Skip to main content

Cocke County (Tenn.)

 Subject
Subject Source: Library of Congress Subject Headings

Found in 27 Collections and/or Records:

Abijah and Josiah Fowler letter, 1832.

 Collection
Identifier: MM.1981.174
Scope and Contents

May 28, 1832, letter from Abijah and Josiah Fowler, Parrottsville, Cocke County, Tenn., to Editor of the Knoxville Register. ALS 1 p. Re: cost of printing and arithmetic they are writing. (Backed on fabric).

Dates: 1832

Account book

 Collection
Identifier: MSC 1008
Scope and Contents

Account book from Cocke County (Tenn.)

Dates: 1867 - 1869

Appalachian Fair postcard

 Collection
Identifier: Ephemera 2020.054
Scope and Contents

Newport, Tenn., Appalachian Fair postcard, 1912. Unused card shows Cocke County Sheriff C.E. Dawson and gives all info about Fair. Reverse has short info pitch and divided back.

Dates: 1912

Cocke Co. Newport letter about Bob Taylor rally in Knoxville, Feb.13, 1906.

 Collection
Identifier: MM.2019.015
Scope and Contents

Cocke Co. Newport letter about Bob Taylor rally in Knoxville, Feb. 1906. Describes Taylor's speech and tells of the competition among local factions in the crowd. "Boys got drunk on way back." 2 pgs. Rough edges, Pencil. No cover. From Mary G. to sister Lucile.

Dates: 1906

Cocke County School Funds ledger book

 Collection
Identifier: MM.2021.022
Scope and Contents

Ledger book of school funds for Cocke County. Entries in book covers 1876-1881. Loose papers inside book cover 1865-1880.

Dates: 1865 - 1881

Cocke County, Tenn. Sinking Creek Deeds, 1816-1857. Some surnames on deeds: Bacon, Carter, Dewitt, Gorman, Hill, Jobe, Rodgers.

 Collection
Identifier: MM.2011.026
Scope and Contents Tenn., Cocke Co., Sinking Creek Land Document Group. The next (7) items are offered as a group. Tenn., Cocke Co. 1845. Land sale of Jos. Rutherford to Rhoda Jobe, 102 acres. Signed by clerk John Gorman in Newport. Witnessed by Alfred Cocram and Cyrus W.? 4 pgs. Tenn., Cocke Co. 1839, Land indenture to Jos. Rutherford by Geo. W., William and Ephraim C. Carter. 2 parcels of land near Sinking Creek. Land grants of Wm. Collector and John Rodgers, and Henry Nave and Dutch field property. Signed...
Dates: 1816-1857

David Thomas Kirk.

 Collection
Identifier: MSC 0730
Scope and Contents

David Thomas Kirk: personal journals, family photograph album, newspaper clippings etc. 1899-1959. Kirk was a Methodist minister, farmer and house builder. Details of life in Bybee, Cocke County, Tenn. 2 boxes.

Dates: 1899-1959

E.R. Walker III column “Page From the Past” in Newport Plain Talk

 Collection
Identifier: MSC 0887
Scope and Contents

E. R. Walker III column “Page From the Past” in Newport Plain Talk, 1996-August 2001 and as received. Also, photocopies of original clippings, April-June 2000. Cocke County, Tenn. Original columns taped onto backings.

Dates: 1996-2001

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

Hugh Allen Papers (genealogy).

 Collection
Identifier: MSC 0593
Scope and Contents Hugh Allen was a native of Newport, Cocke County, Tennessee. He was a newspaper columnist for the Knoxville News Sentinel for almost thirty-five years. Hugh attended Maryville College and graduated from Pace Business College in New York. His humorous newspaper columns and cartoons were favorite features of the newspaper from 1941 until he retired in 1964. Hugh Allen died on June 11, 1975 at the age of 76 and was buried in Newport Union Cemetery in Cocke County. Boxes 1-5: This collection...
Dates: 1950 - 1975

Isaac Rodgers plat of land in Cocke County, Tenn. Geo. Gordon surveyor. 1807

 Collection
Identifier: MM.2000.022
Scope and Contents

Survey report by Geo. Gordon for plat of land for Isaac Rodgers in Cocke County, Tenn. Surveyed February 3, 1807. ADS 1 p. (Upper portion missing).

Dates: 1807

Jacob Peck’s Notes.

 Collection
Identifier: MSC 0266
Scope and Contents One bound volume of notes, maps, essays, and articles by Judge Jacob Peck (1779-1869, of Jefferson County, Tenn.). Ca. 1830s-1860s. Subjects include: geology; strata; earthquakes in the United States; mines (precious metals); extracts from Troost’s survey; Peck’s land grants (some with Birdseye); two letters (G. Troost, Nashville, 1840 and A.H.M. ___, Washington College, 185_); the Cumberland Mountains; Blount, Cocke, Davidson, Greene, Jefferson, Sevier, and Washington Counties, (Tenn.) A...
Dates: 1830-1860

John Huff records.

 Collection
Identifier: MM.2006.010 a&b&c
Scope and Contents

MM-2006-010 a: John Huff’s Tax Book for 1848-1850 . MM-2006-010 b: Loose papers from John Huff’s tax book, 1848-50. No date, 1848-1851. 15 pcs. MM-2006-010 c: John Huff’s Memorandum Book, 1856-1876. Cato P.O., Cock (sic.) [Cocke] County, East Tenn. Includes costs and sales of Negroes by Wm. H. Kidd & Co. L. D. Franklin account., Expense Accounts listing names and articles, Lt. Alexander Houston account, N. Brown, Charles Stokely, etc.

Dates: 1848-1876

Land, Timber, Iron and Marble Development Company

 Collection
Identifier: Ephemera 2019.211
Scope and Contents

Ephemera 2019.211a “Descriptive of the lands of The Land, Timber, Iron and Marble Development Co. of Morristown, Tenn., U.S.A.” Circular for investors describing the lands of Cocke and Severe [sic] (Sevier) Counties, Tennessee. Map on reverse. The Land, Timber, Iron and Marble Development Company was located in Room 13, P.O. Building, Dayton, Ohio.

Ephemera 2019.211b Prospectus of The Land, Timber, Iron and Marble Development Company of Morristown, Tenn.

Dates: 1890s

Last General Order of the Army of Tennessee (Confederate States of America) by Joe Johnston, April 27, 1865, and Last Roster of Company F, 5th Tennessee Cavalry, CSA, May 3, 1865. (Civil War)

 Collection
Identifier: MM.2000.008
Scope and Contents Last General Order of the Army of Tennessee (Confederate States of America) by Joe Johnston, Gen Comd. General Order No. 18. Hdqr Army of Tennessee, Greensboro, N. C. April 27, 1865. ADS 1 pc. (written in pencil on blue paper watermarked ‘S Thomas 1863.’) Re: by terms of the military conventions signed by Maj. Gen. W. T. Sherman USA and Gen. J. E. Johnston CSA, for soldiers not to take up arms against the U. S.... Last Roster of Company F, 5th Tennessee Cavalry, CSA, May 3, 1865. Charlotte,...
Dates: 1865

Moses Easterly letters, 1814-1815.

 Collection
Identifier: MM.2015.002
Scope and Contents Three letters written by Moses Easterly written while traveling with Andrew Jackson’s troops during the War of 1812. Written to his wife Charlotte Fudge Easterly at home on the border of Cocke and Greene Counties, Tenn. 3 pcs. 1. Moses Easterly, Rhea County, Washington, December 7, 1814. To Charlotte Easterly, Cock[e] County, E. Tennessee. ALS 3 pp. (1 pc.). Re: Family health; five thousand pounds of stinking beef at Kingston, thrown into Clinch River; waiting for orders to move; under...
Dates: 1814-1815

“Mountain Cinderella and Her Prince” Portrait of Lucinda Williams and Fuller Potter (Acme Photo, Cleveland Bureau)

 Collection
Identifier: SPC 2017.017
Scope and Contents

“Mountain Cinderella and Her Prince” Portrait of Lucinda Williams and Fuller Potter (Acme Photo, Cleveland Bureau) 8-10-1936 (A38153)

Dates: 1936

Newport Herald (Cocke County, Tenn.) (Newspapers)

 Collection
Identifier: NWP 0068
Scope and Contents

Newport Herald (Cocke County, Tenn.) (Newspapers)

Dates: 1917-1928

Photographs, Cutter’s Gap near Del Rio. Site of the Christy Story, called Morgan’s Gap in the novel, Ebenezer Mission.

 Collection
Identifier: SPC 2012.016
Scope and Contents

Photographs, Cutter’s Gap near Del Rio. Site of the Christy Story, called Morgan’s Gap in the novel. Photographs include: 1. Lenora Walker Wood, ca 1910, at the Ebenezer Mission 2. Rev. John Wood, ca 1910, Ebenezer Mission (parents of the author of Christy) 3. Ebenezer Church and School House, ca. 1910 4. Portrait of Lenora Walker Wood, mother of Catherine Marshall

Dates: 1910

Rankin Methodist Episcopal Church South, Register, ca.1880-1941.

 Collection
Identifier: MM.2016.002
Scope and Contents Rankin Methodist Episcopal Church South, Register, ca. 1880-1941. Cocke County, Tenn. The Church Register of the Methodist Episcopal Church, South. Nashville, Tenn. 1891. 1 volume (9.5 x 14 inches). Front cover separate. Includes Register of Pastors, Register of Marriages, Register of Infant Baptisms (p. 17), Register of Members (p. 33). 4 loose papers in front of volume. In Cocke County, Tenn. + copy of ‘Discovery of church records book triggers thoughts of Rankin’ from The Newport Plain...
Dates: 1880-1941

Russell family CDV

 Collection
Identifier: SPC 2023.008
Scope and Contents

CDV of three children. Reverse stamped with J. Bushong, Traveling Photographer. Identifications written on back in pencil Lillian B. Russell, 8 yrs. 7 mos., Edith F. Russell, 4 yrs. 5 mos., Maud V. Russell, 2 yrs. 5 mos. Newport, E. Tenn.

Dates: unknown

Sallie Taylor and John J. Allen Civil War claim, 1882. Cocke County, Tenn.

 Collection
Identifier: MM.1957.001
Scope and Contents

1882 claims filed with the War Department by John J. Allen and Sallie Taylor, Cocke County, Tenn., for goods taken away February 1865. (Name of person to whom addressed has been cut away). November 9, 1863, Cincinnati, Capt. _______ ‘s (name cut out) Company, list of food. Fragment, 4 pcs.

Dates: 1882

Smith Family Papers. Cocke County, Tenn. Descendants of Gen. A. E. Smith of Cocke County.

 Collection
Identifier: MM.2013.021
Scope and Contents

A series of letters dated 1838 to 1900 to and from members of the Smith family of Cocke County, Tenn., descendants of Gen. A. E. Smith. Donor has made transcriptions of the letters, included with the gift. Letters from Newport, Tenn. and Asheville, N. C. have good wartime information.

Dates: 1838-1900

Territory South of Ohio documents, 1795.

 Collection
Identifier: MM.1972.004
Scope and Contents

Territory South of Ohio documents: 1. 1795 bail bond, John Lyon, James Horralson. Signed by Sheriff Robert Houston. ADS 1 p. 2. 1795 summons to Robert Davis, Jefferson County, Tenn. Signed by Charles McClung. ADS 1 p. 3. 1795 document to Sheriff of Knox County re: writ. Signed by Charles McClung. ADS 1 p. 1807 writ, James Owen vs. Thomas Jones, Cocke County, Tenn. Signed by Francis A. Ramsey. ADS 1 p.

Dates: 1785-1807

Town of Hartford, Tennessee, about 1920 ( Photograph)

 Collection
Identifier: SPC 2010.008
Scope and Contents

Town of Hartford, Tennessee, about 1920. Photograph

Dates: 1920

W. R. Furr Palace Bar, Newport, Tenn., account book (1894-1895).

 Collection
Identifier: MSC 0570
Scope and Contents

W. R. Furr Palace Bar, Newport, Tenn., account book (1894-1895) Advertising flyer in front of volume “W. R. Furr Palace Bar, Domestic and Imported Wines, Fine Whiskies, Brandies, and Cigars, Newport, Tenn.”

Dates: 1894-1895

Whiskey Trials ephemera

 Collection
Identifier: Ephemera 2020.057
Scope and Contents 1) Tenn., Cocke Co. Whiskey Trials. 1920, handbill, "Notice to Public", containing sworn statements by David Baxter and J.C. Smallwood, swearing that Hamblen Co. Sheriff W.C. Carriger and Deputy Joe Caton were involved in sale of illegal liquor. Printed note at bottom supposedly from Sheriff Carriger. Size 8 1/2 x 11, folds, blank back. 2) Tenn., Hamblen Co., 1920 Sheriff election. G.C.McKinney statement in news clipping regarding business with David Baxter, complete sworn...
Dates: 1920