Search

Search Results

Rush family papers, 1858-1959

1 folder(s)
Abstract Or Scope:

The collection consists of George W. Rush's autograph album from the University of Georgia, Athens, Georgia, in which classmates wrote various messages, 1858-1861; photostat of an 1860 letter addressed to Mr. G. W. Rush, from University Chancellor Andrew A. Lipscomb; photostats of an 1860 University of Georgia commencement program and an 1859 prize declamation. Also included is a biographical sketch (from Encyclopedia of Biography) of Rush's nephew, George Rush Franklin, and a typewritten letter dated September 14, 1959, explaining the sketch; and an article on Rush's niece, Desiree Franklin, United Daughters of the Confederacy president in 1952.

Creator:
Rush family
Identifier:
ms549
2 results

Rush family papers, 1858-1959 1 folder(s)

Wells Thompson photograph and valedictory address, after 1861

1 folder(s) (3 items)
Abstract Or Scope:

The collection consists of three items: one sheet containing biographical information of Wells Thompson; valedictory address delivered by Thompson (circa 1861); a photograph of Thompson wearing Confederate uniform and reunion badges (circa 1910).

Creator:
Thompson, Wells, 1837-
Identifier:
ms607
2 results

Wells Thompson photograph and valedictory address, after 1861 1 folder(s) (3 items)

Spencer collection of Confederate States of America documents, 1852-1892

1 folder(s)
Abstract Or Scope:

The collection consists of items relating to the Confederate States of America: warrant of arrest for Wiley Ballard, dated April 20, 1852, signed by Judge of the Blue Ridge circuit and Solicitor General; cancelled check of the Bank of the Commonwealth, Richmond, Virginia, dated December 11, 1862; Confederate States of America receipt for bonds, dated April 22, 1863; Confederate States of America Post office Report Form, from July to September 1863, at Acworth, Cobb County, Georgia; Confederate States of America receipt for bonds, Atlanta, Georgia, dated March 19, 1864; blank Confederate States of America Post office form; typewritten letter dated Washington, D. C., June 30, 1892, to General James Longstreet, Gainesville, Georgia, signed "Jas. L. Taylor" (signature is illegible), regarding a pass that can be used with the Richmond & Danville Railroad Company.

Creator:
Confederate States of America
Identifier:
ms621
2 results

Spencer collection of Confederate States of America documents, 1852-1892 1 folder(s)

Stephen Vincent Benét Alumni Day poem, 1933

1 folder(s)
Abstract Or Scope:

The collection consists of a poem composed and signed by Stephen Vincent Benet. The poem was delivered on Alumni Day, 1933,on the occasion of the presentation of a portrait of Brigadier General Stephen Vincent Benet to the University of Georgia. Also included is an article from The Atlanta Journal Magazine regarding General Stephen Vincent Benet, Alumni Day, and the presentation of his portrait to the University of Georgia.

Creator:
Benét, Stephen Vincent, 1898-1943
Identifier:
ms327
2 results

Stephen Vincent Benét Alumni Day poem, 1933 1 folder(s)

Parkin family papers, 1687-1772

1 folder(s)
Abstract Or Scope:

The collection consists of legal documents from England dated 1687-1772. Documents include bank papers, the will of John Parkin, a bill of land sale signed by Kennyon Parker, a printed form concerning a debt which is signed by William Parkin, and papers concerning land transfers by John Bright and the Bright family.

Creator:
Unknown
Identifier:
ms3333
2 results

Parkin family papers, 1687-1772 1 folder(s)

William Harris Crawford papers, 1817-1833

1 folder(s)
Abstract Or Scope:

The collection consists of papers of William Harris Crawford from 1817-1833. Papers include two circulars from the Treasury Department with Crawford's signature; three handwritten letters signed by Crawford; a paper signed by Crawford and B. W. Crowninshield appointing Benjamin Homans as Secretary to the Navy Pension Fund.

Creator:
Crawford, William Harris, 1772-1834
Identifier:
ms349
2 results

William Harris Crawford papers, 1817-1833 1 folder(s)

Serpentfoot papers, 1998-2010

1 folder(s)
Abstract Or Scope:

The collection consists of a reproduction of a civil action file, Ms. Serpentfoot, Plaintiff, vs. Rome City Commission, filed April 22, 2010; V.I.P. people you must meet by Serpentfoot, 2001, printed from the Internet; and a flier captioned "American jailed for preaching the law of her land!"

Creator:
Otwell, Anne Clay
Identifier:
ms3501
2 results

Serpentfoot papers, 1998-2010 1 folder(s)

Yancy Poole papers, 1909-1927

1 folder(s)
Abstract Or Scope:

The collection consists of advertisements and promotional materials such as Georgia Phosphate Company High Grade Fertilizers, advertising their products; U. S. School of Music, New York, offering home study music lessons, free tuition, and explaining how their program works; Auto-Knitter Hosiery Co., Inc., Buffalo, New York, regarding the Auto Knitter. The collection also includes a business letter from North Georgia Cotton Co., Royston, Georgia, requesting payment.

Creator:
Poole, Martha Yancy, 1866-1928
Identifier:
ms3512
2 results

Yancy Poole papers, 1909-1927 1 folder(s)

Robert Thomas Rogers family papers, 1847-1895

1 folder(s)
Abstract Or Scope:

The collection consists of eight letters from Robert Thomas Rogers, mainly to his wife Mary Elizabeth Clarissa Smith, written during the Civil War. Letters are written from Fredericksburg, Richmond, and near Culpeper, Virginia, and discuss illnesses, injuries, battles, and related activities. Excerpt from a letter dated April 12, 1865: "We have lost eighteen thousand of our own men at Richmond." The collection also includes a receipt, handwritten parlor game, home remedy book, and regulator diary belonging to Elizabeth C. Rogers.

Creator:
Rogers, Robert Thomas, 1844-1914
Identifier:
ms3643
2 results

Robert Thomas Rogers family papers, 1847-1895 1 folder(s)

Seminole War papers, 1836-1841

7 folder(s)
Abstract Or Scope:

The collection consists of records pertaining to the U.S. Army during the 2nd Seminole War. Several documents relate to William M. Graham and matters of military administration, including receipts, invoices, and lists of clothing and supplies; a list of men employed on extra duty at Camp Hillsboro, Florida (June 1837); a list of men present and absent when Major Graham took command of the Company (March 1838); and orders pertaining mainly to matters at Fort Harvie, Florida and Fort Simmons, Florida. Some of the documents relate specifically to the 4th Infantry Regiment of the United States Army.

Creator:
Unknown
Identifier:
ms1386
2 results

Seminole War papers, 1836-1841 7 folder(s)