Showing Collections: 1 - 20 of 27
Abraham Heard legal documents
Collection
Collection number: ahc.MSS147f
Scope and Content
This collection contains the last will and testament of Abraham Heard of McMinn County, Tennessee and Ezekiel E. Park, as well as other associated legal papers.
Dates:
1822-1827
Alfred Austell papers
Collection
Collection number: ahc.MSS29
Scope and Content
These papers consist of various business and legal documents related to Alfred Austell's numerous business ventures. Included are land deeds, bookkeeping notes, checks, property insurance policies, bills, receipts, and photocopies of pages from Austell's letter book dealing with banking business, sale of cotton, and property acquisition and payment of personal notes. This collection also contains two pocket files, which are listed by month. The contents of these files have been left in the...
Dates:
1833-1962; Majority of material found within 1833 - 1889
Alston family papers
Collection
Collection number: ahc.MSS1068
Scope and Content
This collection includes legal documents, genealogical materials, and personal and legal correspondence pertaining to the wills and trusts of members of the Alston family and the family's "home place" in Barbour County, Alabama. Also of interest are materials relating to a visit to Atlanta in 1941 by Edward Frederick Lindley Wood, 1st Earl Halifax, the British ambassador to the United States, as well as the Alston family genealogy, which includes two large parchment indentures made out to...
Dates:
1612-1973, undated; Majority of material found within 1917 - 1968
Austin T. Walden papers
Collection
Collection number: ahc.MSS614
Scope and Content
This collection consists of personal and professional papers of Austin T. Walden. The papers are primarily office files and case briefs from his law career. Additional material includes correspondence, financial papers, membership information, political campaign documents, speeches, and marketing and outreach material from various organizations. The collection contains materials from the many organizations to which Walden belonged or defended in court, such as the NAACP, the Atlanta Negro...
Dates:
1900-1969, undated
Battle of Atlanta Cyclorama collection
Collection
Collection number: ahc.MSS1023
Scope and Content
The collection is primarily comprised of materials generated to promote the painting and solicit attendance. Also included is correspondence and invitations to special events hosted at the Atlanta Cyclorama site. There are other materials related to reports generated in advance of the restoration project and rededication of the painting and presentations in relation to interpretation at the site.
Dates:
1886-1980, undated
Benning family papers
Collection
Collection number: ahc.MSS60
Scope and Content
These papers consist of correspondence between various members of the Benning family, personal documents, genealogy of the Benning family, and business papers from Hong Kong, New York and Atlanta.
Dates:
1862-1963, undated
Broadwell family papers
Collection
Collection number: ahc.MSS431f
Scope and Content
This collection contains deeds, bonds, commissions, receipts and a will concerning E. E. Broadwell, his family and properties in Cherokee County, Georgia.
Dates:
1834-1917, undated
C. Mortimer Mason papers
Collection
Collection number: ahc.MSS1054
Scope and Content
The bulk of the personal papers of C. Mortimer Mason pertain to a cotton claim owned by the descendants of Thomas J. and Richard R. Holmes of Hinds County, Mississippi. The collection also contains geneological research materials gathered by Newel Mason to show lineage for entry into the Daughters of the American Revolution, United Daughters of the Confederacy, and the Colonial Dames. Lastly, there is a small amount of personal letters, newspaper clipping, and legal certificates and licenses.
Dates:
1891-1960, undated
Chattahoochee Brick Company records
Collection
Collection number: ahc.MSS83
Scope and Content
The Chattahoochee Brick Company documents contain business records that show the daily operation of the company through its financial, production, legal, and management operations. Most papers date to the late nineteenth and early twentieth century. Financial documents include cash journals, reports, record books, accounts, and ledgers. Production documents include inventories, reports, and a catalogue. Legal materials include land grands, deeds, and indentures that relate to land acquisition...
Dates:
1821-1941, undated
Davis family papers
Collection
Collection number: ahc.MSS88f
Scope and Contents of the Records
This collection contains original land indentures between residents of Greene County, Georgia from 1818-1919. The majority of the indentures consist of property being conveyed to Charles Alfred Davis from other Greene County residents. Some residents from whom Davis purchased land include; Adam T. Scott, William A. Florence, Albert Merritt, T. N Poullain, Joseph P. Walker, and Andrew Mason. In addition to these, there are also seven indentures that predate Charles Alfred Davis. The people...
Dates:
1818-1919
DuBose family collection
Collection
Collection number: ahc.MSS1020
Scope and Content
This collection contains primarily the personal and professional papers of Beverly Means DuBose, Jr. The bulk of the personal papers document DuBose's military service in the United States Navy. There is an assortment of training materials and periodicals issued by a variety of military agencies. Also included in this series are a few presentations given by DuBose and materials pertaining to the anti-communism movement in the United States in the early 1960s. The professional papers...
Dates:
1802-1985, undated
Fulton, Gwinnett, and Walton County legal documents
Collection
Collection number: ahc.MSS128f
Scope and Content
This collection includes property deeds, abstracts of title, warranty deeds, loan deeds, bonds, resident petitions, claims court cases, wills, and insurance documents presented in the courts of Fulton, Gwinnett, and Walton counties in Georgia.
Dates:
1860-1948
Gatins Family Papers
Collection
Collection number: ahc.MSS1005
Scope and Content
This collection contains correspondence, diaries, obituaries, newspaper clippings, financial records, and official United States government documents pertaining to Gatins family members. Included among the latter are files from the Federal Bureau of Investigation (FBI), court records, passport application files, and INS records. The collection also contains birth, baptism, marriage, school and death records for various family members. Also included is secondary research on significant...
Dates:
1848-2010, undated, bulk 1999-2008; Majority of material found within 1999 - 2008
Harry Winster Ligon papers
Collection
Collection number: ahc.MSS823
Scope and Content
This collection contains patents, diagrams, papers, and correspondence related to inventions by Harry W. Ligon between 1908 and 1930. These papers include petitions and patents with accompanying diagrams for cotton ginning machines and related valves. Also included is a petition for a game or amusement device.
Dates:
1908-1930, undated
James G. Bogle research papers
Collection
Collection number: ahc.MSS1172
Scope and Content
This collection contains research materials from James G. Bogle's study of George Hewett Daniel (1817-1964), a Confederate soldier. Materials include correspondence from literary agents as well newspaper clippings of Atlanta funerals. Also included is correspondence from Daniel to his daughters and information on his family's genealogy. Of particular note are manuscript drafts of parts II and III of Bogle's book titled George Hewitt Daniel (1817-1864).
Dates:
1837-2002, undated
Julian D. Lee documents
Collection
Collection number: ahc.MSS770f
Scope and Content
This collection consists of land and loan deeds, legal documents, and newspaper clippings. The deeds pertain to a parcel of land along East Avenue in Atlanta, Georgia.
Dates:
1906-1952
Kirkpatrick family papers
Collection
Collection number: ahc.MSS779
Scope and Content
This collection contains personal letters written by and to the Kirkpatrick family, mainly Nettie Kirkpatrick and her sister Keren Kirkpatrick Lindley. Also included are many death notices for the immediate Kirkpatrick family. Tax records from the 1860s are included. Bill of sales for several slaves are also included. There are several newspaper clippings on various subjects along with several books and pamphlets.
Dates:
1778-1920, undated
Land lot 52, District 14 collection
Collection
Collection number: ahc.MSS464
Scope and Content
This collection includes legal and financial documents regarding land lot 52, 14th district, Fulton (formerly Henry) County, Georgia. Among the documents are warranty deeds, mortgages, insurance policies, deed to secure title, abstracts of title, quit claim deeds, tax receipts, loan account books, real estate notes, and correspondence.
Dates:
1874-1948
Lee family documents
Collection
Collection number: ahc.MSS427f
Scope and Content
This collection contains an obituary of Cornelius P. Lee; tax receipts from Newton County, Georgia; and a will of Robert Edward Lee.
Dates:
1914-1948
Mitchell and Mitchell property documents collection
Collection
Collection number: ahc.MSS448
Scope and Content
This collection contains real estate documents, title searches, indexes to land transfer, and index of deeds to lands in Fulton County recorded before 1854. The bulk of the collection is abstracts of title to real estate in the Atlanta area.
Dates:
1900-1960
Filtered By
- Subject: Legal instruments -- Georgia X
Filter Results
Additional filters:
- Names
- Atlanta Cyclorama (Atlanta, Ga.) 2
- Atlanta Historical Society 2
- Atlanta National Bank Building (Atlanta, Ga.) 2
- Lee family 2
- Lee, Robert E., (Robert Edward), 1807-1870 2
- Southern Railway (U.S.) 2
- Allen, Ivan, 1911-2003 1
- Alston family. 1
- Alston, A. H. (Augustus Holmes), 1847-1918 1
- Alston, Anna Ott, 1845-1928 1
- Alston, Cotten (Robert Cotten, III), 1945- 1
- Alston, Philip H., Jr., 1911-1988 1
- Alston, Philip H., Sr. (Philip Henry), 1880-1962 1
- Alston, Robert C. (Robert Cotten), 1873-1938 1
- Alston, Robert C., II, 1917-1979 1
- American Civil Liberties Union 1
- American Radio Relay League 1
- Atlanta (Ga.). City Executive Committee 1
- Atlanta Civil Liberties Committee 1
- Atlanta Cyclorama & Civil War Museum. 1
- Atlanta History Center 1
- Atlanta Negro Voters League 1
- Atlanta University 1
- Atlanta Urban League 1
- Austell & Camp (Atlanta, Ga.) 1
- Austell & Holland (Atlanta, Ga.) 1
- Austell & Inman (Atlanta, Ga.) 1
- Austell & Swann (Atlanta, Ga.) 1
- Austell, Alfred, 1814-1881 1
- Austell, William W. 1
- Bailey, Josiah William, 1873-1946 1
- Battey family 1
- Battey, Robert, 1828-1895 1
- Beall, Reuben 1
- Benning Coal Company (Atlanta, Ga.) 1
- Benning family 1
- Benning, A. H. (Augustus Harrison) 1
- Benning, Broughton Walton, 1897-1964 1
- Benning, Ella Van Nuise, 1856-1896 1
- Benning, Gertrude 1
- Benning, Henry, 1845-1898 1
- Benning, Kathleen Petty 1
- Benning, Margaret Rowena Russell 1
- Benning, Thomas Cobb 1
- Blake, Joseph 1
- Bogle, James G., 1915-2010 1
- Broadwell family 1
- Brooks, William Middleton 1
- Bryan, William Jennings 1
- Butler Street YMCA (Atlanta, Ga.) 1
- Carroll, John 1
- Catholic Shrine of the Immaculate Conception (Atlanta, Ga.) 1
- Central of Georgia Railway 1
- Chattahoochee Brick Company (Atlanta, Ga.) 1
- Civil War Centennial Commission of Illinois 1
- Civil War Round Table, Atlanta 1
- Confederate States of America. Ordnance Bureau 1
- Cotsakis, George 1
- Cotsakis, James 1
- Daniel family 1
- Daniel, George Hewitt 1
- Davis, Charles Alfred 1
- Democratic Party (Ga.) 1
- Dodson, John W. 1
- Donalson, Erle M., District Attorney 1
- DuBose, Beverly M., 1918-1986 1
- DuBose, Beverly Means, 1886-1953 1
- DuRie, Margaret 1
- Dubose, Beverly Means 1
- Dunn, Aubert C 1
- English, James W., Jr. 1
- Evalt, Mary 1
- Evers, Medgar Wiley, 1925-1963 1
- Ferris, Pierre Soule, 1849-1909 1
- Frazee family 1
- Frazee, John 1
- Frazee, Orion, 1843-1916 1
- Freeman, George C. 1
- Gate City Bar Association (Atlanta, Ga.) 1
- Gatins family. 1
- Gatins, Joseph 1
- Gatins, Joseph (Joseph F. M.) 1
- Gatins, Joseph Francis, III, 1915-1983 1
- Gatins, Joseph Francis, Jr., 1882-1927 1
- Gatins, Joseph Francis, Sr. 1
- Gatins, Sylvia de German-Ribon, 1915-1987 1
- George, Walter F. (Walter Franklin) 1
- Georgia (Ironclad) 1
- Georgia Association of Citizens Democratic Club 1
- Georgia Railway & Power Company 1
- Georgia Voters League 1
- Georgia. General Assembly 1
- Georgia. Militia 1
- Georgian Terrace Hotel (Atlanta, Ga.) 1
- Grant, Ulysses S. (Ulysses Simpson), 1822-1885 1
- Grizzard, Claude 1
- Haley, D. Greenwood 1
- Harrison, Pat 1
- Harrison, W. A. 1
- Hart, Willard L. 1 ∧ less
∨ more