The Library of Congress >  Researchers >  Search Finding Aids  >  United States. Work Projects Administration records, 1524-1975
ContainerContents
Historical Records Survey: Archival and Manuscript Records, 1681-1937 (continued)
State File, 1681-1937 (continued)
Vols. 9-11, 1913-1930 (continued)
(3 folders)
BOX B168 Vol. 12, 1913-1937
Slave manifests, 1817-1861
Registration of deaths, index, 1803-1860
Aargo-Bishop
(2 folders)
BOX B169 Bishop-Cloud
(3 folders)
BOX B170 Cloud-Ezekiel
(4 folders)
BOX B171 Fass-Gyves
(4 folders)
BOX B172 Haab-Jewish
(3 folders)
BOX B173 Kaanon-McCartney
(4 folders)
BOX B174 McCartney-Mytinger
(3 folders)
BOX B175 Naar-Rysdyke
(4 folders)
BOX B176 Saaless-Sythyoc
(3 folders)
BOX B177 Taber-Zwissler and unidentified
(3 folders)
BOX B178 Tennessee
Benton County, minutes of the county court, 1842-1854
(3 folders)
Bledsoe County, minutes of the circuit court, 1834-1841
(2 folders)
BOX B179 Blount County, minutes of the county court, 1818
Bradley County, minutes of the circuit court, 1837-1842
(4 folders)
BOX B180 Carroll County, minutes of the county court, 1833-1850
(5 folders)
BOX B181 Carter County
Minutes of the court of pleas and quarter sessions 1804-1826
(3 folders)
Minutes of the county court, 1826-1829
Davidson County
Minutes of the county court
1791-1793
BOX B182 1794-97
(2 folders)
Minutes of the superior court, Metro district, 1807-1809
Dyer County
Entry books, 1820-1855
(2 folders)
BOX B183 Minutes of the county court, 1848-1852
Gibson County, minutes of the county court, 1824-1828
Giles County, minutes of the county court, 1833
Greene County, minutes of the court of pleas and quarter sessions
1810-1812
BOX B184 1815-1827
(5 folders)
BOX B185 1828-1832
(4 folders)
Hamilton County
Baptist church records
Chattanooga Baptist Church minutes, 1852-1882
Concord Baptist Church minutes, 1848-1872
Good Spring Baptist Church minutes, 1838-1876
BOX B186 Chancery court minutes, 1864-1866
Probate records, 1864-1870
(4 folders)
BOX B187 Hardeman County, minutes of the circuit court, 1823-1829
Hawkins County, minutes of the circuit court, 1817-1845
Haywood County, minutes of the county court, 1837-1840
(2 folders)
Henry County, minutes of the county court
1825-1826
BOX B188 1826-1836
(5 folders)
BOX B189 1836-1849
(4 folders)
Jefferson County, minutes of the court of pleas and quarter sessions
1818-1821
BOX B190 1822-1831
(4 folders)
Knox County
Minutes of the county court
1792-1794
BOX B191 1794-1795, 1806-1816
(4 folders)
BOX B192 1817-1824
(3 folders)
Minutes of the superior court
1798-1801
BOX B193 1801-1803
Lincoln County, minutes of the court of pleas and quarter sessions, 1810
Madison County, minutes of the county court
1828-1834
(3 folders)
BOX B194 1835-1848
(4 folders)
Meigs County
Minutes of the county court
1836-1841
BOX B195 1841-1846
School book, commissioners' reports, and miscellany, 1838-1848
Montgomery County, minutes of the county court
1808-1817
(2 folders)
BOX B196 1817-1825
(6 folders)
BOX B197 Obion County, minutes of the county court, 1824-1848
Putnam County, minutes of the circuit court, 1842-1856
Roane County, minutes of the court of pleas and quarter sessions, 1821-1826
(3 folders)
BOX B198 Robertson County
Minutes of the county court
1815-1823
(5 folders)
BOX B199 1823-1824
Minutes of the court of pleas and quarter sessions, 1811-1815
Rutherford County, minutes of the county court
1817-1822
(4 folders)
BOX B200 1822-1829
(5 folders)
BOX B201 1829-1830
Shelby County, probate court, record of wills, 1830-1847
Smith County, minutes of the county court, 1819-1824
(2 folders)
Stewart County, minutes of the county court
1811-1812
Next Page »

Contents List