Cocke County (Tenn.)
Found in 27 Collections and/or Records:
Abijah and Josiah Fowler letter, 1832.
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).
Account book
Account book from Cocke County (Tenn.)
Appalachian Fair postcard
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.
Cocke Co. Newport letter about Bob Taylor rally in Knoxville, Feb.13, 1906.
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.
Cocke County School Funds ledger book
Ledger book of school funds for Cocke County. Entries in book covers 1876-1881. Loose papers inside book cover 1865-1880.
Cocke County, Tenn. Sinking Creek Deeds, 1816-1857. Some surnames on deeds: Bacon, Carter, Dewitt, Gorman, Hill, Jobe, Rodgers.
David Thomas Kirk.
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.
E.R. Walker III column “Page From the Past” in Newport Plain Talk
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.
F. W. Taylor Family Papers.
Hugh Allen Papers (genealogy).
Isaac Rodgers plat of land in Cocke County, Tenn. Geo. Gordon surveyor. 1807
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).
Jacob Peck’s Notes.
John Huff records.
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.
Land, Timber, Iron and Marble Development Company
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.
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)
Moses Easterly letters, 1814-1815.
“Mountain Cinderella and Her Prince” Portrait of Lucinda Williams and Fuller Potter (Acme Photo, Cleveland Bureau)
“Mountain Cinderella and Her Prince” Portrait of Lucinda Williams and Fuller Potter (Acme Photo, Cleveland Bureau) 8-10-1936 (A38153)
Newport Herald (Cocke County, Tenn.) (Newspapers)
Newport Herald (Cocke County, Tenn.) (Newspapers)
Photographs, Cutter’s Gap near Del Rio. Site of the Christy Story, called Morgan’s Gap in the novel, Ebenezer Mission.
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
Rankin Methodist Episcopal Church South, Register, ca.1880-1941.
Russell family CDV
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.
Sallie Taylor and John J. Allen Civil War claim, 1882. Cocke County, Tenn.
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.
Smith Family Papers. Cocke County, Tenn. Descendants of Gen. A. E. Smith of Cocke County.
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.
Territory South of Ohio documents, 1795.
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.
Town of Hartford, Tennessee, about 1920 ( Photograph)
Town of Hartford, Tennessee, about 1920. Photograph
W. R. Furr Palace Bar, Newport, Tenn., account book (1894-1895).
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.”