Skip to main content Skip to search results

Showing Collections: 2401 - 2450 of 4128

Legislature - State Programs Study Commission - Administrative Records

 Series
Identifier: 037-18-054
Scope and Contents These general administrative records include: copies of bills and resolutions referred to the committee; transcripts of hearings before the committee; correspondence; reports; studies prepared by the committee and others; charts and other statistical data; newspaper clippings; reference materials including some publications. Of particular interest are the in-depth analysis of county statutes in Georgia and the wealth of material on the committee review of Governor Jimmy Carter's...
Dates: Created: 1967-1972
Found in: Georgia Archives

Legislature - State Programs Study Commission - Audio Tapes

 Series
Identifier: 037-18-100
Scope and Contents The State Programs Study Committee was created by the 1955 Session of the Georgia General Assembly. The purpose of the committee was to study the operation of state government and its fiscal structure and condition to make recommendations to the Governor and General Assembly of a program for meeting the fiscal needs of the state on a long-range basis. The tapes consist of open hearings investigating all the departments of state government to assure that funds were being utilized prudently...
Dates: Created: 1955
Found in: Georgia Archives

Legislature - Talmadge Monument Commission - Correspondence and Contributions of County Chairmen

 Series
Identifier: 037-14-031
Scope and Contents This series contains correspondence between the State Chairman, Zack D. Cravey, and the county and district chairmen. Most letters relate to the function of soliciting contributions. Also included are lists of contributors for each county showing the name, address and amount donated by each. Some letters discuss the political climate of the State, particularly from the standpoint of the Talmadge faction and of Governor Herman E. Talmadge who was engaged in a gubernatorial campaign during the...
Dates: Created: 1947-1949
Found in: Georgia Archives

Leila McWilliams Campbell letter

 Collection
Identifier: 1975-0430M

Leila Ross Wilburn architect license, ca. 1920

 Collection
Identifier: 1977-0541M-b
Scope and Contents

License granted by the Georgia State Board for the Examination and Registration of Architects.

Dates: ca. 1920.

Lemuel Pratt Grant papers

 Collection
Identifier: 0000-0114M
Scope and Contents The collection consists primarily of letters to Lemuel P. Grant early in his career as a civil engineer and railroad builder. Because many of the correspondents (58) were relatives or personal friends, as well as railroad co-workers, they often included family news in their letters. The largest group of letters (51) are from Lemuel's brother James, who frequently signed his letters "J.H.G." James came to Georgia first and lived in Greensboro, Greene County, Georgia, while working at...
Dates: 1838 - 1855

Leon S. Hollingsworth genealogical collection

 Collection
Identifier: 1986-0010M
Scope and Contents The collection is composed of correspondence, research notes, and family compilations amassed by Mr. Hollingsworth during his career. Saxon, Nicholson, Anderson, Rogers, Barnett, Brown, McKeithen, Harrell, and Harman families are some of the more important out of hundreds researched. The Leon S. Hollingsworth Card File (now on microfilm) grew out of this research.Restrictions: Collection includes some published material. The Georgia Archives cannot give permission to publish...
Dates: 1953 - 1974

Leonard Rush marriage license scrapbook

 Collection
Identifier: 1971-0643M
Scope and Contents

This collection includes marriage licenses obtained from county clerks and given to Reverend Rush. Most are from Talbot County, Georgia with others from Columbia, Marion, and Meriwether Counties, Georgia, and some Alabama marriage licenses. Most give no indication that a marriage ever took place. Few appear in official county records. An alphabetical list of grooms is filed with the volume.

Dates: 1843-1877

Lewis Calffrey and James Gaffney Stage Coach Company account book

 Collection
Identifier: 1970-0528M
Scope and Contents

This collection includes an account of cash received for stage fare from Augusta (Richmond County) Georgia, to Savannah (Chatham County, Georgia) and Savannah to Augusta. Lists date, by whom recieved, and amount. John B. Wilkinson served as Calffrey and Gaffney's mediator when business conflicts arose.

Dates: 1802-1806

Liberty County - Probate Court - Original Land Warrants

 Series
Identifier: 189-02-013
Dates: Created: 1796
Found in: Georgia Archives

Lieutenant Governor - Administrative Services - Correspondence

 Series
Identifier: 005-01-001
Scope and Contents This series contains original and photocopied correspondence received and generated by the Lieutenant Governor in his function of being second in command of the State of Georgia. Included are: (1) letters addressed to the Lt. Governor concerning diverse subjects which often have no connection to the official duties of the office but rather concern controversial issues of the day; (2) memorandums, correspondence and other documents recording the "give and take" of politics in day to day...
Dates: Created: 1948-1999
Found in: Georgia Archives

Lieutenant Governor - Administrative Services - Subject Files

 Series
Identifier: 005-01-007
Scope and Contents This series consists of day-to-day correspondence and related files that are created in operating the Georgia Lieutenant Governor's Office. Staff of the Administrative Services are responsible for providing a wide variety of support services. They assist in answering the Lieutenant Governor's correspondence and provide general fiscal and office administrative services as the need arises. Included in this series are (not an inclusive list): (1) form letters, (2) job applications, (3)...
Dates: Created: 1975-1989
Found in: Georgia Archives

Lieutenant Governor - Garland T. Byrd - Speech Files

 Series
Identifier: 005-03-003
Scope and Contents This series consists of speech texts employed by Lieutenant Governor Byrd as maintained by his press secretary, John Robinson. Besides the texts themselves, there are some reference papers including Marvin Griffin's platform. It is important to note that there are considerable time gaps in these files. For example, there are no speeches in the files delivered during the second six months of 1961 and very few for the entire year of 1962, 1964 and 1965. There is only one file in the...
Dates: Created: 1959-1965
Found in: Georgia Archives

Lieutenant Governor - George T. Smith - Legislative Conference Records

 Series
Identifier: 005-05-002
Dates: Created: 1968-1968
Found in: Georgia Archives

Lieutenant Governor - Legislative Services - Senate President Subject Files

 Series
Identifier: 005-02-008
Scope and Contents This series consists of files regarding the duties of office the Lieutenant Governor holds as President of the Georgia Senate. Included are correspondence files to and from various Georgia Senators and members of the Georgia House of representatives and subject files concerning the State Senate and Senate Committees. The Legislative Services unit of the Georgia Lieutenant Governor's Office is responsible for assisting the Lieutenant Governor in his role as President of the Senate. Staff...
Dates: Created: 1975-1989
Found in: Georgia Archives

Lieutenant Governor - Public Relations - Press Releases

 Series
Identifier: 005-04-005
Scope and Contents This series consists of documents disbursed by the Public Relations Office to the various media for release to the public. The press releases generally contain (1) date of release, (2) a heading which usually summarizes the contents of the release in one line and (3) the contents of the release in paragraph form. Also included are statements issued by the lieutenant governor at special news conferences. Please see also RGSGSERIES 5-4-6, Speaking Engagement Files and RGSGSERIES 5-4-4,...
Dates: Created: 1971-1998
Found in: Georgia Archives

Lieutenant Governor - Public Relations - Speaking Engagement Files

 Series
Identifier: 005-04-006
Scope and Contents This series includes fact sheets on audience and locality, Correspondence concerning speaking engagements, speech texts often referred to as "originals" and programs. These files are closely related to RGSGSERIES 5-4-4, Public Relations Subject Files and RGSGSERIES 5-4-5, Press Releases of the Lieutenant Governor. Lt. Gov. Zell Miller's files include completed engagements, speech texts, media lists and press releases. See RGSGSERIES 5-3-3 for the speech files of Lt. Gov. Garland T....
Dates: Created: 1971-1974
Found in: Georgia Archives

Lieutenant Governor - Public Relations - Subject Files

 Series
Identifier: 005-04-004
Scope and Contents The public relations files of the Office of the Lieutenant Governor have several sections divided into separate series but closely related and often overlapping in content. The subject files contain: (1) correspondence and memorandums to and from the press officer, (2) biographical data, (3) published statements for distribution, (4) special events plans, (5) copies of publications featuring stories about the Lieutenant Governor, and (6) accompanying working papers Though rightfully...
Dates: Created: 1967-1974
Found in: Georgia Archives

Lila Kennedy Collection

 Collection
Identifier: 1967-0488M-a
Scope and Contents

The collection contains scrapbooks about: the Atlanta Opera House; the DeGive family, owners of the opera house; and the opening of Gone with the Wind in Loews Grand Theatre, formerly the opera house. Photographs, newspaper clippings, and greeting cards are included. Some material is related to James R. Bramlett, stage manager at the building for forty years.

Dates: ca. 1910-1954

Lila Kennedy Photograph

 Collection
Identifier: 2021-0007M
Scope and Contents

An 8 x 10 inch photograph of Lila Kennedy, President of Atlanta's First Theatre Group of Atlanta Civic Theatre. Photographed by Helen Burke, 1 Brookhaven Drive, NE, Atlanta

Dates: no date

Lillian Marion Barker papers

 Collection
Identifier: 1968-0603M
Scope and Contents Correspondence, biographical data, rosters, yearbooks, press releases, legal papers, manuscripts, published works, scrapbooks, and news clippings. Numerous articles and scrapbooks on the Dionne quintuplets and correspondence with the Dionne family comprise most of the collection. Many news clippings and other published articles are by or about Miss Barker. Manuscripts include: "Franklin Roosevelt," "Atlanta's Parliamentary Law," and "Benjamin Franklin." The rosters, yearbooks, and bylaws...
Dates: 1906-1968

Lillian Smith collection

 Collection
Identifier: 0000-0291M
Scope and Contents

Speech given by Smith at the University of Florida. A humorous "letter" by one of Smith's campers at Laurel Falls Camp in Rabun County, Georgia. A six-page biography of Smith by her friend and life companion, Paula Snelling.

Dates: Majority of material found in 1962, 1966, and n.d.

Little and Harrison blacksmith's account book

 Collection
Identifier: 0000-0218M-f

Lizzie Whitman letter

 Collection
Identifier: 1974-0238M
Scope and Contents

The item is apparently a draft of a report to the editor of the Mobile, Alabama, NEWS from a committee of judges for a contest of verses that commend Northerners for the contributions they had sent South during the epidemic of 1878. Lizzie, a poet herself and living in Burke County, Georgia, included a copy of the prize-winning poem by Maria L Eve of Augusta, Georgia, called "Conquered at Last. On the back at a later date is copied her own poem, "The Gypsy's Warning."

Dates: ca. 1879

Lois Hollis and Monroe S. Dixon papers

 Collection
Identifier: 2000-0006M
Scope and Contents

Courtship letters between Lois and Monroe before their marriage in 1929. One letter is from Lois' father, Clarence Hollis in Newnan, Georgia, to his future wife, Miss Tommie Jones in 1885.

Dates: 1885 and 1927 - 1929

Louisa Warren Patch (Mrs. Dix) Fletcher journal and papers

 Collection
Identifier: 1974-0299M
Scope and Contents

The private journal (1857-1883) reflects Louisa's activities as hotel landlady and mother of three daughters. She also wrote about her husband's farm, her reading, the occupation of Marietta by Sherman's troops (1864), and travels to visit northern relatives (1865). A list of characters and an index are included.

Dates: 1857 - 1884, 1898, and 1979; Majority of material found in 1857 - 1883

Lovejoy Picayune

 Collection
Identifier: 1975-0275M
Scope and Contents

The newspaper reported local people's activities in this Clayton County, Georgia, community and carried some serialized publications.

Dates: 1890 - 1891

Lowndes County, Georgia, land records

 Collection
Identifier: 0000-0003M
Scope and Contents

Grants and deeds for a part of Lowndes County, Georgia, that was originally Irwin County, Georgia. Names on the documents include: Wisenbaker, Solomon Newsom, Boyd, Delamar Clayton, John Hughes, Charles Latimer, Robert Stafford, and William Trescott. Many are connected to the Wisenbaker family.

Dates: 1830 - 1904; Majority of material found within 1840 - 1854

Lowndes County - Probate Court - County Newspapers

 Series
Identifier: 192-02-010
Dates: Created: 1924-1936
Found in: Georgia Archives

Lucian Lamar Knight collection

 Collection
Identifier: 1979-0282M
Scope and Contents Included in the collection are a few speeches, some correspondence, 21 scrapbooks (mostly of newspaper clippings), and a 1920 manuscript, The Waltons of Virginia and Georgia. Scrapbooks cover the following: Knight's 1925 European trip; Joseph Rucker Lamar; Ruth Blair articles on Georgia; governors, such as Talmadge, Rivers, and Arnall; Stone Mountain; Franklin County, Georgia; Harry C. Edwards; and Franklin D. Roosevelt (four books). Also included are an 1862 autograph book of Clara...
Dates: 1862 - 1951

Lucy W. Adkins incoming Civil War letter

 Collection
Identifier: 0000-0265M
Scope and Contents

A letter from the Treasury Dept., C.S.A., that accompanied {dollar}48.03, "which is for the payment of your deceased husband, Thomas Adkins, for his service as a private in Capt. Hill's Co. M, 1st GA Regulars."

Dates: 1862

Lula Vollmer Collection

 Collection
Identifier: 1967-0488M-b
Scope and Contents

Primarily photographs, newspaper clippings, playbills, and ephemera concerning the work of Vollmer, an Atlanta playwright, formerly of North Carolina and later New York, whose plays concerning North Carolina mountain life were performed nationally and internationally beginning in 1923. Most well-known were SUNUP and THE SHAME WOMAN. Vollmer also wrote a radio series produced from 1930-1937. There is one 1955 letter from Elizabeth Brown (Brownie), who she lived with for 25 years.

Dates: 1906-1955

Lumpkin County - Misc. County Offices - Misc. County Records

 Series
Identifier: 193-12-014
Dates: Created: 1861-1886
Found in: Georgia Archives

Lumpkin County - Probate Court - Civil War Pension Rolls

 Series
Identifier: 193-02-015
Dates: Created: 1912-1921
Found in: Georgia Archives

Lumpkin County - Probate Court - Marriage Records

 Series
Identifier: 193-02-001
Scope and Contents This series contains original unbound marriage records which consist of both licenses and certificates included on the same document. Information on the licenses includes name of the groom, name of the bride and date license was issued. The certificates give the date of the marriage, name of the Ordinary and name of the person performing the wedding ceremony. On the back of most of the records is the book and page where the records are recorded although no effort has been made to compare the...
Dates: Created: 1828-1910
Found in: Georgia Archives

Lunceford / Moore / Chapman family papers

 Collection
Identifier: 1978-0001M
Scope and Contents

Letters on courting, family relations, health, fashion, death, and crops by all three families and their relatives, who lived in Taliaferro, Emanuel, and Treutlen Counties, Georgia. Most of the letters are by Alex Lunceford, Leila Lunceford Chapman, and Leo F. Chapman. One letter (1909) from Soperton, Georgia, contains an account of a lynching. Also included are picture post cards of Georgia towns, two photographs, handwritten poems, and pages from an autograph album (1900).

Dates: 1879 - 1957

Luthersville Methodist-Episcopal Church records

 Collection
Identifier: 1970-0378M
Scope and Contents

This collection includes a record book containing minutes and other records; an autobiography of W. W. Willingham; the M. A. Chandler church book; and some Tocoa Methodist Church membership lists.

Dates: 1905-1925

Lyman Hall promissory note

 Collection
Identifier: 0000-0108M
Scope and Contents

The note was written in Savannah, November 1, 1783.

Dates: 1783

M. D. Collins papers

 Collection
Identifier: 1969-0174M
Scope and Contents This collection includes marriage records kept as a function of Mr. Collins' position as pastor (duplicated by Campbell County court records). Correspondence (1953-1959) produced by Collins' membership and offices in the Junior Order of United American Mechanics, the Independent Order of Odd Fellows, and the Improved Order of Red Men. The Mechanics' correspondence includes work done against the integration of schools. For related official records of the Superintendent of Schools, see...
Dates: 1878 and 1917-1959.

Mabel Crawford Sallee collection

 Collection
Identifier: 1973-0251M-e
Scope and Contents

Includes material on Middle Georgia Military and Agricultural College and the Georgia Normal and Industrial College (Milledgeville); many legal cases, business papers, and a variety of pamphlets on legal practice, churches, and schools in Baldwin, Sumter, Bibb, and other Georgia counties; and Charles Peter Crawford family material. The account books have been cataloged separately under the titles that appear on the last page of the inventory.

Dates: 1825, 1857-1909, and 1926

Macon and Brunswick Railroad Company vouchers

 Collection
Identifier: 1971-0174M
Scope and Contents

This collection includes vouchers written at Macon office for personnel boarding, rail repairs, and livestock killed by the railroad.

Dates: 1873-1874

Macon County - Probate Court - Misc. Records

 Series
Identifier: 194-02-013
Dates: Created: 1857-1898
Found in: Georgia Archives

Macon, Georgia Store Account Book

 Collection
Identifier: 0000-0223M
Scope and Contents

Record of general merchandise sold in this Macon, Bibb County, Georgia, store, citing date, name of account, goods purchased, and cost. Following these entries are lists of some Crawford County Inferior and Superior Court cases, 1836 - 1842.

Dates: 1835 - 1836

Madison County - Probate Court - Estrays, Marks/Brands/Promissory Notes

 Series
Identifier: 195-02-013
Dates: Created: 1812-1822
Found in: Georgia Archives

Madison County - Superior Court - Amnesty Oaths and Promissory Notes

 Series
Identifier: 195-01-014
Dates: Created: 1853-1865
Found in: Georgia Archives

Madison, Georgia, Anderson family papers

 Collection
Identifier: 1973-0020M-a
Scope and Contents

A certificate of competency to teach issued to Miss M. E. Anderson by the Walton County Board of Education, 1863. A description of support given by Madison women during the Civil War. G. M. Dexter's letter (1900) of thanks for a painting of the Confederate flag presented to him by the Madison Garden Club. And an 1832 letter by Sara Dixon to Mrs. Anderson who is writing a history of Morgan County, Georgia.

Dates: 1863, 1900, 1932, and n.d.

Madison Hotel day books

 Collection
Identifier: 0000-0214M-o
Scope and Contents

A record of boarding, lodging, livery services, and accounts at this Morgan County, Georgia, hotel, citing name, date, and cost.

Dates: 1822 - 1829

Mae Cartledge Clarke pharmacist license

 Collection
Identifier: 1983-0009M
Scope and Contents

Georgia State Board of Pharmacy license, 1943. Two photographs of Mae, one (1933) with her son.

Dates: 1933, 1943, and n.d.

Mae Cartledge Clarke pharmacist license

 Collection
Identifier: 1983-0009M
Scope and Contents

Georgia State Board of Pharmacy license, 1943. Two photographs of Mae, one (1933) with her son.

Dates: 1933, 1943, and n.d.
Found in: Georgia Archives

Mahan/Adair family genealogical papers

 Collection
Identifier: 1978-0114M
Scope and Contents

Contains genealogical research of Lula Mahan (Mrs. Robert E.) Adair. Collection includes typescripts of Virginia county records by Mrs. N. E. Clement, genealogist, and others, letters from the United States Bureau of Pensions, compositions by Mrs. Adair, an autobiographical piece by Dr. Robert E. Adair, letters from other family members, and photographs of Lulu's trip to see Virginia relatives, ca. 1925.

Dates: ca. 1925 - 1928 and 1991

Filter Results

Additional filters:

Repository
Georgia Archives 3352
Georgia Archives Manuscript Collections 776
 
Language
German 1
Italian 1
 
Creators
University System 188
Education 162
Public Health 158
Examining Boards 153
Governor 151
∨ more
Secretary of State 133
Georgia Archives 76
MARTA (Metropolitan Atlanta Rapid Transit Authority) 75
Department of Family and Children Services 72
Western & Atlantic Railroad 70
Legislature 69
Insurance Commissioner 63
Gilmer County (Ga.) 58
Butts County (Ga.) 57
Franklin County (Ga.) 56
Surveyor General 56
Bulloch County (Ga.) 53
Defense 53
Hancock County (Ga.) 52
Public Service Commission 51
Human Resources 49
Baldwin County (Ga.) 43
Industry and Trade 41
Transportation 40
Parks and Historic Sites 39
Office of Planning and Budget 38
Agriculture 37
Mental Health 37
Treasury Department 35
Mines, Mining, and Geology 34
Walton County (Ga.) 32
Confederate Pensions and Records 30
Revenue 30
Environmental Protection Division 29
Community Affairs 28
Prisons 28
Jasper County (Ga.) 27
Natural Resources 27
Clayton County (Ga.) 23
Labor 23
U.S. Government 22
Audits 21
Pardons and Parole Board 21
Wilkes County (Ga.) 21
Colonial Government 20
Law 20
Bartow County (Ga.) 19
Public Safety 19
Constitutional Revision Committee 18
DeKalb County (Ga.) 17
Dougherty County (Ga.) 17
Henry County (Ga.) 17
Vocational Rehabilitation 17
Morgan County (Ga.) 16
Veterans Services' 16
Department of Game and Fish 15
Georgia Commission for the National Bicentennial Celebration 15
Washington County (Ga.) 15
Chattahoochee County (Ga.) 14
Corrections 13
Stewart County (Ga.) 13
Court of Appeals 12
Georgia. Supreme Court 12
State Property Control Commission 11
Oglethorpe County (Ga.) 10
Criminal Justice Coordinating Council (Ga.) 9
Georgia State Financing and Investment Commission. GSFIC 9
Montgomery County (Ga.) 9
Richmond County (Ga.) 9
Bibb County (Ga.) 8
Forest Research Council 8
Lieutenant Governor 8
Youth Services 8
Chatham County (Ga.) 7
Civil War Centennial Commission 7
Clarke County (Ga.) 7
Columbia County (Ga.) 7
Employees Retirement System 7
Georgia Historical Commission 7
Georgia Merit System 7
Heard County (Ga.) 7
Stone Mountain Memorial Association (Georgia) 7
Banking and Finance 6
Department of Administrative Services 6
Jackson County (Ga.) 6
Jefferson County (Ga.) 6
McIntosh County (Ga.) 6
Warren County (Ga.) 6
Wilcox County (Ga.) 6
Fulton County (Ga.) 5
Georgia Advisory Council on Vocational Education 5
Groveland Lake Development Authority 5
Judicial Council of Georgia 5
Atlanta Regional Commission 4
Civil War Miscellany 4
Cobb County (Ga.) 4
Georgia Building Authority 4
Georgia Council for the Arts and Humanities 4
Georgia Environmental Facilities Authority 4
Georgia Nonpublic Postsecondary Education Commission 4
+ ∧ less