Nashville-Chattanooga Railroad History
Nashville-Chattanooga Railroad History
in
Lyrasis IVIembers
[Link]
PUBLICATION NO.
June 1975
The Cover - This drawing from Annals of the Army of the Cumberland (1863) does not depict the Nashville and Chattanooga Railroad during It carries this caption: one of its better days. "Guerillas destroying a railroad-train near Smyrna." At the close of the War Between the States, the Nashville and Chattanooga's roadbed was in a poor state of repair and the rolling Be that as it may, stock was almost nonexistent. the drawing may serve to illustrate the splendid article on railroads appearing in this issue.
PUBLICATION NO.
FOREWORD
It is our belief that one of the most significant
His departure
Fred Brigance
PUBLICATION NO.
OFFICERS
PUBLICATION NO. 5 (Limited Edition - 300 copies) is distributed to members of the Society. The annual membership dues is $5.00 (Family - $7.00) which includes the regular publications and the monthly NEWSLETTER to all Additional copies of PUBLICATION NO. 5 may be members. obtained at $3.00 per copy.
All correspondence concerning additional copies, contributions to future issues, and membership should be addressed to
D. M.
Matheny
CONTRIBUTORS
The Rutherford County Historical Society is most
Walter King Hoover, Historian, author of The History of Smyrna and Smyrna mortician.
,
TABLE OF CONTENTS
The Nashville and Chattanooga Railroad Through Rutherford County 1845-1872 by Thomas N. Johns, Sr.
The Sutler's Wagon
Page
K.
Hoover
Page 54
Thomas
N.
Johns Sr.
connected with the celebration of the opening of the railroad to Murfreesborough, would be the speeches of Messrs.
made no effort to sketch these speeches, and unless the speakers furnish a copy of their remarks
f
we shall not be
The
-2-
It was a great day for both towns and for the enter-
Both for
The memorable event was the partial conclusion of years of effort by Vernon
K.
The N
&
C Railroad
-32
legislation.
.
The N
&
Two years
K.
-4-
rolling
The Louisville
Accessible entry
C railroad.
C.
eM'
C)t'^^
It
t
i
3
/
+
Ridlcf
.
1'
r.
SnvRf^t
Tr/vi-S/J-^dej?^
^
;y^
I
<
,^^.^
-.^.c.--1/
<<
>k
^/M
iff/ocfr^^^
^;\//^-Qd^/?'MA'^,
^S^
'Ailv
;?AK-^ -s^
\A
If Tcro/*f/-s
^M|^
J,J
.W#C/
N^
^^/
//'
w.H.0'Re9ey
^T09
./.
//et/R^ QoeQCf^L
K^^.Ofl/vK-s
J. /^/c/e^
>g^
r>4}c;jLi
u^a
-5-
C. The State of
and Banking Company pledged their money and support for the
immediately.
John M.
Nicholson, V.
K.
William Nichol,
D.
The
&
C plus a
In addition the N
C was
&
Theodore
S.
Garrett, C. E.
-6-
some time in 1846 but since the terrain was rugged and
Rutherford County.
The line
enters
&
C to be $2,810,000
He even suggested
that the track and iron be made within the State thus creating jobs and the development of the resources of the State.
C,
-7-
Murfreesborough $30,000
(a
guaranteed by the State for $500,000, plus individual subscriptions all totaling $2,588,450.
Therefore, on 24 January 1848, the first stockholders
Board of Directors James C. Moore) Vernon K. Stevenson William Spence) Rutherford Co. Alex Allison Jeremiah Cleveland) John M. Bass Bedford Co. John T. Neil Francis B. Fogg William S. Waterson-Cof f ee Co. Edwin Ewing Peter S. Deckard-Franklin Co. A. O. P. Nicholson) Davidson Co. A. M. Rutledge-Grundy Co. Samuel D. Morgan James A. Whiteside-Hamilton Co.
)
stock in the N
&
-8-
Alexander, Jesse Anderson, Samuel Alexander, Daniel Abernathy, J. J. & wife Blackman, Alfred Bowman, Ben E. Baird, Josiah M. Baird, J. P. Brittain, Jno. Bowman, Daniel Butler, W. S. Baird, Jno. Brown Thos
,
Leiper & Menefee Lowe , Wm Lytle, E. F. Lawrence, James Ledbetter, Wm. Lytle, W. F. Lyon, James S. Landsburger, Moses McCullough, R. D.
McFadden, Will R. Martin, Kno. Martin, Wm. Mathews, E. L. Maxey, Philip McFadden, Sam McLean, A. H. McLean, C. G. McCreary, A. Mitchell, Daniel Marable, Benj Mankin, Jno. Maxey, Joel Mathews, Wm. R. Miller, Alfred Murphy Jno Maney, James Murfree, M. B. Minter, Jno. M. Mason, P. M. May, Frederick Minter, Jeptha Mullins Jno. Morton, George C. Marr, James A. McElroy, A. M.
,
Baugh, Jno. A. Brashear, Jesse Black, L. P. Brown Jno Jr Bone, James Bell, James, Estate Beaty, Geo. Burton, Hardy M. Beaty, Ben j Binford, J. W. Bar Jane Bryant, Charlotte Burk, Francis L. Brown Jno Butler, T. 0. Brown, W. T. Christy, S. B. Conley, J. W. Carlton, Kinton Childress, Jno. W. Cannon, Alanson Cranor, Thos. B. Covington, E. I. Claud, F. N. Jr. Childress, Mary E. Corporation of Murf reesboro Cowan, V. D. Clark, Sarah Crocker, Eugenie Clay, Green Conley, W. M. Crosswaite, G. D. Davis, Luckett Dromgoole, E. D. Dejarnett, D. M. Davis, A. P. Davis, J. W. Dejarnett, James G. Edwards Thomas
, . , , ,
Jones, Wm. Johns, J. B. Jetton, Lewis Johns, Paul V. Jordon, Blount Jones, Jno. Johns, R. V. Johnson, D. H. Job, E. C. Jones, E. H. Jamison, Thos. H. Jetton, Maria Jones, Scisley S.
Miller, S. G. Nance, J. N. Nelson, A. W. North, Theodrick North, A. Norman Henry Newman E D Newsom, Thos. H. Newsom, Jno. F. Northway, H. K. Oden, Jno. A. Overall, Robt. Overall, Asbury D.
, , .
Owen , Thomas Osborne, Harvey Overall Sophia Overall, Sophia & Mary J. Peebles, Isham R. Peebles, George Phelps, Asa C. Powell, Jno. Powell, R. H. Parker Nehemiah Powell, Thos. P. Quarles, Jno. W.
,
(Trustee Ruth. Co, Ready, Chas. Sr. Ransom, H. D. Rucker James Reed, James Reed, Wm. A. Ress, A. M. Rooker, Wm. Ransom, Elizabeth Ransom, R. P. Ransom, Wm. A. Ross, Alfred Rucker, S.R. ,Sr. Rather, Martha A. Ransom, B. F. Rucker, Sm. R. Rucker, Wm. B. Ransom, Jno. Ransom, David Ransom, Sam'l. Ransom, Ben j Ransom, Ben j Ridley, Moses
,
Ridley, Henry (Estate) Rucker, Joseph B. Ridley, Eliza. Rucker, Ben j Ransom, George Ransom, Ann E. Ross, James Runnel, P. R. Rucker, Susan C. Rakes, R. Ridley, B. L. Smith, George W. Sharp, W. J. Swann, Moses Spence, Sarah Sikes, Jesse Smith, D.D. Stroop, Jno. Smith, Jackson Summers, T. H. Smith, W.H. (Whig) Spence, D.H.C. Smith, Wm. M. Smith, W. Hunter Smith, Joseph Smith, W.H. (Dem.) Smith, Jno. E.
(Estate) Smith, Ben j Smith, Swinfield L. Smith, Elizabeth L. Smith, Elizabeth J. Smith, Elizabeth M, Snell, Robt. Smith, A. J.
&
Stone, Wm. Suttle, Ellis Tray lor, Joel Traylor, H. F. Trimble, Joseph Tucker, Silas Thomas, Wilson Thompson, George Talley, P. C. Tucker, P. C. Wade Levi Watkins, S. B. Ward, B. Wright, W. H. Watkins, Joseph Wade, H. & R. Wade, O. H. Watkins, Wilson L. Walden, Jno. Welch, Thos. (Estate) Wade, Mordecai B. Williams, Elisha White, R. H. White, B. G. Weather ford, J. Q. White, R. M. White, W. N. Wether spoon, A. B. Work, Jno. L. Wharcy, L. C. Williams, E. Young, Hiram Yandell, L. P.
,
Cowan, Tennessee.
-10-
deep from the top of the mountain and thus eight points of
the tunnel could be worked simultaneously 24 hours a day.
wheelbarrows.
Davidson
-11-
Murfreesboro, crossing Stewarts Creek about onethird of a mile above Hardeman's Mills, and
from Smyrna to Wade were let to Silas Tucker who owned much
of the land where Smyrna is today.
12
land to the N
&
Apparently
C.
worked six years with the Georgia Railroad and Banking Company
before he came to Middle Tennessee in 1848.
He was charged
&
C Railroad
-12-
From Christiana he directed all construction, superstructures, ties and rails, buildings and bridges of the
14
&
C.
early 1850'
s,
15
of the N
&
C line,
still stands.
returned to the N
Christiana.
&
S.
Grant)
acquired names.
17
-13-
Mile
5 6 8
(Davidson Co.)
Antioch Mt. View Kimbro Lavergne Smyrna Wade Florence Russell Murfreesboro Winstead Rucker Christiana Fosterville Bell Buckle Wartrace Haley Cortner Normandy Tullahoma Estill Springs Decherd Cowan T. C. Junction Sherwood Anderson Bass, Alabama Stevenson, Ala. Bolivar, Ala. Bridgeport, Ala. Shell Mound, Tn. Ladds Vulcan Whiteside Etna Mines Hooker, Ga. Wauhatchie Lookout Cravens Chattanooga
10 12 14 16 20 22 26 28 32 36
38
(Rutherford Co.)
(Bedford Co.)
18
-14-
Daniel Creden
Wm. Stuart
James Hope
V. G. McDonal
Patrick Armstrong
Jno. Gramps
J. G.
Superstructor R. R. Engineer R. R. Hezekiah Oliver Railroad Contractor W. Becton Overseer R. R. Richd. G. Buchanan R. R. Contractor F. Henry
Bedford David
Wm. R. Davis
John Sullivan
Wm. F. Youree Wm. Johnson
Peter Mason Joseph Hays John Armstrong Jno. Canada Geo. Foreman
&
C,
per pound.
believe
The rail
rails were set five feet apart which was the standard guage
at that time.
In a letter to M. Burns, President N
&
C Railroad, on
May
4,
roadbed follows
(7x7
centre of the stringers it was impossible for them to go down unless the stringers broke (which they did not) and that
-15-
was one of the Great Advantages the Co. derived from the
stringers.
tear
by
sary
&
where
we did
14
!
Most
Middle Tennessee.
-16-
A freight
Tantalon,
Murfreesboro Station
Anderson, the
C.
The
Nashville.
&
-17-
On
service
July 1851.
&
July 1851
baggage car,
repairing cars.
Undoubtedly
and the Shelbyville branch was opened. the line was completed into Chattanooga.
In February, 1854,
3
November 1851
at school:
we have not
-18-
The early engines were all named for prominent people, places
and towns.
1 2
Tennessee Gen. Harrison 5 V. K. Stevenson 4 W. S. Waterson 5 Tullahoma 6 John Eakin 7 Grampus 8 Nashville 9 J. [Link] 10 Coweta 11 Pollard 12 Chattanooga
White Polk Andrew Jackson Daniel Webster Henry Clay John C. Calhoun
H. J.
L. K.
25 26 27 28 29 30 31 32 33 34 35 36 37
Gourdine Conner John P. King G. A. Trenholm John C. Caldwell Murfreesboro Winchester R;. Rogers Geo. Peabody g. B. Lamar J. T. Soutter Wm. Moore W. C. Smartt
H. H.
W.
pusher engines, all were 4-4-0 wheel type weighing approximately 20 tons apiece.
The name "Tennessee" was applied to two other engines. The first "Tennessee" was scrapped during the war.
The
21
It
freight engine.
and Brothers
.
-19-
Most of the engines could pull 11 or 12 cars successfully; and they took two days to reach Chattanooga from
-^
Latimer-R. Reader Prince-R. R. B. Sanders-Engineer Jos. Tatetum-Engineer Jas. McGill-Engineer Henry Brown-Engineer E. McGill-Engineer M. H. Gowin- Bridge Bldr.
By 1860 the N
&
John Thomas-R. R. Agent John Cumins-R. R. Supt. B. F. Norman-R. R. Overseer Ben Mason-R. R. Hand John Tilford-R. R. Supt. J. L. Cinse-Conductor J. H. Grant-Engineer
Coal Cars 26 Gravel Cars 16 Camp Cars 1st Class Passenger Cars 2nd Class Passenger Cars Mail & Baggage Cars
&
John
-20-
His doctor
Thus
officials.
St.
L.
His son,
John, Jr., was born in Murfreesboro and he, too, became the
President of the N.
C.
&
St. L.
Passenger
trains were cut to four daily and all freight engines were
getting the N
completed.
V.
&
-21-
Union troops
&
C.
&
withdrawn to Nashville.
N in Kentucky.
-224
to Murfreesboro.
C to Murfreesboro where he
Thus the N
C.
As
C with head-
quarters in Nashville.
The construction corps built forts at strategic bridges
along the N
&
C.
Most were built of wooden poles resembling Most were never attacked.
a western fort.
K.
&
&
C engine,
Another N
&
C engine,
"Nashville,"
21
-23-
&
C to the
C.
around 1870.
the N
&
Around 15 August 1868, an incident occurred in Rutherford County which decided the outcome of the election of E. W.
&
C.
John Thomas,
The
-24-
W.
Nashville.
10
&
25-
BIBLIOGRAPHY
1.
2.
Burt, Jesse C. Jr., "Four Decades of the Nashville, Chattanooga and St. Louis Railway, 1873-1916," Tennessee Historical Quarterly.
3.
4.
5.
Hackworth, W.
N, C
&
"Over a century of Railway Service S. St L," a paper delivered before the Round Table Club of Nashville, Tennessee, 26 March 1953.
6.
"The Development of the Nashville, and Clark, T. D. Chattanooga Railroad," Tennessee Historical Magazine.
7.
"More Goods by Express and Nashville and Charleston Line," Nashville Daily Union, 24 January 1848.
8.
"Events in the History of the N, C & St L Railway," The Nashville Banner, 24 January 1923.
9.
"Report to the Commissioners of the Thomson, John E. Nashville and Chattanooga Railroad," February 1847.
,
10.
Nashville and Chattanooga Railroad Company, Annual Reports Vol. 1-14, 1848-1861.
,
11.
&
N Tunnel,"
12.
13.
14.
"Collection of Letters and Papers," Grant, James H. 1866-1868, Courtesy of Mrs. J. G. Sugg.
,
15.
16.
-26-
17.
"Legal History of Entire System of DeBow, J. D. B. Nashville, Chattanooga, and St. Louis Railway and Possessions," Nashville, 1900.
,
18.
19.
1850 Census.
20.
State Historical Marker, "First Steam Locomotive," Located at the corner of Hart St. and 4th Avenue South, Nashville, Tennessee.
"The Locomotives of the Nashville, Warner, Paul T. Chattanooga and St. Louis Railway," Baldwin Locomotives, VI (July, 1927).
,
21.
22.
23.
24.
Census of 1860.
(Nashville, 1906).
25.
26.
The Tennessee Historical Chronicle, Vol I, No. 2, "The First Train," January, 1975.
Many are in
"Historic Cane Ridge and it's Families" by Mrs. Lillian Brown Johnson 109 Chestnut Street 37167 Smyrna, Tenn. Postpaid $21.75.
History of Smyrna by Walter K. Hoover 103 Division 37167 Smyrna, Tenn. Postpaid $30.00.
History of Eagleville by Minnie Fairfield Dyer Route 1 37060 Eagleville, Tenn.
$3.00 plus
25<:
Rutherford Co. Tenn. Deed Abstracts 1804-1810 Postpaid $10.00 Order from Mrs. Dorothy M. Matheny 1434 Diana Street Murfreesboro, Tenn.
37130
Following May be ordered from Rutherford County Historical Society. Mrs. Dorothy M. Matheny, Sec. 1434 Diana Street 37130 Murfreesboro, Tenn.
Rutherford County, Tenn. 1840 Census $5.00 plus 25* Postage.
Postage.
Marriage Records Rutherford County, Tenn. 1804-1850 By DAR Miss Mary Hall 821 E. Burton Murfreesboro, Tenn. Postpaid $10.50.
:
37130
Marriage Records Rutherford County, Tenn. 1851-1872 By DAR Mrs. F. W. Brigance 1202 Scotland Drive Murfreesboro, Tenn. 37130 Postpaid $10.50.
:
Publication No. 3 Rutherford Co. Historical $3.00 plus 25<: postage. Publication No. 4 Rutherford Co. Historical This includes 1810 Census list of tax payers not in $3.00 plus 25<: postage. Sorry Publications No. 1 are completely sold out.
Soc.
Soc.
and Census,
Se
Membership in the Society costs $5.00 per year which includes copies of the two Publications per year, free to members.
There is in progress and preparation for publishing the cemetery records of Rutherford County. This will be in three The Northeast third volumns. of the county should be out An announcement will soon. be made.
1878 Map of Rutherford County Showing Land Owners. Order from: Stones River Chapt. SAR
Mr. William Walkup 202 Ridley Street
-27-
Rutherford County
Post Offices and Postmasters
by
Henry G. Wray
In English Colonies of America before 1639, such
-29-
have been
Also
the information.
ABBOTT'S MILLS:
Ross Houston, Jan. 16, 1830; Granville L. Pierce, July 5, 1833; Lunsford P. Black, May 26, 1838; Granville S. Pierce, Oct. 25, 1839; Discontinued Dec. 29, 1845.
H. Haynes, Mar. 29, 1879; Wm. C. Wood, Nov. 25, 1881; David N. Fain, June 16, 1882; Jack Puckett, June 23, 1884; Andrew J. Puckett, July 16, 1884; Vftn. C. Wood, Oct. 28, 1887; Pleasant S. McRae, Apr. 14, 1890; William C. Wood, Apr. 13, 1899; Balte P. Ryan, May 28, 1900; John E. Wood, June 15, 1900; John W. Parham, Oct. 25, 1900; Pleasant S. McRae, Feb. 6, 1904; Stephen S. Throneberry, Sept. 20, 1904. Discontinued Sept. 14, 1905. Mail to
Vim.
ALMAVILLE;
Mur f reesboro
BARFIELD;
Isaac Z. Brown, Oct. 24, 1891; Thomas B. Yeargan, Sept. 22, 1894; Discontinued June 30/ 1902. Mail to Mur f reesboro.
BEVERLY
BLACKMAN
Beverly R. Bivins, (Late Hall's Hill) Discontinued Jan. 29, 1878. Feb. 9, 1874.
George W. Haynes, July 16, 1895; Frank M. Discontinued July 31, Burton, Oct. 1, 1902. Mail to Murf reesboro. 1904.
Jan. 23, 1885. son County.
BROADTON
-30-
BROOKSVILLE
BUCHANAN SVILLE:
DisconWm. B. Downing, May 6, 1898. tinued Dec. 10, 1898. Mail to Eagleville.
Jas. B. (Late in Davidson County) Buchanan, Jan. 26, 1837. Change to Mount View May 1, 1842.
BANTON
'
FERRY
Change
Discon-
BLOOMFIELD:
CARLOCKVILLE
Lewis Harrell, Feb. 9, 1848; Epenetus Carlock, Apr. 29, 1852; W. P. Jacobs, Feb. 1, 1866; Ephraim Jacobs, Mar. 15, Discontinued Oct. 12, 1868. 1867.
CARLOCKSVILLE
Robert Lowe, Nov. 20, 1876; John W. Hobson, Aug. 20, 1877; John T. Kelton, Nov. 11, 1878; Newton F. Mankin, Nov. 13, 1879; Napoleon B. Mankin, Aug. 9, 18 81; William A. Kelton, Sept. 23, 1884; Walter McNabb, Feb. 9, 1888; Joel Brewer, Aug. 17, 1889; N. B. Mankin, Feb. 18, 1890; T. J. Owen, Jan. 25, 1894; Wm. M. Newman, Mar. 29, 1895; Wiley N. Robinson, June 2, 1902. Discontinued Feb. 29, 1904. Mail to Christiana
James Edwards, Sept. 12, 1900; George W. Discontinued Jan. 30, Lewis, July 26, 1902. Mail to Smyrna. 1903.
Thomas Robertson, Feb. 26, 1844; Discontinued Aug. 19, 1846; Reestablished July William H. Cayce, July 8, 1850; 1850. Wilson Y. Posey, Oct. 21, 1852; Amzi Bradshaw, Dec. 21, 1854. Discontinued
Jan. 18, 1856.
8,
CATLETT
CHERRY FLAT;
CHRISTIANA:
Charles W. Price, May 24, 1894; Thomas W. Naylor, July 6, 1897; William F. Clark, May 19, 1898j Ruby Naylor, Apr. 30, 1914; Bertha R. Barber, Jan. 16, 1922; Herbert D. Miller, May 1, 1922; Mrs. Henry Clark, Oct. 1, 1926; Henry H. Clark, Mar. 3, 1927; Mrs. Bessie J. Clark, Dec. 17, 1927, Retired July 1, 1932; Lynn C. Beechboard, Mar. 10, 1933; Mrs. Bessie J. Clark, May 9, 1933; John M. O'Brien, Feb. 1, 1935; Mrs. Mattie Ida O'Brien, Aug. 15, 1937, Retired Mar. 31, 1963; Fred M. Wiggs, Mar. 31, 1963; Mary McGraw Marlin, Jan. 15, 1965.
-31COBB:
Petis R. Norman, Oct. 10, 1882; J. H. Cobb, Jan. 15, 1883; Sidney J. Cobb, Feb. 9, 1883; Discontinued Oct. 29, 1885. Mail to Murfreesboro. Reestablished May 15, 1888; John A. Hopper, May 15, 1888.
COMPTON
Thomas E. Tilford, Sept 27, 1886; Wm. E. Tilford, Mar. 20, 1890; Joseph W. Dill, Nov. 1, 1892; Randolph A. Rushing, Feb. 6, Mail to 1895; Discontinued Mar. 3, 1896. Murfreesboro. Reestablished Jan. 13, 1897. William J. Smith, Jan. 13, 1897; Robert W. Rucker, May 3, 1900; Samuel R. Rucher, Discontinued Nov. 30, Jan. 16, 1901. Mail to Murfreesboro. 1904.
Isaac S. Webb, July 29, 1881; Walter D. Harrison, Feb. 12, 1891; Charles H. North, Jan. 18, 1894; Walter D. Harrison, Feb. 9, Mail to 1901; Discontinued May 31, 1902. Murfreesboro.
CRESCENT:
CRIPPLE CREEK:
Christopher Batey, July 16, 1842; Discontinued Feb. 3, 1845. Reestablished Aug. 19, Jonathan J. Hall, Aug. 19, 1847; 1847. Discontinued Feb. 15, 1849. Reestablished July 12, 1852; William B. Wright, July 12, 1852; Jas. Bowling, Nov. 24, 1852; Discontinued May 20, 1853.
James D. Jacobs, Nov. 15, 1894; Charlie B. Marlin, May 21, 1895; Robert R. Lowe, Nov. 5, 1896; Thomas M. McCollough, Mar. 5, 1901; Discontinued Mar. 15, 1904; Mail to Christiana.
DENNIS;
DENTONVILLE
DILLTON:
Joseph W. Dill, Feb. 6, 1895; Discontinued May 31, 1904. Mail to Murfreesboro.
James M. Dill, Feb. 20, 1887; Leighton J. Talbert, Sept. 21, 1893; Sylvester Willard, Nov. 22, 1901; Discontinued Jan. 17, 1906. Mail to Murfreesboro.
DONNELS CHAPEL;
Bartley S. Ring, May 15, 1876; B. A. King, Feb. 18, 1886; Bartley A. Ring, Feb. 26, 1886; Smith J. Denton, Oct. 10, 1888; William D. 55mith, Apr. 6, 1893; Changed to Donnels Oct. 24, 1895.
-32-
DONNELS
Joshua Youree, Oct. 24, 1895; Smith J. Denton, Nov. 25, 1896; Joseph T. Henegar Dec. 24, 1897; Luther Hayes, Nov. 23, 1898; James D. Carter, Oct. 12, 1900; Payton A. Carter, Apr. 9, 1902; James D. Carter, Nov. 16, 1903; Discontinued Dec. 31, 1904; Mail to Murf reesboro.
DUNAWAY
John G. Cason, Mar. 31, 18 94; John W. Discontinued Dunaway, Jan. 6, 1898. Mail to Walter Hill. Oct. 11, 1899. Robert S. (Late in Williamson County) Brown, Feb. 25, 1870; Robert E. Williams, June 16, 1885; James W. Brov.m, Mar. 27, 1889; Robert S. Brown, Jan. 19, 1891; James C. Williams, Apr. 13, 1893; Robert S. Brown, Jr., May 20, 1897; John R. Moon, Oct. 12, 1909; James B. Dryden, Dec. 13, 1911; Miss Alice P. Brov;n, Jan. 24, 1925; David H. Hughes, Dec. 16, 1925; Mrs. Alice B. Ralston, June 28, 1932; Walker Carlton, Nov. 1, 1934; Hollis K. Stephenson, Jan. 10, 1936; Fred L. Abernathy, Fov. 1, 1947; Walter S. Smotherman, Jr., Apr. 1, 1948; Harry M. Patillo, Aug. 27, 1949.
EAGLEVILLE:
EDNA:
1888.
ELM HILL:
John M. Williams, (Late "Banton's Ferry) Dec. 4, 1840; James H. Charlton, Oct. 9, In Davidson County. 1848.
EVERGLADE:
FLORATON:
George W. Burns, July 7, 1886. Discontinued July 26, 1905. Mail to Eagleville.
William D. Travis, Mar. 24, 1884; Wm. A. McKnight, Nov. 25, 1895; George A. McCrory, Aug. 10, 1897; Wm. D. Travis, May 7, 1898; Discontinued Sept. 22, 1905. Mail to Readyville.
FLORENCE STATION :Leonidas Russell, Mar. 26, 1867; Discontinued Sept. 25, 1867. Reestablished Samuel G. Hunt, June 22, June 22, 1869. 1869; Chas. F. Vanderford, Aug. 27, 1872; Wm. H. Hindman, Sept. 4, 1891; Changed to Florence Oct. 11, 1894.
-33-
FLORENCE
Eugene S. Vanderford, Oct. 11, 1894; Josh Gore, Aug. 17, 1911; Nathaniel M. Lewis, Mar. 1, 1912; Wilburn E. Gibbons, Oct. 26, 1912; Robt. E. Murphey, Nov. 19, 1914; Charles R. Vanderford, July 19, 1921. Discontinued Jan. 15, 1937. Mail to Murfreesboro.
(Late Middleton) Thomas Edwards, July 24, 1837; Reappointed June 6, 1862; Andrew M. McElroy, July 8, 1865; Leander N. Edwards, May 21, 1881; Major Hugh Neely, July 10, 1897; Alice Edwards, Feb. 27, 1904; Willie S. Newby, Sept. 3, 1913; Lillian D. Vaughn, Aug. 28, 1918; G. E. Kerr, Aug. 17, 1927; Mrs. Carrie B. Kerr, May 27, 1929; Miss Johnnie B. Williams, Oct. 14, 1936; Miss Mable E. Harris, July 7, 1939; name changed by marriage, Mrs. Mable E. Watkins, Jan. 1, 1946; Miss Annie P. Chrisman, July 1, 1948.
FOSTERVILLE:
FRIENDSLEY:
From Mechanicksville July 17, 183 9. Charles Friendsley, July 17, 1839; Joseph L. Payne, Nov. 4, 184 0. Changed to Mechanicksville June 22, 1841.
A.
H. S. Crichlow, Aug. 10, 184! April 30, 1849.
GENTRY
GUM!
Discontinued
Martin V. Jackson, June 30, 1892; Mary E. Jackson, Feb. 18, 1893; Wm. G. Wood, Jan. 18, 1894; George D. Smith, Oct. 21, 1897; Benjamin E. Wooten, May 13, 1898; Allie Wood, Oct. 13, 1899; Owen W. Baugh, Nov. 20, 1900; Walter S. McNabb, Nov. 16, Dis1903; Wm. F. Jernigan, July 1, 1905. continued Jan. 31, 1906. Mail to Murfreesboro.
HALL'S HILL:
John W. Hall, Mar. 7, 1850; Thompson J. Wright, Feb. 29, 18 56; David A. Vaughan, Nov. 3, 1857; Discontinued Jan. 25, 1860. Reestablished Mar. 1, 1860. John W. Hall, Mar. 1, 1860; Discontinued July 25, 1866. Reestablished May 27, 1868. Beverly R. Bivins, May 27, 1868; Ebenezer B. Fathera, Sept. 29, 1868; Changed to Beverly Feb. 9, 1874. Reestablished Apr. 17, 1879. Joseph Jones, Apr. 17, 1879; Hugh Kerr, Feb. 28, 1883; John Bowling, May 22, 1885; Thomas W. Arnett, Feb. 2, 1889; Hugh Kerr, Apr. 17, 1890; Thomas E. Bell, Dec. 28, 1893; Thompson J. Wright, Jr., Dec. 14, 1896; Discontinued Nov. 26, 1904. Mail to Murfreesboro.
-34-
HOOVER
Henry W. Purtle, Feb. 10, 1880; James M. Hoover, Apr. 27, 1880; James Sims, Auq. 3, 1881; D. M. Crockell, Feb. 9, 1883; D. M. Crockett, Jr., Mar. 6, 1883; Charles T. L. Arbuckle, Mar. 4, 1886; Napoleon B. Mankin, Mar. 2, 1888; John M. Powell, Nov. 18, 1889; Mathias Hoover, Oct. 13, 1890; James M. Butner, Sept. 13, 1898; James A. Pearson, July 10, 1899; Alexander McMahan, May 23, Discontinued Aug. 14, 1905. Mail to 1905. Christiana.
:
HUNTERSVILLE
INDEPENDENT HILL: James M. Layne, Aug. 2, 1854; Patrick H. House, Dec. 22, 1858; James M. Layne, Sept. 27, 1859; Discontinued Sept. 22, Reestablished Feb. 27, 1872. 1866. John H. H. Thweatt, Feb. 7, 1872; Wm. N. McRae, Mar. 16, 1875; Discontinued July 23,
1877.
JEFFERSON
John McGrigor, Oct. 3, 1827; Sion S. Read, 24, 1835; Jacob D. Donalson, Oct. 11, John Jones, Mar. 30, 1843; Amos M. May 19, 1847; William L. Bone, Apr. 11, John Jones, Mar. 19, 1850; Discontinued Reestablished Aug. 9, 1858. July 20, 1858. John Jones, Aug. 9, 18 58; James W. Waller, Dec. 7, 1866; Discontinued May 18, 1868. Reestablished June 19, 1871. John W. Baker, June 19, 1871; William E. Jones, Mar. 2, 1874; General J. Harris, Mar. 28, 1881; James H. Preston, Mar. 10, 1884; Robert A. Jones, Nov. 18, 1884; Wm. S. Jones, Apr. 7, 1886; Ephraim Waller, Oct. 25, 1888; Robert M. Clark, Mar. 15, 1890; Wm. R. Clark, June 19, 1891; Sallie B. Waller, Aug. 19, 1891; James E. Bragg, Aug. 7, 1897; James W. Summers, Jan. 5, 1898; George K. Robertson, Nov. 25, 1902. Discontinued June 29, 1907. Mail to Smyrna.
Aug. 1839; Bone, 1849;
JORDAN'S VALLEY: Blount Jordan, Apr. 9, 1850; Pressly F. Batton, Aug. 22, 1851; Ezra Reed, May 30, 1853; Freeman Sherbrooke, May 15, 1862; James H. Grant, Nov. 11, 1865; Elizabeth S. Grant, May 11, 1869; John A. Miller, Oct. 23, 1871; Isaac J. Millet, Jan. 15, 1874; Robert S. Jamison, Sept. 3, 1874; W. H. Jameson, July 27, 1880; Robert D. Jameson, Mar. 25, 1881; Alfred J. Brandon, Jan. 25, 1887; Charles W. Price, Feb. 18, 1890; Change to Jordan Valley Nov. 18, 1892.
35-
JORDAN VALLEY;
KITTRELL:
Charles W. Price, Nov. 18, 1892. Discontinued May 24, 18 94. Mail to Christiana.
Louis D. Bowling, Feb. 8, 1884; Vftn. B. Jamison, June 29, 1897; Louis D. Bowling, Discontinued June 15, Mar. 4, 1903. Mail to Murfreesboro. 1907.
LAMAR:
Daniel T. Sanders, Feb. 17, 1881; F. C. Foutch, Mar. 20, 1883, Thomas Foutch, Apr. 3, 1883; Robert J. Smith, Jan. 16, 1888; James W. Patton, Dec. 13, 1889; Edward M. Weston, May 27, 1897; Wm. J. Kimbro, May 3, 1900; James W. Patton, Feb. 8, 1907; Discontinued July 15, 1907. Mail to Walter Hill.
LAS CASAS:
Valentine M. Sublett, July 17, 1832; Philip Osborne, Jan. 4, 1836; James Bivins, Oct. 17, 1837; Discontinued July 28, Reestablished Sept. 2, 1844. Robert 1842. Discontinued W. Martin, Sept. 2, 1844. July 6, 1860.
Jeptha G. Barlow, May 23, 1881; Thomas E. Bell, May 7, 1885; James W. Morton, Apr. 20, 1893; Stephen Greer, Jr., Jan. 22, 1898; Charlie C. Martin, Jan. 30, 1899; Edgar C. Freas, Nov. 10, 1904; Alexander Bell, Feb. 16, 1906; Irving Martin, Mar. 28, 1906; Wm. 0. Baird, Apr. 30, 1914; John M. Pearcy, July 9, 1917; Retired June 30, 194 8; Mrs. Lena Martin, July 1, 1948.
(Late "Mount View" in Davidson County) John F. Bailey, Aug. 23, 1852; Lemuel R. Mullins, May 19, 1853; John Hill, Jan. 6, 1857; Jonathan Starkey, Mar. 26, 1857; Sam'l. R. Mullins, Dec. 9, 1857; William Y. Bishop, Oct. 19, 1858; Lemuel R. Mullins, Oct. 11, 1859; Andrew B. Payne, Apr. 7, 1861; John Reicketts, Aug. 22, 1865; Charles C, McConnell, Oct. 12, 1865; Harvey H. Brumlock, Aug. 15, 1866; James D. Eskridge, May 18, 1870; Geo. F. Charlton, Aug. 29, 1870; John R. Eskridge, June 1, 1874; Lee J. Underwood, Feb. 19, 1889; Nathaniel J. McAdams June 23, 1897; William N. Austin, Jan. 16, 1902; Nathaniel J. McAdams, Aug. 20, 1902; John F. Davis, Feb. 20, 1904; Jefferson D. Nelson, Feb. 15, 1908; Lipscomb Carter, Jan. 17, 1909; Andrew W. Hutchison, Feb. 16, 1910; Clyde G. Purvis, Aug. 2, 1911; Harry L. Burt, July 8, 1914; Walter Burt, Dec. 8, 1915; Mrs. Pattie P. House, Sept. 17, 1917. Retired Aug. 31, 1950; Mrs. Dora P. Mitchell, Aug. 31, 1950; Arthur C. Puckett, Jr., June 30, 1952.
,
LASCASSAS
LA VERGNE:
-36-
LEANNA;
Vftn.
J.
H. H. Gentry, Apr. 15, 1870; Bascom Holden, Aug. 4, 1896; Charles H. Williams, June 17, 1899; John S. Westbrooks, Oct. 1, Mail to 1900; Discontinued Dec. 31, 1905. Christiana.
LOWE;
Archibald F. Cathey, May 3, 1886; Joseph W. Dill, July 11, 1887; Joel Brewer, Mar. 13, Mail to 1890; Discontinued July 9, 1890. Donnel s Chapel. Reestablished Feb. 20, 1891. Hatton R. Adams, Feb. 20, 1891; Calvin D. Bush, June 5, 1901; Hatton R. Adams, May 7, 1903; Discontinued Feb. 9, Mail to Readyville. 1906.
'
LITTLETON
Ephraim B. McLean, July 27, 1832. Change to Middleton then to Fosterville July 24,
1837.
LOFTON
Henry C. David, Jan. 31, 1894; Thomas M. Fite, Aug. 3, 1896; J. W. Tribble, Nov. 5, 1896; Wm. H. Baird, Jan. 4, 1897; W. M. Jones, Jan. 30, 1899; Alfred A. Loughry, Mar. 4, 1899; Willie R. David, Mar. 20, 1900; George W. Bowling, June 17, 1903; Discontinued Oct. 31, 1904. Mail to Lascassas.
John B. Goodwin, July 11, 1894; Discontinued Mail to Smyrna. Apr. 29, 1895.
MABRY:
MANIRE:
Alexander V. Walker, Dec. 26, 1883; Jasper N. Holt, June 12, 1884; Discontinued Mar. 3, 1886. Mail to Eagleville.
James E. Manson, Aug. 14, 1888 tinued June 1, 18 95.
MANSON:
MAYELLA;
Discon-
William A. Wright, July 6, 1888; Wm. T. Hunter, Feb. 8, 1892; John S. Wright, Mar. 5, 1892; Alice A. Wright, Sept. 10, Mail to 1896; Discontinued Feb. 29, 1904.
Mt. Juliet.
4, 1834; Elihu C. Changed to Friendsley Jobe, Feb. 1, 1838. July 17, 1839. Changed back to Mechanicksville June 22, 1841. Joseph L. Payne, June 22, 1841; Discontinued Nov. 7, 1843.
-37-
MIDDLETON:
Ephraim B. McLean, (Late McLeans Mills) July 27, 1832; Change to Fosterville July 24, Reestablished Aug. 20, 1853. C. J. 1837. McLean, Aug. 20, 1853; Robt. B. McLean, Sept. 21, 1853; Alney H. McLean, Apr. 22, 1857; Disctoninued Sept. 22, 1866. Reestablished May 9, 1870. William W. McLean, May 9, 1870. Discontinued November 11,
1870.
MIDLAND
William D. Holden, Feb. 3, 1886; James M. Williams, Sept. 3, 1891. Discontinued June 10, 1907. Mail to Fosterville.
Burwell G. White, Dec. 13, (Late Stokely) Discon1836; John A. Gentry, Jan. 11, 1840; Reestablished same day. tinued Mar. 2, 184 2. Burrell G. White, Mar. 2, 1842; Stephen White, Nov. 28, 1845; Burrell G. White, Aug. 17, 1847; Discontinued Dec. 7, 1855. Reestablished Apr. 15, 1879. John H. White, Apr. 15, 1879; Thomas E. Smith, Jan. 4, 1883; John H. White, May 8, 1883; Stonewall J. Mankin, Nov. 16, 1886; John H. White, May 3, 1888; Wm. G. Robinson, Mar. 13, 1890; Wm. N. White, Jan. 2, 1891; John M. Powell, Apr. 6, 1893; Change to Millersburg Wm. N. White, Oct. 11, Oct. 11, 1894. Discontinued June 15, 1900. Mail to 1894.
Wayside.
MILLERSBURGH;
MILTON
Benjamin Morgan, Feb. 10, 1830; William Cosby, Feb. 4, 1839; Godfrey S. Newsom, Aug. 29, 1840; Henry W. Fagan, June 2, 1845; Martin W. Armstrong, Sept. 22, 1847; Alexr. D. Marshall, June 16, 1848; John E. Newman, May 18, 1850; Henry W. Fagan, Feb. 24, 1852; Franklin W. Rankin, Aug. 23, 1855; John F. Hood, June 18, 1866; DisconReestablished May 7, tinued Nov. 21, 1867. 1868. Wm. B. Byrn, May 7, 1868; James H. Cook, Oct. 14, 1870; John F. Hood, July 10, 1872; Robert M. Goodloe, Jan. 19, 1875; John F. Dismukes, Sept 5, 1881; John R. Stroop, Mar. 22, 1882; William H. Herndon, Dec. 12, 1884; Thomas J. Duggin, Oct. 10, 1888; John E. Grandstaff, May 12, 1893; Arthur Martin, June 14, 1897; Charlie E. Robinson, July 16, 1901; Susan A. Dill, Dec. 20, 1904; Dosier T. Denton, July 2, 1907; William H. Hooper, Mar. 20, 1908; DisconMrs. Ruth G. Mathews, Oct. 1, 1937. tinued June 30, 1959.
-38-
MONA:
Briant E. Rushing, Mar. 18, (Late Rushing) Discontinued Feb. 14, 1903. Mail to 1896. Walter Hill.
MOUNT VIEW:
MURFREESBOROUGH: David Windell, Feb. 24, 1837; David Molloy, Dec. 3, 1838.
MURFREESBORO;
Greenville T. Henderson, Dec. 2, 1840; David 0. Wendell, June 4, 1841; Greenville T. Henderson, Dec. 13, 1842; Ephraim B. McLean, May 30, 1851; Jefferson M. Leatherman, Oct. 18, 1853; Wm. Reuben Butler, Mar. 5, 1855; Henry S. Pugh, Apr. 21, 1862; Discontinued July 30, 1862. Reestablished William C. Burt, Dec. 10, Dec. 10, 1863. Geo. J. 1863; Reappointed Mar. 12, 1868. Booker, Apr. 3, 1871; John D. Wilson, Mar. 30, 1875; Reese K. Henderson, Oct. 19, 1885; Frank White, Nov. 25, 1885; Joseph T. B. Wilson, Jan. 16, 1890; James H. Crichlow, Sept. 26, 1893; Robert S. Brown, Mar. 16, 1898; Zachary T. Cason, Apr. 21, 1910; Gentry S. Smith, May 6, 1913; Margaret G. Elliott, June 10, 1913; Wm. Benjamin Bragg, Sept. 17, 1917; James R. Jetton, Mar. 18, 1919; Mary A. Brown, June 1, 1922; Rufus N. Vickers, Sept. 22, 1922; James S. Braswell, Sept. 30, 1925; Beulah 0. Hughes, Dec. 31, 1929; Jesse C. Elrod, Dec. 26, 193 3; William F. Earthman, July 16, 1938; William N. Elrod, Apr. 1, 1848; C. R. Byran, Apr. 30, 1950; Norman Fenn Hutchinson, Aug. 31, 1963.
OVERALL
Mordecai Lillard, Feb. 10, 1880; Charles R. North, Jan. 31, 1881; James S. Miller, Dec. 23, 1885; Mordecai Lillard, July 28, 1886; Charles R. North, Jan. 25, 1887; Azariah Kimbro, Feb. 29, 1888; Durant Beesley, Dec. 14, 1888; Charles R. North, Apr. 6, 1893; Samuel T. Kelton, Apr. 13, 1899; John W. Hayens, Dec. 18, 1901; Wm. S. Smith, Apr. 30, 1914; James D. Smith, Dec. 18, 1915, Retired Sept. 7, 1932; Fred Hayes, Jr., Sept. 10, 1932; Herbert J. Holden, Aug. 25, 1934; Discontinued Nov. 30, Mail to Murfreesboro. 1953.
-39-
PATTERSON
'
Thomas M. Patterson, Apr. 17, 1888; Geo. W. Haynes, Feb. 25, 1889; Win. F. Tomlinson, Feb. 6, 1895; Vftn. E. Marable, Jan. 17, 1898; Andrew F. Watson, Dec. 30, 1901; Discontinued Sept. 30, 1905. Mail to Eagleville. Thomas Tucker, June 1, 1896. Discontinued Feb. 14, 1903. Mail to Smyrna.
PERU:
PINKARD:
Frank L. Morton, Oct. 14, 1887; Wm. D. Sneed, Apr. 28, 1892; Rosa Morton, May 10, 1893; W. E. Wood, Oct. 4, 1893; Discontinued Nov. 24, 1893. Mail to Carlocksville.
Wm. A. Pitts, June 25, 1900. Discontinued Mar. 31, 1902. Mail to Compton.
PITTSTOWN:
POSEY'S STORE;
Discon-
PUCKETT
Charles P. Gillespie, Jan. 18, 1894; William W. Puckett, Nov. 9, 1896. Discontinued Jan. 15, 1906. Mail to Eagleville. Charles Ready, Apr. 12, 1837; George Brandon, Apr. 16, 1840; Charles Ready, Sr. June 5, 1841; Robert W. Brandon, Sept. 15, 1845; Hampton Sullivan, Jan. 18, 1847; John H. Wood, Feb. 29, 1848; Hugh L. Thompson, July 28, 1851; John H. Wood, May 18, 1852; Jesse R. Ferrill, June 27, 1854; James M. Dill, July 27, 1855; Thomas S. Peay, Jan. 18, 1856; Jonathan W. Nichol, Dec. 22, 1857; Wm. R. Campbell, Nov. 11, 1865; Beverly R. Bivins, Sept. 25, 1866; Abel McBrown, Oct. 1, 1867; Bird B. Smith, June 7, 1872; Wm. F. Holmes, Jan. 26, 1876; Wm. F. Holmes, Aug. 11, 1904. Cannon County.
READYVILLE:
ROCKVALE
Manos B. Carlton, Aug. 22, 1879; John N. Dykes, Aug. 9, 1881; Thomas F. Carlton, Mar. 13, 1891; Farnas M. Carlton, Nov. 13, 1893; Lemuel R. Hutcherson, Oct. 20, 1906; Andrew Jackson, May 27, 1907; Thos. F. Carlton, Apr. 1, 1909; Cecil G. Bowling, Apr. 9, 1919, retired July 31, 1953; Mrs. Ruby L. Powers, July 31, 1953.
-40-
ROCKY FORK:
Geo. F.
Discontinued July 29, 1879; Reestablished Jan. 2, 1884; Robert A. Coleman, Jan. 2, 1884; Wtn. B. Coleman, July 18, 1891; Wm. E. Hodge, Feb. 14, 1900; Lee P. Neal, Apr. 1, 1901; John H. Coleman, Aug. 1, Mail 1905; Discontinued Aug. 15, 1908. to Smyrna
R. Elder, July 3, 1882; J. T. Reynolds, Feb. 14, 1884; Wm. P. Prater, July 17, 1884; Frank H. Kirk, Oct. 18, 1893; Isaac Z. Brown, Jan. 17, 18 98; William Parker, July 6, 1899; Charles C. Brandon, July 11, 1899; James M. Smith, Sept. 8, 1899; William Parker, Aug. 6, 1900; John E. McAdams, June 10, 1901; Edward B. Spain, Sept. 20, 1904; Robert H. Harrison, Feb. 7, 1906; James B. Allen, Dec. 21, 1909; James H. Wright, Feb. 27, 1911; David F. Elam, Jr., Dec. 13, 1911; Samuel W. Kerr, Nov. 26, 1913; Robt. L. Reynolds, Feb. 2, 1917; John Marvin Young, Apr. 1, 1940; Discontinued Dec. 31, 1944. Mail to
RUCKER
W.
Mur f reesboro
RUSHING:
7,
1896.
Changed
SALEM CROSS ROADS: Benjamin Johnson, Feb. 17, 1837; Discontinued Oct. 28, 1840.
SHARBERSVILLE
SHARPEVILLE;
Discon-
John G. Bowling, Feb. 2, 1889; George W. Bowling, Nov. 1, 1895; N. H. Brown, Jan. 28, Discontinued Dec. 31, 1904. Mail 1903. to Murf reesboro.
Samuel H. Thomas, Dec. 29, 1899; Thomas B. Arnold, May 3, 1900; Reuben G. Kelton, Discontinued Feb. 28, 1903. Nov. 12, 1902. Mail to Christiana.
SHORT CREEK:
SHORTS:
Wilson P. Henderson, May 5, 1890; Discontinued Apr. 9, 1891. Mail to Walter Hill.
Johnnie H. McPeak, May 12, 1894; James A. Todd, May 13, 1898; Discontinued Feb. 14, Mail to Walter Hill. 1903.
SILVERHILL:
-41-
SMYRNA
Ferguson Fleming, (Late Stewartsboro) Sept. 30, 1851; Changed back to Stewartsboro Dec. 22, 1851; Back to Smyrna Sept. 20, Ferguson Fleming, Sept. 20, 1852; 1852. James H. Simmons, June 27, 1854; Richard H. Dudley, Oct. 4, 1859; John C. Kennedy, June 16, 1865; Jeremiah M. Br\ambach, July 20, 1866; Joseph R. Dillin, Aug. 9, 1867; James S. Elder, Nov. 11, 1869; Geo. W. Hight, Jan. 19, 1870; Samuel E. Hager, May 26, 1871; Richard H. Dudley, July 10, 1872; Flavions J. Sanders, Mar. 3, 1874; William B. Jarratt, Feb. 7, 1877; James J. Dillin, Apr. 3, 1889; Joseph W. Davis, Jr., Oct. 26, 1893; Wilson Y. Posey, Sept. 14, 1897; Hugh H. Guill, May 12, 1914; James M. Gresham, Jan. 11, 1919; Gilbert Marshall, Oct. 1, 1923; James M. Gresham, May 20, 1924; Chloe A. Gibbons, July 1, 1928; Marguerite A. Coleman, Oct. 31, 1928; Mrs. Nell E. Coleman, Feb. 15, 1934; Retired July 31, 1953; Sara H. Stallings, July 31, 1953; Retired July 31, 1957; Johnnie V. Braswell, July 31, 1957, Retired Oct. 22, 1965; John G. Mitchell, Oct. 22, 1965.
Gus H. Coleman, June 7, 1886; Isaiah M. Floyd, Dec. 20, 1888; Luther C. Overall, Mar. 31, 1890; Isaiah M. Floyd, Apr. 6, 1893; John C. Read, June 17, 1903; Wm. E. Marable, Aug. 2, 1905; Discontinued Oct. 14, 1905. Mail to Murfreesboro.
SNELL
STEWARTSBORO
Thomas Batte, Jr., July 1, 1836; Silas Tucker, Apr. 20, 1837; Changed to Smyrna Sept. 30, 1851; Changed back from Smyrna Dec. 22, 1851; Silas Tucker, Dec. 22, 1851; Discontinued Oct. 19, 1852.
STOKELY
SWANVALE
UTOPIA:
Benjamin F. Williams, Apr. 14, 1891. Discontinued Jan. 6, 1892. Mail to Versailles.
James F. Carlton, Aug. 26, 1890. Discontinued Oct. 1, 1892. Mail to Crescent.
VAUGHN VALLEY;
Joseph A. Boehms, Feb. 26, 1846; John D. Vaughn, Dec. 20, 1849; Discontinued May 11,
1853.
-42-
VERSAILLES:
Marquis L. (Late in Williamson County) Covington, Apr. 27, 1840; James C. Hopkins, Oct. 2, 1846; Sam'l. M. Hopkins, May 1, 1851; Willis S. Ranson, May 24, 1854; William W. Arnold, May 29, 1866; John W. Parsley, Dec. 11, 1866; John W. Westbrook, Oct. 7, 1869; John W. Nance, Mar. 25, 1874; Benjamin F. Nance, Aug. 4, 1896; Discontinued Sept. 15, Mail to Eagleville. 1906.
WALTER HILL:
William H. Tilford, Feb. 1, 1860. Discontinued June 20, 1867; Reestablished Aug. 2, 1867; Lee I. Pierce, Aug. 2, 1867; Thomas J. Black, Jr., Dec. 9, 1872; Samuel B. Black, June 1, 1874; John D. Hunt, Mar. 17, 1875; Discontinued Dec. 1, 1875; Reestablished Sept. 12, 1876; Samuel T. Black, Sept. 12, 1876; Joseph D. Neilson, Nov. 3, 1879; Jas. M. Lewis, Feb. 24, 1886; Changed to Walterhill, Aug. 14, 1895; Ben j B. Searcy, Aug. 14, 1895; Grover C. Matthews, Mar. 11, 1908; Deceased Aug. 16, 1940; Watt W. Holloway, Jr., Aug. 29, 1940; Military Leave; Epps E. Matthews, Sept. 13, 1941; Mrs. Mamye F. Arnold, Feb. 15, 1944; Howard G. Eades May 1, 1947; Mrs. Minnie L. Adams, Aug. 6, 1947; Mrs. Leona S. Duffy, Jan. 1, 1948, Retired Oct. 31, 1967; Discontinued Oct. 31, 1967. Mail to Murfreesboro.
.
WAYSIDE:
W. K.
May 1, 1882; Wm. K. Elder, Feb. 20, 1883; Charles A. Hall, July 18, 1884; John O'Brien, June 29, 1885; John W. Kirk, Apr. 24, 1886; Samuel N. Burger, Jan. 12, 1887; Frank H. Kirk, Apr. 14, 1888; Thomas C. North, Jan. 12, 1891; Discontinued Aug. 31, 1903. Mail to Christiana.
WILKINSON'S CROSS ROADS: Hubbard L. Wilkinson, Jan. 19, 1833; Fred E. Becton, Sept. 21, 1836; Alfred Blackman, Jan. 20, 1838; Benjamin W. Avent, Mar. 17, 1838; George W. House, Dec. 14, 1839; Discontinued Feb. 22, 1840.
WINDROW:
George C. Marable Sept. 10, 1901; James Discontinued Cobler, June 16, 1904. June 15, 1907. Mail to Overall.
,
M.
This manuscript is copied from "Some Rutherford County, Tennessee CEMETERY RECORDS" published 1971 Used with by Jill K. Garrett & Iris H. McClain. It is permission of the Authors and Publishers. edited by Henry G. Wray, Rutherford County Archivist.
Murfreesboro.
They
August
1,
Chickamauga, Kennesaw Mountain, the Atlanta campaign, and in Hood's invasion of Tennessee.
Rutherford Rifles:
soldiers.
-44-
No matter how
dark the night or how long the march, when the "imminent perilous edge of battle" was in sight, the Rutherford Rifles
always had a long battle line and "Doc" Ledbetter was at the
head.
I
before battle.
Tennessee Regiment.
My memory is a
all
majestic men.
all grand men, but like Saul, "Doc" Ledbetter rose proudly
preeminent above them all, and poor Hardy Murfree, the best
of men, his memory is worthy to be honored with the tears
List of Members
1.
Capt. Wm. Ledbetter, elected captain at organization in 1861; re-elected at re-organization in 1862; wounded at Atlanta, at Franklin, and was captured and imprisoned; made his escape and surrendered in 1865.
45-
2.
1st Lieut. Hardy Murfree; elected 1st lieut. at organization in April 1861; re-elected at the re-organization in 186 2; wounded and disabled at Adairsville on May 17, 1864; surrendered in 1865.
2nd Lieut. R. F. James; elected 2nd lieut. at organization in April 1861; volunteered after the re-organization in 1862 as staff officer and killed at the Battle of Murfreesboro 1862. 3rd Lieut. C. H. King, elected 3rd lieut. at organization in April 1861; volunteered as a private in same company at re-organization in 1862; wounded at Perryville, Ky. detailed in 1863 in Signal Corps Service; surrendered in North Carolina 1865.
Ord. Sergt. A. Loeb, elected O. S. at organization in 1861.
3.
4.
5.
6.
7.
enlisted April 1861; appointed Corporal, Anderson, E. W. went to cavalry in 1864; died since surrender.
,
8.
Anderson, J. L.
,
1864.
9.
Jr., enlisted April 1861; detailed on Avent, B. W. special duty in medical department.
10.
11.
enlisted April 1861; appointed 0. S. in Batey, B. B. 1864; surrendered with 1862, wounded at Marietta, Ga. command in N. C. 1865.
, ,
12.
13.
Batey, W. O.
14.
enlisted April 1861; appointed sergeant, Becton, J. W. discharged in 1863; captured and died in prison in 1865.
1864; Beesley, Jas., M. wounded near Marietta, Ga. surrendered with command in North Carolina in 1865.
, ,
15.
16.
Beesley, John, enlisted April 1861; appointed corporal; wounded at Murfreesboro 1862; detailed on special duty.
17.
enlisted April 1861, wounded at MurfreesBeesley, N. W. boro and disabled; afterwards discharged and died since surrender.
,
-46-
18.
Beesley, T. J., enlisted April 1861; wounded at Adairsville, surrendered with command in North Carolina 1865. Ga.
,
19.
Beesley, Wm. enlisted April 1861; wounded at Chickamauga, Ga., Adair sville, Ga., and Franklin, Tenn. ; surrendered with command in N. C. 1865.
Blair, A. H.
,
20.
21.
enlisted April 1861; wounded at PerryBlair, J. L. W. captured and remained a prisoner. ville, Ky.
,
22. 23.
Beachboard, Wm.
,
died 1868.
enlisted April 1861, appointed Surgeon, Baird, John L. transferred to medical department and died during the war.
Bock, Adam, enlisted April 1861; detached on special duty.
24.
25.
Boring, T. M.
Ky.
26.
enlisted April 1861, wounded and disabled Brooks, C. C. at Perryville, and discharged.
,
27.
transferred from 7th Tennessee 1861; Brothers, A. W. captured in 1863 and remained a prisoner.
,
28.
Burrows, T. W.
,
29.
enlisted April 1861; mortally wounded and Butler, I. W. 1863. died at Missionary Ridge, Ga.
,
30.
31.
32.
Clark, Geo. W.
Ky.
33.
enlisted April 1861; wounded at Perryville, Clay, D. D. Ky.; lost an arm at Lovejoy, Ga., afterwards discharged.
,
34.
enlisted April 1861; captured in 1864 Collier, F. W. and remained a prisoner, died 24 April 1880.
,
35.
Cooper, T. C. 1863.
36.
Crass, F. H. duty.
-47-
37.
Crichlow, Sam, enlisted April 1861; wounded at Cheat Mountain in 1861; discharged and died after surrender. Crockett, T. 0., enlisted April 1861; killed at Missionary Ridge 1863.
Davis, Samuel, enlisted April 1861; detailed as special scout 1863; captured and executed by hanging at Pulaski, Tenn. by the enemy 25 Nov. 1863.
,
38.
39.
40. 41.
42.
(B.
43.
44.
45.
Edwards, A. M.
Ewing, Joseph W.
46.
47.
Farris, W.
captured
48.
49.
enlisted April 1861, appointed surgeon Fletcher, Jas. S. and transferred to medical department; killed since the surrender.
Grigg, Joe H. in 1862.
,
50.
51.
Hall, Josephus, enlisted April 1861; detailed on special duty; taken prisoner; died since surrender.
52.
Halliburton, B. F. enlisted April 1861; wounded at Cheat Mountain, Va. ; went to cavalry 1864; died since the
,
war.
53.
54.
Haynes, J. E. W. , enlisted April 1861; appointed corporal, wounded at Perryville; killed at Missionary Ridge 1863.
-48-
55.
Hicks, Wm. H. , enlisted April 1861; transferred to artillery; died since surrender.
56.
Higdon, J. A., enlisted April 1861; wounded near Marietta, Ga.; afterwards detailed on special duty.
57.
enlisted April 1861; appointed Henry, J. (?) sergeant; went on to cavalry in 1864.
,
58.
59.
enlisted April 1861; detached as special Hodge, S. H. scout 1863; captured and kept in prison until the surrender.
,
60.
enlisted April 1861; discharged and reHowse, L. H. enlisted in 1862; detached as special scout and surrendered in 186 5.
,
61.
62.
Hollowell, S. S., enlisted April 1861; discharged and re-enlisted 1862; wounded at Atlanta in 1865; died since surrender.
James, Allen, enlisted April 1861; went to cavalry in 1864.
63.
64.
65.
enlisted April 1861; appointed sergeant; Jamison, M. C. killed at the battle of Perryville.
,
66.
S.
67.
enlisted April 1861; transferred to Jetton, J. W. Gen. Cleburne's staff; died since the surrender.
,
68.
Jetton, Brevard, enlisted April 1861; discharged 1862; since the surrender has died.
69.
Jenkins, J. P., enlisted April 1861; transferred to 11th Tenn. Cavalry 1862.
70.
enlisted April 1861; appointed corporal; Johnson, G. W. killed at Missionary Ridge 1863.
,
71.
enlisted April 1861; surrendered with Jones, Robt. G. command in N. C. in 1865; died since the surrender.
,
-49-
72.
Jones, John, substituted by Pat Lishley 1863, killed at Missionary Ridge 1863.
73.
Keeble, James M.
75.
King, John D. enlisted April 1861; captured at Cheat Mountain 1861, exchanged in 1862, and transferred to medical department.
,
76.
King, J. M.
77.
78.
Kinney, Thos., substituted by T. C. Cooper 1863; killed near Morgan's Mill in Rutherford County in 1863.
79.
80.
Ledbetter, N. C. , enlisted April 1861; went to cavalry; died since the surrender.
Leiper, Sam C. in 1864. Leiper, Wm. F. 4th Tenn. Inf.
,
81.
82.
Lillard, M.
86.
Lishley, Pat, transferred from artillery 1863; furnished a substitute (John Jones) in 1863, and joined 1st Tenn. Band.
Loeb, Maurice, musician.
87.
88.
Mayberry, W. G. enlisted April 1861; discharged in 1862, died since the war.
,
89.
-50-
90. 91.
McLean, C. L.
detached on special duty; captured McFarlin, Marion P. in 1863 and remained a prisoner.
McMann, Pat, substitute for J. R. Love 1863; wounded and died at Chickamauga. Miller, Charles, enlisted April 1861; appointed sergeant 1862; went to cavalry in 1865.
Mancy, D. D.
,
92.
93.
94. 95.
enlisted April 1861; transferred to 4th Mitchell, Wm. Tenn. Infantry. enlisted April 1861; discharged in Virginia Moore, Wm. 1861; died since the war.
,
96.
97.
Morton, James, transferred from 8th Tenn. Inf. in 1861; captured in 1865; remained a prisoner; died since the war.
98.
enlisted April 1861; captured 1863 Mosbey, Jas. C. and remained a prisoner.
,
99.
100.
enlisted April 1861; promoted to surgeon Murfree, J. B. and transferred to Medical Department in 1861.
,
101.
enlisted April 1861; wounded Cheat Neal, Fount E. Mountain; appointed sergeant; killed at Atlanta July 22,
,
1864.
102. 103.
Nance, I. W.
104.
enlisted April 1861; wounded at Missionary North, J. M. Ridge 1863; went to cavalry in 1865.
North, W. L. Tenn., 1864.
,
105.
106.
107.
Oden, Thos. M.
,
enlisted April 1861; wounded and died Pierce, E. L. in 1862. at Perryville, Ky.
,
108.
51
109.
1863; went
110. 111.
112.
Ransom, H. R. enlisted April 1861; elected 3d lieut. 1862 at re-organization; wounded at Perryville, Ky. 1862; wounded and died at Adairsville, Ga. 1864.
,
113.
Ransom, S. H. enlisted April 1861; transferred to quartermaster's department in 1861; rejoined the company in 1862; killed at Perryville, Ky. 1862.
,
,
114.
115.
Rucker, Robt. enlisted April 1861; discharged 1861; died since the war.
,
116.
117.
118.
119.
120. 121.
122.
Smith, John D. enlisted April 1861; died at Warm Springs, Va. 1861.
,
123.
Smith, L. J., enlisted April 1861; captured in 1864 and remained a prisoner.
Smith, L. H.
,
124. 125.
Va.
126.
Smith, W. B. 1861.
-52-
127.
afterwards died
128.
enlisted April 1861, appointed sergeant Snell, J. T. and Franklin, in 1862; wounded at Perryville, Ky. Tenn. went to cavalry in 1865.
,
129.
Snell, T. A., enlisted April 1861; appointed 2d Sergeant in 1861; wounded at Murfreesboro in 1862; elected 3d lieut. in 1864; and surrendered with command in N. C. in 1865.
Snell, F. M.
,
130. 131.
132.
enlisted April 1861; wounded at Shiloh; Sublett, D. D. remained a prisoner; committed suicide 1864; in captured since surrender.
,
133. 134.
Tucker, E. R.
Tignor, duty 1861.
,
135.
enlisted April 1861; died Tupelo, enlisted April 1861; detailed as hospital
136.
137.
enlisted April 1861; wounded at PerryTurner, E. L. ville, Ky., and Lavergne, Tenn., went to cavalry 1864.
,
138.
Turner, R. J., enlisted April 1861; promoted to assistant surgeon and transferred to Medical Department in 1861.
139.
Vaughan, E. R.
in 1865.
140. 141.
Vaughan, J. F.
,
enlisted April 1861, wounded at Cheat Watts, Wm. Mountain and discharged.
Wade, T. J., enlisted April 1861; wounded at Peachtree and Franklin, Tenn., captured and remained Creek, Ga. a prisoner.
,
142.
143.
-53-
144.
145.
enlisted April 1861; elected Wilkinson, George H. 2d lieut. at re-organization in 1862; wounded and disabled at Atlanta, Ga. , 22 July 1864.
,
146.
Wilkinson, W. A., wounded at Marietta, Ga., wounded and disabled at Franklin, Tenn., 1864.
Wilson, G. B.
,
Wilson, T. H.
discharged in 1863.
Wheeling, C, enlisted April 1861; captured at Cheat Mountain, 1861; exchanged 1862; detached on special duty in quartermaster department.
Wright, John, enlisted April 1861; transferred to ordinance department in 1861.
150.
SJ^
Hardeman's Mill - This replica was reproduced by Walter King Hoover from random descriptions of the mill house. It is positioned at the exact original site. Inset shows Abandoned Hardeman the Constant Hardeman grave marker. cemetery lies on Stewart's (Stuart's) Creek near the southeast limits of Smyrna, Tennessee.
Gregory Mills
HARDEMAN'S MILL
BY
Walter
K.
Hoover - 1974
a lovely spot where one could relax, examine the old dam and
gone by.
if you could for a few hours sit in the cool damp shade of
was a
Constantine
Hardeman
(2)
3,
1778,
(1) (2)
find Hardeman, Hardiman, Hardaman. find Constentine, Constantine, Constant, Constance and various spellings.
I I
-55-
Marr in 1799.
Sarah E.,
1829 to Mary (no last name) born 1778, died Feb. 22, 1859,
Con-
Not finding any early Hardeman land records in Rutherford County, because there was no Rutherford County at that
time,
I
August 25, 1800, showing that Constant bought from his father,
Thomas, for two thousand pounds
(English money)
,
three hundred
-56-
This
new county was to be drawn from parts of Davidson and Williamson Counties.
(1)
(2)
built his mill or his home, but rather suspect that by 1820
the mill was in operation and his permanent home was built.
I
(1)
(2)
Stewarts Creek - Early maps and documents show Stuarts I cannot determine why it Creek rather than Stewarts. was named either. See Publication No. 3, Rutherford County History Society,
1974.
-57-
seven slaves
1820 2
males 10-15;
male
26-45
3
12 slaves
1840 -
1 2
male 50-60;
male 60-70;
1
female 10-15
females 20-30;
female 50-60
Female slaves, one under 10, one 55-100, agricultural slaves three, two slaves in manufacturing (Mill)
1850 - Constentine Hardeman - age 72 - Farmer 12,000 Born in N. C. Real Estate
age 58
Charles Sneed
Robert Morgan
Gilbert Morgan
age 15 - Student
A bridge
about forty yards above the dam provided access to the mill and
-58-
large frame house about sixty by forty feet, two and one-half
stories.
floor ballroom.
two on the second floor, each off the center hall and staircase.
turn an angle of 90, from one log and each ran to the third
floor.
Sheeting was
Chimneys at
each end were built inside the house, with closets on each
side of the fireplace downstairs.
out.
were
Ira helped
Dodd.
take it down and haul it, with wagon and team, to the Ben Dodd
home, which is still standing as the James Gambill place today,
1880' s.
Rutherford County.
Crosthwait
'
-59-
Creek
Maps show a mill at Walter Hill near the Thomas C. Black place,
and where the present dam is.
I
earliest.
selected the site where the proper fall and curve of the creek
the fluid itself being the agent through which the action of
canal and water gates were arranged to control the water flow
or fall.
*See photos on page 75
-60-
about, with slave labor, to quarry the huge stones for erection
footings and digging the canal to the mill house all had to be
done with mules and hand labor.
to be moulded and burnt.
had to be taken from the forest and sawed into proper size
and length,
few days.
to
feet thick.
feet wide.
which was some four feet above ground level, the rock foundation
had open arch-ways for ventilation and access and was some six
feet space under the floor where the main shaft and belt wheels
sent the power into the mill from the water turbine or wheel.*
The water wheel was not the old picturesque wooden wheel
the wheel laying down flat and the power shaft in a vertical
position.
bottom outside.
-61-
By 1830,
It would be
undeveloped area.
who were neighbors of Hardeman, that the creek flooded, and that
Mr.
rising waters, where the horse kicked him and killed him.
tale of a flood in August, a dry month, makes me a little
-62-
utensils, buggies
least two months prior to the sale, or they could have been
this sale are listed and include many that are lost in the
the estate was settled, and the court appointed Mr. Charles
interest in that tract of land which was assigned as dower to Mary Hardeman, his widow.
lifetime.
-63-
Davis sold
P.
Black.
in Middle Tennessee.
Federal soldiers.
four years after the war, a partnership was formed between Dr.
Thomas C. Black and his son. Dr. Sam P. Black, for the purpose
of rebuilding and operating the mill.
Dr.
Walter Hill.
-64-
Society in 1876.
S.
H.
the sum of two thousand cash and four thousand seven hundred
must keep in mind that this was the period of the Civil War,
-65-
Here
insert a letter
and Smyrna.
say
When
was
or
boiler exploded.
My
explosion.
Dr.
-66-
think
don't
When
was
4
to No.
creek at No.
3.
to No.
Sanders"
W.
H.
(Bud)
5,
-67-
1888, showing that Sam P. Black, now owning all of the Hardeman
mills and home property, and the mill still not repaired after
the boiler explosion, sold the mill and real estate to his
E.
This consisted of
7
3/4 acres;
(2)
Gregory and
S.
H.
(3)
had repaired and operated the mill four years, they sold it
to W. E. Ward for $3,000.00, still the three tracts, about 21
acres.
E.
Ward a
1,
The same year, October 27, 1896, for a $500.00 profit he sold
the mill back to Gregory.
I
Preston Ford remembers that the old water race was repaired
Ross place near the present Enon Springs Road Bridge, remembers that Mr. Henry Heath and his brother, Cal Heath, worked for
vrark.
of strong drink, and while his glee was abounding, he put a cat
boiler was used for a road culvert near the Oscar Mann place
on Enon Springs Road.
broom factory.
on the bottom land at the east end of what is now Rice Circle
in Smyrna
-69-
were not good enough to be reused. was hauled away for scrap iron.
water wheel was removed and taken to Wards' nill for use there.
On the 12th day of September, 1919, W. H. Gregory and
wife, Ida, sold about 13 acres for $2,000.00
old Sam Black house was still standing, and Seward had just married, evidently planning this for his home. was a brother to our Walter Seward. James Seward
On the same
B.
S.
S.
Marginal
the-
Lon Mayfield having lived here for about twenty years and
his children married and gone, turned the property over to his
son, Bovel Mayfield.
-70-
death of survivor.
In 1934, w. H. Gregory died intestate and his widow passed
away in 1951.
1951.
The improvements
after about 100 years lay idle and in ruin, washed and eroded
by flood waters and the elements, viewed only by an occasional
us, have brought this scene along the Stuarts Creek almost
The rains continue, the soft winds still blow, the forest
and fields still react to the seasons that follow, each in their
appointed order.
beyond
-71-
It is
-72-
SOURCES EXAMINED
1. 2. 3. 4. 5. 6. 7. 8. 9.
Davidson County Tennessee - indenture Aug. 25, 1800. Walter K. Hoover historical collection. Memories of local citizens. On site observations. Rutherford County Tennessee - Deed Book H, Page 422 " " " - Appointed Administratorlist of sale " " " - Deed Book 5, Page 681 " " " - Deed Book 19, Page 121 " " " - Deed Book 30, Page 220 " " " - Deed Book 33, Page 280 " " " - Deed Book 35, Page 225 " " " - Deed Book 37, Pages 144 and 584 " " " - Deed Book 62, Page 473 " " " - Deed Book 64, Page 304 " " " - Deed Book 69, Page 21 " " " - Deed Book 87, Page 79 " " " - Deed Book 109, Page 597 " " " - Deed Book 175, Page 142 T. G. Sanders, Sarasota, Florida
73-
"The steam engine power belt went into the mill, to the water wheel shaft, through the archway in the foundation at the west rear of the mill house At one time there was a shed that (see photo) housed the boiler and steam engine, adjacent to this archway."
.
Allen W. Gooch
"As I recall it, on the east side of the dam there was a concrete pillow, on the top of which was inscribed, (My Fishing Place - W. H. Gregory) This was evidently finger marks made by Mr. Gregory, at a time of repair of the dam."
"I recall when I was a boy 11 or 12, of going to this mill with Mr. John F. Tucker, who took a turn of corn to exchange for meal."
"I went hunting on the mill property with John B. Hager, and just west of the mill house we found a This was the first covey of quail in a canebreak. time I ever saw cane growing wild."
J,
25 days.
"There are two mill stones in the front walk at the Henry Davis home at Stuarts Creek, and old Nashville-Murfreesboro Turnpike, the Davis and Gregory families were related, which leads me to believe that these came from this old mill."
-74-
S.
Richmond Sanders
"About 1919-20 local boys having a zesty interest in the old swimming hole, wore permitted by Dodson Gregory, to move a large round millstone (a topstone) from the Gregory Mill site to "Calls" or Kale's Hole. This favorite swimming place is some 100 yards below the Sam Davis Home on the Stewart's Creek. The seclusion, smooth rock bottom, and about four feet of water provided a delightful place for naked boys."
"Jimmie Moore, Leslie and Clarence Wright, Robert Dayton, John Richmond Jones, and I loaded the stone on an old four cylinder Chevrolet skeeter which brought it into Smyrna, where the old skeeter quit running. Not to be outdone, they hitched up a buggie, transferred the stone and by going through the fields, got it to Kale's Hole. They placed it on a wooden platform just above the water level, where it remained for thirty or forty years." "Hundreds of local boys, over several generations, will recall the joy of their youth, when they recall Kale's Hole and jumping off this stone."
"The stone was moved by Mrs. Media Sinnott to 102 Crescent Ave. in Smyrna, and is there in the back door terrace today."
"Leroy McKennon was the miller at Jones Mill, before going to Sanders Mill or McKennons Mill on Spring Creek. He also was the McKennon who bought the Gregory's Mill."
The mill dam - It has changed little since its construction by Hardeman. The top of the dam once was topped by a log to prevent debris from chipping away the top layer of stone. The canal angled away to the right.
Water flowing through a central gate to the right was channeled into the canal to the mill house. In the foreground was once the dirt creek bank.
This canal connected the mill house with the dam. Once walled with stone, the man-made channel still carries water past the mill house site.
Remains of the mill house foundation - The power shaft from the turbine-type wheel went into the The wheel was mill through the stone archway. positioned in the channel at the bottom of the picture.
IT
IS
READY!
A joint publication by the Sons of the American Revolution and the Rutherford County Historical Society
A magnificent assist to geneologists and others interested in the people who played a role in the development of historic Rutherford County.
Order from:
75
THE RUTHERFORD COUNTY HISTORICAL SOCIETY MEMBERSHIP as of May 31, 1975
1.
14.
Murfreesboro, TN
2.
37130
15.
Murfreesboro, TN
Mrs. J. D. Carmack 1707 Herald Lane
37130
Murfreesboro, TN
16.
37130
*3.
5.
18.
Murfreesboro, TN
6.
37130
Colonel Charles R. Cawthon 1311 Delaware Avenue, SW Apartment S-245 Washington, DC 20024
Miss Louise Cawthon 534 E. College Murfreesboro, TN 37130
Mr. Almond Chaney
19.
37135
20.
37086
*8.
*9.
22.
10.
23.
Murfreesboro, TN
11.
37120
Murfreesboro, TN
Mrs, Jerry Brookshire 1815 Hamilton Drive
24.
37130
Murfreesboro, TN
12.
37130
Mrs. Ellen Snell Coleman 1206 Belle Meade Blvd. Nashville, TN 37205
Dr. Robert Cor lew Manson Pike Murfreesboro, TN 37130
25.
13.
26.
27.
41.
Route 3 Murfreesboro, TN
42.
.
37130
28.
Mrs. B. K. Hibbett, Jr. 2160 Old Hickory Blvd. Nashville, TN 37215 Mrs. Carolyn Holmes 119 McFarlin Avenue Murfreesboro, TN 37130
Mr. Ernest Hooper 202 2nd Avenue
29.
Parker D. Elrod
37033
43.
Centerville, TN
30.
Mrs. Moulton Farrar, Jr. 502 Park Center Drive Nashville, TN 37205 Mrs. Robert Fletcher 14 President Way
44.
Murfreesboro, TN
45.
37130
31.
Belleville, Illinois
32.
62223
*46.
33.
*47.
Hoskins 37130
310 Tyne
Murfreesboro, TN
34.
37130
*48.
Murfreesboro, TN
Mr.
35.
*49.
Murfreesboro, TN
36.
37130
50.
Murfreesboro, TN
Dr. James K.
37130
Huhta
37.
Murfreesboro, TN
52.
37130
Mr. Jack I.
38.
Murfreesboro, TN
*39.
37130
53.
37130
*54.
40.
Smyrna, TN
37167
-1155.
69.
Smyrna, TN
70.
37167
57.
71.
Lafayette, Louisiana
58.
70501
*72.
Smyrna, TN
37167
Murfreesboro, TN
*59.
37130
73.
Murfreesboro, TN
37130
Murfreesboro, TN
*60.
Dr.
37130
74.
Murfreesboro, TN
*61,
37130
75.
Route 5 Franklin, TN
*7 6.
37064
62.
Miss Adeline King Cambridge Apartments 1506 18th Avenue, South Nashville, TN 37212 King 2107 Greenland Drive Murfreesboro, TN 37130
Mr. W. H,
77.
*63.
Columbia, TN
78.
38401
*64.
Maury County Public Library 211 West 8th Street Columbia, TN 38401
Mrs. James McBroom, Jr. Route 2, Box 131 Christiana, TN 37037
Mrs. Mason McCrary 209 Kingwood Drive
*65,
Route 1 LaVergne, TN
*66.
37086
80.
Route 1 LaVergne, TN
67,
Murfreesboro, TN
37086
*81.
Mr.
37130
68.
Mrs. Louise G. Landy 1427 South Madison San Angelo, Texas 76901
-7883.
97.
Murfreesboro, TN
84.
37130
98.
85.
Miss Luby H. Miles Monroe House, Apt. 601 522 - 21st St., NW Washington, DC 20006
99.
Abilene, Texas
*100.
Dr.
79604
Homer Pittard
37130
86.
309 Tyne
Murfreesboro, TN
101.
Mr.
87.
Mr. A. C.
LaVergne, TN
89.
37086
*103.
Mr. Robert Ragland
37130
Murfreesboro, TN
90.
37130
Mrs. Robert Ragland
37130
91.
37130
106.
Lawson B. Nelson 13812 Whispering Lake Drive Sun City, Arizona 85351
107.
37130
93.
Murfreesboro, TN
94.
37130
95.
Mr. Harry M.
Patillo
37060
*110.
Box 1 Eagleville, TN
96.
Mr. Charles C.
Pearcy
LaVergne TN 37086
Murfreesboro, TN
37130
-79111.
125.
*112.
Miss Racheal Sanders 1311 Greenland Drive Apartment D-1 Murfreesboro, TN 37130
126.
127.
*113.
Miss Sara Lou Sanders 1311 Greenland Drive Apartment D-1 Murfreesboro, TN 37130
Mrs. Janet Saviello 4 Ledgetree Road
128.
114.
Medfield, Mass
115.
02052
129.
Murfreesboro, TN
116.
37130
130.
37130
131.
37130
Murfreesboro, TN
118.
37130
20906
44116
120.
Mrs. Joe Van Sickle 910 Ewing Murfreesboro, TN 37130 Mrs. Frances H. Vaughn 5155 Abel Lane Jacksonville, FLA 32205
Mrs. Emmett Waldron Box 4
Murray, KY
*121.
42071
135.
Murfreesboro, TN
122.
37130
136.
LaVergne, TN
y;tl37.
37086
*123.
Smyrna, TN
138.
37167
*124.
Smyrna, TN
37167
-80-
139.
Mrs. P. H. Wade 1700 Murfreesboro Road Nashville, TN 37217 Mrs. George F. Watson Executive House, B-17
140.
Franklin, TN
141.
37064
*142.
Murfreesboro, TN
143.
37130
Nashville, TN
144.
37217
145.
Smyrna, TN
146.
37167
147.
148.
149.
Greenwood, Mississippi
*150.
38930
92388
SOMETHING NEW
QUERIES
Genealogical
General Information
To non-
Tennessee
37130.
DATE DUE
TOL'
mt iwM
DATE DUE
\m^
26 '94,,
JAN 30
'fp
L:,
20( 4
'
';
ij
L i*MPOitff
fife t
iW
Og
2017
yj;-.
^.^kl
OCTU
23
2a
WV2 J
DEMC O
38-297
img
S U
LIBRARY
76-0159U
LIBRARY
MIDDLE TENNESSEE STATE UNIVERSITY
MURFREESBORO. TENNESSEE