Skip to main content Skip to search results

Showing Collections: 201 - 250 of 758

Fitzpatrick, Ga., store account books

 Collection
Identifier: 1971-0420M
Scope and Contents

This collection includes portions of two account books, 1888-1889 (pp. 25-96) and 1893 (pp. 67-128), probably of store accounts among the residents of Fitzpatrick, Twiggs County, Georgia. Community names such as Fitpatrick, Epps, Jones, and Faulk are listed at the head of each account along with date, purchases, and costs. There is also Bibb County material, including a Macon, Dublin, and Savannah Railroad Company ticket, 1907, and a letter from W.L. Peacock.

Dates: 1888-1907; Majority of material found in 1888-1889, 1893, 1903

Fledgling Foundation records

 Collection
Identifier: 1980-0054M
Scope and Contents

Papers include correspondence, financial records, publicity and publications, and committee records.

Dates: 1960 - 1980

Florence Burt Barrett Collection

 Collection
Identifier: 0000-0011M
Scope and Contents

Consists of two family letters and a piece of wood inscribed with names and birth dates. One letter is by David James Burt, a Baptist minister in the 65th Regt. Georgia Volunteers, to his wife in 1863 from Tennessee. The other is a copy of an 1891 letter from Priscilla Scroggins of Gainesville, Hall County, Georgia, confirming herself to be over 100 and to have over 1000 descendants.

Dates: 1863 and 1891

Formby family genealogical collection

 Collection
Identifier: 1974-0505M
Scope and Contents

Standard research compiled by the donor while exploring his maternal line. Besides the Formbys, research on the Echols, Meadows, and Whitaker families is also included. Most of the documents were created in the mid-20th century; however, several 19th century publications on British lines were photocopied for the files in Series Four.

Dates: 1830-1971; Majority of material found in 1963-1966

Formby/Lea/Baker family records

 Collection
Identifier: 1974-0440M
Scope and Contents

Collection includes a family record of the Formbys; estate records of Larkin Formby and Isaac Baker; an 1863 slave sale agreement about ten enslaved people between Permelia Griffin and her mother Hannah Lea and other family members; an 1839 indenture concerning Joseph D. Baker, orphan; and a largely illegible letter written in 1865 by R. E. B. to parents.

Dates: 1839 - 1876; 1962; Majority of material found in 1839 - 1865

Frank L. Belyeu, D.D., papers

 Collection
Identifier: 1968-0108M
Scope and Contents

Correspondence concerns Dr. Belyeu's dentistry profession, civic responsibilities, and church activities; but the bulk is from Belyeu's theater work: Atlanta Theatre Guild programs, news articles, and publications about the theatre and Fort McPherson shows. Along with personal photographs are pictures of plays, performances, and the Little Theatre. Material on St. Luke's Episcopal Church is also included.

Dates: ca. 1925-1959.

Fred Waring collection

 Collection
Identifier: 1969-0379M
Scope and Contents

The collection contains an 1815 letter from David Brydie Mitchell, Governor of Georgia, to James Monroe, U.S. Secretary of War; a handwritten list of Mitchell's accomplishments, n.d.; an 1861 letter from Confederate Secretary of War, Leroy Pope Walker, to Georgia Governer Joseph E. Brown; and a note from Brown to Walker.

Dates: 1815, 1861, and n.d.

Freemasons, Carnesville Lodge #186 Minute Book

 Collection
Identifier: 0000-0136M
Scope and Contents

Records of the proceedings of the Carnesville Lodge. Also includes reports of the lodge's receipts and disbursements. Loose papers were moved to a folder.

Dates: 1871 - 1901

Furlow/Etheridge family papers

 Collection
Identifier: 1983-0005M
Scope and Contents

This collection consists primarily of correspondence among relatives and friends of the Furlow/Etheridge families, reflecting family relationships and life in early twentieth century Georgia towns. There are also newspaper clippings, postcards and greeting cards, some genealogical information, a scrapbook, and a few business letters.

Dates: 1880 - 1982 and n.d.

G. B. Zimmerman diary

 Collection
Identifier: 1969-0450M
Scope and Contents

The diary covers the period of Feb. 1 to May 12, 1895, and describes George Zimmerman's journey from Sherman Heights, Tennessee, to Thomasville, Thomas County, Georgia, where he stays for most of the volume. Descriptions of businesses, weather, his drawings of people for pay, his boarding house, church and religion, his health, the railway trip South, and many other details. Another diary, not in the possession of the Archives, followed this one.

Dates: 1895

G. C. McKinley reminiscences

 Collection
Identifier: 1972-0477M
Scope and Contents This collection includes two family accounts. Guy C. McKinley was about 72 years old when he wrote the 1930 account of his childhood during the Civil War in his parents' plantation home across the Oconee River from Milledgeville, Georgia. The area was engulfed by Sherman's March to the Sea in 1864, and two Union generals, possibly Jackson and Geary, were stationed at the McKinley plantation. The second account was written down by Lee Carrington McKinley, Guy's son, in 1969, and documents...
Dates: 1930 and 1969

Gabriel Farmer family Civil War letters

 Collection
Identifier: 1979-0145M
Scope and Contents Primarily letters of Gabriel Farmer, 26th Regiment Georgia Volunteers, to his mother Elizabeth (Betsy) in Wilkinson and Twiggs Counties, Georgia, sister Dorothy (Dolly), and wife Amanda in Jones County, Georgia. He wrote from Camp Stills (St. Simons Island) and Wayne County, Georgia, in 1861 - 1862. A few letters are from his cousins, William T. and E. N. Farmer, at one time stationed at Resaca (Hancock County, Georgia) with Company F, State Line. The letters describe Civil War camp...
Dates: 1861 - 1866

Garrett and Tuck store account books

 Collection
Identifier: 0000-0286M
Scope and Contents

These books, of this Walton County, Georgia, store, include names of accounts, dates (primarily September 1905 - November 1906), items purchased, and cost. The 1905 volume is indexed.

Dates: 1905 - 1906

Gathright/Matthews papers

 Collection
Identifier: 1981-0063M
Scope and Contents

Records of the Lumpkin County, Georgia, law practices of Milton H. Gathright and Allen E. Matthews and other papers cover debt collection for stores, individuals, and courts; estate settlement; trials; and other legal business such as slave ownership. The records are not complete, and their original filing order is unknown.

Dates: 1823 - 1853, 1870, and 1871; Majority of material found in 1835 - 1848

Geiger family business papers

 Collection
Identifier: 1972-0607M
Scope and Contents

Four of the documents are loan agreements made between Beca Henderson, probable sharecropper, and the Reich and Geiger Company. Ms. Henderson borrowed money for supplies to make her crops. The fifth document certifies that L. Geiger has been entered on the Special Pay Member roll of the Albany Guards and holds such privileges as use "of the . . . gymnasium."

Dates: 1892 - 1896

George Clayton funeral announcement

 Collection
Identifier: 1980-0004M
Scope and Contents

The funeral notice is a hand-written single, folded sheet with black ribbon threaded through slits in the paper, announcing the time and place in Milledgeville, Georgia.

Dates: 1840

George Hillyer estate papers

 Collection
Identifier: 1982-0030M
Scope and Contents Although the title of this collection refers to the estate of George Hillyer, it is uncertain as to whether most of them relate to his estate or were merely found in his possession at his death. Most originate in Clarke County, Habersham County, Walton County, Gwinnett County, and Hall County, Georgia. Some are related to each other, such as the records of a divorce between Nancy and Moses Horshaw or Hawshaw in Habersham County, 1849 - 1850. There are a good many receipts from various...
Dates: 1827 - 1872

George J. Reynolds papers

 Collection
Identifier: 1989-0006M
Scope and Contents

Letter from Reynolds, stationed in Griffin, October 1864, to his sister about plans for his regiment, 5th Georgia Reserves. A memorandum book, used in 1867 - 1868 in Jasper, Hamilton County, Florida, where he went to work after the Civil War. An unrelated envelope is addressed to Thomasville, his hometown.

Dates: 1864 - 1868

George L. Dekle embalming school notes

 Collection
Identifier: 1974-0257M
Scope and Contents

The collection includes George's notes on embalming, kept while he was at school, and his license from the Georgia State Board of Embalming, 1910.

Dates: ca. 1900 and 1910

George N. Flowers, M.D., physician's account book and papers

 Collection
Identifier: 1978-0304M
Scope and Contents

Part of Dr. Flowers' account book (DeKalb County, Georgia) citing names of patients; dates of payment, visits, and medication; and type of illness.

Dates: 1885 - 1938

George Pinkney Shingler, Jr., memoirs

 Collection
Identifier: 1969-0294M
Scope and Contents

The collection consists of an autobiography by George P. Shingler, Jr., the head of the Naval Stores Station (USDA) at Olustee, Flordia.

Dates: [ca. 1960]

George Thomas Cottengim Grey family papers

 Collection
Identifier: 1969-0243M
Scope and Contents

A Civil War service letter from George T. C. Grey to his mother, explaining that he is sick but will recover, January 1863, the month before he died; a pass home for W. L. Hall of Company H, 20th Regt. GA Vols., from Appomattox, 1865; and a Richard Wester estate settlement receipt signed by Samuel S. Wester and Alexander Johnson, 1837.

Dates: 1837, 1863, and 1865.

George W. Mullenix Civil War letter

 Collection
Identifier: 0000-0278M
Scope and Contents

Second Lieutenant Mullenix or Mullinax, of the 1st Georgia State Troops or Militia, requested Captain Kelly to intercede with Colonel Young for him and the following members of the State Militia who wanted to join Young's command: H. F. Arrendale, W. T. Narrel or Norrell, G. W. Roberts, A. I. Mullenix, Elijah V. Mullenix, and himself.

Dates: 1864

George Washington Martin family papers

 Collection
Identifier: 1991-0001M
Scope and Contents

About 17 letters from George to Martha J., documenting his brief service in the 10th Regiment Georgia Militia, Company K, from July - November 1864, mostly about camp life and ending with his illness. Papers include his early account book and some later correspondence by his wife and daughters. Typescripts were made of George's penciled letters because they are so faded.

Dates: 1851 - 1882

Georgia Association on Young Children records

 Collection
Identifier: 1979-0208M
Scope and Contents

Records includes minutes, financial reports, membership lists, memorandums, and newsletters.

Dates: 1974 - 1979

Georgia Coalition on Consultation, Education, and Prevention (CONCEP) Records, 1979-1988

 Collection
Identifier: 1989-0008M
Scope and Contents

Administrative records of the Georgia Coalition on Consultation, Education, and Prevention from 1979 to 1988, including meeting minutes, correspondence, conference schedules, financial reports, newsletters, membership information, bylaws, and specialty committee records.

Dates: 1979-1988

Georgia Dental Hygienists' Association records

 Collection
Identifier: 1998-0002M
Scope and Contents

Association records include: constitution and bylaws, directories, correspondence, minutes, treasurer's reports, committee records, and publications.

Dates: 1934, 1947, and 1961 - 1994; Majority of material found in 1972 - 1994

Georgia Dietetic Association records

 Collection
Identifier: 1969-0335aM
Scope and Contents Collection contains letters, minutes, program informaiton of the association's Paramedical Council Committee, constitution and by-laws of the Joint Council on Paramedical Education in Georgia, and scattered issues of the Georgia Dietetic Association's Newsletter, 1968-1973, and Bulletin, 1967-1971. There is also a typescript manuscript titled "History of the Georgia Dietetic Association, October 1933 - October 1969," which is a complete year-by-year record of the association except for...
Dates: 1933-1974

Georgia Federation of Women's Clubs records

 Collection
Identifier: 1975-0487M
Scope and Contents

The collection contains business records of the Federation as well as individual clubs; 38 scrapbooks, including 26 scrapbooks of the Georgia Federation of Women's Clubs, 5 from the Fifth District of the Georgia Federation, and 1 from the Atlanta Woman's Club; and 27 volumes of the Georgia Federation of Women's Clubs Yearbook and reflects the organization's concern for community service.

Dates: 1896-1972

Georgia Genealogical Society records

 Collection
Identifier: 1969-0329M
Scope and Contents

Organizational and membership records, correspondence, minutes, and publications.

Dates: 1964-1995

Georgia Historical Association records

 Collection
Identifier: 0000-0103M
Scope and Contents

Records concerning the organization of the Georgia Historical Association, which recognized the need for an archives and history department for Georgia. Includes the petition for the incorporation of the Association, membership lists, incoming letters to Lucian Lamar Knight concerning membership and support for the Association, and proceedings of the first annual meeting.

Dates: 1916 - 1917

Georgia Historical Plates Scrapbook

 Collection
Identifier: 1974-0293M
Scope and Contents

Compiled by A. Louise Irwin, this bound scrapbook documents the project of the Transylvania Club to create and market the 12 Georgia Historical Plates that depict state history. Ms. Irwin's prose illuminates the newspaper clippings, letters, and visuals.

Dates: 1933 - 1974

Georgia Hospital, Institutional, and Educational Food Service Society records

 Collection
Identifier: 1969-0413M
Scope and Contents

This collection includes the organization's constitution, correspondence, membership lists, minutes, newsletters, programs, and treasurer's reports.

Dates: 1965-1969

Georgia Hussars World War I commemorative poster

 Collection
Identifier: 2018-0002M
Scope and Contents

"Soldier's Memorial" poster honoring the World War I [WWI] service of the Georgia Hussars (Troop A, Georgia Cavalry; Headquarters Troop, 31st Division, U.S. Army). This poster lists members of the Georgia Hussars who served in the "War of 1917." Donor's grandfather, George L.A. Davis, is listed as a Private First Class.

Dates: [1920?]

Georgia League of Historical Societies records

 Collection
Identifier: 1974-0241M
Scope and Contents This collection contains the administrative records of the Georgia League of Historical Societies, particularly focusing on the formation of the League. This includes documentation including correspondence, meeting files, newsletters, membership lists, and background information on other state and local historical organizations, among other records. Many of the records in this collection were compiled by Dr. Kenneth Coleman (1916-1999), a prominent Georgia historian with the University of...
Dates: 1963 - 1971

Georgia Legislative Black Caucus Records

 Collection
Identifier: 2005-0002M
Scope and Contents The records of the Georgia Legislative Black Caucus have been grouped into the following series: Series 1: Chairman's Files; Series 2: Executive Director's Files; Series 3: Legislative Weekend Programs; Series 4: Legislation; Series 5: Oversize Materials; Series 6: Audiovisual MaterialRecords document the activities, functions, and interests of the Georgia Legislative Black Caucus, especially the Chair and the Executive Director. Included...
Dates: 1985 - 2002

Georgia Legislative Forum records

 Collection
Identifier: 1972-0287M
Scope and Contents

The records include correspondence, financial reports, histories of the Forum, memoranda and programs, minutes, newspaper clippings, newsletters, and officer and member groups lists.

Dates: 1961-1983; Majority of material found in 1967-1983

Georgia Mothers' Committee history

 Collection
Identifier: 1979-0309M
Scope and Contents

The collection contains two unbound histories: one, covering 1935 - 1972, has 151 pages. The other, covering 1935 - 1976, has 264 pages.

Dates: ca 1977

Georgia National Guard Field Hospital No. 123 Collection

 Collection
Identifier: 2021-0006M
Scope and Contents These records were collected by David Weaver Bridges (6 Dec 1894 - 28 Dec 1957) who served as a Sergeant First Class in the Georgia National Guard, Field Hospital No. 123. The collection includes a unit history, scrapbook, and several large photographs of the unit and locations where they were sent. The unit was stationed at the Mexican border in 1916-1917, then at Camp Wheeler for part of 1918. On October 25, 1918 the unit departed the US for France. After the end of the war,...
Dates: Created: 1916 - 1924

Georgia Nutrition Council records

 Collection
Identifier: 1965-0055M
Scope and Contents

The collection contains minutes and reports for 1940-1960, lists of officers and members, programs, an executive committee handbook for 1962, and teenage nutrition.

Dates: 1952 - 1965 and n.d.

Georgia Power Company collection

 Collection
Identifier: 1979-0071M
Scope and Contents

Collection of 402 photographs showing interior/exterior lighting of stores, offices, shops, and outdoor facilities. Included are oversized blueprints, rate and cost charts, business correspondence and reports, and the newsletter Bright Spots.

Dates: 1934 - 1955 and n.d.

Georgia Speech-Language-Hearing Association records

 Collection
Identifier: 1979-0198M
Scope and Contents

The Association records include minutes, publications, programs, and photographs.

Dates: 1961 - 1990

Georgia State Square Dance Association, Inc., records

 Collection
Identifier: 1979-0169M
Scope and Contents

Included are minutes, membership lists, photographs, programs, newsletters, and one audio tape. Between 1971 and 1977, members' names were often written into the minutes, as were the financial reports. History and by-laws describe the formation of the Georgia Callers Association, how the Georgia State Square Dance Association, Inc. (GSSDA) helped Georgia 4-H'ers and promoted western square dancing.

Dates: 1954 - 1982 and n.d.

Georgia W. Brewster Wilkes certificates

 Collection
Identifier: 1968-0224M
Scope and Contents

A certificate from W. E. Ward's Seminary, Nashville, TN, 1880, awarding the Mistress of Liberal Arts degree to Georgia Brewster; two certificates, 1908 and n.d., from the D.A.R. and the U.D.C. Atlanta chapters, awarded to Georgia (sometimes Georgiana) B. Wilkes.

Dates: 1880, 1908, and n.d.

Georgia Warm Springs Foundation papers

 Collection
Identifier: 1974-0367M
Scope and Contents

These programs, newspaper clippings, and photographs document the transfer of the Georgia Warm Springs Foundation from private to state hands. Governor Jimmy Carter and Franklin D. Roosevelt's son, James Roosevelt, were among the participants in this ceremony.

Dates: 1974

Gilbert Marsh Cordes papers

 Collection
Identifier: 1968-0298M
Scope and Contents

Primarily correspondence created by or about Marsh, as he was called. Includes typescripts of his own 1950-1952 Korean War letters, some family letters, news stories, and school reports.

Dates: 1943-1956

Gilliam / Harris family papers, 1815 - 1857

 Collection
Identifier: 1977-0574M
Scope and Contents

Copybook of John Gilliam, 1815; letter to him from his cousin, John Harris, 1817; various tax and business papers, 1833 - 1857, belonging to Martha, James, and Gilliam (or Gillum) Harris.

Dates: 1815 - 1857

God save the South

 Collection
Identifier: 0000-0235M
Scope and Contents A handwritten copy of a "Confederate National Anthem Composed by Lieut. A. B. Clarke 'Bartow Artillery,' C.S.A. Arranged to music by Lieut. H. Bechter, Artillery Corps, CSA." The music is not written onto this copy. "God Save the South" was a well-known anthem written by George M. Miles under the pseudonym of Ernest Halpin and set to the British "God Save the Queen" by arranger Charles W. A. Ellerbrock in 1861. However, the handwritten song of this collection has different words from the...
Dates: no date

Goodloe Harper Yancey papers

 Collection
Identifier: 0000-0002M
Scope and Contents

Correspondence, military and agency commissions, a report from the Athens First Baptist Church, and other documents, most from Clarke County, Georgia.

Dates: 1877 - 1894

Gorsuch/Cook family records

 Collection
Identifier: 1969-0292M
Scope and Contents

This collection includes family letters and business records from Hatcher's Station, Quitman County, Georgia. Series One contains the letters of: the Cook family of Mullville and Eelbeck, Georgia; Lucy E. Gorsuch, daughter of Parshamia L. Cook (Mrs. Charles A.) Gorsuch; and Gussie Campbell, New Orleans school friend of Mrs. Gorsuch and Lucy A. Hickey. Series Two are the dry good business records of W. H. and J. E. Gorsuch.

Dates: 1867-1936 and n.d.

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