Skip to main content Skip to search results

Showing Collections: 401 - 450 of 758

Joseph Harris letter

 Collection
Identifier: 1973-0025M
Scope and Contents

Letter from Harris to his son stating that he cannot go to Abbeville to do his business because a relative is not well. He also states that William J. Buford cannot pay his son.

Dates: 1843

Joseph L. Tate Store Account Book

 Collection
Identifier: 0000-0213M-c
Dates: 1843 - 1847

Joseph M. Camp Civil War letter and ballad

 Collection
Identifier: 1973-0143M
Scope and Contents

Both items were sent to Louisa by Joseph in April 1863 from where he was stationed in Quincy, Florida.

Dates: 1863

Joseph Mackey and Elijah Alexander Brown collection

 Collection
Identifier: 1969-0296M
Scope and Contents

This collection contains manuscripts by brothers Joseph and Elijah Brown, plus biographical information and news clippings, a Western and Atlantic Railroad cars consolidated statement, books and pamphlets, photographs, and the law docket and family Bible of another brother, Julius L. Brown.

Dates: ca. 1860-1969

Joseph Martin family genealogical papers

 Collection
Identifier: 1979-0291M
Scope and Contents Genealogical information compiled by Vance Peacock (Mrs. John R.) Dykers, a distant relative of French immigrant, Joseph Martin. Includes his Revolutionary War records (6th Viriginia Militia material); Marada Braswell estate papers (1853 and 1864) typescripts, 1960 (a descriptive inventory of an 1864 Florida plantation, including slave records); and Council D. Woodard's Civil War narrative from service in the 45th Regiment Georgia Volunteers (including his capture at Gettysburg and...
Dates: 1771 - 1963

Joseph P. Greene family papers

 Collection
Identifier: 1977-0596M
Scope and Contents

Collection contains wills, land deeds, promissary notes, and receipts, mostly of the Joseph P. Greene family in Cobb, Henry, and Walton Counties, Georgia. Mary's Henry County, Georgia, 1820 will was possibly not recorded. Also included are letters of dismissal from the Marietta Primitive Baptist Church.

Dates: 1819 - 1858

Joseph Travis Fincher Civil War Letter

 Collection
Identifier: 2000-0003M
Scope and Contents

The letter, written March 4, 1863, from Pike County, Georgia, is to his son Thomas, who was serving in the 2nd Regiment, Georgia Volunteers, and whom Joseph had just visited. He gave his son advice on behavior as a soldier, commented on his officers, and gave detailed information about the family and neighbors back home with individual messages for other soldiers in the regiment.

Dates: 1863

Joseph Victor McCannon Manuscripts

 Collection
Identifier: 2024-0002M
Scope and Contents During and after careers with the City of Atlanta and the State of Georgia, Joseph McCannon collected materials about the City of Atlanta and Georgia. After collecting this information, Joseph McCannon self-published ten volumes, contained in this collection. These volumes include information about Atlanta's landmarks, the transit system and urban planning, development and the demolishing of structures throughout the city and the various county courthouses throughout Georgia. Each volume...
Dates: 2013

Joshua L. Render labor contract

 Collection
Identifier: 1974-0036M
Scope and Contents

Work agreement between Render and about twenty freedmen, formerly enslaved by him, in Meriwether County, Georgia.

Dates: 1865

Josiah Elam Nunnally family estate papers

 Collection
Identifier: 1974-0388M
Scope and Contents

The papers of Nunnally; his wife Sarah (Sallie) Hardman; her nephew Thomas Wray; and his wife and her brother, Jessie and Charles L. Harris. Includes correspondence, legal documents, and business papers, mostly from Walton County, Georgia, but also from Clarke County, Crisp County, Greene County, and Atlanta, Georgia, and Florida.

Dates: 1896 - 1934 and n.d.

Judge James Thomas papers

 Collection
Identifier: 1980-0058M
Scope and Contents

The collection is composed primarily of incoming correspondence to Judge Thomas of Sparta, Hancock County, Georgia, and some legal and business papers. Some letters of Alexander H. and Linton Stephens are included.

Dates: 1834 - 1866 and n.d.

Julia Ansley Clayland letters

 Collection
Identifier: 1987-0005M
Scope and Contents

Six letters written to Julia's brother Eugene in Texas telling news of the brothers she is living with and giving a history of the Ansley family.

Dates: 1902 - 1904

Julia B. Reed speech

 Collection
Identifier: 1970-0262M
Scope and Contents

"Presentation of the Banner for the Putnam Rifles," April 21, 1887.

Dates: 1887

Julia M. McConnell diaries and scrapbooks

 Collection
Identifier: 1988-0006M
Scope and Contents

Ten volumes, most of them originally account books kept by unknown persons in Calhoun, Gordon County, Georgia. As was common then, the books were reused as scrapbooks and diaries by Julia McConnell. There are three diaries, the first two (1882 - ca. 1890) kept in old account books during the period when Julia lived with her husband in Calhoun. The last diary (1927 - 1928) was written on a notepad in Augusta, Georgia, where Julia lived with her daughter's family until she died.

Dates: ca. 1844 - 1928.

Julius Caesar Gilbert, M.D., family Civil War papers

 Collection
Identifier: 1982-0023M
Scope and Contents Letters of Dr. Gilbert to his wife, Maria West Gilbert, when he was serving as second lieutenant with the 1st Regiment Georgia Volunteers, the 8th Regiment Georgia State Guards later near Rome, Georgia, and the 1st Georgia State Militia near Savannah and Atlanta (1864). He inquired about agriculture, family, and slaves back home in Oak Grove near Perry, Houston County, Georgia, and described camp life in North Georgia. Several letters from his wife survive, notably one on hogkilling. ...
Dates: 1861 - 1875, 1895, and 1913; Majority of material found in 1861 - 1864

Kate Lee (Mrs. A. F.) Roberts genealogical correspondence

 Collection
Identifier: 1971-0467M
Scope and Contents This collection includes letters from Kate Roberts in Louisiana to her cousin Clyde McNeill in Arlington, Georgia, about research she is doing on their common ancestor, Sampson Lee, and his family as they migrated from Virginia through the Carolinas to Georgia and points west. In the process she collected material from other researchers, including Clyde's mother's account of her own father, Elam Dudley Lee, in the Early County, Georgia, area. Mrs. Roberts also discussed current events such...
Dates: 1893, 1920, and 1953-1961

Killebrew / Lee Family Papers

 Collection
Identifier: 1994-0004M
Dates: 1819, 1856 - 1937, 1957 - 1973, and no date; Majority of material found in 1860 - 1865

Kimball House playbill

 Collection
Identifier: 1979-0063M-b
Scope and Contents

Announces "Kisses" by Mrs. Westmoreland. The date is handwritten on the back.

Dates: [1869?].

King Hardware Company payroll account book

 Collection
Identifier: 1969-0509M
Scope and Contents

Accounts are divided into departments, such as Sales, Shipping, and Wholesale Auto, and by branches, such as Whitehall Street, Decatur, Peters Street, Marietta Street, West End, Moreland, and Buckhead. The oldest records for the main hardware store appear to be at the back of the volume.

Dates: 1920-1928

Knights of Honor, Sparta Lodge No. 242, account books

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

Record of receipts and disbursements of the Sparta Lodge, Hancock County, Georgia. Most of the receipts are from membership dues. Funds are listed under the categories L.F. (Lodge Funds) or W.O.B.F. (Women's and Orphans' Benevolent Fund).

Dates: 1876 - 1890; Majority of material found in 1876 - 1880 and 1885 - 1890

Knights of Pythias, Monticello Lodge #133, Records

 Collection
Identifier: 0000-0128M
Scope and Contents

Two minute books covering 1901 - 1906 and 1906 - 1909. Additional loose papers found in the books have been foldered separately.

Dates: 1901 - 1909

Kyso Club records

 Collection
Identifier: 1971-0161M
Dates: 1943-1945

L. G. Morris shoemaker account book

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

Records name of account, description of services rendered, date, and cost for this Sparta, Hancock County, Georgia, shoe repair business.

Dates: 1859 - 1861

L. M. Otwell Civil War poem

 Collection
Identifier: 1990-0005M
Scope and Contents

The poem was written from Vicksburg, Mississippi, where Otwell was serving the Confederacy, to his wife and family back in Roswell, Georgia.

Dates: 1863

L. T. P. Harwell, M.D., physician's account book

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

Record of medical services of Dr. Harwell in Morgan County, Georgia, citing name of patient account, date, type of service, and cost. The back of the volume contains three entries concerning payments from patients. The inside book cover contains several entries recording deaths of slaves.

Dates: 1843 - 1863

[LaGrange, GA] Lawyer's case books, 1854 - 1855

 Collection
Identifier: 0000-0023M
Scope and Contents

The volumes record legal cases handled by an unnamed attorney in Troup Co., GA, primarily on behalf of veterans of the War of 1812 and the 1830s Indian wars seeking bounty land compensation. Brief military information on clients is recorded. Other entries concern promissory notes and land titles.

Dates: 1854 - 1855

LaGrange Steam Mill Company records

 Collection
Identifier: 0000-0100M
Scope and Contents LaGrange Steam Mill Company located in St. Marys, Camden County, Georgia. Records include a time book, 1861 - 1868, which lists the names of the workers and days worked in this Camden County, Georgia, business. Many entries have no surname, indicating possible slaves. Entries post - 1865 have surnames. Also included are a stock certificate for 30 shares of LaGrange Steam Mill Company; a letter to Mr. G. Sterling, later foreman, from Mr. Burns, owner, 1860; and several Camden County,...
Dates: 1860 - 1868

Lamar Q. Ball World War II collection

 Collection
Identifier: 0000-0075M
Scope and Contents Reports and subject files consisting of photographs, news clippings, correspondence, bulletins, booklets, manuals, field notes, maps, press releases, census reports, and manuscripts. These were collected and created to document World War II in Georgia. Topics include: the war in Georgia, especially in Atlanta and DeKalb County; war work, such as Red Cross blood drives and consumer rationing; African-Americans and white women in Georgia; social and health aspects of the war as developed in...
Dates: Majority of material found within 1939 - 1946

Lantznester / Sheram family papers

 Collection
Identifier: 1977-0521M
Scope and Contents

Naturalization papers of Francis H. Lantznester, 1841, and Civil War papers of Edward M. Sheram (or Shuam), Company D, 45th Regiment, Georgia Volunteers.

Dates: 1841 - 1865

Lawrence C. and Eleanor Ryan papers

 Collection
Identifier: 1971-0181M
Scope and Contents

The papers consist mainly of Pulaski County, Georgia land and financial records; included also are Lawrence's life insurance policy, his will, his license to practice law, and various commissions. Some of the real estate papers are in the name of his wife, Eleanor.

Dates: 1821-1899

L.E. Welch bill book

 Collection
Identifier: 1971-0311M
Scope and Contents

This collection includes records of bills receivable and payable, relating to various business interests including a drugstore and bookstore.

Dates: 1865-1875

League of Women Voters, Georgia records

 Collection
Identifier: 1976-0119M
Scope and Contents

Included in the collection are: incorporation petition, bylaws, annual reports, reports of annual meetings, minutes of official meetings, committee records including the Education Fund Records, local league administrative records, presidential correspondence, publications, workshop descriptions, membership records, daily office logs, and litigation files.

Dates: 1920-1992; Majority of material found within 1960-1992

League of Women Voters of Atlanta Records

 Collection
Identifier: 0000-0079M
Scope and Contents This collection is divided into League of Women Voters of Atlanta membership committee records, 1920 - 1954 (bulk 1920 - 1927 and 1938 - 1954) and the League of Women Voters of Atlanta subject files, 1925 - 1953.The membership committee records, 1920 - 1954 (bulk 1920 - 1927, abd 1938 - 1954) include documents that were not filed with other series by the League. They include outgoing letters concerning renewal of annual memberships or new memberships and alphabetical membership...
Dates: 1920 - 1960; Majority of material found in 1920 - 1927, 1935 - 1954

Leila McWilliams Campbell letter

 Collection
Identifier: 1975-0430M

Leila Ross Wilburn architect license, ca. 1920

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

License granted by the Georgia State Board for the Examination and Registration of Architects.

Dates: ca. 1920.

Lemuel Pratt Grant papers

 Collection
Identifier: 0000-0114M
Scope and Contents The collection consists primarily of letters to Lemuel P. Grant early in his career as a civil engineer and railroad builder. Because many of the correspondents (58) were relatives or personal friends, as well as railroad co-workers, they often included family news in their letters. The largest group of letters (51) are from Lemuel's brother James, who frequently signed his letters "J.H.G." James came to Georgia first and lived in Greensboro, Greene County, Georgia, while working at...
Dates: 1838 - 1855

Leon S. Hollingsworth genealogical collection

 Collection
Identifier: 1986-0010M
Scope and Contents

The collection is composed of correspondence, research notes, and family compilations amassed by Mr. Hollingsworth during his career. Saxon, Nicholson, Anderson, Rogers, Barnett, Brown, McKeithen, Harrell, and Harman families are some of the more important out of hundreds researched. The Leon S. Hollingsworth Card File (now on microfilm) grew out of this research.

Dates: 1953 - 1974

Leonard Rush marriage license scrapbook

 Collection
Identifier: 1971-0643M
Scope and Contents

This collection includes marriage licenses obtained from county clerks and given to Reverend Rush. Most are from Talbot County, Georgia with others from Columbia, Marion, and Meriwether Counties, Georgia, and some Alabama marriage licenses. Most give no indication that a marriage ever took place. Few appear in official county records. An alphabetical list of grooms is filed with the volume.

Dates: 1843-1877

Lewis Calffrey and James Gaffney Stage Coach Company account book

 Collection
Identifier: 1970-0528M
Scope and Contents

This collection includes an account of cash received for stage fare from Augusta (Richmond County) Georgia, to Savannah (Chatham County, Georgia) and Savannah to Augusta. Lists date, by whom recieved, and amount. John B. Wilkinson served as Calffrey and Gaffney's mediator when business conflicts arose.

Dates: 1802-1806

Lila Kennedy Collection

 Collection
Identifier: 1967-0488M-a
Scope and Contents

The collection contains scrapbooks about: the Atlanta Opera House; the DeGive family, owners of the opera house; and the opening of Gone with the Wind in Loews Grand Theatre, formerly the opera house. Photographs, newspaper clippings, and greeting cards are included. Some material is related to James R. Bramlett, stage manager at the building for forty years.

Dates: ca. 1910-1954

Lila Kennedy Photograph

 Collection
Identifier: 2021-0007M
Scope and Contents

An 8 x 10 inch photograph of Lila Kennedy, President of Atlanta's First Theatre Group of Atlanta Civic Theatre. Photographed by Helen Burke, 1 Brookhaven Drive, NE, Atlanta

Dates: no date

Lillian Marion Barker papers

 Collection
Identifier: 1968-0603M
Scope and Contents Correspondence, biographical data, rosters, yearbooks, press releases, legal papers, manuscripts, published works, scrapbooks, and news clippings. Numerous articles and scrapbooks on the Dionne quintuplets and correspondence with the Dionne family comprise most of the collection. Many news clippings and other published articles are by or about Miss Barker. Manuscripts include: "Franklin Roosevelt," "Atlanta's Parliamentary Law," and "Benjamin Franklin." The rosters, yearbooks, and bylaws...
Dates: 1906-1968

Lillian Smith collection

 Collection
Identifier: 0000-0291M
Scope and Contents

Speech given by Smith at the University of Florida. A humorous "letter" by one of Smith's campers at Laurel Falls Camp in Rabun County, Georgia. A six-page biography of Smith by her friend and life companion, Paula Snelling.

Dates: Majority of material found in 1962, 1966, and n.d.

Little and Harrison blacksmith's account book

 Collection
Identifier: 0000-0218M-f

Lizzie Whitman letter

 Collection
Identifier: 1974-0238M
Scope and Contents

The item is apparently a draft of a report to the editor of the Mobile, Alabama, NEWS from a committee of judges for a contest of verses that commend Northerners for the contributions they had sent South during the epidemic of 1878. Lizzie, a poet herself and living in Burke County, Georgia, included a copy of the prize-winning poem by Maria L Eve of Augusta, Georgia, called "Conquered at Last. On the back at a later date is copied her own poem, "The Gypsy's Warning."

Dates: ca. 1879

Lois Hollis and Monroe S. Dixon papers

 Collection
Identifier: 2000-0006M
Scope and Contents

Courtship letters between Lois and Monroe before their marriage in 1929. One letter is from Lois' father, Clarence Hollis in Newnan, Georgia, to his future wife, Miss Tommie Jones in 1885.

Dates: 1885 and 1927 - 1929

Louisa Warren Patch (Mrs. Dix) Fletcher journal and papers

 Collection
Identifier: 1974-0299M
Scope and Contents

The private journal (1857-1883) reflects Louisa's activities as hotel landlady and mother of three daughters. She also wrote about her husband's farm, her reading, the occupation of Marietta by Sherman's troops (1864), and travels to visit northern relatives (1865). A list of characters and an index are included.

Dates: 1857 - 1884, 1898, and 1979; Majority of material found in 1857 - 1883

Lovejoy Picayune

 Collection
Identifier: 1975-0275M
Scope and Contents

The newspaper reported local people's activities in this Clayton County, Georgia, community and carried some serialized publications.

Dates: 1890 - 1891

Lowndes County, Georgia, land records

 Collection
Identifier: 0000-0003M
Scope and Contents

Grants and deeds for a part of Lowndes County, Georgia, that was originally Irwin County, Georgia. Names on the documents include: Wisenbaker, Solomon Newsom, Boyd, Delamar Clayton, John Hughes, Charles Latimer, Robert Stafford, and William Trescott. Many are connected to the Wisenbaker family.

Dates: 1830 - 1904; Majority of material found within 1840 - 1854

Lucian Lamar Knight collection

 Collection
Identifier: 1979-0282M
Scope and Contents Included in the collection are a few speeches, some correspondence, 21 scrapbooks (mostly of newspaper clippings), and a 1920 manuscript, The Waltons of Virginia and Georgia. Scrapbooks cover the following: Knight's 1925 European trip; Joseph Rucker Lamar; Ruth Blair articles on Georgia; governors, such as Talmadge, Rivers, and Arnall; Stone Mountain; Franklin County, Georgia; Harry C. Edwards; and Franklin D. Roosevelt (four books). Also included are an 1862 autograph book of Clara...
Dates: 1862 - 1951

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