Skip to main content Skip to search results

Showing Collections: 51 - 100 of 3618

Alice Whitaker Church Collection

 Collection
Identifier: 0000-0033M
Scope and Contents The collection consists of records and memorabilia of Jared I. Whitaker. These include a Cherokee County, Georgia, land grant drawn by Samuel Morris in the 1832 Land Lottery; two bills of sale, 1847 and 1852, for enslaved persons owned by Jared Whitaker in Fayette County, Georgia; "Report and Resolutions adopted by the Georgia General Assembly on the Final Settlement with Late State Commissary General, Nov. 26, 1866"; a Commissary General's office financial account, Feb. 13, 1867; Nathan...
Dates: 1832 - 1892; Majority of material found within 1866 - 1871

American Association of University Women, Atlanta Branch records.

 Collection
Identifier: 1975-0421M
Scope and Contents

Official records of the organization: minutes, annual reports, correspondence, fiscal records, project records, publicity materials, and scrapbooks. 1960s and 1970s papers document integration in Atlanta and the second wave of feminism among the members. Two Branch projects, the annual Bookfair that raises scholarship money and a book, GEORGIA WOMEN, for school children, produced many of the valuable records.

Dates: 1927 - 1987

American Life and Annuity Insurance Company account books

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

Includes a general cash book, 1910 - 1920; premiums cash book, 1911 - 1913; one volume of cashed-in stock certificates; and a ledger of 1912 receipts and disbursements.

Dates: 1910 - 1920

Angie Boyd Hansen genealogical collection

 Collection
Identifier: 0000-0077M
Scope and Contents

Correspondence and notes relating to the Boyd, McCord, and other Georgia families. Papers reveal religious and racial attitudes of their era as well as genealogical research. Specific examples of attitudes given include African American, Jewish, and Roman Catholic research.

Dates: circa 1950 - 1965

Appling County - Probate Court - Annual Returns

 Series
Identifier: 101-02-001
Scope and Contents Appling County was established in 1818 and named for Colonel Daniel Appling. This series consists primarily of Annual Returns presented to the Ordinary (Probate) Court of Appling County from 1873 - 1877. Before the regular court term each January, every estate executor or administrator was required to give an accounting of the condition of the estate, providing a record of receipts and expenditures, as well as any other facts that would accurately reflect the condition of the estate....
Dates: Created: 1873-1877
Found in: Georgia Archives

Archibald Thompson MacIntyre family papers

 Collection
Identifier: 0000-0290M
Scope and Contents The collection is composed of "Tom" MacIntyre's own papers, many from the Civil War era; those of his daughter-in-law and grandson; and many county records of unknown origin. Papers cover Tom's career in the militia (1840s and Civil War) and in law and politics, his cotton factor business, records of enslaved persons (mostly bills of sale), and Freedmen's Bureau contracts. Also included are patent papers concerning an invention by Tom's daughter-in-law, Fraser, and a number of biographical...
Dates: 1802 (copy), 1828-1925, and n.d.

Area Planning and Development Commission - Chattahoochee-Flint Area Planning Development - Minutes

 Series
Identifier: 284-01-002
Scope and Contents This series consists of the minutes of the Chattahoochee-Flint Area Planning and Development Commission (APDC). The Commission is a public agency, currently working to promote regional development in Carroll, Coweta, Heard, Meriwether, and Troup Counties. The Commission is one of many APDCs in the State of Georgia. Each APDC serves between five and thirteen continuous counties; however, the number of counties composing an APDC may vary from year to year. The legal association of Georgia...
Dates: Created: 1964-1981
Found in: Georgia Archives

Arthur G. Beazley, M.D., Family Papers

 Collection
Identifier: 0000-0171M
Scope and Contents

Papers include letters, resolutions, and essays to and from family members. Most concern Civil War memorial organizations, ceremonies, and memorabilia.

Dates: Majority of material found in 1893 - 1905

Athens, Georgia Citizens Petition

 Collection
Identifier: 0000-0036M
Scope and Contents

Petition by the citizens of Athens to change the county seat of Clarke County, Georgia, from Watkinsville to Athens.

Dates: 1871

Atlanta and West Point Railroad architectural and engineering drawings

 Collection
Identifier: 1975-0435M
Scope and Contents

Drawings of structural, right-of-way, and proposed plans of depots, spur tracks, shops, and yards for the Atlanta and West Point Rail Road and the Western Railway of Alabama.

Dates: 1882 - 1950

Atlanta Normal School Minute Books

 Collection
Identifier: 0000-0137M
Scope and Contents

Minutes of normal school classes held for teachers as part of their continuing education program. Includes one volume of an African-American summer normal school. Also printed Coca-Cola blotters.

Dates: 1897 - 1916

Atlanta Regional Commission - Commissioner's Office - Regional Transportation Plan

 Series
Identifier: 264-01-006
Scope and Contents

Series consists of a ten minute video titled "Transportation Solutions for a New Century"

Dates: Created: 1999
Found in: Georgia Archives

Atlanta Regional Commission - Program and Budget Office - Area Plan Project Review Records

 Series
Identifier: 264-01-002
Scope and Contents This series contains various records created by municipalities, counties, public authorities, commissions, boards, utilities or agencies pertaining to area plans which are submitted to the Atlanta Regional Commission for review. Included are: Acknowledgement of Receipt; Staff Notice of Review; Request for Comments; Request for Conference forms (if applicable); official and unofficial review comments by Commission staff and interested agencies; and related correspondence. These records must...
Dates: Created: 1972-1990
Found in: Georgia Archives

Atlanta Regional Commission - Program and Budget Office - Planning Studies

 Series
Identifier: 264-01-005
Scope and Contents This series contains studies involving: inventories; alternative methods of park acquisition, design and maintenance; public improvements programs; areawide development plans; base maps; work program reports; work program goals; river studies; and work analysis. Ihe Atlanta Regional Ccmnission, a consolidation of a number of areawide planning functions operating in the Atlanta area, was created by State legislation (Ga. Laws 1971, Act No. 5) establishing it as the comprehensive planning...
Dates: Created: 1972-1980
Found in: Georgia Archives

Atlanta Regional Commission - Program and Budget Office - Project A-95s Review Records

 Series
Identifier: 264-01-001
Scope and Contents This series contains position papers created in the review of Federal project grant proposals. Whenever a Federally funded project is initiated, a summary of the proposed project is submitted to the State Clearinghouse of the Office of Planning and Budget. The Clearinghouse then forwards copies to interested state agencies and others in order that they might assay the potential impact of the project on their respective fields of interest or jurisdiction. Each file contains: memorandum cover...
Dates: Created: 1972-1990
Found in: Georgia Archives

Atlanta theatre papers

 Collection
Identifier: 1968-0373M
Scope and Contents

Theatre contract for Sarah Bernhardt to perform at the de Give Opera House (later the Loews Theatre). Also a Habersham Players (Atlanta) program for AS YOU LIKE IT.

Dates: 1892 and n.d.

Atlanta Writers Club Records

 Collection
Identifier: 0000-0207M
Scope and Contents

Minutes, membership lists (including Peggy Mitchell Upshaw), correspondence, financial records, scrapbooks (1939 - 1971), and newspaper clippings.

Dates: 1923 - 1971

Audas and Rogers store account books

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

Record of general merchandise sold (daybook, 1826) and bought (invoice book, 1825 - 1826). Inserted in the daybook are several bound pages recording goods bought from H. Sayre and Company. Most of the goods in the invoices were bought from Jacob P. Turner and Company.

Dates: 1825 - 1826

Audits - Financial Audits Division - Agency, University and Public School System Audits

 Series
Identifier: 019-02-010
Scope and Contents

This series consists of the printed copies (generally pamphlets) containing: employee salaries; disbursements; monthly balances; debit; and credit listings of state agencies, boards and commissions by year from 1925 to 1969. Beginning with 1970, University System and Public School System audit reports are included within this series. The information contained in these later records is generally the same as stated above.

Dates: Created: 1925-2018
Found in: Georgia Archives

Audits - Financial Audits Division - Budget Operations Reports

 Series
Identifier: 019-02-012
Scope and Contents These published reports are summaries of the state's financial condition at the end of each fiscal year. These reports were prepared, primarily, for the benefit of investors who hold state securities. The sections of the reports are the following: statement of current conditions at end of year: assets, liabilities, surplus and state obligations; comparison, by year, of Treasury Receipts and Budget Allotments for a 12 year period; treasury receipts by source for 1 year; budget allotments to...
Dates: Created: 1933-1959
Found in: Georgia Archives

Audits - Financial Audits Division - City Highway Grant Audits

 Series
Identifier: 019-02-016
Scope and Contents

This series contains audit report files for State highway grant monies received by counties and or municipalities for construction and maintenance of roads, streets and bridges within the various towns and cities of Georgia.

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

Audits - Financial Audits Division - College and University Audits

 Series
Identifier: 019-02-008
Scope and Contents This series contains annual audits of all colleges and universities in Georgia. The time periods covered vary, but fall in the period from 1920 to 1960. The audits are arranged alphabetically by institution. The audits contain such information as: summary of general financial condition; balance sheet; list of receipts and payments; analysis of cash balance; analysis of payments by object and activity; list of public trust funds; list of private trust funds; and detail of personal services...
Dates: Created: 1920-1969
Found in: Georgia Archives

Audits - Financial Audits Division - County Road and Bridge Construction Audits

 Series
Identifier: 019-02-015
Scope and Contents This series contains documents relating to audits of funds allocated to counties for road and bridge construction. Included are audit reports compiled by certified public accountants which usually contain the following: auditor's opinion; balance sheet; statement of change in financial condition; statement of revenues and expenditures by fund; various supplementary schedules of information such as fixed assets and county tax digests; and related correspondence. After 1981, this series was...
Dates: Created: 1965-1981
Found in: Georgia Archives

Audits - Financial Audits Division - Financial Condition Statements

 Series
Identifier: 019-02-017
Scope and Contents This series contains several publications summarizing the State's financial condition. Though the format and even the title changed considerably over the years, almost every issue summarizes the state's assets, liabilities, surpluses, treasury receipts and budget allotments at the close of a given fiscal year. In some instances, however, the statements were issued at other times during the year as a supplement to the regular statement or (because the regular statement is missing) in lieu...
Dates: Created: 1938-1977
Found in: Georgia Archives

Audits - Financial Audits Division - Local Government Audits

 Series
Identifier: 019-02-023
Scope and Contents The Performance, Medicaid and Local Government Audits Division: conducts performance audits on state programs; conducts operational audits on systems, processes, and procedures; performs regulatory board audits pursuant to the Sunset Act; drafts Fiscal Notes on retirement and regular Bills; administers non-profit contracts; administers reports of all government retirement systems; performs Medicaid audits on nursing homes, hospitals and other providers; performs financial audits of...
Dates: Created: 1978-2020
Found in: Georgia Archives

Audits - Financial Audits Division - Local School System and Public Library Audits

 Series
Identifier: 019-02-009
Scope and Contents This series contains audits for county and city school systems for the years 1931-1961, and public libraries for the years 1947-1961. For each county there is a statement for the county school system as well as for city school systems and local school districts within the county. Both school and library audits are arranged alphabetically by county and thereunder chronologically. The amount of information given varies, with the statements for county and city systems being most comprehensive....
Dates: Created: 1931-1969
Found in: Georgia Archives

Audits - State Auditor - Annual Audit Reports

 Series
Identifier: 019-01-002
Dates: Created: 1924-2008
Found in: Georgia Archives

Audits - State Auditor - Chief Examiner's Correspondence

 Series
Identifier: 019-01-022
Scope and Contents This series contains correspondence (both incoming and copies of outgoing); rough drafts of letters and memorandums in longhand; memorandums; telegrams; invoices for equipment rentals; directions for performing audits; and other miscellaneous records. This series, only a fragment of what must have been a larger file, documents the duties of the Chief Examiner of the Department of Audits, an official apparently second in command to the State Auditor. Much of the correspondence specifically...
Dates: Created: 1934-1954
Found in: Georgia Archives

Audits - State Auditor - Correspondence

 Series
Identifier: 019-01-003
Scope and Contents

Series consists of correspondence of the state auditor.

Dates: Created: 1923-1941
Found in: Georgia Archives

Audits - State Auditor - Correspondence and Subject Files

 Series
Identifier: 019-01-021
Scope and Contents This series contains: correspondence, (both incoming and copies of outgoing); bonds; transcripts of testimony; deeds for state property; copies of checks and other fiscal records; accounting reports; copies of special and regular audit reports; property appraisals; election results; and affidavits and various other exhibits used in cases against in- dividual state employees and departments. These records partially document the work of the auditor's office as well as the role played by...
Dates: Created: 1930-1967
Found in: Georgia Archives

Audits - State Auditor - Land Certificates

 Series
Identifier: 019-01-004
Scope and Contents

Series consists of volume containing "auditor's certificates".

Dates: Created: 1798-1799
Found in: Georgia Archives

Audits - State Auditor - Ledger

 Series
Identifier: 019-01-001
Scope and Contents

Series consists of two volumes, one titled "Auditor's Certificates & Certificates for State Troops Bounty" and another only titled "Ledger".

Dates: Created: 1782-1798
Found in: Georgia Archives

Audits - State Auditor - NASACT Annual Convention Reports

 Series
Identifier: 019-01-007
Scope and Contents The published reports of these annual conventions give a large amount of information about state government, especially the fiscal policies of governmental operations. The conventions were attended not only by state officials but also bankers, financiers and offic- ers of other financial institutions. The sections of the reports are the following: officers and members of the executive committee; constitution; directory of state auditors, comptrollers, and treasurers; purpose and origin of...
Dates: Created: 1928-1961
Found in: Georgia Archives

Audits - State Auditor - Performance Audit Reports

 Series
Identifier: 019-01-025
Dates: Created: 1971-2020
Found in: Georgia Archives

Audits - State Auditor - Primary Elections Consolidated Tabulations

 Series
Identifier: 019-01-014
Scope and Contents These records are published tabulations or summaries of the vote of party primary and special elections. The State Auditor performed the job of consolidating the county returns in order for the party to certify nominees to appear on the general elections ballots. Returns are shown for races for U.S. Senator and Congress, Governor and other constitutional officers and for judges and solicitors (i.e., district attorneys). The county unit vote is shown where appropriate. No precinct totals are...
Dates: Created: 1940-1968
Found in: Georgia Archives

Audits - State Auditor - Property Valuations Study Report

 Series
Identifier: 019-01-024
Scope and Contents

Series consists of 1965 report on property valuation in the state of Georgia.

Dates: Created: 1965
Found in: Georgia Archives

Audits - State Auditor - Publication Record Set Files

 Series
Identifier: 019-01-005
Scope and Contents This series includes the annual reports of the auditor of Georgia. This is the fiscal summary, by the State Auditor, of the operations of all state departments, agencies, commissions, boards, and institutions during the previous fiscal year. Its specific purpose is to give a detailed report to the General Assembly of all money spent for goods and services by these departments, agencies, etc. and to show who were the recipients of these monies. Throughout the reports the Auditor has...
Dates: Created: 1931-2004
Found in: Georgia Archives

Audits - Tax Ratio Planning Unit - Current Equalization School Property Tax Digest

 Series
Identifier: 019-03-018
Scope and Contents This series contains the finalized current equalized adjusted school property tax digest for each county and independent city school system in Georgia. Also included is the summary current equalized adjusted school property tax digest for the state as a whole, often called the 100% digest. These digests are the products of the most important mission of the Tax Ratio Planning Unit, the establishment and maintenance of these digests annually in an effort to equalize educational opportunities...
Dates: Created: 1969-2011
Found in: Georgia Archives

Audits - Tax Ratio Planning Unit - Sales Ratio Study Computation Sheets

 Series
Identifier: 019-03-019
Scope and Contents

These Sales Ratio Study Computation Sheets contain computation factors used in a study undertaken to establish and maintain an equalized, adjusted, annual school property tax digest for each county and independent city school system in Georgia and for the state as a whole. Also included on the sheets are assessment data from the previous year's county tax digest, the adjusted 100% digest computations, the 100% value of public utility property and the total 100% adjusted county digest.

Dates: Created: 1969-2000
Found in: Georgia Archives

Audits - Tax Ratio Planning Unit - Sales Ratio Study Files

 Series
Identifier: 019-03-020
Scope and Contents

This series contains the final sales ratio study in computer printout form which was sent to and approved by each county and independent city school system in Georgia. These studies, often referred to as black binders, show summary calculations, previous owner, current owner, location of real property, type of property (residential, commercial, industrial or farm), selling price and county assessment or property ratio.

Dates: Created: 1964-2014
Found in: Georgia Archives

Audubon Society, Atlanta records

 Collection
Identifier: 1966-0076M
Dates: 1926-1980; Majority of material found within 1959 - 1975

B. F. Mason Civil War letter

 Collection
Identifier: 0000-0255M
Scope and Contents

Letter to Mason's mother, Mrs. Tamar Mason, in Buckeye, Georgia, January 4, inquiring about the effects of Sherman's march to the sea. Benjamin, stationed at Camp Rescue, Macon, Georgia, could get a furlough from the 6th Regiment Georgia Militia Company G, if their farm had been destroyed.

Dates: 1865

Bachalors [sic] Retreat Store Account Book

 Collection
Identifier: 0000-0224M
Scope and Contents

Record of daily merchandise sold, citing name of account, goods purchased, and cost. The top of each page bears the heading "Bachalors Retreat."

Dates: 1848 - 1849

Baldwin County - City Clerk (Milledgeville) - Abstracts of Ordinances

 Series
Identifier: 105-20-054
Scope and Contents

This series consists of one loose-leaf notebook containing abstracts of ordinances passed by the City Council. These abstracts are general summaries of the ordinances. Information presented in these includes the inclusive dates, as reflected in the Minute Books, in which these ordinances were approved, a summary of their contents and the number of the page in which they were recorded in the bound volumes found in RGSGSERIES 105-20-51, City Council Ordinances.

Dates: Created: 1837-1935
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Business License Stubs

 Series
Identifier: 105-20-052
Scope and Contents

This series consists of unbound business stubs, which document the name and kind of businesses located in Milledgeville for the dates listed. Information presented in these stubs includes: (1) the name of the owner; (2) the name or type of business; (3) the dates for which the license was in force; (4) the date license was issued and its cost, and (5) the number of the license.

Dates: Created: 1897-1899
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Cash Books (Accounts Receivable and Payable)

 Series
Identifier: 105-20-044
Scope and Contents

Cash books document the amount of money the payer spent and to whom and when it was spent and is thus the same as an account book. The volumes comprising this series serve this purpose for the City of Milledgeville. Information in these volumes includes: (1) the name of the recipient of payment; (2) an enumeration of the amount involved; (3) specifications for the purpose of the transaction, and (4) date of payment.

Dates: Created: 1832-1903
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Census of the City of Milledgeville

 Series
Identifier: 105-20-046
Scope and Contents

This census documents the names of the residents of Milledgeville and other related information for the date listed. Information presented includes the name, age, skin color and residence of each entry.

Dates: Created: 1911
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - City Clerks Payroll Ledger

 Series
Identifier: 105-20-045
Scope and Contents

This series consists of bound volumes whose information documents the payments by the City Clerk to the individuals on the payroll of the City of Milledgeville. The information includes the amount paid to each individual and the date of payment but does not often specify the reason for the payment.

Dates: Created: 1852-1885
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - City Council Ordinances

 Series
Identifier: 105-20-051
Scope and Contents

This series consists of bound volumes that provide documentation of the ordinances of the Milledgeville City Council for the dates listed. These ordinances deal exclusively with the regulation of spirituous liquors. The information presented in these volumes includes the ordinances, their dates of approval by the City Council, and the signatures of the Mayor and members of the City Council.

Dates: Created: 1869-1904
Found in: Georgia Archives

Baldwin County - City Clerk (Milledgeville) - Cotton Warehouse Tax Returns

 Series
Identifier: 105-20-048
Scope and Contents

The bound volume comprising this series documents the amount of tax the City Clerk collected on the Cotton Warehouse Tax for each year and contains other information that includes: (1) name of owner; (2) owner's county of residence; (3) brand or mark of owner; (4) cotton bale number; (5) weight of cotton bale, and (6) amount of tax.

Dates: Created: 1866-1868
Found in: Georgia Archives

Filter Results

Additional filters:

Repository
Georgia Archives 3331
Georgia Archives Manuscript Collections 287
 
Language
German 1
Italian 1
 
Creators
University System 188
Education 163
Public Health 157
Examining Boards 152
Governor 151
∨ more
Secretary of State 132
Georgia Archives 76
MARTA (Metropolitan Atlanta Rapid Transit Authority) 75
Department of Family and Children Services 72
Western & Atlantic Railroad 70
Legislature 67
Insurance Commissioner 63
Gilmer County (Ga.) 58
Butts County (Ga.) 57
Franklin County (Ga.) 56
Surveyor General 55
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
Parks and Historic Sites 39
Office of Planning and Budget 38
Agriculture 37
Mental Health 37
Transportation 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
Public Safety 19
Constitutional Revision Committee 18
Bartow County (Ga.) 17
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
Chattahoochee County (Ga.) 14
Washington County (Ga.) 14
Corrections 13
Court of Appeals 13
Stewart County (Ga.) 13
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
Georgia Building Authority 4
Georgia Council for the Arts and Humanities 4
Georgia Environmental Facilities Authority 4
Georgia Nonpublic Postsecondary Education Commission 4
Georgia Student Finance Commission 4
+ ∧ less