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

STATE HISTORIAN’S OFFICE RECORDS 1955-1970

RECORD GROUP 29

Processed by:

John E. Adamson & Pat A. Morris Archival Technical Services

Date Completed: April 1974/January 1982

MICROFILMED SCOPE AND CONTENT

The papers of the State Historian, 1955-1970, document the activities of Dr. Robert H. White. Primary records are correspondence, copies of newspaper relating to the Governors, speeches and subject files. th Created in 1955 by an act of the 79 General Assembly (Chapter 130), the duties entail the study, evaluation and publication of authentic data relating to Tennessee history. Although a need was officially recognized by a legislative Select Committee in 1851, the impetus for the Creation of the office did not materialize until the Tennessee Historical Commission succeeded in obtaining an appropriation to prepare the first publication on Tennessee history with State funds, Volumes I and II of the Messages of the Governors of Tennessee. Prior to his appointment as State Historian by Governor Clement on April 1, 1955, Dr. White made substantial contributions to the dissemination of knowledge of Tennessee history. Through his chairmanship of the Publications Committee of the Historical Commission, an accurate record of the problems associated with the publications can be found. Of particular interest to the researcher is the wealth of knowledge about the history of the State which Dr. White assimilated. Questions of historical, political and social import such as trial by jury, impeachment procedures and constitutional conventions were relegated by Dr. White. The papers include some original source materials, such as pamphlets and correspondence. Dates in the register reflect these original sources. The index identifies prominent individual with whom Dr. White corresponded and who cannot be located by using the subject file. Topics of consequence are indexed. Research material relating to the administration of Governor Malcolm R. Patterson is to be incorporated in Volume IX, Messages of the Governors. Of particular interest is information about the Supreme Court involving itself in politics, the assassination of Senator Edward Ward Carmack and Colonel Duncan Brown Cooper’s trial and subsequent pardon by Governor Patterson. Two lectures, “Character” by Senator Carmack and Patterson’s “True Reforms and False Reformers” are significant.

INDEX

Series Number Series Title Box Number____ 1 Correspondence 1-4

2 Newspapers 4-5, 32

3 Publications 6-11, 30-31

4 Speeches 11-12

5 Subject Files 12-23

6 Notes and Drafts for Messages of the Governors 24-28

7 Manuscripts and Notes for Various Publications 29

CONTAINER LIST Microfilm Roll #1 Correspondence Box 1 1 A-Al 1955-1970 2 Am-Az 1955-1970 3 B-Bh 1955-1970 4 Bi-Bq 1955-1970 5 Br 1955-1970 6 Bs-Bz 1955-1970 7 C-Cg 1955-1970 8 Ch-Cn 1955-1970 9 Co-Com 1955-1970 10 Con-Cop 1955-1970 11 Cor-Coz 1955-1970 12 Cr-Cz 1955-1970 13 D-De 1955-1970 14 Df-Dq 1955-1970 15 Dr-Dz 1955-1970 16 E-Eu 1955-1970 17 Ev-Ez 1955-1970 18 F-Fh 1955-1970

Box 2 1 Fi-Fk 1955-1970 2 Fl-For 1955-1970 3 Fos-Fz 1955-1970 4 G-Gh 1955-1970 5 Gi-Go 1955-1970 6 Gr-Gz 1955-1970 7 H-Haq 1955-1970 8 Har-Haz 1955-1970 9 Hb-Hh 1955-1970 10 Hi-Hn 1955-1970 11 Ho-Hor 1955-1970 12 Hos-Ht 1955-1970 13 Hu-Hz 1955-1970 14 I-Iz 1955-1970 15 J-Jz 1955-1970 16 K-Kz 1955-1970 Box 3 1 L-Ler 1955-1970 2 Les-Liu 1955-1970 3 Liv-Lz 1955-1970 4 M-Mb 1955-1970 5 McA-McCq 1955-1970 6 McCr-McF 1955-1970 7 McG-McK 1955-1970 8 McS-Md 1955-1970 9 Me-Mn 1955-1970 10 Mo-Mor 1955-1970 11 Mos-Moz 1955-1970 12 N-Nek 1955-1970 13 Nel-Nz 1955-1970 14 O-Oc 1955-1970 15 Od-Oz 1955-1970 16 P-Pd 1955-1970 17 Pe-Pg 1955-1970 18 Ph-Pis 1955-1970 19 Pit-Pn 1955-1970 20 Po-Q 1955-1970

Box 4 1 R-Rn 1955-1970 2 Ro-Rz 1955-1970 3 S-Sg 1955-1970 4 Sh-Sl 1955-1970 5 Sm-Ss 1955-1970 6 St-Sz 1955-1970 7 T-Tax 1955-1970 8 Tay-Td 1955-1970 9 Te-Tz 1955-1970 10 U-Uz 1955-1970 11 V-Vz 1955-1970 12 W-Wc 1955-1970 13 Wd-Wh 1955-1970 14 Wi-Will 1955-1970 15 Wilm-Z 1955-1970 (Brief Sketches of and Daniel Smith)

Newspapers 16 Alamo Signal 1901 17 Clarksville Chronicle 1872 18 Fayetteville Observer 1866-1872 Microfilm Roll #2 Box 5 Memphis 1 Daily Appeal 1861-1872 2 Daily Avalanche 1872 3 Public Ledger 1872 Nashville 4 Daily Press and Time 1867 (Brownlow’s Second Inaugural Address) 5 Dispatch 1866 6 Gazette 1859-1861 7 Republican Banner and Whig 1857-1858 8 Republican Banner and Whig 1959-1972 9 Union and American 1857 10 Union and American 1857 11 Union and American 1858-1872

Publications Box 6 1 Blount County History 1955-1956 Blount Journal-Acknowledgements 2 A-G 1956 3 H-P 1956 4 R-Z 1956 5 Correspondence 1955-1956 6 Dickson County History 1955-1956 7 Guide to the Study of Tennessee History 1959 8 House Journal, 1861-1862-Correspondence 1957 House Journal, 1861-1862 and John Sevier Commission Book 9 Acknowledgements 1957 10 Johnson City History 1963 11 Maury County History 1957 Messages of the Governors 12 Book Reviews No date 13 Correspondence 1952-1957 14 Distribution Lists 1956-1970

Box 7 Messages of the Governors, Volume I & II Acknowledgements 1 A-G 1952-1953 2 H-M 1952-1953 3 N-Z 1952-1953 Correspondence 4 A-D 1950-1953 5 E-Z 1950-1953 Volume III Acknowledgements 6 A-M 1954-1955 7 N-Z 1954-1955 Volume III Acknowledgements from Tennessee High Schools 8 A-C 1955 9 D-K 1955 10 L-R 1955 11 S-Z 1955 12 Copyright and Printing Information 1954 13 Illustrations 1956 14 Publicity and Distribution 1954

Box 8 Messages of the Governors, Volume IV Acknowledgements 1 A-E 1957 2 F-L 1957 3 M-Z 1957 Distributions 4 A-H 1957 5 I-Z 1957 6 Publicity 1956-1957 Messages of the Governors, Volume V Acknowledgements 7 A-F 1959 8 G-Z 1959 9 Correspondence 1959 10 Distributions 1959 11 Illustrations 1959 12 Publication Information 1959 13 Publicity 1959 Messages of the Governors, Volume VI Acknowledgements 14 A-L 1963 15 M-Z 1963 16 Hawkins, Governor Alvin (Family Info.) 1962 17 Mailing Lists 1963-1967 Box 9 Messages of the Governors, Volume VI 1 Photographs No dates 2 Printing and Copyright 1963 3 Turney, Governor Peter 1894-1901 Messages of the Governors, Volume VII Acknowledgements 4 A-C 1966-1970 5 D-L 1966-1970 6 M-Z 1966-1970 7 Copyright 1966-1967 8 Distributions 1968-1970 9 High Spots 1967 10 Photographs No dates Messages of the Governors, Volume VIII 11 Correspondence 1969-1970 12 Cox, Governor John I., unused materials No dates 13 Cox-Patterson Campaign 1905 14 Elections 1905-1906

Box 10 Messages of the Governors, Volume VIII 1 Frazier, James B. No dates 2 Leaflets 1906-1910

Microfilm Roll #3 3 McMillian, Benton No dates 4 Photographs 1970 5 Printing Funds 1966-1970 T.A.R. Nelson of East Tennessee Acknowledgements 6 A-H 1956 7 I-Z 1956 Correspondence 8 A 1955-1957 9 B-Z 1955-1957 10 Publicity 1957 11 Pen and Sword 1957 Ramsay Autobiography 12 Acknowledgements 1954-1955 Correspondence 13 A-Hh 1952-1954 14 Hi-Z 1952-1954 15 Publicity 1954-1956 Recollections of Ninety-two Years 16 Acknowledgements 1958 Correspondence 17 A-L 1957-1958 18 M-Z 1957-1958 19 Sevier Commission Book 1957-1958 20 , History of 1954-1960 21 Tennessee During the Revolutionary War 1944-1955 22 Tennessee: Its Growth and Progress No dates

Box 11 Tennessee Old and New Acknowledgements 1 A-C 1954 2 D-G 1954 3 H-Mb 1954 4 Mc-R 1954 5 S-Z 1954 6 Tennessee Through the Printed Pages 1950 7 Three Pioneer Documents (Preview) 1963-1964 8 Williamson County History No dates 9 Wilson County History 1958-1961

Speeches 10 “Ashes to Glory” No dates 11 Battle of Lookout Mountain, Presentation of Painting 1963 12 “A Blunder Brings Success” by Senator E.E. Patton No dates 13 Clement, Governor Frank G., Presentation of Portrait 1959 14 “Commencement Address, MTSU” 1954 15 “Constitutional Reapportionment in Tennessee” No dates 16 “Each Played a Part” No dates 17 “Early Health and Medical Legislation in Tennessee” 1942 18 “Economic and Social Conditions in Middle and West Tennessee, 1860” 1960 19 “Economics and Social Conditions in Tennessee One Hundred Years Ago” 1961 20 “Extracts form Legislative Message of Governor James C. Jones” 1958 21 Farris, Oscar 1961 22 Hill, Rev. Green, dedicatory services 1961 23 “Historical Sketch of Tennessee Constitutional Conventions” 1953 24 Hull, Cordell, presentation of portrait (For Governor Ellington) No dates 25 “An Indispensable Partnership,” re: Education in Tennessee No dates 26 “Issues and Answers of This Political Campaign” (Smith and Hoover) No dates 27 Jackson, Andrew 1953-1961 28 “Lee, Robert E.,” meeting of the APVA 1955 29 “Legislative Issues While Murfreesboro Was the Capital” 1962 30 “Lest We Forget” No dates

Box 12 1 McMinnville sesquicentennial 1960 2 “Origin and Development of the Office of State Superintendent of Public Instruction” No dates 3 “Origin and Development of Trial by Jury” 1961 4 “Our Heritage,” commencement address, ETSU 1963 5 “Our Heritage,” re: Development of Education in Tennessee 1955 6 “Legislative Steps in the Purchase of a Governor’s Mansion” No dates 7 Polk, James K., memorial rededication ceremony (For Governor Ellington) 1961 8 “The President’s Health Message” No dates 9 “Some International Health Problems of Local Concern” (For R.H. Hutcherson) No dates 10 “Sons of the American Revolution” (For Governor Ellington) 1960 11 “Sons of Confederate Veterans” (For Governor Ellington) 1961 12 “Sparks From the Anvil” No dates 13 “The Spirit of Research” No dates 14 U.D.C. Convention 1940 15 Washington Memorial Association 1947 25 “Address a the Final Meeting of the Davidson County Court” No dates 26 “Birth of the Supreme Court of Tennessee (Synopsis of Dr. White’s Remarks) No dates 27 “Radio Address” (Pegs for Governor Cooper) No dates 28 “Rocky Mount Dedicatory Address” 1961 29 “Tennessee Press Association” (Pegs for Governor Ellington) No dates Folders 16-24 are in Series Number 5 Subject Files 16 Agriculture Hall of Fame 1958-1968 17 Alderson, Dr. William T. and Tennessee Historical Commission 1957-1970 18 Alaska, re: Tennessee Plan 1956 19 American Association of state and Local History 1962-1967 20 American Public Health Association, (Southern Branch, Ben Freedman) 1968 21 Apportionment, Legislative 1959 22 Apportionment, Legislative, Correspondence 1956-1962 23 Audit Reports 1957-1960

Box 13 1 Bate, William B. 1954-1966 2 Bell, Montgomery 1957 3 Belle Meade Master Plan No dates 4 Benton County Historical Society 1956-1957 5 Borah, William E. (anti-lynching speech) 1938 6 Bradley, Palmer 1954-1957 7 Brown, Aaron V. 1846 8 Brown, Colonel Campbell H. (Williamson County Historian) 1956 9 Browning, Gordon 1957-1968 10 Brownlow, William G. (Inaugural Address, 1865) 1865-1897 11 Buchanon, John P. (Biography) No dates 12 Budget 1969 13 Buried Treasure No dates 14 Burrow, J. Weldon 1952-1970 15 Capital Punishment in Tennessee 1963-1965 16 Carmack, Senator Edward C. 1898-1958 17 Carroll, William (Governor and Major General) 1957 18 Carter, Rev. Cullen T. 1960-1961 19 Chandler, Walter 1954-1956 20 Chandler, Walter 1957-1959 21 Chandler, Walter 1960-1961 22 Chandler, Walter 1962-1967 23 “Chucky Jack” 1957-1959 24 Civil War (Col. Campbell H. Brown-Centennial Celebration) 1959-1960 25 Civil War Centennial Commission 1960 26 Civil War (Joe Spencer Diary) 1960 Box 14 1 Clement, Frank G. 1954-1955 2 Clement, Frank G. 1956 3 Clement, Frank G. (Judges’ Appointments List) 1957-1965 4 Cobb House (Rocky Mount) 1959 5 Congressional Record 1960-1962 6 Conservationist, The Tennessee 1955-1958 7 Constitutional Convention 1796-1953 8 “Constitutional History of the State of Tennessee” by Pat Fahey 1963 9 Conyers, Thomas (Revolutionary War Veteran, Marker Unveiling) 1959-1960 10 Cooper, Governor Prentice, Report 1944

Microfilm Roll #4 11 Courier 1964-1970 12 Cragfont and Luttrell, V 1957-1959 13 Creekmore, Counties Writings of Tennessee 1957-1961 14 Creekmore, Pollyanna 1952-1956 15 Crockett County 1954-1957 16 Crockett, David, Correspondence 1955 17 Crockett, David, Correspondence 1956-1958 18 Crockett, David, Sketches 1955-1956 19 DAR re: Alvin Hawkins 1962 20 Davis, Sam No dates 21 Declaration of Independence 1962

Box 15 1 East Tennessee Historical Society 1967 2 East Tennessee State College 1953-1958 3 Education 1953-1954 4 Ellington, Governor Buford 1959-1967 5 Everett, Congressman Robert A. 1959-1968 6 Faw, Judge W.W. 1954-1955 7 Fort Loudoun Association 1956-1957 8 Fort Nashborough and the Cumberland Compact No dates 9 Four-H Club Congress (History Bowl) 1965-1969 10 Gordon, Dr. Francis H. 1841-1968 11 Governor’s Mansion 1961 12 Governor’s Office-Executive Orders 1959 13 Governor’s Term No dates 14 Great Smoky Mountains Historical Association 1956-1957 15 Hailsham, Lord (Descendent of Governor Neill S. Brown) 1958 16 Harpeth (Origin of the name) No dates 17 Harris, Isham G. (deposition) No dates 18 Harris, Isham G. (reward) 1865 19 Health-Public 1921-1948 20 Henry, Robert S. 1954-1958 21 Historical Markers 1953-1958

Box 16 1 History Imprints 1967-1970 2 History Quiz 1963 3 Houston, Sam 1957-1958 4 Hughes, Mabel W. 1954-1957 5 Hull, Cordell No dates 6 Hull-York Lakeland Association’s Historical Committee 1967-1968 7 Impeachment 1958 8 Impeachment Procedure 1958 9 Ingram, Mrs. Dan 1965-1966 10 Ingram, Mrs. Dan 1967-1968 11 Invitations 1954-1955 12 Invitations 1956-1963 13 Jackson, Andrew No dates 14 Jackson, Rachael (funeral oration) 1828 15 Johnson, Andrew 1955-1961 16 Johnson, Seale (McCowat-Mercer Press) 1955-1961 17 Judicial System No dates 18 Junior Historians 1966-1968 19 Junior Historian Program 1966 20 Kingsport Press, Inc. 1954-1957 21 Kinkaid, Robert L. 1954-1966 22 LaFayette (eulogy) No dates 23 Larew, Mrs. Charles 1955 24 Lawrence County Historical Society 1954-1959

Box 17 1 Legislative Petitions, 1796-1839 1933 2 Legislative Speakers 1965 3 Legislature (contested seats, 1796-1953) No dates 4 Legislature 1955-1959 5 Libraries: Tennessee’s First Governor’s Conference 1967 6 Mack, John (cabin) 1957-1958 7 Marshall County No dates 8 Martin, Colonel George 1956 9 McAllister, Governor Hill 1960 10 McCord, Governor James Nance 1968-1970 11 McMillan, Governor Benton (photograph) No dates 12 Medical Care Program (W.K. Sharp, Jr.) 1959 13 Meriwether, Lee 1960 14 Meriwether, Lee 1961-1965 15 Miller, Judge William E. 1963 16 Minority Governors (letters of editors) 1958-1962 17 Miscellaneous No dates 18 Morman Massacre 1954-1956 19 Murfreesboro, State Capital No dates 20 Murray, Dr. Sara (Joe Spence) 1959-1966 21 Museums 1954-1955 22 Nashville, City of and City Public Schools 1957-1958 23 Nashville Public Library 1955 24 Natchez Trace Parkway 1956-1968 25 National Conference on Historic Sites Officials 1956

Microfilm Roll #5 Box 18 1 National Historical Publications Commission 1957 2 Negro 1968 3 Nashville Early History No dates 4 Newspaper History No dates 5 Newspaper References 1835-1951 6 Nicholson, A.O.P. No dates 7 Nixon, Mrs. Forrest (Songs of the Confederate Period) 1958-1961 8 Obituaries, Dr. White 1970 9 Old Stone Fort 1955 10 Oral History (Tennessee Conference) 1969 11 Patton, E.E. 1955-1957 12 Patton, E.E. 1958-1959 13 Photographs No dates 14 “Pioneer Heroes of Happy Valley” by Hugh L. Taylor 1934 15 Pioneer Printing in Tennessee 1960 16 Policy re: Awarding Messages to junior high school history students 1968 17 Polk, James K. 1960 18 Polk, James K, (book reviews) 1955-1957 19 Polk County Historical Society 1965-1966 20 Porter, James D. (veto) No dates 21 Presidential Electors No dates 22 Public Records Commission 1955-1962 23 Public Records Commission 1963-1970 Box 19 1 Reelfoot Lake 1955-1957 2 Rees, Mrs. Ernest 1957 st 3 Resolution 61 General Assembly re: Memorial Park, Nashville 1966 4 Road Building in Tennessee 1949 5 Robertson, James 1955 6 Rocky Mount (Cobb House) 1959-1961 7 Roosevelt, Teddy (visit to Nashville) 1967 8 Rosecrans Fortress 1959 9 Rotary Club 1955-1959 10 School Funds More Effective (common schools, 1851) No dates 11 School Segregation 1953 12 Scott, General Winfield (Memoirs, 1852) 1852 13 Radical Union Ballot 1865 14 Quintard, Bishop (diary) 1956 15 Senter, Governor DeWitt Clinton 1965 16 Sequatchie County 1957 17 Sevier (John) Monument-Hall of Fame-Washington, D.C. 1963 18 Sewanee-University of the South 1958 19 Shape of Tennessee Counties No dates 20 Sharp, Dr. Winfield K. 1959 21 Shiloh No dates 22 Slavery No dates 23 Somerville Reporter, “A Man’s Life vs. A Dinner” 1839 24 Southern States Conference 1955-1956 25 Spence, Joseph S. 1900 26 State Capital and State Flower No dates 27 State Capital at Knoxville 1940-1941 28 State Historian Appointment 1955 29 Correspondence A-B 1950-1957 30 Correspondence C-Q 1950-1957 31 Correspondence R-S 1950-1957 32 Correspondence T-Z 1950-1957 33 Stokes, Walter No dates 34 Suffrage No dates 35 Supreme Court of Tennessee (John Cooper, a racehorse) 1894 36 Sycamore Shoals 1964 Box 20 1 Taylor, Bob 1957-1958 2 Teaching History in State Other than Tennessee 1955 3 Teaching History in Teacher-Training Schools 1957-1959 4 Teaching History in Tennessee Schools May-July 1955 5 Teaching History in Tennessee Schools Aug-Nov 1955 6 Teaching History in Tennessee Schools 1956-1958 7 Teaching Tuberculosis in Tennessee High Schools 1939 8 Tennessee County Historians 1965-1969 9 Tennessee Historical Commission (Corcoran Art Gallery) 1954 10 Tennessee Historical Commission Correspondence A 1953-1970 11 Tennessee Historical Commission Correspondence B-C 1953-1970 12 Tennessee Historical Commission Correspondence D-Q 1953-1970 13 Tennessee Historical Commission Correspondence R 1953-1970 14 Tennessee Historical Commission Correspondence S-Z 1953-1970 15 County Histories 1943-1959 16 Crockett Cabin Appropriation 1955 17 Gifts 1954-1955 18 Hurja Collection () 1954

Box 21 1 Legislation 1921-1970 2 Minutes 1950-1952 3 Minutes 1953 4 Minutes 1954-1955 5 Minutes 1956 6 Minutes 1957 7 Minutes 1958 8 Minutes 1959 9 Minutes 1960 10 Minutes 1961 11 Minutes 1962

Box 22 1 Minutes 1963 2 Minutes 1964 Microfilm Roll #6 3 Minutes 1965 4 Minutes 1966 5 Minutes 1967 6 Minutes 1968 7 Minutes 1969 8 Shiloh National Military Park 1954-1955 9 Sources of Printing Funds 1966 10 Tax Exemptions 1954 11 Tennessee Historical Quarterly 1955-1957 12 Tennessee History Material No date

Box 23 1 Tennessee History, Report on Status of Teaching 1955 2 Tennessee History, Statistical Report 1960 3 Tennessee Information re: Some Fleeting Impressions 1955-1959 4 Tennessee Nicknames 1957 5 Tennessee, Origin of the Names 1955-1963 6 Tennessee Press Service 1955-1963 7 Tennessee Society in New York 1952 8 Tennessee Society in Washington, D.C. 1951 9 Tennessee U.S. Senators and Congressmen 1865-1949 10 Tennessee, “The Volunteer State” 1955 11 Top of the 100 Club 1966 12 Towns: Old Names 1960 13 Truman, Harry S. 1955-1962 14 Turner, Judge W. Bruce 1943-1958 15 United Nations Day re: Tree Planting 1955 16 University of Tennessee 1955-1959 17 Valley Forge 1947 18 Wallace, Lewis 1967 19 War Between the States 1955-1958 20 Watauga (The Story of Sycamore Schools) No dates 21 West Tennessee Historical Society 1955-1969 22 Whig, Nashville 1845 23 White-Granny White Pike No dates 24 White, Dr. Robert H. (Biographical Sketch) No Dates 25 Williams, Albert No Dates 26 Winchester, William (Descendants) No Dates 27 Woman Suffrage 1920 28 Pamphlets 1941-1962 29 Democratic National Conventions, 1832-1840 1956

Notes and Drafts for Messages of the Governors Box 24 1 Transcriptions of Editorials, 1857-1861 No Date 2 Transcriptions of Legislative Journals, News Articles, etc., 1861-1869 No Date 3 Transcriptions of Legislative Journals, News Articles, etc., 1861-1869 4 Draft of Volume V No Date 5 Draft of Volume V No Date 6 Draft of Volume V No Date 7 Draft of Volume V No Date

Box 25 1 Photostats of Senate and House Journals, 1796-1833 No Date 2 Photostats of Senate and House Journals, 1796-1833 No Date 3 Photostats of Senate and House Journals, 1796-1833 No Date 4 Photostats of Senate and House Journals, 1796-1833 No Date 5 Notes for Volume III No Date 6 Printers’ Copy of Illustrations for Volume I No Date 7 Transcripts and Notes No Date 8 Photos for Volume I Illustrations No Date

Microfilm Roll #7 Box 26 1 Rough Draft of Volume V 1958 2 Rough Draft of Volume V 1958 3 Rough Draft of Volume V 1958 4 Rough Draft of Volume V 1958 5 Rough Draft of Volume V 1958 6 Rough Draft of Volume V 1958 7 Rough Draft of Volume V 1958 8 Rough Draft of Volume V 1958

Box 27 1 Rough Draft of Volume I No Date 2 Rough Draft of Volume I No Date 3 Rough Draft of Volume I No Date 4 Rough Draft of Volume I No Date 5 Notes and Transcriptions for Volumes II and III No Date 6 Notes and Transcriptions for Volumes II and III No Date 7 Notes and Transcriptions for Volumes II and III No Date 8 Notes and Transcriptions for Volumes II and III No Date

Box 28 1 Rough Draft of Volume IV No Date 2 Rough Draft of Volume IV No Date 3 Rough Draft of Volume IV No Date 4 Rough Draft of Volume IV No Date 5 Notes and Transcriptions for Volume IV No Date 6 Notes and Transcription for Volume IV No Date Manuscripts and Notes for Various Publications Box 29 1 Manuscripts of E.A. Meriwether Autobiography, Chapters I-IV No Date 2 Manuscripts of E.A. Meriwether Autobiography, Chapters V-X No Date

Microfilm Roll #8 3 Manuscripts of E.A. Meriwether Autobiography, Chapters XI-XVI No Date 4 Manuscripts of E.A. Meriwether Autobiography, Chapters XVII-XXII No Date 5 Manuscripts of E.A. Meriwether Autobiography, Chapters XXIII-XXVIII No Date 6 Sample of Gold Star Family Certificate No Date 7 Columbia Racial Riot Investigation 1946-1950

Publications Box 30 Messages of the Governors Volume IX, Research material (Governor Malcolm R. Patterson) 1 Carmack, Senator Edward W. 1906 2 “Character” by Edward W. Carmack 1906 3 Chattanooga Daily Times 1906 4 Correspondence 1906 5 Democratic State Convention 1906 Drafts 6 Biography, Legislative Messages, Democratic Convention 1906 7 Democratic State Convention, 1906 1906 8 Election of 1906 1906 9 Election Returns 1906 10 Evans, H. Clay 1906 11 “FREE and UNTRAMMELED JUDICIARY” 1906 12 INAUGURATION CEREMONY 1906 13 Knoxville Journal & Tribune 1906 Legislative Messages 14 January 17-24, 1907 1907 15 April, 9-15, 1907 1907 16 January 9-27, 1909 1909 17 February 3-19, 1907 1907 Box 31 1 April-May 1909 2 June 16 1910 3 January, 11-18 1911 4 Nashville American 1913 5 Nashville Tennessean 1910 6 Notes 1910 7 Obituaries 1935 8 Patterson-Carmack Debates 1908 9 Patterson-Cox Campaign 1906 10 Patterson-Evans Campaign 1906 11 Patterson’s Private Life 1906 12 Prohibition 1906 13 Ray, John M., Socialist Candidate 1909 14 Republican State Convention 1906 15 Speeches 1910 16 “True Reforms and False Reformers” by Malcolm R. Patterson 1910 Governor Patterson was omitted from Volume VII following Dr. White’s death.

Newspapers Box 32 1 Arts and Sciences 1927, 1931, 1940 2 Book Reviews 1932, 1936, 1961 3 Civil War and Reconstruction 1931, 1938, 1939, 1962 4 Early Tennessee History 1901, 1931, 1935 5 Education 1906, 1927, 1929 6 Elections 1913, 1927, 1931, 1932 7 Jackson, Andrew 1934 8 Memphis Commercial-Appeal 1892-1894 9 Miscellaneous 1932, 1939, 1943 10 Politics and Government 1915, 1931, 1937, 1962 11 Tennessee Gazette 1937 SUPPLEMENT–INDEX Acuff, Coram, 1-1 Barry, Judge Valentine D., 1-3 Brown, Foster V., 4-12 Buffalo in Early Tennessee, 1-6 Clement, Governor Frank G., 7-5 Common School Fund, 1-2; 19-35 Cooper, Governor Prentice, 18-9 Cox, Governor John I., 412 Cox, P.E., 18-9 Democratic National Conventions, 1832-1840, 23-29 Dickinson, Judge J.M., 4-12 Edison, Thomas A., 1-16 Elections, Gubernatorial, 4-12 Elections, Presidential, 2-5 Folmsbee, Stanley J., 6-5 Forest, Major General Nathan Bedford, 23-27 Gore, Senator Albert, 2-5 Hooper, Governor Ben W., 7-5 Hoskins, James D., 7-5 Johnson, President Andrew, 1-3 Judiciary, 4-12 Kennedy, President John F., 2-16 Legislation, Fourteenth Amendment, 4-3 Lewis, Meriwether (National Monument), 23-28 McCord, Governor James M., 23-28 State University, 1-11 Night Rider Trial, 2-13 Robinson, Daniel M., 6-5 School Lands, 19-35 Sumner County, 4-9 Swiggert, Judge W.H., 4-12 Tennessee Sesquicentennial, Program, 23-28 Turley, Pvt. Thomas B., 23-28 Waller, Judge Claude, 4-12 Yost, E.A., et al., vs. Gaines, James L., 19-35 INDEX TO SUBJECTS “Agriculturist”, 1848, 15-10 Agriculture Hall of Fame, 12-16; 15-4; 16-9, 10, 15 Alamo, 3-10 Alaska, re: Tennessee Statehood Plan, 12-18 Alderson, Dr. William T., 1-1; 2-2, 8; 4-12; 6-7; 12-17, 19; 18-7; 20-11; 23-12 Allen, Penelope J., 1-1; 6-1, 6; 10-8, 19, 21; 11-9; 12-29; 20-10 American Firsts of Tennessee, 1-16 Anderson, Major Pierce Butler, 1-2 Anti-lynching, 13-5 Appointment, Legislative, 12-21, 22 Austin, H.E., 3-12 Avery, Judge J.B., 1-2 Baker, Charles W., et. al., 12-22 Bank of Tennessee, 4-5 Bate, Governor William B., 13-1 Bedford County Sesquicentennial, 1-3 Bedford, Thomas, Jr., 1-3 Bell, Montgomery, 13-2 Benton County, 13-4 Black, Roy, 1-4 Blount College (University of Tennessee), 1-4; 4-9 Blount County, 6-1 Blount, Governor William, 1-4; 7-4 Bluegrass, 16-9 Bluffs, Battle of (Nashville), 4-8 Bonds, Confederate, 1-14 Borah, Senator William E., 13-5 Boundaries, Tennessee--Kentucky, 4-3 Brown, Governor Aaron V., 13-7 Brown, Governor Neill S., 15-15 Browning, Governor Gordon, 1-4, 5; 4-1; 7-4, 5; 13-9; 14-9 Brownlow, Governor William G., 1-1, 4, 17; 2-3; 13-10 “Brownlow’s Opinion of Colored People”, 18-2 Budgetary Procedures, 1-6 Burnett, Peter Hardeman, 15-6 Burns, Inez, 6-1 Camels, Mexican War, 19-2 Campbell, Bernard T., 1-7 Campbell, Judge David, 7-4; 16-7 Campbell, , 18-18 Campbell, Governor William B., 4-12 Capitol--House Chambers (chandelier), 4-6 Carmack, Edward Ward, 1-8; 2-7; 10-2 Carroll, Governor William, 13-17 Chandler, Walter, 12-23; 13-19, 20, 21, 22; 19-30 Cheatham, General Benjamin F., 1-5, 8 Cherokee National Forrest, 1-4 Cherry, Daniel, 1-8 Chitty, Dr. Arthur Ben, 1-8; 2-2; 3-12; 19-14 “Chucky Jack”, 2-3; 13-23; 15-14; 17-17 Clement, Governor Frank G., 1-3, 8; 3-20; 4-1; 6-6; 8-4; 12-18; 13-4, 19, 22; 14-1, 2, 3, 6; 17-6 Cobb House (Rocky Mount), 14-4; 19-6 Commerce--Exports, 4-7 Common School Fund, 4-5; 1-4; 15-18; 18-20; 19-10; 21-12 Constitutional Conventions, 1-1, 9; 14-7; 23-3 Conyers, Thomas, 14-9; 17-20 Cooke, Richard Fielding, 1-10 Copper, James Litton, 23-18 Cooper, Prentice, 1-10; 14-10; 19-30 Copyright, Blount Journal, 6-5 Copyright, House Journal, 1861, 6-8 Copyright, Messages of the Governors, 7-12; 8-6; 8-9; 9-2; 9-7 (Volumes III, IV, V, VI, VII) Copyright, TAR Nelson of East Tennessee, 10-9 Copyright, Ramsey Autobiography, 10-13 Copyright, Sevier Commission Book, 10-19 Corcoran Art Gallery, 20-9 Corlew, Dr. Robert E., 1-11; 2-2; 3-16; 6-6 Cotton--Commerce, 3-7 County Histories, Publications, 19-32; 20-15; 23-14 Cragfont, 14-12 Creekmore, Pollyanna, 1-12; 6-13; 7-4; 14-13, 14; 19-30 Crockett, David, 2-3; 14-16, 17, 18; 20-16 Crockett County, 1-1, 12; 14-15 Crockett State Park, 14-17 Cuba Landing, 1-1 Cumberland Compact, 13-22 Cummings, James H., 1-12 “Democrats, Address to”, 1910, 10-2 DeMonbrenn, Timothy, 1-13 Dickinson, James, 1-7 Diseases--Communicable, 11-19 Douglas, Byrd, 1-14 Dubose, Judge Julius J., 13-21; 16-7 Dueling, 4-5; 13-22 East Tennessee State College, 1-1, 14; 2-15; 15-2 Edgington, Judge Jesse, 16-7 Education--Public, 1-9, 14, 15; 2-15; 3-18; 4-3, 5, 13; 6-11; 11-14, 25; 15-3; 17-8; 19-10, 11; 23-3 Education, Teaching Tennessee History, 20-2, 3, 4, 5, 6 Education, Teaching Tuberculosis, 20-7 Elections, Gubernatorial, 9-3, 13 Elections, Presidential, 2-2; 11-26; 18-21 Elections--Shelby County, 13-14 Ellington, Governor Buford, 6-7; 8-7; 15-4; 21-2 Emma, Queen of England, 4-5 Estill, Judge Floyd, 9-3 Europe--Commerce, 4-7 Evans, H. Clay, 9-3 Everett, Robert A., 1-17 Evins, Joe L., 1-17 Farris, Oscar, 1-18; 11-16; 15-4 Federal Surplus Deposits, 4-5 Fentress, James, 1-18 Finch, Fabius Taylor, 2-1 Fink, Paul M., 2-1 Folmsbee, Dr. Stanley, 2-2; 10-13; 15-1; 23-16 Franklin Battlefield, 2-16 Franklin County, 2-3 Frazier, Governor James B., 2-3 Frazier, Thomas N. (Judge), 16-7 “Freedman’s Bureau and Negro Education in Virginia”, 18-2 The Gentlemen Demands Satisfaction, 4-5 Gibson County, 14-16 Giles County, 2-5; 3-11 Goodpasture, Henry, 2-5 Good Time Law, 21-12 Gordon, Dr. Francis H., 15-10; 16-9, 10 Governor’s Mansion, 3-20 Gray, Dr. LeRoy, 2-6 Gray, Judge John T., 2-6; 7-1 Hamer, Phillip M., 2-7; 7-5; 8-6 Happy Valley, 18-14 Harpeth Academy, 2-8 Harriman--Prohibition, 2-3 Harris, Governor Isham G., 2-8; 13-20; 14-16; 15-17, 18 Haskins, Dr. Ralph W., 2-6, 8 Hawkins, Governor Alvin, 8-16; 14-19 Haynes, Walter M., 14-7 Haysville (incorporation), 16-4 Haywood County History, 2-6 Health, Public, 12-20; 15-19 Health, State Board, 15-19 Henderson, Tom, 2-9 Henderson County, 4-6 Hermitage, 2-16 Hickman County Sesquicentennial, 2-10 Historical Markers, 1-7; 2-10; 3-18; 4-4; 14-9, 15, 16, 17; 15-21; 17-20, 24; 19-21, 29; 23-3 History of the Southwest Territory, 1-1; 2-16 Holman, Colonel James, 19-2 Horn, Stanley F., 2-11; 6-1; 10-9; 13-24, 25; 20-12 Houston, Sam, 1-13; 16-3 Hull, Cordell, 2-13; 14-2 Humphreys County, 1-1 Illinois, County secession resolution, 3-9 Impeachment, 1-2; 7-4; 9-3; 13-21; 16-7, 8; 17-17 Jackson, President Andrew, 2-16; 7-14; 15-4; 16-13; 20-18; 23-5 James County (consolidated), 3-13 Jobe, Dr. Abraham, 1-13 Johnson, President Andrew, 8-6; 11-4; 16-15; 18-13 Johnson, Andrew Papers, 2-6, 7, 8; 8-6; 16-15; 18-13 Johnson, Cave, 1-4 Johnson, Seale, 2-15; 4-14; 14-17; 16-16 Johnson City, 15-6 Judiciary, 7-14; 9-2; 13-21; 16-17 Justice of the Peace, 14-14 Kefauver, Estes, 2-16 Kings Mountain Battle, 2-16; 21-12 Kinkaid, Robert L., 2-16; 10-20; 16-21; 19-30 Knoxville, State Capitol, 19-27 Ku Klux Klan, 10-18 Ladies Hermitage Association, 2-16 Lauderdale County History, 20-13 Lawrence County, 14-17 Legislation, Capital Punishment, 13-15 Legislation, Charter Act, 1875, 16-4 Legislation, Civil Districts, 1835, 1-8; 2-14 Legislation, Civil Rights, 15-3 Legislation, County Historian, 20-8 Legislation, County History Publications, 23-14 Legislation, County Unit Law, 13-20 Legislation, Dentistry Regulations, 1-13 Legislation, Dog Tax, 3-4 Legislation, Dunlap Bill, 1917, 1-15 Legislation, Fifteenth Amendment, 1-2 Legislation, Fourteenth Amendment, 2-3; 3-20; 4-6; 19-11 Legislation, General Education Bill, 15-2 Legislation, Impeachment, 13-20 Legislation, Marriages (first cousins), 3-17 Legislation--Medicine, 11-17 Legislation, Normal Schools, 15-2 Legislation, Presidential Elections, 18-21 Legislation, Pure Food Law, 11-17 Legislation, Reapportionment, 12-23; 13-20 Legislation, SB#1121 (Federal application for negroes to emigrate from south), 14-7 Legislation, Social Security, 17-17 Legislation, State Historian, 13-19; 19-28 Legislation, State Flag, 17-17 Legislation, State Flower, 19-26 Legislation, Suffrage, 4-11; 11-12; 23-27 Legislation, Teaching Tennessee History, 20-3 Legislation--Tennessee Historical Commission, 12-21; 21-1; 23-14 Legislature, Contested Elections, 9-3 Legislature, Negro Representatives, 18-2 Legislature--Prohibition, 2-8 Lewis, Meriwether, 17-24 Lewis County, 17-18 Lindsley, Phillip, 14-7 Liquor Democrats, 2-8 Louisville, Cincinnati and Charleston Railroad, Charter Amendment, 18-5 MacFarland, Alfred T., 3-4 Martin, Thomas, 17-17 Maury County History, 19-32; 23-14 McAlister, Governor Hill, 4-5; 17-9 McCanless, George F., 3-5; 4-6 McCord, Governor James Nance, 4-5; 17-10 McCrady, Dr. Edward, 11-9 McMillan, Governor Benton, 17-11 Memphis, 4-7; 16-4 Messages of the Governors, Bids, 4-9 Messages of the Governors, Finance, 3-20 Messages of the Governors, Objections, 7-5, 14 Mexican War, 3-10; 17-17; 19-2 Middle Tennessee State University, 3-19 Middleton Triangle, 4-3 Mobile and Ohio Railroad vs.-State Money, Bank Note, 7-4 Morgan, Joe, 23-2 Morgan County, 3-15 Moses, John B., 21-12 Mounds, 4-8 Murfreesboro, State Capitol, 17-19 Music, Confederate, 18-7 Nashville--cholera epidemic, 11-19 Nashville, early history, 18-3 Nashville, Forts, 19-35 Nashville, Memorial Par, 19-3 Natchez Trace Parkway, 17-24; 20-13 National Historical Publications Commission, 2-7; 18-1 Negro Suffrage, 1-15; 19-34 Neil, A.B., 3-12 Newcomb, Captain John M., (Steamboat “Idaho”), 23-19 Obion County, 3-14 Oklahoma, 3-15 Old Stone Fort, 1-17; 4-12; 18-9 Parliamentary Procedure, 17-17 Patterson, Governor Malcolm R., 3-18 Patton, Cartter, 3-16 Peters, Dr. George P., 3-17 Pickett County, 3-18 “Pioneer Pills and Progress”, 1-10 Pittard, Homer, 1-15; 3-19; 19-8 Polk, President James K., 1-2, 9; 18-13, 17, 18 Polk, James K., Papers, 2-7; 18-1, 17 Polk County, 3-10; 18-19 Porter, Governor James D, 2-15; 3-20; 19-20 Porter, Joe Frank, 12-16 Powell, Dr. William F., 3-16, 20 Prewitt, Alan M., 3-20 Prohibition, Civil War, 23-19 Quarls, Robert T., Jr., 2-16 Railroad, county tax, 9-3 Ramsey Autobiography, 19-30, 31 Rayburn, Sam, 4-1 Reapportionment, Legislative, 2-5; 8-6 Reelfoot Lake, 3-9; 4-7; 19-1 Roach, Isaac J., 1-8 Robertson, James, 4-2 Robertson County, 4-1 Robinson, Dr. Dan, 13-4, 9, 20; 14-13; 19-31; 20-11, 13 Rock Mount Memorial Association, 1-13 Rugby, 3-9 Schoolfield, Judge Raulston, 1-2; 16-7 School Lands, 21-12 Scott, General Winfield, 19-12 Senter, Governor DeWitt Clinton, 2-11 Sevier, Governor John, 3-4, 16; 4-3, 4, 14, 15; 7-4; 18-13; 19-17 Shelby County, 13-14 Shiloh National Military Park, 1-7; 20-14; 22-8 Smith, Daniel, 4-15 Soldiers--Suffrage, 4-11 Spence, Joseph S., 1-2; 17-20; 19-25 State Flag, 2-2 State Flower, 19-26 State Poem, 4-6 Stokes, William B., 2-8 Strawberry Industry, 14-15 Suffrage, 4-11; 11-22; 23-27 Supreme Court, Tennessee, 17-17; 19-35 Swan, William G., 4-6 Swepston, John E., 4-6 Taylor, Governor Robert L., 10-2; 15-5; 20-1 “Tennessee”, 21-12 Tennessee Historical Commission, 12-21; 20-9, 10, 11, 12, 13, 14, 16, 17, 18; 21-1, 2, 3, 4, 5, 6, 7, 8, 9, 10, 11; 22-1, 2, 3, 4, 5, 6, 7, 8, 9, 10; 23-14 Tennessee, origin of name, 3-15; 23-3, 5 Tennessee Centennial Exposition, 4-10 “The Tennessee Constitution”, 1-13 Tennessee, Forts, 19-35 Tennessee History, College Survey, 20-3, 4, 5, 6; 22-2; 23-1, 2, 16 Trial Practice, Jury, 3-12 Truman, President Harry S., 23-13 Turney, Governor Peter, 9-3 Union League, 4-10 University of Tennessee, 1-4; 4-9; 23-16 Venezuela, Confederate Colony, 2-8 Vicksburg National Military Park, 1-13 Volunteer State, origin of the name, 4-9; 14-2; 15-6; 23-10 Washington, George, 4-12 Weakley County, 4-14 Weaver, Dempsey, 13-18 Wilson County, 1-6; 3-18 Wingfield, Marshall, 2-15; 4-14; 6-1, 6; 10-14, 17; 16-11; 17-18; 19-32; 23-21 Wright, Brig. General Marcus J., 7-5 ------

Allison, M.M., 24-4 Beard, Chief Justice W.D., 24-4 Bryan, William Jennings, 24-11 Carmack, Senator Edward W., 24-1, 2; 25- “The Chief” by Grantland Rice, 24-1 Civil Appeals Court--Elections, 24-10, 11 Cooper, Col. Duncan Brown, 24-1, 4, 10, 11 Cox, Governor John I., 25-9 Democratic Executive Committee, 1905, 25-9 Democratic Primary Plan, 1910, 24-10 Democratic State Convention, 1910, 24-10 Elections, 24-8, 9, 10 Hannah, Harvey H., 24-11 “June Bug” Democratic Primary, 1910, 24-10 Lea, Luke, 24-11 Ledbetter, C.M., 24-4 Mack, Morman E., 24-11 Miles, W.M., 24-4 Patterson, Malcolm Coe, 24-4 Patterson, Governor Malcolm R., 24, 25 Prohibition, 24-1, 11; 25-12 Rankin, Captain, 24-1 Ray, John M., 25-13 Rice, Grantland, 24-1 The Searchlight, April 1914, 25-12 Sherrod, C.C., 24-4 Stockell, M.D.C., 24-4 Supreme Court--Elections, 24-10, 11 Taylor, Senator Robert L., 24-11 “True Reforms and False Reformers” by Malcolm R. Patterson, 25-16 Vertrees, John J., 24-11 Vertrees, William O., 24-11