Skip to main content Skip to search results

Showing Collections: 51 - 100 of 4110

Agriculture - Markets Commodities Promotion - Georgia Commodity Commissions Files

 Series
Identifier: 013-09-014
Scope and Contents This series contains all documents relating to the three-year terms of operation of the various commodity commissions in Georgia which promote or have promoted research and education in: apples; cotton; eggs; milk; peaches; pecans; peanuts; soybeans; sweet potatoes; swine; beef cattle; tobacco; watermelons; and honey. The documents include: minutes of commission meetings; marketing and warehouse, storage contracts initiated by commissions; marketing orders stipulating product affected and...
Dates: Created: 1961-1988
Found in: Georgia Archives

Albert Cash War Records

 Collection
Identifier: 1967-0295M
Scope and Contents

The collection includes records related to Albert Cash's military career and include his World War I Honorable Discharge; Civilian Conservation Corps Honorable Discharge; and various certificates from the World War II Auxiliary Military Police.

Dates: 1919-1944

Albert Guerry Collection

 Collection
Identifier: 0000-0086M
Scope and Contents

Correspondence and newspaper clippings of Guerry that endorse his work and document his painting commissions and exhibitions.

Dates: 1872 - 1897 and n.d.

Alex M. Hitz Papers (Attorney-at-Law)

 Collection
Identifier: 0000-0148M
Scope and Contents

The collection includes correspondence, accounts and records, bank statements, plats, assets, trust deeds and appointments, lists of properties, securities and collaterals, powers of attorneys, wills, and other paper's connected with Hitz's work. George E. Merrick, Coral Gables Corporation, and Belleair Estates, Inc., are a few of those he represented.

Dates: 1828 - 1892 and 1923 - 1950

Alexander A. Means letters

 Collection
Identifier: 1975-0407M
Scope and Contents

Nine letters by Dr. Means to Oreon or Orean M. E. Mann (later Mrs. Rufus Smith, 1832-1907), who taught at the Southern Female Masonic College in Covington, Georgia, from 1853-1855. The collection includes a letter to Professor Rufus Smith, president of LaGrange College; a letter from T. Henry Hammond; and one from Dr. J. N. LeConte. There are also notes by Lena Martin concerning the letters and Mann family genealogy.

Dates: 1853-1875; 1909

Alexander H. Stephens letter

 Collection
Identifier: 1969-0305M
Scope and Contents

Letter from Stephens in Washington, DC, addressed to "Dear Doctor," dated July 19th, discussing the national political scene, including slavery and the candidacy of Zachary Taylor for president in 1848.

Dates: 1848

Alexander H. Stephens letters

 Collection
Identifier: 1973-0087M
Scope and Contents

Letters written from Washington, DC, and Crawfordsville, Taliaferro Co., GA, to "Dear Sister," Mrs. Sarah Stephens of Washington, Wilkes County, Georgia, about family business and the death of cousin Sabra, who smoked a pipe in the kitchen.

Dates: 1854-1855

Alexander Hamilton Stephens journal, 1838

 Collection
Identifier: 1977-0549M
Scope and Contents

This travel journal documents Stephens' search northward for recovered health in well-known resorts such as Saratoga Springs, New York, and White Sulphur Springs, West Viriginia. Washington, D.C. and Boston, Massachusetts are described in some detail as is his passage by stagecoach, rail, and ship. Medical care, the weather, amusements, agriculture, and milltowns are other subjects. The journal contains several sketched maps.

Dates: 1838

Alexander Hamilton Stephens letters

 Collection
Identifier: 1981-0005M
Scope and Contents

Seven letters from Stephens to Joel Thomas Olive (1848 - 1897), a lawyer in Lexington, Oglethorpe County, Georgia. Stephens wrote from Crawfordsville, Taliaferro County, Georgia, and Washington, D. C., on various political matters. One post card from author Corra Harris to Miss Neall about a Mr. Olive, 1923.

Dates: 1876 - 1882 and 1923

Alexander Hamilton Stephens Museum collection

 Collection
Identifier: 1980-0073M
Scope and Contents Collection contains Civil War records and letters by Sydney J. Richardson (21st Regiment Georgia Volunteers), James S. (or L.) Johnson (36th Regiment Georgia Volunteers), James D. Williams (16th Regiment Georgia Volunteers), and William T. Farrar (66th Regiment Georgia Volunteers). Also included are muster rolls of the 29th Regiment Georgia Volunteers and the 44th Regiment Georgia Volunteers, papers of Dr. Malcolm M. Landrum, and a slave bill of sale, and a paper of P. Thweatt, a...
Dates: 1855 - 1884 and n.d.

Alexander J. Ash Civil War letters

 Collection
Identifier: 1978-0560M
Scope and Contents

The first letter is by a Tennessee college student who may be A. J. or a brother John. He described the response of students and community to the new Confederacy. The second letter was written shortly before A. J.'s death, March 1863, during the Vicksburg, Mississippi, campaign. He gave a vivid description of troop life during the siege.

Dates: 1861 and 1863

Alexander Pope family papers

 Collection
Identifier: 1968-0043M
Scope and Contents

Tax receipts and other business records in Coweta County, Georgia. Also, a masonic lodge record of Joel C. Broadnax from the Golden Fleece Lodge, #6; a receipt from R. D. Cole, Newnan, Georgia, for Mrs. Broadnax, 1873; and an estate record for Vivian Broadnax Pope, administered in 1908 by Alexander Pope. There is also a Lee/Slivender Florida land indenture dated 1875.

Dates: 1867-1924

Alfred Holt Colquitt Letter Book, 1877 - 1879

 Collection
Identifier: 0000-0015M
Scope and Contents

Tissue letter book contains Alfred's private correspondence during his first two years as governor. Inventory includes letter abstracts. Colquitt's official correspondence as governor is in Record Group 1-1-5.

Dates: 1877 - 1879

Alfredo Barili Family Papers

 Collection
Identifier: 1967-0601M
Scope and Contents

This collection includes letters, musical scores, publicity, and photographs of a well-known Atlanta musical family, collected by the eldest daughter, Louise. Her great aunt Adelina Patti's numerous letters and photographs appear here also. Photographs and genealogy of Mrs. Barili's Vezin and Hasenclever relatives are in Series Three and Five.

Dates: 1836-1959; Majority of material found in 1890-1919

Alice Whitaker Church Collection

 Collection
Identifier: 0000-0033M
Scope and Contents The collection consists of records and memorabilia of Jared I. Whitaker. These include a Cherokee County, Georgia, land grant drawn by Samuel Morris in the 1832 Land Lottery; two bills of sale, 1847 and 1852, for enslaved persons owned by Jared Whitaker in Fayette County, Georgia; "Report and Resolutions adopted by the Georgia General Assembly on the Final Settlement with Late State Commissary General, Nov. 26, 1866"; a Commissary General's office financial account, Feb. 13, 1867; Nathan...
Dates: 1832 - 1892; Majority of material found within 1866 - 1871

American Association of University Women, Atlanta Branch records.

 Collection
Identifier: 1975-0421M
Scope and Contents

Official records of the organization: minutes, annual reports, correspondence, fiscal records, project records, publicity materials, and scrapbooks. 1960s and 1970s papers document integration in Atlanta and the second wave of feminism among the members. Two Branch projects, the annual Bookfair that raises scholarship money and a book, GEORGIA WOMEN, for school children, produced many of the valuable records.

Dates: 1927 - 1987

American Life and Annuity Insurance Company account books

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

Includes a general cash book, 1910 - 1920; premiums cash book, 1911 - 1913; one volume of cashed-in stock certificates; and a ledger of 1912 receipts and disbursements.

Dates: 1910 - 1920

Amory Dexter diary

 Collection
Identifier: 1978-0058M
Scope and Contents

The diary covers one year in which Dexter worked for the mining company. Contains short daily entries about activities, letters written, visits with family and friends, and work at the mine. It includes references to workers, the wood mine, and the new ditch at the gold mine. There is also a typescript of the diary.

Dates: 1861

Amos T. Akerman letter to Rebecca Latimer (Mrs. William H.) Felton

 Collection
Identifier: 1978-0022M
Scope and Contents Letter written from Bartow County, Georgia, to Washington, D. C., about the North-Eastern Railroad scandal when Governor Alfred H. Colquitt endorsed their bonds in compliance with law but was accused of corrupt alliance with businessmen. Involved also was J. W. Murphy, Treasurer's Clerk, who was hired by the Atlanta Rolling Mill, which furnished iron for the railroad, to support their interest, as was Honorable B. H. Hill. William Goodnow, manager of a rival rolling mill, intimated that...
Dates: 1878

Amy C. (Mrs. W. H.) Turpin bill of sale

 Collection
Identifier: 1968-0424M
Scope and Contents

A bill of sale, Sumter County, Georgia, 1885, from Mrs. A. C. Turpin to her daughter-in-law, Mrs. E. G. Turpin, for a horse, a spring buggy, two horse wagons and harness, a head of cattle, one cart and steers, a sow and nine shoats, and various bushels of corn, cotton seed, and potatoes. The other item is an 1881 deed from Rebecca J. (Mrs. J. W.) Mize to Maggie L. (Mrs. Sampson) English for Sumter County land.

Dates: 1881 and 1885

Angie Boyd Hansen genealogical collection

 Collection
Identifier: 0000-0077M
Scope and Contents

Correspondence and notes relating to the Boyd, McCord, and other Georgia families. Papers reveal religious and racial attitudes of their era as well as genealogical research. Specific examples of attitudes given include African American, Jewish, and Roman Catholic research.

Dates: circa 1950 - 1965

Anne de Roulac Rose diaries

 Collection
Identifier: 1978-0221M
Scope and Contents Two diaries cover Anne Rose's life from ten and a half until nineteen although there are no entries from April 1861 through Fall 1864. Most of the entries concern boys whom Anne has (or desires) as sweethearts and the socialization of a young girl into a wife. There is almost nothing about war, Macon city life, or Wesleyan Female College, which Rose attended. However, the entries are revealing for their time. An annotated typescript made from the diaries by Rose's daughter, Mary Hermione...
Dates: 1861 - 1870 and 1940.

Annie Laurie Greene Ewald genealogical papers

 Collection
Identifier: 1968-0285M
Scope and Contents

Major families include Archer, Barton, Ponder, and Stringer arranged alphabetically. Additional references to those families and others may be found in papers arranged by type of record. Information on minor families is found in an alphabetical file. The records were collected in Cass, Campbell, Cherokee, Floyd, Monroe, Oglethorpe, Thomas, and Warren Counties, Georgia; and in Virginia, North Carolina, South Carolina, and Alabama.

Dates: ca. 1950s-1975

Annie Laurie Greene Ewald genealogical papers addition, 1870, 1887, and 1920-1975

 Collection
Identifier: 1975-0576M
Scope and Contents This large collection of notes and genealogical aids by a trained researcher is a continuation of the Ewald Genealogical Papers, ac 1968-0285M. Major families appearing in the papers are: Abercrombie, Archer, Barton, Green(e), Ponder, and Westbrook. Records were collected from Bartow, Cass, Cherokee, and other Georgia counties; Alabama, Indiana, Kentucky, Maryland, Massachusetts, Mississippi, New Jersey, New York, North Carolina, Ohio, Pennsylvania, South Carolina, Tennessee, Texas, and...
Dates: 1870; 1887; 1920-1975

Appalachian Trail Club, Georgia Records

 Collection
Identifier: 1975-0231M
Scope and Contents

These records consist of minutes, correspondence, membership lists, newsletters, publications, photographs, and maps created by the Georgia Appalachian Trail Club.

Dates: 1930 - 2000

Appling County - Probate Court - Annual Returns

 Series
Identifier: 101-02-001
Scope and Contents Appling County was established in 1818 and named for Colonel Daniel Appling. This series consists primarily of Annual Returns presented to the Ordinary (Probate) Court of Appling County from 1873 - 1877. Before the regular court term each January, every estate executor or administrator was required to give an accounting of the condition of the estate, providing a record of receipts and expenditures, as well as any other facts that would accurately reflect the condition of the estate....
Dates: Created: 1873-1877
Found in: Georgia Archives

Archibald Smith family papers

 Collection
Identifier: 1988-0012M
Scope and Contents The Smith papers document a family's accomplishments and thoughts over 200 years as Georgia grew from a near-wilderness to an agricultural area interspersed with cities to the late 20th century state whose capital was becoming a major metropolis. Among the dozens of types of records in the collection are letters, letter books, plantation account books, slave and freedmen records, legal documents, estate records, receipts, company records, land records, medical records, books, scrapbooks,...
Dates: 1670, 1696, 1737 - 1985, and n.d.

Archibald Thompson MacIntyre family papers

 Collection
Identifier: 0000-0290M
Scope and Contents The collection is composed of "Tom" MacIntyre's own papers, many from the Civil War era; those of his daughter-in-law and grandson; and many county records of unknown origin. Papers cover Tom's career in the militia (1840s and Civil War) and in law and politics, his cotton factor business, records of enslaved persons (mostly bills of sale), and Freedmen's Bureau contracts. Also included are patent papers concerning an invention by Tom's daughter-in-law, Fraser, and a number of biographical...
Dates: 1802 (copy), 1828-1925, and n.d.

Area Planning and Development Commission - Chattahoochee-Flint Area Planning Development - Minutes

 Series
Identifier: 284-01-002
Scope and Contents This series consists of the minutes of the Chattahoochee-Flint Area Planning and Development Commission (APDC). The Commission is a public agency, currently working to promote regional development in Carroll, Coweta, Heard, Meriwether, and Troup Counties. The Commission is one of many APDCs in the State of Georgia. Each APDC serves between five and thirteen continuous counties; however, the number of counties composing an APDC may vary from year to year. The legal association of Georgia...
Dates: Created: 1964-1981
Found in: Georgia Archives

Arthur G. Beazley, M.D., Family Papers

 Collection
Identifier: 0000-0171M
Scope and Contents

Papers include letters, resolutions, and essays to and from family members. Most concern Civil War memorial organizations, ceremonies, and memorabilia.

Dates: Majority of material found in 1893 - 1905

Arthur Raper Collection

 Collection
Identifier: 1968-0606M
Scope and Contents

Surveys of African American and white families in Greene County, Georgia; correspondence; a manuscript copy of Raper's book, TENANTS OF THE ALMIGHTY; regional, state, county and community maps.

Dates: 1927-1941

Asa R. Watson letters

 Collection
Identifier: 1975-0363M
Scope and Contents

Watson wrote his father and brother about Reconstruction life in Atlanta and gave his opinion on the national and regional politics of the time. Parts of the letters concern his wife, Fanny, and their family.

Dates: 1866 and 1877

Athens, Georgia Citizens Petition

 Collection
Identifier: 0000-0036M
Scope and Contents

Petition by the citizens of Athens to change the county seat of Clarke County, Georgia, from Watkinsville to Athens.

Dates: 1871

Atkisson family papers

 Collection
Identifier: 1970-0530M
Scope and Contents

This collection includes genealogy, scrapbooks, and photographs of the George B. and Caroline M. B. Buffington Atkisson family. Scrapbooks contain information about George's teaching career. Also included are World War I records of the donor's father-in-law, a McDonald.

Dates: 1839-1945; Majority of material found in 1880-1900

Atlanta Alpha Chi Omega Mothers' Club records

 Collection
Identifier: 1979-0273M
Scope and Contents

Club papers contain history, by-laws, minutes, membership lists, and financial reports.

Dates: 1938 - 1978

Atlanta and West Point Railroad architectural and engineering drawings

 Collection
Identifier: 1975-0435M
Scope and Contents

Drawings of structural, right-of-way, and proposed plans of depots, spur tracks, shops, and yards for the Atlanta and West Point Rail Road and the Western Railway of Alabama.

Dates: 1882 - 1950

Atlanta Normal School Minute Books

 Collection
Identifier: 0000-0137M
Scope and Contents

Minutes of normal school classes held for teachers as part of their continuing education program. Includes one volume of an African-American summer normal school. Also printed Coca-Cola blotters.

Dates: 1897 - 1916

Atlanta Regional Commission - Commissioner's Office - Regional Transportation Plan

 Series
Identifier: 264-01-006
Scope and Contents

Series consists of a ten minute video titled "Transportation Solutions for a New Century"

Dates: Created: 1999
Found in: Georgia Archives

Atlanta Regional Commission - Program and Budget Office - Area Plan Project Review Records

 Series
Identifier: 264-01-002
Scope and Contents This series contains various records created by municipalities, counties, public authorities, commissions, boards, utilities or agencies pertaining to area plans which are submitted to the Atlanta Regional Commission for review. Included are: Acknowledgement of Receipt; Staff Notice of Review; Request for Comments; Request for Conference forms (if applicable); official and unofficial review comments by Commission staff and interested agencies; and related correspondence. These records must...
Dates: Created: 1972-1990
Found in: Georgia Archives

Atlanta Regional Commission - Program and Budget Office - Planning Studies

 Series
Identifier: 264-01-005
Scope and Contents This series contains studies involving: inventories; alternative methods of park acquisition, design and maintenance; public improvements programs; areawide development plans; base maps; work program reports; work program goals; river studies; and work analysis. Ihe Atlanta Regional Ccmnission, a consolidation of a number of areawide planning functions operating in the Atlanta area, was created by State legislation (Ga. Laws 1971, Act No. 5) establishing it as the comprehensive planning...
Dates: Created: 1972-1980
Found in: Georgia Archives

Atlanta Regional Commission - Program and Budget Office - Project A-95s Review Records

 Series
Identifier: 264-01-001
Scope and Contents This series contains position papers created in the review of Federal project grant proposals. Whenever a Federally funded project is initiated, a summary of the proposed project is submitted to the State Clearinghouse of the Office of Planning and Budget. The Clearinghouse then forwards copies to interested state agencies and others in order that they might assay the potential impact of the project on their respective fields of interest or jurisdiction. Each file contains: memorandum cover...
Dates: Created: 1972-1990
Found in: Georgia Archives

Atlanta theatre papers

 Collection
Identifier: 1968-0373M
Scope and Contents

Theatre contract for Sarah Bernhardt to perform at the de Give Opera House (later the Loews Theatre). Also a Habersham Players (Atlanta) program for AS YOU LIKE IT.

Dates: 1892 and n.d.

Atlanta Writers Club Records

 Collection
Identifier: 0000-0207M
Scope and Contents

Minutes, membership lists (including Peggy Mitchell Upshaw), correspondence, financial records, scrapbooks (1939 - 1971), and newspaper clippings.

Dates: 1923 - 1971

Audas and Rogers store account books

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

Record of general merchandise sold (daybook, 1826) and bought (invoice book, 1825 - 1826). Inserted in the daybook are several bound pages recording goods bought from H. Sayre and Company. Most of the goods in the invoices were bought from Jacob P. Turner and Company.

Dates: 1825 - 1826

Audits - Financial Audits Division - Agency, University and Public School System Audits

 Series
Identifier: 019-02-010
Scope and Contents

This series consists of the printed copies (generally pamphlets) containing: employee salaries; disbursements; monthly balances; debit; and credit listings of state agencies, boards and commissions by year from 1925 to 1969. Beginning with 1970, University System and Public School System audit reports are included within this series. The information contained in these later records is generally the same as stated above.

Dates: Created: 1925-2018
Found in: Georgia Archives

Audits - Financial Audits Division - Budget Operations Reports

 Series
Identifier: 019-02-012
Scope and Contents These published reports are summaries of the state's financial condition at the end of each fiscal year. These reports were prepared, primarily, for the benefit of investors who hold state securities. The sections of the reports are the following: statement of current conditions at end of year: assets, liabilities, surplus and state obligations; comparison, by year, of Treasury Receipts and Budget Allotments for a 12 year period; treasury receipts by source for 1 year; budget allotments to...
Dates: Created: 1933-1959
Found in: Georgia Archives

Audits - Financial Audits Division - City Highway Grant Audits

 Series
Identifier: 019-02-016
Scope and Contents

This series contains audit report files for State highway grant monies received by counties and or municipalities for construction and maintenance of roads, streets and bridges within the various towns and cities of Georgia.

Dates: Created: 1964-1967
Found in: Georgia Archives

Audits - Financial Audits Division - College and University Audits

 Series
Identifier: 019-02-008
Scope and Contents This series contains annual audits of all colleges and universities in Georgia. The time periods covered vary, but fall in the period from 1920 to 1960. The audits are arranged alphabetically by institution. The audits contain such information as: summary of general financial condition; balance sheet; list of receipts and payments; analysis of cash balance; analysis of payments by object and activity; list of public trust funds; list of private trust funds; and detail of personal services...
Dates: Created: 1920-1969
Found in: Georgia Archives

Audits - Financial Audits Division - County Road and Bridge Construction Audits

 Series
Identifier: 019-02-015
Scope and Contents This series contains documents relating to audits of funds allocated to counties for road and bridge construction. Included are audit reports compiled by certified public accountants which usually contain the following: auditor's opinion; balance sheet; statement of change in financial condition; statement of revenues and expenditures by fund; various supplementary schedules of information such as fixed assets and county tax digests; and related correspondence. After 1981, this series was...
Dates: Created: 1965-1981
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