Skip to main content Skip to search results

Showing Collections: 551 - 600 of 758

Pike County [Georgia], Enslaved Persons Bills of Sale

 Collection
Identifier: 2021-0003M
Scope and Contents

This collection contains three bills of sale for enslaved persons purchased and sold by Samuel Mitchell of Pike County, Georgia.

Dates: 1832, 1844, and 1846

Pine Hill School register

 Collection
Identifier: 0000-0288M
Scope and Contents

Record of Mrs. C. O. Turner's several classes of fourth and fifth grade students for a year. The register lists names, ages, class grade, attendance records, monthly grades for various subjects, and some personal notes. At the end of each class is a yearly summary.

Dates: 1928 - 1929

Pine Woods House Store account book

 Collection
Identifier: 0000-0213M-g
Scope and Contents

Record of general merchandise purchased of or by Jonathan Davis for the Pine [Piney] Woods House Store. Also included is an inventory of the 1819 store stock.

Dates: 1817 - 1819

Planters Club of Hancock County records

 Collection
Identifier: 1980-0064M
Scope and Contents

Records consist of the club's original constitution, minutes of meetings, correspondence, membership lists, and documents relating to their annual fair and other activities.

Dates: 1837 - 1848

Planters' Hotel Broadside

 Collection
Identifier: 0000-0042M
Scope and Contents

Advertisement for Planters' Hotel in Columbus, Muscogee Co., GA. The facility offered supper, breakfast, and lodging for 3 dollars.

Dates: 1863

Pledger Bolton and Trudie V. Boone Jones papers

 Collection
Identifier: 1978-0222M
Scope and Contents

Papers include a newsclipping about Pledger Bolton "P. B." Jones; 1909 school themes by his wife, Trudie B. Jones; musical scores and lyrics written by P. B.. Also included are a 1945 aircraft certificate and a letter of condolence from Senator Talmadge to the family on Pledger's death in 1961.

Dates: 1909, 1930 - 1961, and n.d.

Powell family papers

 Collection
Identifier: 1972-0018M
Scope and Contents

This collection includes Girls' High School commencement records, 1881; newspaper articles; compositions; and an 1873 pencil sketch by Ella Powell. Also contains Dr. Powell's certificates; a reprint of his address to the Eclectic Medical Society that includes a poem, "The Old Slave's Lament;" and photostats of family Bible records.

Dates: 1854-1891

Prescott-Jones family papers

 Collection
Identifier: 1982-0022M
Scope and Contents Civil War letters from the Prescott brothers, Benjamin L. and George M., who served in the 20th Regiment Georgia Volunteers, Company K, and the 25th Regiment Georgia Volunteers, Company G, respectively, to their sisters, Mary Anna Prescott Green and Martha O. Prescott Jones. Comments on General Joseph Johnson's campaign in Georgia, 1864. Letters by the sisters in Screven and Laurens Counties, Georgia, discuss brother Homer's death, family relations, religious affairs, and medical services....
Dates: 1808, 1857 - 1874, 1898 - 1900, and n.d.

Primitive Baptist Church Association minutes and proceedings

 Collection
Identifier: 0000-0195M
Scope and Contents

Published minutes from the Antioch [1930, an African-American association], Alapaha River, Brushy Creek Union, Primitive Ebenezer, Euharlee, Friendship, Harmony, Little River, Marietta Old School, New Beulah, New Hope, Ocmulgee, Oconee [Old School], Pulaski, Sequachee Valley, Upatoie, and Yellow River Associations.

Dates: 1839 - 1963; Majority of material found in 1870 - 1940

Purvis family papers

 Collection
Identifier: 1981-0052M
Scope and Contents Central to the collection are the diary (1859) and Civil War letters of Jonathan H. Purvis, a bachelor schoolteacher who wrote about the weather and farm life and who served with his brothers in the 46th Regiment Georgia Volunteers, Company B. Also included are deeds; a math copybook; Murrayville, Georgia, school records; tax receipts; John F. Garrett estate records; business papers; and Marzelia Garrett Purvis' pension application, all from the R. Hammond Purvis family in the Schley,...
Dates: 1827 - 1919

Putnam County, Georgia Store Account Books

 Collection
Identifier: 0000-0219M
Scope and Contents

Account books of a country store in Putnam County, Georgia, near what is now Rock Eagle Park, citing date, name of account, goods sold, and cost.

Dates: 1901 - 1907; Majority of material found in 1901 and 1907

R. C. Fain store and blacksmith account books

 Collection
Identifier: 0000-0221M
Scope and Contents

Account books recording primarily the sale of merchandise by R.C. Fain of Talladega, Alabama. Many of the accounts are for residents of Meriwether and Troup Counties in Georgia. The 1836-1843 volume includes also 1852 accounts for Fain and Acre Blacksmith shop of Blooming Grove, possibly in Alabama.

Dates: Majority of material found within 1836 - 1868

R. C. Saxon Civil War letter to Nathan Land

 Collection
Identifier: 0000-0281M
Scope and Contents

Letter from "Camp Foster" in Cartersville, Bartow County, GA, about plans to get up a regiment and draw the officers from among their friends. This was probably the 4th Regiment Georgia Reserves, of which Saxon was elected captain in the next month, May.

Dates: 1864

R. H. and Company Tribble store account books

 Collection
Identifier: 1982-0033M
Scope and Contents Record of sales of general merchandise and fertilizer, produce purchased, and cash receipts by this Lithonia, DeKalb County, Georgia, company. Two of the books are ledgers, 1895 - 1898 and 1908 - 1909. Customer accounts are arranged chronologically by date of first charge in the years covered by the book and list name of customer, goods purchased or sold by the customer, amount credited or debited, and date of transaction. Each is indexed. The third is a cash book, arranged by date of...
Dates: 1895 - 1909

Raymond Franklin Bond service records

 Collection
Identifier: 1975-0393M
Scope and Contents

Honorable discharges (copies); Statement of Service; retirement approval, 1951; and correspondence from the Coast Guard to Mrs. Bond about his illness and death.

Dates: 1926 - 1961

Rebel Perry drawings

 Collection
Identifier: 1974-0215M
Scope and Contents

Map of the battlefield before the Battle of Fredericksburg, Sat. Dec 13, 1862. Two pencil sketches, one of "Josh," a black soldier holding a rifle at "present arms," and the other, "Sally at the Post Office," of a young white girl.

Dates: ca. 1862

Register of patrons of Eminent Georgians

 Collection
Identifier: 0000-0163M
Scope and Contents

The collection contains the register sheets of those who gave money for the book's publication, each sheet with the name and sometimes the city and occupation of the patron. This project was apparently carried out by Barr, who corresponded with the state historian about the project.

Dates: circa 1937

Reminiscence: Christmas 1896

 Collection
Identifier: 1968-0207M
Scope and Contents

A description of a boyhood Christmas on John Porter Fort's Coolewahee Plantation in Dougherty Co., GA, written about 70 years later. The writer includes descriptions of activities by both white and black residents and visitors. Workers mentioned are: Brooks, Frances, a cook; Peter, a coachman; Fanny, a washerwoman; and her husband Snap.

Dates: ca. 1965

Rhodes and Rogers Store account book

 Collection
Identifier: 0000-0213M-l
Scope and Contents

Record of general merchandise sold by Henry Rhodes and Henry Rogers, citing date, goods, and cost.

Dates: 1824 - 1825

Rice / Dykes family papers

 Collection
Identifier: 1975-0040M-a
Scope and Contents

The collection consists of personal and business correspondence, legal and business papers, family mementos, photographs, post cards, and newspaper clippings about this Macon County, Georgia amily and the Marshallville area.

Dates: 1848-1968 and n.d.

Richard Dempsey Yow papers

 Collection
Identifier: 1970-0361M
Scope and Contents

This collection includes Franklin County, Georgia deeds (recorded and unrecorded) from an area that later became Stephens County, Georgia. The deeds are arranged by property owner and/or date and are connected with the Richard D. Yow family. Folder 7 includes mention of a slave, Harriet Edwards.

Dates: 1785-1957 and n.d.

Roane / Jones Family Papers

 Collection
Identifier: 2006-0003M
Scope and Contents The collection contains a large number of Civil War letters sent to Mollie Jones by many different male relatives and friends serving in the Confederacy. There are also several detailed letters (1866? - 1870) to Mollie from her sister Hannah (Nettie) V. Jones Rembert who lived in Wayne County, Georgia. Another well-documented era is the 1890s when the Roane sons were seeking their fortunes in Atlanta by shipping produce from Rabun County, Georgia, and establishing small businesses, such as...
Dates: 1851 - 1924

Roark family business ledger

 Collection
Identifier: 1981-0067M
Scope and Contents

Records business transactions of 1839 - 1840 in Hall County, Georgia, with debits and credits arranged by account.

Dates: 1839 - 1896; Majority of material found in 1839 - 1840

Robert F. Davis Collection

 Collection
Identifier: 0000-0181M
Scope and Contents

Mixed papers, receipts, and brief diary entries, including genealogical information on four generations of the Davis family. The five diaries cover weather and Robert's daily activities in 1877 - 1879, 1896, and 1899. There are also photographs of Davis and unidentified young women.

Dates: 1877 - 1944; Majority of material found in 1877 - 1899

Robert Gober Burton collection

 Collection
Identifier: 2017-0006M
Scope and Contents Collection consists primarily of letters written from Burton to his mother, father, aunt and brother from his various military postings in Georgia, Florida, Texas, France, and Germany during World War I (WWI) and Mexican Border conflicts. Also included are objects from Burton's time in service and on the Western Front, including notebooks, his wallet, numerous photos, and two Bibles, including one which saved Burton's life when it was pierced by a bullet. Summaries have been created for...
Dates: 1916 - 1920

Robert H. Couper family papers

 Collection
Identifier: 1971-0427M
Scope and Contents

The majority of letters in this collection were written by Robert H. Couper to his parents or siblings from his Confederate units or from prison on Johnson's Island. There are two letters by his older brother, James Hamilton Couper, Jr., who was killed in November 1861 while serving as captain of Co. B, 8th Regt. GA Infantry. The two 18th century letters were written by the Rev. John Couper in Scotland.

Dates: 1773, 1778, 1852, and 1861-1864; 1861-1863

Robert L. Sharpe account books

 Collection
Identifier: 1973-0441M
Scope and Contents

Record of general merchandise sold in Montgomery County, Georgia, citing date, name of account, goods purchased, and cost.

Dates: 1898-1926

Robert Ousley Smith papers

 Collection
Identifier: 1972-0358M
Scope and Contents This collection includes several diaries and hundreds of poems by Robert Smith, a north Georgia evangelist minister and poet who published at least one book but lived a relatively obscure life. The diaries and other compositions document family relations, religious affairs, the doings of Methodist clergy, and some race relations in several localities, including Clarke County, Hall County, and Atlanta, Georgia. Notebooks give recipes for various concoctions, including medicine. ...
Dates: 1877-1924, 1986, and n.d.

Robert S. Baker Collection, 1968 - 2020

 Collection
Identifier: 2021-0004M
Scope and Contents

This collection consists of items related to the acquitision of Sapelo Island by the state of Georgia, Richard B. Russell’s funeral, and the life of Robert S. Baker. Included are black and white and color photographic prints and negatives, newspaper articles, correspondence, and biographical information.

Dates: 1968 - 2020 and undated

Robert S. Burch Papers

 Collection
Identifier: 0000-0024M
Dates: 1845 - 1927; Majority of material found within 1845 - 1899

Robert W. North, M.D., Civil War letter

 Collection
Identifier: 1978-0147M
Scope and Contents

Letter, dated July 26, 1861, following the Battle of Manassas, from Robert North, Assistant Surgeon, 7th Regiment Georgia Volunteers, to his aunt and uncle, Frances Jane Arnold and William Buchanan North, about the death of their son, Marcus A. North, who had served in Company A. He includes a paragraph to his wife, Calista. Dr. North resigned his position in the Confederate Army the following December.

Dates: 1861

Robertson/Rives family Civil War letters

 Collection
Identifier: 1986-0014M
Scope and Contents

Collection includes correspondence between Peter Robertson, a captain in the 4th Regiment Georgia State Guards, to his wife, Dorinda C. Rives Robertson. Letters by her at home in Hall County, Georgia, to her husband; and by her brother, Robert William Rives, who had detail duty with the Hospital Corps in Atlanta, Georgia, because of a disability. All letters are dated April - June, and the last has been photocopied for added legibility.

Dates: 1864

Roderick Henry Harper Civil War letters

 Collection
Identifier: 1978-0339M
Scope and Contents Nineteen Civil War letters written by Harper in 1862 to his wife, children, and parents until his death following the Battle of Ellison's Mill in Virginia, June 26. Letters describe life in the 44th Regiment Georgia Volunteers, his slave's sickness, attempts to get a substitute to fight in his place, and directions for planting crops and raising animals on his Henry County, Georgia, farm. Harper continually dwells upon his children's illnesses and his own possible death. Four other...
Dates: 1859 - 1866

Roland S. Andrews letter

 Collection
Identifier: 1971-0354M
Scope and Contents

This collection includes a letter from Roland S. Andrews to his mother, Mrs. Mary Cornelia Andrews, Crawfordville, Georgia, likely while he was in Milledgeville, Georgia, residing at the Central State Hospital.

Dates: 1902

Roy L. Bauer papers

 Collection
Identifier: 1975-0468M
Scope and Contents

The collection consists of letters, postcards, photographs, and news clippings. Most of the letters are written by Bauer to his family: his impressions of France, the people, and the government's attitude toward the war, which he personally felt could not end before 1919. He also discussed the Allies' logistical problems, mainly mud, and described life in the trenches.

Dates: 1914-1920; Majority of material found in 1917-1919

S. W. Mayne letter

 Collection
Identifier: 1978-0085M
Scope and Contents

A letter from Mayne to his brother, W. H. Mayne, and sister in Windsor, Walton County, Georgia, from Cobb County, Georgia, where he is living with Mr. Waddle and going to school. Most of the letter is about his religious beliefs. His name has sometimes been misread as Mayre.

Dates: 1843

Sallie Clayton autograph album and schoolbooks

 Collection
Identifier: 0000-0296M
Scope and Contents Sallie's autograph album was composed throughout 1860 by her many friends at Spring Bank School and their relations. It includes traditional album verses and some decorative artwork. Many of the signers are identified with addresses and include girls from the Spurlock, Williams, Tinsley, Gilham, Griffin, Lane, and other families. The other volumes are a scrapbook kept by Sallie and copies of OLLENDORFF'S . . . GERMAN LANGUAGE, 1860, and GEOGRAPHICAL QUESTION BOOK, 1858, used in...
Dates: 1858-1860

Samuel Barnett incoming letters

 Collection
Identifier: 1974-0274M
Scope and Contents

Letters are from Logan E. Bleckley, Joseph E. Brown, Thomas R. R. Cobb, John B. Gordon, Henry W. Grady, Joseph H. Lumpkin, Alexander and Linton Stephens, Robert Toombs, and others of lesser note concerning politics and government, the Civil War, medicine, and their own writings. Includes a Robert E. Lee signature on a college report card and a photograph of Jefferson Davis.

Dates: 1851 - 1889

Samuel Lumpkin letter

 Collection
Identifier: 1983-0001M-a
Scope and Contents

Lumpkin sought help from an unknown source in becoming a justice of the Georgia Supreme Court. Writing from Oglethorpe County, Georgia, he described his education and legal practice, aiming to achieve his goal.

Dates: 1890

Samuel N. Jones Civil War letters

 Collection
Identifier: 0000-0251M
Scope and Contents

Letters to Jones' children and brother while he was stationed in Florida with the 64th Regiment Georgia Volunteers as a clerk.

Dates: 1864 - 1865

Samuel Oswal Conley Civil War diary

 Collection
Identifier: 1980-0077M
Scope and Contents The diary begins in May 1864 following a furlough and covers the movements of Sam's unit, the 65th Regiment Georgia Infantry, Company I, in the Atlanta area all that summer. Most of the time they were building fortifications. At the end of September, they retreated into North Georgia, Alabama, and then Tennessee where they participated in the Battle of Franklin at the end of November. More marching through Mississippi, Alabama, Georgia, and South Carolina led them to North Carolina where...
Dates: 1864 - 1865

Samuel Porter Jones family papers

 Collection
Identifier: 1969-0507M
Scope and Contents

The collection contains evangelistic records, family business papers, personal correspondence, and family photographs.

Dates: 1834-1983 and n.d.; Majority of material found in 1879-1925

Samuel Prestly Waits family papers

 Collection
Identifier: 1989-0004M
Scope and Contents

Letters center around the Samuel Prestly and Nancy Waits family of Oakgrove, Fulton County, Georgia, who moved to Alabama before 1860. When Prestly enlisted in the 44th Regiment Alabama Volunteers, however, Nancy and their three children moved back to Oakgrove as letters flow to and from her there. Included is a letter from Prestly's brother James W. in Dallas, Paulding County, Georgia, 1855, and an envelope to Leola V. Waits Acree, a daughter, in Hammond, Georgia.

Dates: 1855, 1862, and n.d.

Samuel Spencer memorial collection

 Collection
Identifier: 1970-0204M
Dates: 1906, 1910, and 1970

Sans Souci Civic Club minutes

 Collection
Identifier: 1981-0024M-c
Scope and Contents

Minutes of this Bartow County, Georgia, club.

Dates: 1917 - 1936

Sapelo Island Company records

 Collection
Identifier: 1989-0002M
Scope and Contents

Financial records and correspondence originating in or concerning Bibb, Chatham, Glynn, and McIntosh Counties, Georgia.

Dates: 1910 - 1916; Majority of material found in 1910 - 1912

Sara Lovelace Muschel papers

 Collection
Identifier: 1976-0084
Scope and Contents

Letters, photographs, scrapbooks, genealogical correspondence and notes, legal records, pamphlets, and books that belonged to Sara Lovelace Muschel of Ware County, Georgia. Collection contains the dental diploma of her father, George R. Lovelace; a 1918 yearbook of Waycross High School; and a photographic pamphlet of Bessie Tift College, n.d.

Dates: ca. 1880 - ca. 1960

Sara M. Brady incoming family letters

 Collection
Identifier: 1971-0331M
Scope and Contents

This collection includes incoming letters from Lizzie Adams, Tifton, Georgia; M. A. Skelton, Americus, Georgia; granddaughter Lizzie, Dawson County, Georgia; and son Benton, Atlanta, Georgia.

Dates: 1893-1895

Sarah A. Lawton Civil War letter

 Collection
Identifier: 1978-0409M
Scope and Contents

A four-page letter from the wife of Brigadier-General Alexander R. Lawton to their friend, Brigadier-General Henry R. Jackson, about conditions in their hometown Savannah, Chatham County, Georgia, during the summer of 1861. The letter mixes factual information with her feelings about her husband and other major Confederate figures.

Dates: 1861

Sarah Lillie Wells (Mrs. Luther A.) Isbell collection III

 Collection
Identifier: 1965-0091M
Scope and Contents

Typed compositions on aspects of the Civil War by Mrs. Luther Isbell, which typify 1960s old guard attitudes toward the South and its history on such subjects as Confederate ships, Sherman's campaign, and prisons. Most of Mrs. Isbell's other work was microfilmed and is available in the Archives library in six separate collections under her name. See especially her "Though Deep the Waters Roll" collection.

Dates: 1964

Filtered By

  • Repository: Georgia Archives Manuscript Collections X

Filter Results

Additional filters:

Language
German 1
Italian 1
 
Creators
Stephens, Alexander H. (Alexander Hamilton), 1812 - 1883 4
Crawford, C. P. (Charles Peter), 1831-1900 3
Daughters of the American Revolution. Georgia State Society 3
Jones 3
Kennedy, Lila May, 1893-1978 3
∨ more
Bank of Darien (Georgia) 2
Bryan family 2
Butts, Benjamin K. (Benjamin Kirby), ca. 1805 - 1865. 2
Collier 2
Dougherty family 2
Ewald, Annie Laurie Greene, 1896-1975 2
Flowers, George N., Dr. (George Newton), 1837 - 1917 2
Formby family 2
Gordon, John Brown, 1832 - 1904 2
Harris family 2
Hopkins family 2
Jones, William Moore, 1841 - 1936 2
Marsh family 2
Sharp family 2
Sibley family 2
Slaton, John M. (John Marshall ), 1866 - 1955 2
Smith family 2
Southern Female College (College Park) 2
United Spanish War Veterans. Department of Georgia 2
Williams, Jesse Samples, 1845-1904 2
Women's Records Project of Georgia, Inc. 2
Abercrombie, T. F. (Thomas Franklin) 1
Adair family 1
Adairsville Literary and Scientific Society 1
Adams, James Monroe, 1849 - 1931 1
Adkins, Lucy W., born c. 1827 1
Agerton, Zillah Lee Bostick Redd, 1871-1967 1
Akerman, Amos Tappan, 1821 - 1880 1
Akin, Warren, 1811 - 1877 1
Alexander Hamilton Stephens Museum (Crawfordville, Taliaferro County, Georgia) 1
Alexander, Adam Leopold, 1803-1882 1
Alfriend, Edward D. 1
Allen family 1
Allen, John C., ca. 1838 - ca. 1870. 1
American Association of University Women. Atlanta Branch 1
American Life and Annuity Insurance Company (Atlanta, Georgia) 1
Anderson (Morgan County, Georgia) 1
Anderson, Carl A., 1936 - 2018 1
Anderson, William Thomas, 1871-1945 1
Andrews, Martha Ollkiff (Mrs. Max N.), 1917 - 2009 1
Andrews, Roland Stanhope , 1882-1924 1
Arnold, William McIntosh, 1799-1864 1
Ash, Alexander J. (Alexander Jackson), 1839 - 1863 1
Atkinson 1
Atkinson, Samuel Carter 1
Atkisson, George Baber, 1842-1923 1
Atlanta Alpha Chi Omega Mothers' Club 1
Atlanta Audubon Society 1
Atlanta Normal Schools 1
Atlanta Writers Club 1
Atlanta and West Point Rail Road Company 1
Atlantic and Birmingham Construction Company 1
Attaway 1
Attorney, Unknown 1
Audas and Rogers 1
Avalona Church (Willard, Georgia) 1
Avery, Isaac Wheeler, 1837-1897 1
Bachalors [sic] Retreat (Richmond County, Georgia) 1
Bagley, Drewry H., b. ca. 1849 1
Bailey 1
Baker family 1
Baker, Robert Spence, 1929 - 2020 1
Baldwin, Martha Harper, b. 1799 1
Ball, Lamar Q. (Lamar Quintero), 1894-1977 1
Ballard (Laurens County, Georgia) 1
Ballard family 1
Bank of Richland (Stewart County Georgia) 1
Banks, James J. 1
Banning 1
Barili , Alfredo , 1854-1935 1
Barili, Louise , 1880-1963 1
Barker, Lillian Marion, 1888-1968 1
Barnett, Samuel, 1824 - 1896 1
Barnwell family 1
Barr, H. E. 1
Barrett, Mell Marshall, 1885 - 1973 1
Barrington, Marion Madison, 1826 - 1907 1
Bartram Trail Society 1
Bashford, Jared, born c. 1824 1
Bauer, Roy L., 1895-1918 1
Beall and Raiford (Milledgeville, Georgia ) 1
Beall, Noble Newnan, 1829 - 1910 1
Beazley, Arthur G., M.D. (Arthur Guy), circa 1839 - 1905 1
Beesley 1
Belsher family 1
Bentley family (Habersham County, Georgia) 1
Bethany Baptist Church (Fulton County, Georgia) 1
Bethlehem Primitive Baptist Church (Gwinnett County, Georgia) 1
Blackshear, Everard H., born circa 1819 1
Blackshear, James Appleton, 1841 - 1867 1
Boland, Harmon Lamar, 1914 - 1988 1
Bond, Raymond Franklin, 1905 - 1961 1
Bostwick, Green B., b. circa 1823 1
Bourne, William James, ca. 1830-1864 1
Bowdon College (Bowdon, Georgia) 1
+ ∧ less