GUILD, JO CONN (1888-?) COLLECTION OF TENNESSEE ELECTRIC POWER COMPANY RECORDS

Similar documents
StateofWel-Being. Tennesee. State,City&CongresionalDistrictWel-BeingReport

Tennessee Marijuana Arrests

MASON-DIXON TENNESSEE POLL

By-Laws of the. Dexter Cattle Club of Tennessee

Patterns in Tennessee s Black Population,

14. GOVERNMENT ORGANIZATION AND ELECTIONS

TGFOA 2017 Fall Conference. John Greer, Utilities Specialist Comptroller of the Treasury

Underemployment in Tennessee

State of Tennessee. Democratic Primary United States House of Representatives District 1

Specifications for Media Monitoring Services, SWC #3063

CONSTITUTION AND BYLAWS TENNESSEE EDUCATION ASSOCIATION

Providing Pro Bono Legal Services After a Disaster

GOVERNOR ROBERT L. TAYLOR PAPERS Second Term ( ) GP 31

State of Tennessee. State General Governor

State of Tennessee. Republican Primary United States House of Representatives District 1

State of Tennessee. State General Circuit Court Judge Part I District 1. Circuit Court Judge Part II District 1. Circuit Court Judge Part I District 2

State of Tennessee. Circuit Court Judge Part II District 2. Circuit Court Judge Part I District 3. Circuit Court Judge Part II District 3

United States Senate

TENNESSEE U.S. CONSTITUTION BICENTENNIAL COMMISSION RECORDS, RECORD GROUP 130

Presented by: Division of Property Assessments

State of Tennessee. Republican Primary Governor

Motion to Voluntarily Dismiss

Tennessee Counties Named from Patriots

AREA 64 ASSEMBLY OF ALCOHOLICS ANONYMOUS

WEST TENNESSEE SECTION BYLAWS Effective January 1, 2013

Probation Officers Professional Association of Indiana, Inc.

What happens if you are sued for foreclosure in Illinois -- Supplement

64 Unit 4, Chapter 15. A. As you read about the impact of New Deal reforms, take notes about the lasting effects of those reforms on American society.

BY-LAWS OF THE ILLINOIS FAMILY SUPPORT ENFORCEMENT ASSOCIATION

State of Tennessee. General Election Tennessee House of Representatives District 66. Tennessee House of Representatives District 67

Your rights as a debtor in Illinois -- Supplement. Board of Trustees, Southern Illinois University

MASTER LIST 2003 UT/TPA NEWSPAPER CONTEST GROUP I

State, County, And Municipal Data Counties

CIVIL CASE REPORTING GUIDELINES. Tennessee Judicial Information System (TJIS)

* The Tennessee Association of Professional Surveyors (TAPS) is dedicated to preserve and promote the education and advancement of the profession

Indiana County Voter Registration Offices

ARTICLES OF INCORPORATION of the INDIANA STATE BAR ASSOCIATION, INC.

Section V. National Government

RULES OF THE 2018 TENNESSEE HIGH SCHOOL MOCK TRIAL COMPETITION EFFECTIVE JANUARY 1, 2018 INTRODUCTION

The Protection and Advocacy System for Indiana Member: National Disability Rights Network

Illinois Marijuana Arrests

State of Tennessee. State General Tennessee House of Representatives District 1. Tennessee House of Representatives District 2

Tennessee Society SAR Constitution and By-laws as amended at the TNSSAR Board of Govenor Meeting, January 11, 2014

Bibliographic Listings for Books Listed in Index to Brief Biographical Sketches of 30,000 Tennesseans

GOVERNOR JOHN SEVIER PAPERS (First Tennessee of Administration) (GP 2)

PRICE, EDWIN A. SCRAPBOOKS

Guided Reading Activity 25-1

Indiana Beef Cattle Association 2018 By-Laws

Training Manual for. Soil Conservation District. Supervisors

GOVERNOR DEWITT C. SENTER PAPERS (GP 22)

People System Conditions Safety Capital Program. Critical Success Factors SFY 2016 Q4

HUNTSMAN, ADAM ( ) PAPERS

How to change the name of a minor in Illinois- Supplement {tc "How to change the name of a minor in Illinois- Supplement " \l 3}

~ IIU ~ 8 E E 78* English CE Document Title: Document Date: United States -- Indiana. Document Country: Document Language: IFES 74 IFES IO:

MICROFORMS OTHER RECORDS MISSISSIPPI ROOM. History of Bolivar County, compiled by Florence Warfield Sillers, and Imperial Bolivar

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN ADMINISTRATIVE CODE

Bylaws of the University of Kentucky College of Agriculture & Human Environmental Sciences Alumni Association

TENNESSEE VALLEY AUTHORITY ACT

ARTICLE II Purpose. ARTICLE III Membership

BY-LAWS ARKANSAS JUNIOR CATTLEMEN S ASSOCIATION, INC.

Health Planning Chapter STATE HEALTH PLANNING AND DEVELOPMENT AGENCY ALABAMA STATE HEALTH PLAN ADMINISTRATIVE CODE

DEPARTMENT OF ENVIRONMENT & CONSERVATION SOLID WASTE DISPOSAL CONTROL BOARD RECORDS RECORD GROUP 308

BEFORE THE TENNESSEE REGULATORY AUTHORITY NASHVILLE, TENNESSEE. May 5, 2015 ORDER GRANTING CERTIFICATE OF PUBLIC CONVENIENCE AND NECESSITY

State of Tennessee. General Election Tennessee House of Representatives District 1. Tennessee House of Representatives District 2

BYLAWS OF THE KENTUCKY FLORISTS ASSOCIATION, INCORPORATED

Microfilm Drawer 1. Springfield Daily News Jan 2, 1860-Dec 31, Springfield Daily News Jan 3, 1861-Dec 31, 1861

Sam Wilhite papers MSS.137

ALABAMA POLLING OFFICIAL GUIDE

BYLAWS OF MISSOURI BROADCASTERS ASSOCIATION. ARTICLE I Name, Object, Officers and Directors. The objects and purposes of this association shall be:

SIXTY-FOURTH LEGISLATURE OF THE STATE OF WYOMING 2018 BUDGET SESSION

Leadership Handbook July 2015

OUR VISION OUR MISSION

Election 2018: Proposed Constitutional Amendments

Guide to the A. J. Shaver Papers

TENNESSEE FARM BUREAU WOMEN S REFERENCE HANDBOOK SUPPLEMENT For 2010

Missouri Marijuana Arrests

Earl K. Long Library. Collection Development Policy for Federal Documents

GOVERNOR ISHAM G. HARRIS

CITY OF REVERE WETLANDS BY-LAW

BY-LAWS SOUTHERN ASSOCIATION OF AGRICULTURAL SCIENTISTS, INC. (Formerly, Association of Southern Agricultural Workers, Inc.)

Arkansas Marijuana Arrests

Tennessee State Library and Archives

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: WILLARD DORRIETY, JR., VICE CHAIRMAN

2018 General Election Illinois State Bar Association. Judicial Evaluations Outside Cook County

New Deal DBQ. 2. What sort of things were Clara s family forced to resort to in order to survive?

February 12, Southwest Power Pool, Inc., Docket No. ER15- Submission of Interconnection Agreement

Southern States Energy Board By-Laws

Internal Control and Compliance Assessment Legislative Joint Auditing Committee State Agencies Financial and Compliance Audit Section

LOUISIANA STATE EXECUTIVE CORRESPONDENCE (Mss. 1332, 2251, 2498) Inventory. Compiled by Hans C. Rasmussen

CALL FOR COMMITTEE NOMINATIONS

WHEELING CREEK WATERSHED PROTECTION AND FLOOD PREVENTION DISTRICT COMPACT

SUPREME COURT OF THE UNITED STATES

By-Laws of the Association of Illinois Soil and Water Conservation Districts

PLEDGE OF ALLEGIANCE TO THE AMERICAN FLAG: JAMES T. SCHOFIELD, VICE CHAIRMAN

TENNESSEE WILDLIFE RESOURCES COMMISSION PROCLAMATION 99-6 REPEALING PROCLAMATION TAKING, POSSESSING, AND SELLING OF MUSSELS

REVISED ORDER GRANTING DEBTORS SEVENTEENTH OMNIBUS OBJECTION TO CLAIMS (Tax Claims Assumed by General Motors, LLC)

TENNESSEE PUBLIC LIBRARY STATISTICS

PENNSYLVANIA STATE CONSTABLES ASSOCIATION, INC. BYLAWS

Kentucky Association Of Chiefs of Police, Incorporated

Page(s): Image: Note:

Transcription:

State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 GUILD, JO CONN (1888-?) COLLECTION OF TENNESSEE ELECTRIC POWER COMPANY RECORDS 1933-1939 Processed by: Archival Technical Services Date Completed: April 29, 1987 Accession Number: 1987.033 Location: X-D-M-1

INTRODUCTION The Jo Conn Guild Collection of Tennessee Electric Power Company Records (1933-1939) was prepared by Jo Conn Guild (1888-?), President of Tennessee Electric Power Company, Chattanooga as a record of his company s legal challenge of the Congressional act creating the Tennessee Valley Authority. Included are legal documents from all three levels of federal courts and the final decision from the Supreme Court of the United States which upheld the TVA act, and resulted in the sale of the electric company s properties. The materials in this finding aid measures 107.52 linear feet. There are no restrictions on the materials. Single photocopies of unpublished writings in the Jo Conn Guild Collection of Tennessee Electric Power Company Records may be made for purposes of scholarly research. SCOPE AND CONTENT The Jo Conn Guild Collection of Tennessee Electric Power Company (TEPCO) Records, containing approximately 79, 800 items, spans the period of 1933-1939. The collection is composed of clippings, financial data, legal documents, and special categories. Jo Conn Guild (1888-?), as President of the Tennessee Electric Power Company, Chattanooga, Tennessee, created this collection as a record of his company s legal challenge of the constitutionality of the creation by Congress of the Tennessee Valley Authority. TEPCO was a division of Commonwealth & Southern Corporation, a public utility concern which at the time was headed by the late Wendell Willkie, who was a candidate for the U. S. Presidency in 1940. Included is data on TEPCO s hydro and steam electric generating plants, distribution system, special equipment, financial affairs, flood control in the Tennessee Valley and other parts of the U. S., personnel information, legal records, rural electrification beginnings in southeastern Tennessee, early reports of the Tennessee Valley Authority and congressional hearings on flood control and public power. In the 1930 s, the Tennessee Valley was the platform for the dispute between private and public power and the Guild collections includes both the legal and newspaper items covering the period ending in 1939, when the TEPCO properties were sold to municipalities and rural electric cooperatives. Almost half of the collection is newspaper clippings which are collected by counties and cities and subjects, making possible the recovery of week to week developments in various communities. The legal section includes transcripts of testimony in the original trial in U. S. District Court in Chattanooga, the appeal hearing in the U. S. Court of Appeals, Cincinnati, Ohio, and the final hearing before the Supreme Court of the U. S. in Washington, D. C.

CONTAINER LIST Box 1 1. General Vol 1, March 26, 1933, through July 31, 1933. 2. General Vol 2, Aug. 2, 1933, through Feb. 25, 1934. 3. General Vol 3, March 1, 1934, through May 29, 1934. Box 2 1. January February 1934. 2. March, April, 1934. 3. May, June, July, 1934. 4. August, September, October, November, December, 1934. 5. January, 1935. 6. February, 1935. 7. March, 1935. 8. April-May, 1935. 9. June, July, August, September, 1935. 10. October, 1935. 11. November, December, 1935. 12. January, February, March, 1936. 13. April, May, 1936. 14. June, July, August, 1936. 15. September, October, November, December, 1936. 16. January-June, 1937. 17. July-October, 1937. Box 3 1. General December 1, 1934, through June 23, 1935 (Vol 4). 2. General July 3, 1935, through February 28, 1936 (Vol 5). Box 4 1. General March 1, 1936, through June 30, 1936, (Vol 6). 2. General July 1, 1936, through August 31, 1936 (Vol 7). Box 5 1. General September 1, 1936, through October 30, 1936 (Vol 8). 2. General November 1, 1936, through April 30, 1937 (Vol 9).

Box 6 1. General May 1, 1937, through February 8, 1938. Box 7 1. February 1-7, 1938. 2. February 8, 1938. 3. February 9, 1938. 4. February 10, 1938. 5. February 11, 1938. 6. February 12, 1938. 7. February 13, 1938. 8. February 14, 1938. 9. February 15, 1938. 10. February 16, 1938. Box 8 1. February 17, 1938. 2. February 18, 1938. 3. February 19, 1938. 4. February 20, 1938. 5. February 21, 1938. 6. February 22, 1938. 7. February 23, 1938. 8. February 24, 1938. 9. February 25, 1938. 10. February 26, 1938. 11. February 27, 1938. 12. February 28, 1938. Box 9 1. March 1& 2, 1938. 2. March 3, 1938. 3. March 4, 1938. 4. March 5, 1938. 5. March 6, 1938. 6. March 7, 1938. 7. March 8, 1938.

Box 10 1. March 9, 1938. 2. March 10, 1938. 3. March 11, 1938. 4. March 12, 1938. 5. March 13, 1938. 6. March 14, 1938. Box 11 1. March 15, 1938. 2. March 16, 1938. 3. March 17, 1938. 4. March 18, 1938. 5. March 19, 1938. 6. March 20, 1938. 7. March 21, 1938. 8. March 22, 1938. Box 12 1. March 23, 1938. 2. March 24, 1938. 3. March 25, 1938. 4. March 26, 1938. 5. March 27, 1938. 6. March 28, 1938. 7. March 29, 1938. 8. March 30, 1938. 9. March 31, 1938. Box 13 1. April 1, 1938. 2. April 2, 1938. 3. April 3, 1938. 4. April 4, 1938. 5. April 5, 1938. 6. April 6, 1938. 7. April 7, 1938. 8. April 8, 1938. 9. April 9, 1938.

Box 14 1. April 10, 1938. 2. April 11, 1938. 3. April 12, 1938. 4. April 13, 1938. 5. April 14, 1938. 6. April 15, 1938. 7. April 16, 1938. 8. April 17, 1938. 9. April 18, 1938-April 19, 1938. Box 15 1. April 20, 1938. 2. April 21, 1938. 3. April 22-23, 1938. 4. April 24-25, 1938. 5. April 26, 1938. 6. April 27, 1938. 7. April 28, 1938. 8. April 29-30, 1938. Box 16 1. May 1-2, 1938. 2. May 3-4, 1938. 3. May 5-6, 1938. 4. May 7-8, 1938. 5. May 9-10, 1938. 6. May 11-12, 1938. 7. May 13-14, 1938. 8. May 15-16, 1938. Box 17 1. May 17, 1938. 2. May 18, 1938. 3. May 19, 1938. 4. May 20, 1938. 5. May 21, 1938. 6. May 22, 1938.

7. May 23, 1938. 8. May 24, 1938. 9. May 25, 1938. 10. May 26, 1938. 11. May 27, 1938. 12. May 28, 1938. 13. May 29-30, 1938. 14. May 31, 1938. Box 18 1. June 1-2, 1938. 2. June 3, 1938. 3. June 4, 1938. 4. June 5-6, 1938. 5. June 7-8, 1938. 6. June 9, 1938. 7. June 10, 1938. 8. June 11-13, 1938. 9. June 14, 1938. 10. June 15, 1938. 11. June 16, 1938. Box 19 1. June 17-18, 1938. 2. June 19-20, 1938. 3. June 21-22, 1938. 4. June 23, 1938. 5. June 24-25, 1938. 6. June 26-27, 1938. 7. June 28-29, 1938. 8. June 30, 1938. Box 20 1. July 1-2, 1938. 2. July 3-5, 1938. 3. July 6-7, 1938. 4. July 8-9, 1938. 5. July 11-12, 1938. 6. July 13, 1938.

7. July 14, 1938. 8. July 15, 1938. Box 21 1. July 16, 17, 1938. 2. July 18, 19, 1938. 3. July 20, 21, 22, 1938. 4. July 23, 24, 1938. 5. July 25, 26, 1938. 6. July 27, 28, 1938. 7. July 29, 1938. 8. July 30, 31, 1938. Box 22 1. August 1, 2, 3, 1938. 2. August 4, 5, 6, 1938. 3. August 7, 8, 9, 1938. 4. August 10, 11, 1938. 5. August 12, 1938. 6. August 13, 14, 1938. 7. August 15, 1938. Box 23 1. August 16, 1938. 2. August 17, 1938. 3. August 18, 19, 1938. 4. August 20, 21, 1938. 5. August 22, 23, 1938. 6. August 24, 25, 1938. 7. August 26, 1938. 8. August 27, 28, 1938. 9. August 29, 30, 1938. 10. August 31, 1938. Box 24 1. September 1, 1938. 2. September 2, 1938. 3. September 3, 1938. 4. September 4, 5, 1938.

5. September 6, 7, 1938. 6. September 8, 1938. 7. September 9, 10, 1938. 8. September 11, 12, 1938. 9. September 13, 14, 1938. 10. September 15, 1938. Box 25 1. September 16, 1938. 2. September 17, 1938. 3. September 18, 1938. 4. September 19, 1938. 5. September 20, 1938. 6. September 21, 1938. 7. September 22, 1938. 8. September 23, 1938. 9. September 24, 1938. 10. September 25, 1938. 11. September 26, 1938. 12. September 27, 1938. 13. September 28, 1938. 14. September 29, 1938. 15. September 20, 1938. Box 26 1. October 1, 2, 1938. 2. October 3, 1938. 3. October 4, 5, 1938. 4. October 6, 1938. 5. October 7, 1938. 6. October 8, 9, 1938. 7. October 10-12, 1938. 8. October 13, 1938. 9. October 14, 15, 1938. 10. October 16, 1938. 11. October 17, 18, 1938. Box 27 1. October 19, 20, 1938. 2. October 21, 1938.

3. October 22, 23, 1938. 4. October 24, 25, 1938. 5. October 26, 1938. 6. October 27, 1938. 7. October 28, 1938. 8. October 29, 1938. 9. October 30, 1938. 10. October 31, 1938. Box 28 1. November 1, 1938. 2. November 2, 1938. 3. November 3, 1938. 4. November 4, 1938. 5. November 5, 1938. 6. November 6, 1938. 7. November 7, 1938. 8. November 8, 1938. 9. November 9, 1938. 10. November 10, 1938. 11. November 11, 1938. 12. November 12, 1938. 13. November 13, 1938. 14. November 14, 1938. 15. November 15, 1938. Box 29 1. November 16, 1938. 2. November 17, 1938. 3. November 18, 1938. 4. November 19, 1938. 5. November 20, 1938. 6. November 21, 1938. 7. November 22, 1938. 8. November 23, 1938. 9. November 24, 1938. 10. November 25, 1938. 11. November 26, 1938. 12. November 27, 1938.

13. November 28, 1938. 14. November 29, 1938. 15. November 30, 1938. Box 30 1. December 1, 1938. 2. December 2, 1938. 3. December 3, 1938. 4. December 4, 1938. 5. December 5, 1938. 6. December 6, 1938. 7. December 7, 1938. 8. December 8, 1938. 9. December 9, 1938. 10. December 10, 1938. 11. December 11, 12, 1938. 12. December 13, 1938. 13. December 14, 1938. 14. December 15, 1938. Box 31 1. December 16, 1938. 2. December 17, 1938. 3. December 18, 1938. 4. December 19, 1938. 5. December 20, 1938. 6. December 21, 1938. 7. December 22, 1938. 8. December 23, 1938. 9. December 24-26, 1938. 10. December 27, 28, 1938. 11. December 29, 1938. 12. December 30, 1938. 13. December 31, 1938. Box 32 1. January 1, 1939. 2. January 2, 1939. 3. January 3, 1939. 4. January 4, 1939.

5. January 5, 1939. 6. January 6, 1939. 7. January 7, 1939. 8. January 8, 1939. 9. January 9, 1939. 10. January 10, 1939. 11. January 11, 1939. 12. January 12, 1939. 13. January 13, 1939. 14. January 14, 1939. 15. January 15, 1939. Box 33 1. January 16, 1939. 2. January 17, 1939. 3. January 18, 1939. 4. January 19, 1939. 5. January 20, 1939. 6. January 21, 22, 1939. 7. January 23, 1939. 8. January 24, 1939. 9. January 25, 1939. 10. January 26, 1939. 11. January 27, 1939. 12. January 28, 29, 1939. 13. January 30, 31, 1939. Box 34 1. February 1-4, 1939. 2. February 5, 6, 1939. 3. February 7, 1939. 4. February 8, 1939. 5. February 9, 1939. 6. February 10, 11, 1939. Box 35 1. February 12, 1939. 2. February 13, 14, 1939. 3. February 15, 1939. 4. February 16, 1939.

5. February 17, 18, 1939. 6. February 19, 1939. Box 36 1. February 20-22, 1939. 2. February 23, 24, 1939. 3. February 25, 1939. 4. February 26, 1939. 5. February 27, 28, 1939. Box 37 1. March 1, 1939. 2. March 2, 1939. 3. March 3, 1939. 4. March 4, 5, 1939. 5. March 6, 7, 1939. 6. March 8, 1939. 7. March 9, 1939. 8. March 10, 1939. 9. March 11, 12, 1939. Box 38 1. March 13-15, 1939. 2. March 16-18, 1939. 3. March 19-21, 1939. 4. March 22, 23, 1939. 5. March 24-26, 1939. 6. March 27-29, 1939. 7. March 30, 31, 1939. Box 39 1. April 1, 2, 1939. 2. April 3, 1939. 3. April 4, 5, 1939. 4. April 6, 1939. 5. April 7, 8,1939. 6. April 9-11, 1939. 7. April 12, 13 1939.

Box 40 1. April 14-16, 1939. 2. April 17-19, 1939. 3. April 20, 21, 1939. 4. April 22-24, 1939. 5. April 25-26, 1939. 6. April 27-29, 1939. 7. April 30, 1939. Box 41 1. May 1, 1939. 2. May 2, 1939. 3. May 3, 1939. 4. May 4, 1939. 5. May 5, 1939. 6. May 6, 1939. 7. May 7, 1939. 8. May 8, 1939. 9. May 9, 1939. 10. May 10, 1939. 11. May 11, 1939. 12. May 12, 1939. 13. May 13, 1939. 14. May 14, 1939. 15. May 15, 1939. 16. May 16, 1939. Box 42 1. May 17, 1939. 2. May 18, 1939. 3. May 19, 1939. 4. May 20, 1939. 5. May 21, 1939. 6. May 22, 1939. 7. May 23, 1939. 8. May 24, 1939. 9. May 25, 1939. 10. May 26, 27, 1939. 11. May 28, 1939. 12. May 29-31, 1939.

Box 43 1. June 1, 1939. 2. June 2-5, 1939. 3. June 6-8, 1939. 4. June 9-11, 1939. 5. June 12-15, 1939. 6. June 16-18, 1939. 7. June 19-21, 1939. 8. June 22, 23, 1939. 9. June 24-26, 1939. 10. June 27, 28, 1939. 11. June 29, 30, 1939. Box 44 1. July 1-7, 1939. 2. July 8-10, 1939. 3. July 11-15, 1939. 4. July 16-20, 1939. 5. July 21-24, 1939. 6. July 25-31, 1939. Box 45 1. August, 1939. 2. September, 1939. 3. October, 1949. 4. November, 1939. 5. December, 1939. 6. January, 1940. 7. February, 1940. 8. March, 1940. Box 46, Chattanooga 1. Volume 1, March 26, 1933 through March 31, 1933. 2. Volume 2, June 1, 1933 through July 28, 1933. 3. Volume 3, August 2, 1933 through November 28, 1933.

Box 47, Chattanooga 1. Volume 4, December 2, 1933 through April 30, 1934. 2. Volume 5, May 1, 1934 through August 31, 1934. 3. Volume 6, September 1, 1934 through January 18, 1935. Box 48, Chattanooga 1. Volume I, October 14, 1933 through May 31, 1937. 2. Volume II, June 1, 1937 through October 31, 1937. Box 49, Chattanooga 1. Volume III, November 2, 1937, through February 28, 1938, plus summary of TVA employees activities concerning Chattanooga. 2. Volume IV, March 1, 1938, through March 31, 1938, plus rules and regulations of Electric Power Board of Chattanooga. 3. Volume V, April 1, 1938 through June 30, 1938. Box 50, Chattanooga 1. Volume VI, July 1, 1938 through October 31, 1938. 2. Volume VII, November 1, 1938 through February 28, 1939. Box 51, Chattanooga, Knoxville 1. Volume VIII, March 1, 1939 through May 12, 1940. 2. Solicitation of electric customers in Chattanooga, Volume IX, August 1937 through November 2, 1938. 3. Volume 1, Knoxville, April 30, 1933 through July 30, 1933. 4. Volume 2, Knoxville, August 1, 1933 through September 20, 1933. Box 52, Chattanooga 1. Chattanooga power situation 1933-1939, before and after referendum. 2. Chattanooga power election, Volume I, clippings in Chattanooga Times January 6, 1935 through March 16, 1935. Box 53, Chattanooga 1. Chattanooga power election, Volume II, clippings from Chattanooga News, January 18, 1935 through February 26, 1935.

Box 54, Chattanooga 1. Chattanooga power election, Volume III; clippings from Chattanooga News, February 27, 1935 through March 16, 1935. 2. from Chattanooga News, October 1, 1937 through February 9, 1938. Box 55, Chattanooga 1. Chattanooga power election, Volume IV, advertising and miscellaneous publicity. 2. Chattanooga power election, Volume V, clippings November 27, 1934 through March 15, 1935. Box 56, Chattanooga 1. March 8, 1935 through May 29, 1936. 2. June 5, 1936 through November 30, 1936. Box 57, Chattanooga 1. November 12, 1936 through April 30, 1937. 2. May 1, 1937 through February 8, 1938. Box 58, Chattanooga 1. Chattanooga Times, March 16, 1935 through September 29, 1935. 2. Chattanooga Times, October 1, 1935 through March 31, 1936. 3. Chattanooga Times, April 1, 1936 through September 30, 1936. Box 59, Chattanooga 1. Chattanooga Times, October 1, 1936 through March 31, 1937. 2. Chattanooga Times, April 1, 1937 through February 9, 1938. Box 60, Chattanooga 1. Chattanooga Times, March 15, 1935 through September 30, 1935. 2. Chattanooga News, October 1, 1935 through September 30, 1937. Box 61 Chattanooga 1. Chattanooga News, May 6, 1936 through October 31, 1936. 2. Chattanooga News, November 2, 1936 through September 30, 1937.

Box 62, Knox County 1. Volume I, August 14, 1936 through May 22, 1938. 2. Volume II, June 4, 1938 through May 8, 1940. Box 63, Knox County and Nashville 1. Volume III, Know County; October 1, 1933 through November 7, 1933. 2. Volume IV, Knox County; November 8, 1933 through November 22, 1933. 3. Nashville Volume 1, September 6, 1933 through February 6, 1938. Box 64, Knoxville 1. Volume V, November 23, 1933 through December 31, 1933. 2. Volume VI, January 1, 1934 through May 27, 1934. 3. Volume VII, June 1, 1934 through August 29, 1934. Box 65, Knoxville 1. Volume VIII, September 2, 1934 through November 30, 1934. 2. Volume IX, December 5, 1934 through May 31, 1935. 3. Volume X, June 1, 1935 through November 27, 1935. Box 66, Knoxville 1. Volume XI, December 1, 1935 through May 31, 1936. 2. Volume XII, June 1, 1936 through June 30, 1937. 3. Volume XIII, February 4, 1937 through June 30, 1937. Box 67, Knoxville and Memphis 1. Volume XIV, July 1, 1937 through November 8, 1937. 2. Volume XV, November 8, 1937 through February 9, 1938. 3. Memphis Volume 1, April 10, 1933 through May 30, 1934. 4. Memphis Volume 2, June 1, 1934 through September 29, 1934. Box 68, Shelby County, Tennessee 1. From October 17, 1933 through March 7, 1940. 2. Memphis Volume 3, October 1, 1934 through February 19, 1935.

Box 69, Memphis 1. Volume 4, March 4, 1935 through February 29, 1936. 2. Volume 5, March 1, 1936 through August 1, 1936. 3. Volume 6, September 1, 1936 through March 31, 1937. 4. Volume 7, April 1, 1937 through November 7, 1937. Box 70 1. Contracts for purchase of materials, May 4, 1933 through January 14, 1938. Box 71 by Counties 1. Anderson County, May 7, 1935 through January 5, 1939. 2. Bedford County, June 19, 1935 through November 3, 1938. 3. Benton County, March 8, 1935 through April 22, 1940. 4. Bledsoe County, July 10, 1936 through June 19, 1936. 5. Blount County, September 28, 1933 through July 13, 1937. 6. Bradley County, January 26, 1934 through October 26, 1939. Box 72 by Counties 1. Campbell County, December 14, 1931 through January 24, 1939. 2. Cannon County, January 18, 1935 through December 14, 1938. 3. Carroll County, March 8, 1935 through April 6, 1939. 4. Carter County, May 20, 1934 through May 21, 1937. 5. Cheatham County, December 5, 1935 through November 28, 1938. 6. Chester County, March 8, 1935 through January 6, 1937. 7. Claiborne County, April 1, 1935 through January 8, 1939. 8. Clay County, June 12, 1936 through March 27, 1937. 9. Coffee County, February 27, 1935 through January 18, 1938. 10. Cocke County, February 19, 1936 through May 8, 1936. 11. Crockett County, March 8, 1935 through February 11, 1939. 12. Cumberland County, April 28, 1934 through January 24, 1939. Box 73 by Counties 1. Davidson County, November 7, 1933 through May 9, 1940. 2. Decatur County, November 1, 1935 through October 17, 1938. 3. DeKalb County, January 24, 1935 through October 13, 1938. 4. Dickson County, May 10, 1935 through December 8, 1939.

Box 74 by Counties 1. Fayette County, October 3, 1934 through December 29, 1938. 2. Fentress County, March 18, 1937 through July 1, 1937. 3. Franklin County, February 25, 1934 through November 11, 1937. Box 75 by Counties 1. Gibson County, 1934-1939. 2. Giles County, 1933-1939. 3. Grainger County, 1937-1938. 4. Greene County, 1935-1938. 5. Grundy County, 1935-1937. Box 76 by Counties 1. Hamblen County, 1933-1938. 2. Hamilton County, January 30, 1934 through May 5, 1938. 3. Hancock County, March 1936. 4. Hardeman County, 1935-1938. 5. Harding County, 1935-1939. 6. Hawkins County, 1934-1936. 7. Haywood County, 1935-1939. Box 77 by Counties 1. Henderson County, 1935-1937. 2. Henry County I, 1934-1937. 3. Henry County II, 1937-1939. 4. Hickman County, 1935-1936. 5. Houston County, 1936. 6. Humphreys County, 1936. Box 78 by Counties 1. Jefferson County, 1936-1937. 2. Jackson County, 1937-1939. 3. Knox County, 1933-1938. 4. Lake County, 1936-1937. 5. Lauderdale County, 1935-1938. 6. Lawrence County, 1934-1938. 7. Lewis County, 1934-1937.

Box 79 by Counties 1. Lincoln County I, 1933-1938. 2. Lincoln County II, 1935-1939. 3. Loudon County, 1935-1939. Box 80 by Counties 1. Macon County, January 24, 1935 through December 8, 1938. 2. Madison County, August 11, 1933 through January 23, 1940; also power contract between Tennessee Valley Authority and the City of Jackson, Tennessee. 3. Marion County, June 20, 1933 through January 6, 1939. 4. Marshall County, September 15, 1933 through November 10, 1939 also Lewisburg rate ordinance, no date, probably 1938. Box 81 by Counties 1. Maury County I, August 31, 1933 through April 30, 1936. 2. Maury County II, May 1, 1936 through October 30, 1936. 3. Maury County III, November 4, 1936 through February 5, 1938. Box 82 by Counties 1. Maury County IV, April 11, 1936 through December 21, 1937. 2. Maury County V, January 4, 1938 through September 23, 1939. 3. Maury County Plans for Progress, Columbia Daily Herald for March 20, 1937. Box 83 by Counties 1. McNairy County, October 13, 1933 through October 22, 1938. 2. Meigs County, January 18, 1935 through December 4, 1938. 3. Monroe County, May 19, through the December 23, 1937. 4. Montgomery County, August 2, 1935 through January 23, 1939. 5. Moore County, July 9, 1936 through January 14, 1937. 6. Morgan County, December 19, 1935 through July 6, 1937. Box 84 by Counties 1. McMinn County, 1934-1939. 2. Obion County, March 6, 1935 through March 15, 1939. 3. Perry County, October 9, 1939 through March 5, 1937.

4. Polk County, 1934-1937. 5. Putnam County, 1933-1939. Box 85 by Counties 1. Rhea County, 1934-1939. 2. Roanne County, 1934-1937. 3. Robertson County, 1934-1939. 4. Rutherford County I, 1934-1938. 5. Rutherford County II, 1936-1939. Box 86 by Counties 1. Scott County, 1935-1936. 2. Sevier County, 1935-1936. 3. Sequatchie County, 1933-1938. 4. Smith County, 1935-1939. 5. Stewart County, 1936-1938. 6. Sullivan County, 1934-1938. 7. Sumner County, 1936-1939. 8. Tipton County, 1933-1939 9. Trousdale County, 1936-1937. 10. Unicoi County, 1933-1937. 11. Union County, 1935-1938. Box 87 by Counties 1. Warren County, 1934-1938. 2. Washington County, 1935-1938. 3. Wayne County, 1935-1938. 4. Weakley County, 1935-1939. 5. White County, 1935-1938. 6. Williamson County, 1934-1939. 7. Wilson County, 1935-1939. Box 88, Cumberland Valley Association 1. Cumberland Valley floods, January 25, 1935 through January 21, 1937. 2. Cumberland Valley floods, Vol. II, January 22, 1937 through June 30, 1937. 3. Cumberland Valley floods, Vol. III, July 1, 1937 through November 7, 1937.

Box 89 by Dams 1. Chickamauga Dam, Volume I, November 28, 1935 through April 29, 1936. 2. Chickamauga Dam, Volume II, May 1, 1936 through August 31, 1936. 3. Chickamauga Dam, Volume III, September 1, 1936 through March 31, 1937. Box 90 by Dams 1. Chickamauga Dam, Volume IV, April 1, 1937 through August 31, 1937. 2. Chickamauga Dam, Volume V, September 1, 1937 through February 9, 1938. Box 91 by Dams 1. Guntersville Dam, November 27, 1935 through November 7, 1937. 2. Hiawassee Dam, June 30, 1936 through January 27, 1938. 3. Pickwick Dam, July 2, 1934 through February 3, 1938. 4. Wheeler Dam, September 22, 1933 through November 14, 1937. Box 92 by Dams 1. Norris Dam, Volume I, March 26, 1933 through July 31, 1933. 2. Norris Dam, Volume II, August 1, 1933 through April 30, 1934. 3. Norris Dam, Volume III, May 1, 1934 through May 26, 1935. Box 93 by Dams 1. Norris Dam, Volume IV, June 1, 1935 through December 31, 1935. 2. Norris Dam, Volume V, January 3, 1936 through March 31, 1936. 3. Norris Dam, Volume VI, April 1, 1936 through July 30, 1936. Box 94 by Dams 1. Norris Dam, Volume VII, August 1, 1936 through April 29, 1937. 2. Norris Dam, Volume VIII, May 1, 1937 through December 22, 1937. 3. Norris Dam, Volume IX, December 23, 1937 through February 6, 1938. Box 95, Norris Employee Training, Etc. 1. Norris Employee training, trades and craftsmanship, clippings from May 4, 1933 through May 26, 1935. Volume I. 2. Norris Employee training, trades and craftsmanship, Volume II, clippings from June 6, 1935 through October 1, 1936.

3. Norris Employee training, trades and craftsmanship, Volume III, clippings from October 1, 1936 through April 30, 1937. Box 96 by Dams, Norris Employee Training, Etc. 1. Norris Employee training, trades and craftsmanship, Volume IV, clippings from May 1, 1937 through September 28, 1937. 2. Norris employee training, trades and craftsmanship, Volume V, clippings from October 1, 1937 through February 6, 1938. Box 97 by Dams 1. on additional dams, Volume I, April 13, 1933 through December 31, 1933. 2. Additional dams, Volume II, January 1, 1934 through June 7, 1934. 3. Additional dams, Volume III, June 5, 1934 through June 30, 1936. 4. Additional dams, Volume III, April 1, 1936 through April 30, 1936. Box 98 by Dams 1. Additional Dams, Volume IV, February 2, 1936 through May 30, 1936. 2. Additional Dams, Volume V, June 1, 1936 through March 26, 1937. 3. Additional Dams, Volume VI, April 1, 1937 through June 29, 1937. Box 99 by Dams 1. Additional Dams, Volume VII, July 1, 1937 through February 3, 1938. Box 100, Electric Home & Farm Authority 1. E.H.F.A. Volume I, December 20, 1933 through December 29, 1934. 2. E.H.F.A., Volume II, January 1, 1935 through September 5, 1937. Box 101, Electric Membership Corporations 1. Bedford County Electric Membership Corporation, 1935-1936. 2. Duck River Electric Membership Corporation, 1936-1938. 3. Fayette County Electric Membership Corporation, 1935. 4. Gibson County Electric Membership Corporation, 1936-1938. 5. Lincoln County Electric Membership Corporation, 1935-1937. 6. Meigs County Electric Membership Corporation, 1936-1937.

Box 102, Electric Membership Corporations 1. Middle Tennessee Electric Membership Corporation, 1936-1938. 2. Norris Rural Electric Membership Corporation, 1936-1938. 3. Pickwick Electric Membership Corporation, 1935-1937. 4. Southwest Tennessee Electric Membership Corporation, 1936-1938. 5. Stones River Electric Membership Corporation, 1935-1937. 6 Tri-County Electric Membership Corporation, 1936-1938. 7. West Tennessee Electric Membership Corporation, 1936. Box 103, Fertilizer, Phosphate, Etc. 1. Fertilizer, phosphate, minerals, ceramics, April 14, 1933 through October 25, 1936, Volume I. 2. Fertilizer, phosphate, minerals, ceramics, November 6, 1936 through February 3, 1938, Volume II. Box 104, Floods 1. Floods in Ohio and Mississippi Valleys, Volume I, January 14, 1937, through January 31, 1937. 2. Floods in Ohio and Mississippi Valleys, Volume II, February 1, 1937 through February 9, 1937. 3. Flood control and navigation; July 5, 1938 through April 16, 1940. Box 105, Floods 1. Floods in Ohio and Mississippi Valleys, Volume III, February 10, 1937 through June 29, 1937. 2. Floods in Ohio and Mississippi Valleys, Volume IV, July 1, 1937 through February 7, 1938. Box 106, Floods 1. Floods in Tennessee Valley, Volume I, January 2, 1937 through January 28, 1937. 2. Floods in Tennessee Valley, Volume II, January 29, 1937 through February 28, 1937. Box 107, Floods 1. Floods in Tennessee Valley, Volume III; March 1, 1937 through February 9, 1938. 2. Flood control and navigation; April 1, 1936 through December 19, 1938. 3. Flood control and navigation; January 4, 1937 through June 19, 1938.

Box 108, Municipal Operation 1. Volume I, June 16, 1933 through December 8, 1935. 2. Volume II, January 1, 1936 through November 4, 1937. Box 109 about Personnel 1. Volume I, April 20, 1933 through September 30, 1933. 2. Volume II, October 1, 1933 through June 30, 1934. 3. Volume III, July 3, 1934 through January 30, 1936. Box 110 about Personnel 1. Volume IV, February 1, 1936 through May 31, 1936. 2. Volume V, June 2, 1936 through October 1, 1936. Box 111 about Personnel 1. Volume VI, November 1, 1936 through December 31, 1936. 2. Volume VII, January 1, 1937 through February 28, 1937. 3. Volume VIII, March 1, 1937 through May 31, 1937. Box 112 about Personnel 1. Volume IX, June 1, 1937 through August 3, 1937. 2. Volume X, September 1, 1937 through April 2, 1940. Box 113 about Power Pool 1. Volume I, July 30, 1936 through September 30, 1936. 2. Volume II, October 1, 1936 through December 31, 1936. Box 114 about Power Pool 1. Volume III, January 1, 1937 through January 19, 1937. 2. Volume IV, January 20, 1937 through February 6, 1937. Box 115, Power Pool, Power Policy 1. Volume V, February 7, 1937 through May 29, 1937. 2. Volume VI, June 1, 1937 through June 30, 1937. 3. Volume VII, January 1, 1937 through September 30, 1937.

Box 116, Power Policy 1. Volume VIII, October 1, 1937 through November 25, 1937. 2. Volume IX, November 26, 1937 through December 31, 1937. Box 117, Power Policy 1. Volume X, January 1, 1938 through January 22, 1938. 2. Volume XI, January 23, 1938 through January 31, 1938. 3. Volume XII, February 1, 1938 through February 17, 1938. Box 118, Power Pool 1. August 12, 1936 through December 31, 1936. 2. January 2, 1937 through February 12, 1937. Box 119, PWA, WPA, NYA, FHA 1. Volume I, October 12, 1933 through December 8, 1837. 2. Volume II, January 3, 1938 through April 14, 1939. Box 120, PWA, WPA, NYA, FHA 1. Volume 1, September 27, 1934 through April 10, 1936. 2. Volume 2, May 1, 1936 through July 31, 1936. 3. Volume 3, August 1, 1936 through September 20, 1936. Box 121, PWA, WPA, NYA, FHA 1. Volume 4, October 1, 1936 through November 30, 1936. 2. Volume 5, December 1, 1936 through April 30, 1937. Box 122, PWA, WPA, NYA, FHA 1. Volume 6, May 1, 1937 through October 15, 1937. 2. Volume 7, October 16, 1937 through April 29, 1938. 3. Volume 8, May 3, 1938 through August 11, 1938. Box 123, Rates 1. Volume 1, January 5 through December 28, 1933. 2. Volume 2, January 1, 1934 through July 24, 1934. 3. Volume 3, August 1, 1934 through May 29, 1936.

Box 124, Rates 1. Volume 4, June 3, 1936 through April 28, 1940. Box 125, Rural Electrification, General 1. Volume 1, November 17, 1933 through February 29, 1936. 2. Volume 2, March 2, 1933 through July 31, 1937. 3. Volume 3, August 1, 1937 through November 5, 1937. Box 126, Speeches 1. Volume 1, April 20, 1931 through October 27, 1933. 2. Volume 2, November 1, 1933 through April 30, 1934. 3. Volume 2A, Tennessee Valley Institute of Chattanooga, March 3, 1934 through May 5, 1934. 4. Volume 3, May 1, 1934 through April 30, 1935. Box 127, Speeches 1. Volume 4, May 2, 1935 through September 25, 1935. 2. Volume 5, October 1, 1935 through December 31, 1935. 3. Volume 6, January 2, 1936 through March 31, 1936. Box 128, Speeches 1. Volume 7, April 1, 1936 through June 1, 1936. 2. Volume 8, June 2, 1936 through July 31, 1936. Box 129, Speeches 1. Volume 9, August 2, 1936 through September 30, 1936. 2. Volume 10, October 1, 1936 through November 30, 1936. 3. Volume 11, December 1, 1936 through January 31, 1937. Box 130, Speeches 1. Volume 12, February 1, 1937 through April 30, 1937. 2. Volume 13, May 1, 1937 through September 29, 1937. Box 131, Speeches 1. Volume 14, October 1, 1937 through May 2, 1940.

Box 132 by States 1. Alabama, Athens Power Contract with T.V.A. 2. Cullman County Electric Membership Corporation Power Contract with T.V.A. 3. Culbert County, Ala., Electro Metallurgical Company and agreement with T.V.A.. 4. Joe Wheeler Electric Membership Corporation Power Contract with T.V.A.. 5. Alabama, General, January 5, 1934 through May 10, 1940. 6. Athens, Ala., Analysis of distribution costs (August 1934?) 7. Alabama, Volume 1, March 24, 1933 through June 28, 1934. Box 133 by States 1. Alabama, Volume 2, July 2, 1934 through March 19, 1935. 2. Alabama, Volume 3, April 5, 1935 through May 31, 1936. 3. Alabama, Volume 4, June 1, 1936 through February 8, 1938. Box 134 by States 1. Georgia, April 13, 1933 through November 8, 1937. 2. Georgia, April 1936 through February 26, 1939. 3. Kentucky, June 27, 1934 through February 1, 1939. Box 135 by States 1. Mississippi, June 30, 1933 through July 29, 1935. 2. Mississippi, August 6, 1935 through June 30, 1936. 3. Mississippi, July 2, 1936 through October 7, 1937. 4. Mississippi, September 19, 1936 through February 17, 1939. Box 136, Tennessee Public Utilities Commission 1. Volume I, 1934-1938. 2. Volume II, 1939-1940. Box 137 1. Tennessee State Commission (Gov. Hill McAllister), February 23, 1934 through August 28, 1937. 2. Tennessee Valley Associated Cooperatives, Inc., October 17, 1933 through October 11, 1937. 3. TVA-CWA, TVA-CCC (Soil Erosion, Forestry, TERA), April 25, 1933 through January 30, 1934.

Box 138 1. TVA-CWA, TVA-CCC (Soil Erosion, Forestry, TERA), Volume 2, February 2, 1934 through April 30, 1935. 2. TVA-CWA, TVA-CCC (Soil Erosion, Forestry, TERA), Volume 3, May 3, 1935 through October 1, 1935. 3. TVA-CWA, TVA-CCC (Soil Erosion, Forestry, TERA), Volume 4, November 1, 1935 through May 31, 1936. Box 139 1. TVA-CWA, TVA-CCC (Soil Erosion, Forestry, TERA), Volume 5, June 1 1936 through January 29, 1937. 2. TVA-CWA, TVA-CCC (Soil Erosion, Forestry, TERA), Volume 6, February 1, 1937 through August 27, 1937. 3. TVA-CCC, (Soil Erosion, Forestry, TERA), Volume 7, September 1, 1937 through November 5, 1937. Box 140, Miscellaneous 1. Transmission Line Construction, Norris Dam, Muscle Shoals, Volume 1, March 24, 1933 through May 21, 1933. 2. Transmission Line Construction, Norris Dam, Muscle Shoals, Volume 2, May 22, 1933 through October 26, 1937. Box 141 Construction Estimates 1. 1914, 1915, 1916. 2. Production and transmission departments, 1919. 3. Operating department, 1922. 4. Production and transmission department, 1923. 5. Production and transmission departments, 1924. Box 142 Construction Estimates, Budget 1. Approved budget for production and transmission department, 1925. 2. Construction estimates, production & transmission department, 1928. 3. Construction estimates, production & transmission department, 1929. 4. Construction estimates, production & transmission department, 1931.

Box 143 Construction Budget 1. Supplement E for 1933 construction budget. 2. Construction estimates, production & transmission department, 1936. Box 144 Construction Costs 1. Field cost data on primary substations (no date). 2. Cost of various engineering and construction projects, 1929-1939. 3. Cost data on various construction jobs, 1925-1931. 4. Water Department valuations, expense, inventories, 1939. Box 145 Proposed Bordeaux Steam Plant 1. Study for proposed steam generating plant at Bordeaux, 1937. 2. Information for Nashville hearing on proposed Bordeaux steam plant. Box 146 Great Falls Dam 1. Geological report on proposed dam and Reservoir of Great Falls Power Project on the Caney Fork River (Rock Island), November 13, 1911. 2. Study of leakage under dam at Rock Island (November 1920). 3. Report on Great Falls Hydro Construction (April 27, 1929). 4. Leakage at Great Falls Hydro Station, 1920-1931. 5. Parksville Hydro Plant (1926), and storage space (1920). Box 147 Hale s Bar Dam 1. Studies on dam leakage at Hale s Bar, 1921-1931. 2. Switching station at Hale s Bar, 1925. 3. Data book for Hale s Bar steam plant, n.d. 4. Construction contracts, maintenance reports, cooling, water systems, camp at Hale s Bar, 1921-1929. 5. Load division study for Hale s Bar and Chattanooga Districts, 1928. 6. Generator data on Hale s Bar Hydro Plant, 1928. 7. Improvements at Hale s Bar, 1930. 8. Foundations engineering report on Hale s Bar, 1930. 9. Testimony of J. C. Guild to prove that Hale s Bar was constructed legally, 1939. Box 148 Ocoee Dam 1. Generator date on Ocoee #1 hydro plant, 1928. 2. Ocoee Plant #2 flume inspection, 1930.

3. Ocoee Plant #2 improvements, 1930. 4. Ocoee Plant #2 penstock plans, 1938. 5. Ocoee Plant #2 reconstruction, 1923. 6. Ocoee Plant #2 water wheel changes and maintenance, 1926 and 1927. 7. Study on Ocoee 3-B Hydro project, 1930. Box 149 Equipment 1. Summary of generating plants, transmission lines, substations, etc. 1938. 2. Operating manual for power system, 1937. 3. Rules for operation (1924). 4. Service to Southern Cities Power Company and West Tennessee District, 1926. 5. Memoranda on Muscle Shoals Power Distributing Company and Fertilizer Company, 1926. 6. The Southern Super Power Zone (brochures, maps, pictures) 1922. Box 150 Energy Transactions 1. Details of energy transactions, January 3, 1936 to May 1939. 2. Billing from Commonwealth & Southern Corporation for pro rata share of special expenses in legal suit, 1936-38. 3. Graphs of net generated and received power by weeks, 1929-35. 4. Interchange with ALCOA at Maryville, 1923-31. Box 151 Equipment 1. Engineering Study of Plant and Equipment, May 3, 1920. 2. Field study covering parallel between signal lines of Southern Railway Company and TEPCO transmission lines between Charleston and Ebenezer, Tenn. 3. Field study covering parallel between telephone and telegraph lines of Louisville & Nashville Railroad and TEPCO lines. Box 152 Equipment 1. Generating stations and Equipment, (Inventory, 1933-37). 2. Insulator Tie Tests, July 1930. 3. Interconnections, 1926-1937. 4. Interchanges for power: Kentucky Utilities Co. 1930-38; Aluminum Company of America 1935-39. 5. Systems Statistics, 1937. 6. Cynchronous Condenser Tests, May 1930. 7. Report of General Electric Test Blocks, October 1928. 8. Properties detailed report form Tennessee Inspection Bureau, 1929.

9. Transmission Line Maintenance and pole rentals, 1926-1949. 10. Trip report to General Electric, Westinghouse and Brown Boveri of America factories, February 1930. 11. Voltage and Power Factor Survey, October 8 & 9, 1926. Box 153 Equipment 1. Operating Manual for Employees. November 1, 1930. 2. Diagram and Data of Entire System, Map. 3. Major Generating Stations, Statistical Data, 1934. 4. Data Book for Water and Ice Plants, 1932. 5. Water Distribution Maps, 1932 (Blue Ridge, Columbia, Cowan, Harriman, LaFollette, Lexington, Niota, Richard City, Rockwood, Shelbyville, South Pittsburgh, Tellico Plains, Winchester). 6. Consumers Power Company Organization Charts, n.d. Box 154 Equipment 1. Efficiency Tests at Plants, July-September 1922. 2. Ground Faults and Short Circuit Studies, 1927-1928. 3. Inspection Reports on Generating and Substations, 1924. 4. Small Hydro Generating Plant Data, December 1929. 5. Interruption Analysis Report for Consumers Power Company of Michigan, December 1925. 6. Substation Descriptions, August 1921. Box 155 Equipment 1. American Zinc Co., Mascot, Tenn., central substation, August 1921. 2. Blue Springs Pumping Tests at Jasper, Tenn. November 28, 1930. 3. Coal Reports Tennessee River Area and Walden s Ridge, 1923. 4. Columbia (Maury County) Oil Generation and Distribution System for PWA Application, February 11, 1931. 5. Monsanto Chemical Company memoranda regarding Columbia plant, April-May 1936. 6. Gallatin-Springfield District report, 1930. 7. Gallatin-Springfield District report, 1931. 8. Generator Data on Great Falls Hydro Plant, August 1928. 9. Generator Test Report at Great Falls Hydro Plant, December 1930. 10. Hamilton County TVA-TEPCO Crossing at Silverdale, January 23, 1937.

Box 156 Equipment 1. Maintenance and Operating Costs of Oil Engine Sets, 1927(?) 2. Paint Schedule, n.d. (1911?). 3. Relay Conference at General Electric, Jackson, Mich., 1929. 4. Relay Operation Standard Records and Interruption to Service, 1929.(?) 5. Relay Inspection, Western Electro Mechanical Type SS-3 Reclosing Relay. 6. Switchgear, Reyolle Metal-clad, by Allis-Chalmers Mfg. Co, 1928. 7. Shock Possibility on Telephone Circuits, June 23, 1927. 8. Specifications for Instrument Transformers and Metering Outfits, March 1927. 9. Station Control Storage Batteries January 1928. 10. Stevens & Woods Test on Quick Response Generator Voltage Regulator. 11. System of Southern Cities Development, June 1930. Box 157 Equipment 1. Estimate of Revenue & Costs for proposed Knoxville-Coal Creek, Ky., 120,000- volt line, May 1923. 2. Proposed Interconnection with Georgia Railway & Power Company at Chattanooga, January 4, 1922. 3. Future Transmission Line Possibilities, March 1923. 4. Future Possibilities of Transmission Systems, November 1924. 5. Recommendations for Increased Electrical Transmission and Substation Facilities, August 1925. 6. Safety Rules for Transmission Line Work, 1929. 7. Transmission and Telephone Line Maintenance, 1923. 8. Operating Department Summary of Work on Transmission and Telephone System in 1925. 9. Summary of Work on Transmission lines, 1928. 10. Transmission System Study, November 1928. 11. Transmission Line Interruptions, 1927-1929. 12. Transmission Line Work Summary 1929. Box 158 Equipment 1. Transmission Substations, January 1938. Box 159 Equipment 1. Blue Ridge Reservoir Data, 1931-1939. 2. Nashville-Muscle Shoals Interconnection Report, July 30, 1929. 3. Power Plant Operating Budget 1925, costs by month during previous 10 years.

4. Property to be Retired from Service 1928-1932, Inclusive. 5. Real Estate, Toccoa Power Company Development 4, April 24, 1923. 6. Real Estate, Toccoa Power Company Development 5. 7. South Fork Cumberland River hydro project report, February 10, 1927. 8. Tennessee-Clinch Project Application for Permit, August 1925. 9. TEPCO, Southeastern Power & Light and Columbus Electric & Power Companies, generator and transmission additions 1930-1932. 10. Voltage and Power Factor Survey, March 27-28, 1928. 11. Voltage and Power Factor Survey, November 7-8, 1928. Box 160 Equipment 1. Steam vs. Hydro Coal Association releases, clippings, pamphlets, 1939. 2. Tennessee Electric Power Company strike, 1938-1939. 3. Power loads data from J. G. White Engineering Company, 1937. 4. Electric Load Predictions by Jackson and Moreland, 1936. 5. Centerville-Columbia power connection with TVA, 1937. Box 161 Equipment 1. Report on High-grade Limestone in Tennessee, May 1929. 2. Railway and Light Company annual reports, 1913-1918, Nashville and Chattanooga. 3. Nashville Railway & Light Company feeder voltage conditions on East Nashville Railway System, February 1927. 4. Storm or disturbance report, Chattanooga, August 3, 1929. 5. Lightning and windstorms repots, March 21, 1932. 6. Storm of Disturbance Report, lightning and cyclone storms March 14 through March 19, 1933. 7. Storm or Disturbance Report, Ice Formation, March 19, 1934. 8. Tornado Report, Tupelo, Miss., April 5, 1936. Box 162 Equipment 1. Tennessee Valley Authority Construction of Power Lines. I. 1934-1936. 2. TVA Construction of Power Lines. II. 1936-1937. 3. TVA Construction of Power Lines. II-3. Beech Grove Incident 9-35. 4. TVA Construction of Power Lines. II-11. Lascassas to Milton Incident, September 1935. 5. TVA Construction of Power Lines. III. 1936-1937.

Box 163 Equipment 1. Tennessee Railroad & Public Utilities Commission petitions, 1938. 2. TVA Appropriations 1936-1939,. 3. TVA Gilbertsville Dam Appropriations Hearing 1939. 4. Published Statements concerning TVA by TEPCO and its officials, November 1938. 5. TVA Construction of Power Lines, 1935-1937, IV. 6. TVA Construction of Power Lines. V. 1933-1936. 7. TVA Construction of Power Lines. VI. 8. TVA Construction of Power Lines. VII. Franchises. 9. TVA Construction of Power Lines. VIII. 1935. Box 164 Financial 1. Budget for 1924. 2. Annual Budget and Forecast for 1927, TEPCO and Nashville Railway and Light Company. 3. Supporting Data for 1928 Budget. 4. Annual Estimates for 1928. 5. Approved Budget Items, 1928. Box 165 Financial 1. Budget, Annual Estimates for 1929. 2. Approved Budget Items, 1929. Box 166 Financial 1. Approved Budget Items, 1930. 2. Annual Estimates TEPCO and Subsidiaries, 1930. 3. Supporting Data for 1930 Budget. 4. Southern Cities Power Company Annual Estimates for 1930. Box 167 Financial 1. Tennessee Electric Power Company 1931 Budget. 2. TEPCO 1932 Budget. 3. TEPCO Financial Forecast Study for 1936, 1937, 1938, 1939. 4. TEPCO 1933 Budget. 5. TEPCO 1934 Budget. 6. TEPCO 1935 Budget.

7. TEPCO Three-Year Budget prepared in 1936. 8. TEPCO 1936 Budget. 9. TEPCO 1937 Budget. 10. TEPCO 1938 Budget. 11. TEPCO 1938 Budget Construction and Retirement Only. 12. TEPCO 1939 Budget. Box 168 Financial 1. TEPCO Annual Budget 1931. 2. TEPCO Annual Budget 1932. 3. TEPCO Annual Budget 1933. 4. TEPCO Annual Budget 1934. Box 169 Financial 1. TEPCO Annual Budget for 1935. 2. TEPCO Annual Budget for 1936. 3. TEPCO Annual Budget for 1937. 4. TEPCO Annual Budget for 1938. Box 170 Financial 1. Earnings and Expenses, Annual Estimates for 1930. 2. Earnings and Expenses for 1929, Production & Transmission Department. 3. Earnings and Expenses, Annual Estimates for 1929. 4. Earnings and Expenses, Annual Estimates for 1928. 5. Earnings and Expenses, Annual Estimates for 1928, revised. Box 171 Financial 1. Statistical Data 1938-1944. 2. Taxes for 1938 & Hales Bar Lock Taxes for 1920. Box 172 Financial 1. Recommended changes in Generating Units, Parksville Station. 2. Salaries and Wages, January 1933, September 1931. 3. Salaries and Wages 1933, 1937, 1938. 4. System Operating Costs 1914-1918, Inclusive.

Box 173 Financial 1. Electric Power Contracts for 1912. 2. Electric Power Contracts for 1912. 3. Contract with Franklin Power & Light Company and Nashville-Franklin Railway Company, 1939. 4. Protest by TEPCO on loan application by Columbia, 1936. 5. Lewisburg answer to TEPCO Protest on Application for PWA Loan, 1934. 6. Securities & Exchange Commission Order to Integrate electric systems. Box 174 Financial 1. Southern Cities Utilities Company Annual Report for Year Ended December 31, 1929. 2. Tennessee Electric Power Company Annual Reports to Stockholders 1923 through 1937. 3. TEPCO Letters to Stockholders, 1924-1937. 4. TEPCO Stockholders in Tennessee. Box 175 Financial 1. Application of Tennessee Utilities Corporation to Federal Power Commission for sale of Tennessee Electric Power Company Properties. 2. Town by town Authorization for purchase of TEPCO units by Tennessee Utilities Corporation. 3. Report on Economics of Retained Towns, 1939. 4. Application for Closing Agreements as to Future Tax Liability in Connection with liquidation of TEPCO, 1939. 5. Contract Between Commonwealth & Southern Corp., TVA, City of Nashville, City of Chattanooga, et al, for purchase and sale of properties of Tennessee Electric Power Company and Southern Tennessee Power Company, May 12, 1939. Box 176 Financial 1. Sale of Tennessee Electric Power Company Properties, Volume I, February-March 1939. 2. Sale of TEPCO Properties. Volume II. April 1-30, 1939.

Box 177 Financial 1. Sale of Tennessee Electric Power Company Properties. Volume III. May 1-31, 1939. 2. Sale of TEPCO Properties, Volume IV. June 1-30, 1939. Box 178 Financial 1. Sale of TEPCO Properties, Volume V. July 1-August 14, 1939. 2. Sale of TEPCO Properties, Volume VI. August 15, 1939. Box 179 Financial 1. Athens, Tenn., City of, Official Statement Respecting the Sale of $410,000 Series A Electric System Bonds, et al. June 8, 1939. 2. Chattanooga Electric Power Board, Official Statement respecting the Sale of $13,200,000 Series A Electric Power Revenue Bonds, et al. 3. Cleveland, Tenn., Official Statement Respecting the Sale of $750,000 Series A Electric System Revenue Bonds. June 1, 1939. 4. Clinton Electric System Official Statement Respecting the Sale of $340,000 Series A Electric Revenue Bonds, et al. June 12, 1939. 5. Columbia Electric System Official Statement Respecting the Sale of $800,000 Series A Electric Revenue Bonds, et al. 6. Etowah, Tenn., Report on Proposed Electric and water utility system. 7. Harriman Electric System Official Statement Respecting the Sale of $276,000 Series A Electric System Revenue Bonds, et al. 8. Lenoir City Electric System Official Statement Respecting the Sale of $272,000 Series A Electric Revenue Bonds, et al. 9. Lexington Electric System, $150,000, June 1, 1939. 10. Loudon Electric System, $105,00, June 12, 1939. 11. Maryville Electric System $425,000 June 1, 1939. 12. Mount Pleasant, Tenn., $265,000 June 1, 1939. 13. Murfreesboro Electric System $590,000 June 15, 1939. 14. City of Nashville $15,000,000 July 26, 1936. 15. Pulaski Electric System $120,000 June 8, 1939. 16. Rockwood Electric System $135,000 June 1,1939. 17. Rossville, Ga., Electric Distribution System; appraisal inventory and Report. May 12, 1939. 18. Town of Sweetwater, proposal for the purchase of $95,000 Series A Electric System Revenue Bonds, 1939. 19. Winchester Electric System $165,000 June 9, 1939.

Box 180 Flood Control, National 1. Drainage Basin Problems and Programs, 1937 Revision. 2. Floods of March 1936 in Pennsylvania & Floods in U.S.-Jan.-Feb. 1937. 3. Headwaters Control and Use, Upstream Engineering Conference, 1936. 4. Development of the Rivers of the U.S. Presidential Message, 1934. 5. Surface Water Supply of the U.S. 1921. 1924. 1931. Rainfall and Run-off in the U.S. 1936. Box 181 Flood Control, National 1. Secretary of War s Letters on: Ouachita River in Arkansas and Louisiana, 1935 Ohio River, 1936 Potomac River, North Side of Washington, D.C., Channel, 1929 2. Regional Conservation and Development of National Resources; Hearings before House Committee on Rivers and Harbors. Part I, July and August 1937. Part II, November and December, 1937. Part III, December 1937 to January 1938. 3. Storm Rainfall of Eastern U.S. 1917. Surface Water Supply of U.S. 1934. Erosion and Silt Movement; Bibliography, 1937. Wet Lands of Southern Louisiana, 1918. Land Drainage by Means of Pumps, 1915. 4. Flood Control Documents and Abstracts. Index. 1927. Vol. I. 5. Flood Control Documents and Abstracts. Index. 1927. Vol. II. Box 182 Flood Control, Mississippi Valley 1. Mississippi River Commission List of Materials Available. 2. Committee Hearings on Mississippi River Flood Control. 3. Stages of Mississippi River 1930, 1932, 1933, 1937. Highest and Lowest Stages to 1927. Control of floods by Reservoirs, 1927. 4. Stages of Mississippi River and Principal Tributaries, 1927-1934. 5. Discharge Observations, Mississippi River and Tributaries and Outlets. 1924-1930, 1931-1933, 1934. 6. Hydrographs of Mississippi River: Hickman and Columbus, Ky.

Box 183 Flood Control, Mississippi Valley 1. Comprehensive Flood Control Plan for Ohio and Lower Mississippi River, 1937. Flood Control on Mississippi River, October 1927. Flood Control in the Mississippi Valley, December 1927. Report on Mississippi River Commission, 1935. Flood Control Plans and Works, May 1938. Reservoirs in Mississippi River Basin. Studies of River Bed Materials, January 1935. 2. 1937 Flood in Mississippi Valley. 3. Hearings before House Committee on Flood Control, 1938. 4. Ohio River Flood Control Report, Appendix A., October 1933. 5. Flood Routing Curves, Mississippi River System. Misc. Data. Box 184 Flood Control, Tennessee Valley 1. Map of Tennessee River Basin, 1933. 2. Tennessee River Benchmarks. 3. Flood Control Project Cost Estimate. 4. Tennessee Valley Development, Recorded Floods. 5. Flood Control, Miscellaneous Data, 1937. 6. Stream Flow, 1937. Box 185 Flood Control, Tennessee Valley 1. Flood on Tennessee River at Chattanooga, March 30, 1936. 2. Chattanooga Levee Plans, 1937. 3. Flood Control at Chattanooga, 1937. 4. Storm and Routing Data on Tennessee River above Chattanooga, 1937. 5. Drainage Areas of Tennessee River above Chattanooga, 1937. 6. Storm and Routing Data on Tennessee River below Chattanooga, 1937. Box 186 Flood Control, Tennessee Valley 1. Tennessee River Flood Control Project. 2. Flood Control Routing Curves. 3. Tennessee River Basin Rating Tables, Stage vs. Discharge, 1936-1937. 4. Flood Routing Curves, Hydrographs; U.S. Engineers Data, 1927. 5. Flood Routing Curves, Knoxville to Johnsonville, 1927-1936. 6. River Hydrographs: Hiawassee at Reliance, Tenn.; Tennessee at Florence, Ala., Clinch at Coal Creek and Clinton, Tenn.; Tennessee at Chattanooga. 1872 to 1935. Index of Maps and Charts on Tennessee River and Tributaries.