Skip to main content Skip to search results

Showing Collections: 451 - 500 of 758

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

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, 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, 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.

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

Mamie A. Hurst scrapbook and papers

 Collection
Identifier: 1979-0133M
Scope and Contents

Scrapbook of newspaper clippings, programs, and broadsides concerning the elocutionary recitals of Mamie Hurst, later Mrs. Mayme Dingelhoef and then Mrs. E. A. Craddock, in Chattanooga and Nashville, Tennessee, Cedartown, Georgia, and Birmingham, Alabama.

Dates: 1890 - 1915

Mamie Reese Mathews genealogical papers, Mamie Reese suffrage debate speech

 Collection
Identifier: 1973-0479M
Scope and Contents These rough notes by a prolific genealogist concern the following major families: Adkins, Baker, Burkhalter, Darden, Gibson, Hall, Hardaway, Ivey, Johnson, McMath, Newsom(e), Norris, Reese, Smith, and Thompson. Most of the research covers Jefferson and Warren Counties, Georgia.A speech made by 14-year old Mamie Reese, who on May 25, 1899, debated several older boys at the Briar Creek Institute in Warren County, Georgia, in support of women's suffrage. The three male judges...
Dates: 1899 - 1971

Marion Cook Buffington account books

 Collection
Identifier: 1978-0473M
Scope and Contents

Daily accounting records of the Buffington store, citing general merchandise sold, cost, shipments received, and employee records. Gin company records cover 1921 - 1933 and include pay records. Present in many volumes are tax sheets and Currahee Mining Company records, ca. 1899 - 1900.

Dates: 1893 - 1933

Marion Madison Barrington family papers

 Collection
Identifier: 1978-0227M
Scope and Contents

Civil War letters and papers of Barrington as he served in the 39th Regiment Alabama Volunteers, Company K. Also included are letters and news clippings of relatives who lived in other states.

Dates: 1862 - 1962; Majority of material found in 1862 - 1873; Majority of material found in 1909 - 1913

Marjorie Wilkes Huntley papers

 Collection
Identifier: 1968-0142M
Scope and Contents

Collection contains letters and publications that document Ms. Huntley's career in mental hospital librarianship.

Dates: 1919-1944

Marshallville Baptist Church records

 Collection
Identifier: 1975-0461M
Scope and Contents

Church record books contain membership rolls, financial records, minutes of meetings, rules of order, lists of officers, schedules, and accounts of women missionaries. A folder of miscellaneous items contains information about church history, activities, and members.

Dates: 1884-1970

Mashallville, Georgia, store account book

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

Although neither owner or location is given, the store account book, listing a variety of goods sold, was probably in Marshallville, Macon County, Georgia, because of its provenance and the names of some of the purchasers. The index is a separate (second) volume.

Dates: 1878-1881

Martha Collum midwifery register

 Collection
Identifier: 1980-0043M
Scope and Contents

The register is in roughly alphabetical order by parents's surname, followed by the child's name and birth date. There is also a photograph of Martha.

Dates: 1872 - 1903

Martha Crowell Wright letter

 Collection
Identifier: 1978-0419M-b
Scope and Contents

Wright writes to her son, describing life in "Camp Seco," a California mining camp where she was the only "American" woman. In the course of the letter she relates a trip she took with "Major Wright" and "Thomas" to see some "big trees" (possibly redwoods) 35 miles away.

Dates: 1854

Martha Harper (Mrs. John) Baldwin diary typescript

 Collection
Identifier: 1975-0140M
Scope and Contents

The first few pages of the diary concern Georgia and Cherokee Indian territory. Also included are a letter from Martha to her future second husband, Alfred Shorter, and news articles about this diary and the Shorters.

Dates: 1831, 1834, and 1932; Majority of material found in 1831

Martha Lou Houston genealogical papers

 Collection
Identifier: 1971-0075M
Scope and Contents

This collection consists of only a small portion of the records created by Martha Lou Houston, genealogist, in the course of her work. After her death, her niece disbursed the collection among institutions thought to be most appropriate. Families researched are: Bradford, Bradley, Dickson, Gay, Marshall, Murphy, Wells, and Wooten, mostly in the Southeast. A portion of the notes concerns the Land family of Iowa and Missouri and was once in the possession of Estelle Land Cobb.

Dates: 1927-1951

Martha (Mrs. James) Gardner receipts

 Collection
Identifier: 1968-0073M
Scope and Contents

Receipts for purchases of a wagon, a cart, and a pair of mares, all from New York City, NY, in June 1884.

Dates: 1884

Mary Carter Winter Papers

 Collection
Identifier: 1964-0058M
Scope and Contents The collection contains newspaper and magazine clippings of some of Winter's articles, research notes, correspondence, photographs, and her manuscripts for articles, short stories, and longer works, most of it created in Augusta, Richmond County, Georgia, where she worked for much of her career. Letters from fellow journalist, William Buehler Seabrook, reveal her frustration at being allowed to do only women's stories on the newspaper. A 1911 ATLANTA CONSTITUTION article was titled "Why...
Dates: 1797-1843, 1900-1970, and n.d.; Majority of material found within 1935 - 1960

Mary Elizabeth (Lizzie) Mangum (Mrs. James R. D.) Ozburn family papers

 Collection
Identifier: 1972-0250M
Scope and Contents

The collection contains correspondence, diaries, legal documents, and genealogical material relating to the Ozburn, Mangum, Connally, and Spalding families. Included are slave records and references to children, medical services, amusements and holidays, Radford J. Crockett's execution, the liquor and medicine businesses, and African Americans after the war.

Dates: 1845-1921

Mary Joe Downer incoming letters and papers

 Collection
Identifier: 1970-0054M
Scope and Contents This collection includes extensive incoming letters and typescripts to school-aged Mary Joe in Cedartown, Georgia, from family and friends in Rome, Georgia, Huntsville, Marion, and Tuskeegee, Alabama, and many other places, concerning domestic and school news and activities. A few of the 1877 letters are from sisters Lucy and Sallie in Cedartown to Mary Joe after her marriage. The collection also contains a small amount of information on: Rebecca Jane Day Whitely, early Columbus, Georgia,...
Dates: 1860-1877; Majority of material found in 1872-1877

Mary Letitia Ross papers

 Collection
Identifier: 1973-0163M-a
Scope and Contents Personal correspondence, maps, photostats and transcripts of documents from Spanish and Latin American archives, correspondence with Herbert Eugene Bolton (Ross's mentor, an American historian), notes from reading, and other papers pertaining to Ross's work on the history of the Spanish occupation of the southeastern United States, especially Georgia and Florida.This collection is organized into four series: I. Family Papers. II. Personal Papers. III. Business Papers. IV....
Dates: 1561-1977, bulk 1561-1725 and 1920-1970

Mary V. and Thomas G. Rawlins family papers

 Collection
Identifier: 1971-0024M
Scope and Contents

This collection includes family letters from daughters, Annie and Minnie, in Rome, Floyd County, Georgia, home to Atlanta. Also included are letters from Fisher and Drew, relatives in Cave Spring, Georgia, and Harper's Ferry, West Virginia. Additional included is a dry goods bill and two calling cards.

Dates: 1880-1887

Mary Virginia Brown (Mrs. Elijah Lewis) Connally organizational papers

 Collection
Identifier: 0000-0140M
Scope and Contents

These are papers from organizations of which Mary B. Connally was treasurer: the Industrial Educational Loan Association, Fulton County, Georgia, and the Grady Hospital Aid Association. Correspondence includes letters from some of the girls, particularly Rosa B. Holmes, who received loans to attend the Georgia Normal and Industrial College in Milledgeville.

Dates: 1892 - 1906; Majority of material found in 1892 - 1899

Mary Wealthy Bradley Van Valkenbugh letters

 Collection
Identifier: 1974-0141M
Scope and Contents

Letters from Macon, Bibb County, Georgia, to in-laws in the North, describing conditions of Georgia family members.

Dates: 1865-1866

Mason family papers

 Collection
Identifier: 1980-0042M
Scope and Contents

Primarily letters from John Silas Mason, United States Army in the Philippines, to his sister, Esta Mason McCallum in Atlanta and his parents in Canton, Georgia, concerning the American occupation during the 1907 - 1909 insurrection of the native Moslem Moros. Also includes an 1895 letter from Esta, a broadside announcing a play by Willie McCallum Tuggle, and a brief history of the Holly Springs Baptist Church.

Dates: 1895, 1907 - 1909, and n.d.

Mathias Slaten letter

 Collection
Identifier: 1967-0266M
Scope and Contents The letter was written by Mathias Slaten while he was at Gregory's Diggins, Colorado, and is addressed to his wife, Bethena Elizabeth Adams, who was at the family home in Georgia. The letter reports Mathias' attempt to earn money in mining or other work near what later became Denver, Colorado. The location where Mathias wrote from was named for John H. Gregory of Georgia, who discovered gold in Colorado on May 6, 1859.In his letter, Mathias mentions William Green Russell, Mer...
Dates: 1859

McAfee family papers

 Collection
Identifier: 1970-0253M
Scope and Contents

This collection includes estate papers, land records, incoming correspondence, and genealogical information, including a family history on the McAfee family of Washington County, Georgia, and Alabama.

Dates: 1857-1961

McClatchey family papers

 Collection
Identifier: 1971-0601M
Scope and Contents

Included in this collection are the Civil War diary (1864-1865) of Minerva Rowles McClatchey during Sherman's advance on Atlanta, correspondence among family members (1861-1864) when two of her sons were in the army, and later reminiscences of the war and the Reconstruction period. Papers also include Rowles family genealogy.

Dates: 1841-1866, 1908-1967, and n.d.; Majority of material found in 1861-1866

McCrary family papers

 Collection
Identifier: 1971-0629M
Scope and Contents This collection includes an 1864 letter by Richard D. or B. McCrary (or McCrarry) to his mother from Petersburg, Virginia, where he was serving in the 10th GA Regt. Vols, Co. E. The other complete letter was written by his sister Charity in Henry County, Georgia, in 1867, also to her mother, after the death of her brother Charles(1832-1867), possibly by poisoning. Other items include an 1862 certificate of disability for brother David W. McCrary, 53rd GA Regt. Vols, Co. F, the unit in...
Dates: 1862-1867 and n.d.

McKee Family Papers

 Collection
Identifier: 2005-0001M
Scope and Contents

Recollections, letters, photographs, and other papers generated by the family of Taylor McKee, who grew up southeast of Atlanta in what is now DeKalb County, Georgia, before and during the Civil War. His older brothers, Samuel Payne, William Martin, and Madison Church McKee, served in the 18th and 22nd Georgia Regiments of the Confederacy.

Dates: Majority of material found in 1847 - 1923 and no date

Megarity family papers

 Collection
Identifier: 1971-0416M
Scope and Contents

This collection includes four letters from G. O. Megarity to his family while he was serving in Phillips' Legion GA Vols., Co. C, during the latter half of 1864. The 1870 letter is from his brother, J. A. Megarity, in Arkansas, whose friend Lee shot a African American and it was thought that Lee would be executed by hanging. Also included is an 1846 Milledgeville letter that mentions Archibald Magarity's land grant in Cobb County, Georgia.

Dates: 1846, 1864, and 1870.

Mell Marshall Barrett memoir

 Collection
Identifier: 1980-0102M
Scope and Contents

"Recollections of My Boyhood: the Picnic at Pittman's Mill," occurring around 1895 in Clarke County, Georgia.

Dates: 1950

"Memoirs of Brigadier General William Montgomery Gardner"

 Collection
Identifier: 1975-0191M
Scope and Contents

This vivid typescript memoir, covering 1840-1865, was compiled by the general's daughter from his diaries and letters. Disasters continually struck the young Gardner on his travels north to West Point Military Academy, then southwest to serve in the Mexican War and California, and finally as a Confederate brigadier general in the Civil War. Among the interesting people he met and described were Ulysses S. Grant, William T. Sherman, and Mary E. Walker, M.D.

Dates: 1912

Merrick K. and Bernice Gibson Woodward family papers

 Collection
Identifier: 2000-0002M
Scope and Contents

The collection primarily contains family correspondence and receipts for goods and payments. Business papers include the purchase agreement of a mule, 1883, by Merrick. There are numerous letters to Marietta W. Austin from an old love named C.J. Johnson in Philadelphia, Pennsylvania, 1939 - 1941. Also included are a land deed (Murray County, 1848), marriage application and license (1929), and war ration books from World War II.

Dates: 1848 - 1950; Majority of material found in 1877 - 1941

Mildred Davis papers

 Collection
Identifier: 1984-0011M
Scope and Contents

The collection contains school papers, college notes, postcards, journals, letters, photographs, publications, teaching notes, and financial records.

Dates: 1910 - 1985

Miles A. Fowler store account books

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

Record of general merchandise sold by Miles A. Fowler of Milledgeville, Baldwin County, GA, citing date, name of account, type of goods, and cost. Included are a journal, two cash books, and a ledger.

Dates: 1868 - 1872

Military Carnival Broadside

 Collection
Identifier: 0000-0295M
Scope and Contents

Advertisement for a celebration of the 23rd anniversary of the "1st Battalion Infantry, G.S.T., Colored," featuring a parade and picnic in Savannah for companies from Alabama and South Carolina as well as Georgia.

Dates: 1903

Milledgeville and Savannah Stagecoach Line account book

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

Records of the Augusta, Richmond County, Georgia, to Milledgeville, Baldwin County, Georgia, line for the entire year and about five pages of records for the Augusta to Savannah, Chatham County, Georgia, line (August 12 - December 27). The book lists surname of passenger, number and type of parcels carried, amount of fare, and totals per day and month. William Fuller signed as receiving receipts each month.

Dates: 1834

Milner / Ravens Family Papers

 Collection
Identifier: 0000-0084M
Scope and Contents Genealogical material and letters relating to the family, many by Richard (Dick) W. Milner from his home in Pike County, Georgia, to his future wife, Sallie, and to her parents. Most letters are incoming correspondence from siblings and in-laws. Dick's brother-in-law, Austin Harris, described his trip from Griffin, Georgia, to Mobile, Alabama, while he traveling onboard the St. Charles steamboat enroute from Montgomery to Mobile. Other letters reflect a concern for Christian living and...
Dates: 1854 - 1871 and n.d.; Majority of material found in 1854 - 1860

Milton County, Georgia Store Account Book

 Collection
Identifier: 1999-0005M-a
Scope and Contents

Record of general merchandise, citing date, items sold, and payment.

Dates: 1891 - 1896

Minerva L. Rowles McClatchey Family Papers

 Collection
Identifier: 1995-0002M
Scope and Contents Letters, documents, newspaper clippings, memoirs, and genealogical charts. Correspondents include Laura Mitchell, Eliab Metcalf Allen, Purvice Irwin, Minerva herself, her husband Wiley Jarrett McClatchey, and others. Minerva's letter describes conditions in their Marietta, Cobb County, Georgia, household during and after the Union occupation in 1864. There is a memorial to her dead son and his photograph. Also includes many CSA [Confederate States of America] orders and newspaper...
Dates: 1851 - 1968

Minnie Anderson Hale Daniel scrapbooks

 Collection
Identifier: 1991-0003M
Scope and Contents

Collection includes newspaper clippings, speeches, and other records documenting Daniel's struggle to become a lawyer and practice law in Georgia.

Dates: 1909 - 1971; Majority of material found in 1909 - 1938

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