Skip to main content Skip to search results

Showing Collections: 251 - 300 of 758

Grady Hospital Auxiliary Records

 Collection
Identifier: 0000-0125M
Scope and Contents The records fall into two distinct periods, 1894 to 1908 and 1920 to 1934. Apparently the group was inactive before and during World War I (WWI) and revived in the 1920s. Early records may be supplemented by several folders in the Mary v. Brown Connally Organization Papers (AC 0000-0140M), treasurer in the late 1890s. Minutes, financial records and papers about Auxiliary projects form the bulk of the collection. The organization was made up of wealthy women who carried out charitable...
Dates: 1894 - 1935

Gravely Creek Primitive Baptist Church minute books

 Collection
Identifier: 1982-0009M
Scope and Contents

Collection includes minutes and a few pages of membership lists in the first volume.

Dates: 1858 - 1919

Green B. Bostwick Civil War Letter

 Collection
Identifier: 0000-0232M
Scope and Contents

Bostwick's letter to "Aunt and Granma."

Dates: 1864

Greene Thomas Hopkins account book

 Collection
Identifier: 1992-0002M
Scope and Contents

Hopkins' account book (1857 - 1872), a Civil War letter (1862), and a teacher's contract (1876) make up this collection. Most of the volume was used as a mathematics copybook, for personal accounts, as a brief diary (1861, 1862, and 1870), and records of the DeKalb Mills (1870 - 1872).

Dates: 1857 - 1876; Majority of material found in 1857 - 1872

Greer and Coleman Store Account Sheets

 Collection
Identifier: 0000-0041M
Dates: 1854 - 1859

Griffin Manufacturing Company employees' time book

 Collection
Identifier: 1969-0513M
Scope and Contents

Contains data for each weekly pay period, citing date, name of employee, number of hours, wages per day, and weekly wages. Employees' names are listed by department.

Dates: 1884-1889

Grist / Bryan family papers

 Collection
Identifier: 0000-0120M
Scope and Contents

Letters from Twiggs County, Georgia, Washington County, Georgia, North Carolina, and Alabama among the Grist, Bryan, and Grimes families, mainly by Frederick Grist in North Carolina and a Sarah Bryan of Washington County, Georgia, probably his wife's niece. Some letters mention slaves and freedmen. Early letters describe settling in Twiggs County, Georgia, in 1813 and traveling through Alabama in 1828. There is also genealogical information.

Dates: 1804 - 1915; Majority of material found in 1804 - 1830

Grist mill account book

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

Record of meal ground by this unnamed company in Hancock County, Georgia, citing date, name of account, description of amount and type of goods milled, and cost.

Dates: 1881

Gulf State Insurance Company ledger

 Collection
Identifier: 1981-0029M
Scope and Contents

Record of cotton insured. Cites policy number, name and residence of assured, date of policy, amount insured, rate, amount of premium, and description of cotton and warehouse buildings. The undated index pages were used as a museum visitor register, probably for the Tallahassee, Florida, Junior Museum.

Dates: 1863 - 1867

Gum Creek Primitive Baptist Church minute book

 Collection
Identifier: 1970-0002Md
Scope and Contents

The Gum Creek Primitive Baptist Church minute book also lists members and some death dates.

Dates: 1824-1925

Gunnison/Griswold papers

 Collection
Identifier: 1969-0246M
Scope and Contents

Two letters from Griswold to a Merrit Camp in Logansville, Georgia, about a cotton gin Camp bought from him. The letters were written for Griswold by A. N. Gunnison. In addition there is a three-page undated biography of Gunnison written in the 20th century by Cecil W. Anderson.

Dates: 1854 and n.d.

H. Crowell letters

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

Letters from a War of 1812 soldier to his wife, describing military camp life. Family information is filed in the Library.

Dates: 1812

H. R. Slack, M.D. ledger

 Collection
Identifier: 1974-0307M
Scope and Contents

Slack's LaGrange, Troup County, Georgia, medical account book gives the name of patient, address, age, date of treatment, general health, symptoms, prescriptions, changes in condition, and payment. African-American patients are identified by race, and the volume is indexed.

Dates: 1895 - 1896

H. T. Pullen labor contract

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

A work agreement between the above farmer and a group of freedman in the Freeman, May, and Middleton (?) families in Early County, Georgia, witnessed by agent James H. Wade of the Freedman's Bureau.

Dates: 1866

H. W. McNatt Civil War diaries

 Collection
Identifier: 1979-0314M
Scope and Contents McNatt (or McKnott, as it is spelled in the roster of Georgia Civil War soldiers) kept these two diaries while he served in the 3rd Regiment Georgia Volunteers, Company B. The Regiment participated in the following battles: South Mills, April 19, 1862; Seven Pines, May 31 - June 1, 1862; Malvern Hill, July 1, 1862; Second Manassas Campaign, August 16 - September 2, 1862; Sharpsburg, September 16 - 17, 1862; and Fredericksburg, December 12 - 15, 1862. Many details about life as a...
Dates: 1862

Habersham Iron Works daybook

 Collection
Identifier: 1970-0165M
Scope and Contents

Record of general merchandise sold, citing date, name of account, type of goods, and cost. Each page bears the heading "Iron Works" and the date.

Dates: 1840

Hagan/Roberts family Civil War letters

 Collection
Identifier: 1970-0124M
Scope and Contents This collection includes letters by John W. Hagan to his wife, Amanda, and from her brothers, all of the 29th Regt. GA Vols., to their father, Reuben Roberts, and other family members. Also included are Amanda and John's marriage certificate and his Indian Wars survivor's pension records. Mentioned in the letters are the Battles of Atlanta and Port Royal Sound, the Vicksburg Campaign, and Generals John B. Hood and Joseph E. Johnston. There is information on Civil War prisoners and...
Dates: 1858-1864, 1884, and 1904; Majority of material found in 1861-1864

Hail [Hale] family papers

 Collection
Identifier: 1972-0387M
Scope and Contents

The collection contains two letters from Francis Marion Hail to his wife Laura during his Civil War service in 1863 and 1864, the last written Feb. 25, and describing the battle 20 miles east of Lake City, Florida. Later letters are by F. P. Singleton to J. W. Hale with an undated cure for mad dog bite written on the back by Flora E. Hale; Emma Cowan to her mother, Lucy Hale; and Nettie or Nellie Cowan to her grandmother Hale.

Dates: 1863-1864, 1888, and 1914.

Hamilton - Kendall family letters

 Collection
Identifier: 0000-0039M
Scope and Contents

Most of the letters are from Albany, Georgia, with one from Augusta and an early one from Quincy, Massachussetts. Mary A. Hamilton Kendall wrote to her father and sisters about daily life in Georgia in the 1850s. Topics include weather, both white and African American neighbors, her husband's business, their health, and her first pregnancy. There are also a few letters by siblings and in-laws about her death and the custody of her children.

Dates: 1847 - 1857

Hancock family papers,

 Collection
Identifier: 1971-0609M
Scope and Contents

The papers include a series of letters written during the Civil War between James E. Hancock (of the 5th Regiment, Georgia Militia, Company J), and his wife, Martha Gay Hancock, of Colquitt County, Georgia, during June and July of 1864, during the time of the battles around Atlanta. There are also a great many documents of family land transactions and other legal matters in Colquitt, Lowndes, Irwin, and Thomas Counties, Georgia.

Dates: 1820-1911

Harden/Pruitt family papers

 Collection
Identifier: 1980-0063M
Scope and Contents

The collection combines the personal letters of the Harden family from Watkinsville, Clarke County, Georgia, and the Pruitts of Franklin County, Georgia. Letters give information about family relations, business and trade, and medicine. Slaves are listed in the legal papers, and Phi Delta post office records document the business of a dead hamlet. Other surnames found in the records are: Stokes, Connally, Neal, Georgiauvain, Murray, and De LaPerriere.

Dates: 1814 - 1899 and n.d.

Harmon Lamar Boland World War II interview transcript

 Collection
Identifier: 1991-0006M
Scope and Contents

The interview describes Harmon's World War II experiences as a cavalry officer who fought in an infantry capacity in the South Pacific islands and the Philippines and then was sent, after the Japanese surrender, to secure part of the coast of the bay where General MacArthur was to conduct the shipboard signing of surrender terms.

Dates: 1985

Harvey Judson Hightower Civil War Letters

 Collection
Identifier: 0000-0247M
Scope and Contents

Letters by Harvey (one by his brother, Seaborn Johnson or S. J.) to his sister, Martha S. Hightower, about his life in the Civil War. He enlisted in the 20th Regiment, Georgia Volunteers, Company G; was elected second lieutenant in 1864, and was wounded shortly afterwards at Wilderness, Virginia.

Dates: 1862 - 1864

Hawkins Family Papers

 Collection
Identifier: 0000-0018M
Scope and Contents

Letters addressed to Alice and Mrs. Fletch Hawkins from family and friends, most in Vanns Valley, Floyd County, Georgia.

Dates: 1887 - 1892

Henry Ely Civil War letter

 Collection
Identifier: 1971-0380M
Scope and Contents

The letter was written on August 21, 1864 in the midst of the siege of Atlanta.

Dates: 1864

Henry Faison Emery business papers

 Collection
Identifier: 1978-0072M
Scope and Contents

Most papers concern sale of various land lots in Atlanta, but also included are records of the Steiner and Emery [Real Estate] Company, the Edgewood District Sunday School Association (Methodist), the Atlanta City Railway, and the Kirkwood Graded School.

Dates: 1862 - 1925; Majority of material found in 1885 - 1925

Henry Freeman Store Account Book

 Collection
Identifier: 0000-0218M-e
Scope and Contents

Record of merchandise sold by Freeman of Carnesville, Franklin County, Georgia. Includes name of account, date, goods sold, and cost.

Dates: 1822 - 1823

Henry G. Turner and family papers

 Collection
Identifier: 1980-0031M
Scope and Contents

Correspondence, business, and legal records of Henry Gray Turner, primarily from his tenure as a United States Congressman, 1880 - 1896. Also included in this collection are the papers of James O. Morton, Henry's father-in-law; Civil War letters of Simeon L. Morton, Henry's brother-in-law, who served in the 18th Georgia Battalion; Simeon Morton Turner, Henry and Lavinia's fourth child and member of the state legislature, 1913-1933; and E. A. Turner, a nephew of S. M. Turner.

Dates: 1818 - 1960; Majority of material found in 1883 - 1896; Majority of material found in 1919 - 1923

Henry Johnston Toombs papers

 Collection
Identifier: 1969-0230M
Scope and Contents The collection contains correspondence, architectural drawings and specifications, bids, bills, receipts, publications, brochures, minutes, reports, announcements, financial statements, memos, estate papers, military records, legal case records, invitations, photographs, address books, scrapbooks, sketches, and books. Of major interest are the plans of buildings and furniture designed for Franklin and Eleanor Roosevelt, their friends, and related institutions, such as the Warm Springs...
Dates: 1838-1967 ; Majority of material found in 1925-1955

Henry Taylor bar, surveyor's and newspaper account book

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

This accounting volume consists of three parts: 1) 1822, "Account[s] in the Bar," citing also payments for meals and livery services, name of customer, date, number of servants, and cost in what was apparently a tavern; 2) 1828 - 1830, a record of Taylor's property surveying and Superior Court transactions, citing name of account (indexed), date, and cost; and 3) 1830 - 1839, subscription lists, citing names of subscribers and newspapers and cost.

Dates: 1822 - 1839; Majority of material found in 1822 and 1828 - 1839

Hezekiah W. Tomlin ciphering copybook

 Collection
Identifier: 1980-0059M
Scope and Contents

This portion of a ciphering copybook contains Allegations (Alternate and Medial), Exchange, Loss/Gain, Single/Double Fellowship, Double Rule of Three, and other archaic calculations.

Dates: 1830

Hibernian Society of Pickens County, Georgia., account book

 Collection
Identifier: 1980-0035M
Scope and Contents

Pages 1 - 10 of the Account Book list amounts paid by each member for initiation, fines, and assessments, 1895 - 1899. Pages 79 - 82 list cash receipts and disbursements for the same years. It also contains an itemized statement for Andy McElroy's services as an 1898 delegate to the Augusta convention.

Dates: 1895 - 1899

Hilliard L. Currier field survey notebook

 Collection
Identifier: 1980-0003M
Scope and Contents

Hilliard L. Currier recorded elevations, distances and topographical sketches from the initial survey of the Western and Atlantic's route from the Tennessee border to the Chattahoochee River at what became Atlanta, Georgia. Recipes for preparing meat appear on p. 3. Also included is a Currier family history by the donor. See the records of the Western & Atlantic Railroad (RG 1-1-65) for more information.

Dates: 1837

Hiram Thomas Wade family papers

 Collection
Identifier: 1970-0024M
Scope and Contents

This collection includes letters to Hiram Thomas Wade (Cousin Tom [H.T.]) of Stone Mountain, DeKalb County, Georgia, from Elijah C. Wade, a schoolteacher in Mississippi and Texas, about his work and family. Genealogical information in the form of notes, legal documents, and other letters.

Dates: 1890-1913, 1950, and n.d.

History Group, Inc., Richard B. Russell Multiple Resource Area investigations record

 Collection
Identifier: 1982-0004M
Scope and Contents Research material about the Richard B. Russell dam on the Savannah River and its impact on the area, culminating in a printed report (1981) funded by the U.S. Army Corps of Engineers. Agriculture, transportation, mills, a specifically African-American community founded by the descendants of George Washington Dye, and the work of potter Bailey George N. Chandler (1853-1934) are all topics captured in personal narratives (audiotapes), photographs, and maps. Edward Brownlee (b. 1916) and...
Dates: 1980 - 1981

Holder Turpentine Company records

 Collection
Identifier: 1969-0251Ma
Scope and Contents

This collection includes pages from board of directors and annual meetings minute books and company stock forms (cancelled). The company charter and correspondence were found loose in the books.

Dates: 1908-1919

Holly Springs Primitive Baptist Church minutes

 Collection
Identifier: 1970-0002Mc
Scope and Contents

The minute book also includes membership lists of white and African American members.

Dates: 1824-1834

Holmes/Wilson genealogical manuscripts

 Collection
Identifier: 1986-0006M
Scope and Contents

Correspondence (1836 - 1840) between Georgia and Europe relating to a supposed Holmes estate in England. Photocopies and transcriptions (1972) included Wilson family pages from two Bibles, 1850 and 1873.

Dates: 1836 - 1896 and 1972

Hopkins / Turner account book

 Collection
Identifier: 1972-0389M-b
Scope and Contents

Turner entries beginning in 1843 record the sales of unspecified merchandise, citing date, name of account, and cost. The Hopkins entries are randomly arranged and include: 1857-1867, concerning churchgoing; 1865-1867 daily activities of John Riley Hopkins; his inventory of mechanical tools; accounts for turning wood; records of goods and equipment purchased in Atlanta; and accounts of fabrications at the Beaver Ruin Novelty Works.

Dates: 1843-1867

House family Civil War letters

 Collection
Identifier: 1971-0606M
Scope and Contents The author of the two letters is uncertain and is partly based on donor information; handwriting differs between them. The first letter is dated only July and seems to be addressed to several sisters and to Richard House, suggesting he has not yet enlisted and that it is 1861. The author writes, "They have gone with old Stone wall Jacon . . . . I don't want to go with him now more . . . . he runes his men too much, . . . . " dating the letter to before Stonewall Jackson's death in May...
Dates: [1861?] and 1864.

Howell McLemore Estate Papers

 Collection
Identifier: 1967-0330M
Scope and Contents

The collection includes listings of purchasers and the items they purchased at the auction of Howell McLemore's effects in 1841; an account of the disposal of Howell McLemore's goods by the administrators of his estate; slave birth records (written after 1847); and a deed of gift from Howell's son Chesley B. to his own daughter by his first wife before he remarried in 1849. Some of these documents would have been recorded in Emanuel County official records.

Dates: 1841, 1849, and n.d.

Hugh H. Gordon Letter Book

 Collection
Identifier: 0000-0013M
Scope and Contents

Business letter book kept by Gordon while he worked in Atlanta as an attorney for the Mutual Reserve Fund Life Association and as lobbyist for various insurance companies.

Dates: 1887 - 1891; Majority of material found within 1887 - 1888

Hugh Lafayette Brock papers

 Collection
Identifier: 1973-0403aM
Scope and Contents

Unpublished family history and genealogical notes, written in the early 1900s by Hugh Brock.

Dates: ca. 1911

Hugh Manson Dorsey letters

 Collection
Identifier: 1994-0006M
Scope and Contents

Two letters are by Hugh about his grandfather, Solomon D. Dorsey, and other genealogical matters. The third item is a "This is Your Life" composition written for and about Sallie Kate Cooper, a missionary to Korea who had retired back to Georgia after fifty years of service.

Dates: 1945, 1947, and circa 1970

Huguenot Society of the Founders of Manakin in the Colony of Virginia, Georgia Branch records

 Collection
Identifier: 1969-0065M
Scope and Contents

This collection includes handwritten histories, scrapbooks, and installation programs.

Dates: 1941-1973 and n.d.

Hunter's Store account book

 Collection
Identifier: 1971-0469M
Scope and Contents

This collection includes a record book of goods sold by a general store, believed to be Hunter's Store in Morgan County, Georgia, citing date, type of goods, and cost.

Dates: 1898

Improved Order of Red Men. Georgia. Oostanaula Tribe, no. 38, records

 Collection
Identifier: 0000-0187M
Scope and Contents

Records include the constitution, bylaws, and rules of order of Oostanaula Tribe, no. 38; Official Report of Great Council of Georgia, 1951 and 1953; list of Past Great Sachems; correspondence and announcements of meetings. Also contain resolutions opposing the integration of Georgia schools. Records are from Floyd County, Hall County, and Atlanta, GA.

Dates: 1951 - 1959

Integration: the right-wing response collection

 Collection
Identifier: 1968-0187M
Scope and Contents

Material dealing with states' rights, integration, segregation, electoral politics, communism, anti-Semitism, and racism from the point of view of the political right wing. Documents are of the following types: broadsides, cartoons, newspaper clippings, newspapers [THE AUGUSTA COURIER (Augusta, Georgia) and THE CITIZENS COUNCIL (Jackson, Mississippi)], pamphlets, public correspondence, speeches, and tracts.

Dates: 1956-1964; Majority of material found in 1956-1960

International Platform Association, Georgia Delegation, records

 Collection
Identifier: 1971-0252M
Scope and Contents

This collection includes correspondence relating to a petition to the national association permitting the Georgia delegation members to assemble periodically in Atlanta.

Dates: 1971

International Women's Year records

 Collection
Identifier: 1978-0074M
Scope and Contents

The bulk of the collection consists of the records of the state meeting: notes, minutes, correspondence, publications, news clippings, photographs, audio tapes, a computer printout, and a film.

Dates: 1973 - 1978; Majority of material found in 1976 - 1977

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