Skip to main content

Grainger County (Tenn.)  

 Subject
Subject Source: Library of Congress Subject Headings

Found in 49 Collections and/or Records:

“A Salute to All Veterans of Grainger County, Tennessee: Sponsored by American Legion Post 119, Rutledge, Tennessee” (Nov. 11, 2011)

 Collection
Identifier: SPC 2019.041
Scope and Contents

“A Salute to All Veterans of Grainger County, Tennessee: Sponsored by American Legion Post 119, Rutledge, Tennessee” (Nov. 11, 2011)

Dates: 2011

Advertisement from Wheeler, Marshall, & Bruce, Stationers, Printers, Nashville to P. M. Senter, Co. Clerk, Rutledge, 1872.

 Collection
Identifier: Ephemera 2017.015
Scope and Contents

Advertisement from Wheeler, Marshall, & Bruce, Stationers, Printers, Nashville to P. M. Senter, Co. Clerk, Rutledge

Dates: 1872

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

 Collection
Identifier: Ephemera 2019.027
Scope and Contents

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

Dates: 2016

Alfred Easley’s petition to get daughter back from Texas; P. M. Senter document to Freedman’s Bureau, 1871.

 Collection
Identifier: MM.2009.006
Scope and Contents November 20, 1871, letter from P. M. Senter, Court Clerk of Grainger County, Rutledge, Tenn., to Capt. Walker, U. S. A., In Charge of Freedman’s Bureau, Knoxville, Tenn. Requests assistance to bring back Manda, the daughter of former slave Alfred Easley, who went to Texas in 1854. ALS 1 pc. (2 pp.) December 9, 1871, petition of Alfred Easley, of Color (former slave of W. Easley), Rutledge, Grainger County, Tenn., to Major General O. O. Howard, Chief of the Freedman’s Bureau, Washington City,...
Dates: 1871

”As I Remember My Childhood” by Florence M. Irwin.

 Collection
Identifier: MM.1993.025
Scope and Contents

”As I Remember My Childhood” by Florence M. Irwin, 1992. Memories of growing up in Grainger County, Tenn., in the early part of the 20th century. TS 18 pp. (+ photocopies of two letters of acknowledgment).

Dates: 1992

Branson, Harrell, and Cardwell Papers.

 Collection
Identifier: MM.1997.002 a&b
Scope and Contents Photocopies of manuscripts from the Branson, Harrell, and Cardwell families. 2 folders. MM.1997.002 a includes: Branson notebook / account books from Grainger County, Tenn., ca. 1870s. Some pages missing. See pages 36-39 (p. 38 missing) for Branson family information. MM.1997.002 b includes: Cardwell and Harrell family correspondence, ca. 1840s. Correspondents include Peter Cardwell (Grainger County, Tenn.), Roadman Harrell (Thorn Hill, Grainger Co., Tenn., and 3rd Regt. Tennessee...
Dates: 1840-1850; 1870-1880

Buffalo Baptist Church records, 1859-1953. Rutledge, Grainger County, Tenn.

 Collection
Identifier: MSC 0646
Scope and Contents

Four volumes of records from Buffalo Baptist Church, Rutledge, Grainger County, Tenn. 1859-1953. Vol 1: Minutes, 1859-1890; list of members at front; letter of transfer to Lawson McGhee Library at back (April 12, 1942). Vol. 2: Minutes, 1890-1914; list of members; letter of transfer to LML at front of volume (November 13, 1949). Vol. 3: Minutes, 1915-1946. Loose papers in envelope at back of volume. Vol. 4: Minutes, 1946-1953; list of members and Associational Letters at back of volume.

Dates: 1859-1953

Campbell County Courthouse agreement, 1859.

 Collection
Identifier: MM.2011.011
Scope and Contents Article of agreement between H. B. Goins (Goans), H. B. Bowling, Joel Bowling, George Bowling, And R. J. Jarnagin and James Williams et al., the Commission acting for Campbell County, Tenn., to build a courthouse in Jacksborough, Campbell County, modeled after the courthouse in Rutledge, Grainger County, Tenn. January 4, 1859. Provides building details and payment information. Signed by H. B. Goans, H. B. Bowling, Joel Bowling, G. W. Bowling, R. J. Jarnagin, James Cooper, Jonathan Lindsey,...
Dates: 1859

Dardis & Carmack vs. George Bean, Grainger County, Tenn., 1798-1801. Original transcript of proceedings.

 Collection
Identifier: MM.2010.013
Scope and Contents

Dardis & Carmack vs. George Bean, Grainger County, Tenn., 1798-1801. Original transcript of proceedings.

Dates: 1798-1801

Dick Papers.

 Collection
Identifier: MM.1979.076 a&b
Scope and Contents MM-1979 076 a: Blagg Family Bible records, 1 p.; Wm. Dick, New Market, Tenn., correspondence, 1838, 1849; Calvin M. Dyer Civil War papers and correspondence; January 3, 1852 Christian Observer; 1855 American Presbyterian Almanac; Thornburgh and O’Conner clippings. MM.1979.076 b: photographs of New Market, Tenn., and Yellow Store in New Market, ca. 1890s-1910s; old mill in upper East Tenn.; Market Square, 1899; Dyer House, Grainger County, Tenn., ca. 1870s; Sarah Dick, C. M. Dyer, and Andrew...
Dates: 1838-1920

F. W. Taylor Family Papers.

 Collection
Identifier: MSC 0239
Scope and Contents F.W. Taylor family papers, including: estate settlement papers of L. D. Franklin (n.d., 1841-1878); Graham family papers; Miller and Taylor family history; cabinet card of David Crockett; Treaty of Dumplin Creek program; Marshall J. Hughes patent papers, 1886; land grants and deeds, mostly in Grainger, Cocke, and Jefferson Counties, Tenn, n.d., 1795-1854 (some signed by William Carroll, Jos. McMinn, and President Franklin Pierce). Photocopies of land records are in folder 38; the donor kept...
Dates: 1841-1878

Grainger County Star (Newspapers)

 Collection
Identifier: NWP 0086
Scope and Contents

Grainger County Star (Newspapers)

Dates: 1898-1900

Grainger County (Tenn.) Account Book and Magistrates’ Docket Books (Thomas E. Roach)

 Collection
Identifier: MSC 0328
Scope and Contents

1 Account book, possibly for (Whitlock Store?) and 3 Magistrates Dockets: 1885-1918, Grainger County, 8th District; ca. 1876-ca. 1904, Grainger County, 7th District; and 1871-1903, unidentified county and district.

Dates: 1876-1918

Grainger County, Tenn., census of 1810 and tax lists, 1808-1811.

 Collection
Identifier: MSC 0203
Scope and Contents

Grainger County, Tenn., census of 1810 and tax lists, 1808-1811

Dates: 1808-1811

Grainger County, Tenn., County Court Minute Book, February 18, 1822-November 20, 1823. Gen. John Cocke, Clerk.

 Collection
Identifier: MM.1998.018
Scope and Contents

Grainger County, Tenn., County Court Minute Book, February 18, 1822-November 20, 1823. Gen. John Cocke, Clerk. 1 volume (loose pages at end of volume have repeat dates).

Dates: 1823-1829

Grainger County, Tenn., Court and Quarterly Sessions, December 2, 1796. To Major Lee.

 Collection
Identifier: MM.2016.008
Scope and Contents

Return of the jury that laid off the road. Grainger County, Tenn., Court and Quarterly Sessions, December 2, 1796. To Major Lee. Mentions Spring Branch, Richland Creek, Noah Jarnagin, Charley Jarnagin, Thomas Cox, Major Lee, Smith’s Creek, Widow McDonald(?). Signed by James Dixon(?), Robert Boyd, Thomas Cox, James Hall, John Beaty, and Solomon Harrison. ADS 1 pc.

Dates: 1796

Grainger County, Tenn., Docket Book, 1796-1797, and Court Minutes, 1798.

 Collection
Identifier: MM.1998.019
Scope and Contents

Grainger County, Tenn., records book, including: Tryal (trial) Docket, 1796-1797 (pp. 6-8); Court Minutes, 1798 (pp. 11-20); Appearance Docket, 1796-1797 (pp. 36-41); and State Docket, March Term 1797 (p. 43). 1 vol. (no cover).

Dates: 1796-1798

Grainger County, Tenn. (Promissory notes, bonds and licenses, and papers from Bunch vs. Hightower).

 Collection
Identifier: MM.nd.027 a&b&c
Scope and Contents

MM.nd.027a: Grainger County, Tenn., promissory notes. 1817-1842. MM.nd.027b: Grainger County, Tenn., lawsuit, Bunch vs. Hightower. 1852. MM.nd.027c: Grainger County, Tenn., Merchant’s bonds, liquor bonds, guardian bonds, etc. 1865-1872.

Dates: 1817-1872

Grainger County, Tenn., tax lists, 1797-1836.

 Collection
Identifier: MSC 0205
Scope and Contents

Grainger County, Tenn., tax lists, 1797-1836

Dates: 1797-1835

Grainger County, Tenn., tax lists, 1804-1841.

 Collection
Identifier: MSC 0204
Scope and Contents

Grainger County, Tenn., tax lists, 1804-1841

Dates: 1804-1841

Grainger County, Tennessee, bonds, 1860-1875.

 Collection
Identifier: MSC 0499
Scope and Contents The Grainger County, Tenn., bonds collection is a series of legal documents from Grainger County, Tennessee, dating from 1860 to 1875. The majority of the documents are oaths or bonds to adhere to a law enacted in the state of Tennessee on March 15th, 1860, prohibiting the adulteration of spirituous liquors with poisonous or dangerous chemicals. Most of the liquor oaths made in the collected Grainger County documents were made to Judge M. Goldman. There are also a number of Ward bonds...
Dates: 1860-1875

Grainger County, Tennessee, Papers.

 Collection
Identifier: MSC 0691
Scope and Contents

19th century Grainger County documents

Dates: 1800s

Grainger County trial docket, August 1799.

 Collection
Identifier: MM.1981.190
Scope and Contents

Tryal (trial) and appearance docket (and state docket). August 1799. Grainger County. ADS 1 item (16 pp.).

Dates: 1799

Indian Cave East Tennessee Road Map

 Collection
Identifier: Ephemera 2019.115
Scope and Contents

Two maps.

Dates: unknown

James F. Corum, Grainger County, Tenn., documents.

 Collection
Identifier: MM.2016.024
Scope and Contents

James F. Corum, Grainger County, Tenn., documents; Grainger County Election Commission; World War II compensation for his daughter Virginia Corum Goodman from U S. Navy for her husband, George Edwin Goodman, Jr.; political letters, 1930s, 1940s; Grainger County Burial Association membership policy to Ann Corum, 1940.

Dates: 1930-1950

James Shields Papers.

 Collection
Identifier: MSC 0251
Scope and Contents James Shields (Grainger County, Tenn., 1827-1856). The Shields Papers contain correspondence to and from James Shields, Postmaster at Marshall's Ferry in Grainger County, Tennessee. The records represent primarily financial documents related to The Mineral Association from its establishment in 1845 and business documents related to its functioning for several years. The Mineral Association members were John Easterly, Solomon Cox, William R. Cox, John Walker, James Shields of Grainger County;...
Dates: 1827-1856

Jarnigan deeds, 1816-1872.

 Collection
Identifier: MM.1981.127
Scope and Contents Eleven documents, n.d., 1816-1872, deeds and land entries for Jeremiah Jarnigan, Grainger Co., Tenn. + related photocopied newspaper articles in envelopes. - Plat of the Red House Farm-- Jeremiah Jarnigan. Grainger Co., Tenn. No date. - Aug. 29, 1816 deed between Chesley Jarnigan and Jeremiah Jarnigan, Grainger Co., Tenn. (torn). - 1826 land entry for Umphre Smith. 100 acres in Grainger Co., Tenn. (torn). Dec. 13, 1836 deed between John Jarnigan and Jeremiah Jarnigan - 1837 land entry,...
Dates: 1816-1872

John Blair Mathematics Book, ca. 1810. (Gift of Cleitus O. Murray)

 Collection
Identifier: MSC 0636
Scope and Contents

Handwritten pages of mathematical formulas and problems with examples and cases, done by John Blair of Grainger County, Tenn., ca. 1810. Some of the entries are dated 1809 and 1810 and the final entry in the volume is dated October 2, 1811. John Blair was the son of John Blair and Sary (Sarah) Blair. He was born in 1793 and died in 1840. 1 volume (linen cover bordered with hand stitched leather trim. Some damage to spine and a hole in the back cover).

Dates: circa 1810

John E. Acuff, Jr. Collection

 Collection
Identifier: MSC 1005
Scope and Contents

Material related to John E. Acuff, Jr. (9/1/1922-5/24/2010) Includes photographs, correspondence, ephemera, deeds, wills, artifacts, ephemera, and genealogy research.

Dates: 1800s-2010

Kingswood School, Tate Springs, Tennessee.

 Collection
Identifier: MM.2011.008
Scope and Contents

Kingswood School 2011 printed brochure. With a typed history of Kingswood School compiled by Villa M. Wachtel Ray (5 pp.); Kingswood Partnerships (3 pages); and Tate Springs Time Line, 1865-1943, which ends with the arrival of Kingswood School.

Dates: 2011