GOVERNOR JIM NANCE McCORD ( ) PAPERS GP 45

Similar documents
MCCORD, JIM NANCE ( ) PAPERS 1919-[ ] THS COLLECTION

William G. Barthold Papers

Lemuel Russell Campbell Papers,

Guide to the Dorothy Eisenberg Papers

WALTER QUINTIN GRESHAM COLLECTION, (BULK )

MCDONALD, RAY, & FERGUSON FAMILY COLLECTION, CA

BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts

Guide to the Mildred Mann Papers

CLIFT FAMILY PAPERS ca

The University of Toledo Archives Manuscript Collection

TUCKER VAUGHAN PAPERS

Richard T. Frankensteen Collection Papers, linear feet 7 scrapbooks

LAREW, ADA (CAMPBELL) ( ) FAMILY PAPERS ca

HOWELL, ISABEL ( ) PAPERS

THORPE GENEALOGICAL COLLECTION,

HERBERT FAMILY BUSINESS RECORDS 1867 [ ]-1947

Locust Grove Archives. Finding Aid. Young Family Collection George Innis

THE VOTERS OF THE CITY OF NEW YORK BOROUGHS OF MANHATTAN, THE BRONX, BROOKLYN, QUEENS AND STATEN ISLAND

Guide to the Ida Brewington Pittman Papers

Elvi Whittaker fonds. Compiled by Max Steiner (2005) University of British Columbia Archives

Maurice Kelman Collection. Papers, (Predominantly, ) 6 linear feet 6 storage boxes

RAWGHLIE CLEMENT STANFORD COLLECTION-MSS 101

KIMBRO FAMILY PAPERS,

WIERBACH, EUGENE S. ( ) PAPERS,

Finding Aid to the Elsa S. McGinn Papers, No online items

ARIZONA HISTORICAL SOCIETY 949 East Second Street Library and Archives Tucson, AZ (520)

Special Collections & Archives Research Center Oregon State University Libraries

MS-409, Congressman Edward G. Breen Collection

CITATION: Gilbert Family Collection, Collection 5, Box number, Folder number, Irving Archives, Irving Public Library.

Richard Coke Papers #0066 1

J. ANDRE MOUTON PAPERS (Mss. 3828) Inventory

LIGON FAMILY PAPERS

KIMBERLIN FAMILY COLLECTION,

The New York Public Library Manuscripts and Archives Division. Straus Family. Papers

Black American History Papers Contents Notes

MOFFATT, JAMES STRONG ( ) ACCOUNT BOOKS

Guide to the Oran K. Gragson Papers

WHITE, GOODRICH C. (GOODRICH COOK), B Goodrich C. White papers,

Kathleen Straus. 3 linear feet (3 SB) , bulk

Robert Barton Puryear Genealogical Collection,

LEROY S. BOYD PAPERS Mss. 99 Inventory

The David Y. Klein Collection. Papers, (Predominantly, ) 2 1/2 linear feet

ARCHIVES County Research Guide: No. 34

Jenney Family Collection MC0072

This one-day event is open to all licensed. law-enforcement professionals, specialty investigators and criminal justice students.

Registration of Births Deaths and Marriages (Amendment) Act 1985

Biographical Information as of March, Carolyn Dineen King Circuit Judge, United States Court of Appeals for the Fifth Circuit.

HENRY, J. MILTON, COLLECTION OF LAND BETWEEN THE LAKES PROJECT PAPERS

Series 1: Personal Series, ; bulk cubic feet consisting of 111 folders.

A Finding Aid to the Robert Reid papers, circa 1880-circa 1930, in the Archives of American Art

RAYMOND. KAY COLLECTION. Papers, O (Predominantly, ) 2.7 linear feet Accession Number 852

Finding Aid Eighth President Dr. Michael Vinciguerra ( )

CENTENNIAL EXHIBITION HISTORICAL SOCIETY OF PENNSYLVANIA

No online items

Dickerson, Rosa Belle (Praigg), (MSS 327)

Edward D. Re Papers CMS.118

IN MEMORIAM GIDEON S. IVES ( ) RAMSEY COUNTY DISTRICT COURT RAMSEY COUNTY BAR ASSOCIATION APRIL 7, 1928

GENESEE COUNTY HISTORY DEPARTMENT & RECORDS MANAGEMENT

AMERICAN WAR MOTHERS, INDIANA CHAPTER SCRAPBOOKS, PAPERS, AND PHOTOGRAPHS,

SECTION IV. Tennessee Regulatory Authority

HAL HARPER KILBOURNE FAMILY PAPERS Mss Inventory. Compiled by Luana Henderson

Guide to the Edward Goodman Papers

FRANCES O. PATTERSON PAPERS,

The American Bar Association Young Lawyers Division Midyear Meeting Houston, TX

Stinson Markley family papers

Pamela S.C. Reynolds. Focus Areas. Overview

South Carolina Independent Colleges and Universities Board of Trustees Class of 2020 September 1, 2017 to August 31, 2020

Thomas Boyd Revolutionary War Soldier. William Cottrell Farragut Historian

John Wrightstone ( )

Guide to the Thomas Dreier collection,

Sharon E. Kahn fonds. Compiled by Erwin Wodarczak (2016) University of British Columbia Archives

PROVENANCE: Clara Fish Roberts donated this collection to the Arizona Historical Society before her death in 1965.

Alison N. Davis. Focus Areas. Overview

Finding Aid to The HistoryMakers Video Oral History with The Honorable Roland Burris

Mary Garrett family papers

NELSON FAMILY COLLECTION

Harborview Medical Center, Board of Trustees records,

WILLIAM CLAY FORD EDISON INSTITUTE RECORDS, Accession EI 90

A N N UA L R E P O R T

Clay County Commissioners Minutes

EZELL FAMILY PAPERS AND PHOTOGRAPHS,

JULIUS GOLDSTEIN PAPERS, approximately

FALCONNET, EUGENE FREDERIC ( ) PAPERS,

Butler Family Papers,

Mount Olivet Cemetery (Nashville, Tenn.) Interment Books, and Plat Book, ca ca. 1972

MEMBERS PRESENT: JERRY D. ROSEBERRY, MAYOR; DAVID EADY, MAYOR PRO-TEM, COUNCIL MEMBERS JIM WINDHAM; FRANK DAVIS; GEORGE HOLT; LYN PACE; TERRY SMITH

MS-210 ROBERT S. BALL AVIATION COLLECTION

DOTTIE WILLIAMS MCCAULEY COLLECTION,

Harris County Archives Houston, Texas

Hubert "Hu" Blonk Papers,

Joy McLean Bosfield Finding Aid to the Joy McLean Papers, , Anacostia Community Museum Archives by Kim L. Dixon February 2010

Guide to the Trevor Arnett Papers

Primary Proof: Finding and Identifying Primary Sources for Documentation

Edward Patterson Ted Riley ( )

Winnebago County Local History/ Genealogical Resources at The Neenah Public Library

Stephanie Resnick Partner

WEBRE-LEBLANC FAMILY PAPERS Mss. # 4145 Inventory

Félix Gatineau Collection

HAYGOOD FAMILY. Haygood family genealogical collection

CAPELL FAMILY PAPERS. (Mss. 56, 257, 1751, 2501, 2597) Inventory

Transcription:

State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 GOVERNOR JIM NANCE McCORD (1879-1968) PAPERS 1945-1949 GP 45 Processed by: Archival Technical Services Location: 2 nd Floor Stack

INTRODUCTION This collection represents the papers created during the gubernatorial term of Governor Jim Nance McCord, who served as Tennessee s governor 1945-1949. The collection consists of 36 boxes of materials consisting of correspondence, subject files, newspaper clippings, scrapbooks, accounts, extradition protests, and requisitions for extradition. Please note that the contents of Folder 4a., Box 4, consist of McCord materials found while processing the Governor Prentice Cooper Papers (GP 44). There are no restrictions on usage of the collection, and single copies of materials may be made for individual or scholarly use. Please note that some Pardons & Paroles for Governor McCord s administration are located in the unprocessed pardons on the 8 th Floor Stack. BIOGRAPHICAL SKETCH Jim Nance McCord March 17, 1879 Born in Unionville, Bedford County, Tennessee. Parents were Thomas Newton and Iva (Steele) McCord. McCord was raised on a farm and educated in local public schools. 1896 Began working as a traveling salesman, a position he held for 10 years. May 21, 1901 Married Vera Kercheval. 1910 Partner of Marshall Gazette, published in Lewisburg. 1911 Publisher of Gazette. 1915-1942 Member of Marshall County court. 1917-1942 Mayor of Lewisburg. 1942 Elected without opposition as representative to 79 th Congress from the 5 th Congressional district. November 7, 1944 Elected Governor of Tennessee. May 27, 1953 Death of Mrs. McCord. 1953 Commissioner of Conservation in Clement administration. November 3, 1954 Married Mrs. Sula Tatum Sheeley, who died March 4, 1966. July 8, 1967 Married Mrs. T. Howard Estes. September 2, 1968 Died in Nashville. Buried in Lone Oak Cemetery at Lewisburg, Tennessee.

SCOPE AND CONTENT NOTE Governor Jim Nance McCord (1879-1968) was governor of Tennessee between 1945-1949. The collection consists of 36 manuscript boxes consisting of accounts, clippings, correspondence, extradition requests, pamphlets, photographs, scrapbooks, and subject files. Correspondence is filed alphabetically into two categories: General and by Subject. The Subject file includes letters concerning Camp Forrest, Honorary Colonel Certificate requests, boards and commissions (pardon and parole board, etc.), and miscellaneous. The Subject file includes copies of legislative bills, speeches, and press releases. The seven scrapbooks cover the years 1941, 1945-1948. Accounts are filed by quarter. The extraditions of felons are filed under request and protests. During his two consecutive two-year terms McCord was recognized as a strong friend of education. In his first term, he successfully urged the legislature to increase basic appropriations for public education and to enact special raises for teachers and principals. He also presided over the Sesquicentennial of Tennessee in 1946. In his second term, through McCord s urging a controversial two percent general sales tax was adopted to better fund Tennessee s schools. In addition, the legislature passed a state retirement law for teachers and other state employees.

Box 1 Correspondence - General 1. Butler Wallace, 1943-1944 2. Adams Wright, 1945 3. Addington Woods (Outgoing), 1945 4. Allen Truman, 1946 5. Allen Taylor, 1947 6. Alexander Yearwood, 1947 7. Bennett Moore, 1947 8. Asbury Terry, 1948 9. Martin Williams, 1948 10. Ahlgren Williams (Outgoing), 1948 11. Berryman Winston, 1949 12. Chase Sowell, 1949 13.Alley Waters, n.d. CONTAINER LIST Box 2 Correspondence - Subject Files 1. Advisory Hospital Committee, 1947-1948 2. Adjutant General, 1946-1948 3. American Legion, 1946 4. Attorney General s Office, 1944-1946 5. Attorney General s Office, 1947-1949 6. Basic Science Board, 1944-1948 7. Board of Trustees, University of Tennessee, 1945-1946 8. Board of Trustees, University of Tennessee, 1945-1946 9. Camp Forrest, 1945 10. Camp Forrest, 1946 11. Camp Forrest, 1947-1948 12. Civil Service Commission, 1945-1948 13. Clinton Engineer Project, Oak Ridge, Tennessee, 1945-1948 Box 3 Correspondence - Subject Files 1. Code Commission, 1945-1948 2. Committee on Nursing Education and Practice, 1945-1948 3. Committee on Intergovernmental Cooperation, 1945-1947 4. Committee to Investigate charitable Institutions, 1945 5. Committee to Study Election Laws, 1948 6. Congress Bills, 1946-1948 7. Conservation Commission, 1945-1948 8. Conservation Department, 1946-1948 9. Constitution Revision Commission, 1945-1948 10. Constitution Revision Commission, 1945-1948 11. Crippled Children s Service Commission, 1945-1948

12. Cumberland River Basin Development, 1945-1946 13. Division of free Textbooks, 1947-1948 14. Division of vocational Education, 1947-1948 15. Drainage commission, 1947 Box 4 Correspondence - Subject Files 1. Education, 1945-1947 2. Employment Security, 1945-1947 3. Finance and Taxation, 1945-1947 4. Freight Rates, 1945-1948 4a. Gold Star Certificates, 1946-1947 5. Honorary Colonels, A-L, 1945-1948 6. Honorary Colonels, M-W, 1945-1948 7. Honorary Colonels, 1945-1947 Box 5 Correspondence - Subject Files 1. Hospital Licensing Board, 1947-1948 2. Judicial Council, 1946-1947 3. Juvenile Delinquency Commission, 1947-1948 4. Institutions, 1945 5. Insurance and Banking, 1947-1948 6. Appeals Judge and Chancellor, 1947 7. Judges, Attorneys General, 1947-1949 Box 6 Correspondence - Subject Files 1. Judges, Chancellors (Disqualified), 1946-1948 2. Judges of General Sessions Courts, 1945-1947 3. Judges, 1945-1948 4. Justice of the Supreme Court, 1947 5. Justice of the Supreme Court, 1947 Box 7 Correspondence - Subject Files 1. Ladies Hermitage Association, 1947-1948 2. Letters of Condolence (servicemen), 1945 3. Licensing Board for Healing Arts, 1946-1948 4. Local Rent Advisory Boards, 1947-1948 5. National Employ the Physically Handicapped Week, 1948 6. National Governors Conference, 1945 7. National Governors Conference, 1946 8. National Governors Conference, 1947

9. National Governors Conference, 1948 10. National Park and Forest Development Committee, 1947-1948 11. Naturopathic Board, 1945-1946 12. Naturopathic Law, 1946-1947 13. Naturopathic Law, 1947 14. Naturopathic Law, 1947 15.Northern Field Airport, Tullahoma, Tennessee, 1944-1948 Box 8 Correspondence - Subject Files 1. Railroad and Public Utilities Committee, 1947-1948 2. Rural Electrification Authority, 1945-1948 3. Safety, 1947-1949 4. Sam Davis Memorial Association, 1945-1947 5. Selective Service, 1945-1948 6. Smyrna Air Force Base, 1946-1948 7. Soil conservation Committee, 1945-1946 8. Southern Governors Conference, 1945-1946 9. Southern Governors Conference, 1947-1948 10. State Board of Architectural and Engineering Examiners, 1945-1948 11. State Board of Accountancy, 1946-1948 12. State Board of Barber Examiners, 1947-1948 Box 9 Correspondence - Subject Files 1. State Board of Chiropractic Examiners, 1945-1946 2. State Board of Chiropractic Examiners, 1945-1948 3. State Board of Cosmetology, 1945-1948 4. State Board of Dental Examiners, 1945-1948 5. State Board of Education, 1945-1948 6. State Board of Licensing General Contractors, 1946-1948 7. State Board of Optometry, 1945-1948 8. State Board of Osteopathic Examiners, 1945-1948 9. State Board of Medical Examiners, 1945-1948 10. State Board of Pharmacy, 1943-1948 11. State Board of Pharmacy, 1947 12. State Board of Veterinary Medical Examiners, 1947-1948 13. State Retirement Board, 1947-1948 14. State Retirement Board, 1947-1948 15. Surplus Property Commission, 1945-1947 Box 10 Correspondence - Subject Files 1. Teacher Retirement, 1945-1948 2. A & I State College, 1947-1948 3. Athletic Association, 1948 4. Forest products Committee, 1945

5. Historical Commission (Brainerd Mission), 1945-1946 6. Tennessee Historical Commission (Cobb House), 1945 7. Historical Commission (Moccasin Bend), 1945 8. Tennessee Historical Commission (Sarah Hawkins Chapter DAR), 1945-1946 9. Tennessee Historical Commission, 1945-1948 10. Tennessee Municipal League, 1945 11. Tennessee Municipal League, 1947-1948 12. Tennessee Sesquicentennial, 1945 13. Tennessee Sesquicentennial, 1946-1947 14. Tennessee Stallion Enrollment Board, 1947-1949 Box 11 Correspondence - Subject Files 1. Tidelands Legislation, 1947 2. Tidelands Legislation, 1948 3. Tuberculosis Hospital, 1945-1948 4. Tennessee Valley Authority, 1944 5. TVA Steamplant at New Johnsonville, 1948 6. University of Tennessee, 1945-1947 7. Veterans Administration, 1945-1947 8. Veterans Affairs, 1947-1948 9. War Department, U. S. Engineers, 1946-1948 10. Watkins Institute, 1945-1947 11. West Tennessee T. B. Hospital, 1945-1947 Box 12 Correspondence - Subject Files 1. Pardon and Parole Board, 1945-1948 2. Pardon board (C), 1945-1948 3. Pardon Board (D), 1945-1948 4. Pardon Board (E), 1945-1948 5. Pardon Board (F), 1945-1948 6. Pardon Board (G), 1945-1947 7. Pardon Board (H), 1945-1948 8. Pardon Board (J), 1945-1948 9. Pardon Board (K), 1945-1948 10. Pardon Board (L), 1945-1948 11. Pardon Board (M), 1945-1948 12. Pardon Board (N), 1945-1947 13. Pardon Board (O), 1945-1947 Box 13 Correspondence - Subject Files 1. Pardon Board (P), 1945-1948 2. Pardon Board (R), 1945-1948 3. Pardon Board (S), 1945-1948 4. Pardon Board (T), 1945-1948

5. Pardon Board (W), 1945-1948 6. Planning Commission, 1945-1947 7. Property Administrator, 1945-1948 8. Public Health Council, 1943-1948 9. Public Welfare (Workshop for Blind), 1947-1948 10. Public Welfare, 1947-1948 Box 14 Subject Files 1. Biographical sketch of the Governor, 1948 2. Executive orders of the Governor, 1945 3. Financial Report, 1945-1948 4. Forestry Development in Tennessee, 1945-1948 5. Genealogy, n. d. 6. Growth of Tennessee under the administration of Gov. McCord, 1948-1949 7. Legal documents, 1946 8. Memoranda from the Governor to different departments of State, 1945-1946 9. Minutes of Committee to Investigate Charitable and Penal Institutions, 1945 10. Senate Resolutions, 1949-1953 11. Miscellaneous materials, 1943-1949 Box 15 Subject Files 1. Freight Rates, 1944-1948 2. Gubernatorial Campaign, 1947-1948 3. Internal Revenue, 1948-1949 4. Investigation of Main Prison, 1945 5. Investigation of Eastern State Hospital, 1945 6. Liquor Referendum, Anderson County, 1945 7. National Employ the Physically Handicapped, 1948 8. National Governors Conference, 1945-1948 Box 16 Subject Files 1. Speeches, 1944 2. Radio Speeches, 1944-1946 3. Second Inauguration, 1947 4. 74 th and 75 th General Assemblies, 1947 5. Speeches, Gubernatorial Campaign, 1948 6. Radio Speeches, 1947-1948 7. Radio speeches, n. d. Box 17 Subject Files 1. Speeches, 1944-1945 2. Speeches, 1946-1947 3. Speeches, n. d. 4. Speeches Education, 1947-1948

5. Speeches to the Legislature, 1949 6. Speeches Sales Tax, n. d. Box 18 Subject Files 1. Poetry, n. d. 2. Press Releases, 1947 3. Press Releases, 1945-1948 4. Public Health Council, 1946-1948 5. Railroad and Public Utilities commission, 1945-1946 6. Railroad and Public Utilities commission, 1947-1948 7. Report on Investigation of Racial Incident at Columbia, Tennessee, 1946 Box 19 Subject Files 1. Southern Governors Conference, 1945-1947 2. State Board of Education, 1948 3. Tennessee Sesquicentennial, 1946 4. Tennessee State Penitentiary, 1945 5. Tidelands Legislation, 1947-1948 6. Tuberculosis Hospital Commission, 1945-1948 7. University of Tennessee, 1945-1947 8. Use of Troops in Polk County, 1946 9. Education, 1945-1946 10. West Tennessee T. B. Hospital, 1945-1946 Box 20 Subject Files 1. Bills, copies, 1949-1955 2. Board of Trustees, University of Tennessee (Minutes), 1946-1948 3. Board of Trustees, University of Tennessee (Minutes), 1945-1948 4. U. T. Board of Trustees Re: Paul J. Kruesi, 1947-1948 5. Camp Forrest, 1945 6. Committee to Investigate Charitable Institutions, 1945 7. Constitution Revision Committee, 1945 8. Department of Highways, 1947-1948 9. Division of Veterans Education, 1947-1948 Box 21 Newspaper Clippings 1. Race for Fifth District Seat in Congress, 1942 2. McCord Candidate for Governor of Tennessee, 1944-1948 3. Speeches made by the Governor, 1942-1945 4. Miscellaneous, 1944-1958 Box 22 Scrapbooks 1. January December, 1941 2. January 17 April 6, 1945

3. May 4 December 3, 1945 4. May 5 September 7, 1945 Box 23 Scrapbooks 1. September 9 December 22, 1945 2. January 1 February 28, 1946 3. March 1 April 30, 1946 4. May 1 June 30, 1946 Box 24 Scrapbooks a. July 1 July 31, 1946 b. August 1 August 31, 1946 c. September 1 October 31, 1946 d. November 1 December 31, 1946 Box 25 Scrapbooks 1. January February, 1947 2. January 1 January 10, 1947 3. March April, 1947 4. May June, 1947 Box 26 Scrapbooks 1. July August, 1947 2. September October, 1947 3. November December, 1947 4. January, 1948 Box 27 Scrapbooks 1. January February, 1948 2. March April, 1948 3. May June, 1948 Box 28 Scrapbooks 1. July-August, 1948 2. September October, 1948 Box 29A Pamphlets 1. Address Books 2. Appointment Calendars 3. Cartoon 4. Notes 5. Program Life & Casualty Convention, 1948 6. Publication Academy of Science Proposal, 1954 7. Service Award Office of Price Administration, 1942

8. State Planning Commission Strip Mining, 1944 9. TN Historical Commission Cordell Hull Bust Dedication & Highway Markers 10. Visiting Cards Box 29B Photographs 1. Governor McCord Portraits 2. Governor McCord Making Speeches 3. Governor McCord At large Functions 4. Governor McCord At Home 5. Governor McCord At Harvey s Department Store 6. Governor McCord With Margaret Lawrence, January 1946 7. Group Photos Unidentified 8. Mrs. McCord 9. Governor s Highway Safety Conference & David Crockett Memorial Museum 10. TN Highway Patrol Boat Miss BeBe 11. Friends Unidentified Box 30 Accounts 1. First Quarter, 1945 2. Second Quarter, 1945-1946 3. Second Quarter, 1946 4. Third Quarter, 1946-1947 5. Fourth Quarter, 1946 6. Fourth Quarter, 1947 7. First Quarter, 1948 8. Second Quarter, 1948-Jan. 1949 9. First Quarter, 1946 10. Fourth Quarter, 1948 11. Third Quarter, 1946 12. Third Quarter, 1947-1948 13. Second Quarter, 1947-1948 14. First Quarter, 1947-1948 Box 31 Accounts 1. August, 1947 2. September, 1947 3. October, 1947 4. November, 1947 5. December, 1947 6. First, Second, Third, Fourth Quarter, 1947-1948 7. First and Second Quarter, 1947-1948 8. January, 1948 9. February, 1948 10. March, 1948

11. April, 1948 12. May, 1948 13. June, 1948 14. July, 1948 15. August, 1948 16. September, 1948 17. October, 1948 18. November, 1948 19. December, 1948 20. January, 1949 Box 32 Accounts 1. Statistical material, 1943 2. August, 1946 3. July, 1946 4. September, 1946 5. October, 1946 6. November, 1946 7. December, 1946 8. First, second, Third, fourth Quarter, 1946-1947 9. Accounts, 1946-1947 10. Upkeep of Mansion, 1948 11. Forms, 1948 12. January, 1949 13. February, 1947 14. March, 1947 15. April, 1947 16. May, 1947 Box 33 Extradition Protests 1. January December, 1945 2. January 1946-January 1947 Box 34 Extradition Protests 1. October 1946 December 1947 2. January April, 1948 Box 35 Requisitions for Extradition 1. January 1946-February 1947 2. January-December, 1947 Box 36 Requisition for Extradition 1. January? December, 1948 2. Rewards,1946