Trustees of the Academy of Richmond County archives

Trustees of the Academy of Richmond County archives

Descriptive Summary

Title: Trustees of the Academy of Richmond County archives
Creator: Trustees of the Academy of Richmond County Archive (1783-)
Inclusive Dates: 1783-2021
Language(s): English
Extent: 11 Linear Feet (7 hollinger boxes, 3 banker box, 1 oversized box)
Collection Number: ms4505
Repository: Hargrett Library

Collection Description

Historical Note

The Georgia Legislature chartered a board of commissioners in 1783 to divide the public lands at Augusta into lots and to sell them to fund building a church and establishing an academy or seminary of learning. The act also authorized them to administer the Savannah River ferry. The commissioners became known in common usage as Trustees of Richmond Academy, a denomination that became codified in 1786 when the Trustees were further authorized to lease lots in the south common of Augusta for benefit of the school. The Trustees served as Augusta's de facto government until the City Council of Augusta was chartered in 1798. Following a lawsuit settlement in 1835, the Trustees conveyed to the City Council all its interest in the east and south common. The Trustees actively operated the school until 1909 and turned its operation over to the County Board of Education of Richmond County. The Trustees continued to be involved and oversaw the procurement of the new lands on which the current high school is situated. The Trustees continue to own the Old Academy of Richmond County building (1802) and the Old Medical College building (1826) on the original property. Additionally, the Trustees have administered the William Robinson Trust Fund for the school in the village of Summerville, the Joseph Lamar Rucker Scholarship for Academy students accepted to the University of Georgia, and the Porter Fleming Foundation, created by Berry Fleming in 1963 to give grants for cultural enrichment in the Augusta area.

The same Trustee members also form the board of the separate Tubman Home, established to provide a poor house pursuant to the will of philanthropist Richard C. Tubman who died in 1836. They built cottages near Augusta in 1907 used as housing for the poor and indigent elderly. After 1972 the housing program was discontinued; the corpus, donated to charities benefitting the poor; and the cottage properties, leased to the Y.M.C.A.

Scope and Content

Collection includes correspondence, legal documents, financial statements, meeting minutes, and papers for the Trustees of the Academy of Richmond County as well as applications, correspondence, financial statements, meeting minutes and legal documents for the Tubman Home. The papers document the sale and lease of lands, administration of the Academy of Richmond County, role of the Trustees in the growth and development of Augusta, and evolution of the purpose of the Trustees. Additional papers document the Old Medical College and the dispensation of funds from the Porter Fleming Foundation, the Joseph Lamar Rucker Scholarship, and the Robinson Trust Fund.


Administrative Information

Preferred Citation

[Item, box, folder], Trustees of the Academy of Richmond County Archives, ms4505, Hargrett Rare Book and Manuscript Library, The University of Georgia Libraries.


Related Materials and Subjects

Subject Terms


Series Descriptions and Folder Listing

 

1. Trustees of the Academy of Richmond County



1.1 Old Medical College

The Old Medical College was constructed in 1835 and is a National Historic Landmark. In the early 1900s the building served a school building for the Academy of Richmond County and as an event space for the Augusta Council of Garden Clubs.
boxfolder
413Old Medical College restoration notes
417Valuation of buildings, 1919
boxfolder
52Old Medical College and Garden Club correspondence, 1961-1974
59Old Medical College repairs correspondence, 1970-1974
513Old Medical College repairs correspondence, 1975
boxfolder
614Old Medical College Stucco Report by Harry P. Vankerkhoff (copy), 1974
615Timeline of correspondence with Brisk Waterproofing Company, Inc., 1973-1974
616Old Medical College upkeep notes, 1974
617Old Medical College building custodianship agreement, 1974
624National Register Landmark Status application for the Old Medical College, 1994
625National Register Landmark nominations for the Old Medical College, 1996
626National Register Landmark nominations for the Old Medical College, 1992
627National Register Landmark Status report form, Richmond Academy Old Medical College, 2006
628Brisk Waterproofing certification of payment, 1974-1975
629Old Medical College plats and drawings
630Old Medical College resolutions, 1973



1.2 Porter Fleming Foundation

boxfolder
54Porter Fleming Foundation correspondence, 1963-1975
boxfolder
69Porter Fleming Foundation trust agreement, 1963
610 Porter Fleming Foundation trust indenture and amendments, 1963
611 Porter Fleming Foundation trust agreement, 1965
618Porter Fleming Foundation brochure
619Porter Fleming Foundation grant application



1.3 Joseph Lamar Rucker scholarship

boxfolder
11Joseph Lamar Rucker scholarship correspondence, 1956-1957
12Joseph Lamar Rucker scholarship correspondence, 1958-1976
13Joseph Lamar Rucker scholarship correspondence, 1992-2006
14Joseph Lamar Rucker scholarship applications, 1958-1962
15Joseph Lamar Rucker scholarship applications, 1967-1984



1.4 Robinson Trust Fund

boxfolder
53Robinson trust fund correspondence, 1962-1967
56Robinson trust fund payment correspondence, 1968-1975
boxfolder
64William Robinson Wills, 1937-1958
boxfolder
75Robinson trust fund financial audits, 1922-1926
77Robinson trust audits, 1957-1960
79Robinson trust fund financial statements, 1964
710 Robinson trust fund financial statements, 1965
713 Robinson trust fund financial statements, 1971
boxitem
103Robinson Trust Fund ledger 1, 1920-1940
104Robinson Trust Fund ledger 2, 1940-1956
105Robinson Trust Fund cash book



1.5 Land deeds

boxfolder
227Academy of Richmond County to William Schweigert, public sale, 1887
228Academy of Richmond County to Mary L. Robertson and Catherine E. Walton, public sale, 1887
229Academy of Richmond County to Dr. George H. Winkler, public sale, 1887
230Academy of Richmond County to Patrick Walsh, public sale
231W.J. Kleiner plot deeds, 1917-1925
232John A. Dye plot deeds, 1917-1925
233Mary Louise Costello plot deeds, 1917-1925
234Mary A. Roper plot deeds, 1917-1925
235Louis Otto Pfeiffer plot deeds, 1917-1925
236Blanche H. Sargeant plot deeds, 1917-1925
237William R. Lawrence plot deeds, 1917-1925
238Edwin Hill and Lotta W. Walton plot deeds, 1917-1925
boxfolder
31William McLaurn Bethea plot deeds, 1918-1925
32Judson K. Holmes and Aileen Holmes plot deeds, 1918-1925
33J.C. Jordon plot deeds, 1918-1925
34J. Knox Felker plot deeds, 1925
35Abstract of titles of land lots in Augusta, 1925
36Grace W. Perkins plot deeds, 1919-1925
38Summerville Academy leases and deed, 1884-1926
317City Council of Augusta warranty deed, 1925
318Carrier Farmer Rawlins to Trustees of the Academy of Richmond County warranty deed, 1925
319Trust deed, 1862
320Mary A. Newby land deed, 1882
322 Trustees of the Academy of Richmond County to A.S. Tinsley deed for title, 1892
327John K. Murray deed of sale (copy), 1951
boxfolder
419Ellen Pike to William K. Miller deed, 1884
421Ellen Pike to the Trustees of the Academy of Richmond County deed, 1888



1.6 Legal documents

boxfolder
37Academy of Richmond County and James W. Monihan lease agreement, 1899
39Trustees of the Academy of Richmond County and County Board of Education lease agreement, 1925
310Trustees of the Academy of Richmond County lease (copy), 1925
311Trustees of the Academy of Richmond County to the Medical Department of the University of Georgia lease, 1927
312Trustees of the Academy and Regents of the University System of Georgia lease cancellation, 1932
313Trustees of the Academy of Richmond County to the 19th Battalion United States Marine Corp. Reserve lease, 1938
314William Bothwell to the Trustees of the Academy of Richmond County land lease, 1942
315Mr. W.H. Green lease, 1944
316Norman C. Anderson deed and contract of sale, 1912-1925
321City Council of Augusta to the Trustees of the Academy of Richmond County deed, 1891
323Eldorado Farm by Amory S. Dunbar, abstract of title, 1902
325 Trustees of the Academy of Richmond County and the Sand Hills Garden Club lease agreement, 1933-1952
326 Trustees of the Academy of Richmond County, the Sand Hills Garden Club and International Committee of Young Men's Christian Associations lease agreement, 1941
328Sand Hills Garden Club to Garden Club Council lease transfer, 1952
328Trustees of the Academy of Richmond County to The Augusta Museum lease, 1963
329 Trustees of the Academy of Richmond County and Augusta Council of Garden Clubs Inc. lease, 1963
boxfolder
41 Trustees of the Academy of Richmond County vs. Landon A. Thomas, Jr., 1898-1899
46 Trustees of the Academy of Richmond County and the Augusta Museum lease, 1971
48Trustees of the Academy of Richmond County and Medical College of Georgia Foundation lease, 1987
411Act creating Richmond Academy (copy), 1783
412 Trustees of the Academy of Richmond County and the Board of Education contracts, 1783-1925
418Jesse Thompson debt statements by William K. Miller, 1892-1895
422Ellen Pike to Anna L. Stallings bond for title, 1882
423Ellen Pike to Richmond County loan, 1881
424The City Council of Augusta vs. the Trustees of the Academy of Richmond County legal draft, 1892
boxfolder
63Trustees of the Academy of Richmond County and the Claussen-Lawrence Construction Company contract, 1931
65Sand Hills Garden Club lease agreements, 1948-1973
67Petition for Incorporation of Augusta Council of Garden Clubs (copy), 1954
613 Trustees of the Academy of Richmond County and Brisk Waterproofing Company agreement, 1973



1.7 Trustees of Richmond Academy correspondence

boxfolder
420Ellen Pike to the Trustees of the Academy of Richmond County, 1888
427Richmond Academy rent proposal correspondence, 1925-1926
428Lansing B. Lee to Joseph G. Belding, Baker Avenue property, 1925
429Lansing B. Lee to Boykin Wright, Baker Avenue property, 1925
430Boykin Wright to Warren Bothwell, Baker Avenue property, 1925
431Mr. W.H. Green lease correspondence, 1944
432Josh Ryd Bush award correspondence, 1944-1953
433Trustees of the Academy of Richmond Academy correspondence , 1948-1953
434Receipt and tax correspondence, 1956
435 Receipt and tax correspondence, 1958
boxfolder
51Miss Gladys Sikes audit correspondence, 1960-1961
55Augusta Museum renovation correspondence, 1964-1976
58Parade grounds at Augusta Museum correspondence, 1969-1975
512Trustees of the Academy of Richmond County and Board of Education correspondence, 1974-1976
514 Trustees of the Academy of Richmond County correspondence, 1981-1990
515 Trustees of the Academy of Richmond County correspondence, 1993-2005
516 Trustees of the Academy of Richmond County, undated
517Handwritten note to Ms. Gladys Sikes, undated
boxfolder
62J.W. Odom to Mrs. Frank H. Milleo, 1904
633 Trustees of the Academy of Richmond County meeting correspondence , 1960-1963
boxfolder
71 Trustees of the Academy of Richmond County financial correspondence, 1966-1967



1.8 Trustees of Richmond Academy papers

boxfolder
324 Trustees of the Academy of Richmond County certified plat, 1905
boxfolder
49Marion C. Verdery memorial planning, 1984
410Thomas Heard Robertson memorial resolution, 1990
414List of Richmond Academy Trustees, 1783-1910
415Richmond Academy timeline, 1783-1926
425Albert G. Ingram memorandum, 1936
boxfolder
61Treasurer's report to the Trustees of the Academy of Richmond County, 1903
66Augusta Council of Garden Clubs Inc. memorandums, 1948-1972
620Pre-preliminary report on proposed grounds development for the Trustees of the Academy of Richmond County, 1974
621Old Academy of Richmond County National Register information
622 Old Academy of Richmond County building National Register nomination, 1998
623National Register of Historic Places nomination forms, 1969
boxitem
124Manuscript - History of the Richmond Academy by A.C. Holt, Esq.



1.9 Financial statements

boxfolder
632 Trustees of the Academy of Richmond County account statements, 1959-1962
boxfolder
72 Trustees of the Academy of Richmond County investment fund changes, 1968
73 Trustees of the Academy of Richmond County financial statements, 1904-1920
74Financial audits, 1916
76 Trustees of the Academy of Richmond County audits, 1957-1960
78 Trustees of the Academy of Richmond County financial statements, 1963
711 Trustees of the Academy of Richmond County financial statements, 1965
712 Trustees of the Academy of Richmond County financial statements, 1971
boxfolder
83 Trustees of the Academy of Richmond County financial statements, 1976-1984
85Academy of Richmond County financial statements, 1971-1985
86 Trustees of the Academy of Richmond County investment and securities reports, 1970-1973
boxitem
106Academy of Richmond County ledger 1, 1919-1955
107Academy of Richmond County ledger 2, 1945-1956
boxitem
111Trustees, Academy of Richmond County cash book



1.10 Meeting minutes

boxitem
112Academy of Richmond County meeting minutes, 1783 September 16-1790 April 1
113Academy of Richmond County Board of Trustees meeting minutes, 1790 April 5-1793 April 20
114Academy of Richmond County Board of Trustees meeting minutes, 1793 April 22-1806 May 16
oversized_box
1Academy of Richmond County Board of Trustees meeting minutes, 1805 December 14-1821 December 12
boxitem
115Academy of Richmond County Board of Trustees meeting minutes, 1838 November 20-1884 July 1
116Academy of Richmond County meeting minutes, 1916 July 11-1928 July 25
117Academy of Richmond County meeting minutes, 1929 January 15-1942 September 15
boxitem
121Academy of Richmond County meeting minutes, 1943 January 15-1946 October 9
122Academy of Richmond County meeting minutes, 1947-1959
boxfolder
631 Trustees of the Academy of Richmond County meeting minute excerpts, 1957-1959
boxitem
123Academy of Richmond County meeting minutes, 1960-1967
boxfolder
612 Trustees of the Academy of Richmond County meeting minutes, 1968-2005
 

2. Tubman Home



2.1 Tubman Home applications

boxfolder
16The Tubman Home residency applications, 1957-1961
17The Tubman Home residency applications, 1961-1964
18The Tubman Home residency applications, 1964-1967



2.2 Legal documents

boxfolder
110The Tubman Home audit, September 3, 1903
111The Tubman Home incorporation act, 1906
112Deed to Tubman Home (copy), 1915
113Bond for titles from the Tubman Home to Alexander, Garrett and John C. Hagler, August 15, 1922
114The Tubman Home Order of Incorporation , 1923
boxfolder
22Tubman Home to the State Highway Board of Georgia deed, 1927
23Tubman Home charter renewal, 1927
24Fi Fa the Tubman Home vs. W.K. Miller, 1927
25The Tubman Home lease agreement, 1935
26The Tubman Home and Southern Bell Telegraph and Telephone company agreement, 1935
27The Tubman Home and Georgia Power Company, Right of Way, 1937
28The Tubman Home charter renewal, 1947
29Tubman Home contract of employment and resignation for Mr. Alton B. Black, 1949-1953
210 Tubman Home contract of employment and resignation for Mr. James Ramsey, 1953-1955
211Tubman Home and Mclean Trucking company agreement, 1956
212Tubman Home, Payment certification for Mr. James F. Ramsey, 1958-1962
boxfolder
42Tubman Home sale and lot documentation, 1964-1967
43Tubman Home and Y.M.C.A agreements, 1972
44Tubman Home certified resolutions, 1971-1979
47Tubman Home to Y.M.C.A lease drafts, 1971-1975
416Richard Tubman last will and testament excerpt
boxfolder
68Richard Tubman Will (copy), 1958



2.3 Financial papers

boxfolder
213The Tubman Home and Columbia Casualty company fidelity bond, 1960
222Tubman Home financial statements and easements, 1959-1962
223Tubman Home financial statements, 1964-1965
224Tubman Home financial statements, 1971
225Tubman Home audits, 1918-1922
226Tubman Home audits, 1957-1960
boxfolder
81The Tubman Home annual financial report, 1999-2009
82The Tubman Home financial statements, 1991-1998
84 The Tubman Home financial statements, 1976-1983
boxitem
91Tubman Home ledger 1, 1919-1940
92 Tubman Home ledger 2, 1940-1951
93Tubman Home ledger 3, 1950-1955
94Tubman Home cash book, 1919-1943



2.4 Correspondence

boxfolder
216Tubman Home vs. W.K, Miller and J.S. Reynolds correspondence, 1922
217Tubman Home correspondence, 1923-1928
218Tubman Home, 8th street property correspondence, 1926-1943
219Gladys Sikes to the Tubman Home, 1942
220Tubman Home correspondence, 1950-1967
221Tubman Home lot sale to Mr. James Ramsey correspondence , 1964-1965
boxfolder
426Gladys Claire Sikes to the Tubman Home, insurance policy, 1942
boxfolder
57Tubman Home management and sale correspondence, 1968-1976
510Tubman Home to Y.M.C.A lease drafts and correspondence, 1971
511Tubman Home to Y.M.C.A. correspondence, 1971-1975
boxfolder
45Tubman Home to Y.M.C.A memorandums



2.5 Tubman Home history

boxfolder
19Richard Tubman Home Rules for Governance, Information for Applicants and Form of Application, 1902
boxfolder
21History of Tubman Home incorporation, 1923
oversized_box
1Tubman Home plat book



2.6 Meeting minutes

boxitem
95Tubman Home meeting minutes, 1916-1928
boxfolder
214Tubman Home meeting minutes, 1927
boxitem
96Tubman Home meeting minutes, 1929-1946
boxitem
101Tubman Home meeting minutes, 1947-1966
boxfolder
215Tubman Home meeting minutes, 1954-1965
boxitem
102Tubman Home meeting minutes, 1967-2021

Special Collections Libraries
University of Georgia
Athens, GA 30602-1641