Title
Records Group
Record Type
1881-1882 Birth Records Soundex Card File, 1930s? RG 231 Original Records
27th U.S. Constitutional Amendment (Tennessee's Official Copy), 1992 RG 196 Original Records
Acts of the General Assembly, Public and Private, 1790-present RG 260 Microfilmed
Advisory Committee for Acupuncture Minutes, 2002-2010 RG 349 Original Records
Advisory Council on Workers’ Compensation Records, 1995-2007 RG 200 Original Records
Air Pollution Control Board Records, 1973-2009 RG 401 Original Records
Alarm Systems Contractors Board Meeting Minutes, 1992-2009 RG 378 Original Records
Alcoholic Beverage Commission Correspondence, 1957-1972 RG 265 Microfilm Only
Alcoholic Beverage Commission Records, 1966-1968 RG 127 Microfilm Only
Alcoholic Beverage Commission Records, 1967-1993 RG 226 Microfilm Only
Alcoholic Beverage Study Commission Records, 1966-1967 RG 28 Microfilm Only
Alvin C. York Institute Records, 1928-1990 RG 445 Original Records
Alvin C. York Project Records, 1987 RG 269 Microfilmed
Archaeological Advisory Council Records, 1971-1999 RG 398 Original Records
Archibald Roane Monument Commission Records, 1914-1920 RG 83 Original Records
Architectural and Engineering Examiners Board Meeting Minutes, 1970-2009 RG 379 Original Records
Arlington Hospital and School for the Mentally Retarded Blueprints, 1965 RG 156 Microfilm Only
Athletic Commission Records, 2009-2011 RG 353 Original Records
Attorney General & Reporter Correspondence, 1872-1902 RG 109 Original Records
Attorney General & Reporter Records, 1899-1936 RG 18 Microfilmed
Attorney General & Reporter Records, 1906-1969 RG 241 Microfilmed
Automobile Registrations, 1904-1914 RG 111 Microfilmed
Bank Charters, 1885-1939 RG 300 Original Records
Bank Condition Reports, 1916-1966 RG 154 Microfilm Only
Banks of Tennessee Records, 1838-1945 RG 47 Microfilmed
Blue Book Illustrations, 1966-1996 RG 166 Original Records
Board for Economic Growth Records, 1995-2009 RG 390 Original Records
Board for Licensing Contractors Meeting Minutes and Audio Recordings, 1982-2011 RG 381 Original Records
Board for Licensing Health Care Facilities Minutes, 1947-2009 RG 351 Original Records
Board of Administration Records, 1921-1922 RG 8 Microfilmed
Board of Alcohol and Drug Abuse Counselors Minutes, 1990-2012 RG 350 Original Records
Board of Architectural & Engineering Examiners Records, 1921-1945 RG 255 Microfilm Only
Board of Architectural & Engineering Examiners Records, 1925-1974 RG 165 Microfilmed
Board of Athletic Trainers Minutes, 2007-2010 RG 352 Original Records
Board of Barber Examiners and Cosmetology Records, 2007-2014 RG 423 Original Records
Board of Building Commissioners of the State Capitol Records, 1844-1865 RG 7 Microfilmed
Board of Claims Minutes, 1931-2009 RG 415 Original Records
Board of Communications Disorders and Sciences Minutes, 1989-2009 RG 354 Original Records
Board of Control Records, 1915-1919 RG 9 Microfilmed
Board of Dentistry Files and Minutes, 1952-2011 RG 355 Original Records
Board of Dispensing Opticians Minutes, 1962-2009 RG 357 Original Records
Board of Electrolysis Examiners Records, 1992-2009 RG 356 Original Records
Board of Equalization Records, 1900-2012 RG 419 Original Records
Board of Equalization Records, 1897-1934 RG 43 Original Records
Board of Examiners for Land Surveyors Minutes, 2007-2014 RG 420 Original Records
Board of Examiners in Psychology Minutes, 1975-2010 RG 367 Original Records
Board of Examiners in Watchmaking Records, 1955-1959 RG 66 Original Records
Board of Funeral Directors & Embalmers Records, 1948-1982 RG 104 Microfilm Only
Board of Ground Water Management Records, 1965-2008 RG 399 Original Records
Board of Law Examiners Records, 1903-1967 RG 151 Microfilm Only
Board of Massage Licensure Minutes, 2000-2015 RG 359 Original Records
Board of Medical Examiners & Board of Osteopathic Examiners Records, 1889-1988 RG 138 Microfilm Only
Board of Medical Examiners Records, 1903-2010 RG 346 Original Records
Board of Nursing Minutes, 1952-2009 RG 360 Original Records
Board of Nursing Home Administrators Minutes, 1970-2010 RG 361 Original Records
Board of Occupational and Physical Therapy Examiners Minutes, 1976-2007 RG 362 Original Records
Board of Occupational Therapy Minutes, 2006-2010 RG 363 Original Records
Board of Optometry Minutes, 1960-2009 RG 364 Original Records
Board of Osteopathic Examination Records, 1905-2010 RG 347 Original Records
Board of Paroles Chairman's Records, 1977-1995 RG 312 Microfilm Only
Board of Pension Examiners Records, 1891-1967 RG 3 Microfilmed
Board of Pharmacy Minutes, 1893-1971 RG 54 Original Records
Board of Pharmacy Minutes, 1972-2009 RG 348 Original Records
Board of Physical Therapy Minutes, 1994-2010 RG 365 Original Records
Board of Podiatric Medical Examiners Minutes, 1974-2010 RG 366 Original Records
Board of Probation & Paroles Records, 1840-1967 RG 261 Microfilmed
Board of Respiratory Care Minutes, 1994-2010 RG 368 Original Records
Board of Social Worker Licensure Minutes, 1980-2010 RG 375 Original Records
Board of State Charities Records, 1895-1902 RG 12 Microfilmed
Board of Veterinary Medical Examiners Minutes, 1905-2010 RG 369 Original Records
Boundaries of Tennessee, 1763-1929 RG 20 Microfilmed
Bridge Inspection Reports, 1972-2002 RG 207 Microfilmed
Bureau of Agriculture, Statistics & Mines Records, 1875-1881 RG 40 Microfilmed
Bureau of Labor Statistics Records, 1890-1892 RG 52 Original Records
Byrd, Robert T., Senator, Papers, 1975-1977 RG 117 Original Records
Campaign Financial Disclosure Inspection Sheets, 1975-1978 RG 148 Microfilm Only
Campaign Financial Disclosure Reports, 1974-1989 RG 219 Microfilm Only
Campaign Financial Disclosure Reports, Addition 1, 1989-1994 RG 219 Microfilmed
Campaign Financial Disclosure Reports, Addition 2, 1996-1998 RG 219 Microfilmed
Chairs of Excellence Board of Trustees Records, 1984-2010 RG 461 Original Records
Chancery Court, 7th Division, Part II (Davidson County) Opinion Books, 1941-1967 RG 31 Original Records
Charters of Incorporation Name Index Card Files, 1875-1978 RG 227 Microfilm Only
Charters of Incorporation, 1875-1977 RG 42 Microfilmed (In Part)
Children's Services Commission Records, 1949-1982 RG 183 Microfilm Only
Children's Services Commission Records, 1964-1987 RG 304 Microfilm Only
Children's Welfare Programs, 1937-1960 RG 271 Microfilm Only
City and County Financial Reports, 1935-1956 RG 425 Original Records
City & County Highway Maps, 1939-present RG 17 Original Records
Civil Service Commission Case Files, 1939-1985 RG 184 Microfilm Only
Civil Service Commission Records, 1979-1982 RG 124 Microfilm Only
Civil War Centennial Commission Records, 1961-1965 RG 22 Microfilmed
Civilian Conservation Corps 50th Anniversary Collection, 1933-1940 RG 93 Original Records
Clerk of the Appellate Courts of Tennessee Records, 1795-2013 RG 191 Partially Microfilmed
Coal Oil and Gasoline Inspectors Commissions, 1926-1936 RG 298 Original Records
Collection Service Board Records, 1984-2015 RG 382 Original Records
Commission of Indian Affairs, 1984-2001 RG 331 Microfilm Only
Commission on Aging and Disability Records, 1970-2017 RG 407 Original Records
Commission on the Status of Women Records, 1972-1981 RG 181 Microfilmed
Committee for Clinical Perfusionists Minutes, 2001-2009 RG 370 Original Records
Committee on Physician Assistants Minutes, 1985-2010 RG 371 Original Records
Committee to Investigate Healing Arts ("Naturopathic Medicine") Files, 1944-1947 RG 297 Microfilmed
Comptroller of the Treasury, Audit Reports, 1965-1973 RG 102 Microfilm Only
Comptroller of the Treasury, Audit Reports, 1986-1998 RG 336 Microfilm Only
Comptroller of the Treasury, Commissioner's Files, 1935-1999 RG 426 Original Records
Comptroller of the Treasury, Office of State and Local Finance, Tennessee Local Development Authority Records, 1978-2012 RG 160 Original Records
Comptroller of the Treasury, Office of State and Local Finance, Tennessee State School Bond Authority Records, 1965-2012 RG 161 Original Records
Comptroller of the Treasury, Division of Property Assessments, Property Assessment Files, 1993-2003 RG 430 Original Records
Comptroller of the Treasury Records, 1796-1924 RG 61 Original Records
Confederate Soldiers' Home Records, 1890-1940 RG 2 Microfilmed
Conflict of Interest Statements, Local and County Office Holders, 1977-1981 RG 212 Microfilm Only
Conflict of Interest Statements, State, Local and County Office Holders, 1972-2006 RG 330 Microfilm Only
Conservation Commission Records, 1974-2012 RG 394 Original Records
Coordinator of Elections Records, 1866-1910 RG 221 Microfilm Only
Cordell Hull Birthplace Restoration Project Records RG 268 Microfilmed
Council for Licensing Hearing Instruments Specialists Records, 1996-2009 RG 376 Original Records
Council on Pensions and Insurance Records, 1970-2019 RG 416 Original Records
County Architectural Surveys, 1976-1990 RG 189 Microfilm Only
Cutrer, T. Tommy, Senator, Papers, 1979-1982 RG 113 Microfilmed
Daughtrey, Martha Craig, Judge, Court of Criminal Appeals, Files on the Charles Galbreath Case, 1976-1980 RG 187 Microfilm Only
Death Records, 1881-1948 RG 228 Microfilmed
Delayed Birth Records, 1879-ONGOING RG 279 Microfilmed
Dept. of Agriculture Commissioner's Files, 1949-2016 RG 439 Original Records
Dept. of Agriculture Records, 1885-1933 RG 15 Microfilmed
Dept. of Agriculture Records, 1920-1957 RG 81 Original Records
Dept. of Commerce and Insurance Commissioner Files, 1975-2006 RG 388 Original Records
Dept. of Commerce and Insurance, Commissioner's Records, 1987-1993 RG 324 Microfilm Only
Dept. of Conservation Motion Picture Films, 1930-1965 RG 137 Original Records
Dept. of Conservation Photograph Collection, 1937-1976 RG 82 Original Records
Dept. of Conservation Records, 1919-1987 RG 266 Microfilmed
Dept. of Conservation Records, 1937-1959 RG 19 Microfilmed
Dept. of Correction Commissioner's Files, 1951-2001 RG 424 Original Records
Dept. of Correction Grubbs Lawsuit Records, 1960-1994 RG 321 Microfilmed
Dept. of Correction James Earl Ray Inmate Records, 1952-1998 RG 341 Microfilmed
Dept. of Correction Records, 1902-1992, and Records Addition, 1981-1993 RG 277 Microfilm Only
Dept. of Economic & Community Development Commissioner's Files, 1966-2014 RG 406 Original Records
Dept. of Economic & Community Development Loan Committee Records, 1997-2015 RG 467 Original Records
Dept. of Economic & Community Development Records, 1953-1984 RG 210 Microfilmed
Dept. of Economic & Community Development, Research and Planning Division Reports, 1970-2007 RG 438 Original Records
Dept. of Education Commissioner's Files, 1913-1970 RG 92 Microfilm Only
Dept. of Education Records, 1874-1987 RG 273 Microfilm Only
Dept. of Education Records, 1917-1978 RG 51 Microfilm Only
Dept. of Education Schoolhouse Photographs, 1938-1942 RG 273A Original Records
Dept. of Finance & Administration Correspondence, 1959-1962 RG 272 Microfilm Only
Dept. of Finance & Taxation Records, 1827-1959 RG 119 Microfilm Only
Dept. of Financial Institutions Commissioner's Files, 1973-2006 RG 431 Original Records
Dept. of Health and Environment Commissioner's Office Subject Files, 1980-1985 RG 413 Original Records
Dept. of Highways & Public Works Records, 1913-1972 RG 84 Microfilmed
Dept. of Human Resources Commissioner’s Files, 1988-2010 RG 345 Original Records
Dept. of Human Services Commissioner's Office Files, 1909-1980 RG 185 Microfilm Only
Dept. of Institutions Records, 1922-1934 RG 79 Original Records
Dept. of Institutions Records, 1923-1953 RG 11 Microfilmed
Dept. of Insurance & Banking Records, 1916-1966 RG 48 Microfilm Only
Dept. of Labor Records, 1878-1974 RG 72 Original Records
Dept. of Labor Records, 1946-1986 RG 251 Microfilm Only
Dept. of Mental Health & Mental Retardation Records, 1895-1970 RG 94 Original Records
Dept. of Personnel Records, 1980-1985 RG 305 Microfilm Only
Dept. of Public Health Records, 1874-1975 RG 1 Microfilmed
Dept. of Public Health Records, 1879-1982 RG 97 Microfilmed
Dept. of Public Welfare Records, 1938-1971 RG 76 Original Records
Dept. of Public Welfare Records, 1939-1960 RG 69 Microfilmed
Dept. of Safety Administrative Correspondence, 1949-1972 RG 103 Original Records
Dept. of Safety Commissioner's Files, 1979-1983 RG 249 Microfilm Only
Dept. of State Oaths of Office, 1857-1990 RG 454 Original Records
Dept. of the Military (Adjutant General) Records, 1796-1933 RG 21 Microfilmed
Dept. of the Military (Adjutant General) Records, 1800-1980 RG 216 Microfilmed
Dept. of Tourist Development Commissioner's Files, 2002-2010 RG 405 Original Records
Dept. of Tourist Development Records, 1975-1978 RG 135 Microfilm Only
Dept. of Transportation Commissioner's Files, 1991-1993 RG 334 Original Records
Division of County Audits Records, 1926-1969 RG 89 Microfilm Only
Division of Fire Prevention Meeting Audiocassettes, 2006-2011 RG 377 Original Records
Division of Geology Land Ownership Maps, 1939-1941; 1961 RG 70 Microfilm Only
Division Geology Records, 1893-1973 RG 427 Original Records
Division of Industrial Development Records, 1959-1971 RG 32 Microfilmed
Division of Medicaid Hospital Photographs, 1955-1978 RG 64 Microfilmed
Division of Municipal Audits Records, 1954-1966 RG 88 Microfilm Only
Division of Schoolhouse Planning & Transportation Records, 1940-1950 RG 26 Microfilm Only
Division of State Audits Records, 1935-1967 RG 90 Microfilm Only
Division of Workmen's Compensation Records, 1941-1964 RG 58 Microfilm Only
Divisions of County, Municipal, & State Audits Records, 1961-1980 RG 149 Microfilm Only
Divisions of County, Municipal, & State Audits Records, 1963-1989 RG 243 Microfilm Only
Divisions of County, Municipal, & State Audits Records, 1965-1973 RG 102 Microfilm Only
Divisions of County, Municipal, & State Audits Records, 1972-1985 RG 98 Microfilm Only
Divisions of Municipal & State Audits Records, 1970-1991 RG 236 Microfilm Only
Divorce Records, 1945-present RG 230 Microfilmed
Domestic & Foreign Corporations Annual Reports, 1927-1975 RG 242 Microfilm Only
Domestic & Foreign Corporations Annual Reports, Addition, 1964-1977 RG 242 Microfilm Only
Drycleaner Environmental Response Program Minutes, 1996-2008 RG 396 Original Records
Early Tennessee Land Records, 1773-1922 RG 50 Original Records
Election Returns (State, County, & Local), 1796-present RG 87 Microfilmed, In Part
Entertainment Commission Records, 1976-2016 RG 411 Original Records
Evans, Jimmy, Commissioner, Records (Dept. of Transportation), 1987-1990 RG 302 Microfilm Only
Family Land Heritage-Century Farms Program Collection, 1975-1978 RG 62 Microfilm Only
Federal Campaign Financial Disclosure Statements, 1974-1989 RG 193 Microfilm Only
Federal Campaign Financial Disclosure Statements, 1972 RG 332 Microfilm Only
Fisher, Robert J., Rep., Trial Records, 1979-1980 RG 116 Microfilm Only
Folklife Project Records, 1979-1984 RG 59 Original Records
Foreign Charters, 1874-1971 RG 281 Microfilmed
Game and Fish Commission Records, 1919-1974 RG 80 Microfilmed
Game and Fish Commission Records, 1925-1970 RG 110 Microfilm Only
Game and Fish Commission Records, 1949-1955 RG 10 Microfilmed
Game and Fish Conservation Commission Records, 1933-1937 RG 16 Microfilmed
General Assembly Original Bills, Petitions, Reports, Etc., 1790-present RG 60 Original Records
General Claims Commission Records, 1868 RG 247 Microfilmed
Governmental Reorganization Commission Records, 1972-1977 RG 437 Original Records
Governor Ned McWherter's Tennessee 2000/21st Century Classroom Education Tour Records, 1990-1993 RG 282 Microfilmed
Governor's Alliance for a Drug-Free Tennessee Records, 1986-1992 RG 314 Microfilmed
Governor's Executive Orders, 1953-present RG 95 Microfilmed
Governor's Office of Child Development Records, 1969-1980 RG 169 Microfilm Only
Governor's Proclamation Books, 1865-1976 RG 264 Microfilmed, In Part
Governor's Study on Cost Control (Jarman Commission) Records, 1970-1971 RG 67 Original Records
Governor's Task Force on Tort and Liability Insurance Reform Records, 1986 RG 315 Microfilm Only
Great Smoky Mountains Park Commission Records, 1927-1937 RG 262 Microfilmed
Hall, James, Executive Asst. to the Governor, Papers, 1971-1993 RG 205 Microfilm Only
Hamilton, Milton, Commissioner, Legislation Correspondence, 1997-1998 RG 296 Microfilm Only
Hartsville Nuclear Plant Project Papers, 1974-1984 RG 199 Original Records
Harvill, Halbert, Senator, Senate Education Committee Records, 1970-1980 RG 75 Original Records
Health Care Facilities Annual Reports, 1966-1972 RG 180 Microfilm Only
Health Care Facilities Annual Reports, 1973-1976 RG 178 Microfilm Only
Health Care Facilities Annual Reports, 1977-1980 RG 140 Microfilm Only
Health Care Facilities Annual Reports, 1980-1983 RG 143 Microfilm Only
Health Care Facilities Annual Reports, 1983-1985 RG 179 Microfilm Only
Health Care Facilities Annual Reports, 1985-1987 RG 198 Microfilm Only
Health Care Facilities Annual Reports, 1987-1988 RG 232 Microfilm Only
Health Care Facilities Annual Reports, 1988 RG 233 Microfilm Only
Health Care Facilities Annual Reports, 1989 RG 234 Microfilm Only
Health Care Facilities Annual Reports, 1989-1997 RG 235 Microfilm Only
Health Care Facilities Annual Reports, 1991-2004 RG 328 Microfilm Only
History of Tennessee Slide Collection from the Bicentennial Edition of the Blue Book, 1996 RG 238 Original Records
Holston River Regional Library Photographs, 1939-1992 RG 444 Original Records
Homecoming '86 Project Audio/Video Collection, 1985-1986 RG 278 Original Records
Homecoming '86 Project Final Report, 1986 RG 215 Microfilm Only
Homecoming '86 Project Records, 1984-1986 RG 171 Microfilmed
House and Senate Calendars, 1991-1992 RG 256 Microfilm Only
House and Senate Calendars, 1993-1994 RG 257 Microfilm Only
House and Senate Calendars, 1995-1996 RG 258 Microfilm Only
House and Senate Calendars, 1997-1998 RG 259 Microfilm Only
House Finance, Ways & Means Committee Records, 1976-1986 RG 115 Microfilm Only
House Judiciary Committee Records, 1971-1986 RG 101 Microfilmed
House Special Utility Study Commission Records, 1972 RG 35 Microfilmed
House State & Local Government Committee's Corrections Subcommittee Records, 1977 RG 175 Microfilm Only
Institute of African & Caribbean Affairs Records, 1986-1992 RG 299 Microfilm Only
Insurance Division Records, 1918-1985 RG 177 Microfilm Only
Joint Business Tax Study Committee Records, 1987 RG 153 Microfilm Only
Joint Finance, Ways & Means Committee's County-by-County Analysis Summaries, 1981-present RG 244 Microfilm Only
Joint Select Committee on Children & Youth Records, 1987-1996 RG 201 Microfilm Only
Joint Tobacco Settlement Health Fund Ad Hoc Committee Records, 2000-2001 RG 443 Original Records
Justice of the Peace Commissions, 1856-1966 RG 289 Microfilm Only
Kelley, Dale, Commissioner, Records, 1985-1986 RG 292 Microfilm Only
Koch, William C., Jr., Commissioner's Records, 1979-1981 RG 313 Microfilm Only
Law Revision Commission Records, 1952-1976 RG 49 Microfilm Only
Law Revision Commission Records, 1970-1976 RG 71 Original Records
Lease Books, 1972-1977 RG 106 Microfilm Only
Lease Books, 1977-1979 RG 126 Microfilm Only
Legislative Council Committee Records, 1953-1976 RG 402 Original Records
Lobbyist Registration Forms, 1981-1989 RG 240 Microfilm Only
Lobbyist Registration Forms, 1990-1996 RG 275 Microfilm Only
Lobbyist Registration Forms, Addition, 1992-1998 RG 275 Microfilm Only
Lobbyist Registration Forms, Addition, 1997-1999 RG 275 Microfilm Only
Lobbyist Registration Forms, 2004-2006 RG 327 Microfilm Only
Locksmith Licensing Program Advisory Committee Meeting Minutes, 2006-2007 RG 383 Original Records
Lt. Governor John Wilder's Office Records, 1969-1976 RG 73 Original Records
Marriage Records, 1945-present RG 229 Microfilmed
Medical Laboratory Board Minutes, 1978-2010 RG 373 Original Records
Military Absentee Ballots, 1944-1962 RG 125 Microfilm Only
Military Election Records, 1796-1865 RG 131 Microfilmed
Mine Foreman Certifications, 1901-1996 RG 223 Microfilm Only
Mississippi River Bridge at Memphis Project Records, 1939-1951 RG 39 Original Records
Moore, Mary Daniel, Library Administrative Files, 1920-1956 RG 145 Microfilmed
Morbidity & Communicable Diseases Statistics, 1917-1931 RG 252 Microfilm Only
Nashville Defense Program Volunteer Enrollment Cards, 1941-1943 RG 316 Microfilm Only
Notaries Public and Notaries Public At Large Records, 1871-1978 RG 288 Microfilm Only
Oaths of Office, 1971-1994, and Addition, 1969-2000 RG 144 Microfilm Only
Oaths of Office, Addition 2, 1956-2009 RG 144 Microfilm Only
Office of Emergency Medical Services Minutes, 1983-2010 RG 374 Original Records
Office of Legal Services Records, 1957-1982 RG 112 Microfilm Only
Office of Legislative Services Pre-Filed Bills, 1977-1978 RG 150 Microfilm Only
Office of Legislative Services Pre-Filed Bills, 1981-1982 RG 163 Microfilm Only
Office of Legislative Services Pre-Filed Bills, 1983-1984 RG 146 Microfilm Only
Office of Legislative Services Pre-Filed Bills, 1985-1986 RG 162 Microfilm Only
Office of Legislative Services Pre-Filed Bills, 1987-1988 RG 147 Microfilm Only
Office of Legislative Services Pre-Filed Bills, 1989-1990 RG 167 Microfilm Only
Office of Legislative Services Pre-Filed Bills, 1991-1992 RG 214 Microfilm Only
Office of Legislative Services Pre-Filed Bills, 1995-1996 RG 134 Microfilm Only
Office of Management Services Records, 1981-1986 RG 306 Microfilm Only
Office of the First Lady: Andrea Conte Papers, 2003-2011 RG 335 Original Records
Office of Urban and Federal Affairs Records, 1957-1979 RG 436 Original Records
Private Investigation and Polygraph Commission Meeting Minutes, 1991-2009 RG 384 Original Records
Private Probation Services Council Records, 2003-2014 RG 422 Original Records
Private Protective Services Advisory Committee Meeting Minutes, 1995-2006 RG 385 Original Records
Private School Approvals, 1971-1987 RG 224 Microfilm Only
Program of Teacher Preparation Records, 1955-1976 RG 254 Microfilm Only
Provisional Army of Tennessee Records, 1861 RG 4 Microfilmed
Public Records Commission Records, 1956-1996 RG 152 Original Records
Public Service Commission Minute Books, 1883-1983 RG 291 Microfilm Only
Public Service Commission Records, 1960-1973 RG 301 Microfilm Only
Publications Committee Minutes & Memoranda, 1976-1991 RG 248 Microfilmed
Qualified Child-Caring Institutions Records, 1917-1950 RG 285 Microfilmed
Real Estate Appraiser Commission Records, 1992-2015 RG 386 Original Records
Real Estate Commission Correspondence, 1921-1925 RG 387 Original Records
Real Estate Commission Memphis Office Records, 1951-1970 RG 56 Original Records
Reapportionment Maps, 1981-1983 RG 174 Original Records
Reapportionment Maps, 1984-1988 RG 123 Original Records
Record of Ex-Soldiers in World War I, Tennessee Counties, 1917-1919 RG 36 Microfilmed
Records of Institutions Prior to 1922, 1796-1922 RG 13 Microfilmed
Records of Various Boards & Commissions Relating to Turnpikes and Railroads, 1800-1900 RG 5 Microfilmed
Registry of Election Finance Political Action Committee Registrations, 1990-1993 RG 290 Microfilm Only
Registry of Election Finance Political Action Committee Registrations, 1994-1996 RG 290A Microfilm Only
Report of the Special Investigating Committee on Highlander Folk School, 1959 RG 114 Microfilmed
Secretary of State Correspondence, 1866-1976 RG 68 Microfilm Only
Secretary of State Records, 1796-1865 RG 30 Microfilmed
Secretary of State Records, 1973-1990 RG 274 Microfilm Only
Secretary of State Records, 1985-2002 RG 310 Microfilm Only
Senate Commerce, Labor & Agriculture Committee Records, 1987-1996 RG 263 Microfilm Only
Senate Commission on Child Neglect, Dependency & Abuse Records, 1972-1973 RG 45 Original Records
Senate Finance, Ways & Means Committee Records, 1971-1986 RG 100 Microfilmed
Senate Financial Interest Statements, 1977-1990 RG 168 Microfilm Only
Senate Select Committee on Contested Election, Bobby Carter v. Joe Nip McKnight, Records, 1990-1991 RG 287 Microfilm Only
Senator Frank D. Fuller Papers, 1920-1923 RG 440 Original Records
Shriver, Thomas, Presiding Judge, Court of Appeals (Middle Division), Papers, 1940-1978 RG 55 Microfilm Only
Soil Conservation Districts Historic Files, 1940-1988 RG 459 Original Records
Soil Scientist Licensing Program Minutes, 2011-2013 RG 421 Original Records
Solid Waste Disposal Control Board Records, 1979-2000 RG 308 Microfilm Only
Solid Waste Disposal Control Board Records, 1979-2010 RG 400 Original Records
Spanish-American War Muster Rolls, 1898 RG 141 Microfilmed
Special Commission To Study Probate Laws Files, 1996-1997 RG 432 Original Records
Special Joint Committee on Health Care Costs, SJR 56, 1990-1992 RG 139 Original Records
State Board of Education Minutes, 1907-1983 RG 245 Microfilm Only
State Board of Education Records, 1815-1958 RG 91 Original Records
State Board of Education Records, 1985-2008 RG 414 Original Records
State Building Commission Records, 1935-1981 RG 194 Microfilm Only
State Capitol Commission Capitol Restoration Records, 1844-1990 RG 267 Microfilmed
State Capitol Repair Records, 1866-1953 RG 14 Microfilmed
State Capitol Repair Records, 1953-1988 RG 121 Microfilmed
State College & University Budgets, 1948-1976 RG 213 Microfilm Only
State Historian's Office Records, 1955-1970 RG 29 Microfilmed
State Librarian & Archivist Records, 1919-1932 RG 122 Microfilmed
State Librarian & Archivist Records, 1919-1955 RG 78 Original Records
State Librarian & Archivist Records, 1949-1967 RG 34 Microfilmed
State Librarian & Archivist Records, 1961-1971 RG 44 Original Records
State Librarian & Archivist Records, 1971-1982 RG 172 Microfilmed
State Librarian & Archivist Records, 1972-1985 RG 311 Microfilmed
State Librarian's Records (Return J. Meigs), 1841-1879 RG 188 Microfilmed
State Library & Archives Building Renovation Blueprints, 1985 RG 99 Original Records
State Library & Archives Civil War Card Index RG 132 Microfilm Only
State Library & Archives Civil War Questionnaire Index, 1914-1922 RG 133 Microfilm Only
State Library & Archives County & Vital Records Name Index Card File, ?-1992 RG 206 Microfilm Only
State Library & Archives Long-Range Development Records, 1988-1993 RG 128 Original Records
State Library & Archives Management Board Records, 1982-1998 RG 465 Original Records
State Library & Archives Office Files, 1870-2005 RG 417 Original Records
State Library & Archives Records, 1923-1932 RG 27 Microfilmed
State Planning Office Records, 1935-1993 RG 222 Microfilm Only
State Retirement System Minutes, 1947-1972 RG 283 Microfilm Only
State Treasurer Property Tax Aggregates, 1795-1860 RG 204 Microfilmed
State Treasurer's Records, 1796-1891 RG 23 Microfilmed
State Treasurer's Records, 1977-1990 RG 325 Microfilm Only
Superior Court Records, 1793-1820 RG 307 Microfilm Only
Supreme Court Administrative Files, 1907-1961 RG 186 Microfilmed
Supreme Court Administrative Records Correspondence, 1881-1940 RG 6 Microfilmed
Supreme Court Building Construction Records, 1936-1942 RG 24 Microfilmed
Supreme Court Trial Cases, 1796-1955 RG 170 Original Records
Supreme Court Trial Dockets, 1817-1936 RG 164 Microfilmed
Tax Structure Study Commission Records, 2003-2004 RG 403 Original Records
Tennessee 200, Inc. Records, 1992-1997 RG 270 Microfilmed
Tennessee Administrative Register Records, 1933-2001 RG 429 Original Records
Tennessee Aeronautics Commission Records, 1939-1967 RG 33 Microfilmed
Tennessee Agricultural and Industrial State College Records, 1920-1936 RG 441 Original Records
Tennessee American Revolution Bicentennial Commission Records, 1971-1976 RG 57 Original Records
Tennessee Army National Guard History, 2008-2009 RG 329 Original Records
Tennessee Army-Navy “E” Awards Program Records, 1942-1945 RG 208 Original Records
Tennessee Arts Commission Folk Arts Program Records, 1889-2017 RG 340 Original Records
Tennessee Athletic Commission Records, 1955-1974 RG 65 Microfilm Only
Tennessee Athletic Commission Records, 1974-1980 RG 118 Microfilm Only
Tennessee Auctioneer Commission Meeting Minutes, 1967-2015 RG 380 Original Records
Tennessee Biographical Directory of the General Assembly Master Copies, volumes 1 & 2, 1971 RG 136 Microfilmed
Tennessee Board for Professional Counselors, Marital and Family Therapists, and Clinical Pastoral Therapists Minutes, 1985-2010 RG 358 Original Records
Tennessee Certification Commission Minutes, 1983-1992 RG 246 Microfilm Only
Tennessee Circuit Court Records, 1827-1841 RG 471 Original Records
Tennessee Code Commission Correspondence, 1953-1955 RG 105 Original Records
Tennessee Commission on Aging Records, 1963-1994 RG 317 Microfilm Only
Tennessee Commission on Aging Records, 1979-1994 RG 182 Microfilm Only
Tennessee Commission on Practical Government Records, 1995-1996 RG 404 Original Records
Tennessee Confederate Pension Applications, 1896-1920 RG 202 Microfilmed
Tennessee Constitutional Convention Records, 1796-1977 RG 46 Original Records
Tennessee Constitutional Convention to Repeal the 18th Amendment to the United States Constitution, 1933-1935 RG 107 Original Records
Tennessee Defense Council Records, 1940-1945 RG 318 Microfilmed
Tennessee Department of Transportation, USGS Topographic Maps, 1972-1984 RG 391 Microfilm Only
Tennessee Economic Council on Women Records, 1998-2016 RG 408 Original Records
Tennessee Emergency Communications Board (E-911) Records, 1998-2013 RG 155 Original Records
Tennessee Emergency Relief Administration Records, 1933-1935 RG 410 Original Records
Tennessee General Assembly Composites, 1885-1987 RG 211 Original Records
Tennessee Historical Commission Division of Highway Markers Records, 1921-1967 RG 74 Original Records
Tennessee Historical Commission Historical Marker Files, 1950-1993 RG 85 Microfilm Only
Tennessee Historical Commission Meeting Recordings, 1954-1970 RG 276 Original Records
Tennessee Historical Commission Records, 1779-2006 RG 344 Original Records
Tennessee Historical Committee World War I Questionnaires, 1919-1923 RG 239 Microfilmed
Tennessee Housing Development Agency Records, 1974-1990 RG 309 Microfilm Only
Tennessee Industrial School Records, 1886-1920 RG 295 Microfilmed
Tennessee National Guard Enlistment Records, 1890-1967 RG 203 Microfilmed
Tennessee Ocoee Development Agency Records, 1993-1996 RG 418 Original Records
Tennessee Office of Local Government County Property Assessment Maps, 1973-1984 RG 337 Microfilm Only
Tennessee Racing Commission Records, 1987-1998 RG 303 Microfilm Only
Tennessee Secretary of State Governor's Extradition Files, 1841-1991 RG 190 Microfilmed
Tennessee Sentencing Commission Minutes, 1990-1992 RG 284 Microfilm Only
Tennessee State Board of Accountancy Board Minutes, 1959-2010 RG 157 Original Records
Tennessee State Board of Accountancy Records, 1928-1958 RG 409 Original Records
Tennessee State Board of Funeral Directors and Embalmers Board Minutes, 1948-2013 RG 159 Original Records
Tennessee State Capitol Guest Registers, 1997-2010 RG 456 Original Records
Tennessee State Funding Board Records, 1856-2012 RG 412 Original Records
Tennessee State Militia Commission Books, 1796-1976 RG 195 Microfilmed
Tennessee State Militia Muster Rolls, 1812-1836 RG 158 Microfilmed
Tennessee State Museum Audiovisual Collection, 2006-2018 RG 462 Original Records
Tennessee State Museum "Save Outdoor Sculpture" Survey, 1992 RG 253 Microfilmed
Tennessee State Prison Records, 1831-1992 RG 25 Microfilmed
Tennessee State Salvage Committee Scrapbooks, 1942-1943 RG 286 Microfilmed
Tennessee Tax Revision Commission Records, 1936-1950 RG 428 Original Records
Tennessee Technology Access Program (TTAP) Correspondence and Subject Files, 1989-2010 RG 434 Original Records
Tennessee U.S. Constitution Bicentennial Commission Records, 1987-1989 RG 130 Microfilm Only
Tennessee Wildlife Resources Agency (TWRA) Proclamations, 1949-1989 RG 435 Original Records
Trademark Registrations, 1897-1983 RG 225 Microfilmed
Tri-Star Chronicles Files, 2015-2017 RG 448 Original Records
U.S. Direct Tax Commission Records, 1862-1896 RG 41 Microfilmed
U.S. Highway 11W Special Joint Investigative Committee Records, 1973 RG 63 Original Records
Underground Petroleum Storage Tank Board Minutes, 1988-2009 RG 395 Original Records
Utility Management Review Board Records, 1988-2013 RG 220 Original Records
Volunteer Tennessee Commission Records, 1994-2015 RG 464 Original Records
Water and Wastewater Operator Board Minutes and Audio Recordings, 2008 RG 393 Original Records
Water Quality Control Board Minutes, 1968-2009 RG 392 Original Records
Water Quality Control Board Minutes & Support Documents, 1977-1996 RG 293 Microfilm Only
World War I Gold Star Records, 1918-1924 RG 53 Microfilmed
World War II Veterans' Survey, 1996-1997 RG 237 Original Records