Skip to main content Skip to search results

Showing Collections: 101 - 150 of 758

Business and Professional Women, Atlanta Chapter records

 Collection
Identifier: 1975-0340M
Scope and Contents

Collection includes scrapbooks, their publication FLASHLIGHTS, minutes, committee reports, correspondence, and financial and membership records. About five boxes contain their national publication and its successor, INDEPENDENT WOMAN and NATIONAL BUSINESS WOMAN, 1929-1972.

Dates: 1921-1988 and n.d.

Business and Professional Women, Georgia Federation Records

 Collection
Identifier: 1975-0340aM
Scope and Contents

Minutes; correspondence; officers, committees, and local chapter reports; fiscal records; their publication, GEORGIANA; and organizational records.

Dates: 1925-1989; Majority of material found in 1942-1985

Business and Professional Women's Club, Ansley-Broadview Chapter records

 Collection
Identifier: 1980-0001M
Scope and Contents

The records document club activities.

Dates: 1968 - 1975

Business and Professional Women's Club, Buckhead Chapter scrapbooks

 Collection
Identifier: 1973-0262M
Scope and Contents

The scrapbooks document club activities.

Dates: 1965-1973

Business and Professional Women's Club West End Chapter scrapbooks

 Collection
Identifier: 1976-0042M
Scope and Contents

The records document club activities.

Dates: 1955-1975

Butner family papers

 Collection
Identifier: 1971-0404M
Scope and Contents

The majority of letters in this collection are authored by John C. Butner to his father while he was in service, with two letters by his brothers. Earlier documents relate to relatives and business in Stokes County, North Carolina, and Cobb County, Georgia. There is one 1887 letter from John's son, William E., who was attending school in Atlanta and mentioned DeGive's Opera House, the Kimball House, and an operation on a two-headed man.

Dates: 1823-1887; Majority of material found in 1861-1863

C. C. Hammack Civil War Letter

 Collection
Identifier: 0000-0246M
Scope and Contents

Hammack wrote his father, describing the countryside around Camp McCulloch, 200 miles west of Fort Smith, Arkansas. He was doing business under Dr. Massie(?) "for General Pike's Brigade."

Dates: 1862

C. C. Royal Collection

 Collection
Identifier: 1973-0502M
Scope and Contents A collection of Georgia land grants, deeds, and other official records from a range of counties. The majority were recorded in Montgomery County, Georgia, (1808-1910) even when describing land elsewhere. The land grants (often with seals and plats) are from Wilkinson County, Georgia, in 1807. Some other counties represented are Baldwin and Telfair. The most common names are Tillman (especially Henry, 1790-1851, of Montgomery County), Chany or Cheney, Hinson, Hull, Lott, McArthur, Nash,...
Dates: 1807-1914

C. P. Crawford lawyer's account book

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

Accounting record of the firms Bell and Williamson and Crawford and Williamson. Names of accounts, services, and fees are recorded.

Dates: 1869-1881

C. P. Crawford lawyer's and farm account book

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

Includes 1863 list of enslaved people and year end settlements with them; 1868 farm accounting narrative entries and other narratives about farming plans, the Masonic Templar's Pledge, and temperance; and other entries and notes about legal cases handled by Crawford, probably in Baldwin County, Georgia.

Dates: 1863-1868

Camp / Reynolds Family Papers

 Collection
Identifier: 0000-0068M
Scope and Contents The collection consists of letters written to Lizzie Camp by Walker Camp (brother), Hiram Camp (brother), and Lizzie's husband, William M. Reynolds, during and after the Civil War and also letters by her to her husband. Two additional Civil War letters are by cousin Tandy Key Reynolds of the 9th Regiment Arkansas Infantry, Company B and later F (describing the Battle of Champion's Hill in the Vicksburg Campaign), and by Captain D. B. Brown of the 9th Regiment Texas Cavalry, Company C (sent...
Dates: 1854 - 1930

Carbine Hardware Company incoming business records

 Collection
Identifier: 1964-0048M
Scope and Contents

These are letters and invoices from various Atlanta manufacturers and stores concerning goods for the hardware company. Many of the letterheads are engravings of the businesses.

Dates: 1889 - 1915

Carl A. Anderson Collection

 Collection
Identifier: 2020-0003M
Scope and Contents This collection contains research files with notes on and brief histories of more than 100 Georgia institutions that issued currency. There are also many files containing research on the state-owned Western & Atlantic Railroad. Carl also created a website with David Marsh titled Georgia Obsolete Currency. Printed pages of this website are included. The collection also includes some files related to Anderson's other interests. There are also many slides relating to places that Anderson...
Dates: 1955 - 2018

Carnegie Estate records of Cumberland Island

 Collection
Identifier: 1969-0501M
Scope and Contents

These are the records of the administration of a large estate established by steel magnate Thomas Morrison Carnegie, Sr., and his wife, Lucy Coleman. They include letters, letterbooks, account books, loose financial papers, legal documents, banking records, maps, architectural drawings, photographs, invoices, insurance certificates, and publications.

Dates: 1798-1969; Majority of material found in 1883-1922

Carson family papers

 Collection
Identifier: 1978-0009M
Scope and Contents

The Civil War letters run from 1864 - 1865 and discuss William's camp life outside of Murfreesboro, Tennessee, the Battle of Nashville, and the success of an African American regiment. Other letters are mostly incoming from family members in other states, including the Hammontree family, W. M. Phillips of Arkansas, and W. U. Griffith.

Dates: 1851 - 1932

Catherine M. Huey Narrative

 Collection
Identifier: 1967-0339M
Scope and Contents

The collection includes various copies of an account by Catherine Huey, a white woman, of the execution of Henry Jackson, an enslaved man owned by William Jackson, in Decatur, DeKalb County, Georgia, on November 3, 1858. The actual date of the written accounts is unknown. It was apparently intended for publication.

Dates: ca. 1858.

Cedar Spring Manufacturing Company correspondence

 Collection
Identifier: 1981-0024M-b
Scope and Contents

Records of general contractors and builders who supplied lumber, mouldings, shingles, rails, store fronts, and furniture for public spaces. One folder is correspondence with the Columbian Iron Works of Chattanooga, Tennessee, who supplied the company with a sawmill.

Dates: 1896 and 1908 - 1915.

Central Georgia District Agricultural and Mechanics Fair stockholders list.

 Collection
Identifier: 0000-0333M
Scope and Contents

The volume contains a list of 142 men who purchased shares in the fair. Most of the book is empty.

Dates: 1870 - 1871

Chappell family papers

 Collection
Identifier: 1981-0025M
Scope and Contents The earliest letters in the collection are by Absolom Harris Chappell, J. Harris' father. Later letters and records concern J. Harris Chappell's career as a teacher, the religious affairs of his day, Loretto's education and career in public welfare, plus a transcript and news clippings about her investigation. Also included are letters from family members and correspondents concerning journalism, elections, and family relations; J. Harris' dream narrative; sister Dorothy Chappell's...
Dates: 1842 - 1964

Charles Anton Moran papers

 Collection
Identifier: 1968-0403M
Scope and Contents

World War I and other papers of Moran, including records of awards and honors.

Dates: 1919-1968

Charles DuBose Thigpen business and family papers

 Collection
Identifier: 1973-0605M
Scope and Contents

The collection includes business papers pertaining to Thigpen's many ventures (he was a railroad agent, automobile dealer, and a parter with L.C. Thigpen and Company), including his work as Washington County Ordinary. Personal papers are from family and friends or are personal business (banking, insurance, etc.). Included is Senator Thomas Hardwick's correspondence regarding the 1918 senatorial election. Also references to World War I and the 1918 flu epidemic.

Dates: 1916-1922

Charles H. Hall surgeon's examination book

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

The book is a record of men examined for service in the Confederate army, citing date, name, place of birth, age, profession, and remarks. Many of latter state "capable of bearing arms;" others are brief descriptions of medical conditions.

Dates: 1862-1863

Charles L. Ross Civil War letters, 1861 and 1864

 Collection
Identifier: 1977-0541M-a
Scope and Contents

Letters from Ross, a Confederate soldier in 2nd Battalion Georgia Volunteers, Company C, serving in Petersburg and Norfolk, Virginia, to his sister Ella C. Ross.

Dates: 1861 and 1864

Charles Melton Jones tax record

 Collection
Identifier: 0000-0274M
Scope and Contents

"Form of the estimate and assessment of agricultural products...to lay taxes for the common defence and carry on the government of the Confederate States," showing amounts of wheat, corn, cured fodder, and wool raised by Col. C. M. Jones.

Dates: no date (between 1861 - 1865)

Charles Tait incoming letters

 Collection
Identifier: 1969-0122M
Scope and Contents This collection includes an 1818 letter from B. Hall, Ellerslie, GA, to Tait in Washington, DC, giving reports of Indian depredations around Fort Mitchell on the Chattahoochee and in Telfair County, Georgia. Hall was disturbed that the militia was not provided with adequate supplies and indeed threatened mutiny. He mentions B.G. Orr and General Gaines. He and Tait both plan to move to Alabama to take advantage of public lands despite these dangers. A second letter, 1830, from William...
Dates: 1818 and 1830.

Charles William Worrill papers

 Collection
Identifier: 1973-0177M
Scope and Contents

Photographs from Judge Worrill's early life in the 13th Regt. U.S. Cavalry, Fort Riley, KS, and from his judicial career, 1931-ca. 1958, in the Pataula Judicial Circuit, the Georgia State Court of Appeals, and on the Georgia Supreme Court. Scrapbooks of newspaper clippings, 1926-1953. Incoming letters, 1960-1972, to Worrill in a Virginia nursing home from many old acquaintances, such as Herman E. Talmadge, Marvin Griffin, George C. Wallace, and lesser-known figures.

Dates: ca.1904-1973

Chemistry lectures copybook

 Collection
Identifier: 1973-0007M
Scope and Contents

The book is composed of dated chemistry lectures (numbered 9-44) on various subjects. Pages 1-17 (and lectures 1-8) of this probable copybook are missing. The last eight pages are filled with copied verses from such poets as Byron.

Dates: 1849

Cherokee Wesleyan Institute Board of Trustees minutes

 Collection
Identifier: 1979-0332M
Scope and Contents

The minute book begins with the reorganization of the Board until long after property was sold to the state. It appears that they were managing the second building, which had been used as a masonic lodge as well as a primary school.

Dates: 1866 - 1887

Cheshire family papers

 Collection
Identifier: 1972-0277M
Scope and Contents

This collection includes genealogy, correspondence, business papers, estate records, and photographs of the family. Much of the correspondence is to daughter Sallie W. Cheshire from aspiring but unsuccessful suitors. A large number of photographs are of the Cheshire/Mayson/Todd families.

Dates: 1819-1964

Christopher Willis Orr papers

 Collection
Identifier: 1974-0135M
Scope and Contents

Contains incoming letters from Gilson and Orr cousins in Alabama and Mississippi and from Christopher's sister and brother-in-law, Martha E. Orr (b. 1828) and Andrew J. Stallings, newly-weds in Walton County, Georgia. Christopher Orr's Newnan Seminary (Coweta County, Georgia) speeches and records are included. One letter is from Sarah E. Strickland in Rose Bower, Georgia, to an unknown Jane. The last item is an unsigned, typed biography of Orr.

Dates: 1847-1858 and n.d.

Chunn - Land family papers

 Collection
Identifier: 1944-0101M
Scope and Contents Letters, land deeds, business correspondence, and receipts relating to the families of Elizabeth Word and Samuel L. Chunn of Cass (later Bartow) County, Georgia, and the Nathan and Mourning Arrington Land family. Correspondence includes letters to Elizabeth Word Chunn from extended family members. Papers document Civil War and Reconstruction conditions, including the destruction of Cassville in 1864, immigration to Texas, agriculture, small businesses, land investment, family relations,...
Dates: 1828 - 1925; Majority of material found within 1860 - 1890

Church Microfilming Project Records

 Collection
Identifier: 1967-0603M
Scope and Contents

Records of a project carried out by various chapters of the Daughter of the American Revolution (D.A.R.) in which they surveyed Georgia county churches to see what records might be available for microfilming. Also includes carbons of Georgia Archives' follow-up correspondence with churches. Counties include Bibb, Butts, Clarke, Clay, Columbia, Emanuel, Fulton, Jenkins, Muscogee, Oconee, Oglethorpe, Richmond, Turner, and Twiggs.

Dates: 1967-1968

Clara Nelms scrapbook

 Collection
Identifier: 0000-0156M-a
Scope and Contents

The scrapbook was apparently the winner in a history contest for freshmen and sophomores at Teachers College in Athens, Georgia. It was found in the papers of Moina Michael, who is featured in the scrapbook.

Dates: 1932

Cleveland and Saunders hotel and store day books

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

Daily accounts for sales of lodging, board, drinks, livery services, and some general merchandise. Cites date, name of account, type of purchase, and cost. The back of the 1831 - 1832 volume contains some listings of merchandise and of subscribers to the Washington (Wilkes County, Georgia) Ball and Party. Probably Hancock County, Georgia.

Dates: 1831 - 1833

Cobb County (Ga.) recorded deeds

 Collection
Identifier: 1991-0002M
Scope and Contents

These deeds from Cobb, Campbell, Fulton, and Washington Counties document land transactions between the Barge, Peacock, Maxwell, Love MConnell, Queen, Beavers, and Glore families. Most are recorded in Cobb County or not at all.

Dates: 1838 - 1871

Colclough family papers

 Collection
Identifier: 1974-0142M
Scope and Contents

Letter from Thomas to his wife, July 10, 1862. A four-page Colclough family history by Dr. B. D. Ragsdale of Mercer University is included.

Dates: 1862 and 1940

College Park municipal records

 Collection
Identifier: 1975-0565M
Scope and Contents

Many of the records are notices of elections and taxation ordinances. Correspondence is between various elected officials, including mayors Alonzo Richardson and Byron S. Huie, and the Board of Trade. Attitudes towards race relations are revealed. Other materials include local histories of the town and women's clubs and references to schools, especially the Southern Female (Cox) College, a Baptist girls' school.

Dates: 1902 - 1958 and n.d.

Colley/Robert family papers

 Collection
Identifier: 1968-0175M
Scope and Contents

Land and estate records of Wilkes County, Georgia, including the will of John Owens. There are three letters: one dated 1843 to a Miss Brackett from Washington, Georgia, may be by Sarah Colley; another is from "Hetty" in Hartford, Connecticut, to Sarah Colley Robert, 1848, after her marriage; and the third is from B. F. Robert to his niece, Mary M. Robert, from Camp Jackson where he is stationed near Hampton Roads, Virginia, in late 1861. He gives some details of life in military camp.

Dates: 1791-1861; Majority of material found in 1818-1848

Collier Family Papers

 Collection
Identifier: 2007-0005M
Scope and Contents Letters by brothers Charles C. (1863 - 1920), William D. (born 1865), and Jacob T. Collier (1867 - 1942) and other family members, most to their younger brother, Josiah B. (1871 - 1928), on his farm in Worth County, Georgia. Most of the letters are by Charles from Atlanta, Augusta, Georgia, and other towns as he traveled around the South selling candy and fruit on various trains. A few letters are by Jacob from Italy in Ellis County, Texas, where he was living in the 1890s. Topics include...
Dates: 1882 - 1929; Majority of material found in 1894 - 1902

Collier / Hicks / Griffin Family Papers

 Collection
Identifier: 1997-0003M
Scope and Contents

Most of the letters in this collection are by or to Joseph Green Collier of Calhoun County, Georgia. Some are by his brothers in Texas or serving in the Confederate army. There are also three letters by William J. Hicks when he was in the army. Finally there are essays written by Viera Griffin while attending Wesleyan Female College and letters to her from school friends later in life.

Dates: 1850 - 1947

Colonel Thomas Spencer Civil War collection

 Collection
Identifier: 1972-0150M
Scope and Contents

This collection includes nine letters, most relating to the Civil War, including some authored by Braxton Bragg, W. J. Hardee, and D. H. Hill. Also included is a list of hospitals in Atlanta, June 1864, and the name of the man in charge at each, probably compiled by Dr. Samuel H. Stout, Medical Director of all the hospitals in the Confederate Army in the Dept. of Tennessee.

Dates: 1851-1871 and n.d.

Confederate States of America. Macon General Hospital account book

 Collection
Identifier: 1971-0143M
Scope and Contents

Among other records, the book contains numerical reports of the sick and those attending in the General Hospital; provisions, procured and returns; funds transferred by the Commissary; "Monthly Statements of the Hospital Fund"; and "Funds Received from the Ladies Relief Fund." These records cover May-October 1862 and May-August 1863. Cash accounts for Dec. 9, 1862 - Apr. 14, 1863, also titled "Surgeons in Charge, in Account with the Confederate States," appear at the end.

Dates: 1862-1863

Connie and Abbie Crawford school register

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

This is a record of attendance of pupils in a school taught by Corrine and Abby Crawford, citing pupils' names, ages, and attendance. The school name is unknown although two pages refer to a "military" school. Pupils include both boys and girls.

Dates: 1900-1903

Cora Lou Upshaw Herndon collection

 Collection
Identifier: 1970-0002Ma
Scope and Contents

Thi collection is primarily genealogical correspondence on the Upshaw, Herndon, and allied families. Also contains published records of the Ocmulgee, Friendship, and Yellow River Primitive Baptist Associations and transcribed minutes of the Beulah Baptist Church. Original documents include deeds, Bible records with slave births, guardianship papers, and a teacher certificate and contract, most from Walton County, Georgia.

Dates: 1840-1964

Cove Shoals Mill account book

 Collection
Identifier: 0000-0217M-d
Scope and Contents

The first part of the volume contains entries for gristmill, lumber mill, and ferry crossing services, 1819 - 1821, arranged by name of account. Next are 1825 - 1827 entries for sales of liquor and general merchandise, arranged chronologically. The end of the volume contains 1820 entries for sales of liquor.

Dates: 1819 - 1827; Majority of material found in 1819 - 1821 and 1825 - 1827

Coweta County, Georgia, Store Account Book

 Collection
Identifier: 0000-0220M
Scope and Contents

Record of goods sold by an unnamed general store in Newnan, Coweta County, Georgia, citing date, name of account, type of goods, and cost.

Dates: 1829 - 1831

C. P. Crawford personal record book

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

The volume includes 1870-1871 minutes of the Central Georgia District Agricultural and Mechanics Fair; several political essays by Crawford; some Crawford genealogical data; and the index to account entries, now missing, of Crawford's law practice. Probably Baldwin County, Georgia.

Dates: 1870-1871

Crichton's Business College records

 Collection
Identifier: 1968-0033M
Scope and Contents

Brochures of the college and examples of its method of shorthand, the Crichton method. Also included are two letters and some clippings relating to Charles Reid.

Dates: ca. 1911-1952

Crossroads Primitive Baptist Church record book

 Collection
Identifier: 1987-0006M
Scope and Contents

The volume contains minutes and membership lists.

Dates: 1897 - 1980

Crouch Family Papers

 Collection
Identifier: 2004-0005M
Scope and Contents The less than dozen letters run the gamut of teasing, social epistles from the young people in Talbot County, Georgia, and Randolph County, Alabama, to strong words about the war. Sister Mat described a country party of the 1850s and possible marriages. April Fools jokes were played. A G. P. Sutherlin wrote from a conscription camp in Gordon County, Georgia. Thomas complained about the "duch and irish" in Richmond. By the last letter, some of the family had migrated to Vienna,...
Dates: 1855 - 1879

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