Skip to main content Skip to search results

Showing Collections: 4051 - 4100 of 4110

Wilkinson family papers

 Collection
Identifier: 1968-0080M
Scope and Contents Papers include Civil War letters, slave records, business papers and records of education and land in Chattahoochee County, Georgia. Letters give information on conditions in the Confederate army, the Lincoln presidential election, early photography, and a railroad disaster. Slave papers contain slave bills of sale and a notice from the Freedmen's Bureau about the mistreatment of a black woman by J. H. Wilkinson. Education material includes African American school attendance records in...
Dates: 1821-1887

William A. Mosley family letters

 Collection
Identifier: 1973-0063M
Scope and Contents Letters (1864-1865) from William Mosley to his wife, Louisa, while he was serving in Barnwell's Battery Light Artillery and stationed outside of Savannah in various camps where he was a surgeon. Although he tried to buy himself out of the army in exchange for supplying crops, he was still on duty in January 1865, aged 38. Five letters (1849-1850) are from Francis Fleming at home in Lincoln County, Georgia, to his daughter, Louisa, when she was in an Augusta boarding school. At various...
Dates: 1849-1865

William and Larcenia Oaks Mexican War pension records

 Collection
Identifier: 1977-0577M
Scope and Contents

Records relating to the pension of William Oaks or Oakes, 13th Regiment United States Infantry, Company D, and that of his wife, Larcenia, of Clara in Fulton County, Georgia. Contains some correspondence with her lawyer, H. H. Walker of Bellton, Hall County, Georgia, concerning the increase in widows' pensions and an insurance policy for H. N. Oakes.

Dates: 1891 - 1911

William Asbury Dodge Civil War letter

 Collection
Identifier: 1968-0154M
Scope and Contents

The letter, signed "Asbury," was sent to William Asbury's mother, Mrs. I. C. Dodge, in Augusta, Georgia, from James Island, South Carolina. It concerns religious affairs in the army camp of the GA 23rd Regt.

Dates: 1864

William B. Morris and R. H. McGinty Civil War papers

 Collection
Identifier: 1975-0502M
Scope and Contents Two Civil War letters, one undated (probbably fall 1862), written by R. H. McGinty from somewhere outside Culpepper, Virginia. He says he can be contacted through the 59th GA Regiment Volunteers, Company C, under Captain Wm. H. Fickling. Morris' letter was written from Macon in September 1862 as he was on his way to Chattanooga, Tennessee, to join his company. He had been staying with Captain Brazier's Company, probably part of the 29th GA Battalion Calavary. The collection also contains...
Dates: 1862-1910

William Brooks Civil War letter

 Collection
Identifier: 0000-0268M
Scope and Contents

A letter to Brooks' brother that his wife was ill and he should return home if there were a "chanch for you to git off." The date of the letter appears to be March, either 30th or 31st. It seems more likely from content to be March 30; and the only period when William was at home and a married brother (Benjamin married to Julia) was in service was September 1861 - May 1862.

Dates: 1862(?)

William C. Pauley landscape architecture records

 Collection
Identifier: 0000-0082M
Scope and Contents This collection includes plans, including preliminary plans, topographical surveys, site, grading, construction and planting plans, details, and elevations, of landscape designs by Pauley. Included are designs for private estates and residences throughout Georgia and the Southeast, including Bankshaven in Newnan, Georgia. Also included are designs for landscapes for schools, colleges, hospitals, apartments, housing and apartment complexes, churches, cemeteries and parks, in particular Grant...
Dates: 1920-1966

William Clark legal documents

 Collection
Identifier: 0000-0030M
Scope and Contents

Documents pertain to the granting of land east of Sapelo River to Clark by King George in 1757; the subsequent deeding of that land to James Nephew in 1799; and the further transfer of land, according to Nephew's will, involving Joseph and Caroline C. Nephew Stiles and Henry and Ann Atwood in 1834. Land located in McIntosh County.

Dates: 1757, 1799 and 1834

William Davies Tinsley Civil War letters

 Collection
Identifier: 1972-0181M
Scope and Contents

This collection includes letters by Davies, 4th Regt. GA Vols, Co. H, to his mother. One letter is by brother Addison R. (b. 1837), probably in the 4th Regt. GA Cav., to their brother Theodosius.

Dates: 1860-1864

William E. Morris Family Papers

 Collection
Identifier: 1996-0002M
Scope and Contents

Most of the papers are incoming letters to William E. Morris, many from his brother and sister-in-law, Hansel P. and Nancy E. Peeples Morris, who moved to Texas by 1874 and later to Oklahoma. William Morris's ordination records and some unattributed verses are included. The collection also contains the Civil War letters of William Washington Knight to his wife while he was serving in the 29th Regiment Georgia Volunteers., Company D.

Dates: 1861 - 1905 and no date

William Glass Civil War papers

 Collection
Identifier: 1985-0005M
Scope and Contents An August 21, 1861, letter from Young L. Wooten of Fayette County, Georgia, who was stationed near Williamsburg, Virginia, with the 10th Regiment Georgia Volunteers, Company I, of which he was captain, to Captain William Glass in Richmond, Virginia. Wooten described the activities of his company and urged Glass to join his regiment. The other item is a receipt for supplies signed by Captain Glass while he was serving as assistant commissary for the 53rd Regiment Georgia Volunteers in...
Dates: 1861 - 1862

William H. Colquitt estate papers, 1805, 1833, 1847, and 1870-1872.

 Collection
Identifier: 1973-0375M
Scope and Contents

The small collection contains: two Oglethorpe county indentures and a plat (1805-1847); an annual return of T. R. Watkins and J. H. D. Colquitt, administrators of William H. Colquitt, deceased, 1870-1871; a signed receipt by Gilbert Colquitt, an African-American, for sharecroppers' payments, 1870-1871.

Dates: 1805-1872

William H. Griffis letter

 Collection
Identifier: 1978-0515M
Scope and Contents

Letter written by Griffis from his home in Stewart County, Georgia, to Mary Elizabeth (Lizzie) Wilmot Allison, the daughter of his Civil War captain, Daniel Hicks Wilmot (ca. 1831 - 1882), whose life he had saved at the Battle of Lookout Mountain in 1863. "I managed to get him on the train by toating him nearly 3 miles . . . ." The men served in the 17th Regiment Georgia Volunteers, Company A.

Dates: 1913

William H. Hardman Civil War letter

 Collection
Identifier: 0000-0273M
Scope and Contents

Hardman became captain of Company I, 55th Regiment Georgia Volunteers, was captured in 1863, and served 22 months at Johnson's Island Union prison in Ohio, from which this letter was written to his wife.

Dates: 1863

William H. Ray bond

 Collection
Identifier: 1973-0163M-b
Scope and Contents

Bond of Ray, captain of the barque CORONET, of Mayor James Blain of Brunswick, Glynn Co., GA, for 15 black seamen who had sailed with the ship from London and Plymouth, England. The bond was to insure that the seamen not come ashore without the permission of Mayor Blain.

Dates: 1859

William Harper business records

 Collection
Identifier: 1981-0020M
Scope and Contents

There are about 100 papers in this collection, almost all promisory notes to William Harper. Several items concern the rental of property and five concern the hiring of slaves.

Dates: 1846 - 1882; Majority of material found in 1855 - 1868

William Henderson Wood diary

 Collection
Identifier: 1970-0502M
Scope and Contents

This collection consists of William Henderson Wood's diary, spanning nearly two years of farming in Bartow County, Georgia. Most of the entries are one line long and give information about weather, land preparation, sowing, harvesting, milling, and slaughtering as well as church going and other neighborhood news. Many entries are barely legible.

Dates: 1874-1875

William J. Perryman Civil War papers

 Collection
Identifier: 0000-0279M
Scope and Contents

Includes a receipt for stock in the Campbell County Salt Manufacturing Company, 1863, and an Oath of Allegiance signed by Perryman in September 1865 in the same place.

Dates: 1863 and 1865

William James Bourn Civil War letters

 Collection
Identifier: 1973-0329M
Scope and Contents

The collection includes 24 letters from William to his wife during the war and two letters relating to her pension application in 1891.

Dates: 1863-1864 and 1891

William Jones letter and orderly book

 Collection
Identifier: 1970-0176M
Scope and Contents Record of orders and letters recorded by Captain Jones, 8th Regt. U.S. Infantry, during the War of 1812, mostly from Petersburg Station, Columbia County, Georgia, and Camp Flournoy (location unidentified). The volume contains: recruiting instructions and records; records of receipts of bounty, pay, clothing, and rations; and some discharge/reenlistment records that list place of birth, occupation, age, physical description, and service of the soldiers, supposedly from Chatham, Columbus,...
Dates: 1812-1821

William L. Jett store account book

 Collection
Identifier: 0000-0217M-e
Scope and Contents

Record of general merchandise sold by William L. Jett of Morgan County, Georgia. Entries include cites date, type of goods, and cost.

Dates: 1857 - 1858

William M. Jones Civil War papers

 Collection
Identifier: 1978-0299M
Scope and Contents

A diary and narrative describing Jones' service in the 50th Regiment Georgia Volunteers and his subsequent imprisonment in Point Lookout Prison. Correspondence with Nannie (Nancy O.) Foy, who later married him, and newspaper clippings of United Daughters of the Confederacy (UDC) - Waycross meetings where Jones' diary was featured are also included.

Dates: 1840 - 1978 and n.d.

William M. Jones, Ordinary, Record of Indigent and Disabled Soldiers and Their Widows

 Collection
Identifier: 1979-0335M
Scope and Contents

This Thomas County, Georgia, record lists money paid to poor and physically disabled Civil War veterans and their widows. Information includes age, residence, occupation, regiment and service, type of injury, and money disbursed.

Dates: 1903 - 1907

William Maltbie papers

 Collection
Identifier: 1974-0357M-a
Scope and Contents

Letter from Maltbie to his sons describing his journey to New York by train and steamship from their home in Lawrenceville, Gwinnett County, Georgia. Considerable detail about the train and the city of New York in 1847. The end of the letter is missing. Included is a 1974 newspaper article from GWINNETT LIFE about Maltbie and his descendants.

Dates: 1847 and 1974

William McIntosh Arnold Civil War papers

 Collection
Identifier: 1972-0118M
Scope and Contents

This collection includes letters, a bond, a petition, an oversized muster roll, a transfer, a pass, and a report, all records of the company, most correspondence with Arnold.

Dates: 1861-1864

William Newton Buffington Civil War letter

 Collection
Identifier: 1980-0067M
Scope and Contents

Written August 18 from Atlanta, the letter gives news of William Newton's position in the war.

Dates: 1864

William O. Tuggle Civil War diary

 Collection
Identifier: 1977-0593M
Scope and Contents

William Orrie Tuggle's diary entries while serving in Morgan's Cavalry including a roll of members of 4th Regiment Georgia, Company G, lists of the sick, valuation of Company G horses, lists of horses lost, killed, or captured and records of equipment and weapons. The diary also includes personal entries and poetry written to Clara of LaGrange, Georgia.

Dates: 1864

William P. [Preston] Harden, M.D., Incoming Papers

 Collection
Identifier: 0000-0139M
Scope and Contents

Correspondence from William G. Bulloch, recorder of the Army Medical Board, and other officials of the Confederate Army; also from A. S. Clay, candidate for the Georgia General Assembly, 1884.

Dates: 1862 - 1865, 1884, and n.d.

William Ralston Talley memoirs

 Collection
Identifier: 1971-0602M
Scope and Contents

The "Autobiography of Reverend William R. Talley," a south Georgia Methodist clergyman, was written in 1925 but gives family information from the 1700s up to 1947 when Eunice Talley Watkins added some notes to her father's history. Much of the memoir covers William's years in the Civil War, 14th Battalion Georgia Light Artillery. Although the story is primarily a Talley Family history, information concerning race relations, economics, and agriculture after the war is included.

Dates: 1925 and 1947

William Smith Business Records

 Collection
Identifier: 1994-0005M
Scope and Contents

Receipts and other business records for Smith, probably in Warren County, Georgia. Other names are James Neal, James Cody, J. Draper, and Jeremiah Butt.

Dates: 1813 - 1826 and no date

William Thomas Anderson papers

 Collection
Identifier: 1972-0104M
Scope and Contents

This collection includes biographical information, correspondence, newspaper writing and clippings (1928-1961), personal documents, and photographs. Most relate to the career of William T. Anderson.

Dates: 1903-1972

William W. Johnson Civil War letter

 Collection
Identifier: 0000-0250M
Scope and Contents

Letter from Johnson to Mrs. Elizabeth Weaver on business matters while serving in the 27th Regiment Georgia Volunteers.

Dates: 1863

William W. Knight, Civil War Letters

 Collection
Identifier: 2001-0001M
Scope and Contents

Five of these letters are from Knight to his wife, Mary, while he was serving as a private and then a sergeant in Company D (which later became Company K) of the 29th Regiment, Georgia Volunteers. He described camp conditions and the health of fellow soldiers as they moved from Georgia to Mississippi and back to Georgia. He died in Milltown, Berrien County, GA, of disease. There is also an 1863 letter by S. S. Siler and a military receipt.

Dates: 1861 - 1863

Willis Murphy records

 Collection
Identifier: 1968-0230M
Scope and Contents

Bill of expenses (signed by Thomas Burton, Justice of the Peace), receipt for prisoners, and letter all relating to Murphy transporting felons, Gilshot Thomas and John Black, from Burke County, Georgia, to the Savannah jail, administered by Frederick Long. Murphy is addressed as captain on one of these documents.

Dates: 1787

Willis Newton business papers

 Collection
Identifier: 1973-0004M
Scope and Contents

Papers relating to the Jasper County Board of Education and to the textbook and school supply businesses. Includes teachers' contracts and attendance records for both black and white schools.

Dates: 1887-1895

Wilson L. Vaughan papers

 Collection
Identifier: 1974-0357M-b
Scope and Contents

Letters to Vaughan in Union Rock Island Prison in Illinois from various people in New York and Indiana about sending him clothing. An 1881 Lawrenceville Branch Railroad Company stock certificate made out to Vaughan is included.

Dates: 1864 and 1881

Wilson N. Trout papers

 Collection
Identifier: 1979-0123M
Scope and Contents

Two letters are from Gordon County, Georgia, one from a G. W. and M. H. Walker; the second from Wilson's brother-in-law, John Morris, who married Elizabeth D. Trout. An amnesty oath, 1865, and papers relating to voting are from Arkansas.

Dates: 1853 - 1883

Women's Overseas Service League, Atlanta Unit records

 Collection
Identifier: 1980-0030M
Scope and Contents

Organizational records, minute books, correspondence, and the membership roster of the unit, whose members had served in France during and after World War I as nurses, Red Cross canteen workers, and ambulance drivers. An interview with Elizabeth Tuller Nicolson, an active member for many decades, is included as are some national records.

Dates: 1919 - 1980 and n.d.

Women's Records Project of Georgia, Inc., International Women's Year oral history project tapes

 Collection
Identifier: 1978-0496M
Scope and Contents These are the records of a project to document the experiences of Georgia delegates, elected at a state meeting, to the International Women's Year National Women's Conference in Houston, Texas, November 1977, where they voted on the recommendations made by the states on national women's issues. The purpose of the meeting was to pass a National Plan of Action with planks ranging from better enforcement of current laws affecting women to broad demands for national health care, full employment,...
Dates: 1978

Women's Records Project of Georgia records

 Collection
Identifier: 1982-0028M
Scope and Contents

Records include the legal and financial records of the corporation, a prospectus, handouts, grant proposals, and a slide show script.

Dates: 1975 - 1979 and n.d.; Majority of material found in 1977

Women's Suffrage, Georgia Collection

 Collection
Identifier: 0000-0079aM
Scope and Contents Records of Georgia women's suffrage groups, mainly the Central Committee of Woman Citizens, led by Eleanore Raoul (later the League of Women Voters of Atlanta). Other groups include the Georgia Woman's Suffrage Association, organized by H. Augusta Howard of Columbus, Georgia, in 1890; the Georgia Woman Suffrage League, organized in 1913 by Frances Smith Whiteside for teachers and business women; the Equal Suffrage Party of Georgia, organized in 1914 and affiliated with the National American...
Dates: 1890 - 1899, 1911 - 1920, 1944, and 1958 - 1964; Majority of material found in 1913 - 1919

Woodmen of the World, Camp No. 614 minute and membership book

 Collection
Identifier: 0000-0287M
Scope and Contents

Includes 1913 list of officers; 1913 and 1918 minutes; and 1913-1922 membership list recording members, ages, beneficiaries, and amounts paid for certificates and dues for Hancock County Camp No. 614.

Dates: 1913 - 1922

Woody/Person family genealogical collection

 Collection
Identifier: 1971-0456M
Scope and Contents

This collection includes research done by the donor on various family lines. The Person, Creasy, DeWitt, and Frea families were from the mid-Atlantic states and migrated south. The Woody, Dilworth, and Lamkin families moved in the traditional migration pattern across the South.

Dates: 1803, 1828, 1846-1867, 1884-1971, and n.d.; Majority of material found in 1966

Workmen's Compensation - Administrative Records - Claim Awards

 Series
Identifier: 046-01-003
Dates: Created: 1967-1969
Found in: Georgia Archives

Workmen's Compensation - Administrative Records - Industrial Commission Annual Reports

 Series
Identifier: 046-01-001
Dates: Created: 1925-1930
Found in: Georgia Archives

Workmen's Compensation - Administrative Records - Publications

 Series
Identifier: 046-01-002
Dates: Created: 1921-1976
Found in: Georgia Archives

Yancy family letters

 Collection
Identifier: 1978-0157M-b
Scope and Contents

Correspondence among Georgia family members from Clayton and Pickens Counties, Georgia, and Tipah, Mississippi. Most of the letters concern agriculture.

Dates: 1866, 1874, and 1898 - 1899.

Young Matrons Club of Madison, Georgia, records

 Collection
Identifier: 1968-0168M
Dates: 1869-1914.

Youth Services - Director's Office - Annual Reports

 Series
Identifier: 268-01-002
Scope and Contents This series contains the annual reports of the Division of Youth Services established in 1975. Each report is submitted by the Division Director to the Commissioner of the Department of Human Resources in compliance with the Children and Youth Act of 1963 as amended. A typical issue might contain (1) a list of administrative personnel, (2) an introductory statement by the Director, (3) a short narrative on the role of the Division, (4) statistics on numbers served, (5) detention programs...
Dates: Created: 1978-1979
Found in: Georgia Archives

Youth Services - Director's Office - Publications

 Series
Identifier: 268-01-003
Scope and Contents This series contains pamphlets, brochures and other miscellaneous non serial publications of the Division of Youth Services. As the title of the Division denotes, these publications deal with such subjects as court services, regional and state youth development centers and other programs designed for delinquent or unruly youth in Georgia. Most of the items are undated, so it is important to check the finding aid carefully for specific items available. Serial publications or other recurring...
Dates: Other: no date
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