Skip to main content Skip to search results

Showing Collections: 2801 - 2850 of 4126

Oliver family legal papers

 Collection
Identifier: 1969-0234M
Scope and Contents

This collection includes an Elbert Couny, Georgia, deed from Dionysius Oliver and wife Mary Ann to John Oliver, 1793; deed between John Oliver, Granville Co., NC, and John Oliver, Elbert County, Georgia, 1800; and Elbert County deed from Dionysius Oliver and wife Jane to John Oliver, 1805 and 1806. Letters Testamentary and an attached will, 1864, are for Thomas W. Thomas. Genealogical data and a partial, unidentified letter are also included.

Dates: 1793-1806, 1864, and n.d.

One-room schoolhouses in Georgia research records

 Collection
Identifier: 1999-0003M
Scope and Contents

Correspondence, questionnaires, telephone interview notes, article manuscripts, reference material, and a very few photographs collected in the process of researching the history of Georgia's vanishing one-room schoolhouse buildings for an article in the GEORGIA JOURNAL.

Dates: 1989 - 1992

Order of Robert E. Lee records

 Collection
Identifier: 0000-0157M
Scope and Contents

Includes 1898 club charter for Fulton County, Georgia, and membership list; membership applications arranged by name of ancestor; and a biographical narrative on General Lucius J. Gartrell of Wilkes County, Georgia, later of 7th Regiment. Georgia Volunteers.

Dates: 1898 - 1902 and n.d.

Oscar F. Johnston Papers

 Collection
Identifier: 0000-0067M
Dates: 1846 - 1896; Majority of material found within 1852 - 1868

Ossabaw Island records

 Collection
Identifier: 1980-0015M
Scope and Contents

Records included are an early land division of the island by Bryan Morel and others and inventories of slaves held. There is also an 1863 Civil War bond for 1000 dollars. Related maps are found with the archives' land records.

Dates: 1796 - 1812 and 1863.

P. A. Norris Civil War letter

 Collection
Identifier: 0000-0257M
Scope and Contents

Letter to Norris' mother from the Point Lookout, Maryland, prisoners camp, August 14

Dates: 1864

Padgett / Marsh Family Papers

 Collection
Identifier: 0000-0009M
Scope and Contents

An 1863 letter from Sallie Marsh in Cartersville, Bartow County (Cass County), Georgia, to her brother, Cadet C. H. Marsh, who was enrolled in the Georgia Military Institute. Two letters (1898 and 1905) from Dr. J. S. Todd and Robert Rodgers of Atlanta to Carrie Marsh (Mrs. B. R.) Padgett, another Marsh sister, concern data and memories of the long dead cadet.

Dates: 1863, 1898, and 1905

Palmetto, GA, building lots auction notice

 Collection
Identifier: 1979-0094M
Scope and Contents

Announces the sale by auction of lots in downtown Palmetto, Fulton County, Georgia, December 6, showing a drawing of the lots bounded by Oak, Toombs, Church, Plum, and Maypop Streets and Highland Avenue. Original size 24 1/4" x 18 1/4". "No bids from colored people will be confirmed."

Dates: 1909

Pardons and Parole Board - Board of Probation - Publication Record Set Files

 Series
Identifier: 031-02-020
Scope and Contents This series consists of the record copies of the publications of the State Board of Probation. The State Board was composed of members of the Board of Pardons and Paroles who served ex-officio as the Board of Probation from 1956 to 1972. The Department of Probation administered the policies which the Board created. These administrative functions fell to the Division of Probation of the Department of Offender Rehabilitation after 1972, and the policy-making functions came under the Board of...
Dates: Created: 1969-1971
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Annual and Biennial Reports

 Series
Identifier: 031-01-026
Scope and Contents

These reports contain narrative and statistical information describing the activities of the Board for the years listed below. The reports vary some in their content but they all have a statistical summary of receipts and expenditures and most of them have a list of persons whom they have released from prisons under their jurisdiction.

Dates: Created: 1938-1978
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Application for Clemency Record

 Series
Identifier: 031-01-019
Dates: Created: 1936-1942
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Cases Referred to Governor

 Series
Identifier: 031-01-014
Dates: Created: 1941-1943
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Conditional Release Number, Reference Record

 Series
Identifier: 031-01-006
Dates: Created: 1943-1961
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Conditional Releases

 Series
Identifier: 031-01-010
Dates: Created: 1943-1950
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Discharges

 Series
Identifier: 031-01-011
Dates: Created: 1946-1949
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Disposition of Cases and Parole Records

 Series
Identifier: 031-01-012
Dates: Created: 1939-1943
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Felony Parole Violation Records

 Series
Identifier: 031-01-018
Dates: Created: 1938-1942
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Investigations Records, Supervisor's

 Series
Identifier: 031-01-004
Dates: Created: 1945
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Out of State Parolees

 Series
Identifier: 031-01-002
Dates: Created: 1943-1949
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Parole Violator Ledgers

 Series
Identifier: 031-01-008
Scope and Contents This series consists of bound 12" X 16" ledgers serving as a central index of parole violations brought to the attention of the Board. Although the format changed somewhat over the years, the information contained within each ledger generally includes name and State serial number of parolee, sentence, type of release or parole, date warrant issued, violation, date waiver sent, whether or not waiver signed, location of detention, date of hearing, members to interview, date reinstated, and...
Dates: Created: 1943-1975
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Prison & Parole Commission Case Docket

 Series
Identifier: 031-01-013
Dates: Created: 1943-1943
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Record of Actions Ledgers

 Series
Identifier: 031-01-015
Scope and Contents This series consists of bound 14" X 17" specially printed, sequentially numbered ledger sheets containing handwritten listings of Clemency Board decisions. Included within each volume is: state serial number assigned to each prisoner, name of individual, race, sex, crime, date of sentence, length of sentence, county of conviction, date of action, clemency action, reason for action, and reason for exception (if any). The State Board of Pardons and Parole is the official body which administers...
Dates: Created: 1943-1980
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Sentence Register, Misdemeanor

 Series
Identifier: 031-01-003
Dates: Created: 1941-1944
Found in: Georgia Archives

Pardons and Parole Board - Board Records - Summary of Parole Officer's Report

 Series
Identifier: 031-01-017
Dates: Created: 1940-1941
Found in: Georgia Archives

Park View Sanatorium and Alumnae Association Records

 Collection
Identifier: 0000-0292M
Scope and Contents

Collection contains four record books, 1906-1925, which list and evaluate course work and practical experience of students at the sanitorium. There is also a folder of mixed correspondence, requests for records, and a brief history of the Alumnae Association's first meeting.

Dates: 1906-1941 (bulk 1906-1925)

Parks and Historic Sites - Director's Office - Administrative Subject Files

 Series
Identifier: 030-01-004
Scope and Contents

This series includes correspondence, reports, research notes, and some publications. The bulk of the material is concerned with the program to erect historical markers in Georgia. Included are suggestions for possible markers and inscriptions for marker candidates. Some of the files deal with the Alexander Stephens State Park. Also included among the files is a 155 page report by a Dr. George Raffalovich, It Communal Experiments in Georgia."

Dates: Created: 1937-1943
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - Correspondence Relating to Individual Parks

 Series
Identifier: 030-01-005
Scope and Contents

This series contains correspondence of the assistant to the director and some other parties (director, engineers, etc.) concerning specific parks and the operation of the parks. Subjects discussed include: construction and maintenance of various park facilities and roads; placement of signs; attendance records; requisitioning of equipment; soil analyses, etc.

Dates: Created: 1961-1969
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - Deputy Director's Reading Files

 Series
Identifier: 030-01-008
Scope and Contents

This series contains incoming and outgoing correspondence, memoranda, reports, and state parks’ weekly expenditure reports during Struble’s tenures as Assistant to the Director and Deputy Director. These documents pertain to routine park business and administrative decisions and directives concerning such matters as regulations for park patrons, property lines, personnel, new construction procedures, maintenance, replies to inquiries, etc.

Dates: Created: 1963-1964
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - Director's Correspondence

 Series
Identifier: 030-01-006
Scope and Contents

This series contains the general correspondence of the director. In addition to regular park business and replies to routine inquiries, subjects treated include conservation, planning of new sites, expansion of recreational facilities and other projects.

Dates: Created: 1964-1967
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - Director's Correspondence Filed By Name

 Series
Identifier: 030-01-010
Scope and Contents

This series consists of "yellow copies" of director's correspondence.

Dates: Created: 1963-1969
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - Director's Reading Files

 Series
Identifier: 030-01-009
Scope and Contents

This series contains duplicates of the Director's correspondence which includes replies to inquiries and comments from park patrons and some letters relating to personnel matters, road and sign maintenance, recommendations concerning park facilities, etc.

Dates: Created: 1963-1969
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - Director's Subject Files

 Series
Identifier: 030-01-011
Scope and Contents

These records from the office of former directors include correspondence, minutes of meetings of professional organizations, reports, brochures, proposals from new projects, memorandums, etc.

Dates: Created: 1951-1976
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - General Office Correspondence and Memoranda

 Series
Identifier: 030-01-007
Scope and Contents

This series contains general office correspondence. Subjects treated are maintenance personnel, inspections, requisitions, fiscal arrangements, public relations and other aspects of park administration. Correspondence also includes replies to invitations and inquiries.

Dates: Created: 1961-1962
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - Historic Sites Operation Research Files

 Series
Identifier: 030-01-016
Scope and Contents

This series contains: (1) specifications for restoration projects, (2) specifications for construction projects, (3) correspondence and memorandums pertaining to specific research projects, (4) maps and plats, (5) legal documents, (6) news reports and publicity statements, (7) gift and loan documents, (8) microfilm inventories, (9) bids and appraisals, (10) inven­tories of furnishings, (11) dedication ceremony plans, and (12) annual reports on specific sites and related documents.

Dates: Created: 1957-1975
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - Legislative State Parks Inspection Tour Reports

 Series
Identifier: 030-01-019
Scope and Contents This series contains (1) Legislative Inspection Tour Reports including itineraries and schedules, (2) park descriptions, (3) maps, (4) statistical information on park attendance, physical facilities, income, future plans and projected material and economic needs and (5) related supporting materials. These documents are compiled on the inspection tours conducted by the Parks and Recreation Subcommittee of the Georgia House of Representatives Recreation Committee four times a year between June...
Dates: Created: 1967-1975
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - Maps

 Series
Identifier: 030-01-002
Dates: Created: 1916-1951
Found in: Georgia Archives

Parks and Historic Sites - Director's Office - State Parks Dept. Annual Reports

 Series
Identifier: 030-01-003
Scope and Contents

These published annual reports are very brief. A typical volume might contain the following chapters: (1) Organization and Administration; (2) Growth of Park System; (3) Recreation Programs; (4) Participation in National Youth Corps Program; (5) Land Acquisition; (6) Parks to be Opened, Transferred, Leased; (7) Land and Water Conservation Fund; (8) Major Projects Completed or Underway during Year, Listed by Park.

Dates: Created: 1964-1971
Found in: Georgia Archives

Parks and Historic Sites - Historic Preservation Section - Administration Files

 Series
Identifier: 030-04-037
Scope and Contents This series consists of original and photocopied material relating to administering the operations and activities of the Historic Preservation Section. Included is correspondence to and from: (1) individuals, (2) state and federal agencies, (3) Office of Commissioner of Natural Resources, and the (4) Director of Parks and Historic Sites. Information contained in these files consists of information on (1) site projects, (2) speeches, (3) resolutions, (4) various historic preservation...
Dates: Created: 1970-2002
Found in: Georgia Archives

Parks and Historic Sites - Historic Preservation Section - Archaeological Assessment Project Files

 Series
Identifier: 030-04-026
Scope and Contents This series contains (1) A-95 review documents, (2) A-85 review documents, (3) environmental impact statements, (4) project design plans and specifications, (5) resource assessments performed for structural sites to determine eligibility for nomination to the National Register of Historic Sites, (6) memorandums of agreement executed by the State Historic Preservation Officer, the Advisory Council and the project sponsor to comply with Section 106 of the National Historic Preservation Act of...
Dates: Created: 1971-2000
Found in: Georgia Archives

Parks and Historic Sites - Historic Preservation Section - Federal Tax Incentive Case Files

 Series
Identifier: 030-04-038
Scope and Contents

The Historic Preservation Section evaluates historic preservation certification applications of properties being considered for federal historic preservation tax incentives. Files include applications, sometimes called either a "Historic Preservation Certification Application" or a "Rehabilitated Historic Property Application," correspondence regarding the application, before and after photographs, floor plans, and exterior elevations of the structure.

Dates: Created: 1988-2011
Found in: Georgia Archives

Parks and Historic Sites - Historic Preservation Section - Georgia National Register Sites Reference Files

 Series
Identifier: 030-04-017
Scope and Contents This series contains Xerox reference copies of forms created by the United States Department of the interior, National Park Service which were designed to be utilized by local historical societies and others in nominating historic sites, buildings and districts for placement on the National Register of Historic Places. Although the format changed at least once in the time period covered, and many are not filled out completely, a typical form usually contains the following information for...
Dates: Created: 1970-1976
Found in: Georgia Archives

Parks and Historic Sites - Historic Preservation Section - Grants Files

 Series
Identifier: 030-04-033
Scope and Contents This series contains: individual files on each applicant for a historic preservation grant, including federal reports on financial status, expenditures, staff requirements, hiring practices and relocation assistance, if applicable, plans and specifications, historical research on sites, correspondence, payments requests, construction and non-construction forms, and grant award letters; federal audit reports; Department of Interior guidelines and criteria for the administration of the...
Dates: Created: 1969-2018
Found in: Georgia Archives

Filter Results

Additional filters:

Repository
Georgia Archives 3352
Georgia Archives Manuscript Collections 774
 
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
Banking and Finance 6
Department of Administrative Services 6
Jackson County (Ga.) 6
Jefferson County (Ga.) 6
McIntosh County (Ga.) 6
Stone Mountain Memorial Association (Georgia) 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