Skip to main content Skip to search results

Showing Collections: 201 - 250 of 4110

Battle and Ray, jewelers, account books.

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

Record of repairs and sales of jewelry, watches, spectacles, and other goods, recording date, name of account, type of service, and cost.

Dates: 1853 - 1855

Beall and Raiford blacksmith's account book

 Collection
Identifier: 1973-0251M-g
Scope and Contents

Record of blacksmithing services, citing name of account, description of work, and cost.

Dates: 1871-1872

Beard's Bluff Fort plans

 Collection
Identifier: 1964-0306M
Scope and Contents

Sketches of the layout and of the north view of the fort.

Dates: 1790

Beesley/Lewis/Attaway family legal documents

 Collection
Identifier: 1971-0153M
Scope and Contents

Items in this collection include Burke County, Georgia, land deeds. Few of these are likely to be recorded in the courthouse.

Dates: 1790-1886

Ben Hill Letter

 Collection
Identifier: 0000-0037M
Scope and Contents

Letter of February 23 from LaGrange, Troup Co., GA, accepting students' invitation to become an honorary member of the Polymnian Society but giving his regrets at being unable to give the commencement address at Bowden Seminary as he had already committed to delivering one at Mercer University.

Dates: 1856

Ben J. Kincaid, Sr., genealogical collection

 Collection
Identifier: 1974-0111M
Scope and Contents

Two alphabetical files arranged by surname, correspondence, 256 looseleaf notebooks of research also arranged by family name, and copies of documents and charts. Chastain is the major surname in the collection. Others of note are Baker, Elliott, Head, Jones, Norman, Peterson, Ragsdale, Quarterman, Thweatt, and Way.

Dates: ca. 1920 - ca. 1970

Benefits Payment - Director's Office - County DFCS Minutes

 Series
Identifier: 084-01-001
Scope and Contents This series contains records relating to the actions of the county boards of Family and Children Services. The minutes of the boards usually include, (1) monthly financial reports, (2) reports of child welfare benefits disbursements for the month, (3) the reading and discussion of various letters from the State office, usually pertaining to administrative matters, and (4) the recording of beard actions on personnel matters, travel expenses, etc. Very little detail is included in these...
Dates: Created: 1972-1976
Found in: Georgia Archives

Benefits Payment - Director's Office - DFCS County Annual Reports

 Series
Identifier: 084-01-002
Scope and Contents These printed or mimeographed reports include information concerning the operational procedures of most of the county departments of Family and Children Services of the Department of Human Resources. These reports summarize the criteria for eligibility for aid and the number of applicants who received aid or assistance for: (1) aged, (2) blind, (3) dependent children, (4) disabled, (5) child welfare, and (6) vocational rehabilitation The reports also include statistical and financial charts...
Dates: Created: 1972-1974
Found in: Georgia Archives

Benjamin Conley papers

 Collection
Identifier: 1999-0004M
Scope and Contents Collection includes business, family, and political correspondence and accounts from Conley's arrival in the South until his appointment as postmaster; letters among the Georgia Republican Party members; and business of the Macon and Augusta Railroad (1868-1869). Correspondents include: Amos T. Akerman, James Atkins, John S. Bigby, Foster Blodgett, Jr., Joseph E. Brown, John E. Bryant, Ruffus B. Bullock, John T. Burns, Robert T. Kent (African-American), John E. King, A. D. Rockafellow,...
Dates: 1839 - 1875, 1880, and no date

Benjamin Franklin Mathews ledger book

 Collection
Identifier: 1978-0559M
Scope and Contents

The legal records of this notary public run from pp. 8 - 53 and include the judgments he handed down in minor court cases. The rest of the book contains home recipes, land plats (pp. 54 - 86), bylaws for the Emmanus (?) Baptist Church (pp. 87 - 113) with an index (p. 114), Masonic records - York rite - with membership lists (pp. 142-176), weather reports (pp. 179 - 194), and accounts (pp. 195 - 218). Records cover both Upson and Pike Counties, Georgia.

Dates: 1880 - 1896

Benjamin Jefferson slave bill of sale

 Collection
Identifier: 1974-0249M
Scope and Contents

A bill for $625 paid by Jefferson to Robert L. Perry, for "Negro Man named Gloster about forty years of age," Columbus, Georgia.

Dates: 1851

Benjamin K. Butts papers

 Collection
Identifier: 1980-0093M
Scope and Contents

These are private business receipts and a few letters removed from his official county records.

Dates: 1829 - 1834

Benjamin K. Butts tannery account book

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

Record of work done, citing date, type of work, name of account, and cost. Arranged by name of account and indexed.

Dates: 1826-1829

Bentley family papers

 Collection
Identifier: 1973-0322M
Scope and Contents

Seven letters by and to the Bentleys in Georgia, some from J. R. Bentley and his wife, one from J. R. in service, 1862. Also included is E. M. Bentley's Oath of Allegiance, 1865, and a later list of Bentley births. John Kytle, a minister in Ayersville, GA, is mentioned in the letters and may have supported abolitionism.

Dates: 1856-1913 and n.d.

Berrien W. Durden family Civil War papers

 Collection
Identifier: 1992-0009M
Scope and Contents

Letters among Berry, his wife, Jane, and his brother, Dennis, during 1863 - 1864. Jane wrote about farming and family. Dennis enclosed a war song. Rountree family information is included.

Dates: 1853 - 1897

Bethany Baptist Church records

 Collection
Identifier: 1968-0203M
Scope and Contents

Original record book reguarding the constitution of the church and the ensuing 28 years.

Dates: 1851-1879

Bethlehem Primitive Baptist Church records

 Collection
Identifier: 0000-0164M
Scope and Contents Church records, in two volumes, including members, including African American members and their owners, the church constitution, rules of conduct and meeting minutes. Volume one covers March 1827 to April 1882. Volume two covers May 1882 to April 1953.In Church microfilm index as Primitive Baptist Church. First volume contains index of members. "This Church was located one mile South of Norcross, Gwinnett County, Georgia on Highway number 23, but merged with Nancy Creek Primitive...
Dates: 1827 - 1953

Bibb County - City Clerk / City of Macon - City Property Tax Digests

 Series
Identifier: 111-20-033
Scope and Contents This series is composed of bound tax digests which document the taxable value of personal property and other related revenue matters affecting the residents of the city of Macon for the dates listed. Information presented in these volumes includes: (1) name of resident; (2) taxable value of personal property including: (a) books, pictures, statuary; (b) furniture and musical instruments; (c) clocks, watches, diamonds, jewelry and plated ware; (d) horses, carriages, cows and other animals;...
Dates: Created: 1839-1924
Found in: Georgia Archives

Bibb County - City Clerk / City of Macon - Order Book

 Series
Identifier: 111-20-005
Scope and Contents

This series consists of an Order Book for the City of Macon and provides documentation of what goods and services the municipal government ordered during the period listed. Information presented in this volume includes: (1) the number of the order; (2) from whom goods or services were purchased and specifically what they consisted of; (3) the amount of money involved in each transaction, and (4) which department of the government was charged for the order.

Dates: Created: 1916-1916
Found in: Georgia Archives

Bibb County - City Clerk / City of Macon - Property Books

 Series
Identifier: 111-20-004
Scope and Contents

This series is composed of bound volumes which provide documentation of the property values for taxable purposes of the residents of Macon for the dates listed. These volumes provide information similar to that found in RG 309-1-1. Information presented in these volumes includes: (1) name of resident and valuation of each resident's home or business property, and (2) a map showing the address of such property.

Dates: Created: 1878-1889
Found in: Georgia Archives

Bibb County - City Clerk / City of Macon - Record of Property (Index to Deed Book)

 Series
Identifier: 111-20-006
Scope and Contents

This volume provides documentation of the transfer of property for the City of Macon for the dates listed and is, in effect, an index to the deed records. Information provided includes (1) name of grantor; (2) name of grantee; (3) book in which deed was recorded; (4) amount of money involved in transaction; (5) date of transaction; (6) address of property, and (7) remarks.

Dates: Created: 1884-1917
Found in: Georgia Archives

Bibb County - City of Macon City Court - Civil and Criminal Case Files

 Series
Identifier: 111-19-021
Dates: Created: 1885-1955
Found in: Georgia Archives

Bibb County - Dept of Family and Children Services - Minutes of the Bibb County DFCS Board

 Series
Identifier: 111-06-001
Scope and Contents This series contains the summary type minutes of the meetings of the board of the Macon City-Bibb County Department of Welfare which later became the Bibb County Department of Family and Children Services. Though the format changed considerably over the years with a trend towards more lengthy minutes, there are certain items which are very often present. Financial-statistical summaries of public assistance expenditures and totals for the month, for example, are common. Also very often...
Dates: Created: 1936-1971
Found in: Georgia Archives

Bibb County - Probate Court - Misc. Unbound Documents

 Series
Identifier: 111-02-018
Dates: Created: 1834-1838
Found in: Georgia Archives

Bibb County - Superior Court - Notary Public Docket

 Series
Identifier: 111-01-020
Dates: Created: 1830-1839
Found in: Georgia Archives

Black Studies Papers

 Collection
Identifier: 0000-0165M
Scope and Contents The documents in this collection were abstracted from materials out of the Governmental Records Section of the Georgia Archives and involve Georgia, North and South Carolina and Tennessee. The documents are grouped here because they were written about or for African Americans in Georgia and are among official state records. The most common theme in the collection is the treatment of African Americans before and during the reconstruction period. (Each folder is abstracted individually.)...
Dates: 1773 - 1883

Bowdon College records

 Collection
Identifier: 0000-0138M
Scope and Contents

"An exhibition of expenses paid by the Board of Trustees of Bowdon College from the fund appropriated by the State of Georgia for the Education of Indigent Maimed Soldiers for the year 1867." Includes the names of 97 students, listed alphabetically, giving date of entry and itemizing by calendar quarter.

Dates: 1867

Boys' High School Records

 Collection
Identifier: 1967-0383M
Scope and Contents

Records consist of faculty registers, class record books, absentee lists, account books, directories, surveys, student maps, school programs, publications, and photographs.

Dates: 1879-1954

Brady family records

 Collection
Identifier: 1975-0388M
Scope and Contents

Legal documents relate to Jane, Wright, Charles I., Albert, Mimnet, and Eula B. Brady. Includes one letter from S. Y. Jameson in Shady Grove, Georgia, about land.

Dates: 1837-1858, 1894-1919; 1950, and n.d.

Brainerd Mission School account book

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

The account book records receipts and disbursements for food and supplies for the missions, staff, and Indian agents at both Brainerd and the Carmel Mission. Includes also post office accounts. Entries after 1838 are for sawmill accounts and freight accounts with the Georgia Railroad.

Dates: 1819 - 1854; Majority of material found within 1819 - 1838

Brewster family papers

 Collection
Identifier: 1968-0528M
Scope and Contents

The early letters are written by Walter's two sisters, Georgiana and Eliza Brewster Peck, who were living in the northern United States. The later 1960s era material is genealogical.

Dates: 1861, 1863, 1962-1963, and n.d.; Majority of material found in 1861-1863

Brinson/Coward/Turner/Clark family legal documents

 Collection
Identifier: 1981-0028M
Scope and Contents

Grants, plats, and indentures concerning land transactions among Isaac Brinson, Milburn Coward, Reuben Turner, Charles Clark, and others. Also included is the Mount Zion Select School Declamation Order of Exercises, n.d.

Dates: 1787 - 1856

Brooke family papers

 Collection
Identifier: 1978-0493M-a
Scope and Contents

Genealogical history, news clipping, and letter (1946) about the Brooke, Georgiarrison, and Moore families. Also included in the collection are teaching records, a Mercer University report "card" (1858), an account of a dream (n.d.), a letter about a humorous baptism (1872), and a political stump speech (n.d.).

Dates: 1858 - 1946

Brown / Connally / Spalding Family Papers

 Collection
Identifier: 0000-0076M
Scope and Contents

Material on Joseph Brown Connally, including a 1911 Glidden tour photograph album; scrapbooks of material on Governor Joseph E. Brown; Grisham and Brown genealogical notes; and the journal of Joseph Grisham when he traveled in 1826 from South Carolina to Louisiana through Native American settlements.

Dates: circa 1826 - 1945

Brunswick [Georgia] City Directory, 1890

 Collection
Identifier: 0000-0133M
Scope and Contents

Glynn County, Georgia. Manuscript draft of directory of Brunswick residents (heads of households) citing name, occupation and address. Arranged alphabetically. See also published Brunswick 1890 City Directory on microfilm, also arranged alphabetically. Drawer 171, Box 30

Dates: 1890

Bryson family papers

 Collection
Identifier: 0000-0155M-b
Scope and Contents

Letters are largely by Cassie and her children with considerable correspondence by Clinton also. They describe family relations, domestic arrangements, and various lines of work, such as schoolteaching, journalism, and banking. Included are personal business records, a diary, and some photographs.

Dates: 1875 - 1934

Buchanon family papers

 Collection
Identifier: 1969-0282M
Scope and Contents

This collection includes Polk County, Georgia, dispositions, court cases, and deeds. Additionally, there is an 1868 copy of the DAILY INTELLIGENCER.

Dates: 1854-1887

Bugg family papers

 Collection
Identifier: 1973-0218M
Scope and Contents

1807 Edmund Bugg tax list (including a list of enslave people by name), probably in the Richmond or Columbia County, Georgia area; 1823 Appointment of Benjamin Bugg as administrator of Edmund Bugg estate; 1860 William J. Steed, Thomson, Georgia, letter to Benjamin Bugg, requesting hand of his daughter Susan in marriage; and 1872 William P. Steed estate records (distribution of funds from sale of land and academy).

Dates: 1807-1872

Bulloch County - City Clerk (Statesboro) - Bond Forfeiture Books

 Series
Identifier: 116-20-064
Scope and Contents This series is composed of bound volumes which contain documentation on the names of the defendants who were scheduled to appear at the Court to answer charges brought against them but who forfeited such bonds. Information presented in these volumes includes: (1) the date and term of court; (2) names of principal; (3) names of the sureties; (4) date the principal and sureties became bonded; (5) the charge the State of Georgia presented against principal; (6) amount of money obligated to the...
Dates: Created: 1904-1928
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Civil Dockets

 Series
Identifier: 116-20-002
Scope and Contents This series is composed of bound volumes documenting the civil complaints filed in the City Court and the judgments resulting from such complaints. The information presented in each volume includes: (1) names of attorneys involved; (2) names of parties involved; (3) the type of case; (4) disposition of case; (5) the date and term of court in which case was heard; (6) the number of the case, and (7) remarks. The type of complaints listed usually involved property matters such as suits for...
Dates: Created: 1908-1956
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Claim Dockets

 Series
Identifier: 116-20-062
Scope and Contents

Claim dockets contain information which document the claims of individuals against the property of other litigants. These dockets are similar to other civil cases except they are limited to claims cases. Information presented in these volumes includes: (1) names of plaintiffs and defendants; (2) case number; (3) date of judgment; (4) amount of principal and interest involved; (5) an enumeration of court costs, and (6) date Fifa (fieri facias) was issued.

Dates: Created: 1908-1913
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Criminal Bond Record

 Series
Identifier: 116-20-060
Scope and Contents

This series is composed of bound volumes which provide documentation of the various individuals who were obligated to execute a bond for their later appearance before the Court to answer criminal charges against them. The information provided includes: (1) name of Principal and Security; (2) date of execution of bond; (3) date of trial or appearance, and (4) the crime the Principal was charged with committing.

Dates: Created: 1907-1917
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Criminal Dockets

 Series
Identifier: 116-20-057
Scope and Contents This series is composed of bound volumes documenting the criminal complaints filed in the City Court by the state and the judgments resulting from such complaints. Information presented in these volumes includes: (1) date and term of court; (2) names of defendants; (3) names of attorneys; (4) type of charge involved in case; (5) disposition of case; (6) remarks, and (7) case number. The type of charges brought against these defendants included selling liquor without a license, carrying a...
Dates: Created: 1904-1945
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Criminal Subpoena Dockets

 Series
Identifier: 116-20-004
Scope and Contents

This series is composed of bound volumes which document the criminal complaints filed in the City Court. Information presented in these dockets includes: (1) name of defendant; (2) names of plaintiff's witnesses; (3) date subpoena was issued to them; (4) to whom delivered (usually to the sheriff); (5) names of defendant's witnesses and date subpoena was issued to them; (6) to whom delivered (usually the sheriff), and (7) sheriff's remarks.

Dates: Created: 1909-1941
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Execution Dockets

 Series
Identifier: 116-20-067
Scope and Contents Execution dockets are used by the court to document the execution of judgments in civil cases. The bound volumes comprising this series contain information that includes: (1) names of attorneys involved; (2) names of the parties involved; (3) an enumeration of the judgment and cost of the case including that of principal, interest, attorney's fees, Clerk's costs and Sheriff's costs; (4) date the fifa (fieri facias) was handed to the Sheriff for collection; (5) the disposition of the case or...
Dates: Created: 1904-1927
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Indexes to Civil Case Files

 Series
Identifier: 116-20-063
Scope and Contents

This series is composed of bound volumes which document the names of the plaintiffs and defendants who were involved in the civil complaints filed in the Court for the inclusive date spans listed and who are listed in Series 2, Civil Dockets, of this record group. Information presented in these volumes includes: (1) names of plaintiffs and defendants; (2) case number, and (3) date and term of court in which case appeared.

Dates: Created: 1913-1916
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Judgement Records

 Series
Identifier: 116-20-065
Scope and Contents

Judgment dockets contain information which document civil complaints filed in the court and the judgment rendered for the date spans listed below. Information presented in these volumes includes: (1) date and term of court; (2) names of the plaintiffs and defendants; (3) names of the attorneys for plaintiffs; (4) the amount of principal and interest involved; (5) amount of court costs and attorney's fees, and (6) judgment rendered.

Dates: Created: 1909-1940
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Jury Script Receipt Books

 Series
Identifier: 116-20-066
Scope and Contents

The bound volumes comprising this series are bank stub books that document the names of jurors who served on the juries for the date span listed and who received compensation from the City Court of Statesboro for such services. Information presented in these volumes includes: (1) the name of the juror to whom the check was issued; (2) date of issue; (3) the amount of money involved; (4) the check number, and (5) the date and term of court in which the juror served.

Dates: Created: 1926-1936
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Minutes of Civil and Criminal Cases

 Series
Identifier: 116-20-061
Scope and Contents This series is composed of bound volumes which provide documentation of the minutes of the civil and criminal cases appearing before the Court. Information presented in these volumes includes: (1) names of the parties involved; (2) the date and term of court in which each case appeared; (3) the charge involved in case, and (4) judgment rendered or disposition of each case. The names of the jurors hearing the case were usually listed as were the enumerated bill of costs and the names of the...
Dates: Created: 1903-1937
Found in: Georgia Archives

Bulloch County - City Clerk (Statesboro) - Motion Dockets

 Series
Identifier: 116-20-058
Scope and Contents Motion dockets are dockets containing cases pending in its respective court related to motions which are to be decided by the judge without intervention of a jury such as applications for dower, motions to set aside a sheriff's sale or motions for a new trial. The bound volumes constituting this series provide documentation for the motions made by the court for the date span listed. Information presented in these volumes includes: (1) date and term of court; (2) names of participating...
Dates: Created: 1904-1935
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