Anderson County (Tenn.)
Found in 19 Collections and/or Records:
Anderson County (Tenn.) Veterans Day Book
Program for Anderson County Veterans Day, Fairgrounds, Clinton, Tenn. July 4, 1946. Includes a history of Anderson County naming many of the pioneer families. Local business and political ads. Printed by Courier News of Clinton. Approximately 50 pp.
Andrew Johnson document, 1864.
Anderson County, Tenn., commission for eight Justices of the Peace. Signed by Governor Andrew Johnson and Secretary of State Edward East. March 6, 1864. DS 1 pc.
Cane Creek Baptist Church Meeting Minutes, 1839-1864.
Clinton, Tenn. postcard
Real Photo Postcard (RPPC) of Depot Street, Clinton Tenn. One building marked "Studio"
Cornshuck Chairmaking Bonnets Sandals - Bessie Ridenour Community Craft Center
Demonstration footage of various cornshucking crafts, including chair bottoms, bonnets, and sandals.
Demonstration led by Bessie Ridenour of Lake City, TN, with Nettie Sharp of Lake City, TN and Bonnie (last name inaudible) of Clairfield, TN.
Total time: 23 minutes
Deeds and legal papers, Cocke and nearby counties, Tennessee Mining and Mfg. Co., General Oil Gas Corp.
Dr. C .B. Lee physician’s ledgers and memorandum books. Gift of Bill Jenkins.
Dr. C. B. Lee physician’s ledgers and memorandum books, ca. 1884-1916, from the Scarborough community (now Oak Ridge, Anderson County, Tenn). 23 volumes
Eastridge material
Granny Fields Notebook.
Mary Charlotte Butler (1834-1919) Anderson County, Tenn., married to 1. Alexander Hutson, 2. Samuel Tunnell, 3. John S. Fields. This document is a typescript copy of the original notebook kept by “Granny” Fields kept this notebook of births, deaths, and marriages. The range of dates covers from 1824 to 1940.
Jake F. Butcher home (”Whirlwind”), Anderson County, Tennessee. (Gift via John P. Carter Co.)
“Whirlwind” the home of Mr. and Mrs. Jake F. Butcher, Anderson County, Tennessee. Black line copies of blue prints by Community Tectonics, Inc., 1972. 4 sheets
Leonidas C. and John Chiles Houk Papers.
Luke Lea, Jr., deed to James and Zachariah Lea. August 10, 1804.
Deed between Luke Lea, Jr., Knox County, Tenn., and James Lea of Jefferson County, Tenn., and Zachariah Lea of Anderson County, Tenn., for 640 acres in Anderson County, Tenn. August 10, 1804. ADS 1 pc.
Museum of Appalachia Tennessee Fall Homecoming program
Program from the 20th Anniversary of the Museum of Appalachia's Tennessee Fall Homecoming. Event occurred October 7-10, 1999.
Newcomb, Tenn. Schools
Tadlock’s Chapel Records. Transcription of Minutes 1894-1895; Original Minute Book, 1902-1913. Gift of Ann Hewitt Worthington
Willard’s letter to Mother written from Tip, Anderson County, High House, Tenn. Aug. 11, 1901.
Willard’s (no last name) letter to Mother written from Tip, Anderson County, High House, Tenn. Aug. 11, 1901. ALS 3 pp. (1 pc.), no envelope. Mentions getting mail sent through backwoods P. O.s, no place to cash check, “Jefferson Cruiser” boots arrived by mail, stayed at farmhouse, moving camp to Double Camp Creek.
William Ashlock to Obediah Ashlock, deed, 1833.
January 18, 1833, deed between William Ashlock, Anderson County, Tenn., and Obediah Ashlock for ca. 100 acres of land in Anderson County, Tenn. ADS 1 pc.
Worthington Duncan Family Papers. Arranged and described by the donor, Judy Blakely.
2 notebooks (1 manuscripts; 1 photographs) with detailed descriptive list; Worthington family; Duncan family; Anderson County Tenn; Tadlock’s Chapel, Cumberland Presbyterian Church. The family lived on the present site of Oak Ridge, Tenn. The family cemetery is on government property but maintained by the family. Jesse Brown Worthington (1839-1906) and his family founded Tadlock’s Chapel.
Zion Hill Baptist Church Minutes, 1874-1915, 1915-1934. Anderson County, Tenn. (Gift of Mrs. L. Estelle Heron)
Two minute books of Zion Hill Baptist Church, Anderson County, Tenn. First volume includes 1874-1915: Rules of Decorum and Articles of Faith, 1974. pp. 1-4; Constitution (May 2, 1842), pp. 5-8; List of Members, 1874-1904. pp. 9-25; Minutes, September 2, 1874-July 2, 1915. 1 volume. 312 pp. Second volume includes 1915-1934. List of Members in front, followed by Minutes, October 2, 1915-April 2, 1934.