SCHEDULE 14A
                                 (RULE 14A-101)
                     INFORMATION REQUIRED IN PROXY STATEMENT
                            SCHEDULE 14A INFORMATION
           PROXY STATEMENT PURSUANT TO SECTION 14(A) OF THE SECURITIES
                    EXCHANGE ACT OF 1934 (AMENDMENT NO. ___)
Filed by the Registrant [X]
Filed by a Party other than the Registrant [ ]

Check the appropriate box:
[ ] Preliminary Proxy Statement                [ ] Confidential, for Use of the
[X] Definitive Proxy Statement                 Commission Only (as permitted by
                                                               Rule 14a-6(e)(2))
[ ] Definitive Additional Materials            [ ] Soliciting Material under
                                                   Rule 14a-12

                        UNITED TENNESSEE BANKSHARES, INC.
- --------------------------------------------------------------------------------
                (Name of Registrant as Specified in Its Charter)

- --------------------------------------------------------------------------------
    (Name of Person(s)  Filing Proxy  Statement,  if Other Than the  Registrant)
Payment of Filing Fee (Check the appropriate box):
 [X] No fee required.
 [ ] Fee computed on table below per Exchange Act Rules 14a-6(i)(1) and 0-11.
     1.   Title of each class of securities to which transaction applies:
     ---------------------------------------------------------------------------
     2.   Aggregate number of securities to which transaction applies:
     ---------------------------------------------------------------------------
     3.   Per unit  price  or other  underlying  value of  transaction  computed
          pursuant to Exchange  Act Rule 0-11 (set forth the amount on which the
          filing fee is calculated and state how it was determined):
     ---------------------------------------------------------------------------
     4.   Proposed maximum aggregate value of transaction:

     ---------------------------------------------------------------------------
     5.   Total fee paid:

     ---------------------------------------------------------------------------
[ ]  Fee paid previously with preliminary materials:
[ ]  Check box if any part of the fee is offset as provided  by  Exchange  Act
     Rule  0-11(a)(2)  and identify the filing for which the  offsetting fee was
     paid  previously.  Identify the previous filing by  registration  statement
     number, or the form or schedule and the date of its filing.

     1.   Amount Previously Paid:

     ---------------------------------------------------------------------------
     2.   Form, Schedule or Registration Statement No.:

     ---------------------------------------------------------------------------
     3.   Filing Party:

     ---------------------------------------------------------------------------
     4.   Date Filed:

     ---------------------------------------------------------------------------



                        United Tennessee Bankshares, Inc.
                                  P.O. Box 458
                             Newport, TN 37822-0458



                                 April 18, 2002




Dear Fellow Shareholder:

         We invite you to attend the 2002  annual  meeting  of  shareholders  of
United Tennessee Bankshares, Inc., the holding company for Newport Federal Bank,
to be held at the Bank's main office,  344 W.  Broadway,  Newport,  Tennessee on
Tuesday, May 21, 2002 at 5:00 p.m.

         The  accompanying  notice  and  proxy  statement  describe  the  formal
business to be  transacted  at the  meeting.  During the  meeting,  we will also
report on our  operations  during the fiscal year ended  December 31, 2001.  Our
directors  and  officers  will  be  present  to  respond  to any  questions  the
shareholders may have.

         ON  BEHALF  OF THE BOARD OF  DIRECTORS,  WE URGE YOU TO SIGN,  DATE AND
RETURN THE ACCOMPANYING  FORM OF PROXY AS SOON AS POSSIBLE EVEN IF YOU CURRENTLY
PLAN TO ATTEND THE ANNUAL  MEETING.  Your vote is  important,  regardless of the
number of shares you own.  This will not  prevent  you from voting in person but
will assure that your vote is counted if you are unable to attend the meeting.

                                                     Sincerely,



                                                     /s/ Richard G. Harwood
                                                     ----------------------
                                                     Richard G. Harwood
                                                     President



                        UNITED TENNESSEE BANKSHARES, INC.

                                 344 W. Broadway
                          Newport, Tennessee 37821-0249
                                 (423) 623-6088

                    NOTICE OF ANNUAL MEETING OF SHAREHOLDERS
                           To Be Held on May 21, 2002

          NOTICE IS HEREBY GIVEN that the annual  meeting of  shareholders  (the
"Annual Meeting") of United Tennessee  Bankshares,  Inc. (the "Company") will be
held at the main  office of Newport  Federal  Bank,  344 W.  Broadway,  Newport,
Tennessee on Tuesday, May 21, 2002 at 5:00 p.m.

          A proxy  statement and form of proxy for the Annual Meeting  accompany
this notice.

          The Annual Meeting is for the purpose of considering and acting upon:

                    1.        The  election  of  two  directors  for  three-year
                              terms; and

                    2.        The  transaction  of such  other  business  as may
                              properly  come  before the  Annual  Meeting or any
                              adjournments thereof.

          The Board of  Directors  is not aware of any  other  business  to come
before the Annual Meeting.

          Any action may be taken on any one of the  foregoing  proposals at the
Annual Meeting on the date specified  above or on any date or dates to which, by
original or later adjournment, the Annual Meeting may be adjourned. Shareholders
of  record  at the  close of  business  on April  1,  2002 are the  shareholders
entitled to vote at the Annual Meeting and any adjournments thereof.

          You are requested to fill in and sign the  accompanying  form of proxy
which is  solicited  by the Board of  Directors  and to mail it  promptly in the
accompanying  envelope. The proxy will not be used if you attend and vote at the
Annual Meeting in person.

                                            BY ORDER OF THE BOARD OF DIRECTORS




                                            /s/ PEGGY B. HOLSTON
                                            --------------------
                                            PEGGY B. HOLSTON
                                            Secretary

Newport, Tennessee
April 18, 2002

          IMPORTANT:  THE PROMPT  RETURN OF PROXIES  WILL SAVE THE  COMPANY  THE
EXPENSE  OF  FURTHER  REQUESTS  FOR  PROXIES  IN ORDER TO ENSURE A  QUORUM.  THE
ACCOMPANYING FORM OF PROXY IS ACCOMPANIED BY A SELF-ADDRESSED  ENVELOPE FOR YOUR
CONVENIENCE. NO POSTAGE IS REQUIRED IF MAILED IN THE UNITED STATES.




                                 PROXY STATEMENT
                                       OF
                        UNITED TENNESSEE BANKSHARES, INC.
                                 344 W. BROADWAY
                          NEWPORT, TENNESSEE 37821-0249

                         ANNUAL MEETING OF SHAREHOLDERS
                                  May 21, 2002


                                     GENERAL

          This proxy statement is furnished in connection with the  solicitation
of proxies by the Board of Directors of United Tennessee  Bankshares,  Inc. (the
"Company")  to be  used at its  annual  meeting  of  shareholders  (the  "Annual
Meeting")  which will be held at the main  office of Newport  Federal  Bank (the
"Bank"), 344 W. Broadway,  Newport,  Tennessee, on Tuesday, May 21, 2002 at 5:00
p.m. This proxy statement and the  accompanying  notice and proxy card are being
first provided to shareholders on or about April 18, 2002.

                       VOTING AND REVOCABILITY OF PROXIES

          Shareholders  who execute  proxies  retain the right to revoke them at
any time.  Unless so revoked,  the shares  represented  by such  proxies will be
voted at the Annual Meeting and all adjournments thereof. Proxies may be revoked
by written notice to Peggy B. Holston, Corporate Secretary, at the address shown
above, by filing a later dated proxy prior to a vote being taken on a particular
proposal at the Annual  Meeting or by attending the Annual Meeting and voting in
person.

          Proxies solicited by the Company's Board of Directors will be voted in
accordance  with  the  directions  given  therein.  Where  no  instructions  are
indicated, proxies will be voted for each of the nominees for director set forth
below. The proxy confers discretionary authority on the persons named therein to
vote with respect to the election of any person as a director  where the nominee
is unable to serve or for good cause will not serve, and matters incident to the
conduct of the Annual Meeting.  If any other business is presented at the Annual
Meeting,  proxies will be voted by those named  therein in  accordance  with the
determination  of a  majority  of the  Board of  Directors.  Proxies  marked  as
abstentions,  and  shares  held in street  name which  have been  designated  by
brokers  on proxies as not  voted,  will not be counted as votes  cast.  Proxies
marked as abstentions or as broker non-votes will, however, be treated as shares
present for purposes of determining whether a quorum is present.

                   VOTING SECURITIES AND BENEFICIAL OWNERSHIP

          Shareholders  of record as of the close of  business  on April 1, 2002
(the "Record  Date") are  entitled to one vote for each share then held.  At the
Record Date, the Company had 1,325,773 shares of common stock, no par value (the
"Common Stock"), issued and outstanding. The presence, in person or by proxy, of
at  least  a  majority  of the  total  number  of  shares  of the  Common  Stock
outstanding and entitled to vote will be necessary to constitute a quorum at the
Annual Meeting.

          Persons  and  groups  owning in excess of 5% of the  Common  Stock are
required  to file  certain  reports  regarding  such  ownership  pursuant to the
Securities Exchange Act of 1934, as amended (the "Exchange Act"). Based on these
reports,  the  following  tables  sets  forth,  as of the Record  Date,  certain
information  as to  shares  of  the  Common  Stock  known  by  management  to be
beneficially  owned by persons owning in excess of 5% of the Common Stock and by
all of the Company's directors and executive officers as a group.






                                                                    Amount and          Percent of
                                                                     Nature of          Shares of
Name and Address                                                    Beneficial         Common Stock
of Beneficial Owner                                                  Ownership        Outstanding (1)
- -------------------                                                  ---------        -------------
                                                                                
Richard G. and Margaret R. Harwood
344 W. Broadway
Newport, Tennessee  37821-0249                                        110,752    (2)      8.35%

United Tennessee Bankshares, Inc.
    Employee Stock Ownership Plan ("ESOP")
344 W. Broadway
Newport, Tennessee  37821-0249                                         155,518   (3)      11.73%

Trust Agreement I under
     United Tennessee Bankshares, Inc.
     1999 Stock Option Plan
     ("Stock Option Plan Trust I")
344 W. Broadway
Newport, Tennessee  37821-0249                                          188,422  (4)      14.21%

All directors and executive officers as a group (10 persons)            400,176  (5)      30.18%

- ------------------
(1)       Based on 1,325,773 shares issued and outstanding at April 1, 2002.
(2)       Includes  16,062 shares of which Mr. Harwood is the sole owner and 300
          shares of which Mrs.  Harwood is the sole owner.  Also includes 10,250
          shares in Mr.  Harwood's IRA, 11,718 shares held in his account in the
          Company's  401(k) Plan,  18,500 shares allocated to his account in the
          ESOP and 53,922  shares which he has the right to acquire  pursuant to
          options issued under the 1999 Stock Option Plan.
(3)       Includes  78,915  allocated  shares  and  76,603  unallocated  shares.
          Unallocated   shares  are  held  in  a  suspense  account  for  future
          allocation among participating  employees as the loan used to purchase
          the shares is repaid.  The ESOP trustees,  currently  Directors Henry,
          Overholt  and  Self,  vote all  allocated  shares in  accordance  with
          instructions  of the  participants.  Subject  to their  common law and
          statutory  fiduciary duties, the ESOP trustees vote unallocated shares
          and shares for which no  instructions  have been  received in the same
          ratio as participants  directing the voting of allocated shares or, in
          the absence of such direction, as directed by the Board of Directors.
(4)       Consists of shares held in trust to satisfy  potential  obligations of
          the Company  under the United  Tennessee  Bankshares,  Inc. 1999 Stock
          Option Plan.  Voting rights with respect to Common Stock help by Stock
          Option Plan Trust I are exercised by the trustees, Directors Bible and
          Hooper in accordance with the terms of the ESOP.
(5)       Reflects  shares  over  which  one or  more  directors  and  executive
          officers have sole or shared voting and/or dispositive power. Excludes
          76,603  unallocated shares in the ESOP which are voted as described in
          note 3. Also excludes  188,422 shares held by Stock Option Plan Trusts
          I and II,  5,509  unvested  shares  held by the  Company's  Management
          Recognition  Plan  ("MRP")  Trust and 17,143  shares held in a grantor
          trust for the Bank's directors' retirement plan. The trustees of these
          trusts vote all such shares in the same  proportions on all matters as
          the ESOP trustees vote the ESOP shares.  Includes  83,215 shares which
          directors and executive officers have the right to acquire pursuant to
          options exercisable within 60 days of the Record Date.

                                       2


                       PROPOSAL I -- ELECTION OF DIRECTORS

General

          The Company's Board of Directors  currently consists of seven members.
The Company's Charter requires that directors be divided into three classes,  as
nearly  equal  in  number  as  possible,  with  approximately  one-third  of the
directors  elected  each  year.  The Board has  nominated  directors  Richard G.
Harwood and Robert D. Self for  reelection to serve as directors for  three-year
terms.  Under  Tennessee law,  directors are elected by a plurality of all votes
cast at a  meeting  at which a quorum is  present.  If any of the  nominees  are
unable to serve,  the shares  represented by all valid proxies will be voted for
the election of such  substitute  as the Board may  recommend or the size of the
Board may be reduced to eliminate the vacancy.  At this time, the Board knows of
no reason why the nominees might be unavailable to serve.

          The following  table sets forth the names of the nominees for election
as directors  and the  directors  whose terms expire in future  years.  Also set
forth is certain other  information  with respect to each person's age, the year
he first became a director of the Bank, the Company's principal  subsidiary,  on
whose board each director of the Company also serves, the expiration of his term
as a  director  and the  number and  percentage  of shares of the  Common  Stock
beneficially  owned.  With the  exception of Messrs.  Bible and Hooper who first
became  directors in 1998,  each director first became a director of the Company
upon its incorporation in 1997.




                                                 Year First                       Shares of Common
                                                 Elected as        Current       Stock Beneficially
                                                Director of         Term        Owned at the Record       Percent
             Name                    Age          the Bank        to Expire            Date (2)          of Class (1)
             ----                    ---          --------        ---------            ------            ----------
                                     BOARD NOMINEES FOR TERMS TO EXPIRE IN 2004
                                                                                           
Richard G. Harwood                    55            1989             2005             110,752             8.35%
Robert D. Self                        71            1978             2005              28,325             2.14

                                           DIRECTORS CONTINUING IN OFFICE

William B. Henry                      71            1978             2003             43,176              3.26
J. William Myers                      60            1975             2003             41,346              3.12
Tommy C. Bible                        48            1998             2003             26,707              2.01
Robert L. Overholt                    58            1983             2004             41,042              3.10
Ben W. Hooper, III                    37            1998             2004              5,107              0.38

- -----------------
(1)       Based on 1,325,773 shares issued and outstanding at April 1, 2002.
(2)       Reflects shares over which the named  individuals  have sole or shared
          voting and/or dispositive power;  excludes  unallocated shares held by
          the ESOP and certain shares held by the Company's defined contribution
          thrift plan and its directors' retirement plan (see "Voting Securities
          and Beneficial  Ownership")  above.  Includes  40,442 shares which Mr.
          Harwood  has the right to  acquire  pursuant  to  options  exercisable
          within 60 days of the Record Date, 12,133 shares which each of Messrs.
          Myers, Henry,  Overholt and Self have the right to acquire pursuant to
          such  options  and 2,780  shares of which  each of  Messrs.  Bible and
          Hooper have the right to acquire pursuant to such options.

          Set forth below is  information  concerning  the Board's  nominees for
election as director and continuing  directors.  Unless  otherwise  stated,  all
directors have held the positions indicated for at least the past five years.

          Richard G. Harwood serves as President and Chief Executive  Officer of
the Company and the Bank.  Mr.  Harwood joined the Bank as Senior Vice President
in 1984.  He has acted as the  Chairman  of the  Newport/Cocke  County  Economic
Development  Commission.  Mr.  Harwood  also  is  Chairman  of  the  Allocations
Committee  for the United Way of Cocke County and a member of the Newport  Lions
Club.

                                       3


          Robert D. Self retired in 1999 after having been the owner of Bob Self
Auto Parts, an auto parts supplier  located in Newport,  Tennessee,  since 1969.
Mr.  Self is  active  with the  Newport  Lions  Club and  serves on the board of
directors of the Stokley Memorial Library.

          William  B.  Henry  retired in 2001  after  having  been a  practicing
optometrist  in Newport,  Tennessee  since 1961. He is presently  serving as the
secretary of the Newport Utilities Board.

          J.  William  Myers  is a  partner  in the law  firm of Myers & Bell in
Newport,  Tennessee. He has practiced law in Newport,  Tennessee since 1966. Mr.
Myers  serves as the  Chairman of the Board for the Company and the Bank.  He is
active with the Habitat for Humanity.

          Tommy C. Bible is the General  Manager of the  Jefferson-Cocke  County
Gas Utility District that serves natural and propane gas to the Jefferson County
and Cocke County areas. Prior to joining Jefferson-Cocke, he worked 15 years for
Newport Utilities Board as the Administrative  Manager. Mr. Bible is a member of
the Cocke County  Election  Commission  and is a director for the  Newport/Cocke
County Economic Development Commission.

          Robert L. Overholt retired in 1999 after having been the owner/manager
of Home Supply of Newport,  Tennessee,  Inc., a building  supply  establishment,
since 1966. Mr. Overholt is active with the Shriners and Habitat for Humanity.

          Ben W. Hooper,  III is an attorney in general practice with Campbell &
Hooper in Newport,  Tennessee.  Mr.  Hooper also serves as legal  counsel to the
Cocke County Amvets and the Cocke County Education  Foundation.  He is currently
the President of the Cocke County Bar Association.

Meetings and Committees of the Board of Directors

          The Company's  Board of Directors  holds regular  meetings and special
meetings as needed.  During the year ended  December 31, 2001,  the Board met 12
times.  No nominee for election as a director or  continuing  director  attended
fewer than 75% in the  aggregrate  of the total  number of Board  meetings  held
while he was a member  during the year  ended  December  31,  2001 and the total
number of  meetings  held by  committees  on which he served  during such fiscal
year.

          The Board of Directors has appointed Ms. Nancy L. Bryant and Directors
Hooper and Self as the Audit  Committee.  The Audit  Committee met four times in
this capacity in connection with the  independent  audit for fiscal 2001. All of
the  members of the Audit  Committee  are  "independent,"  as  "independent"  is
defined in Rule 4200(a)(15) of the National  Association of Securities  Dealers'
listing  standards  except for Ms.  Bryant who serves as Vice  President  of the
Bank.  The Company's  Board of Directors  has adopted a written  charter for the
Audit  Committee.  A copy of the  Audit  Committee's  charter  was  attached  as
Appendix A to the Company's Proxy Statement  relating to the 2001 Annual Meeting
of Shareholders.

          The Board of Directors has an Executive  Committee,  which consists of
Chairman Myers and Directors Bible, Harwood and Henry and acts as a compensation
committee.  This committee reviews the performance of the Company's officers and
met 13 times for fiscal 2001.

          The Board of Directors does not have a standing nominating  committee.
Under the  Company's  Bylaws,  the full Board of Directors  acts as a nominating
committee  and met once in this  capacity to select the nominees for election at
the Annual Meeting.

Director Compensation

          Fees.  Directors  currently receive fees of $6,000 per year, plus $400
per regular board  meeting  attended and $100 per  executive  committee  meeting
attended.  Directors  serving  on the  Audit  Committee  and the ALCO  Committee
receive an additional  $100 for each meeting of those  committees.  In addition,
the Chairman receives a salary of $10,800 per year. For fiscal 2001,  directors'
fees totaled  $90,100.  Directors  do not receive  additional  compensation  for
service as directors of the Company.

                                       4


          Long-Term  Incentive Plan. The Bank has adopted a long-term  incentive
plan for directors in order to provide  competitive  compensation  to directors,
attract,  retain and motivate directors and to encourage the long-term financial
success of the Bank.  The  long-term  incentive  plan was  designed to provide a
means by which directors may accrue additional  retirement benefits based on the
Bank's  performance.  Pursuant  to the  plan,  a  bookkeeping  account  has been
established  in the name of each director.  In recognition of past service,  the
account of each director  serving on the effective date of the plan was credited
with an amount equal to the product of (i) $1,291 and (ii) the  director's  full
years of  services  as a  director,  up to 20 years.  On each  December  31, the
account of each  participant who is then a director and has 20 or fewer years of
service is credited  with an amount  equal to the product of $1,291 and the safe
performance  factor,  which is determined based on the Bank's actual performance
as  compared  to  budgeted  goals for return on average  equity,  non-performing
assets and composite  regulatory  rating.  The safe  performance  factor may not
exceed 1.2. All amounts credited to  participants'  accounts are fully vested at
all times.  Until  distributed  in accordance  with the terms of the plan,  each
participant's account will be credited with a rate of return equal to either the
Bank's highest rate of interest paid on certificates of deposit having a term of
one year or the dividend-adjusted  rate of return on the Common Stock as elected
by the  participant.  Beginning with the fiscal year  following a  participant's
termination  of service,  the  participant's  account  will be credited  with an
investment  return  measured  by the  participant's  election  between up to two
different  mutual  funds  (or  other  investments)  selected  by  the  Board  of
Directors.

          Each  participant  may elect to receive plan benefits in a lump sum or
over a period  shorter  than ten years,  and in the absence of an election  will
receive payments in five  substantially  equal  installments.  In the event of a
participant's  death, the balance of his plan account will be paid in a lump sum
(unless the  participant  elects a  distribution  period up to ten years) to his
designated beneficiary or, if none, his estate.

          Any  benefits  accrued  under the plan  will be paid  from the  Bank's
general  assets.  To provide a funding  mechanism,  the Bank has  established  a
grantor trust in order to hold assets with which to pay  benefits.  Trust assets
would be subject to claims of the Bank's  general  creditors.  In the event of a
change in  control,  the Bank will  contribute  to the  grantor  trust an amount
sufficient to fund the aggregate account balances in the plan.

          At December 31, 2001, the accounts of Messrs. Bible,  Harwood,  Henry,
Hooper,  Myers,  Overholt and Self were  credited with $1,662,  $2,154,  $1,231,
$1,662,  $1,231,  $2,523 and $1,231,  respectively,  including earnings on their
accounts.

          Deferred  Compensation  Plan.  Under the Bank's deferred  compensation
plan,  each  non-employee  director may elect to defer receipt of all or part of
his fees for the year, and any other  participant  may elect to defer receipt of
up to 25% of his or her compensation for the year. Deferred amounts are credited
at the end of the calendar  year to a bookkeeping  account in the  participant's
name along with the investment return which would have resulted if such deferred
amounts had been  invested,  based upon the  participant's  choice,  between the
dividend-adjusted  rate of return on the Common Stock and Bank's  highest annual
rate of  interest  on  certificates  of  deposit  having a one-year  term.  Each
participant may make an election to receive  distributions  either in a lump sum
or in annual installments over a period up to ten years.

          The Bank expects (but is under no legal  obligation) to make quarterly
contributions  to a grantor  trust in an  amount  equal to the  accrued  expense
associated  with the  deferred  compensation  plan.  In the event of a change in
control (as defined in the employment  agreement described below), the Bank will
contribute  to the trust an amount  sufficient  to provide the trust with assets
having an overall value equal to the aggregate  account balances under the plan.
The trust's  assets  would  remain  subject to the claims of the Bank's  general
creditors and be available for eventual payments to participants.


                                       5


Executive Compensation

          Summary.  The following table sets forth  compensation  for the fiscal
years  ended  December  31,  2001,  2000 and 1999  awarded  to or  earned by the
Company's Chief Executive  Officer for services  rendered in all capacities.  No
executive  officer  received  salary and bonus in excess of $100,000  during the
fiscal years 2001, 2000 or 1999.



                                                                            Long-Term Compensation
                                                                        -----------------------------
                                                                                   Awards
                                                                        -----------------------------
                                          Annual Compensation            Restricted     Securities
                                 --------------------------------------
       Name and                                         Other Annual       Stock        Underlying       All other
  Principal Position     Year      Salary     Bonus    Compensation (1)    Awards        Options       Compensation
  ------------------     ----      ------     -----    --------------      ------        -------       ------------
                                                                                               
Richard G. Harwood      2001      $85,713     $9,371   $           --      $   --             --       $     18,862 (2)
President and Chief     2000       86,363      9,610   $           --          --                      $      9,829 (3)
Executive Officer       1999       82,796      9,861   $           --     178,201(4)      53,922(5)          54,679
- ----------------

(1)       Excludes indirect  compensation in the form of certain perquisites and
          other personal benefits which did not exceed 10% of salary and bonus.
(2)       Consists  of  director  fees  ($11,700),  allocation  to ESOP  account
          ($4,268),  Company  contribution to long-term  incentive plan ($1,549)
          and gain on accounts in long-term incentive and deferred  compensation
          plans ($1,345) for fiscal 2001;  excludes  appraisal fees for services
          to borrowers.
(3)       Consists  of  director  fees  ($11,800),  allocation  to ESOP  account
          ($4,268),  Company  contribution to long-term  incentive plan ($1,549)
          and loss on accounts in long-term incentive and deferred  compensation
          plans ($7,738) for fiscal 2001;  excludes  appraisal fees for services
          to borrowers.
(4)       Based on the  closing  price of the Common  Stock on the date of grant
          ($12.25 per share)  multiplied  by the number of shares  awarded.  Mr.
          Harwood was awarded  14,547 shares of restricted  stock on January 12,
          1999  under  the  United   Tennessee   Bankshares,   Inc.   Management
          Recognition  Plan  ("MRP")  subject  to  shareholder   approval.   Mr.
          Harwood's  restricted  stock  award  was 25%  vested as of the date of
          grant  and  vests at the rate of 25% per  year  thereafter.  Dividends
          received  in  respect  of MRP  shares  are  held  for the  benefit  of
          participants  and distributed  upon vesting of the underlying  shares.
          Based on the last sale price of the Common  Stock at December 31, 2001
          ($8.41  per  share),  the 3,637  shares  held by the MRP trust for Mr.
          Harwood on that date had a value of $30,587 not including the value of
          the $4.00 special dividend paid with respect to such shares.
(5)       Pursuant to the United  Tennessee  Bankshares,  Inc. 1999 Stock Option
          Plan (the "Option  Plan"),  Mr. Harwood was granted options to acquire
          36,369  shares  of the  Common  Stock at $12.75  per  share  effective
          January 15, 1999. In accordance with the terms of the Option Plan, the
          exercise  price of such  options was  adjusted  to  maintain  the same
          relation with the fair market of the Common Stock before and after the
          Company's  return of capital  distribution and the aggregate number of
          shares  subject to the Option was adjusted to maintain  the  aggregate
          in-the-money value of the options. As a result of this adjustment, the
          exercise  price of Mr.  Harwood's  options  was  adjusted to $8.60 per
          share and the number of shares  subject to the option was  adjusted to
          53,922 shares.


                                       6


          Option   Year-End  Value  Table.   The  following   table  sets  forth
information  concerning the value of options held by the Chief Executive Officer
at the end of fiscal year 2001. The number of shares underlying such options and
the exercise price therefor have been adjusted for the special distribution paid
November 30, 1999. No options were exercised during fiscal year 2001.



                                               Number of Securities                      Value of Unexercised
                                              Underlying Unexercised                     In-the-Money Options
                                               Options at Year-End                          At Year End (1)
                                               -------------------                          -------------
Name                               Exercisable        Unexercisable              Exercisable       Unexercisable
- ----                               -----------        -------------              -----------       -------------
                                     
Richard G. Harwood                      53,922                   --                     --                 --
- ---------------------


(1)       Based on the difference  between the closing sale price for the Common
          Stock on December 31, 2001 as reported on the Nasdaq  SmallCap  Market
          (SM)  ($8.41 per share) and the  exercise  price per share  ($8.60 per
          share)  multiplied  by the  number of shares  subject  to the  option.
          Options are  considered  in-the-money  if the fair market value of the
          underlying securities exceeds the exercise price.

Employment Agreement

          The Bank has entered into an  employment  agreement  pursuant to which
Richard G. Harwood serves as the Bank's  President and Chief Executive  Officer.
In such  capacities,  Mr.  Harwood  is  responsible  for  overseeing  all of its
operations and for  implementing the policies adopted by the Board of Directors.
The Company has entered into a guarantee  agreement with Mr. Harwood pursuant to
which it has  agreed to be  jointly  and  severally  liable  for the  payment of
amounts due under the employment agreement.

          The  employment  agreement  became  effective  on  January 1, 1998 and
provided  for an initial term of three years with an annual base salary equal to
Mr. Harwood's existing base salary rate in effect on the effective date. On each
anniversary  date of the commencement of the employment  agreement,  the term of
Mr.  Harwood's  employment  may be extended for an  additional  one-year  period
beyond the then-effective  expiration date, upon a determination by the Board of
Directors that the  performance of Mr. Harwood has met the required  performance
standards and that such employment  agreement should be extended.  Mr. Harwood's
employment  agreement has accordingly been extended through August 19, 2004. The
employment  agreement  provides Mr. Harwood with a salary review by the Board of
Directors  not  less  often  than  annually,  as well as with  inclusion  in any
discretionary  bonus  plans,  retirement  and medical  plans,  customary  fringe
benefits, vacation and sick leave. The employment agreement shall terminate upon
Mr.  Harwood's  death,  may  terminate  upon  Mr.  Harwood's  disability  and is
terminable  by the  Company  for "just  cause"  (as  defined  in the  employment
agreement).  In the event of termination for just cause, no severance payment is
available. If the Company terminates Mr. Harwood without just cause, Mr. Harwood
will  be  entitled  to a  continuation  of his  compensation  from  the  date of
termination through the remaining term of the employment agreement. In addition,
Mr. Harwood is entitled, at his election,  to either continued  participation in
compensation  plans which he would have been eligible to  participate in through
his employment  agreement's  expiration date or the cash equivalent  thereof. If
Mr. Harwood's  employment is terminated for any reason other than just cause, he
shall be entitled to purchase  from the Company,  at his own expense which shall
not exceed applicable  statutory rates, family medical insurance under any group
health plan that the Company maintains for its employees. This right shall be in
addition to, and not in lieu of, any other rights that Mr. Harwood has under the
employment  agreement and shall  continue  until he first  becomes  eligible for
participation in Medicare.  If the employment agreement is terminated due to Mr.
Harwood's  "disability"  (as defined in the employment  agreement),  Mr. Harwood
will be entitled to a continuation of his compensation  through the date of such
termination,  including any period prior to the  establishment  of Mr. Harwood's
disability.  In  the  event  of Mr.  Harwood's  death  during  the  term  of the
employment  agreement,  Mr.  Harwood's  estate  will be  entitled to receive his
salary through the last day of the calendar month in which Mr.  Harwood's  death
occurred.  Mr. Harwood is able to voluntarily terminate the employment agreement
by providing 90 days' written  notice to the Company,  in which case Mr. Harwood
would be entitled to receive only his  compensation,  vested rights and benefits
up to the date of termination.

          In  the  event  of  (i)  Mr.  Harwood's  involuntary   termination  of
employment  other than for "just cause" during the 12-month  period  following a
change in control or (ii) Mr. Harwood's voluntary  termination within 90 days of
the occurrence of certain  specified events  occurring  during that period,  Mr.
Harwood will be paid within 10 days of

                                       7


such  termination (or the date of the change in control,  whichever is later) an
amount  equal to the  difference  between  (a) 2.99  times his base  amount,  as
defined in Section 280G(b)(3) of the Internal Revenue Code (the "Code"), and (b)
the sum of any other parachute payments,  as defined under Section 280G(b)(2) of
the Code,  that he  receives  on account of the  change in  control.  "Change in
control"  means  any  one  of the  following  events:  (i)  the  acquisition  of
ownership,  holding or power to vote more than 25% of our voting stock, (ii) the
acquisition  of the  ability  to  control  the  election  of a  majority  of the
Company's directors,  (iii) the acquisition of a controlling  influence over the
Company's management or policies by any person or by persons acting as a "group"
(within the meaning of Section  13(d) of the Exchange  Act),  or (iv) during any
period of two consecutive years, individuals ("continuing directors") who at the
beginning of such period  constituted  the  Company's  Board of  Directors  (the
"existing  board")  cease  for any  reason  to  constitute  at least  two-thirds
thereof,  provided that any individual whose election or nomination for election
as a member of the existing board was approved by a vote of at least  two-thirds
of the  continuing  directors  then in office  shall be  considered a continuing
director.  For purposes of this paragraph  only, the term "person"  refers to an
individual or a corporation,  partnership,  trust,  association,  joint venture,
pool, syndicate, sole proprietorship,  unincorporated  organization or any other
form of entity not specifically  listed herein.  The payments that would be made
to Mr.  Harwood  assuming his  termination  of  employment  under the  foregoing
circumstances  at December 31,  2001,  would have been  approximately  $171,426.
These  provisions may have an  anti-takeover  effect by making it more expensive
for a potential  acquirer to obtain control of the Company.  If Mr. Harwood were
to prevail over the Company, or obtain a written settlement,  in a legal dispute
as to the  employment  agreement,  he would be entitled to be reimbursed for his
legal and other expenses.

Certain Transactions

          The Company offers loans to directors,  officers and employees through
the Bank.  These loans are made in the ordinary course of business with the same
collateral,  interest  rates and  underwriting  criteria as those of  comparable
transactions prevailing at the time and do not involve more than the normal risk
of collectibility or present other unfavorable  features,  except each director,
officer and  employee may obtain one  mortgage  loan and one consumer  loan with
waived   origination   fees  and  a  1%  discount  on  the  interest   rate  (on
adjustable-rate loans, the discounted rate applies only until the rate adjusts).
At December 31, 2001,  the Company's  loans to directors and executive  officers
totaled approximately $1,754,371 or 12% of its shareholders' equity and 1.70% of
its total  assets at that  date.  Except as  disclosed  below,  no  director  or
executive  officer had more than $60,000 of preferential  loans from the Company
at any time during fiscal year 2001.


                                                                                         Highest         Balance at
     Name & Relation                                                                  Balance Since      December 31,
       to Company            Type of Loan     Date Originated      Interest Rate     January 1, 2001          2001
       ----------            ------------     ---------------      -------------     ---------------          ----
                                                                                             
Lonnie R. Jones Vice       Residential            10/14/00            6.00 %             $324,000           $321,000
President of Operations    Mortgage

Ben W. Hooper, III         Residential             4/1/98              5.50%             $238,000           $224,000
Director                   Mortgage
Nancy L. Bryant            Residential            5/31/01              6.00%             $275,000           $274,376
Vice President             Mortgage
J. William Myers           Real Estate            12/05/00             6.00%             $900,000           $900,000
Director                                          12/31/01             7.00%             $ 35,000           $ 35,000


          J.  William  Myers  is a  principal  in the law  firm of Myers & Bell,
Newport,  Tennessee,  which  performs  routine  legal  services on behalf of the
Company  and its  borrowers,  principally  in  connection  with the  closing  of
mortgage  loans.  In fiscal 2001, the law firm's fees for such services  totaled
$96,560.

          Richard  G.  Harwood,  the  Company's  President  and Chief  Executive
Officer,  and Nancy L. Bryant and Peggy B. Holston, the Company's Vice President
and Treasurer and its Assistant Secretary and Branch Manager,  respectively, are
licensed real estate  appraisers.  They perform  routine  appraisal  services on
behalf of the Bank's  borrowers  principally  in connection  with the closing of
mortgage loans. In fiscal 2001, Mr.  Harwood's and Mses.  Bryant's and Holston's
fees for such services totaled $22,585, $18,771 and $15,328, respectively.

                                       8


                              INDEPENDENT AUDITORS

          Pugh & Company,  P.C. was the  Company's  independent  auditor for the
2001  fiscal  year and has been  retained  by the Board of  Directors  to be its
auditor for the 2002 fiscal year. A  representative  of Pugh & Company,  P.C. is
expected  to be  present at the  Annual  Meeting  to  respond  to  shareholders'
questions  and will have the  opportunity  to make a  statement  if he or she so
desires.

          Audit  Fees.  During the fiscal  year ended  December  31,  2001,  the
aggregate fees billed for  professional  services  rendered for the audit of the
Company's  annual  financial   statements  and  the  reviews  of  the  financial
statements  included in the  Company's  Quarterly  Reports on Form 10-QSB  filed
during the fiscal year ended December 31, 2001 were $43,042.

          Financial  Information  Systems  Design and  Implementation  Fees. The
Company  did not engage Pugh & Company,  P.C.  to provide  advice to the Company
regarding  financial  information  systems design and implementation  during the
fiscal year ended December 31, 2001.

          All Other  Fees.  For the fiscal year ended  December  31,  2001,  the
aggregate  fees paid by the Company to Pugh & Company,  P.C.,  certified  public
accountants  for all other  services  (other than audit  services and  financial
information systems design and implementation services) were $27,248, which were
related to preparation of tax returns,  review of OTS Thrift Financial  Reports,
review of press release and consulting on various financial,  tax and regulatory
compliance issues.

                          REPORT OF THE AUDIT COMMITTEE

          The Audit Committee of the Board of Directors (the "Audit  Committee")
has:

          1.        Reviewed and discussed the audited financial  statements for
                    the fiscal year ended  December 31, 2001 with the management
                    of the Company.

          2.        Discussed  with  the  Company's   independent  auditors  the
                    matters  required to be  discussed  by Statement of Auditing
                    Standards  No.  61, as the same was in effect on the date of
                    the Company's financial statements; and

          3.        Received  the  written  disclosures  and the letter from the
                    Company's  independent  auditors  required  by  Independence
                    Standards  Board  Standard No. 1  (Independence  Discussions
                    with  Audit  Committees),  as the same was in  effect on the
                    date of the  Company's  financial  statements  and discussed
                    with the independent auditors their independence.

          Based on the foregoing materials and discussions,  the Audit Committee
recommended to the Board of Directors that the audited financial  statements for
the fiscal year ended  December  31, 2001 be  included in the  Company's  Annual
Report on Form 10-KSB for the year ended December 31, 2001.

                                                  MEMBERS OF THE AUDIT COMMITTEE

                                                  Nancy L. Bryant
                                                  Ben W. Hooper, III
                                                  Robert D. Self


                                  OTHER MATTERS

          The Board of Directors is not aware of any business to come before the
Annual Meeting other than those matters described above in this proxy statement.
However, if any other matters should properly come before the Annual Meeting, it
is  intended  that  proxies  in the  accompanying  form will be voted in respect
thereof in  accordance  with the  determination  of a  majority  of the Board of
Directors.

                                       9


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMMITTEE

          Pursuant  to  regulations  promulgated  under the  Exchange  Act,  the
Company's  officers,  directors  and  persons  who  own  more  than  10%  of the
outstanding  Common Stock are required to file reports detailing their ownership
and changes of ownership in such Common  Stock,  and to furnish the Company with
copies of all such reports.  Based on the Company's review of such reports which
the Company  received  during the last fiscal year,  or written  representations
from such persons that no annual  report of change in  beneficial  ownership was
required,  the Company  believes that,  during the last fiscal year, all persons
subject  to  such  reporting  requirements  have  complied  with  the  reporting
requirements.

                                  MISCELLANEOUS

          The cost of  soliciting  proxies  will be borne  by the  Company.  The
Company  will  reimburse  brokerage  firms and other  custodians,  nominees  and
fiduciaries for reasonable  expenses incurred by them in sending proxy materials
to beneficial owners of shares of the Common Stock. In addition to solicitations
by mail,  our  directors,  officers and regular  employees  may solicit  proxies
personally or telephone without additional compensation.

                              FINANCIAL INFORMATION

          The annual report to shareholders, including financial statements, has
been  mailed to all  shareholders  of record as of the close of  business on the
Record Date. Any  shareholder  who has not received a copy of such annual report
may obtain a copy by writing to the Company's Corporate  Secretary.  Such annual
report is not to be treated as a part of the proxy  solicitation  material or as
having been  incorporated  herein by reference.  A copy of the Company's  Annual
Report on Form 10-KSB for the fiscal year ended  December 31, 2001 as filed with
the Securities and Exchange  Commission will be furnished without charge to each
shareholder  as of the  Record  Date  upon  written  request  to  the  Company's
Corporate  Secretary,  United  Tennessee  Bankshares,  Inc.,  344  W.  Broadway,
Newport, Tennessee 37821-0249.

                              SHAREHOLDER PROPOSALS

          In order to be eligible for inclusion in the Company's proxy materials
for next year's Annual Meeting of Shareholders, any shareholder proposal to take
action at such meeting must be received at the  Company's  main office at 344 W.
Broadway,  Newport,  Tennessee 37821-0249,  no later than December 19, 2002. Any
such proposal  shall be subject to the  requirements  of the proxy rules adopted
under the Exchange Act. Shareholder proposals not submitted for inclusion in the
board of director's  proxy statement which are received after March 3, 2003 will
be considered untimely.  Accordingly,  the proxies may exercise their discretion
and vote on these matters in a manner they determine to be appropriate.

          Shareholder  proposals to be considered at the Annual  Meeting,  other
than those  submitted  pursuant to the Exchange  Act, must be stated in writing,
delivered or mailed to the Company's  Secretary,  not less than 30 days nor more
than 60 days  prior to the date of the  Annual  Meeting.  If less  than 40 days'
notice is given to shareholders, such notice shall be delivered or mailed to the
Secretary not later than the close of business on the 10th day following the day
on which notice of the meeting was mailed to shareholders.

                                              BY ORDER OF THE BOARD OF DIRECTORS


                                              /s/ Peggy B. Holston
                                              --------------------
                                              Peggy B. Holston
                                              Secretary

Newport, Tennessee
April 18, 2002





/X/ PLEASE MARK VOTES                       REVOCABLE PROXY
    AS IN THIS EXAMPLE            UNITED TENNESSEE BANKSHARES, INC.



                                  
                                                                                      WITH-      FOR ALL
ANNUAL MEETING OF SHAREHOLDERS       1. The election as directors of all      FOR     HOLD        EXCEPT
     May 21, 2002                       nominees listed (except as marked     [ ]     [ ]          [ ]
                                        to the contrary below):


The undersigned hereby appoints         Richard G. Harwood             Robert D. Self
Peggy B. Holston and William B.
Henry, with full powers of
substitution, to act as proxies
for the undersigned, to vote all        INSTRUCTION: TO WITHOLD AUTHORITY TO VOTE FOR ANY LISTED NOMINEE,
shares of common stock of United        MARK "FOR ALL EXCEPT" AND WRITE THAT NOMINEE'S NAME IN THE SPACE
Tennessee Bankshares, Inc. (the         PROVIDED BELOW.
"Company") which the undersigned
is entitled to vote at the annual       ________________________________________________________________
meeting of shareholders (the "Annual
Meeting"), to be held at 344 W.
Broadway, Newport, Tennessee, on
Tuesday, May 21, 2002 at 5:00 p.m.,
and at any and all adjournments
thereof, as follows:


                                        THE BOARD OF DIRECTORS RECOMMENDS A VOTE
                                        "FOR" THE LISTED NOMINEES.

                                        THIS  PROXY  WILL BE VOTED AS  DIRECTED,
                                        BUT IF NO  INSTRUCTIONS  ARE  SPECIFIED,
                                        THIS  PROXY WILL BE VOTED FOR THE LISTED
                                        NOMINEES  AND  FOR  PROPOSAL  2.  IF ANY
                                        OTHER   BUSINESS  IS  PRESENTED  AT  THE
                                        ANNUAL MEETING, THIS PROXY WILL BE VOTED
                                        BY  THOSE   NAMED   IN  THIS   PROXY  IN
                                        ACCORDANCE WITH THE DETERMINATION OF THE
                                        BOARD OF DIRECTORS. AT THE PRESENT TIME,
                                        THE BOARD OF DIRECTORS KNOWS OF NO OTHER
                                        BUSINESS TO BE  PRESENTED  AT THE ANNUAL
                                        MEETING.      THIS     PROXY     CONFERS
                                        DISCRETIONARY  AUTHORITY  ON THE HOLDERS
                                        THEREOF  TO  VOTE  WITH  RESPECT  TO THE
                                        ELECTION OF ANY PERSON AS DIRECTOR WHERE
                                        THE  NOMINEE  IS  UNABLE TO SERVE OR FOR
                                        GOOD  CAUSE  WILL NOT SERVE AND  MATTERS
                                        INCIDENT  TO THE  CONDUCT  OF THE ANNUAL
                                        MEETING.



                                        THIS PROXY IS  SOLICITED BY THE BOARD OF
                                        DIRECTORS.


                                        ______________________
   Please be sure to sign and date     /  Date               /
   this proxy in the box below         /                     /
/                                                            /
/______________________________________/_____________________/
/Shareholders sign above.      Co-holder (if any) sign above./



- --------------------------------------------------------------------------------
   Detach above card, sign, date and mail in postage paid envelope provided.
                        UNITED TENNESSEE BANKSHARES, INC.

Should the  undersigned be present and elect to vote at the Annual Meeting or at
any adjournment  thereof and after  notification to the Secretary of the Company
at the Annual  Meeting of the  shareholder's  decision to terminate  this proxy,
then the power of said  attorneys and proxies shall be deemed  terminated and of
no further force and effect.
The undersigned  acknowledges receipt from the Company prior to the execution of
this proxy of notice of the Annual Meeting,  a proxy  statement  therefor and an
annual report to shareholders.  Please sign exactly as your name appears on this
proxy  card.  When  signing as  attorney,  executor,  administrator,  trustee or
guardian,  please give your full title. If shares are held jointly,  each holder
should sign.

                               PLEASE ACT PROMPTLY

                      SIGN, DATE AND MAIL YOUR PROXY TODAY