Search:
* in publisher [X]
New Search | Email Saved Records (0)
Results:  5652 Items Browse by All | Title | Creator
Sorted by:  
Page: Prev  ...  271 272 273 274 275   ...  Next
5401 Title:   William Thomas Dumas scrapbook  Requires cookie*
  Creator:   Dumas, William Thomas, 1858-1926  
  Dates:   1880-1896  
  Contents:  
A scrapbook documenting the career of poet William Thomas Dumas from 1880 to 1896. The scrapbook contains clippings of Dumas' poems published in various newspapers; reviews or laudatory comments on his poetry; and letters from Joel Chandler Harris, Henry W. Grady, Bishop Haygood, Harry Stillwell Edwards, and Paul Hamilton Hayne.
 
  Identifier:   ms849  
  Repository:   Hargrett Library  
  Similar Items:   Find
5402 Title:   Joseph E. and Elizabeth Grisham Brown papers  Requires cookie*
  Creator:   Brown, Elizabeth Grisham, 1826-1897  
  Dates:   1847-1951  
  Contents:  
The collection consists of papers of the Joseph E. and Elizabeth Grisham Brown family of Cherokee County, Georgia from 1847-1951. The papers consists of correspondence, genealogical notes, photographs, and scrapbooks. The bulk of the correspondence (1866-1884), contains family letters to and from Joseph E. Brown; his wife, Elizabeth Grisham Brown; her parents Joseph Grisham and Mary L. Grisham; the Brown children, Mary V. Brown (Connally), Franklin Pierce Brown; and other relatives including uncle James Steele and cousin Mary E. Maxwell. The scrapbooks (46) contain a variety of materials including newsclippings and ephemera, some relating to Brown's political career, kept by various members of the Brown family.
 
  Identifier:   ms85  
  Repository:   Hargrett Library  
  Similar Items:   Find
5403 Title:   P. M. Compton papers  Requires cookie*
  Creator:   Compton, P. M. (Pleasant M.)  
  Dates:   1781-1896  
  Contents:  
The collection consists of papers of a miscellaneous nature related to Georgia county land records, justice of the peace and other judicial matters, and indentures. Jasper, Chatham and Jones Counties are the most represented, although various others are also present in the collection. An extensive portion is composed of Compton's correspondence from 1846 to 1853, in an official capacity as surveyor general.
 
  Identifier:   ms850  
  Repository:   Hargrett Library  
  Similar Items:   Find
5404 Title:   Walt Kelly Pogo cartoons  Requires cookie*
  Creator:   Kelly, Walt  
  Dates:   1957  
  Contents:  
The collection consists of three sketches by Walt Kelly for his famous comic strip "Pogo," a nationally syndicated cartoon series featuring animals of the Okefenokee. Also included is a typewritten letter from Kelly regarding the drawings.
 
  Identifier:   ms851  
  Repository:   Hargrett Library  
  Similar Items:   Find
5405 Title:   Michael Johnston Kenan notebook  Requires cookie*
  Creator:   Kenan, Michael Johnston  
  Dates:   1872-1874  
  Contents:  
The collection consists of the notebook of Michael Johnston Kenan from 1872-1874. The notebook contains handwritten observations, both literary and historical. Of particular interest are Kenan's recollections of Fort Wilkerson, Fort Hawkins, Elijah Clarke, Alexander McGillivray, Benjamin Hawkins, the death of William McIntosh, and relations with Creek Indians. Handwritten notes on the inside cover reads "Continuation of my scrapbook, notes, essays, extracts."
 
  Identifier:   ms852  
  Repository:   Hargrett Library  
  Similar Items:   Find
5406 Title:   Dr. J. N. LeConte notebooks  Requires cookie*
  Creator:   LeConte, J. N.  
  Dates:   after 1900  
  Contents:  
The collection consists of three small stenographer's notebooks containing genealogical data accumulated by J. N. LeConte, 522 Century Building, Atlanta, Georgia. Dates the notes were written are unknown, but handwritten entries regard Elijah Clarke, the Parker family, and Hearne family of late 1600s to early 1900s.
 
  Identifier:   ms853  
  Repository:   Hargrett Library  
  Similar Items:   Find
5407 Title:   Joy Bright Hancock papers  Requires cookie*
  Creator:   Hancock, Joy Bright, 1898-  
  Dates:   1918-1972  
  Contents:  
The collection consists of papers of Joy Bright Hancock from 1918-1972. The papers include correspondence, mainly commendatory letters but some relating to Hancock's naval duties and inspection tours; speeches; printed material pertaining to WAVE policies, articles by and about Hancock, and naval aviation; manuscript articles for radio and television; photographs; clippings of Navy press releases; manuscripts, drafts, and corrected versions of Hancock's book Lady in the Navy; certificates and citations; and scrapbooks (1943-1965) of clippings detailing Hancock's career.
 
  Identifier:   ms854  
  Repository:   Hargrett Library  
  Similar Items:   Find
5408 Title:   James Pate, Sr. will  Requires cookie*
  Creator:   Pate, James  
  Dates:   1831  
  Contents:  
The collection consists of the last will and testament of James Pate Sr. of Fayette County, Georgia. Pate divides his estate amongst his wife, Cathy and his children John, Thomas, James, Charles, William, and Seaborn, as well as his son-in-law Squire Posey for the care of his daughter Phoebe Yancey and his other daughters, Frankey Harrison and Ellinney Bland. The will stipulates that all property is to be divided into equal shares amongst the children after his wife has received five dollars, his son James has received three cows, calves and a bed and furniture, and Thomas his son has also received three cows, calves, a bed and furniture.
 
  Identifier:   ms856  
  Repository:   Hargrett Library  
  Similar Items:   Find
5409 Title:   John S. Pool will  Requires cookie*
  Creator:   Pool, John S.  
  Dates:   1862  
  Contents:  
The collection consists of the last will and testament of John S. Pool of Paulding County, Georgia dividing his property amongst his wife, Charlotte who is to receive one enslaved African American woman, two beds and furniture, two cows and calves, one set of chairs and tables and two hundred dollars; his remaining property is to be sold and divided equally amongst his children, Sarah Simmons John Florene Elze Wood Martha Ann Mary Ann Enoch Wesly Minerva Jane Asbury and Lovie Coker (no commas between names). Elzy W. Pool and N. N. Beall appointed executors.
 
  Identifier:   ms857  
  Repository:   Hargrett Library  
  Similar Items:   Find
5410 Title:   Absolam Janes will  Requires cookie*
  Creator:   Janes, Absolam  
  Dates:   1847, 1854  
  Contents:  
The collection consists of the last will and testament of Absolam Janes of Greene County, Georgia dividing his property amongst his children: Cornelia M. Sanders (7 slaves, 745 acres of land, $750 in sundry); Thomas P. Janes (8 slaves, furniture, 520 acres of land); Nancy W. McWhorter (7 slaves, furniture and a house); Mary E. Janes (11 slaves, a cash settlement of $6,000); and grandchildren Robert McWhorter (25 shares Georgia RR and Banking stock), all remaining property is to be equally divided between the children Cornelia Sanders, Thomas Janes, Mary Janes, Felix Janes, Susan Janes and Cordelia Janes.
 
  Identifier:   ms858  
  Repository:   Hargrett Library  
  Similar Items:   Find
5411 Title:   Isaiah T. Irvin, Sr. will  Requires cookie*
  Creator:   Irvin, Isaiah T., Sr.  
  Dates:   1856 October  
  Contents:  
The collection consists of the last will and testament of Isaiah T. Irvin, Senior of Wilkes County, Georgia
 
  Identifier:   ms859  
  Repository:   Hargrett Library  
  Similar Items:   Find
5412 Title:   Cobb, Erwin, and Lamar families collection  Requires cookie*
  Creator:   Lamar family  
  Dates:   1796-1929  
  Contents:  
The collection consists of personal and business papers of the Cobb, Erwin, and Lamar families from 1796-1929. Early records deal mainly with the Zachariah Lamar family and include deeds, bonds, land grants, receipts, bills of sale describing enslaved persons, and correspondence. The period 1811-1928 covers the Lamar, Cobb, and Erwin families and contains correspondence, both business and personal; bills; receipts; invitations; legal papers; telegrams; tax notices; postcards; case books; letterbooks; scrapbooks; account books; photographs; and genealogical and biographical information pertaining to the Cobb, Erwin, and Lamar families. Also includes information on the law practice and legal firms of the Cobb and Erwin families. Of particular interest are Howell Cobb's order books for the 16th Georgia Infantry Regiment (Cobb's Brigade). The collection includes correspondence and material relating to the following family members: Zachariah Lamar, Howell Cobb, Mary Ann Lamar Cobb, John Addison Cobb, Sarah Robinson Rootes Cobb, Mary Ann Lamar Cobb Erwin, and Alexander S. Erwin.
 
  Identifier:   ms86  
  Repository:   Hargrett Library  
  Similar Items:   Find
5413 Title:   John Vason will  Requires cookie*
  Creator:   Vason, John  
  Dates:   1852  
  Contents:  
The collection consists of the last will and testament of John Vason of Morgan County, Georgia, a complex document dividing the estate evenly amongst his wife, Rebecca and the children, Nancy Vason Woods, Eliza Vason Hemphill, William Vason, Pope Vason, Emily Owens Vason, David A. Vason and John Vason, after a series of delineated charges has been deducted from the estate. The will directs his wife "to choose such of negroes, stock of horses, cattle, hogs, &c. &c. provisions of all kinds on hand at the time of my death"
 
  Identifier:   ms860  
  Repository:   Hargrett Library  
  Similar Items:   Find
5414 Title:   Georgia miscellany collection  Requires cookie*
  Creator:   Schindlers  
  Dates:   1812-1889  
  Contents:  
The collection consists of various bills, receipts and notes, poem To a Lady by a Female Maniac, and a copy of First Consolidated Mortgage of the Savannah & Western Railroad Co. to the Central Trust Co. of New York (1889).
 
  Identifier:   ms861  
  Repository:   Hargrett Library  
  Similar Items:   Find
5415 Title:   Georgia county records  Requires cookie*
  Creator:   Schindlers  
  Dates:   1813-1873  
  Contents:  
The collection consists of records from several counties in Georgia. Jefferson County: warrant of appraisements for estate of William Parsons, dated September 11, 1813. Coweta County: Deed: Hitchcock to Hutcheson dated July 14, 1829. Murray County: Deed: Pentz and White to Senter dated May 19, 1848. Jackson County: Arbitration regarding the estate of M. Witt. Superior Court, August term 1858. Columbia County: Deed: Leitner to Jenkins, dated December 9, 1872. Whitfield County: Deed: Cox to Swift, dated December 27, 1853.
 
  Identifier:   ms862  
  Repository:   Hargrett Library  
  Similar Items:   Find
5416 Title:   G. Dorsey estate vendue list  Requires cookie*
  Creator:   Moore, William  
  Dates:   1808  
  Contents:  
The collection consists of a list of the sale of the effects of the late Mr. G. Dorsey, by his administratix Eliza Dorsey, and administrators, David Stewart and William Moore. The list gives buyer's names, articles bought and price. Instructions for the auction state that "minors, servants and slaves who may bid not to be noticed by the crier." Amounts under one dollar and thirty-three cents to be cash. Purchases over this amount to be allowed credit for 6 months. Total estate amounted to $228.10. Mr Dorsey may have been a blacksmith, for the most expensive item sold was: "1 pair Smith's bellows, and anvil and sledge - $40.00," also a quantity of old iron, wagon wheels, tongues, etc. were sold.
 
  Identifier:   ms863  
  Repository:   Hargrett Library  
  Similar Items:   Find
5417 Title:   William McCree land grant  Requires cookie*
  Creator:   McCree, William  
  Dates:   1859  
  Contents:  
The collection consists of a copy of a land grant made to William McCree, October 30, 1793, by Governor Edward Telfair; 285 acres in Wilkes County. Copy made March 29, 1859.
 
  Identifier:   ms864  
  Repository:   Hargrett Library  
  Similar Items:   Find
5418 Title:   John F. Gilbert acceptance as mail carrier  Requires cookie*
  Creator:   United States. Post Office Dept.  
  Dates:   1885  
  Contents:  
The collection consists of a form letter to John F. Gilbert of Ridgefield, Fairfield Co., Connecticut, from U.S. Post Office Department, accepting Gilbert's proposal "for conveying the United States mail from July 1, 1885 to June 30, 1889, on Massachusetts Route No. 3209, between North Rutland and Princeton Depot, at # [sic]154 a year." Rules and regulations are printed inside letter.
 
  Identifier:   ms865  
  Repository:   Hargrett Library  
  Similar Items:   Find
5419 Title:   Charles Gross financial papers  Requires cookie*
  Creator:   Gross, Charles  
  Dates:   1867-1902  
  Contents:  
The collection consists of four items that include a receipt for state and county taxes for 1867, Savannah (October 28, 1867). A receipt for state tax on wild lands for 1870, 10 cents (October 24, 1870). A covering letter to Charles Gross in regards to a receipt for tax on lots in Douglas County for 1878 (January 17, 1879), signed by W. L. Goldsmith, Comptroller General. A voucher for pension from Indian Wars, 1902.
 
  Identifier:   ms866  
  Repository:   Hargrett Library  
  Similar Items:   Find
5420 Title:   Josiah Goggins certificates  Requires cookie*
  Creator:   Goggins, Josiah  
  Dates:   1841-1851  
  Contents:  
The collection consists of four documents certifying Josiah Goggins to be tax collector for Carroll County (1841, 1845, 1849, 1851).
 
  Identifier:   ms867  
  Repository:   Hargrett Library  
  Similar Items:   Find
Page: Prev  ...  271 272 273 274 275   ...  Next