Skip to main content Skip to search results

Showing Collections: 51 - 100 of 758

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

Audubon Society, Atlanta records

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

Augustin Clayton Chapter, Daughters of the American Revolution records

 Collection
Identifier: 2016-0001M
Scope and Contents

The scrapbooks cover from two (2) to eight (8) years per volume. They are filled with newspaper clippings, photographs, event programs and materials from the year's activities. The High School Good Citizens program begun in 1934 was initially awarded only to girls, but in 1975 boys were included. All students in good standing with the State Board of Education are eligible. A Clayton County history essay contest was the highlight of the annual February History month celebrations.

Dates: 1976 - 1989

Avalona Church register

 Collection
Identifier: 1972-0407M
Scope and Contents

This collection includes the Avalona Church register, which contains lists of pastors, members, baptisms, and deaths.

Dates: 1879-1936

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

B. R. Herty store account books

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

Record of goods sold by B.R. Herty, druggist and bookseller of Milledgeville, Baldwin County, Georgia.

Dates: 1875-1882

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

Bailey/Butterworth/Odum/Wildenradt/Rathman family papers

 Collection
Identifier: 1970-0295M
Scope and Contents

This collection mostly consists of World War I, World War II, Korean War and Vietnam War military records and related materials. Also included are Bailey family photographs and personal correspondence. Items relate to the following individuals: Herbert H. Bailey, Henry J. Bailey, J.O. Bailey, Charles Lindberg Bailey, J.E. Bailey, Archie C. Odum, Joe Odum, Wallace Wildenradt Sr. and Jr., Annie L. Bailey, Fridich Andrew Rathman, Gary Odum, Dorothy Bailey, Joseph Lester Butterworth.

Dates: ca. 1916-1967

Baldwin Buckner Miller papers

 Collection
Identifier: 1975-0451M
Scope and Contents Excellent accounting records describe Miller's management of a large Burke County, Georgia, plantation and are comprised of numerous invoices, receipts, and recorded cotton shipments from Savannah, Georgia, to Liverpool, England, during and after the Civil War. Included also are valuable pre-1856 Burke County estate records (enslaved people are mentioned in family wills), land grants, slave bills of sale, incoming correspondence, and genealogical material. There are virtually no references...
Dates: 1776-1879

Baldwin County (Georgia) blacksmith's account book

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

Record of Baldwin County, Georgia, 1821-1823, blacksmithing services, citing name of account, description of work, and cost. The end of the volume contains some 1863 entries.

Dates: 1821-1863

Bank of Darien account book

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

Primarily lists of notes payable, possibly to the Bank of Darien, McIntosh County, Georgia, citing names of customers and amounts. Also included are "Bills of Exchange," possibly recording loans through other banks in Milledgeville, Savannah, Marion, and Sterling, Georgia, and New York, citing names and amounts, 2 pages.

Dates: 1820 - 1824

Bank of Darien, Milledgeville Branch, Account Book

 Collection
Identifier: 1972-0608M
Scope and Contents

Collections on accounts in the Milledgeville branch of the bank.

Dates: 1833 - 1839

Bank of Richland Account Book

 Collection
Identifier: 1967-0228M-b
Scope and Contents

Record of customers' transactions with the Bank of Richland.

Dates: 1912-1920

Banning / Hinton Family Papers

 Collection
Identifier: 1994-0002M
Scope and Contents

Land grants, deeds (mostly Meriwether County, Georgia), letters, and genealogical research of the Hinton family. Banning family letters contain one by George (1848-1916), written from a relative's house in Connecticut in 1868, about current political views.

Dates: 1826 - 1969; Majority of material found in 1829 - 1889, 1914 - 1933, and 1968 - 1969

Barnesville, Georgia, store account book

 Collection
Identifier: 1968-0363M
Scope and Contents

This account book includes record of shoes, clothing, and fabric sold, citing date, name of account, goods sold, and cost. Some of the accounts include the Barnesville City Council and Barnesville Manufacturing Company. One page cites E.L. Rogers' account with the Barnesville Savings Bank.

Dates: 1893-1894

Bartram Trail Society records

 Collection
Identifier: 1987-0017M
Scope and Contents

Records consist of minutes, correspondence, membership lists, publicity, fiscal records, and reports.

Dates: 1970-1984 and n.d.

Battle and Ray, jewelers, account books.

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

Record of repairs and sales of jewelry, watches, spectacles, and other goods, recording date, name of account, type of service, and cost.

Dates: 1853 - 1855

Beall and Raiford blacksmith's account book

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

Record of blacksmithing services, citing name of account, description of work, and cost.

Dates: 1871-1872

Beard's Bluff Fort plans

 Collection
Identifier: 1964-0306M
Scope and Contents

Sketches of the layout and of the north view of the fort.

Dates: 1790

Beesley/Lewis/Attaway family legal documents

 Collection
Identifier: 1971-0153M
Scope and Contents

Items in this collection include Burke County, Georgia, land deeds. Few of these are likely to be recorded in the courthouse.

Dates: 1790-1886

Ben Hill Letter

 Collection
Identifier: 0000-0037M
Scope and Contents

Letter of February 23 from LaGrange, Troup Co., GA, accepting students' invitation to become an honorary member of the Polymnian Society but giving his regrets at being unable to give the commencement address at Bowden Seminary as he had already committed to delivering one at Mercer University.

Dates: 1856

Ben J. Kincaid, Sr., genealogical collection

 Collection
Identifier: 1974-0111M
Scope and Contents

Two alphabetical files arranged by surname, correspondence, 256 looseleaf notebooks of research also arranged by family name, and copies of documents and charts. Chastain is the major surname in the collection. Others of note are Baker, Elliott, Head, Jones, Norman, Peterson, Ragsdale, Quarterman, Thweatt, and Way.

Dates: ca. 1920 - ca. 1970

Benjamin Conley papers

 Collection
Identifier: 1999-0004M
Scope and Contents Collection includes business, family, and political correspondence and accounts from Conley's arrival in the South until his appointment as postmaster; letters among the Georgia Republican Party members; and business of the Macon and Augusta Railroad (1868-1869). Correspondents include: Amos T. Akerman, James Atkins, John S. Bigby, Foster Blodgett, Jr., Joseph E. Brown, John E. Bryant, Ruffus B. Bullock, John T. Burns, Robert T. Kent (African-American), John E. King, A. D. Rockafellow,...
Dates: 1839 - 1875, 1880, and no date

Benjamin Franklin Mathews ledger book

 Collection
Identifier: 1978-0559M
Scope and Contents

The legal records of this notary public run from pp. 8 - 53 and include the judgments he handed down in minor court cases. The rest of the book contains home recipes, land plats (pp. 54 - 86), bylaws for the Emmanus (?) Baptist Church (pp. 87 - 113) with an index (p. 114), Masonic records - York rite - with membership lists (pp. 142-176), weather reports (pp. 179 - 194), and accounts (pp. 195 - 218). Records cover both Upson and Pike Counties, Georgia.

Dates: 1880 - 1896

Benjamin Jefferson slave bill of sale

 Collection
Identifier: 1974-0249M
Scope and Contents

A bill for $625 paid by Jefferson to Robert L. Perry, for "Negro Man named Gloster about forty years of age," Columbus, Georgia.

Dates: 1851

Benjamin K. Butts papers

 Collection
Identifier: 1980-0093M
Scope and Contents

These are private business receipts and a few letters removed from his official county records.

Dates: 1829 - 1834

Benjamin K. Butts tannery account book

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

Record of work done, citing date, type of work, name of account, and cost. Arranged by name of account and indexed.

Dates: 1826-1829

Bentley family papers

 Collection
Identifier: 1973-0322M
Scope and Contents

Seven letters by and to the Bentleys in Georgia, some from J. R. Bentley and his wife, one from J. R. in service, 1862. Also included is E. M. Bentley's Oath of Allegiance, 1865, and a later list of Bentley births. John Kytle, a minister in Ayersville, GA, is mentioned in the letters and may have supported abolitionism.

Dates: 1856-1913 and n.d.

Berrien W. Durden family Civil War papers

 Collection
Identifier: 1992-0009M
Scope and Contents

Letters among Berry, his wife, Jane, and his brother, Dennis, during 1863 - 1864. Jane wrote about farming and family. Dennis enclosed a war song. Rountree family information is included.

Dates: 1853 - 1897

Bethany Baptist Church records

 Collection
Identifier: 1968-0203M
Scope and Contents

Original record book reguarding the constitution of the church and the ensuing 28 years.

Dates: 1851-1879

Bethlehem Primitive Baptist Church records

 Collection
Identifier: 0000-0164M
Scope and Contents Church records, in two volumes, including members, including African American members and their owners, the church constitution, rules of conduct and meeting minutes. Volume one covers March 1827 to April 1882. Volume two covers May 1882 to April 1953.In Church microfilm index as Primitive Baptist Church. First volume contains index of members. "This Church was located one mile South of Norcross, Gwinnett County, Georgia on Highway number 23, but merged with Nancy Creek Primitive...
Dates: 1827 - 1953

Black Studies Papers

 Collection
Identifier: 0000-0165M
Scope and Contents The documents in this collection were abstracted from materials out of the Governmental Records Section of the Georgia Archives and involve Georgia, North and South Carolina and Tennessee. The documents are grouped here because they were written about or for African Americans in Georgia and are among official state records. The most common theme in the collection is the treatment of African Americans before and during the reconstruction period. (Each folder is abstracted individually.)...
Dates: 1773 - 1883

Bowdon College records

 Collection
Identifier: 0000-0138M
Scope and Contents

"An exhibition of expenses paid by the Board of Trustees of Bowdon College from the fund appropriated by the State of Georgia for the Education of Indigent Maimed Soldiers for the year 1867." Includes the names of 97 students, listed alphabetically, giving date of entry and itemizing by calendar quarter.

Dates: 1867

Boys' High School Records

 Collection
Identifier: 1967-0383M
Scope and Contents

Records consist of faculty registers, class record books, absentee lists, account books, directories, surveys, student maps, school programs, publications, and photographs.

Dates: 1879-1954

Brady family records

 Collection
Identifier: 1975-0388M
Scope and Contents

Legal documents relate to Jane, Wright, Charles I., Albert, Mimnet, and Eula B. Brady. Includes one letter from S. Y. Jameson in Shady Grove, Georgia, about land.

Dates: 1837-1858, 1894-1919; 1950, and n.d.

Brainerd Mission School account book

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

The account book records receipts and disbursements for food and supplies for the missions, staff, and Indian agents at both Brainerd and the Carmel Mission. Includes also post office accounts. Entries after 1838 are for sawmill accounts and freight accounts with the Georgia Railroad.

Dates: 1819 - 1854; Majority of material found within 1819 - 1838

Brewster family papers

 Collection
Identifier: 1968-0528M
Scope and Contents

The early letters are written by Walter's two sisters, Georgiana and Eliza Brewster Peck, who were living in the northern United States. The later 1960s era material is genealogical.

Dates: 1861, 1863, 1962-1963, and n.d.; Majority of material found in 1861-1863

Brinson/Coward/Turner/Clark family legal documents

 Collection
Identifier: 1981-0028M
Scope and Contents

Grants, plats, and indentures concerning land transactions among Isaac Brinson, Milburn Coward, Reuben Turner, Charles Clark, and others. Also included is the Mount Zion Select School Declamation Order of Exercises, n.d.

Dates: 1787 - 1856

Brooke family papers

 Collection
Identifier: 1978-0493M-a
Scope and Contents

Genealogical history, news clipping, and letter (1946) about the Brooke, Georgiarrison, and Moore families. Also included in the collection are teaching records, a Mercer University report "card" (1858), an account of a dream (n.d.), a letter about a humorous baptism (1872), and a political stump speech (n.d.).

Dates: 1858 - 1946

Brown / Connally / Spalding Family Papers

 Collection
Identifier: 0000-0076M
Scope and Contents

Material on Joseph Brown Connally, including a 1911 Glidden tour photograph album; scrapbooks of material on Governor Joseph E. Brown; Grisham and Brown genealogical notes; and the journal of Joseph Grisham when he traveled in 1826 from South Carolina to Louisiana through Native American settlements.

Dates: circa 1826 - 1945

Brunswick [Georgia] City Directory, 1890

 Collection
Identifier: 0000-0133M
Scope and Contents

Glynn County, Georgia. Manuscript draft of directory of Brunswick residents (heads of households) citing name, occupation and address. Arranged alphabetically. See also published Brunswick 1890 City Directory on microfilm, also arranged alphabetically. Drawer 171, Box 30

Dates: 1890

Bryson family papers

 Collection
Identifier: 0000-0155M-b
Scope and Contents

Letters are largely by Cassie and her children with considerable correspondence by Clinton also. They describe family relations, domestic arrangements, and various lines of work, such as schoolteaching, journalism, and banking. Included are personal business records, a diary, and some photographs.

Dates: 1875 - 1934

Buchanon family papers

 Collection
Identifier: 1969-0282M
Scope and Contents

This collection includes Polk County, Georgia, dispositions, court cases, and deeds. Additionally, there is an 1868 copy of the DAILY INTELLIGENCER.

Dates: 1854-1887

Bugg family papers

 Collection
Identifier: 1973-0218M
Scope and Contents

1807 Edmund Bugg tax list (including a list of enslave people by name), probably in the Richmond or Columbia County, Georgia area; 1823 Appointment of Benjamin Bugg as administrator of Edmund Bugg estate; 1860 William J. Steed, Thomson, Georgia, letter to Benjamin Bugg, requesting hand of his daughter Susan in marriage; and 1872 William P. Steed estate records (distribution of funds from sale of land and academy).

Dates: 1807-1872

Burke County, Georgia, Court of Conscience Record Book

 Collection
Identifier: 1971-0414M
Dates: 1775 - 1830

Burns/Harris/Jones family papers

 Collection
Identifier: 1983-0017M
Scope and Contents

The collection includes letters by John T. Burns, 1858 - 1863 and records of his wife's family: Jeptha V. Harris correspondence, early legal documents, and letters among Mrs. Burns, her sister, Sallie, and her daughter, Martha, which document the disintegration of the family after the Civil War. Records contain additional Johnstone, Dickson, and Sanders family information, names of slaves in early records, and many graphics.

Dates: 1792 - 1937 and 1989.

Burritt and Turner carriage shop account book

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

Record of carriage shop work, believed to be in Hancock County, Georgia, citing date, name of account, work done, and cost. The front of the volume records sundries bought for the shop in Augusta, Richmond County, Georgia. The back of the volume contains entries for lodging and working and an inventory of stock and unfinished work belonging to Burritt and Turner. Some of the entries suggest that Jacob P. Turner and Mayfield and W. Burritt were major customers instead of proprietors.

Dates: 1824 - 1826

Burton family papers

 Collection
Identifier: 1969-0233M
Scope and Contents

This collection includes letters and legal documents from Burke, Pulaski, and Baldwin County, Georgia. In one, Robert, Sr., named five slaves in a deed of gift to Benjamin, 1829. Leroy Burton wrote about travel to Louisiana. Also included is a deed to Lewis Bond for Lee County, Georgia, property.

Dates: 1829-1860

Burton, Georgia Oral Histories

 Collection
Identifier: 1984-0007M
Scope and Contents

Twenty audiotapes and typescripts of oral interviews talk about mountain life in general, farm life, schools, religious affairs and other amusements, children, and the Blalock family in particular.

Dates: 1982

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