DEPARTMENT OF FINANCE AND TAXATION RECORDS, ; RECORD GROUP 119

Similar documents
RESOLUTION OF THE FAYETTE COUNTY BOARD OF EDUCATION REGARDING

IMPORTED FIRE ANT AREAS IN TENNESSEE QUARANTINED AREAS FOR YEAR 2007

Securing Tourism s Place at the Local Economic Development Table. Steve Morse, Ph.D. Director & Economist Tourism Institute Sept.

Version 3.0, ESOP #20 Page 2 of 11

TOURISM, ARTS & HERITAGE CABINET ECONOMIC IMPACT OF KENTUCKY S TRAVEL AND TOURISM INDUSTRY 2016 AND 2017

JACKSON COUNTY TENNESSEE

Finding Aid for the Monrovia (California) Records, No online items

State Auditor's Office Local Government Services 1. Worksheet Budget Monitoring File Tab

CERTIFIED POPULATION OF TENNESSEE INCORPORATED MUNICIPALITIES AND COUNTIES

Bulletin August 2013 COUNTY, MUNICIPAL & TOWNSHIP PERMISSIVE MOTOR VEHICLE LICENSE TAX REVENUE RECEIVED BY TYPE OF JURISDICTION IN 2012

Small Business Earthquake CAT Document

(Jo Daviess, Stephenson, Winnebago, Boone, Carroll, Ogle, Whiteside, Lee, Rock Island, Henry counties)

2005 Indiana County Highway Department Wage and Salary Survey

Division I Class AAA District 1

20-YEAR HISTORY OF THE TENNESSEE REAL ESTATE TRANSFER FUNDS

Chattanooga & Hamilton Co. Tourism Trends & Economic Outlook

Bulletin June 25, 2010 COUNTY VOTED 2009 PROPERTY TAX LEVIES BY PROGRAM CATEGORY, COUNTY AND RATE

Bulletin October 15, COUNTY VOTED 2013 PROPERTY TAX LEVIES BY PROGRAM CATEGORY, COUNTY AND RATE (For collection in 2014)

Helena First, Inc. records,

2002 and 2001 Iowa Land Values

O.C.G.A GEORGIA CODE Copyright 2014 by The State of Georgia All rights reserved. *** Current Through the 2014 Regular Session ***

MISSOURI BALANCE OF STATE CONTINUUM OF CARE

Weekly East Tennessee Construction Report for May 31-June 6, 2018

PUBLIC LIBRARY STATISTICS: MISCELLANEOUS #Name?

The University of Melbourne Archives. Records Description List Reference Number: Collection/Series Title: COX BROTHERS (AUSTRALIA) LTD

BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts

Agenda. Department of Revenue 1/22/2016. DOR & Revenue Overview. Ron Johnson Division Director Taxpayer Services & Processing

Cheatham County, TN. Hotel, Restaurant, and Travel Industries: Economic Profile and Business Trends, 2006

Mississippi Home Comporation Income Limits and Maximum Rents Effective 4/1/2018

Duplicate Census Microfilm Reel Number Title

ARKANSAS 2003 TRAFFIC CRASH STATISTICS

Townships Eligible to Apply for Township Sign Grant 2018

2010 SPRING TURKEY SEASONS DATES, APPLICATION DATES & OPEN COUNTIES/SPECIAL HUNT AREAS

Hard Labor Creek State Park Business Plan. Table of Contents

Fuel Tax Rates Adjusted Beginning January 1, 2018

Address 3 City Zip Mount Zion Circle Morrow

TENNESSEE DEPARTMENT OF TRANSPORTATION Project Status. No Projects Under Development in Blount County

ARKANSAS STATE HIGHWAY AND TRANSPORTATION DEPARTMENT TABULATION FOR BID NO

Geographic Coverage by Service-type

GRIGGS PUTMAN North Carolina to Morgan County Alabama

Service Cost Estimate for Route 10 only

NEW METROPOLITAN AND MICROPOLITAN STATISTICAL AREA DELINEATIONS

FINDING AID TO GORDON M. ANDERSON ESTATE PAPERS

CSC Agent Office Addresses

Loudon County, TN. Hotel, Restaurant, and Travel Industries: Economic Profile and Business Trends, Loudon County (Loudon and Lenoir City areas)

2016 Crop Acreage for Arkansas Counties

2009 Seat Belt Usage Survey

Maury County, TN. Hotel, Restaurant, and Travel Industries: Economic Profile and Business Trends, Maury County (Columbia and Spring Hill area)

PRINCETON, WEST VIRGINIA

Medical Equipment Charts Magnetic Resonance Imaging (MRI)

David H. Steinberg Papers, ca

BEDFORD COUNTY Register of Deeds: (931) Property Assessor: (931) Planning Commission:

MEIGS COUNTY TENNESSEE

Minutes of the Stratford Regular Board meeting held on Thursday, June 9, 2016 at the municipal building located at 120 Piseco Rd.

Guide to MS 28. City of Phoenix Transportation Records, Bulk Dates linear feet, 6 inches. Prepared by Lisa Gezelter June 1998

CONTACT: Nichole Lawrence CELL: FOR IMMEDIATE RELEASE Wednesday March 28, 2018

This finding aid was produced using the Archivists' Toolkit November 15, 2013 English Describing Archives: A Content Standard

SCOTT DEPOT, WEST VIRGINIA

AVAILABLE SPACE KANAWHA MANUFACTURING BUFFALO PLANT

BUCKHANNON, WEST VIRGINIA

MASONIC GRAND LODGE OF TENNESSEE ANNUAL RETURNS of LOCAL LODGES

CHARLESTON, WEST VIRGINIA

North Carolina County Weatherization Agencies by County Note: Some agencies serve more than one county.

H.B. 35 Feb 6, 2019 HOUSE PRINCIPAL CLERK

DUNBAR, WEST VIRGINIA

DIETZ, OSWALD A. (ca ) MAP COLLECTION,

AVAILABLE SPACE CENTRAL VAN & STORAGE BUILDING POCA, WEST VIRGINIA

MARTINSBURG, WEST VIRGINIA

WEIRTON, WEST VIRGINIA

2005 efriends Survey Results. How often have you visited a Missouri state park and/or historic site in the past 12 months?

CONTACT INFORMATION - APPENDIX A

WESTON, WEST VIRGINIA

APPENDIX II NEW YORK STATE: FILING INSTRUCTIONS & ADDRESSES OF NEW YORK STATE COURTS

General Information This brief provides general information on unclaimed property and defines some commonly used terms.

Building A MARTINSBURG, WEST VIRGINIA

AVAILABLE SPACE RIVER TOWERS WEST

SOPHIA, WEST VIRGINIA

Occupancy tax collections fiscal year County collections Municipal collections

OCCUPANCY TAX COLLECTIONS FISCAL YEAR

Schedule, Canceled Appointments. Input Parameters

Statistical Report of State Park Operations:

for The Nation, North Carolina & its Neighbors NC's Regions & Counties Posted October 2, 2013

H.B. 259 Mar 4, 2019 HOUSE PRINCIPAL CLERK

President Drew Keahey opened the meeting with prayer followed by the Pledge of Allegiance.

Current Price. Alamance Suburban Propane Alamance AmeriGas Propane, LP

Current Price. Alamance Suburban Propane Alamance AmeriGas Propane, LP

PLEASANT VALLEY, WEST VIRGINIA

New Mexico State Publications Program

BLUEFIELD, WEST VIRGINIA

MORGANTOWN, WEST VIRGINIA

BELINGTON, WEST VIRGINIA

Girl Friends, Inc. ca

1841 Blue Book. Contact: Dawn Chambers Last updated 23 August 2009 Page 1 of 5

County Location Entity City State MI-Lenawee Stair Public Library Morenci MI MI-Lenawee Lenawee District Lbrary Adrian MI MI-Lenawee Adrian Township

Greene...6:30 P.M. Athens...5:00 P.M. Athens...12:00 P.M. Ross...12:00 P.M. Richland...5:00 P.M. Champaign...6:30 P.M.

HUNTINGTON, WEST VIRGINIA

AVAILABLE SPACE COLD STORAGE BUILDING NO. 2

GREATER BOISE AUDITORIUM DISTRICT REGULAR BOARD MEETING OF THE BOARD OF DIRECTORS. AGENDA Revised. September 20, 2016

SOUTH CHARLESTON, WEST VIRGINIA

DOWNTOWN, CHARLOTTE AMALIE

Transcription:

State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 DEPARTMENT OF FINANCE AND TAXATION RECORDS, 1827-1862; 1923-1959 RECORD GROUP 119 Processed by: Greg Yates Archives and Manuscripts Unit Technical Services Section Date Completed: November 9, 1989

SCOPE AND CONTENT NOTE Record Group 119, Department of Finance and Taxation, spans two time periods, 1827-1862, and 1923-1959. The earlier period consists of Revenue Reports. The later period of the record group consists of conferences, correspondence, financial records, and reports. The correspondence is concentrated with the Commissioner s office, but some correspondence to and from the separate divisions is also included The Department of Finance and Taxation was created as the tax collection agency for the state in 1923. In 1959, the Department was renamed the Department of Revenue, which still carries on the same function today.

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 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

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 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

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

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 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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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

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, North Carolina 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

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

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

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

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

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