legislation ------4 License Plate, Locking Tabs 1933 5 License Plate Specifications 1932 6 McGlasson Audit 1934 7 “M” General 1933 8 Mileage Tax 1933-1934 9 Montgomery County Trustee 1933 10 Motor Vehicles 1933-1934 11 Motor Vehicle Administration 1934 12 Motor Vehicle Division Applications 1932-1934 13 Motor Vehicle division Reports 1933-1934 14 National Recovery Administration 1934 15 Nashville Chamber of Commerce 1933-1934 16 “P” General 1933 17 Penalties 1933 18 Privilege Tax 1933-1934 19 Privilege Tax Exemptions 1933 20 Purchasing 1932-1934

36

Box 86 1 “R” General 1934 2 Real Estates Agent’s Tax 1934 3 Real Estate Taxes 1933-1934 4 Reciprocal Agreements, General 1933-1934 5 Reciprocal Agreements, Alabama 1933-1934 6 Reciprocal Agreements, Arkansas 1933-1934 7 Reciprocal Agreements, Georgia 1933 8 Reciprocal Agreements, Kentucky 1933-1934 9 Reciprocal Agreements, Mississippi 1933-1934 10 Reciprocal Agreements, Missouri 1933-1934 11 Reciprocal Agreements, 1933

Microfilm Roll # 21 12 Reciprocal Agreements, Virginia 1933 13 Refund Claims 1934 14 Refund Voucher Reports 1934 15 Request for Department Report 1933-1934

Box 87 1 “S” General 1933-1934 2 Sales Tax Study Information 1934 3 Shelby County Commissioners 1933-1934 4 “T” General 1934 5 Taxation Matters, National 1934 6 Telegrams, Business 1934 7 Telegrams, Personal 1933-1934 8 Tobacco Tax Operation 1933-1934 9 Toll Bridge Operation 1933-1934 10 Transcript of Appropriation Bill 1935 11 “V” General 1933 12 Vouchers and Invoices 1933-1934 13 “W” General 1933-1934 14 Washington County Trustee 1934 15 D. Zable 1934

Box 88 1 “A” General 1935 2 Ad Valorem Tax 1935 3 Applications 1935 4 Appropriations Bill Package 1935 5 Assessment of Property 1935 6 Automobile, State Owned Listing 1935 7 “B” General 1935 8 Bank Assessments 1935

37

9 Beer Tax 1935 10 Beer Tax, Southern Brewing Company Case 1935 11 “C” General 1935 12 C.L. Calfee Case 1935 13 Commissioner, Miscellaneous File 1935 14 Contracts 1935 15 “D” General 1935 16 Dry Ice Taxation 1935-1936 17 “E” General 1935 18 Employee Listing ------19 Excise and Income Tax 1935 20 “F” General 1935 21 Form Letters 1935 22 “G” General 1935 23 Garnishments 1935-1936 24 Gasoline Purchases 1935-1936 25 Gasoline Tax Correspondence 1935-1936 26 Gasoline Tax Bill and Notice 1936 27 Gasoline Tax Investigation 1935-1936

Box 89 1 “H” General 1935 2 Highway Patrol Operations 1934-1936 3 Highway Safety 1935 4 “I” General 1935 5 Income Tax 1935 6 Income Tax Refund 1935 7 Inheritance Tax 1935 8 Insurance 1935 9 “L” General 1935 10 Legislation 1935

Box 90 1 “M” General 1935 2 Motor Vehicle Jan.-June, 1935 3 Motor Vehicle July-Dec., 1935 4 Motor Vehicle Conferences 1935 5 Motor Vehicle Law ------6 Motor Vehicle, Shipping of License Tags 1935 7 Motor Vehicle, Use of One License Plate 1935 8 “N” General 1935 9 “O” General 1935 10 “P” General 1935 11 Pensions 1936 12 Privilege Tax 1935

38

Microfilm Roll # 22 13 Privilege Tax 1936 14 Purchases 1935

Box 91 1 “R” General 1935 2 Real Estate 1935 3 Reciprocal Agreements, General 1935 4 Reciprocal Agreements, Alabama 1935 5 Reciprocal Agreements, Arkansas 1934-1935 6 Reciprocal Agreements, Georgia 1935 7 Reciprocal Agreements, Kentucky 1935 8 Reciprocal Agreements, Missouri 1935 9 Reciprocal Agreements, North Carolina 1935 10 Reciprocal Agreements, Virginia 1935 11 Refunds 1935 12 Report of North Carolina Trip 1935 13 Request for Department Report 1935 14 Request for Franchise Tax Law 1935 15 Request for Legislative Laws 1935-1936 16 Request for Motor Vehicle Laws 1934-1935 17 Request for Tax Laws 1935 18 Resignation Letters 1935

Box 92 1 “S” General 1935-1936 2 Sales Tax 1935-1936 3 Stalcup Case 1935 4 “T” General 1935 5 Tax Information 1934-1936 6 Telegrams, Business 1935-1936 7 Telegrams, Personal 1935-1936 8 Tobacco Tax 1935-1936 9 Tobacco Tax Bill and Notice of Tax Due 1936 10 Tobacco Tax Litigation 1935 11 Toll Bridge Operations 1935-1936 12 “U” General 1935 13 “V” General 1935 14 Volatile Substance Fees 1935 15 “W” General 1935 16 “Y” General 1935

Box 93 1 Administrative Services 1948-1953 2 Ad Valorem Taxes 1937, 1939 3 Bonds and Insurance 1940-1941, 1943-1946, 1949

39

4 Buck Act 1940-1942 5 Buildings, State Owned 1936

Box 94 1 Chattanooga Administration 1949-1952 2 Commissioner’s Office 1949-1952 3 Commissioner Evans, Personal 1949-1951 4 Commissioner Kizer, Personal 1951-1952 5 Commissioner Paid, Summary 1937-1938 6 Confiscation Hearings 1945-1948 7 Contracts 1937, 1942, 1946 8 Davidson County Tax Case 1937-1938 9 Delinquent Tax Attorneys 1945-1947 10 Employee Correspondence 1949 11 Filing Fees, Corporation 1941 12 Finance and Taxation, Internal 1947-1948 13 Franchise Tax, General 1939-1942 14 Franchise Tax, Revocation of Charters 1938 15 Franchise Tax, Rules and Regulations 1937-1938

Microfilm Roll # 23 Box 95 1 Gasoline, Bond Extensions 1937-1938 2 Gasoline, General 1937-1947 3 Gasoline Tax, Apex Oil Investigation 1937 4 Gasoline Tax, Brantley Gasoline Case 1938 5 Gasoline Tax, Nashville Oil Company Case 1937-1938 6 Gasoline Tax, O.K. Oil Investigation 1937 7 Gasoline Tax Investigation, General 1936-1937 8 Gasoline and Oil Inspection File 1936-1938 9 Gasoline Investigation, Norman Farrell 1937 10 Gasoline Tax Report 1939 11 Gasoline Rules and Regulations 1937-1939 12 Gasoline Tax Case, State vs. Dudley, Dudley, Brasley 1937 13 Gasoline Tax, Supreme Court Decision 1941 14 Donald E. Gresham (Deceased Investigator) 1951

Box 96 1 Highway Commissioner’s Report 1950 2 Income Tax Records 1937-1938 3 Income Tax, James E. Bennett and Company 1938 4 Income Tax, Booker and Davidson Incorporated 1938 5 Income Tax, Brockerage Houses 1937-1938 6 Income Tax, Gray-Shillinglaw Company 1938 7 Income Tax, W.E. Richmond Company 1938

40

8 Income Tax, Wellington Foundation Incorporated 1938 9 Inheritance Tax 1937 10 Interdepartmental Administration 1949 11 Interdepartmental Administration 1950 12 Interdepartmental Administration 13 Knoxville Administration 1949-1951

Box 97 1 Liquor Confiscations, General 1939-1945 2 Liquor Confiscations, Hiring of Gus Kizer 1939 3 Liquor Confiscations, Charles G. and Trudy Anderson 1944 4 Liquor Confiscations, E.C. Asher 1943 5 Liquor Confiscations, Associates Discount Corporation 1939 6 Liquor Confiscations, B.T. Cheverlot Company 1941 7 Liquor Confiscations, C.C. Bailey 1939 8 Liquor Confiscations, Barnett and Sadler 1939 9 Liquor Confiscations, Homer Boone 1943 10 Liquor Confiscations, Gladys Boyette 1939 11 Liquor Confiscations, Broadway Discount Corporation 1939 12 Liquor Confiscations, S.T. Burch 1940 13 Liquor Confiscations, Clint Collins 1940 14 Liquor Confiscations, J.C. Conner 1940 15 Liquor Confiscations, Pat Crutchfield 1942 16 Liquor Confiscations, Antonine D’Amato 1939 17 Liquor Confiscations, Easterly Motor Company 1939-1940 18 Liquor Confiscations, Hubert Fine 1942 19 Liquor Confiscations, George Holbert 1939-1940 20 Liquor Confiscations, Floyd Hope 1941 21 Liquor Confiscations, Louis Idles 1944 22 Liquor Confiscations, Lee, Malvez, Castleman, Graham 1939-1940 23 Liquor Confiscations, Donald Eric McNair 1945 24 Liquor Confiscations, McQueen, Baker, Glenn 1941-1944 25 Liquor Confiscations, William D. Martin 1944 26 Liquor Confiscations, George Mooney 1939 27 Liquor Confiscations, Park National Bank 1944 28 Liquor Confiscations, Sam Poston 1940 29 Liquor Confiscations, Henry Reed 1943 30 Liquor Confiscations, Salts, Crowe, Cleek 1942-1944 31 Liquor Confiscations, Dee Sams 1941 32 Liquor Confiscations, Schnoenith Incorporated 1939 33 Liquor Confiscations, C.L. and Jack Scott 1941 34 Liquor Confiscations, Albert Shivley 1944 35 Liquor Confiscations, Dewey T. Smith 1942 36 Liquor Confiscations, J.H. Stanford 1943 37 Liquor Confiscations, Julian Thorton 1944 38 Liquor Confiscations, Fred Trick 1939

41

39 Liquor Confiscations, N.C. Weiss Sr. 1939 40 Liquor Confiscations, Elmer Wilson 1941 41 Liquor Confiscations, John S. Wolfe 1944 42 Liquor Confiscations, Elmer Wyatt 1944

Box 98 1 Liquor Confiscations, General Correspondence 1939-1941, 1943-1944 2 Liquor Confiscations, S. Baras 1939-1940 3 Liquor Confiscations, Baxter and Holder 1943 4 Liquor Confiscations, R.V. Beeler 1939 5 Liquor Confiscations, Crossville Liquor Store 1940 6 Liquor Confiscations, E. and B. Liquor Store 1942 7 Liquor Confiscations, F. and N. Liquor Store 1939-1940 8 Liquor Confiscations, Charles W. Gordon 1943-1944 9 Liquor Confiscations, E.J. Hallum 1944 10 Liquor Confiscations, John W. King 1940-1941 11 Liquor Confiscations, E. Leon Levy 1942 12 Liquor Confiscations, Lucky Liquor Store 1942 13 Liquor Confiscations, Harry Nussbaum 1940 14 Liquor Confiscations, Maude Park 1944 15 Liquor Confiscations, C.E. Parker 1939 16 Liquor Confiscations, Ed Penton 1944 17 Liquor Confiscations, Ruth Schulman 1942 18 Liquor Confiscations, W.A. Street 1940 19 Liquor Confiscations, Murray Streit 1939 20 Liquor Confiscations, Tennessee Wine and Spirits Company 1939

Box 99 1 Petition by Park Avenue Baptist Church 1944 2 City of Chattanooga Liquor License revocations 1944

Microfilm Roll # 24 3 Liquor Stamps 1939 4 Liquor Tax Correspondence Jan.-June, 1939 5 Liquor Tax Correspondence July-Dec., 1939 6 Liquor Tax Correspondence 1940 7 Liquor Tax Correspondence 1941

Box 100 1 Liquor Tax Correspondence 1942 2 Liquor Tax Correspondence 1943 3 Liquor Tax Correspondence 1944 4 Liquor Tax Correspondence 1945 5 Liquor Tax Correspondence 1946-1948

Box 101

42

1 T.G. Lucious Case, Tobacco Tax 1938 2 Memphis Administration 1949-1950, 1952 3 Mileage Tax Case, Jeffers vs. Duggins 1936-1937 4 Mildred Miller Hearing 1946 5 Motor Vehicles, Proposed Taxation 1937 6 Old Hickory Distributing Company Case 1945 7 Personnel; Classifications, Schedules, Applications 1947-1950 8 R.L. Polk Investigation 1940, 1947-1951 9 Post Exchange Taxes 1941, 1944 10 Proposed Legislation 1937-1938 11 W.H. Puryear 1939, 1944, 1946, 1949

Box 102 1 Railroad and Public Utilities Assessments 1937-1944 2 Railroad and Public Utilities Assessments 1945-1948 3 Refund Claims 1941-1945 4 Reorganization of Department 1949-1952 5 Revenue Reports 1939 6 Sales Tax Rules and Regulations 1947-1948 7 Sales Tax, Supreme Court Regulation 1947 8 Sales Tax Correspondence 1947

Microfilm Roll # 25 9 Sales Tax Correspondence 1948 10 Secretary of State, Certified Copies of Bills 1949 11 Standard Oil Company File 1939

Box 103 1 Tax Collected and Disbursed 1939-1940 2 Tax Collected and Disbursed 1940-1941 3 Tax Collected and Disbursed 1941-1942 4 Tax Collected and Disbursed 1942-1943 5 Tax Handbook Corporation 1937-1938 6 Tax Imprinting Meters 1937-1938 7 Tax Litigation 1937, 1939 8 Tax Stamps, Pitney-Bowes Company 1936-1937 9 Tax Stamps, Pitney-Bowes Company 1939-1947 10 Tax Stamp File 1936-1940 11 Tax Stamp File 1942-1947 12 Tax Stamps, Liquor 1950

Box 104 1 Tennessee State Safety Council ------2 Tennessee Valley Authority 1937-1949 3 Dr. Thorogood’s Book on Tennessee Finances 1949-1951 4 Tobacco Tax, CCC Camps 1936-1938

43

5 Tobacco Tax, Stamp Sales to Other States 1938 6 Tobacco Tax, General Correspondence 1939-1948

Box 105 1 Tobacco Tax, Manufacturers Tax 1937 2 Tobacco Tax Stamp Agreements 1941-1942 3 Peter Turner Case 1938 4 United States Jurisdiction Over Acquired Lands ------5 United States Treasury Department 1940-1948

Series Number: 2 Sub-Series Number: D4 Series Title: Correspondence

Box 106 1 Accounts and Budgets Division 1923-1924 2 Department of Agriculture 1923-1924 3 Board of Accountancy 1924 4 Comptroller’s Office 1923-1924 5 Department of Education 1923 6 Department of Education 1924 7 Executive Chamber 1923-1924 8 Excise Tax Division 1923-1924 9 Finance and Taxation Personnel 1923-1924 10 Department of Highways 1923 11 Department of Highways 1924 12 Department of Institutions 1923-1924 13 Department of Insurance and Banking 1923-1924 14 Department of Labor 1923-1924 15 Department of Public Health 1923-1924

Microfilm Roll # 26 16 Purchasing Division 1923-1924 17 Railroad and Public Utilities Commission 1923-1924 18 Secretary of State 1923 19 State Treasurer 1923-1924 20 Superintendent of Buildings 1923 21 Superintendent of Capitol 1923 22 Tennessee Historical Commission 1923

Box 107 1 Accounts and Budgets Division, Correspondence 1925-1927 2 Accounts and Budgets Division, Reports 1925-1927 3 Department of Agriculture 1925-1927 4 Archives 1926 5 Audit Report of State Departments 1926

44

6 Board of Pension Examiners 1926 7 Consolidated Report of Disbursements 1927 8 County Court Clerks, All 1926 9 Department of Education 1925-1927 10 Equalization Board 1925 11 Executive Chamber, Governor Horton 1927 12 Executive Chamber, Governor Peay 1925-1927 13 Excise Tax Division 1925 14 Excise Tax Division 1926 15 Excise Tax Division 1927 16 Excise Tax Division, Gas Tax Inspections 1927 17 Finance and Taxation Personnel 1927 18 Funding Board 1926

Box 108 1 Department of Highways and Public Works 1925-1926 2 Department of Highways and Public Works 1927 3 Department of Highways and Public Works, Reports 1925-1927 4 Inheritance Tax Division 1925-1927 5 Department of Institutions 1926-1927 6 Department of Insurance and Banking 1925-1927 7 Department of Labor 1925, 1927 8 Motor Vehicle Division 1925-1926 9 Motor Vehicle Registration Funds Report 1925-1927 10 Department of Public Health 1925-1927 11 Purchasing Division 1926-1927 12 Railroad and Public Utilities Commission 1926-1927 13 Real Estates Commission 1925 14 Reelfoot Lake Commission 1927 15 Secretary of State 1925 16 State Comptroller 1925-1927 17 State Gamer Warden 1926-1927 18 State Geologist 1926 19 State Purchasing Agent 1926 20 State Treasurer 1925 21 Report of Interest Owed on State Department 1926 22 Taxation Division 1926-1927 23 Tennessee Industrial School 1927

Box 109 1 Accounts and Budgets Division 1927-1930 2 Department of Agriculture 1928-1930 3 Archives 1928-1929 4 Comptroller’s Office 1928 5 Department of Education 1928 6 Excise Tax Division 1928-1930

45

7 Excise Tax Division, Gas Tax Inspections 1928 8 Executive Chamber 1928 9 Finance and Taxation, Personnel 1928-1930 10 Department of Health 1928 11 Department of Highways and Public Works 1928-1930 12 Highway Patrol Division 1930 13 Income Tax Division 1930 14 Inheritance Tax Division 1928-1930 15 Inheritance Tax Reports 1928 16 Department of Institutions 1928 17 Department of Insurance and Banking 1928 18 Department of Labor 1928 19 Motor Vehicle Division 1928-1930 20 Motor Vehicle Registration Funds Reports 1928 21 Pension Board 1928 22 Purchasing Division 1928 23 Purchasing Division, Gas and Oil 1928-1929 24 Railroad and Public Utilities Commission 1928 25 Tax Commission 1928 26 Taxation Division 1928

Box 110 1 Accounts and Budgets Division 1931-1932 2 Department of Agriculture 1931-1932 3 Archives 1931-1932 4 Commissioner’s Office to Finance and Taxation Personnel 1933 5 Comptroller’s Office 1931-1932 6 Department of Education 1931-1932 7 Equalization Board 1932-1933 8 Excise Tax Division 1931-1932 9 Executive Chamber 1931-1932 10 Finance and Taxation Division Personnel 1931 11 Funding Board 1931 12 Department of Health 1931-1932 13 Department of Highways and Public Works 1931-1932 14 Highway Patrol Division 1931-1932

Box 111 1 Income Tax Division 1931-1932 2 Department of Institutions 1931-1932 3 Department of Insurance and Banking 1931-1932 4 Department of Labor 1932, 1935 5 State Licensing Board for General Contractors 1933 6 Motor Vehicle Division 1931-1933 7 Pension Board 1932

46

Microfilm Roll # 27 8 Purchasing Division 1932 9 Purchasing Division, Gas and Oil 1931 10 Railroad and Public Utilities Commission 1931 11 Sales Tax Division 1931 12 Taxation Division 1932 13 Toll Collectors Division 1931-1934 14 Treasurer’s Office 1931-1932

Box 112 1 Accounts and Budgets Division 1933-1934 2 Adjutant General 1933-1934 3 Aeronautics Division 1933 4 Department of Agriculture 1933-1934 5 Archives 1933 6 Beer Tax Unit 1933-1934 7 Board of Claims 1934 8 Comptroller’s Office 1933-1934 9 State Board of Education 1933 10 Department of Education 1933-1934 11 Employee Lists 1932-1933 12 Employment Contracts 1933 13 Equalization Board 1933 14 Excise Tax Division 1933-1934 15 Excise, Income, and Inheritance Tax Reports 1934 16 State Forester 1933-1934 17 Form Letters 1933-1934 18 Funding Board 1933-1934 19 Damon Headden, State Game Warden 1934 20 Gasoline Tax and Inspection Unit 1933-1934 21 Gasoline Tax Reports 1934 22 Governor’s Office 1933 23 Governor’s Office 1934

Box 113 1 Department of Highways and Public Works 1933-1934 2 Highway Patrol Division 1933-1934 3 Highway Patrol, Motor Vehicle, and Mileage Tax Reports 1934 4 Tennessee State Horticultural Society 1933 5 House of Representatives, Chief Clerk 1933 6 Inheritance Tax Division 1933-1934 7 Department of Institutions 1933-1934 8 Department of Insurance and Banking 1933-1934 9 Insurance and Bond Division 1933-1934 10 Department of Labor 1933-1934 11 Mileage Tax Reports 1934

47

12 Motor Vehicle Division 1933-1934 13 Motor Vehicle Reports 1934

Box 114 1 Payroll and Expense Account Unit 1933-1934 2 Pension Board 1933 3 Department of Public Health 1933-1934 4 Purchasing Division 1933-1934 5 Railroad and Public Utilities Commission 1933 6 Sales Tax Division 1933-1934 7 Secretary of State 1934 8 Taxation Division 1933-1934 9 Tobacco Tax and Malt Tax Unit 1933-1934 10 Tobacco and Malt Tax Reports 1933-1934 11 Toll Bridge Unit 1933-1934

Microfilm Roll # 28 12 Treasury Department 1933-1934 13 Volatile Substances 1933-1934

Box 115 1 Accounts and Budgets Division 1935-1936 2 Accounts and Collections Division 1936 3 Department of Agriculture 1935 4 All Units 1935-1936 5 Beer Tax Unit 1935 6 Beer Tax Reports 1935 7 Board of Game and Fish Commissioners 1935 8 Board of Pension Examiners 1935-1936 9 Collections Daily Reports 1936 10 Comptroller’s Office 1935 11 Department of Reorganization 1935 12 Department of Education 1935 13 Excise and Income Tax Unit 1935 14 Excise, Income, and Inheritance Tax Reports 1935-1936 15 Finance and Taxation Descriptions ------16 Funding Board 1935-1936 17 Gasoline Tax and Inspection Unit 1934-1935 18 Gasoline Tax Reports 1935-1936 19 Governor’s Office Jan.-June, 1935 20 Governor’s Office July, 1935-1936

Box 116 1 Highway Patrol Division 1935-1936 2 Highway Patrol Reports 1935-1936 3 Department of Highways and Public Works 1935

48

4 Inheritance Tax Division 1935 5 Inheritance Tax Reports 1935-1936 6 Department of Institutions 1935 7 Insurance and Bond Unit 1935

Box 117 1 Mileage tax Reports 1935-1936 2 Motor Vehicle Division, Report Due From County Court Clerks 1935 3 Motor Vehicle Reports 1935 4 Motor Vehicle Unit 1935-1936 5 Payroll and Expense Account Unit 1935 6 Payroll Reports 1935 7 Planning Commission 1935 8 Department of Public Health 1935 9 Purchasing Division 1935 10 Railroad and Public Utilities Commission 1935 11 Refund Clerk 1935 12 Secretary of State 1935 13 Taxation Division 1935-1936 14 Tobacco Tax Unit 1935-1936 15 Tobacco Tax Reports 1935-1936 16 Toll Bridge Unit 1935-1936 17 Volatile Substances Reports 1935-1936

Box 118 1 Accounts and Budgets Division 1945-1948 2 Archives 1933-1948 3 Board of Claims 1946-1948

Microfilm Roll # 29 4 Comptroller’s Office 1939-1941, 1943-1947, 1951 5 Department of Conservation 1941, 1943-1944, 1949 6 Department of Education 1948 7 Board of Equalization 1944-1945 8 Board of Equalization 1946-1948 9 Governor’s Office 1948 10 Department of Highways and Public Works 1945 11 Railroad and Public Utilities Commission 1951 12 Department of Safety 1936-1947 13 Treasurer 1939-1943

Series Number: 2 Sub-Series Number: D5 Series Title: Correspondence

Box 119

49

1 American Building and Loan Association 1923-1924 2 Arizona Triple Mountain Copper Corporation 1923 3 J.W. Blair 1924 4 Building Owners and Manufacturers Association 1923 5 Chattanooga Manufacturers Association 1923 6 City Bank and Trust Company 1924 7 J.C. Coffman 1923 8 Crockett County Trustee 1923 9 Edington and Edington 1924 10 Walter Faulkner 1923 11 R.L. Fowler 1924 12 Hamilton County Trustee 1924 13 Hamilton National Bank 1923 14 K.T. Herron Estate 1924 15 Holston Telephone Company 1924 16 Jackson, Neil, Mcree 1923 17 Byron Jackson 1923 18 Leo Kahn Furniture Company 1924 19 Knox County Tax Assessment 1923 20 A.H. Kortrecht 1924 21 Levine and Levine 1923-1924 22 Albert Lyons 1924 23 M.O. McSween 1924 24 Frank A. Menne 1923 25 Nashville, Chattanooga, and St. Louis Railway 1923-1924 26 W.E. Norvell, Jr. 1923-1924 27 R.I. Peebles 1923-1924 28 People’s Bank of Martin 1924 29 Postmaster General 1923 30 Rankin, Frazier, Roberts 1923 31 Reinhardts, Incorporated 1924 32 J.P. Rogers 1923 33 S.L. Rogers Investigation 1923-1924 34 J.W. Russworm 1924 35 Rutherford County Tax Assessor 1923 36 J. Frank Seiler 1924 37 Sam B. Smith 1924 38 Smith County Bank 1923 39 R.F. Spragins 1923 40 Standard Oil Company 1923 41 Mary Stanford 1924 42 Tennessee Central Railway Company 1923 43 Joe C. Thomason 1923-1924 44 Union Stock Joint Land Bank 1923 45 Weille’s Clothes Shop 1923 46 J.J. William’s, Jr. 1923

50

47 Wilson, Gates, Armstrong 1924 48 M.E. Wright 1924

Series Number: 2 Sub-Series Number: E Series Title: Correspondence

Box 120 1 Accounts and Budgets Division 1927 2 Attorney General 1926 3 Bank Assessments 1927 4 Coal Oil Inspections ------5 Commissioner’s Office 1927 6 Comptroller’s Office 1924-1925 7 Conferences 1927 8 Delinquent Tax Certification 1927 9 Executive Chamber 1926-1927 10 Finance and Taxation Personnel 1925-1927 11 Finance and Taxation Reports 1925-1927 12 Gasoline Prices 1927-1928 13 Gasoline Tax 1926-1927 14 “H” General 1925 15 Department of Highways and Public Works 1924 16 Inspectors 1927 17 “L” General 1927 18 Memphis Red Socks 1926 19 “S” General 1927 20 Ed T. Seay 1924-1926 21 State Comptroller 1924-1926 22 Thompson Oil Company 1926 23 Tobacco Inspector’s Reports 1926 24 Tobacco Tax 1927 25 Tobacco Tax Stamps Accounts 1926-1927 26 “W” General 1927

Box 121 1 “A” General 1929 2 Accounts and Budgets Division 1928 3 Adjustments 1929 4 American Telephone and Telegraph 1929 5 Attorney General 1928-1929 6 “B” General 1929-1930 7 Bank Income Tax 1929 8 Samuel Bates 1928-1930 9 “C” General 1929 10 Commissioner’s Office 1929

51

11 “D” General 1929 12 “E” General 1929 13 “F” General 1929 14 Financial Statements 1929

Box 122 1 “G” General 1928 2 Gasoline Tax 1928-1930 3 “H” General 1928-1930 4 Investigations Not Reported 1929 5 Internal Revenue Department 1929 6 “J” General 1929 7 “K” General 1929 8 “L” General 1929 9 Liquid Carbonic Acid Gas Reports, No Tax Due 1929 10 “M” General 1929-1930 11 Miller, Depew, Lee 1929 12 “N” General 1929 13 Newspaper Items 1929 14 W.E. Norvell 1929 15 “O” General 1929

Box 123 1 “P” General 1929-1930 2 “R” General 1929-1930

Microfilm Roll # 30 3 “S” General 1929 4 A.F. Sanford 1929 5 Solicitor General 1929 6 Southern Advertising Agency 1928 7 “T” General 1929-1930 8 A.W. Taber 1929 9 “U” General 1929 10 “V” General 1929 11 “W” General 1929 12 “Y” General 1929

Box 124 1 Accounts and Budgets Division 1932 2 Carter County Court Clerk 1932 3 Commissioner’s Office 1931-1933 4 Corporations Filing Excise Returns 1932 5 Delinquent Gas Tax 1931 6 Excise Division Personnel 1931-1933 7 Income Tax Division 1933

52

8 Income Tax 1933 9 Inspection Report 1931 10 State Comptroller 1931

Series Number: 2 Sub-Series Number: F Series Title: Correspondence

Box 125 1 Office of Price Administration 1942-1943

Series Number: 2 Sub-Series Number: G Series Title: Correspondence

Box 126 1 Bus Lines 1931 2 East Tennessee Automobile Club 1931 3 Internal Correspondence 1931

Series Number: 2 Sub-Series Number: H Series Title: Correspondence

Box 127 1 “A” General 1929-1930 2 Accounts and Budgets Division 1929-1930 3 Attorney General 1929-1930 4 “B” General 1929-1930 5 Banks 1930 6 Hugh Bennett 1930 7 Brokers 1930 8 Building and Loan Associations 1930

Box 128 1 “C” General 1929-1930 2 Mr. Caldwell ------3 E.B. Carter 1930 4 Columbia Military Academy 1930 5 Commissioner’s Office 1930 6 Comptroller’s Office 1930 7 County Court Clerk and Master’s 1930 8 County Trustee’s and Tax Assessor’s 1929-1930 9 “D” General 1929-1930 10 R.A. Davis 1930

53

11 “E” General 1930 12 Extensions Requested 1930 13 “F” General 1929-1930 14 Fidelity Trust Company 1929-1930 15 Financial Reports for Division 1930 16 Forms Used by Division 1929-1930 17 “G” General 1929-1930 18 “H” General 1929-1930 19 T.P. Henderson 1930

Box 129 1 “I” General 1929-1930 2 Income Tax Internal 1930 3 Industrial School 1930 4 Department of Institutions 1930 5 Department of Insurance and Banking 1930 6 Internal Revenue Service 1930 7 “J” General 1929-1930 8 “K” General 1930 9 “L” General 1930 10 Kenneth McKellar, Senator 1930-1931 11 “M” General 1930 12 J.H. Marable, Inspector 1930 13 “N” General 1930 14 Newspaper Items 1930 15 W.E. Norvell 1930 16 “O” General 1930 17 Other States 1930 18 “P” General 1929-1930 19 Purchase Orders 1930 20 “Q” General 1930 21 “R” General 1929-1930 22 Receipts 1929 23 Requisitions 1930

Box 130 1 “S” General 1929-1930 2 State Auditor 1930 3 “T” General 1929-1930 4 Telegrams 1930 5 “V” General 1930 6 Vouchers 1930 7 “W” General 1929-1930 8 J. Davis Wooten 1930 9 “Y” General 1930

54

Microfilm Roll # 31 Box 131 1 “A” General 1931 2 Accounts and Budgets Division 1930-1932 3 American Associates Case 1931 4 “B” General 1931 5 Banks 1931 6 Blount County Trustee 1930-1931 7 Building and Loan Associations 1930-1931 8 “C” General 1931 9 Mr. Childress 1931 10 Citations, Income Tax 1930-1931 11 Commissioner’s Office 1931 12 Comptroller 1931 13 Charles Cornelius 1931 14 “D” General 1931 15 Disbursements 1931 16 “E” General 1931

Box 132 1 Jackson County Clerk and Master 1931 2 “K” General 1932 3 McMinn County Tax Assessors 1930 4 Operating Expense Statement 1930 5 Roane County Clerk and Master 19319311 6 Scott County Trustee 1931 7 Sequatchie County Trustee 1931 8 Shelby County Tax Assessor 1931 9 Sullivan County Tax Assessor 1931 10 “V” General 1931 11 Vouchers 1931 12 “W” General 1930-1932 13 J. Davis Wooten 1931 14 “Y” General 1930-1931

Series Number: 2 Sub-Series Number: I Series Title: Correspondence

Box 133 1 Cheatham County Court Clerk 1932-1933 2 Giles County Court Clerk 1931 3 Grainger County Court Clerk 1933 4 Houston County Court Clerk 1933 5 Perry County Court Clerk 1933 6 Roane County Court Clerk 1933

55

7 Smith County Court Clerk 1933

Series Number: 2 Sub-Series Number: J Series Title: Correspondence

Box 134 1 Internal 1933 2 Investigations File, Federal Requests 1949-1950 3 Marion County Court Clerk 1931 4 White County Court Clerk 1931 - License Plate Listings, Allotment to Counties 1949

Series Number: 2 Sub-Series Number: K Series Title: Correspondence

Microfilm Roll # 32 Box 135 1 Gasoline and Oil Purchases 1928-1930

Series Number: 2 Sub-Series Number: L Series Title: Correspondence

Box 136 1 Deposit Slips 1931 2 Tax Stamp Credit Memorandum 1927-1931 3 Tax Stamp Receipts, Businesses 1927-1931 4 Tax Stamp Receipts, Individuals 1927-1931

Series Number: 2 Sub-Series Number: M1 Series Title: Correspondence

Box 137 1 Anderson County Court Clerk 1923-1924 2 Bedford County Court Clerk 1923-1924 3 Benton County Court Clerk 1923-1924 4 Bledsoe County Court Clerk 1923 5 Blount County Court Clerk 1923 6 Bradley County Court Clerk 1923-1924 7 Campbell County Court Clerk 1923 8 Cannon County Court Clerk 1923

56

9 Carroll County Court Clerk 1923-1924 10 Carter County Court Clerk 1923-1924 11 Cheatham County Court Clerk 1923-1924 12 Chester County Court Clerk 1923 13 Claiborne County Court Clerk 1923-1924 14 Clay County Court Clerk 1924 15 Cocke County Court Clerk 1924 16 Coffee County Court Clerk 1923-1924 17 Crockett County Court Clerk 1923 18 Davidson County Court Clerk 1923-1924 19 Decatur County Court Clerk 1923-1924 20 DeKalb County Court Clerk 1923-1924 21 Dickson County Court Clerk 1923-1924 22 Dyer County Court Clerk 1923 23 Fayette County Court Clerk 1923 24 Fentress County Court Clerk 1923 25 Gibson County Court Clerk 1923-1924 26 Grainger County Court Clerk 1923 27 Grundy County Court Clerk 1923-1924 28 Hamblen County Court Clerk 1923 29 Hamilton County Court Clerk 1923-1924 30 Hancock County Court Clerk 1923 31 Hardeman County Court Clerk 1923 32 Hardin County Court Clerk 1923 33 Hawkins County Court Clerk 1923 34 Haywood County Court Clerk 1923-1924 35 Henderson County Court Clerk 1923-1924 36 Henry County Court Clerk 1924 37 Hickman County Court Clerk 1923-1924 38 Houston County Court Clerk 1923-1924 39 Humphreys County Court Clerk 1923 40 Jackson County Court Clerk 1923-1924 41 Jefferson County Court Clerk 1923 42 Johnson County Court Clerk 1923 43 Knox County Court Clerk 1923-1924

Box 138 1 Lake County Court Clerk 1923 2 Lauderdale County Court Clerk 1923 3 Lawrence County Court Clerk 1923-1924 4 Lewis County Court Clerk 1923-1924 5 Lincoln County Court Clerk 1923 6 Loudon County Court Clerk 1923 7 McMinn County Court Clerk 1923-1924 8 McNairy County Court Clerk 1923 9 Macon County Court Clerk 1923-1924

57

10 Madison County Court Clerk 1923-1924 11 Marion County Court Clerk 1923-1924 12 Marshall County Court Clerk 1923-1924 13 Maury County Court Clerk 1923-1924 14 Meigs County Court Clerk 1923-1924 15 Monroe County Court Clerk 1923 16 Montgomery County Court Clerk 1923-1924 17 Moore County Court Clerk 1923-1924 18 Morgan County Court Clerk 1923 19 Obion County Court Clerk 1923 20 Overton County Court Clerk 1923 21 Perry County Court Clerk 1923 22 Pickett County Court Clerk 1923-1924 23 Polk County Court Clerk 1923 24 Putnam County Court Clerk 1923 25 Rhea County Court Clerk 1923-1924 26 Roane County Court Clerk 1923 27 Robertson County Court Clerk 1923-1924 28 Rutherford County Court Clerk 1924 29 Scott County Court Clerk 1923 30 Sequatchie County Court Clerk 1923 31 Sevier County Court Clerk 1923 32 Shelby County Court Clerk 1923-1924 33 Smith County Court Clerk 1923-1924 34 Stewart County Court Clerk 1923 35 Sullivan County Court Clerk 1923 36 Sumner County Court Clerk 1923 37 Tipton County Court Clerk 1923-1924 38 Trousdale County Court Clerk 1923-1924 39 Unicoi County Court Clerk 1923-1924 40 Union County Court Clerk 1923-1924 41 Van Buren County Court Clerk 1923 42 Warren County Court Clerk 1923-1924 43 Washington County Court Clerk 1923-1924 44 Wayne County Court Clerk 1923 45 Weakley County Court Clerk 1923 46 White County Court Clerk 1923-1924 47 Williamson County Court Clerk 1923-1924 48 Wilson County Court Clerk 1923-1924

Box 139 1 Anderson County Court Clerk 1925-1926 2 Bedford County Court Clerk 1925-1927 3 Benton County Court Clerk 1925-1927 4 Bledsoe County Court Clerk 1925-1927 5 Blount County Court Clerk 1926

58

6 Bradley County Court Clerk 1925-1926 7 Campbell County Court Clerk 1925-1927 8 Cannon County Court Clerk 1925 9 Carroll County Court Clerk 1926-1927 10 Carter County Court Clerk 1925-1927 11 Cheatham County Court Clerk 1925-1927 12 Chester County Court Clerk 1925-1927 13 Claiborne County Court Clerk 1925-1927 14 Clay County Court Clerk 1926-1927 15 Coffee County Court Clerk 1925-1927 16 Crockett County Court Clerk 1925-1927 17 Cumberland County Court Clerk 1926 18 Davidson County Court Clerk 1925 19 Decatur County Court Clerk 1926-1927 20 DeKalb County Court Clerk 1925-1926 21 Dickson County Court Clerk 1924-1926 22 Dyer County Court Clerk 1926 23 Fayette County Court Clerk 1926-1927 24 Fentress County Court Clerk 1925-1927 25 Franklin County Court Clerk 1927 26 Gibson County Court Clerk 1925 27 Giles County Court Clerk 1925-1927 28 Grainger County Court Clerk 1926 29 Greene County Court Clerk 1925-1926 30 Grundy County Court Clerk 1926 31 Hamblen County Court Clerk 1925-1927 32 Hamilton County Court Clerk 1925-1927 33 Hardeman County Court Clerk 1925-1927 34 Hardin County Court Clerk 1926 35 Hawkins County Court Clerk 1926-1927 36 Haywood County Court Clerk 1925-1926 37 Henderson County Court Clerk 1925-1927 38 Henry County Court Clerk 1925-1927 39 Hickman County Court Clerk 1926 40 Houston County Court Clerk 1925, 1927 41 Humphreys County Court Clerk 1925-1927 42 Jackson County Court Clerk 1926-1927 43 Jefferson County Court Clerk 1925-1926 44 Johnson County Court Clerk 1926 45 Knox County Court Clerk 1925-1927

Box 140 1 Lake County Court Clerk 1925-1926 2 Lauderdale County Court Clerk 1926 3 Lawrence County Court Clerk 1925 4 Lewis County Court Clerk 1925-1927

59

5 Lincoln County Court Clerk 1925-1927 6 Loudon County Court Clerk 1925 7 McMinn County Court Clerk 1925-1927 8 McNairy County Court Clerk 1926-1927 9 Macon County Court Clerk 1925-1926 10 Madison County Court Clerk 1925-1926 11 Marion County Court Clerk 1925 12 Marshall County Court Clerk 1926 13 Maury County Court Clerk 1925-1927 14 Monroe County Court Clerk 1925 15 Montgomery County Court Clerk 1925-1926 16 Moore County Court Clerk 1926-1927 17 Morgan County Court Clerk 1925-1926 18 Obion County Court Clerk 1925-1926 19 Overton County Court Clerk 1925-1927 20 Perry County Court Clerk 1926 21 Pickett County Court Clerk 1925, 1927 22 Polk County Court Clerk 1925 23 Putnam County Court Clerk 1925-1927 24 Rhea County Court Clerk 1925-1926 25 Roane County Court Clerk 1925-1927 26 Robertson County Court Clerk 1925-1927 27 Rutherford County Court Clerk 1926 28 Scott County Court Clerk 1925-1927 29 Sequatchie County Court Clerk 1925-1926 30 Sevier County Court Clerk 1925 31 Shelby County Court Clerk 1926-1927 32 Smith County Court Clerk 1925, 1927 33 Stewart County Court Clerk 1925-1926 34 Sullivan County Court Clerk 1925-1927 35 Sumner County Court Clerk 1925 36 Tipton County Court Clerk 1925-1927 37 Unicoi County Court Clerk 1926 38 Union County Court Clerk 1925 39 Van Buren County Court Clerk 1926 40 Warren County Court Clerk 1925-1927 41 Washington County Court Clerk 1925-1927 42 Wayne County Court Clerk 1925-1927 43 Weakley County Court Clerk 1925-1927 44 White County Court Clerk 1926 45 Williamson County Court Clerk 1926-1927 46 Wilson County Court Clerk 1925-1926

Box 141 1 Anderson County Court Clerk 1930 2 Benton County Court Clerk 1928-1929

60

3 Bledsoe County Court Clerk 1928-1930 4 Blount County Court Clerk 1928-1930 5 Bradley County Court Clerk 1928-1929 6 Campbell County Court Clerk 1929-1930 7 Cannon County Court Clerk 1927-1928 8 Carroll County Court Clerk 1929 9 Carter County Court Clerk 1929 10 Cheatham County Court Clerk 1928 11 Chester County Court Clerk 1929-1930 12 Claiborne County Court Clerk 1928-1930 13 Cocke County Court Clerk 1928 14 Coffee County Court Clerk 1930 15 Crockett County Court Clerk 1928-1930 16 Cumberland County Court Clerk 1929-1930 17 Davidson County Court Clerk 1928, 1930 18 DeKalb County Court Clerk 1929-1930 19 Dickson County Court Clerk 1929 20 Dyer County Court Clerk 1928-1930

Microfilm Roll # 33 21 Fayette County Court Clerk 1930 22 Franklin County Court Clerk 1928, 1930 23 Gibson County Court Clerk 1928-1930 24 Giles County Court Clerk 1928-1930 25 Grainger County Court Clerk 1929-1930 26 Greene County Court Clerk 1928-1929 27 Hamblen County Court Clerk 1928, 1930 28 Hamilton County Court Clerk 1928-1930 29 Hancock County Court Clerk 1928 30 Hardeman County Court Clerk 1929-1930 31 Hardin County Court Clerk 1930 32 Haywood County Court Clerk 1928-1930 33 Henderson County Court Clerk 1928-1929 34 Henry County Court Clerk 1931 35 Houston County Court Clerk 1929-1930 36 Jackson County Court Clerk 1928, 1930 37 Jefferson County Court Clerk 1930 38 Knox County Court Clerk 1928-1930 39 Lake County Court Clerk 1928, 1930 40 Lauderdale County Court Clerk 1928-1929 41 Lewis County Court Clerk 1929-1930 42 Lincoln County Court Clerk 1929-1930 43 Loudon County Court Clerk 1929

Box 142 1 McMinn County Court Clerk 1928-1930

61

2 McNairy County Court Clerk 1928-1930 3 Madison County Court Clerk 1928-1930 4 Marshall County Court Clerk 1928-1930 5 Maury County Court Clerk 1928, 1930 6 Monroe County Court Clerk 1930 7 Montgomery County Court Clerk 1928, 1930 8 Moore County Court Clerk 1928-1929 9 Obion County Court Clerk 1928-1930 10 Overton County Court Clerk 1929 11 Pickett County Court Clerk 1928-1929 12 Polk County Court Clerk 1930 13 Rhea County Court Clerk 1928 14 Roane County Court Clerk 1930 15 Robertson County Court Clerk 1928-1929 16 Rutherford County Court Clerk 1928 17 Scott County Court Clerk 1929 18 Sevier County Court Clerk 1930 19 Sequatchie County Court Clerk 1930 20 Shelby County Court Clerk 1928-1929 21 Smith County Court Clerk 1929-1930 22 Stewart County Court Clerk 1929-1930 23 Sullivan County Court Clerk 1928-1929 24 Sumner County Court Clerk 1930 25 Union County Court Clerk 1930 26 Warren County Court Clerk 1929 27 Washington County Court Clerk 1928-1930 28 Weakley County Court Clerk 1929 29 White County Court Clerk 1929 30 Williamson County Court Clerk 1928, 1930 31 Wilson County Court Clerk 1928-1930

Box 143 1 Anderson County Court Clerk 1931 2 Benton County Court Clerk 1932 3 Bledsoe County Court Clerk 1931 4 Blount County Court Clerk 1932 5 Bradley County Court Clerk 1931 6 Cannon County Court Clerk 1931-1933 7 Carroll County Court Clerk 1931 8 Cheatham County Court Clerk 1931 9 Claiborne County Court Clerk 1931-1932 10 Clay County Court Clerk 1931-1932 11 Coffee County Court Clerk 1931-1932 12 Crockett County Court Clerk 1931, 1933 13 Cumberland County Court Clerk 1931 14 Davidson County Court Clerk 1931

62

15 Dickson County Court Clerk 1932 16 Dyer County Court Clerk 1931 17 Fayette County Court Clerk 1931-1932 18 Franklin County Court Clerk 1932 19 Gibson County Court Clerk 1931-1933 20 Giles County Court Clerk 1931 21 Grainger County Court Clerk 1931-1932 22 Greene County Court Clerk 1931 23 Hamblen County Court Clerk 1931 24 Hamilton County Court Clerk 1931-1932 25 Hancock County Court Clerk 1931-1932 26 Hardeman County Court Clerk 1931-1932 27 Hardin County Court Clerk 1931-1932 28 Hawkins County Court Clerk 1931 29 Haywood County Court Clerk 1931, 1933 30 Henderson County Court Clerk 1930-1933 31 Henry County Court Clerk 1932 32 Humphreys County Court Clerk 1931-1932 33 Jefferson County Court Clerk 1930 34 Johnson County Court Clerk 1931-1932 35 Knox County Court Clerk 1931-1932 36 Lake County Court Clerk 1931 37 Lewis County Court Clerk 1931-1932 38 Loudon County Court Clerk 1931-1932 39 McMinn County Court Clerk 1931-1932, 1934 40 McNairy County Court Clerk 1931-1932 41 Macon County Court Clerk 1932 42 Madison County Court Clerk 1931-1932 43 Marion County Court Clerk 1931 44 Marshall County Court Clerk 1931-1932 45 Maury County Court Clerk 1931-1932 46 Meigs County Court Clerk 1932 47 Morgan County Court Clerk 1931

Box 144 1 Obion County Court Clerk 1934 2 Perry County Court Clerk 1931-1933 3 Pickett County Court Clerk 1931-1932 4 Polk County Court Clerk 1931 5 Putnam County Court Clerk 1931 6 Rhea County Court Clerk 1931 7 Roane County Court Clerk 1931 8 Robertson County Court Clerk 1931 9 Rutherford County Court Clerk 1931 10 Scott County Court Clerk 1931-1932 11 Sevier County Court Clerk 1931-1933

63

12 Shelby County Court Clerk 1931-1932 13 Smith County Court Clerk 1931-1932 14 Stewart County Court Clerk 1931-1932 15 Sullivan County Court Clerk 1931-1933 16 Trousdale County Court Clerk 1932 17 Union County Court Clerk 1931-1932 18 Van Buren County Court Clerk 1932 19 Washington County Court Clerk 1931-1932 20 Weakley County Court Clerk 1931, 1933 21 White County Court Clerk 1931-1932 22 Williamson County Court Clerk 1931 23 Wilson County Court Clerk 1931-1932

Series Number: 2 Sub-Series Number: M2 Series Title: Correspondence

Box 145 1 “A” General 1932 2 Assessment of Property 1932-1924 3 Assessment of Public Utilities 1923 4 “B” General 1923-1924 5 Bank Assessments 1923-1924 6 Bedford County Tax Assessor 1924 7 Benton County Tax Assessor 1923 8 “C” General 1923-1924 9 Campbell County Trustee 1924 10 Carroll County Tax Assessor 1923 11 Carter County Tax Assessor 1923 12 Clay County Tax Assessor 1923 13 Coffee County Trustee 1923 14 Corporation Returns of Information 1923-1924 15 Corporation Returns of Information, Extensions 1924 16 “D” General 1923-1924 17 Davidson County Tax Assessor 1923-1924 18 Davidson County Trustee 1924 19 Dickson County Tax Assessor 1924 20 “E” General 1924 21 Excise Tax Law 1923 22 “F” General 1923 23 Franklin County Tax Assessor 1923-1924 24 Franklin County Court Clerk 1923 25 “G” General 1923-1924 26 W.A. Ghormley 1923-1924 27 Gibson County Tax Assessor 1923

64

Box 146 1 “H” General 1923-1924 2 Hamblen County Tax Assessors 1923-1924 3 Hamilton County Tax Assessor 1923-1924 4 Hamilton County Trustee 1923 5 Inheritance Tax Correspondence 1923-1924 6 Inheritance Tax Refunds 1923 7 “J” General 1923 8 Jefferson County Tax Assessor 1923 9 Jefferson County Trustee 1924 10 Knox County Tax Assessor 1924 11 Knox County Trustee 1923-1924 12 Lake County Tax Assessor 1923 13 Lake County Trustee 1923 14 Lauderdale County Tax Assessor 1923 15 Lewis County Tax Assessor 1923 16 Lincoln County Tax Assessor 1923 17 “M” General 1923 18 McNairy County Tax Assessor 1923 19 Marion County Tax Assessor 1923 20 Marshall County Tax Assessor 1923 21 Monroe County Trustee 1923-1924 22 Montgomery County Tax Assessor 1923-1924 23 Montgomery County Trustee 1923 24 Moore County Trustee 1923 25 “N” General 1923-1924 26 “O” General 1923 27 Obion County Tax Assessor 1924 28 “P” General 1923 29 Printing State Publications 1923-1924 30 Privilege Tax 1923-1924 31 Polk County Tax Assessor 1923 32 Putnam County Tax Assessor 1923 33 Putnam County Trustee 1923

Box 147 1 “R” General 1923-1924 2 Requests for Information 1923-1924 3 Requests for Legislative Laws 1923-1924 4 Requests for Merchants Ad-Valorem Tax Schedule 1923 5 Request for Report 1923-1924 6 Roane County Tax Assessors 1923-1924 7 Rutherford County Tax Assessor 1923 8 “S” General 1923-1924 9 Scott County Tax Assessor 1923 10 Sevier County Trustee 1923

65

11 Shelby County Tax Assessor 1923 12 Supreme Court Clerk 1923 13 “T” General 1923-1924 14 Tipton County Tax Assessors 1923-1924 15 Trousdale County Tax Assessor 1923 16 “U” General 1924 17 “V” General 1923 18 “W” General 1923 19 Warren County Tax Assessor 1923-1924

Box 148 1 “A” General 1927 2 Assessments of Property 1925-1927 3 Assessments of Utilities 1925-1926 4 Auditors 1927 5 “B” General 1925-1926 6 Bank Assessments 1925-1927 7 Bedford County Trustee 1925, 1927 8 Benton County Board of Equalization 1926 9 Bledsoe County Court Clerk 1925 10 Blount County Tax Assessor 1926 11 Bradley County Trustee 1925, 1927 12 “C” General 1925-1927 13 Campbell County Trustee 1927 14 Carroll County Tax Assessor 1925 15 Claiborne County Tax Assessors 1925, 1927 16 Cocke County Tax Assessor 1927 17 Coffee County Trustee 1925-1926 18 Corporations Returns of Information 1925-1927

Microfilm Roll # 34 19 Corporations Returns of Information, Extensions 1926-1927 20 “D” General 1927 21 Davidson County Tax Assessor 1925-1926 22 DeKalb County Tax Assessors 1926-1927 23 Delinquent 1927 24 “E” General 1925-1927

Box 149 1 “F” General 1925 2 Fall Creek Coal and Coke Company 1926 3 Franklin County Tax Assessor 1926 4 “G” General 1925 5 Gibson County Tax Assessor 1926-1927 6 Gibson County Trustee 1927 7 Giles County Tax Assessor 1925-1926

66

8 Greene County Tax Assessor 1925-1927 9 “H” General 1926-1927 10 Hamblen County Tax Assessor 1927 11 Hamilton Count Equalization Board 1927 12 Hamilton County Tax Assessor 1925-1926 13 Hardeman County Tax Assessor 1926 14 Houston County Tax Assessor 1926 15 “I” General 1926 16 Inheritance Tax Correspondence 1925-1927 17 Inheritance Tax, W.A. Ghormley, Auditor 1925-1926 18 Inheritance Tax, Refunds 1926-1927 19 Inheritance Tax, Carl Williams Estate 1926 20 “J” General 1925 21 Jefferson County Tax Assessor 1925 22 Johnson County Tax Assessor 1926 23 “K” General 1925-1927 24 Knox County Tax Assessor 1925-1927 25 Knox County Trustee 1926 26 Knoxville Finance Director 1926-1927 27 “L” General 1925-1927 28 Lawrence County Tax Assessor 1926 29 Lawrence County Trustee 1925 30 Lewis County Trustee 1925

Box 150 1 McMinn County Tax Assessor 1927 2 “M” General 1925-1927 3 Marshall County Tax Assessor 1925 4 Maury County Tax Assessor 1925 5 Monroe County Tax Assessor 1926-1927 6 Morgan County Tax Assessor 1926-1927 7 Motor Vehicle Taxation 1925-1926 8 “N” General 1925-1927 9 “O” General 1925-1926 10 Obion County Tax Assessor 1926 11 Overton County Tax Assessor 1927 12 “P” General 1925-1927 13 R.I. Peebles 1926-1927 14 Privilege Tax 1927 15 “R” General 1925-1927 16 Request for Annual Report 1925-1926 17 Request for Information 1925-1927 18 Request for Legislative Laws 1925-1927 19 Request for State Audit 1926-1927 20 Request for Tax Report 1926-1927 21 Robertson County Tax Assessor 1926-1927

67

22 “S” General 1925-1927 23 Scott County Tax Assessor 1926 24 Sevier County Tax Assessor 1925 25 Shelby County Tax Assessor 1925-1926 26 “T” general 1926-1927 27 Tipton County Tax Assessors 1925-1926 28 Trousdale County Tax Assessor 1926 29 “U” General 1926-1927 30 “V” General 1926-1927 31 Van Buren County Tax Assessor 1925 32 “W” General 1925-1927 33 Williamson County Tax Assessor 1925 34 “Y” General 1926

Box 151 1 Anderson County Trustee 1928 2 Applications 1930 3 Assessments 1929-1930 4 Assessments, Refund Requests 1928 5 Auditors 1929-1932 6 “B” General 1929-1930 7 Bedford County Tax Assessor 1928 8 Bledsoe County Trustee 1928 9 Bonds, Employee 1929-1930 10 Bus Lines 1929-1930 11 Cannon County Tax Assessor 1930 12 Cannon County Trustee 1930 13 Carroll County Trustee 1930 14 Claiborne County Board of Equalization 1928 15 Clay County Audit 1928 16 Coffee County Trustee 1930 17 “D” General 1929-1930 18 Decatur County Trustee 1930 19 “E” General 1929-1930 20 “F” General 1929-1930 21 “G” General 1929-1930 22 W.A. Ghormley 1929-1930 23 “H” General 1929-1930 24 Hamilton County Tax Assessor 1928 25 Highway Patrol Applications 1960 26 “I” General 1929-1930 27 Insurance Companies 1929-1930

Box 152 1 “J” General 1929-1930 2 “K” General 1929-1930

68

3 Knox County Tax Assessor 1928-1930 4 Knox County Trustee 1929-1930 5 “L” General 1929-1930 6 Lincoln County Tax Assessor 1929 7 Lincoln County Trustee 1930 8 Loudon County Judge 1929 9 Loudon County Tax Assessor 1930 10 Sid Lucas 1929-1930 11 “M” General 1929-1930 12 Monroe County Tax Assessor 1930 13 Montgomery County Trustee 1928, 1930 14 “N” General 1929-1930 15 National Tax Association 1929-1930 16 “O” General 1929-1930 17 Overton County Tax Assessment 1928, 1930

Box 153 1 “P” General 1929-1930 2 Perry County Trustee 1930 3 Polk County Tax Assessor 1930 4 “Q” General 1930 5 “R” General 1929-1930 6 Rhea County Trustee 1929-1930 7 “S” General 1928-1930 8 Scott County Tax Assessor 1929 9 Sequatchie County Judge 1928, 1930 10 Sequatchie County Trustee 1928, 1930 11 Shelby County Tax Assessor 1929-1930 12 Shelby County Trustee 1928 13 Tax Digest Requests 1929-1930 14 Judge Litton Taylor, Tax Digest 1929-1930 15 Tobacco Tax 1929 16 Senator L.D. Tyson, Estate 1930-1931 17 “U” General 1930

Box 154 1 Attorney General 1933 2 Bradley County Tax Assessor 1931 3 Carroll County Audit 1932 4 Chester County Trustee 1932 5 Cocke County Trustee 1931-1933 6 Dyer County Trustee 1932 7 Fentress County Tax Assessor 1931-1932 8 Franklin County Trustee 1931 9 Greene County Tax Assessor 1931-1932 10 Grundy County Trustee Audit 1932-1933

69

11 Hamblen County Tax Assessor 1932 12 Hamilton County Tax Assessor 1931-1932 13 Hardin County Tax Assessor 1932-1933 14 Hardin County Trustee 1932 15 Haywood County Trustee 1931 16 Humphreys County Trustee 1932 17 Jackson County Tax Assessor 1931-1932 18 Knox County Tax Assessor 1931 19 Lawrence County Audit 1931-1932 20 McMinn County Trustee 1931 21 McNairy County Tax Assessor 1931 22 Macon County Trustee 1932 23 Monroe County Tax Assessor 1932 24 Montgomery County Tax Assessor 1931-1932 25 Montgomery County Trustee 1931-1932 26 Moore County Tax Assessor 1931 27 Morgan County Tax Assessor 1932 28 Morgan County Trustee 1931 29 Obion County Audit 1931-1932 30 Rhea County Trustee 1931-1932

Microfilm Roll # 35 31 Roane County Tax Assessor 1932 32 Rutherford County Tax Assessor 1932 33 Sequatchie County Judge 1931-1932 34 Sequatchie County Trustee 1931 35 Shelby County Tax Assessor 1931-1932 36 Taxation Division Personnel 1933 37 Williamson County Tax Assessor 1931 38 Wilson County Judge 1931-1932

Series Number: 2 Sub-Series Number: M3 Series Title: Correspondence

Box 155 1 Accounts and Budgets Division 1925 2 Department of Agriculture 1926 3 Attorney General 1923-1926 4 Commissioner’s Office 1923, 1926 5 Railroad and Public Utilities Commission 1923-1924, 1926, 1929 6 State Comptroller 1923 7 State Treasurer 1923 8 Tennessee Industrial School 1923-1927

Series Number: 3

70

Sub-Series Number: A Series Title: Financial Records

Box 156 1 Annual Report 1950 2 Annual Report 1951 3 Annual Report 1953 4 Annual Report 1956 5 Annual Report 1957 6 Annual Report 1959

Series Number: 3 Sub-Series Number: B Series Title: Financial Records

Box 157 1 Annual Budget Report 1935 2 Apportionment Funds 1934 3 Automobile Registrations 1935 4 Beer Tax Apportionments 1935-1937 5 Estimated Receipts and Disbursements 1935-1939 6 Excise and Income Tax Monthly Reports 1935 7 Fines and Penalties 1933-1934 8 Fines and Penalties 1935-1936 9 Fines and Penalties 1937 10 Gasoline Tax Totals by County 1935 11 General Fund Expenditures 1934 12 General Fund Statements 1934-1936 13 Inheritance Tax Monthly Reports 1934-1936 14 Inventories 1934 15 Motor Vehicle and Mileage Tax Monthly Reports 1933-1935 16 Payroll Reports 1933 17 Payroll Reports 1935 18 Tax Aggregate Report 1933 19 Ten Year Report 1925-1935 20 Ten Year Report 1926-1936

Box 158 1 Invoices 1935 2 Purchase Requisitions 1933, 1935 3 Vouchers, Ordering of 1933-1934 4 Accounts and Budgets Expense Vouchers 1935 5 Accounts and Budgets Salary Vouchers 1935 6 Auditing Division Vouchers 1935 7 Comptroller Vouchers 1935 8 Miscellaneous Vouchers 1933-1935

71

9 Revenue Auditor Vouchers 1935 10 Tennessee Rural Electrification Authority Vouchers 1935

Series Number: 3 Sub-Series Number: C Series Title: Financial Records

Box 159 1 Liquidation Estimates 1954-1955 2 Obligation Estimates 1954-1955 3 Payroll 1953-1955 4 Request for Warrants 1953-1955 5 Requisitions, General 1953-1955 6 Requisitions, Payroll 1954-1955 7 Travel Authorization 1954-1955 8 Warrants 1953-1955

Box 160 1 Journal Expendable Receipts, Beer Tax 1953-1955

Series Number: 3 Sub-Series Number: D1 Series Title: Financial Records

Box 161 1 Invoices, A 1953-1954 2 Invoices, Affidavits 1953-1955 3 Invoices, B 1953-1954 4 Invoices, C 1953-1954 5 Invoices, Citations 1953-1954 6 Invoices, City Directory 1953-1954 7 Invoices, County Court Clerks 1954 8 Invoices, Court of General Sessions, Davidson County 1945 9 Invoices, Clerk and Master, Davidson County 1953-1954 10 Invoices, D 1953-1954

Microfilm Roll # 36 11 Invoices, Department of Finance and Taxation 1953-1954 12 Invoices, Division of State Information 1954 13 Invoices, E 1953-1954 14 Invoices, F 1953-1954 15 Invoices, G 1953-1954 16 Invoices, H 1953-1954

Box 162

72

1 Invoices, I 1953-1954 2 Invoices, J 1953-1954 3 Invoices, K 1953-1954 4 Invoices, L 1953-1954 5 Invoices, M 1953-1954 6 Invoices, N 1953-1954 7 Invoices, Oliver Office Equipment Company 1954 8 Invoices, P 1953-1954 9 Invoices, Queen Ribbon and Carbon Company, Inc. 1954 10 Invoices, R 1953-1954 11 Invoices, S 1953-1954 12 Department of Safety 1954

Box 163 1 Expense Journal, Court Clerks 1827-1833

Box 164 1 Liquidation Advice July 1, 1953-June 30, 1954 2 Requisition Advice July 1, 1953-June 30, 1954 3 Payroll Listing July, 1953-June, 1954

Box 165 1 Expendable Receipts 1954-1955 2 Obligation Estimates 1953-1955 3 Payroll Requisitions 1954-1955 4 Requisition Advice 1954-1955 5 Travel Authorizations 1953-1955

Box 166 1 Liquidation Reports 1953-1954 2 Liquidation Reports 1954-1955 3 Request for Issue of Payable Warrants July-Dec., 1954 4 Request for Issue of Payable Warrants Jan.-June, 1955

Microfilm Roll # 37 5 Requisitions July-Dec., 1953 6 Requisitions Jan.-June, 1954 7 Requisitions July, 1954-June, 1955

Series Number: 3 Sub-Series Number: D2 Series Title: Financial Records

Box 167 1 Ad Valorem Tax Refund Claims 1930 2 Penalty Refund Claims 1928-1930

73

3 Personal Property Refund Claims 1929 4 Privilege Tax Refund Claims 1927-1930 5 Property Tax Refund Claims 1927-1930 6 Refund Clams Refused 1928-1930 7 Tobacco Tax Refund Claims 1929-1930 8 Trustee Refund Claims 1930

Box 168 1 Ad Valorem Refund Claims 1931-1932 2 Excise Tax Refund Claims 1932-1933 3 Gasoline Tax Refund Claims 1933 4 Income Tax Refund Claims 1931-1932 5 Inheritance Tax Refund Claims 1932-1933 6 Inspection Fees Refund Claims 1932 7 Malt and Beer Tax Refund Claims 1932-1933 8 Mileage Tax Refund Claims 1932 9 Motor Vehicle Registration Refund Claims 1932-1934 10 Penalty Refund Claims 1931, 1933 11 Privilege Tax Refund Claims 1931-1933 12 Property Tax Refund Claims 1931 13 Refund Claims Refused 1931-1932 14 Tobacco Tax Refund Claims 1931-1933 15 Trustee Refund Claims 1931

Series Number: 3 Sub-Series Number: D3 Series Title: Financial Records

Box 169 1 Bedford County 1844, 1855 2 Benton County 1838,1954-1956 3 Bledsoe County 1843,1954-1855 4 Blount County 1845-1855 5 Bradley County 1853-1855 6 Campbell County 1838,1844,1849,1855 7 Cannon County 1837,1843 8 Carroll County 1838,1844,1855 9 Carter County 1855 10 Claiborne County 1838,1843-1844,1853 11 Cocke County 1855 12 Coffee County 1850,1853-1854 13 Davidson County 1844 14 DeKalb County 1838,1844 15 Dickson County 1838,1843,1855-1856 16 Fayette County 1843-1844,1855 17 Franklin County 1838,1843-1844

74

18 Gibson County 1855 19 Giles County 1844,1855 20 Greene County 1838,1844,1854-1855 21 Grundy County 1855 22 Hamilton County 1838,1854-1855 23 Hardin County 1844,1855 24 Hawkins County 1844,1850 25 Haywood County 1844,1855 26 Henderson County 1844,1855 27 Henry County 1855 28 Hickman County 1943,1855 29 Humphreys County 1838,1855 30 Jackson County 1943,1854 31 Jefferson County 1844 32 Johnson County 1838 33 Knox County 1844,1850,1854-1856 34 Lauderdale County 1838,1844,1855 35 Lawrence County 1844,1855 36 Lincoln County 1844,1854-1855

Box 170 1 McMinn County 1838,1844 2 McNairy County 1838-1939,1843 3 Macon County 1844 4 Madison County 1838 5 Marion County 1855 6 Maury County 1835,1844,1855 7 Meigs County 1838,1855 8 Monroe County 1844 9 Montgomery County 1854 10 Morgan County 1844 11 Obion County 1842-1843,1856 12 Overton County 1842-1844,1850,1855 13 Perry County 1844 14 Polk County 1836,1862 15 Putnam County 1854,1855 16 Roane County 1844,1855 17 Robertson County 1838 18 Rutherford County 1844,1855 19 Sevier County 1843 20 Shelby County 1838,1855 21 Smith County 1838,1855 22 Stewart County 1855 23 Sullivan County 1844,1855 24 Sumner County 1838,1844 25 Tipton County 1838,1844,1850

75

26 Van Buren County 1855 27 Warren County 1844,1855 28 Washington County 1843,1855 29 Wayne County 1843-1844,1850,1855 30 Weakley County 1844,1855 31 White County 1844,1855 32 Williamson County 1838,1844,1855 33 Wilson County 1844,1855

Box 171 1 Revenue Collections July, 1948 2 Revenue Collections May, 1950 3 Revenue Collections January, 1953 4 Revenue Collections February, 1953 5 Revenue Collections March, 1953 6 Revenue Collections May, 1953 7 Revenue Collections July, 1953 8 Revenue Collections August, 1953 9 Revenue Collections September, 1953 10 Revenue Collections October, 1953 11 Revenue Collections November, 1953

Box 172 1 Revenue Collections February, 1954 2 Revenue Collections March, 1954 3 Revenue Collections April, 1954 4 Revenue Collections May, 1954 5 Revenue Collections June, 1954

Microfilm Roll # 38 6 Revenue Collections July, 1954 7 Revenue Collections August, 1954 8 Revenue Collections September, 1954 9 Revenue Collections October, 1954 10 Revenue Collections November, 1954 11 Revenue Collections December, 1954 12 Revenue Collections January, 1955 13 Revenue Collections February, 1955 14 Revenue Collections March, 1955 15 Revenue Collections April, 1955 16 Revenue Collections May, 1955 17 Revenue Collections June, 1955 18 Revenue Collections July, 1955 19 Revenue Collections August, 1955 20 Revenue Collections September, 1955 21 Revenue Collections October, 1955

76

22 Revenue Collections November, 1955 23 Revenue Collections December, 1955

Box 173 1 Revenue Collections January, 1956 2 Revenue Collections February, 1956 3 Revenue Collections March, 1956 4 Revenue Collections April, 1956 5 Revenue Collections May, 1956 6 Revenue Collections June, 1956 7 Revenue Collections July, 1956 8 Revenue Collections August, 1956 9 Revenue Collections September, 1956 10 Revenue Collections October, 1956 11 Revenue Collections November, 1956 12 Revenue Collections December, 1956 13 Revenue Collections January, 1957 14 Revenue Collections February, 1957 15 Revenue Collections March, 1957 16 Revenue Collections April, 1957 17 Revenue Collections June, 1957 18 Revenue Collections July, 1957 19 Revenue Collections August, 1957 20 Revenue Collections September, 1957 21 Revenue Collections October, 1957 22 Revenue Collections November, 1957

Box 174 1 Revenue Collections January, 1957 2 Revenue Collections February, 1958 3 Revenue Collections March, 1958 4 Revenue Collections April, 1958 5 Revenue Collections May, 1958 6 Revenue Collections June, 1958 7 Revenue Collections August, 1958 8 Revenue Collections September, 1958 9 Revenue Collections October, 1958 10 Revenue Collections November, 1958 11 Revenue Collections December, 1958 12 Revenue Collections January, 1959 13 Revenue Collections February, 1959 14 Revenue Collections March, 1959 15 Revenue Collections April, 1959 16 Revenue Collections May, 1959

Series Number: 3

77

Sub-Series Number: E Series Title: Financial Records

Box 175 1 Volume Inheritance Tax Register 1930-1936

Microfilm Roll # 39 2 Inheritance Tax Assessments 1936-1937

Series Number: 3 Sub-Series Number: F1 Series Title: Financial Records

Box 176 1 Expendable Receipts May-Dec., 1953 2 Expendable Receipts Jan.-May, 1954

Box 177 1 Expendable Receipts June-July, 1954 2 Expendable Receipts Aug.-Sept., 1954 3 Expendable Receipts Oct.-Dec., 1954 4 Expendable Receipts Jan.-Mar., 1955 5 Expendable Receipts Apr.-June, 1955

Series Number: 3 Sub-Series Number: F2 Series Title: Financial Records

Box 178 1 A Invoices 1953-1955 2 B Invoices 1953-1955 3 C Invoices 1953-1955 4 D Invoices 1953-1955 5 Department of Purchasing 1955 6 E Invoices 1953-1955 7 F Invoices 1953-1955 8 Department of Finance and Taxation 1953-1955 9 G Invoices 1953-1955 10 H Invoices 1953-1955 11 I Invoices 1953-1955 12 Jarrell Insurance Agency 1953

Box 179 1 K Invoices 1953-1955 2 L Invoices 1953,1955

78

3 M Invoices 1953-1955 4 N Invoices 1953-1955 5 O Invoices 1953,1955 6 P Invoices 1953-1955 7 Petty Cash Account 1954-1955 8 Postmaster 1953-1955 9 Q Invoices 1954 10 R Invoices 1953-1955

Box 180 1 S Invoices 1953-1954 2 Department of Safety 1953-1954 3 State Motor Pool 1954-1955 4 T Invoices 1953-1955 5 Tennessee Industrial School 1953-1954 6 Tennessee State Industries 1953-1955 7 Tennessee State Retirement System 1953-1955 8 V Invoices 1953-1954 9 Vanderbilt University 1954-1955 10 W Invoices 1953-1955 11 Zibart Brothers 1954

Series Number: 3 Sub-Series Number: F3 Series Title: Financial Records

Box 181 1 Salary Supplement May, 1953 2 Payroll June, 1953 3 Salary Supplement June, 1953

Microfilm Roll # 40 4 Payroll July, 1953 5 Salary Supplement July, 1953 6 Payroll August, 1953 7 Salary Supplement August, 1953 8 Payroll September, 1953 9 Salary Supplement September, 1953

Box 182 1 Payroll October, 1953 2 Salary Supplement October, 1953 3 Payroll November, 1953 4 Salary Supplement November, 1953 5 Salary Supplement December, 1953 6 Payroll April, 1954

79

7 Payroll May, 1954

Box 183 1 Salary Supplement May, 1954 2 Payroll June, 1954 3 Salary Supplement June, 1954 4 Salary Supplement December, 1954 5 Payroll June, 1955

Series Number: 4 Sub-Series Number: A1 Series Title: Reports

Box 184 1 Building and Loan Association Reports 1931

Series Number: 4 Sub-Series Number: A2 Series Title: Reports

Box 185 1 Accounts and Budgets Division 1928-1930 2 Commissioner’s Report 1929 3 Excise Tax Division 1923-1930 4 Funding Board Minutes 1929-1930 5 Highway Patrol Division 1930 6 Department of Highways and Public Works 1928-1929 7 Motor Vehicle Division 1930 8 Tobacco Tax 1928-1929 9 Treasury Balance 1928

Box 186 1 Accounts and Budgets Division 1931-1933 2 Application Reports 1933 3 Deposits 1931 4 Income and Excise Tax Reports 1931-1933

Microfilm Roll # 41 5 Financial Condition of State 1932 6 Gas Tax Reports 1931-1934 7 Highway Patrol Division 1931 8 Department of Highways and Public Works 1931 9 Department of Highways and Public Works, Deposits 1931 10 John W. Hilldrop 1933-1934 11 Inheritance Tax Division 1933

80

12 Licensing Board for Contractors 1932 13 Motor Vehicle, Mileage, and Highway Patrol 1931-1934 14 Payroll and Expense Accounts Unit 1933-1934 15 Purchasing Division 1932-1933 16 Sales Tax Division 1933 17 Sales Tax Division, Tax Stamp Audit 1931 18 Taxation Division 1933 19 Tobacco Tax Report 1932 20 Toll Bridge Division 1933

Series Number: 4 Sub-Series Number: B Series Title: Reports

Box 187 1 Carbonic Acid Gas Tax Report March, 1931 2 Carbonic Acid Gas Tax Report April, 1931 3 Carbonic Acid Gas Tax Report May, 1931 4 Carbonic Acid Gas Tax Report June, 1931 5 Carbonic Acid Gas Tax Report July, 1931

Box 188 1 Carbonic Acid Gas Tax Report August, 1931 2 Carbonic Acid Gas Tax Report September, 1931 3 Carbonic Acid Gas Tax Report October, 1931 4 Carbonic Acid Gas Tax Report November, 1931 5 Carbonic Acid Gas Tax Report December, 1931 6 Carbonic Acid Gas Tax Report January, 1931

Series Number: 4 Sub-Series Number: C Series Title: Reports

Box 189 1-35 Traffic Accident Reports, Anderson-Lake County 1930-1932

Microfilm Roll # 42 36-42 Traffic Accident Reports, Anderson-Lake County 1930-1932

Box 190 1-44 Traffic Accident Reports, Lauderdale-Wilson County 1930-1932

81

Series Number: 5 Series Title: Addition

Box 191 1 Tennessee Beer [Brewing] Co. (Opinion), 1947 McDonald & McDonald 2 Real estate -- Perry County 1943-1944 3 Real estate -- Pickett County 1943 4 Real estate -- Polk County 1943-1944 5 Real estate -- Rhea County 1943 6 Chancery Court -- Roane County 1944 7 Chancery Court -- Roane County 1944 8 Chancery Court -- Roane County 1944 9 Chancery Court -- Roane County 1944 10 Chancery Court -- Roane County 1944 11 Chancery Court -- Roane County 1943 12 Chancery Court -- Roane County 1943 13 Chancery Court -- Roane County 1943 14 Chancery Court -- Roane County 1943 15 Chancery Court -- Roane County 1943 16 Chancery Court -- Roane County 1942 17 Correspondence, Beer tax 1935-1937, 1947 18 Correspondence, Beverages other than 1937-1938 Beer 19 Correspondence, A 1944 20 Correspondence, D 1943-1948 21 Correspondence, F 1948 22 Correspondence, G 1940-1948 23 Correspondence, K 1937, 1947 24 Correspondence, M 1939-1944 25 Correspondence, P 1939-1947 26 Correspondence, S 1941, 1947 27 Correspondence, T 1940-1948 28 Apportionment of Revenue Collected by undated F & T 29 Attorney-General’s Opinions -- Excise 1937-1945 Tax Law 30 Claims Against, Personal Bonds 1937-1939 31 Contracts 1938,1940 32 Cancellation of Contracts 1937 33 Delinquent County Officials Audits 1939-1941 34 Delinquent County Officials Audits 1940 35 General -- Income Tax 1939-1942 36 Leases -- Office Space 1937-1938 37 Malt-Carbonic Acid Gas -- General File 1938-1941 38 Reciprocal Agreements (Mr. Conner’s 1933, 1939 File) 39 Termination of Bonds 1937, 1941 82

Box 192 1 THP Logs -- Albright, J. H. 1935-1936 2 THP Logs -- Alexander, S. 1936 3 THP Logs -- Allen, E. F. 1936 4 THP Logs -- Anderson, M. S. 1936 5 THP Logs -- Bibb, Robert E. 1936 6 THP Logs -- Bond, John 1935-1936 7 THP Logs -- Brandon, A. J. 1935-1936 8 THP Logs -- Buckles, Claude 1936 9 THP Logs -- Burdette, George 1936 10 THP Logs -- Carrier, K. K. 1935-1936 11 THP Logs -- Clark, Ben H. 1936 12 THP Logs -- Conner, C. C. 1936 13 THP Logs -- Crow, H. S. 1936 14 THP Logs -- Crowe, S. W. 1936 15 THP Logs -- Dixon, G. S. 1936 16 THP Logs -- Dowland, V. W. 1936 17 THP Report -- Draughon, Wiley 1936 18 THP Logs -- Duggins, A. H. 1936 19 THP Logs -- Dunn, Charles 1936 20 THP Logs -- Dupree, Raymond 1936 21 THP Logs -- Dyer, Ross 1935-1936 22 THP Logs -- Foote, W. E. 1935-1936 23 THP Logs -- French, C. V. 1936 24 THP Logs -- Fulton, James M. 1936 25 THP Logs -- Gill, J. G. 1936 26 THP Logs -- Griffin, G. O. 1936 27 THP Logs -- Hale, W. C. 1936 28 THP Logs -- Hampton, Wade B. 1936 29 THP Logs -- Harrison, J. B. 1936 30 THP Logs -- Haynie, X. O. 1936 31 THP Logs -- Hickman, Carl 1936 32 THP Logs -- Hicks, L. E. 1935-1936 33 THP Logs -- Hitchcock, Cecil 1936 34 THP Logs -- Hogin, M. L. 1936 35 THP Logs -- Holden, W. G. 1936 36 THP Appointments 1930-1931

Box 193 1 Correspondence -- McCabe, Charles M. 1930-1932

Box 194 1 Correspondence -- Norvell, W. E., Jr. 1929 2 Correspondence -- Big Sandy Bridge, No. 1930 13 3 Correspondence -- Celina, Bridge No. 12 1930 4 Correspondence -- Cherokee Bridge, A-Z 1930-1931 83

5 Correspondence -- Clinch River Bridge, 1929-1930 No. 11 6 Correspondence -- Dover Bridge, No. 9, 1930 A-L 7 Correspondence -- Dover Bridge, No. 9, 1929-1930 M-Z 8 Correspondence --Hales Bar Bridge, A-Z 1930 9 Correspondence -- Hiwassee Bridge, No. 1929 10, OPERATION 10 Correspondence -- Hiwassee Bridge, No. 1929 10, A-L 11 Correspondence -- Hiwassee Bridge, No. 1929 10, M-Z 12 Correspondence -- Hunter’s Point Bridge, 1929-1931 No. 15 13 Correspondence -- Insurance 1930 14 Correspondence -- Kingston Bridge, A-M 1930 15 Correspondence -- Kingston Bridge, N-Z 1930 16 Correspondence -- Kyle’s Ford Bridge, 1928-1930 No. 6 17 Correspondence -- Loudon Bridge, No. 1, 1929 DEPOSITORY 18 Correspondence -- Loudon Bridge, No. 1, 1928-1929 A-H 19 Correspondence -- Loudon Bridge, No. 1, 1928-1931 I-Z 20 Correspondence -- Loudon Bridge, No. 1, undated Operation (Empty)

Oversize Box 1 1 Minutes, Board of Equalization Sep. 6, 1901- May 3, 1916 2 Minutes, Board of Equalization Oct. 8, 1905-Oct. 13, 1905 3 Bonds -- Department of Finance & 1833-1896 Taxation 4 Register -- Inheritance tax -- Department 1924-1930 of Finance & Taxation

84