Skip to main content Skip to search results

Showing Collections: 4101 - 4124 of 4124

Wilson N. Trout papers

 Collection
Identifier: 1979-0123M
Scope and Contents

Two letters are from Gordon County, Georgia, one from a G. W. and M. H. Walker; the second from Wilson's brother-in-law, John Morris, who married Elizabeth D. Trout. An amnesty oath, 1865, and papers relating to voting are from Arkansas.

Dates: 1853 - 1883

Women's Overseas Service League, Atlanta Unit records

 Collection
Identifier: 1980-0030M
Scope and Contents

Organizational records, minute books, correspondence, and the membership roster of the unit, whose members had served in France during and after World War I as nurses, Red Cross canteen workers, and ambulance drivers. An interview with Elizabeth Tuller Nicolson, an active member for many decades, is included as are some national records.

Dates: 1919 - 1980 and n.d.

Women's Records Project of Georgia, Inc., International Women's Year oral history project tapes

 Collection
Identifier: 1978-0496M
Scope and Contents These are the records of a project to document the experiences of Georgia delegates, elected at a state meeting, to the International Women's Year National Women's Conference in Houston, Texas, November 1977, where they voted on the recommendations made by the states on national women's issues. The purpose of the meeting was to pass a National Plan of Action with planks ranging from better enforcement of current laws affecting women to broad demands for national health care, full employment,...
Dates: 1978

Women's Records Project of Georgia records

 Collection
Identifier: 1982-0028M
Scope and Contents

Records include the legal and financial records of the corporation, a prospectus, handouts, grant proposals, and a slide show script.

Dates: 1975 - 1979 and n.d.; Majority of material found in 1977

Women's Suffrage, Georgia Collection

 Collection
Identifier: 0000-0079aM
Scope and Contents Records of Georgia women's suffrage groups, mainly the Central Committee of Woman Citizens, led by Eleanore Raoul (later the League of Women Voters of Atlanta). Other groups include the Georgia Woman's Suffrage Association, organized by H. Augusta Howard of Columbus, Georgia, in 1890; the Georgia Woman Suffrage League, organized in 1913 by Frances Smith Whiteside for teachers and business women; the Equal Suffrage Party of Georgia, organized in 1914 and affiliated with the National American...
Dates: 1890 - 1899, 1911 - 1920, 1944, and 1958 - 1964; Majority of material found in 1913 - 1919

Woodmen of the World, Camp No. 614 minute and membership book

 Collection
Identifier: 0000-0287M
Scope and Contents

Includes 1913 list of officers; 1913 and 1918 minutes; and 1913-1922 membership list recording members, ages, beneficiaries, and amounts paid for certificates and dues for Hancock County Camp No. 614.

Dates: 1913 - 1922

Woody/Person family genealogical collection

 Collection
Identifier: 1971-0456M
Scope and Contents

This collection includes research done by the donor on various family lines. The Person, Creasy, DeWitt, and Frea families were from the mid-Atlantic states and migrated south. The Woody, Dilworth, and Lamkin families moved in the traditional migration pattern across the South.

Dates: 1803, 1828, 1846-1867, 1884-1971, and n.d.; Majority of material found in 1966

Workmen's Compensation - Administrative Records - Claim Awards

 Series
Identifier: 046-01-003
Dates: Created: 1967-1969
Found in: Georgia Archives

Workmen's Compensation - Administrative Records - Industrial Commission Annual Reports

 Series
Identifier: 046-01-001
Dates: Created: 1925-1930
Found in: Georgia Archives

Workmen's Compensation - Administrative Records - Publications

 Series
Identifier: 046-01-002
Dates: Created: 1921-1976
Found in: Georgia Archives

Yancy family letters

 Collection
Identifier: 1978-0157M-b
Scope and Contents

Correspondence among Georgia family members from Clayton and Pickens Counties, Georgia, and Tipah, Mississippi. Most of the letters concern agriculture.

Dates: 1866, 1874, and 1898 - 1899.

Young Matrons Club of Madison, Georgia, records

 Collection
Identifier: 1968-0168M
Dates: 1869-1914.

Youth Services - Director's Office - Annual Reports

 Series
Identifier: 268-01-002
Scope and Contents This series contains the annual reports of the Division of Youth Services established in 1975. Each report is submitted by the Division Director to the Commissioner of the Department of Human Resources in compliance with the Children and Youth Act of 1963 as amended. A typical issue might contain (1) a list of administrative personnel, (2) an introductory statement by the Director, (3) a short narrative on the role of the Division, (4) statistics on numbers served, (5) detention programs...
Dates: Created: 1978-1979
Found in: Georgia Archives

Youth Services - Director's Office - Publications

 Series
Identifier: 268-01-003
Scope and Contents This series contains pamphlets, brochures and other miscellaneous non serial publications of the Division of Youth Services. As the title of the Division denotes, these publications deal with such subjects as court services, regional and state youth development centers and other programs designed for delinquent or unruly youth in Georgia. Most of the items are undated, so it is important to check the finding aid carefully for specific items available. Serial publications or other recurring...
Dates: Other: no date
Found in: Georgia Archives

Youth Services - Director's Office - Subject Files

 Series
Identifier: 268-01-001
Dates: Created: 1973-1987
Found in: Georgia Archives

Youth Services - Milledgeville Youth Development Center - Annual Reports

 Series
Identifier: 268-03-015
Dates: Created: 1974-1975
Found in: Georgia Archives

Youth Services - Milledgeville Youth Development Center - Children's Benefit Fund Committee Minutes

 Series
Identifier: 268-03-009
Scope and Contents This series contains (I) minutes of meetings, (2) field purchase orders, (3) institutional requisitions, (4) memorandums and (5) canteen profit and loss statements. Upon the recommendations of the Children's Benefit Fund Committee, field purchase orders would be drawn up to carry out the committee's plans. These purchase orders along with the minutes constitute the vast majority of these records and show exactly the areas and amounts of tax dollars that were spent benefiting the youths at...
Dates: Created: 1975-1978
Found in: Georgia Archives

Youth Services - Milledgeville Youth Development Center - School Newspaper

 Series
Identifier: 268-03-016
Dates: Created: 1975
Found in: Georgia Archives

Youth Services - Milledgeville Youth Development Center - Scout Troop and Officers Committee Minutes

 Series
Identifier: 268-03-008
Scope and Contents These very brief summary type minutes of the monthly meetings of the Scout Troop and Officers Committee of the Milledgeville Youth Development Center document the activities of Boy Scout Troop 55 composed of students in the center. Among the items included for discussion are: (1) lists of committee members present and absent (2) summaries of scouting activities for the previous month (3) committee business including suggestions for bettering the scouting program, resignations and retirements...
Dates: Created: 1975-1978
Found in: Georgia Archives

Zean William Kirkland family papers

 Collection
Identifier: 1971-0111M
Scope and Contents

Coffee County, Georgia, land records, many from the city of Douglas; Z. W. Kirkland Civil War papers, primarily relating to his injury and sick furlow, but also a report on Confederate conditions by the captain of Co. C, 50th Regt. GA Vols., Alfred A. Smith, 1864; and Kirkland's estate settlement papers.

Dates: 1838-1928; Majority of material found in 1861-1912

Zebulon Williams slave bill of sale

 Collection
Identifier: 1975-0607M
Scope and Contents

Record of sales for Berry and Hullby to Williams from Thomas P. Shelby.

Dates: 1859

Zillah Lee Bostick Redd Agerton papers

 Collection
Identifier: 1969-0248M
Scope and Contents Correspondence, biographical data, poetry manuscripts, minutes, yearbooks, programs, certificates, and news clippings dealing with clubs to which Mrs. Agerton belonged that include: Daughters of the American Revolution, Burke Chapter; United Daughters of the Confederacy, Jones Chapter; U.S. Daughters of 1812; Women's Christian Temperance Union; the Waynesboro Presbyterian Church Women's Auxiliary; and the American Order of Pioneers. Agerton was both a published poet and a genealogist, and...
Dates: 1863-1967

Zoe H. McHenry papers

 Collection
Identifier: 1980-0053M
Scope and Contents

Letters, post cards, greeting cards, newspaper clippings, and other papers. Most of the letters are to "Hallie" from friends and beaux, including Harold E. Hawkins, a salesman, and Carrie Horst Brown and come from many different states. A number were written by Hallie herself, at home in Madison, Georgia. There are references to her success in selling real estate and land in Florida.

Dates: ca. 1910 - 1936

Filter Results

Additional filters:

Repository
Georgia Archives 3352
Georgia Archives Manuscript Collections 772
 
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