Skip to main content Skip to search results

Showing Collections: 151 - 200 of 758

Cumberland Island Corporation records

 Collection
Identifier: 1972-0158M
Scope and Contents

The collection contains economic impact studies and legislation leading up to the establishment of the Cumberland Island National Seashore under the National Park Service in 1972. It also includes correspondence between the Carnegie heirs and Charles Fraser, the land developer from South Carolina, and material on Camden County, Georgia. Superior Court Case #1667, Bullard vs. Ferguson, 1964.

Dates: 1959-1970

Curtis Oliver Papers

 Collection
Identifier: 0000-0097M
Scope and Contents Correspondence between Oliver and his wife, Nancy, during February - April 1863 while he was serving in the Company D, of the 1st GA State Line Regiment. Also included are: an 1852 letter by Curtis Oliver in California to his in-laws back in Georgia (mostly about religion); a ca. 1857 letter by his brother Thomas in Pierceville, Fannin County, Georgia, describing "copper fever" and his religious opinions; an 1860 letter from his widow, Mary, to her brother and sister-in-law; two letters...
Dates: 1852 - 1863

D. H. Bagley daybook

 Collection
Identifier: 1972-0363M
Scope and Contents

The daybook records land transactions and genealogical data of the Bagley family.

Dates: 1902-1924

Dart family Civil War papers

 Collection
Identifier: 1965-0018M
Dates: 1861 - 1865; Majority of material found within 1861 - 1864

Daughters of the American Revolution, Fort Peachtree Chapter records

 Collection
Identifier: 1968-0050M
Scope and Contents

Name and subject files set up by Martha Lee Miller (Mrs. O. A.) Bell; catalogs and pamphlets; correspondence between Bronsons, Bells, and Waddells; McAllister family volume; and genealogical aids. Some periodicals were removed to the Reference Library. This collection does not contain records of the chapter meetings and work.

Dates: 1902-1964; Majority of material found in 1902-1920 and 1940-1964

Daughters of the American Revolution, Georgia State Society scrapbook

 Collection
Identifier: 1975-0057M
Scope and Contents

Scrapbook kept by Mrs. J. Harold Nicholson, (State) Chairman, containing newspaper clippings and programs of various Georgia D.A.R. chapters.

Dates: 1929-1932

Daughters of the American Revolution, Georgia State Society scrapbooks

 Collection
Identifier: 0000-0150M
Scope and Contents

Scrapbooks entitled "Press Clippings," clearly arranged by state and national conferences, Atlanta Constitution newspaper clippings of the [Daughters of the American Revolution] D.A.R. weekly column, chapter reports, and mixed newspaper clippings.

Dates: 1946 - 1978

Daughtry Brothers store day books

 Collection
Identifier: 0000-0216M
Scope and Contents

Record of merchandise sold by this Indian Springs, Butts County, Georgia, company, citing date, name of account, goods purchased, and costs.

Dates: 1883 - 1885

David Terrell Harris family papers

 Collection
Identifier: 1972-0423M
Scope and Contents

This collection includes typed abstracts of a Civil War letter of J. Hardman and of David T. Harris; an original 1862 Harris letter; and photographs of uniformed Harris and Robert M. Julian, who both served in the 21st Regt. GA Vols., Co. E.

Dates: 1862 and n.d.

Dickey/Atkinson/Coleman/Belsher/Cato family land records

 Collection
Identifier: 1968-0159M
Scope and Contents

Family grants, plats, and deeds connected mainly with the District of Camden, South Carolina, and with Early County, Georgia. A few people are connected to additional land records in Thomas County (Shadrack E. Dickey, John and Leah Sconyers), Cherokee Co. (Frederick J. W. Adkerson), and Irwin Co., GA (William Haley), and in St. Mark's Parish (William Graham) and Sumter District, South Carolina (James Atkinson estate).

Dates: 1770-1838; Majority of material found in 1784-1786; Majority of material found in 1818-1838

Dixon / Bussey Family Papers

 Collection
Identifier: 2007-0004M
Scope and Contents

A few deeds, two 1850s letters, the Benjamin P. Bussey will (1857) naming slaves, a piece written on Julia E. Bussey after her death in 1879, some Masonic items belonging to Henry F. Dixon, and some World War II ration books kept by the Dixon family. Most of the documents are related to Meriwether County, Georgia.

Dates: 1833 - 1885 and circa 1942 - 1944

[Doraville, Ga.] general store account books

 Collection
Identifier: 1978-0304M-a
Scope and Contents

These are parts of four account books used in the general store on Peachtree Road in Doraville, Georgia, that was operated by Dr. Flowers. Each volume is arranged by name of account, recording date, items purchased, cost, and payment. Merchandise purchased included food, tools, fabric, and other staples. These volumes also indicate those accounts that are for African American customers. Some of the pages are water-stained and very fragile.

Dates: 1876 - 1888; Majority of material found in 1876 - 1879; Majority of material found in 1885 - 1888

Dougherty family papers

 Collection
Identifier: 2001-0003M
Scope and Contents

Letters are between Daniel O. Dougherty, Jr., and his wife Wilhelmina while he was in France and she remained at home in Atlanta in 1918 - 1919 and between Daniel and his son D. O. III from 1940 - 1945 while the former remained in Atlanta and the latter was away studying or serving in the armed forces.

Dates: 1918 - 1919 and 1940 - 1945

Dougherty genealogical collection

 Collection
Identifier: 1981-0065M
Scope and Contents

Correspondence, census and courthouse records, research notes, and oral history trancription relating to the Dougherty, Daugherty, Smith, and Lillard families in Tennessee and Atlanta, Georgia. Of particular interest is the identified photocopy of an Atlanta Calhoun Elementary School photograph (1893 - 1894) and a transcription of a Bradley County, Tennessee, school record book from the early 19th century.

Dates: 1883 - 1980; Majority of material found in 1920 - 1958

Dozier / Hutcheson family papers

 Collection
Identifier: 1973-0100M
Scope and Contents

Personal papers, business records, church records, lodge speeches, and genealogical data relating to the Dozier and Hutcheson families of Oglethorpe County and Athens, Clarke County, Georgia. Major correspondents are Thomas H. Dozier and his sons, Jim and Gus; Thomas D. Hutcheson, M.D.; his wife's sister-in-law, Annie Vasser Jones Acker of Aberdeen, MS; his daughter Mary Hutcheson Dozier; and his granddaughter Emily R. Hutcheson Dozier.

Dates: Majority of material found in 1839-1948 and n.d. (-1888-1914)

Eagle Tavern journal

 Collection
Identifier: 1983-0001M-c
Scope and Contents

Record of daily business transactions, with references to accounts to which they are to be credited, of a tavern, said to be the Eagle in Clarke (later Oconee) County. Each page is headed "Watkinsville" and the date. The name of Joseph Ligon and others of that family appear throughout the volume. Liquor and dry goods account for most of the sales.

Dates: 1818 - 1820

Edith Williams Bryson scrapbooks

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

Two postcard albums kept by Edith, most before her marriage. One album was from a suitor, Frank; and the cards came from many friends and a wide number of places, portraying courtship and racial mores of the time as well as towns and cities. A letter from Grace is included.

Dates: circa 1900 - 1909

Edmondson family farm records

 Collection
Identifier: 1983-0012M
Scope and Contents Mrs. Mary (Polly) Edmondson's Negro account book (1874 - 1882), listing a large number of African American sharecroppers on her Putnam County, Georgia, farm who also appear in the 1880 census. Two articles of agreement to pay them for the year include surnames such as: Williams, Coles, Lawson, Dumas, and Kinney. Many of the other papers are shipping bills from the Central of Georgia Railroad to Mrs. Edmondson, her son Zachariah J., and a John H. Allen. The account book was kept by more...
Dates: 1868 - 1883; Majority of material found in 1874 - 1882

Edmund Kirby Smith Civil War letter

 Collection
Identifier: 1969-0156M
Scope and Contents

This letter is addressed to Mr. W. P. Hay of Cartersville, Georgia, and is about the merits of Hay's son, Henry. Kirby-Smith is discharging him from the Confederate army so he may continue his education.

Dates: 1862

Edward D. Alfriend, M.D., physician's account book

 Collection
Identifier: 0000-0213Mx
Scope and Contents

Record of medical services by Dr. Alfriend of Hancock County, Georgia, citing date, name of account, brief description of services, and cost. An index indicates each patient's race.

Dates: 1886 - 1887

Edward Delony, M.D., Physician's Account Book

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

Records name of patient, date of visit, services rendered, and charges in Morgan County, Georgia, medical practice. Includes name of Dr. John J. Boswell.

Dates: 1829

Edward Thompson Shepherd family letters

 Collection
Identifier: 1999-0002M
Scope and Contents

Two 1846 letters from Eliza Jane Shepherd to her husband, Edward, while she was staying at her brother Edwin's home in Habersham County, Georgia, and one to her from Edward back at their home in Stewart County, Georgia. They discuss family relations, agriculture, weather, and their slaves. An 1862 letter (typescript included) was written by Edward's brother, Alexander Haywood Shepherd, while he was serving with Company F, 8th Georgia Regiment Cavalry. in Fredericksburg, Virginia.

Dates: 1846 and 1862

Edwin A. Jelks, M.D. papers

 Collection
Identifier: 1973-0413M
Scope and Contents

Four letters to Dr. Jelks from Governor Allen D. Candler; a copy of Jelks' will; and a newspaper article.

Dates: 1898-1926

Edwin A. Nisbet diary

 Collection
Identifier: 1974-0272M
Scope and Contents

School and business notes, a list of schoolmates, and poems written by Nisbet while a student at Oglethorpe College. Also includes genealogical data on the Nisbet and LeConte families.

Dates: 1849 - 1854

Edwin Skinner Papers

 Collection
Identifier: 1967-0264M
Scope and Contents

The papers include a slave bill of sale for Abram from A. M. Cochran to Edwin Skinner, 1865; three receipts for taxes signed by the U.S. Army, 1868; Hall County, Georgia, indenture for Henry Greenwood, aged ten, by Sallie Greenwood, his mother, to Edwin Skinner, 1879. Henry appears on the 1880 census listed as Henry Skinner, a ten year old black male with occupation listed as "works on farm."

Dates: 1865-1879

Eli Ballard family papers

 Collection
Identifier: 1973-0175M
Scope and Contents

The papers in this collection document one family's land holdings and home life in central Georgia's Laurens County. Land records and store accounts date from early in the nineteenth century, while 1840's letters describe agricultural problems and grandmother Hobbs' death. A few records are from Appling, Jefferson, Montgomery, and Washington counties. Organized by correspondent or type of record.

Dates: 1776-1936

Elijah Moseley Williams letters

 Collection
Identifier: 1987-0010M
Scope and Contents

Letters to his brother, William Dismukes Williams, from West Point, Troup County, Georgia, and Chambers County, Alabama, where Elijah Moseley was working on the railroad. Subjects are family, the railroad, agriculture, slaves, and speculation. Photographs of both brothers are included.

Dates: 1855 - 1861 and n.d.

Elisha James Roach Collection

 Collection
Identifier: 0000-0085M
Scope and Contents These records were collected by Dr. Elisha James Roach in his capacity as a senior surgeon with the Confederate Army. The records were created preparatory and during the advance of the Army of Northern Virginia into south-central Pennsylvania in June, 1863, and concern primarily the transportation by ambulance of the sick and wounded, and the granting of disability discharges. The records reference soldiers primarily from the 47th and 48th Regiments of Alabama Volunteers, but include also...
Dates: 1862 - 1863

Elizabeth C. Morris Journal

 Collection
Identifier: 2017-0009M
Dates: 1851 - 1869

Elizabeth Colquitt family papers

 Collection
Identifier: 1977-0592M
Scope and Contents

The collection is primarily made up of incoming letters to Elizabeth concerning the death of her husband in 1864. There is also a letter from brother J. J. at James Island, South Carolina, in 1863. Some letters concern postwar property taxes and Elizabeth's pension. Genealogical information is located in the Colquitt Family File.

Dates: 1863 - 1898 and n.d.; Majority of material found in 1863 - 1864

Elizabeth F. Hopkins papers

 Collection
Identifier: 1973-0238M
Scope and Contents

Papers include loose 1941 diary entries, poems, 1932 election notes, and incoming mail.

Dates: 1924-1945

Eljiah Butts plantation account book and store ledger

 Collection
Identifier: 0000-0134M
Scope and Contents Elijah Butts's plantation account book contains 1842 - 1843 record of cotton bought by Elijah Butts, citing name of seller, description of cotton (including mark), and cost. The end of the volume documents the shipping of cotton from Hawkinsville, Pulaski County, Georgia, to New York and elsewhere. Includes also 1843 - 1846 records on settling the estate of John Tomlinson, Elijah Butt's father-in-law, (recording some hirings and sales of slaves) and 1855 - 1864 records of Butts' taxable...
Dates: 1832-1865

Ella L. Wall Van Leer genealogical collection

 Collection
Identifier: 1981-0023M
Scope and Contents

Research notes, family compilations, and correspondence accumulated by Ella Wall Van Leer during her over forty years of documented genealogical research on the Ragsdales and allied families.

Dates: ca. 1933 - 1977

Emma Elizabeth Wright papers

 Collection
Identifier: 1985-0004M
Scope and Contents

Junior and senior compositions written by Wright, an 1875 alumna of College Temple School in Coweta County, Georgia. A Directory of the Alumnae of Temple, Newnan, Georgia, 1878, is also included.

Dates: 1875 - 1878

Empire Life Insurance Company account books

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

Record of company's receipts and disbursements including investments and records of insurance policy liens and dividends. Also contains entries concerning the company's distribution of assets, 1923, when it went out of business. Several loose stock certificates are inserted in the 1917 - 1923 volume.

Dates: 1916 - 1923

English-Speaking Union, Atlanta Branch Records

 Collection
Identifier: 1967-0498M
Scope and Contents

The collection includes scrapbooks (1952-1962), publicity, newspaper clippings, and publications, some by the English-Speaking Union of the United States.

Dates: 1948-1966

Erwin J. Eldridge Civil War letters

 Collection
Identifier: 1972-0076M
Dates: 1862-1865 and n.d.

Etowah, Georgia, mill journal

 Collection
Identifier: 0000-0141M
Scope and Contents

Financial journal with such headings as rolling mill, furnace, flour mill, merchandise, and stables. Most of the entries are from November 1855 - October 1856.

Dates: 1855 - 1858; Majority of material found in 1855 - 1855

Etta Gillam Perry papers

 Collection
Identifier: 1973-0187M
Scope and Contents

Fanny Woodcock Missionary Society minutes (1914-1915), of which Perry was treasurer; Druid Hills Presbyterian Church directory, 1924; and the ARGALIAD of Phi Mu Gamma, a sorority publication, 1911.

Dates: 1911-1926

Eugene Talmadge Private papers

 Collection
Identifier: 0000-0149M
Scope and Contents

Most of this collection contains private and unofficial papers relating to Eugene Talmadge's contested Senatorial Primary Election, 1938, against Walter F. George. Also included are a scrapbook of political newsclippings, invitations for Talmadge to speak, and three boxes of bank statements and check stubs. One box consists of Elsie Ray's private papers (1922 - 1930), who later became Eugene Talmadge's executive secretary.

Dates: 1922 - 1941; Majority of material found in 1928 - 1938

Eugenia Wilder papers

 Collection
Identifier: 1980-0081M
Scope and Contents A handwritten memoir supposedly by Mary E. Buttrill (Mrs. Larkin D.) Watson of Sherman's march through the Butts County, Georgia, area where she lived as a girl on Sylvan Grove Plantation. She described the attempts her family made to find safety from the invading United States Army, the destruction of property, the actions of family slaves, and the treatment of her and her aunt Emma Manley by General George E. Spencer. The account is written in the first person, but it has not been...
Dates: n.d.

Everard H. Blackshear church record papers

 Collection
Identifier: 0000-0299M
Scope and Contents

Land survey and deed to property used for a Methodist Episcopal Church, South, and record of assessments of members in a subsequent year. Also a history of Mount Pullen A.M.E. Church is included.

Dates: 1850, 1852, 1906, circa 1970, and no date

Everhart family collection

 Collection
Identifier: 1968-0511M
Scope and Contents Family, business, and legal correspondence among the George M. and Cornelia Banner Everhart family members. Records of education, military service (especially Lay H. Everhart in the Spanish-American War), and other occupations. Genealogical data on the Everhart, Banner, Bowman, and Bynam families with two 18th century Bowman letters. Photographs begin with the Everhart/Banner marriage and end in the late 20th century. Books include both George I's school account books and published...
Dates: 1792-1993 and n.d.

F. M. Swanson Store and Personal Account Books

 Collection
Identifier: 0000-0222M
Scope and Contents

Swanson's account books for merchandise sold in Monticello, Jasper County, Georgia. One volume records entries concerning his accounts with Savannah and New York banks; later the volume was used by his daughter-in-law Lula to draft letters.

Dates: 1851 - 1885; Majority of material found in 1851 - 1860 and 1871 - 1885

Fannie Picklesimer Kerby Smith collection

 Collection
Identifier: 1973-0077M
Scope and Contents

Newspaper clippings; photographs, some by Walter Hunnicutt; Fannie Picklesimer (sometimes Pickelsimer) K. Smith's "Sinking Mountain" Guest House register, 1891-1898; and the travel diary of Minnie Tunis and Percy Trant Norcop on their honeymoon through Ireland (where they stayed with his mother's people at Edenburn, Tralee) and England, 1882. Drawings and later notes by Percy after they separated.

Dates: 1882-1898, 1960, 1970, and n.d.

Fanny Haralson Gordon letters

 Collection
Identifier: 1968-0432M
Scope and Contents

The letters to her husband are dated May 15 and Oct. 16, 1864 the first written from Hanover Junction, Virginia. Because the General and Mrs. Gordon had agreed to burn all their letters after reading, they contain an unusually intimate portrait of their domestic relations. Fanny makes specific references to her husband's duties in the Civil War while in Virginia.

Dates: 1864

Fears/Ballard/Boyd family papers

 Collection
Identifier: 1978-0366M
Scope and Contents

Papers document agriculture in Georgia, a Civil War military hospital diet, and 19th century family life. Included are lists of slaves owned by the Fears and Boyd families and Croft family information.

Dates: 1848 - ca. 1900

Fears/Minter family genealogical papers

 Collection
Identifier: 1969-0419M
Scope and Contents

This collection includes genealogical materials related to the following families: Fears, Minter, Ragland, McDowell, Avent, and Dougherty. There is some information on the following: Ballard, Bullard, Compton, DuPuy, Faulkner, Kennon, McDade, Person, Pye, Roberts, Sadler, Stringfellow, and Talmadge. Areas covered are Jasper County and Atlanta, Georgia; Stamps, Arkansas; North Carolina; and Virginia. Papers also document Ms. Johnson's career.

Dates: 1922-1961

Felix W. Prior Civil War letters

 Collection
Identifier: 1973-0020M-b
Scope and Contents

Letters to Felix's wife, Nancy, from encampments near Atlanta, Macon, and Savannah when he was part of the 9th Regt. GA State Guards during the last battles of the Civil War. An early letter suggests that he began service in another unit.

Dates: 1864

Filtered Rosin Products, Inc., and related industries records

 Collection
Identifier: 1969-0251M
Scope and Contents The records include correspondence, minutes, tax records, reports, charts, journal vouchers, legal agreements, committee records, organizational records, publications, and maps relating to this naval stores business. Besides the Filtered Rosin Products, Inc. (FRP) records, the collection includes some papers of the Gum Processors Association, the American Turpentine Farmers Association, and various related companies such as The Rosa Company (Clinch Co.), Columbia Naval Stores (Chatham Co.),...
Dates: 1937-1959

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