Skip to main content Skip to search results

Showing Collections: 651 - 700 of 4110

Criminal Justice Coordinating Commission - State Crime Commission - Publications

 Series
Identifier: 096-06-007
Dates: Created: 1967-1986
Found in: Georgia Archives

Crossroads Primitive Baptist Church record book

 Collection
Identifier: 1987-0006M
Scope and Contents

The volume contains minutes and membership lists.

Dates: 1897 - 1980

Crouch Family Papers

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

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

Dade County - Superior Court - Mortgages

 Series
Identifier: 141-01-001
Scope and Contents This series consists of bound volumes of recorded mortgages which document transactions for the inclusive dates listed below. Information presented in these volumes includes (1) date of agreement, (2) name of mortgagor and mortgagee, (3) amount of capital and interest involved and when due, (4) a description of the mortgaged property, (5) date when agreement was filed in Clerk's office, (6) names of witnesses and (7) in some instances a cancellation of the mortgage by the Clerk. Entries are...
Dates: Created: 1906-1962
Found in: Georgia Archives

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.

Decatur County - Probate Court - Marriage Index Cards (Male/Female)

 Series
Identifier: 143-02-013
Dates: Created: 1824-1943
Found in: Georgia Archives

Decatur County - Probate Court - Misc. Records

 Series
Identifier: 143-02-012
Dates: Created: 1831-1920
Found in: Georgia Archives

Decatur County - Superior Court - Misc. Records

 Series
Identifier: 143-01-014
Dates: Created: 1853-1939
Found in: Georgia Archives

Defense - Adjutant General - 74th Regiment Georgia Militia Minutes

 Series
Identifier: 022-01-041
Scope and Contents These minute books contain the proceedings of the "courts of enquiry (or inquiry)" of the 74th Regiment of the Georgia Militia headquartered in Carroll County. Among the items of business addressed in these minutes are: (1) creation of and changes in militia district boundaries in Carroll County; (2) lists of members of the regiment who were fined for failing to appear at drill or other so-called defaulters; (3) discharges of members for reasons of health; (4) lists of officers newly elected...
Dates: Created: 1831-1849
Found in: Georgia Archives

Defense - Adjutant General - Annual Reports

 Series
Identifier: 022-01-016
Scope and Contents These published reports, as is the case with similar reports compiled by all state agencies, include a general review of the department's activities for the preceding fiscal year. A typical issue might contain: (1) tables indicating the strength of the various types of infantry and cavalry units organized by the Department of Defense, (2) financial statements showing receipts and disbursements for the previous year, (3) an analysis of expenses for the past six years, and (4) detailed reports...
Dates: Created: 1888-1980
Found in: Georgia Archives

Defense - Adjutant General - Commissary General Records

 Series
Identifier: 022-01-008
Dates: Created: 1861-1865
Found in: Georgia Archives

Defense - Adjutant General - Courts Martial

 Series
Identifier: 022-01-065
Dates: Created: 1786 - 1865
Found in: Georgia Archives

Defense - Adjutant General - Creek Indian War Militia Order Book

 Series
Identifier: 022-01-043
Scope and Contents This series contains what is probably a fragment of a copy of an order book prepared by various members of the headquarters staff of the Georgia militia during a period of public alarm on the western boundary of the state occasioned by an uprising of the Creek Indians in Alabama. Among orders in this book are: (1) orders to appear for drill and inspection; (2) orders to patrol the Chattahoochee River to prevent Creek Indian invasion; (3) an order to issue arms to several companies; (4) an...
Dates: Created: 1836
Found in: Georgia Archives

Defense - Adjutant General - Depredation Affidavits

 Series
Identifier: 022-01-074
Scope and Contents

In November 1864, the Georgia General Assembly passed an act relieving taxpayers of property taxes on property destroyed or rendered useless by the public enemy or by order of the commanding Generals of the Confederate Army. Taxpayers signed an affidavit describing the property destroyed, who destroyed it (Union or Confederate forces). Most affidavits are from Clayton and Henry Counties, with some from Cobb and a few from other counties in the path of General Sherman's Union forces.

Dates: Created: 1861-1865
Found in: Georgia Archives

Defense - Adjutant General - Discharges

 Series
Identifier: 022-01-069
Dates: Created: 1861-1865
Found in: Georgia Archives

Defense - Adjutant General - Field Training Payrolls

 Series
Identifier: 022-01-024
Dates: Created: 1948-1960
Found in: Georgia Archives

Defense - Adjutant General - Gen. Henry Rootes Jackson Subject Files

 Series
Identifier: 022-01-067
Scope and Contents This series consists of the records of Gen. Henry Rootes Jackson, lawyer, politician and poet who lived from 1820 to 1898. General Jackson received his education from both Yale University and the University of Georgia. He was appointed U.S. district attorney and served as judge of the Georgia Supreme Court from 1849-1853. He was also appointed U.S. minister to Austria and Mexico. In 1861, he was appointed judge of the Confederate courts but later resigned to become a brigadier general. He...
Dates: Created: 1861-1863
Found in: Georgia Archives

Defense - Adjutant General - General and Special Orders

 Series
Identifier: 022-01-034
Scope and Contents This series contains a varied collection of general orders issued by the Adjutant-General very often under the authority of the Governor in his capacity as commander-in-chief. Evidently, in more recent times, the federal government oversees all the states' guard organizations and strives to coordinate their activities. As the name implies, most of these orders pertain to enforcement of the general rules and regulations of the Georgia State Guard. Subjects often covered by the orders include:...
Dates: Created: 1791-1933
Found in: Georgia Archives

Defense - Adjutant General - Georgia Air National Guard Special Orders

 Series
Identifier: 022-01-022
Scope and Contents

This series contains special orders issued to the individual officers and men of the Georgia Air National Guard. Included are: (1) discharges, (2) appointments, (3) assignments, (4) statements of security clearances, and (5) transportation instructions.

Dates: Created: 1959-1960
Found in: Georgia Archives

Defense - Adjutant General - Georgia Army Enlistment Oaths

 Series
Identifier: 022-01-070
Dates: Created: 1861-1865
Found in: Georgia Archives

Defense - Adjutant General - Georgia Army National Guard Permanent Orders

 Series
Identifier: 022-01-047
Scope and Contents

This series consists of the file copy of permanent orders issued by the Adjutant General or his Assistant to the Army National Guard. These orders primarily apply to individual officers or men or to specific units rather than having a general application throughout the command. They include: awards, commendations , annual training orders, administrative and personnel instructions, transfers to State Retired List, unit designations, amendments to orders, and other directives.

Dates: Created: 1977-1984
Found in: Georgia Archives

Defense - Adjutant General - Georgia Military Affairs

 Series
Identifier: 022-01-068
Dates: Created: 1775-1921
Found in: Georgia Archives

Defense - Adjutant General - Georgia Militia Order Books

 Series
Identifier: 022-01-035
Scope and Contents This series contains an original Order Book for the 2nd and 3rd Regiments Infantry, Georgia Militia, Col. Ignatius A. Few, commanding. It covers the period September 26, 1814, to January 1, 1815, in which the regiments were detailed from General Twigg's Division for Federal service in Brigadier General John Floyd's Brigade. Gen. Floyd's command was in turn part of the 6th Military District headquartered in Charleston, South Carolina under the command of Major General Pinkey. They were...
Dates: Created: 1814-1815
Found in: Georgia Archives

Defense - Adjutant General - Incoming Correspondence

 Series
Identifier: 022-01-017
Scope and Contents

The bulk of this series consists of incoming correspondence to the Adjutant General's office during the Civil War. Other records include adjutant general's orders and general files from the early 1900's.

Adjutant General's Incoming Correspondence, 1861 - 1865 scanned and available on Ancestry.com. Collection's Name: Georgia, U.S., Civil War Correspondence, 1861–1865

Dates: Created: 1861-1914
Found in: Georgia Archives

Defense - Adjutant General - Letterbooks

 Series
Identifier: 022-01-001
Scope and Contents The position of Adjutant General was first created in 1792 by act of the General Assembly and designated as second to the governor in direct command of the Georgia Militia. The position was abolished by the legislature in 1840, re-created in 1860, abolished again in 1860, and finally reestablished in 1879.This series consists of bound volumes of record copies of outgoing correspondence of the Adjutant General. Much of the correspondence deals with requests for commissions,...
Dates: Created: 1860-1909
Found in: Georgia Archives

Defense - Adjutant General - Men Ordered to Report to Military Duty List

 Series
Identifier: 022-01-057
Dates: Created: 1910
Found in: Georgia Archives

Defense - Adjutant General - Militia Records

 Series
Identifier: 022-01-004
Dates: Created: 1788-1878
Found in: Georgia Archives

Defense - Adjutant General - Misc. Files

 Series
Identifier: 022-01-010
Scope and Contents

This series consists of records of the Georgia Militia and the Georgia National Guard, 1779-1975. Among the records are reports, orders, rosters, correspondence, muster rolls, and pay rolls.

Dates: Created: 1861-1975
Found in: Georgia Archives

Defense - Adjutant General - Misc. WWI Records

 Series
Identifier: 022-01-014
Scope and Contents The bulk of this collection documents the activities of the State Council of Defense. Pursuant to an Act of the General Assembly (No. 195), approved August 21, 1917, the Georgia Council of Defense was created “for the co-operation of this State with the National Council of Defense, created by Act of Congress, approved August 29, 1916”. The purpose of the National Council was to investigate and make recommendations to the President regarding the efficient and effective...
Dates: Created: 1917-1918
Found in: Georgia Archives

Defense - Adjutant General - Muster Rolls By County (Men Subject to Duty)

 Series
Identifier: 022-01-064
Scope and Contents

Georgia law required the counties to report to the state the number of men between the ages of 18 and 45 eligible for military duty every year beginning in 1860. In 1860, many of these men had already enlisted in local militia units.

Dates: Created: 1860-1864
Found in: Georgia Archives

Defense - Adjutant General - Officers' Commissions

 Series
Identifier: 022-01-003
Dates: Created: 1798-1865
Found in: Georgia Archives

Defense - Adjutant General - Order Books and Special Orders

 Series
Identifier: 022-01-005
Scope and Contents

This series contains the file copy of special orders issued by the Adjutant General. Special orders are those which apply to individual officers or men or to specific units rather than having a general application throughout the command. These orders announce: (1) resignations, (2) promotions, (3) discharges, (4) awards, (5) commendations, (6) the granting of leave, (7) temporary and permanent duty assignments, and (8) appointments to service schools.

Dates: Created: 1851-1905
Found in: Georgia Archives

Defense - Adjutant General - Ordnance Records

 Series
Identifier: 022-01-007
Dates: Created: 1861-1864
Found in: Georgia Archives

Defense - Adjutant General - Pay Department Records

 Series
Identifier: 022-01-073
Dates: Created: 1861-1865
Found in: Georgia Archives

Defense - Adjutant General - Quartermaster Records

 Series
Identifier: 022-01-006
Dates: Created: 1861-1863
Found in: Georgia Archives

Defense - Adjutant General - Spanish-American War Mustering-In Rolls

 Series
Identifier: 022-01-038
Scope and Contents The Mustering-In Rolls were a record of enrollment of Georgia citizens into federal service by the Georgia Adjutant General. The information consistently found includes: (1) unit and company designation; (2) name; (3) rank or military occupation; (4) physical descriptions; (5) place of birth; (6) civilian occupation; (7) date and place of enrollment; (8) residence and distance traveled to enroll; (9) value of any mules, horses, or equipment (a category generally unused); (10) signature; (11)...
Dates: Created: 1898-1899
Found in: Georgia Archives

Defense - Adjutant General - Spanish-American War Mustering-Out Roll Abstracts

 Series
Identifier: 022-01-012
Scope and Contents This series contains Mustering Out Rolls and Abstracts for Georgia Spanish American War veterans. Each veteran's file includes: (1) full name (2) rank (3) date and location of enlistment and location of discharge (4) pertinent service information The abstracted records were completed by the Department of Defense but were received from the Department of Veteran's Service. The files are divided into two groups. The first group consists of the certifications of muster rolls arranged numerically...
Dates: Created: 1898
Found in: Georgia Archives

Defense - Adjutant General - Spanish-American War Mustering-Out Rolls

 Series
Identifier: 022-01-036
Scope and Contents These are the Mustering-Out Rolls of Georgia volunteers from federal service in the Spanish-American War. The entries consistently include information on: (1) rank; (2) dates and location of enrollment; (3) date of last payment; (4) place of residence; (5) place of discharge; (6) an accounting for arms, clothing, and equipment, and (7) occasional summary remarks on desertions or transfers The records are arranged by regiment, then company, and generally thereunder by surname. An alphabetical...
Dates: Created: 1898-1899
Found in: Georgia Archives

Defense - Adjutant General - Spanish-American War Service Summary Card Files

 Series
Identifier: 022-01-018
Scope and Contents These cards contain the following information concerning Georgia's Spanish-American veterans: (1) name, residence and occupation (2) place of birth and age (3) place of enlistment and date of enlistment (4) place of mustering into U.S. Service and date (5) organization served in (company and regiment) (6) grades (rank) There are several other blanks on the cards but in most instances they are not filled in. The cards are arranged by infantry division or light battery, thereunder by company...
Dates: Created: 1898
Found in: Georgia Archives

Defense - Adjutant General - Spanish/American War Published Books

 Series
Identifier: 022-01-055
Scope and Contents

This series includes the following publications: "Record of Service of Connecticut Men in the Army, Navy, and Marine Corps of the United States in the Spanish- American War, 1898 - 1904," and "Report on the Origin & Spread of Typhoid Fever in U.S. Military Camps during the Spanish/American War of 1898."

Dates: Created: 1898-1904
Found in: Georgia Archives

Defense - Adjutant General - State Line, State Troops and Militia Records

 Series
Identifier: 022-01-075
Dates: Created: 1861-1865
Found in: Georgia Archives

Defense - Adjutant General - Unidentified Military Officers Card File

 Series
Identifier: 022-01-061
Dates: Other: unknown
Found in: Georgia Archives

Filter Results

Additional filters:

Repository
Georgia Archives 3352
Georgia Archives Manuscript Collections 758
 
Language
German 1
Italian 1
 
Creators
University System 188
Education 162
Public Health 158
Examining Boards 153
Governor 151
∨ more
Secretary of State 133
Georgia Archives 76
MARTA (Metropolitan Atlanta Rapid Transit Authority) 75
Department of Family and Children Services 72
Western & Atlantic Railroad 70
Legislature 69
Insurance Commissioner 63
Gilmer County (Ga.) 58
Butts County (Ga.) 57
Franklin County (Ga.) 56
Surveyor General 56
Bulloch County (Ga.) 53
Defense 53
Hancock County (Ga.) 52
Public Service Commission 51
Human Resources 49
Baldwin County (Ga.) 43
Industry and Trade 41
Transportation 40
Parks and Historic Sites 39
Office of Planning and Budget 38
Agriculture 37
Mental Health 37
Treasury Department 35
Mines, Mining, and Geology 34
Walton County (Ga.) 32
Confederate Pensions and Records 30
Revenue 30
Environmental Protection Division 29
Community Affairs 28
Prisons 28
Jasper County (Ga.) 27
Natural Resources 27
Clayton County (Ga.) 23
Labor 23
U.S. Government 22
Audits 21
Pardons and Parole Board 21
Wilkes County (Ga.) 21
Colonial Government 20
Law 20
Public Safety 19
Constitutional Revision Committee 18
Bartow County (Ga.) 17
DeKalb County (Ga.) 17
Dougherty County (Ga.) 17
Henry County (Ga.) 17
Vocational Rehabilitation 17
Morgan County (Ga.) 16
Veterans Services' 16
Department of Game and Fish 15
Georgia Commission for the National Bicentennial Celebration 15
Washington County (Ga.) 15
Chattahoochee County (Ga.) 14
Corrections 13
Stewart County (Ga.) 13
Court of Appeals 12
Georgia. Supreme Court 12
State Property Control Commission 11
Oglethorpe County (Ga.) 10
Criminal Justice Coordinating Council (Ga.) 9
Georgia State Financing and Investment Commission. GSFIC 9
Montgomery County (Ga.) 9
Richmond County (Ga.) 9
Bibb County (Ga.) 8
Forest Research Council 8
Lieutenant Governor 8
Youth Services 8
Chatham County (Ga.) 7
Civil War Centennial Commission 7
Clarke County (Ga.) 7
Columbia County (Ga.) 7
Employees Retirement System 7
Georgia Historical Commission 7
Georgia Merit System 7
Heard County (Ga.) 7
Banking and Finance 6
Department of Administrative Services 6
Jackson County (Ga.) 6
Jefferson County (Ga.) 6
McIntosh County (Ga.) 6
Stone Mountain Memorial Association (Georgia) 6
Warren County (Ga.) 6
Wilcox County (Ga.) 6
Fulton County (Ga.) 5
Georgia Advisory Council on Vocational Education 5
Groveland Lake Development Authority 5
Judicial Council of Georgia 5
Atlanta Regional Commission 4
Civil War Miscellany 4
Cobb County (Ga.) 4
Georgia Building Authority 4
Georgia Council for the Arts and Humanities 4
Georgia Environmental Facilities Authority 4
Georgia Nonpublic Postsecondary Education Commission 4
+ ∧ less