Search:
Certificates. in subject [X]
New Search | Email Saved Records (0)
Results:  34 Items Browse by All | Title | Creator
Sorted by:  
Page: 1 2  Next
1 Title:   Howell Cobb, Jr. certificate  Requires cookie*
  Creator:   State Bar of Georgia  
  Dates:   1866 January 29  
  Contents:  
The collection consists of one certificate, dated Bibb County, January 29, 1866, giving approval and admitting Howell Cobb, Jr. to the Bar of the State of Georgia. The certificate is signed by Carleton B. Cole, Judge of the Superior Court of the Macon Circuit.
 
  Identifier:   ms1304  
  Repository:   Hargrett Library  
  Similar Items:   Find
2 Title:   Draft substitute certificate for James Cumming  Requires cookie*
  Creator:   New York County Substitute and Relief Committee  
  Dates:   1863  
  Contents:  
The collection consists of one draft substitute certificate: no. 283c of the New York Substitute and Relief Committee. The three-page document, signed September 26, 1863, authorizes payment for two substitutes for war draftee James Cumming. The certificate states that the substitutes were each paid $300 in exchange for their services.
 
  Identifier:   ms3638  
  Repository:   Hargrett Library  
  Similar Items:   Find
3 Title:   Atlanta Metropolitan Council of Negro Women certificate  Requires cookie*
  Creator:   Atlanta Metropolitan Council of Negro Women  
  Dates:   1946 March 25  
  Contents:  
This collection is comprised of a certficate to Mrs. Fances Belcher from the Atlanta Metropolitan Council of Negro Women on March 25, 1946. The certificate is signed by the council's officers: Lillian B. Garrett, President; Ethua Beulah Winston, Chairman of Committee on Standards; Eva. B. Parks, Secretary of Committee on Standards, Laura J. Keith, Secretary.
 
  Identifier:   ms4291  
  Repository:   Hargrett Library  
  Similar Items:   Find
4 Title:   Diplomas and certificates collection  Requires cookie*
  Creator:   Unknown  
  Dates:   1800s-1900s  
  Contents:  
The collection consists of diplomas and certificates from various sources.
 
  Identifier:   ms3946  
  Repository:   Hargrett Library  
  Similar Items:   Find
5 Title:   19th century University of Georgia Presidential papers  Requires cookie*
  Creator:   Unknown  
  Dates:   1801-1905  
  Contents:  
The collection consists of correspondence, deeds and stock certificates generated by various early UGA President/Chancellors from 1801-1905. There are numerous original documents along with transcriptions and photocopied materials.
 
  Identifier:   UA0079  
  Repository:   University of Georgia Archives  
  Similar Items:   Find
6 Title:   Rush H. Allen railway postal clerk promotion file  Requires cookie*
  Creator:   United States. Railway Mail Service  
  Dates:   1899-1930  
  Contents:  
The collection consists of five official certificates from the post office concerning Rush Allen's promotion to Railway Postal Clerk class 3 in March 1899 (from Jacksonville to Miami, Florida), to class 5 in July 1900, to grade 8 in October 1912 (from Jacksonville to Key West), and to grade 9 in October 1913. There is a certificate for continuance in service from June 1930, at which point he had worked over 38 years.
 
  Identifier:   ms3024  
  Repository:   Hargrett Library  
  Similar Items:   Find
7 Title:   Muscogee County, Georgia cotton certificates  Requires cookie*
  Creator:   Unknown  
  Dates:   1865  
  Contents:  
The collection consists of three certificates from Muscogee County, Georgia stating that "the late so called Confederate States or the State of Georgia or any Blockade Running Company" had no claim on cotton produced by the sworn individuals. Each certificate bears federal excise stamps.
 
  Identifier:   ms3223  
  Repository:   Hargrett Library  
  Similar Items:   Find
8 Title:   Joseph Harold Fowler papers  Requires cookie*
  Creator:   Fowler, Joseph Harold  
  Dates:   1942, 1946  
  Contents:  
The collection consists of three documents concerning Lieutenant Commander Fowler: certificate of appointment as Lieutenant in the Naval Reserve of the United States Navy, dated 1942; typewritten letter to "Lieutenant Commander Fowler," signed "James Forrestal," thanking Fowler for his time served in the Navy, dated May 31, 1946; certificate of satisfactory service, dated April 1946.
 
  Identifier:   ms3624  
  Repository:   Hargrett Library  
  Similar Items:   Find
9 Title:   Thomas Wray papers  Requires cookie*
  Creator:   Wray, Thomas  
  Dates:   1860-1893  
  Contents:  
The collection consists of two Justice of the Peace certificates, presented to Thomas Wray of Greene County, for the 149th district, dated January 25, 1893 and December 14, 1900; a three page manuscript; and a clipping regarding the death of Mrs. G. M. Pittard.
 
  Identifier:   ms591  
  Repository:   Hargrett Library  
  Similar Items:   Find
10 Title:   Hugh A. Huggins Phi Beta Kappa certificate  Requires cookie*
  Creator:   Phi Beta Kappa. Alpha of Georgia (University of Georgia)  
  Dates:   before 1900  
  Contents:  
The collection consists of a certificate of election to Phi Beta Kappa Honor Society, University of Georgia of Hugh A. Huggins, A. B. The Certificate is signed by J. H. T. McPherson as President, and W. O. Payne as Secretary of the Georgia chapter.
 
  Identifier:   ms752  
  Repository:   Hargrett Library  
  Similar Items:   Find
11 Title:   Children of the Confederacy applications and programs  Requires cookie*
  Creator:   Mitchell, David Yoakley  
  Dates:   1910-1945  
  Contents:  
This collection contains papers collected by David Yoakley Mitchell, including individual applications for membership, and conference programs regarding the Children of the Confederacy organization.
 
  Identifier:   ms4271  
  Repository:   Hargrett Library  
  Similar Items:   Find
12 Title:   George Lombard Kelly papers  Requires cookie*
  Creator:   Kelly, G. Lombard (George Lombard), 1890-  
  Dates:   1909-1910, 1949  
  Contents:  
The collection consists of three items: a certificate of membership in The Cabinet Club of the University of Georgia, dated Athens, Georgia, May 5, 1909, Mr. G. L. Kelly; a certificate of membership in Delta Delta of the University of Georgia, dated Athens, Georgia, October 15, 1910, Mr. G. Lombard Kelly; and the transcript of an address Kelly delivered on the subject of the integration of medical care and medical education in Georgia (undated, but possibly delivered in February 1949).
 
  Identifier:   ms2844  
  Repository:   Hargrett Library  
  Similar Items:   Find
13 Title:   Stark family papers  Requires cookie*
  Creator:   Stark family  
  Dates:   1832-1937  
  Contents:  
The collection consists of papers of the Stark, McCord, Malcolm, Wozencraft, and York families from approximately 1832-1937. Papers of the Malcom family include the last will and testament of John Malcom, Sr., of Walton County, Georgia, and two land grants (1832-1862). Stark family papers include certificates of Buell Stark (1894-1937). A small amount of genealogical information of the McCord, Wozencraft, and York families is also included in the collection.
 
  Identifier:   ms3671  
  Repository:   Hargrett Library  
  Similar Items:   Find
14 Title:   Virginia Lee Surry papers  Requires cookie*
  Creator:   Surry, Virginia Lee, 1931-2017  
  Dates:   1950-1980  
  Contents:  
This collection includes Virginia Lee Surry's University of Georgia diploma, as well as certificates from several honor societies; photographs; and medals and awards from her career in the Central Intelligence Agency.
 
  Identifier:   ms4348  
  Repository:   Hargrett Library  
  Similar Items:   Find
15 Title:   Abner Atkison (Atkins) papers  Requires cookie*
  Creator:   Atkison, Abner  
  Dates:   1784 October 15, 1820 May 20  
  Contents:  
The collection consists of Abner Atkison's (Atkins) certificate of service as Revolutionary soldier under Elijah Clarke, dated October 15, 1784 and certified by Clarke, September 6, 1785. Also included is the will of Abner Atkison (Atkins), dated Hancock County, May 20, 1820, which leaves land and slaves to sons Cornelius, Lewis, and Elbert, daughters Sally Cook, Lusany Lundy, and granddaughter Lucy Cook. It is signed by Abner Atkison, executors Thomas Lundy and Starling Evans, and witnessed by George Collins, Spencer Watts, and Aquillia Evans.
 
  Identifier:   ms668  
  Repository:   Hargrett Library  
  Similar Items:   Find
16 Title:   Grady Pittard and Leita Castellaw Cobb papers  Requires cookie*
  Creator:   Cobb, Leita Catellaw, 1936-2019  
  Dates:   1955-1960  
  Contents:  
No description available
 
  Identifier:   ms4350  
  Repository:   Hargrett Library  
  Similar Items:   Find
17 Title:   University of Georgia correspondence and land documents  Requires cookie*
  Creator:   Unknown  
  Dates:   1784-1921  
  Contents:  
The collection consists of photostats of University of Georgia related land documents from the 18th and 19th centuries. The collection also includes the University of Georgia report card of E.R. Harden dated April 19, 1831; correspondence from Asbury Hull to Governor McDonald dated January 6, 1842; correspondence to James D. Pittard dated July 13, 1868; and a certificate presented to the University of Georgia for the establishment and operation of a unit of the Students Army Training Corps during World War I.
 
  Identifier:   UA16-019  
  Repository:   University of Georgia Archives  
  Similar Items:   Find
18 Title:   Edgar Legare Pennington diplomas and certificates  Requires cookie*
  Creator:   Pennington, Edgar Legare, 1891-1951  
  Dates:   1911-1947  
  Contents:  
The collection consists of diplomas, certificates, and Appointments presented to Edgar Legare Pennington from 1911-1947.
 
  Identifier:   ms1303  
  Repository:   Hargrett Library  
  Similar Items:   Find
19 Title:   John Mason Giles family papers  Requires cookie*
  Creator:   Giles family  
  Dates:   1836-1892, 1965  
  Contents:  
The collection consists of certificates, correspondence, commissions, and diplomas of John Mason Giles and his son, Andrew Samuel Giles, from 1836-1892.
 
  Identifier:   ms1486  
  Repository:   Hargrett Library  
  Similar Items:   Find
20 Title:   Continental Congress collection  Requires cookie*
  Creator:   United States. Continental Congress  
  Dates:   1773-1798  
  Contents:  
The collection consists of eight Georgia-related Continental Congress documents. Documents include: a document signed by Noble W. Jones and Joseph Clay, a printed certificate for the "sum of twenty-shillings, being issued for the purposes mentioned in an Act entitled 'An Act for granting to his Majesty the sum of Four Thousand Two Hundred and Ninety-nine Pounds,'" dated "Georgia, 1773"; a certificate for bounty of land, signed by General Samuel Elbert, March 15, 1785; document signed by Benjamin Andrew, Savannah, June 22, 1785; a document on commercial matters including the sale of salt, signed by Joseph Clay, Savannah, March 4, 1773; letter regarding the appointment of Tax Collector for Chatham County, signed by W. Gibbons, Joseph Clay, and US Senator George Jones, Savannah, March 12 [14], 1798; two receipts signed by William C. Houston, April 15, 1786, on verso of a bill for legal fees; and a bill for boat hire for the "use of the detachments doing duty on the Skidoway & Hoseba islands," signed by Joseph Wood, on verso of a bill rendered to Georgia by James DeVeaux, January 19, 1777.
 
  Identifier:   ms3315  
  Repository:   Hargrett Library  
  Similar Items:   Find
Page: 1 2  Next