Collection Stored Off-Site

All or portions of this collection are housed off-site. Materials can still be requested but researchers should expect a delay of up to two business days for retrieval.

Series 1
Subject files,1912-1989
Boxes 1-364; BV1-3; OBV1-2

Scope and Content Note

The series consists of files about people, businesses, organizations, and subjects important to John A. Sibley from 1912-1989. These files document Sibley's long involvement with Trust Company of Georgia and the West Point Manufacturing Company. In addition, there are materials about businesses and philanthropies that Sibley had connections to, including The Coca-Cola Company, Equitable Life Assurance Society, the Ida Cason Callway Foundation, and the John Bulow Campbell Foundation. Of particular interest are the items related to the Georgia General Assembly Committee on Schools. It includes files of the Sibley Commission's correspondence, printed material, reports, resolutions and tabulations of hearings from each congressional district. The subject files also contain materials about the numerous organizations and institutions Sibley supported, including Agnes Scott College, Berry Schools, the Henrietta Egleston Hospital for Children, Mercer University's Walter F. George School of Law, and the University of Georgia.

Arrangement Note

Arranged in alphabetical order.

Box Folder Content
1 1 A, 1936-1940
1 2 A, 1941-1944
1 3 A, 1945-1949
1 4 A, 1950-1951
1 5 A, 1952
1 6 A, 1953
1 7 A, 1954
2 1 A, 1955
2 2 A, 1956-1957
2 3 A, 1960-1961
2 4 A, 1962-1966
2 5 A, 1969-1985
2 6 A. G. Rhodes Home, Inc., 1961-1974
2 7 Aaron Rents, Inc., 1981-1982
2 8 Absentee ballots, 1982-1984
2 9 Acklin, Arthur A., 1936-1975
2 10 Acupuncture, 1976
2 11 Adams, George T., 1940-1946
2 12 Adams, Ruby Lee, 1950-1955,
3 1 Adams, Ruby Lee, 1956-1958
3 2 Agnes Scott College, 1938-1959
3 3 Agnes Scott College, 1960-1979
3 4 Agnes Scott College, 1980-1984
3 5 Agnes Scott College, Alston, Wallace M., 1947-1973
3 6 Agnes Scott College, Annual report, 1963
4 1 Agnes Scott College, Balance sheets, 1964-1965
4 2 Agnes Scott College, Balance sheets, 1966
4 3 Agnes Scott College, Balance sheets, 1967-1968
4 4 Agnes Scott College, Balance sheets, 1971-1974
4 5 Agnes Scott College, Board of Trustees, 1936-1939
4 6 Agnes Scott College, Board of Trustees, 1940-1942
4 7 Agnes Scott College, Board of Trustees, 1943-1944
5 1 Agnes Scott College, Board of Trustees, 1945-1952
5 2 Agnes Scott College, Board of Trustees, 1953-1956
5 3 Agnes Scott College, Board of Trustees, 1957
5 4 Agnes Scott College, Board of Trustees, 1960-1964
5 5 Agnes Scott College, Board of Trustees, 1965
5 6 Agnes Scott College, Board of Trustees, 1966-1967
5 7 Agnes Scott College, Board of Trustees, 1968-1969
6 1 Agnes Scott College, Board of Trustees, 1970-1971
6 2 Agnes Scott College, Board of Trustees, 1972-1975
6 3 Agnes Scott College, Board of Trustees, 1976-1979
6 4 Agnes Scott College, Board of Trustees, 1980-1985
6 5 Agnes Scott College, Board of Trustees, Committee on Long-Range Objectives, 1964-1965
6 6 Agnes Scott College, Board of Trustees, Finance Committee, 1941-1964
6 7 Agnes Scott College, Board of Trustees, Investment Committee, 1968-1972
7 1 Agnes Scott College, Board of Trustees, Nominating Committee, 1945-1972
7 2 Agnes Scott College, Employment policies, 1966-1968
7 3 Agnes Scott College, John Bulow Campbell Foundation, 1948-1953
7 4 Agnes Scott College, Lettie Pate Evans Dining Hall, 1948-1953
7 5 Agnes Scott College, McCain, James Ross, 1935-1967
7 6 Agnes Scott College, Ottley, Marian W., 1963
7 7 Agnes Scott College, Perry, Marvin B., Jr., 1973-1982
8 1 Agnes Scott College, Presser Foundation, 1939
8 2 Agnes Scott College, Printed material, 1931-1949
8 3 Agnes Scott College, Printed material, 1950-1955
8 4 Agnes Scott College, Printed material, 1956-1961
8 5 Agnes Scott College, Printed material, 1962-1965
8 6 Agnes Scott College, Printed material, 1966-1977
8 7 Agnes Scott College, Printed material, Newspaper clippings, 1964-1975
9 1 Agnes Scott College, Self-study, 1961-1963
9 2 Agnes Scott College, Seventy-Fifth Anniversary Development Program, 1953-1963
9 3 Agnes Scott College, Trust Company of Georgia, 1948-1956
9 4 Agnes Scott College, Trust Company of Georgia, 1957-1966
10 1 Agnes Scott College, Trust Company of Georgia, 1967-1972
10 2 Agriculture, Printed material, 1954-1956
10 3 Albany Chamber of Commerce, 1947
10 4 Alexander, T.M., 1963-1986
10 5 Alexander, William H., 1976
10 6 Alfriend, Kyle T., 1936-1963
10 7 Allen, Ivan, III, 1969-1979
10 8 Allen, Ivan, Jr., 1950-1984
11 1 Allen, Ivan, Sr., 1944-1968
11 2 Almand, Bond, 1949, 1984
11 3 Alston, Philip H., Jr., 1948-1981
11 4 American Academy of Political and Social Science, 1937-1944
11 5 American Assembly, 1979-1983
11 6 American Bankers Association, 1946-1956
11 7 American Bankers Association, 1957 [1 of 2]
11 8 American Bankers Association, 1957 [2 of 2]
11 9 American Bar Association, 1935-1970
12 1 American Bar Association, 1976 [1 of 2]
12 2 American Bar Association, 1976 [2 of 2]
12 3 American Bar Association, 1977-1985
12 4 American Cancer Society, 1949-1952
12 5 American Council for Capital Formation, 1978-1983
12 6 American Institute of Banking, 1946-1960
12 7 American Judicature Society, 1937-1982
12 8 American Pilgrimage of the English Legal Profession, 1960
12 9 Anatolia College, 1962
12 10 Anderson, Jennie Tate, 1977-1978
12 11 Andrew College, 1962-1971
12 12 Andrews, M. Neil, 1945-1946
12 13 Antonie, A.H., 1979-1980
13 1 Arnall, Ellis, 1945-1946
13 2 Arnold, Robert O., 1960-1983
13 3 Arrington, Marvin, 1981
13 4 Associated Industries of Georgia, 1947-1966
13 5 Association of Bank Women, 1951
13 6 Association of Reserve City Bankers, 1949-1950
13 7 Athens College, 1944
13 8 Atlanta & Lowry National Bank, 1929
13 9 Atlanta Art Association, 1939-1947
365 1 Atlanta Art Association, 1944
365 2 Atlanta Art Association, 1945
365 3 Atlanta Art Association, 1946-1947
13 10 Atlanta Art Association, 1948-1949
13 11 Atlanta Art Association, 1950-1951
13 12 Atlanta Art Association, 1952
14 1 Atlanta Art Association, 1953
14 2 Atlanta Art Association, 1954
14 3 Atlanta Art Association, 1955 [1 of 2]
14 4 Atlanta Art Association, 1955 [2 of 2]
14 5 Atlanta Art Association, 1956
14 6 Atlanta Art Association, 1957
15 1 Atlanta Art Association, 1960-1963
15 2 Atlanta Arts Alliance, 1976
15 3 Atlanta Bar Association, 1937-1940
15 4 Atlanta Bar Association, 1941-1964
15 5 Atlanta Bar Association, 1970-1984
15 6 Atlanta Baseball Corporation [Atlanta Crackers], 1936-1951
15 7 Atlanta Chamber of Commerce, 1938-1946
15 8 Atlanta Chamber of Commerce, 1947
16 1 Atlanta Chamber of Commerce, 1948-1949
365 4 Atlanta Chamber of Commerce, 1948-1949 [1 of 2]
365 5 Atlanta Chamber of Commerce, 1948-1949 [2 of 2]
16 2 Atlanta Chamber of Commerce, 1950
16 3 Atlanta Chamber of Commerce, 1951
16 4 Atlanta Chamber of Commerce, 1952-1953
16 5 Atlanta Chamber of Commerce, 1954-1956
16 6 Atlanta Chamber of Commerce, 1957-1958
16 7 Atlanta Chamber of Commerce, 1959-1981
16 8 Atlanta Chamber of Commerce, Atlanta Agri-Business Club, 1962-1971
16 9 Atlanta Chamber of Commerce, Farmers Club, 1945-1947
17 1 Atlanta Chamber of Commerce, Farmers Club, 1948-1956
17 2 Atlanta Chamber of Commerce, Farmers Club, 1957-1963
17 3 Atlanta Chamber of Commerce, Printed material, 1940-1958
17 4 Atlanta Chamber of Commerce, Printed material, 1964-1965
17 5 Atlanta Citizens Committee for Good Government, 1948
17 6 Atlanta Civic Enterprises, Inc., 1963
17 7 Atlanta Civic Enterprises, Inc., 1964-1966
18 1 Atlanta Civic Enterprises, Inc., 1967-1969
18 2 Atlanta Civic Enterprises, Inc., 1970-1971
18 3 Atlanta Civic Enterprises, Inc., 1972 [1 of 2]
18 4 Atlanta Civic Enterprises, Inc., 1972 [2 of 2]
18 5 Atlanta Civic Enterprises, Inc., 1973-1978
19 1 Atlanta Civic Enterprises, Inc., Financial statements, 1965-1976 [1 of 2]
19 2 Atlanta Civic Enterprises, Inc., Financial statements, 1965-1976 [2 of 2]
19 3 Atlanta Civic Enterprises, Inc., Minority Enterprise Small Business Investment Company (MESBIC), 1969-1971
19 4 Atlanta Civic Enterprises, Inc., Printed material, 1963-1972
19 5 Atlanta Civic Center, 1961
19 6 Atlanta Clearing House Association, 1954-1958
19 7 Atlanta Committee on Foreign Relations, 1950-1952
19 8 Atlanta Community Service Awards, Inc., 1977-1982
19 9 Atlanta Constitution, 1948-1975
20 1 Atlanta Constitution, 1977 [1 of 2]
20 2 Atlanta Constitution, 1977 [2 of 2]
20 3 Atlanta Farm Club, 1981-1983
20 4 Atlanta Goodwill Industries, Inc., 1956
20 5 Atlanta Historical Society, 1941-1982
20 6 Atlanta Jaycees, 1961-1962
20 7 Atlanta Jewish Community Center, 1961-1963
20 8 Atlanta Journal, 1969-1976
20 9 Atlanta Lawyers Foundation, Inc., 1966
20 10 Atlanta League of Women Voters, 1945-1948
20 11 Atlanta Magazine, 1985
20 12 Atlanta Metro Agribusiness Council, 1969-1975
20 13 Atlanta Metropolitan Area of Civil Defense, 1960
20 14 Atlanta Music Festival Association, Inc., 1965
20 15 Atlanta Presbytery, 1952
21 1 Atlanta Region Metropolitan Planning Commission, 1962
21 2 Atlanta Steeplechase, 1966-1986
21 3 Atlanta Symphony Guild, Inc., 1948-1961
21 4 Atlanta Symphony Orchestra, 1960-1977
21 5 Atlanta's Woman of the Year, 1946-1947
21 6 Atlanta's Woman of the Year, 1948-1953
21 7 Atlanta's Woman of the Year, 1956-1964
21 8 Atlanta Woolen Mills, Inc., 1948-1949
21 9 Atlantic Company, 1940-1952
22 1 Atlantic Company, 1955-1956
22 2 Atlantic Company, 1957
22 3 Atlantic Company, 1960-1962
22 4 Atlantic Steel Company, 1946-1964
22 5 Avary, J. Arch, Jr., 1949-1982
22 6 Avary, Minnie Scott, 1962
22 7 Avary, T. Scott, 1962-1984
23 1 B, 1936-1940
23 2 B, 1941-1947
23 3 B, 1948-1949
23 4 B, 1950-1953
23 5 B, 1954-1955
23 6 B, 1956-1961
23 7 B, 1962-1967
23 8 B, 1971-1979
24 1 B, 1980-1986
24 2 B. F. Goodrich Company, Luncheon for J.L. Collyer, 1952
24 3 Bank of Ocilla, [Ocilla, Georgia], 1956-1958
24 4 Banking, Printed material, 1977-1983
24 5 Banks, Evelyn, 1961-1964
24 6 Banks, William N., 1947-1961
24 7 Barron's, Columbia University student protest, 1968
24 8 Batson-Cook Company and Federal Reserve Bank of Atlanta, Arbitration, 1960
24 9 Baum, John P., 1952-1964
24 10 Bazemore, George W., 1948-1964
24 11 Beall, Olin P., 1941-1949
24 12 Beazley, Fred W., 1942-1955
24 13 Bell, Furman, 1951-1952
24 14 Bell, Griffin B., 1961-1968
25 1 Bell, Griffin B., 1976-1985
25 2 Bell, Griffin B., Printed material, 1976-1979
25 3 Bell, Miller, R., 1942-1949
25 4 Bell, R.C., 1948-1949
25 5 Benham, Earl, 1951
25 6 Bennett, W. Tap, 1950-1963
25 7 Benson, Ezra Taft, 1952-1955
25 8 Bentsen, Lloyd, 1975
25 9 Berea College, 1962
25 10 Beresford, William E., 1947-1949
25 11 Berry Schools, 1933-1949
25 12 Berry Schools, 1950-1951
25 13 Berry Schools, 1952-1954
25 14 Berry Schools, 1955-1959
26 1 Berry Schools, 1960-1985
26 2 Berry Schools, Admissions, 1952
26 3 Berry Schools, Agricultural Department, 1958-1964
26 4 Berry Schools, Alston, Sophie Payne, 1945-1952
26 5 Berry Schools, Alumni Association, 1945-1968
26 6 Berry Schools, Audits, 1940-1958
26 7 Berry Schools, Audits, 1959-1962
26 8 Berry Schools, Bellinger, Geraldine, 1953-1962
26 9 Berry Schools, Baird, William, Jesse, 1942-1944
27 1 Berry Schools, Baird, William, Jesse, 1945 [1of 2]
27 2 Berry Schools, Baird, William, Jesse, 1945 [2 of 2]
27 3 Berry Schools, Baird, William, Jesse, 1946
27 4 Berry Schools, Berry, Martha, 1934-1942
27 5 Berry Schools, Berry, Martha, 1943-1973
27 6 Berry Schools, Bertrand, John R., 1956-1957
28 1 Berry Schools, Bertrand, John R., 1958
28 2 Berry Schools, Bertrand, John R., 1959
28 3 Berry Schools, Bertrand, John R., 1960-1961
28 4 Berry Schools, Bertrand, John R., 1962-1964
29 1 Berry Schools, Bertrand, John R., 1965-1981
29 2 Berry Schools, Berry Schools v. C.B. Winslow Estate, 1943-1945
29 3 Berry Schools, Board of Trustees, 1934-1944
29 4 Berry Schools, Board of Trustees, 1945 [1 of 2]
29 5 Berry Schools, Board of Trustees, 1945 [2 of 2]
30 1 Berry Schools, Board of Trustees, 1946-1948
30 2 Berry Schools, Board of Trustees, 1949
30 3 Berry Schools, Board of Trustees, 1950
30 4 Berry Schools, Board of Trustees, 1951-1952
30 5 Berry Schools, Board of Trustees, 1953-1955
365 6 Berry Schools, Board of Trustees, 1954
365 7 Berry Schools, Board of Trustees, 1955 [1 of 2]
366 1 Berry Schools, Board of Trustees, 1955 [2 of 2]
31 1 Berry Schools, Board of Trustees, 1956-1957
31 2 Berry Schools, Board of Trustees, 1958 [1 of 2]
31 3 Berry Schools, Board of Trustees, 1958 [2 of 2]
31 4 Berry Schools, Board of Trustees, 1959 [1 of 2]
31 5 Berry Schools, Board of Trustees, 1959 [2 of 2]
32 1 Berry Schools, Board of Trustees, 1960 [1 of 2]
32 2 Berry Schools, Board of Trustees, 1960 [2 of 2]
32 3 Berry Schools, Board of Trustees, 1961
32 4 Berry Schools, Board of Trustees, 1962 [1 of 2]
32 5 Berry Schools, Board of Trustees, 1962 [2 of 2]
33 1 Berry Schools, Board of Trustees, 1963
33 2 Berry Schools, Board of Trustees, 1964 [1 of 2]
33 3 Berry Schools, Board of Trustees, 1964 [2 of 2]
33 4 Berry Schools, Board of Trustees, 1965
33 5 Berry Schools, Board of Trustees, 1966-1984
33 6 Berry Schools, Boykin, S.F., 1941-1946
34 1 Berry Schools, Brown, Joseph E., 1942
34 2 Berry Schools, Caldwell, Harmon, 1946-1959
34 3 Berry Schools, Callaway, Cason J., 1947-1955
34 4 Berry Schools, Carlisle, G. Lister, 1945-1953
34 5 Berry Schools, Carlisle, G. Lister, 1954-1960
34 6 Berry Schools, Charter, 1903-1947
34 7 Berry Schools, Childers, James Saxton, 1952-1956
34 8 Berry Schools, Clark, Clarence, 1941-1942
34 9 Berry Schools, Collins, Carl, 1953-1956
34 10 Berry Schools, Collins, Carl, 1957-1961
35 1 Berry Schools, Comptroller's Report, 1939
35 2 Berry Schools, Comptroller's Report, 1940
35 3 Berry Schools, Comptroller's Report, 1941
35 4 Berry Schools, Comptroller's Report, 1942
36 1 Berry Schools, Comptroller's Report, 1943
36 2 Berry Schools, Comptroller's Report, 1947
36 3 Berry Schools, Comptroller's Report, 1948 [1 of 2]
36 4 Berry Schools, Comptroller's Report, 1948 [2 of 2]
36 5 Berry Schools, Comptroller's Report, 1949
37 1 Berry Schools, Comptroller's Report, 1952
37 2 Berry Schools, Comptroller's Report, 1953 [1 of 2]
37 3 Berry Schools, Comptroller's Report, 1953 [2 of 2]
37 4 Berry Schools, Comptroller's Report, 1954 [1 of 2]
37 5 Berry Schools, Comptroller's Report, 1954 [2 of 2]
37 6 Berry Schools, Cook, S.H., 1945-1952
37 7 Berry Schools, Cook, S.H., 1953-1967
38 1 Berry Schools, Cooper, Hunter P., 1942-1943
38 2 Berry Schools, Cox, Erskine H., 1941-1942
38 3 Berry Schools, David, Donald K., 1951-1952
38 4 Berry Schools, Director, 1940-1941
38 5 Berry Schools, Director, 1942 [1 of 2]
38 6 Berry Schools, Director, 1942 [2 of 2]
39 1 Berry Schools, Director, 1943
39 2 Berry Schools, Director, 1944-1945
39 3 Berry Schools, Director, Presidential search, 1941-1943 [1of 2]
39 4 Berry Schools, Director, Presidential search, 1941-1943 [2of 2]
39 5 Berry Schools, Eagan, Mary, Vermont, 1944-1945
39 6 Berry Schools, Edgerton, Richard, 1960-1980
39 7 Berry Schools, Evans, Lettie Pate, 1947-1955
39 8 Berry Schools, Federal Reserve Bank of Atlanta meeting, 1948
39 9 Berry Schools, Fiftieth Anniversary Campaign, 1949-1952
39 10 Berry Schools, Ford Foundation, 1941-1952
39 11 Berry Schools, Forest, 1945-1947
39 12 Berry Schools, "Fundraising at the Berry Schools," 1956
40 1 Berry Schools, Green, G. Leland, 1941-1971
40 2 Berry Schools, Gregg, Robert, 1948-1950
40 3 Berry Schools, Gresham, Richard C., 1950-1972
40 4 Berry Schools, Gunby, Eugene, 1946-1958
40 5 Berry Schools, Hallmark Hall of Fame, 1952
40 6 Berry Schools, Hammond, Emily V., 1947-1959
40 7 Berry Schools, Hammond, John Henry, 1948-1949
40 8 Berry Schools, Henry, Inez, 1945-1947
40 9 Berry Schools, Henry, Inez, 1948-1949
40 10 Berry Schools, Henry, Inez, 1950-1952
40 11 Berry Schools, Henry, Inez, 1953
41 1 Berry Schools, Henry, Inez, 1954-1955
41 2 Berry Schools, Henry, Inez, 1956-1959
41 3 Berry Schools, Henry, Inez, 1960-1979
41 4 Berry Schools, Hoffman, Paul G., 1951
41 5 Berry Schools, Hoge, E.H., 1938-1944
42 1 Berry Schools, Hoge, E.H., 1945-1947
42 2 Berry Schools, Hoge, E.H., 1948-1955
42 3 Berry Schools, Holt, Erwin A., 1942-1957
42 4 Berry Schools, Investment Committee, 1941-1955
42 5 Berry Schools, Investment Committee, 1956-1959
43 1 Berry Schools, Investment Committee, 1960-1965
43 2 Berry Schools, Isbell, Thomas, 1948-1955
43 3 Berry Schools, John A. Sibley essay contest, 1946-1976
43 4 Berry Schools, John A. Sibley Scholarship Fund, 1966-1986
43 5 Berry Schools, John Bulow Campbell Foundation, 1946-1958
43 6 Berry Schools, Jones, Joseph W., 1986
43 7 Berry Schools, Kalb, Robert, 1945-1949
43 8 Berry Schools, Keown, Gordon, 1939-1941
43 9 Berry Schools, Keown, Gordon, 1942
44 1 Berry Schools, Keown, Gordon, 1944-1955
44 2 Berry Schools, King, Julius, 1950
44 3 Berry Schools, King, Maurice R., 1955
44 4 Berry Schools, Korstian, K.C., 1946-1948
44 5 Berry Schools, Ladd, Walter G., 1940-1944
44 6 Berry Schools, Ladd, Walter G., 1945
44 7 Berry Schools, Ladd, Walter G., 1946-1948
45 1 Berry Schools, Lambert, Robert S., 1953
45 2 Berry Schools, Lambert, Robert S., 1954
45 3 Berry Schools, Lambert, Robert S., 1955
45 4 Berry Schools, Legacies, 1944-1968
45 5 Berry Schools, Lewis H. Beck Foundation, 1945
45 6 Berry Schools, Lindsay, James Armour, 1945-1946
46 1 Berry Schools, Lindsay, James Armour, 1947
46 2 Berry Schools, Lindsay, James Armour, 1948
46 3 Berry Schools, Lindsay, James Armour, 1949
46 4 Berry Schools, Lindsay, James Armour, 1950
46 5 Berry Schools, Lindsay, James Armour, 1951-1953
46 6 Berry Schools, Loveday, Fred H., 1947-1966
47 1 Berry Schools, Macy, Nelson, Jr., 1945-1970
47 2 Berry Schools, Maddox, John W., 1960-1967
47 3 Berry Schools, Maddox, Robert F., 1950-1956
47 4 Berry Schools, Martha Berry Highway, 1945-1953
47 5 Berry Schools, Martin, William McC., Jr., 1946-1954
47 6 Berry Schools, Martin, William McC., Jr., 1955-1956
47 7 Berry Schools, Martin, William McC., Jr., 1957-1959
47 8 Berry Schools, Martin, William McC., Jr., 1960-1973
48 1 Berry Schools, McCloskey, Richard, 1961
48 2 Berry Schools, McClure, James K.G. 1951-1956
48 3 Berry Schools, McGill, Ralph, 1950-1951
48 4 Berry Schools,"Miracle of the Mountains," 1955-1957
48 5 Berry Schools, Moise, E. Warren, 1950-1955
48 6 Berry Schools, Morgan, H.A., 1947-1951
48 7 Berry Schools, Morton, Mary R., 1951
48 8 Berry Schools, Notes, 1946-1961
48 9 Berry Schools, Pasture program, 1952
48 10 Berry Schools, President search, 1952
49 1 Berry Schools, President search, 1953 [1of 2]
49 2 Berry Schools, President search, 1953 [2 of 2]
49 3 Berry Schools, Press release, 1950s
49 4 Berry Schools, Pressly, William L., 1960
49 5 Berry Schools, Printed material, 1947-1966
49 6 Berry Schools, Printed material, Anniversary Celebration program, 1941-1977
49 7 Berry Schools, Printed material, Berry Alumni Association, 1948-1981
49 8 Berry Schools, Printed material, The Berry Alumni Quarterly, 1944-1984
49 9 Berry Schools, Printed material, The Berry Schools Bulletin, 1958-1963
49 10 Berry Schools, Printed material, Brochures and leaflets, 1957-1964
49 11 Berry Schools, Printed material, Calendar of events, 1958-1960
49 12 Berry Schools, Printed material, Church service program, 1942-1966
50 1 Berry Schools, Printed material, Commencement programs, 1940-1981
50 2 Berry Schools, Printed material, Convocation programs, 1947
50 3 Berry Schools, Printed material, Faculty and staff directory, 1961
50 4 Berry Schools, Printed material, Faculty Newsletter, 1949
50 5 Berry Schools, Printed material, Handbook for Trustees, 1957
50 6 Berry Schools, Printed material, Inauguration of Gloria M. Shatto, 1980
50 7 Berry Schools, Printed material, Magazine articles, 1942-1958
50 8 Berry Schools, Printed material, Mount Berry News, 1942-1960
50 9 Berry Schools, Printed material, Newspaper clippings, 1942-1983
50 10 Berry Schools, Printed material, President's Newsletter, 1967-1980
50 11 Berry Schools, Printed material, President's Report, 1956-1989
50 12 Berry Schools, Printed material, Report of the Berry Schools, Financial summary, 1935-1960
51 1 Berry Schools, Printed material, School catalog, 1954-1967
51 2 Berry Schools, Printed material, South Winds, 1963
51 3 Berry Schools, Printed material, Staff members' handbook, 1958
51 4 Berry Schools, Printed material, Statutes, 1945
51 5 Berry Schools, Printed material, Student handbooks, 1958-1961
51 6 Berry Schools, Printed material, The Southern Highlander, 1942-1956
51 7 Berry Schools, Printed material, The Windmill, 1950-1953
51 8 Berry Schools, Renovations, 1944-1945
51 9 Berry Schools, Reports, 1941-1954
52 1 Berry Schools, Reports, 1958 [1 of 2]
52 2 Berry Schools, Reports, 1958 [2 of 2]
52 3 Berry Schools, Reports, 1959
52 4 Berry Schools, Roberts, Harvey, 1947-1955
52 5 Berry Schools, See, Howard, 1950-1951
52 6 Berry Schools, Shatto, Gloria M., 1979-1986
53 1 Berry Schools, Shaw, Albert, 1945-1947
53 2 Berry Schools, Skinner, O.C., 1945-1950
53 3 Berry Schools, Sproull, Reavis C., 1947-1954
53 4 Berry Schools, Stone, Joe, 1953-1959
53 5 Berry Schools, Talmadge, Herman E., 1950-1952
53 6 Berry Schools, Trust Company of Georgia, 1941-1952
53 7 Berry Schools, Trust Company of Georgia, 1954-1955
53 8 Berry Schools, Trust Company of Georgia, 1956-1957
53 9 Berry Schools, Trust Company of Georgia, 1958
54 1 Berry Schools, Trust Company of Georgia, 1959-1961
54 2 Berry Schools, Trust Company of Georgia, 1962-1967
54 3 Berry Schools, Turman, Pollard, 1956-1970
54 4 Berry Schools, Winslow, V.C.B, estate, 1947
54 5 Berry Schools, Walker, Clarence N., 1947-1948
54 6 Berry Schools, Walker, Clarence N., 1949
54 7 Berry Schools, Walker, Clarence N., 1950-1951
55 1 Berry Schools, Walker, Clarence N., 1951-1962
55 2 Berry Schools, Warr, John C., 1945-1948
55 3 Berry Schools, Weltner, Philip, 1943-1956
55 4 Berry Schools, Westcott, G. Lamar, 1945-1962
55 5 Berry Schools, Williams, Alice Atwood, 1948-1955
55 6 Berry Schools, Winship, George, 1950-1955
55 7 Berry Schools, Woodruff, Robert W., 1945-1962
55 8 Berry, Thomas H., 1945
56 1 Bethune-Cookman College, 1978
56 2 Better Business Bureau of Atlanta, Inc., 1950-1957
56 3 Bewley, William C., 1944-1953
56 4 Bicentennial celebration, United States, 1970-1976
56 5 Biggers, George C., 1944-1955
56 6 Bipartisan Evaluating Committee for the Selection of Federal Judges, 1970 [1 of 2]
56 7 Bipartisan Evaluating Committee for the Selection of Federal Judges, 1970 [2 of 2]
56 8 Birmingham Ordnance District, 1949-1955
56 9 Birnie, Joseph E., 1950-1953
56 10 Black, Eugene, 1956-1971
57 1 Bondurant, Herbert William, 1946-1961
57 2 Bone, Frank E., 1953-1974
57 3 Bowdoin, William R., 1953-1969
57 4 Bowdoin, William R., 1970-1975
57 5 Bowdoin, William R., 1976-1978
57 6 Boy Scouts of America, 1938-1954
57 7 Boykin, John A., 1940
57 8 Boykin, S. Frank, 1936-1947
57 9 Boykin, Samuel, 1960-1961
57 10 Boykin, W.A., Jr., 1939
57 11 Boynton, George, 1940-1941
57 12 Boys Clubs of Metro Atlanta, 1983
57 13 Bradford, Esther, 1936-1940
57 14 Bradley, W.C. [William Clark], 1936-1942
57 15 Branch, Harllee, Jr., 1924-1978
57 16 Branch, James A., 1941-1955
57 17 Branch, John E., 1940-1948
57 18 Brigham Young University, 1976
58 1 Brighton Mills, Inc., 1949-1950
58 2 British Consulate General, 1978-1981
58 3 British War Relief Society, Inc., 1940
58 4 Brock, Pope F., 1936-1955
58 5 Broeman, C. Stuart, 1946-1953
58 6 Brookings Institution, 1965-1966
58 7 Brooks Brothers Clothing, 1975-1978
58 8 Brooks, Carrington, 1936
58 9 Brooks, Cornelia B., 1953
58 10 Brooks, D.W., 1949-1982
58 11 Brooks, Edward H., 1947-1954
58 12 Brooks, Frank, 1947-1974
58 13 Brown, Charlie, 1956-1962
58 14 Brown, Harry L., 1948-1961
58 15 Brown, Martha Pope, 1945-1951
58 16 Brown, W.S., 1950-1954
58 17 Brownlee, William M., 1936-1939
58 18 Brumby Metals, Inc., 1954-1955
58 19 Bryan, Malcolm, 1936-1956
58 20 Bryan, William J., 1960-1963
58 21 Bryan, Wright, 1945-1953
58 22 Burke, Robert J., 1946-1949
59 1 Burton, Jack, 1951-1954
59 2 Bush, George, 1974-1979
59 3 Business Atlanta, 1977
59 4 Butterfield, Victor L., 1942-1944
59 5 Byrd, Garland T., 1961
59 6 Byrnes James F., 1945-1963
59 7 C, 1935-1952
59 8 C, 1953-1957
59 9 C, 1960-1967
60 1 C, 1974-1985
60 2 Cabin Crafts, Inc., 1962-1964 [1 of 2]
60 3 Cabin Crafts, Inc., 1962-1964 [2 of 2]
60 4 Caldwell, Harmon, 1940-1980
60 5 Caldwell, J. E., 1940-1963
60 6 Callaway, Cason J., 1945-1951
60 7 Callaway, Cason J., 1952-1956
61 1 Callaway, Cason J., 1957-1961
61 2 Callaway, Cason J., Printed material, 1961-1970
61 3 Callaway, Cason J., Jr., 1957-1977
61 4 Callaway, Ely, 1950
61 5 Callaway, Fuller E., Jr., 1947-1984
- - Callaway Gardens [See: Ida Cason Callaway Foundation]
61 6 Callaway, Howard H. (Bo), 1953-1984 [See also: Ida Cason Callaway Foundation]
61 7 Callaway, Howard H. (Bo), Elections, 1963-1968 [1 of 2]
62 1 Callaway, Howard H. (Bo), Elections, 1963-1968 [2 of 2]
62 2 Callaway, Howard H. (Bo), Elections, 1974-1980
62 3 Callaway Mills, 1947-1950
62 4 Callaway, Virginia H., 1947-1967 [See also: Ida Cason Callaway Foundation]
62 5 Callaway, Virginia H., 1968-1970 [See also: Ida Cason Callaway Foundation]
62 6 Callaway, Virginia H., 1971-1974 [See also: Ida Cason Callaway Foundation]
63 1 Callaway, Virginia H., 1975-1985 [See also: Ida Cason Callaway Foundation]
63 2 Calvert, Robert A., 1957-1958
63 3 Camp, E.V., 1935-1941
63 4 "Campaign for the 48 States," 1956-1957
63 5 Campbell, Alice M. 1952
63 6 Campbell, Donald H., 1946
63 7 Campbell, John Bulow, 1934-1946 [See also: John Bulow Campbell Foundation]
63 8 Campbell, J.L., 1947
63 9 Campbell, Laura Berry, 1939-1963
63 10 Campbell, Phil, 1955-1966
63 11 Canada, Edwin, 1943-1946
63 12 Candler, Charles Howard, 1947-1957
63 13 Candler, Thomas Slaughter, 1966
64 1 Candler, Thomas Slaughter, Memorial Commission, 1971-1972
64 2 Candler, Walter T., 1939
64 3 Cannon, William R., 1972-1982
64 4 Capital City Club, 1939-1954
64 5 Capital City Club, 1955-1958
64 6 Capital City Club, 1959-1970
64 7 Capital City Club, 1971-1984
64 8 Capital City Club, Jack Spalding and Ernest Woodruff, 1936 [1 of 3]
65 1 Capital City Club, Jack Spalding and Ernest Woodruff, 1936 [2 of 3]
65 2 Capital City Club, Jack Spalding and Ernest Woodruff, 1936 [3 of 3]
65 3 Capitol View Presbyterian Church, 1951
65 4 Carlisle, G. Lister, 1946
65 5 Carmichael, James V., 1947-1965
65 6 Carmichael, R.J., 1947
65 7 Carnegie Corporation of New York, 1966-1967
65 8 Carpenter, Robert, 1944
65 9 Carter, B.L., 1954-1955
65 10 Carter, Ben, 1976
65 11 Carter, Frank, 1969-1979
65 12 Carter, Frank, Jr., 1975
65 13 Carter, Jane, 1954-1979
65 14 Carter, Jimmy, 1966-1984
65 15 Carter, Jimmy, Printed material, 1971-1980
65 16 Carter, Russell D., 1977
66 1 Castleberry, C. D., 1947-1950
66 2 Cate, Margaret Davis, 1960
66 3 Cates, Alvin B., 1940-1956
66 4 Catholicism, circa 1920s
66 5 Cedar Springs Farm, 1972-1977 [1 of 2]
66 6 Cedar Springs Farm, 1972-1977 [2 of 2]
66 7 Cedar Springs Farm, Agricultural Stabilization and Conservation Service, 1980
66 8 Cedar Springs Farm, Apple orchard, 1970-1972 [1 of 2]
66 9 Cedar Springs Farm, Apple orchard, 1970-1972 [2 of 2]
66 10 Cedar Springs Farm, "Apple Orchard and Juice Plant Investment," 1971
66 11 Cedar Springs Farm, Arthur Anderson and Company, 1972-1976
67 1 Cedar Springs Farm, Arthur Anderson and Company, 1977-1984
67 2 Cedar Springs Farm, Benton, Clarence, 1979-1986
67 3 Cedar Springs Farm, Blueberries, 1978
67 4 Cedar Springs Farm, Brick house, Fire, 1982-1983 [1 of 2]
67 5 Cedar Springs Farm, Brick house, Fire, 1982-1983 [2 of 2]
67 6 Cedar Springs Farm, Brick house, Paid bills, 1983
68 1 Cedar Springs Farm, Brick house, Rebuilding, 1982-1984 [1 of 2]
68 2 Cedar Springs Farm, Brick house, Rebuilding, 1982-1984 [2 of 2]
68 3 Cedar Springs Farm, Brick house, Rebuilding, Accounting, 1983
68 4 Cedar Springs Farm, Catfish farming, 1981
68 5 Cedar Springs Farm, Cattle, 1972-1980
68 6 Cedar Springs Farm, Cattle tele-auction, 1978
69 1 Cedar Springs Farm, Chickens, 1977
69 2 Cedar Springs Farm, Christmas tree farming, 1979
69 3 Cedar Springs Farm, City services, 1981-1982
69 4 Cedar Springs Farm, Cofer, Carl H., 1976
69 5 Cedar Springs Farm, Corn, 1977
69 6 Cedar Springs Farm, Dam, 1973-1975
69 7 Cedar Springs Farm, Employees and personnel, 1972-1981
69 8 Cedar Springs Farm, Farmers Club, 1978
69 9 Cedar Springs Farm, Frierson property, 1972-1974
69 10 Cedar Springs Farm, Grapes, 1973-1975
69 11 Cedar Springs Farm, Hentz, Clark, 1978-1979
69 12 Cedar Springs Farm, Hentz, David, 1980
69 13 Cedar Springs Farm, Home furnishings, 1972-1982
69 14 Cedar Springs Farm, Irrigation, 1978
69 15 Cedar Springs Farm, Kaye, Thomas, 1978
69 16 Cedar Springs Farm, Kensington Water & Sewer Authority, 1982
70 1 Cedar Springs Farm, Lake, 1955-1978
70 2 Cedar Springs Farm, Land for apple orchard, 1972
70 3 Cedar Springs Farm, Land surveys, 1973-1975
70 4 Cedar Springs Farm, Maps, 1972
70 5 Cedar Springs Farm, Maps, 1973-1975
70 6 Cedar Springs Farm, McCoy, Nathaniel, 1983-1984
70 7 Cedar Springs Farm, McCoy, Nathaniel, 1985-1986
71 1 Cedar Springs Farm, Memorandum, 1973-1976
71 2 Cedar Springs Farm, Rats, 1986
71 3 Cedar Springs Farm, Sauls property, 1972-1976
71 4 Cedar Springs Farm, Sawan Seed, 1980
71 5 Cedar Springs Farm, Shattuck, Frank, 1979-1980
71 6 Cedar Springs Farm, Shaw, Frank, 1976
71 7 Cedar Springs Farm, Sibley, Jack N., 1978
71 8 Cedar Springs Farm, Sibley, Jack N., 1984-1986
71 9 Cedar Springs Farm, Sibley, Stephen, 1974-1979
71 10 Cedar Springs Farm, Sibley, Stephen, 1980-1981
71 11 Cedar Springs Farm, Silage, 1973
71 12 Cedar Springs Farm, Simmental bull registration, 1978
71 13 Cedar Springs Farm, Smith, Gordon, 1984-1985
71 14 Cedar Springs Farm, State Crop Improvement Association, 1978
71 15 Cedar Springs Farm, Swim Center, 1977-1979
71 16 Cedar Springs Farm, Taxes and insurance, 1973-1979
72 1 Cedar Springs Farm, Tennis court, 1979
72 2 Cedar Springs Farm, Walker County census, 1979-1983
72 3 Cedar Springs Farm, Walker County, Georgia, 1972
72 4 Cedar Springs Farm, Walker County land, 1973-1974
72 5 Cedar Springs Farm, Wilson property, 1972
72 6 Central Atlanta Improvement Association, 1947-1957
72 7 Central of Georgia Railway Company, 1952-1957
72 8 Central Presbyterian Church, 1960-1964
72 9 Chamber of Commerce of the United States, 1943-1948
72 10 Chamber of Commerce of the United States, 1949
72 11 Chamber of Commerce of the United States, 1964
72 12 Chambers, Jack J., 1939-1945
73 1 Champion, George, 1954-1986
73 2 Chandler, Charles N., 1947
73 3 Chapel of All Faiths Foundation, Inc., 1960
73 4 Chapel of All Faiths Foundation, Inc., 1961
73 5 Chapel of All Faiths Foundation, Inc., 1962 [1 of 4]
73 6 Chapel of All Faiths Foundation, Inc., 1962 [2 of 4]
73 7 Chapel of All Faiths Foundation, Inc., 1962 [3 of 4]
73 8 Chapel of All Faiths Foundation, Inc., 1962 [4 of 4]
73 9 Chapel of All Faiths Foundation, Inc., 1963
74 1 Chapel of All Faiths Foundation, Inc., 1964-1965
74 2 Chapel of All Faiths Foundation, Inc., County chairmen, 1961-1962
74 3 Chapel of All Faiths Foundation, Inc., Dedication, 1964
74 4 Chapel of All Faiths Foundation, Inc., Donations, 1961-1962
74 5 Chapel of All Faiths Foundation, Inc., Financial statements, 1962-1964
74 6 Chapel of All Faiths Foundation, Inc., Foundation requests, 1961-1962
74 7 Chapel of All Faiths Foundation, Inc., Grizzard and Hass, 1961-1962
75 1 Chapel of All Faiths Foundation, Inc., Meetings, 1962
75 2 Chapel of All Faiths Foundation, Inc., Ministers, 1961
75 3 Chapel of All Faiths Foundation, Inc., Ministers, 1962-1963
75 4 Chapel of All Faiths Foundation, Inc., Moore, John L., 1962
75 5 Chapel of All Faiths Foundation, Inc., Notes, 1962
75 6 Chapel of All Faiths Foundation, Inc., Publicity, 1961-1962
75 7 Chapel of All Faiths Foundation, Inc., Speakers bureau, 1962
75 8 Chapel of All Faiths Foundation, Inc., Steering and Campaign Committee, 1961-1962 [1 of 2]
76 1 Chapel of All Faiths Foundation, Inc., Steering and Campaign Committee, 1961-1962 [2 of 2]
76 2 Chapel of All Faiths Foundation, Inc., Treasurer, 1962
76 3 Chapel of All Faiths Foundation, Inc., Trustees, 1962
76 4 Chapel of All Faiths Foundation, Inc., Vandiver, Ernest, 1961-1962
76 5 Chappell, Bentley, 1946-1961
76 6 Chappell, Blanchette, 1981
76 7 Chattahoochee Recreation Area Study, 1970-1976
76 8 Chattahoochee Recreation Area Study, Legislation, 1971
76 9 Chattahoochee Valley Railway Company, 1952-1953
76 10 Cheatham, O.R., 1947
76 11 Cheatham, John M., 1984-1985
76 12 Childers, James Saxton, 1954-1961
76 13 Chiles, John O., 1950-1956
77 1 China, 1978
77 2 Christian Council of Atlanta, 1953
77 3 Christian Council of Metropolitan Atlanta, 1978-1979
77 4 Christian Science Monitor, 1985
77 5 Citizens' Committee for International Development, 1961
77 6 Citizens & Southern National Bank, 1946-1954
77 7 City Center, Inc., 1965
77 8 Civil Rights, Printed material, 1967-1972
77 9 Clark, John B., 1947-1953
77 10 Clark, Lewis M., 1953
77 11 Clark, Percy H., 1951
77 12 Clarke, James McClure, 1982-1984
77 13 Clary, Horace E., Jr., 1977-1982
77 14 Clay, Lucius D., 1966
77 15 Clearing House Association, 1947
77 16 Cleland, Max, 1974-1982
77 17 Cleveland, J. Luther, 1947-1957
77 18 Cluett, Peabody, and Company, Inc., 1952-1954
77 19 Cluett, Sanford L., 1954
77 20 Cobb, Cully A., 1962
78 1 Cobb Institute of Archaeology, 1974-1979
78 2 Coca-Cola Club, 1938-1947
78 3 Coca-Cola Company, 1934-1944
78 4 Coca-Cola Company, 1947-1949
78 5 Coca-Cola Company, 1950-1953
78 6 Coca-Cola Company, 1954-1956
78 7 Coca-Cola Company, 1957
78 8 Coca-Cola Company, 1959-1984
79 1 Coca-Cola Company, Austin, J. Paul, 1970-1971
79 2 Coca-Cola Company, Austin, J. Paul, 1972-1978
79 3 Coca-Cola Company, Bell, Hunter, 1946
79 4 Coca-Cola Company, Board of Directors, 1962-1964
79 5 Coca-Cola Company, Board of Directors, 1965-1966
79 6 Coca-Cola Company, Board of Directors, 1967-1968
79 7 Coca-Cola Company, Board of Directors, 1969-1970
80 1 Coca-Cola Company, Board of Directors, 1971-1975
80 2 Coca-Cola Company, Board of Directors, 1976
80 3 Coca-Cola Company, Board of Directors, 1977
80 4 Coca-Cola Company, Board of Directors, 1978
80 5 Coca-Cola Company, Board of Directors, 1979-1980
80 6 Coca-Cola Company, Bottling Companies, 1946-1963
80 7 Coca-Cola Company, Bottling Company, Lincoln, Nebraska, 1952-1959
81 1 Coca-Cola Company, British House of Commons Debate, 1954
81 2 Coca-Cola Company, Brokers' reports, 1977-1983
81 3 Coca-Cola Company, By-laws, 1971-1979
81 4 Coca-Cola Company, Centennial, 1986
81 5 Coca-Cola Company, Coca-Cola Company vs. Coca-Cola Bottling Company, 1974
81 6 Coca-Cola Company, Cochran, William N., 1943
81 7 Coca-Cola Company, Columbia Pictures, 1981-1982
81 8 Coca-Cola Company, Committee appointments, 1978-1980
81 9 Coca-Cola Company, Duncan, C.W., Jr., 1969-1977
81 10 Coca-Cola Company, Europe trip, 1940
81 11 Coca-Cola Company, Federal Trade Commission, 1978
81 12 Coca-Cola Company, Finance Committee, 1965-1976
81 13 Coca-Cola Company, Finance Committee, 1977-1981
81 14 Coca-Cola Company, General Counsel, 1935-1943
82 1 Coca-Cola Company, Goizueta, Roberto C., 1980-1981
82 2 Coca-Cola Company, Goizueta, Roberto C., 1982-1983
82 3 Coca-Cola Company, Goizueta, Roberto C., 1984-1985
82 4 Coca-Cola Company, Jones, Joseph W., 1950-1986
82 5 Coca-Cola Company, Keough, Donald R., 1981-1985
82 6 Coca-Cola Company, Printed material, 1920-1979
83 1 Coca-Cola Company, Printed material, 1980-1985
83 2 Coca-Cola Company, Robinson, W.E., 1956 [1 of 2]
83 3 Coca-Cola Company, Robinson, W.E., 1956 [2 of 2]
83 4 Coca-Cola Company, Scholarships, 1978
83 5 Coca-Cola Company, Sibley, John A., named director, 1964
83 6 Coca-Cola Company, Sibley, John A., resignation from Coca-Cola Board, 1980
83 7 Coca-Cola Company, Smith, J. Lucian, 1979-1980
83 8 Coca-Cola Company, Sterling Institute, Management training, 1969
83 9 Coca-Cola Company, Stockholders meeting, Wilmington, 1979
83 10 Coca-Cola Company, Stockholders reports, 1940-1953
84 1 Coca-Cola Company, Stockholders reports, 1954-1956
84 2 Coca-Cola Company, Stockholders reports, 1959-1961
84 3 Coca-Cola Company, Stockholders reports, 1962-1964
84 4 Coca-Cola Company, Stockholders reports, 1965-1967
84 5 Coca-Cola Company, Stockholders reports, 1970-1975
84 6 Coca-Cola Company, Stockholders reports, 1976-1979
84 7 Coca-Cola Company, Stockholders reports, 1980-1983
84 8 Coca-Cola Company, Stock Option Committee, 1977
84 9 Coca-Cola Company, Sugar, 1951
84 10 Coca-Cola Company, Thrift plan, 1968-1973
85 1 Coca-Cola Company, Thrift plan, 1974-1976
85 2 Coca-Cola Company, Thrift plan, 1977
85 3 Coca-Cola Company, Thrift plan, 1978-1979
85 4 Coca-Cola Company, Trademark infringement cases, 1940-1944
85 5 Coca-Cola Company, Turner, D. Abbott, 1968-1982
85 6 Coca-Cola Company, White, William Allen., 1938
366 2 Coca-Cola Export Corporation, 1951-1953
85 7 Coca-Cola Export Corporation, 1954-1956
85 8 Coca-Cola Export Corporation, 1957
85 9 Coca-Cola Export Corporation, 1960-1962
86 1 Coca-Cola Export Corporation, 1963-1978
86 2 Coca-Cola Interamerican Corporation, 1976-1978
86 3 Coca-Cola International Corporation, 1944-1954
86 4 Coca-Cola International Corporation, 1972-1973
86 5 Coca-Cola International Corporation, 1974
86 6 Coca-Cola International Corporation, 1975-1980
366 3 Coca-Cola Overseas, 1951-1952
86 7 Coca-Cola USA, 1972-1973
86 8 Cocke, Erle, Jr., 1945-1956
86 9 Cocks, David F., 1953
86 10 Coit, Knox, 1941
86 11 Coleman, John S., 1953
86 12 College campus unrest, Printed material, 1970-1972
86 13 Collins, M.W.H. (Alphabet), 1947-1960
87 1 Colony Square, 1968
87 2 Colt, S. Sloan, 1947
87 3 Columbia Presbyterian Church, 1952
87 4 Columbia Theological Seminary, 1936-1960
87 5 Commerce Club, 1981
87 6 Commercial & Financial Chronicle, 1952-1956
87 7 Committee for Economic Development, 1952-1962
87 8 Committee of One Million, 1955-1957
87 9 Committee on Federal-State Relationships, 1958-1962
- - Committee on Schools [See: Georgia General Assembly Committee on Schools]
87 10 Community Council of the Atlanta Area, Inc., 1960-1961
87 11 Community Council of the Atlanta Area, Inc., 1962
87 12 Community Council of the Atlanta Area, Inc., 1963
87 13 Community Council of the Atlanta Area, Inc., 1964-1966
88 1 Community Council of the Atlanta Area, Inc., 1967-1968
88 2 Community Council of the Atlanta Area, Inc., 1969-1973
88 3 Community Foundation, Inc., 1968
88 4 Community Foundation, Inc., 1969
88 5 Community Foundation, Inc., 1970-1971
88 6 Community Foundations, United States and Canada, 1961
88 7 Community Relations Commission, 1970-1972
89 1 Concord Country Club, 1938-1940
89 2 Cone, Clara Lee, 1944-1976
89 3 Cone, Malcolm, 1947-1974
89 4 Connally, John B., 1976-1979
89 5 Conner, John L., 1942-1953
89 6 Continental Gin Company, 1946-1949
366 4 Continental Gin Company, 1949-1954
89 7 Continental Gin Company, 1953-1956
89 8 Continental Gin Company, 1957
89 9 Continental Gin Company, 1958-1959
89 10 Cook, Quitman, 1954
89 11 Cooper, Frederick S., 1947-1953
89 12 Cooperative Extension Work, 1950-1951
89 13 Copeland, Lammot du Pont, 1957
89 14 Corder, Wilson K., 1941-1961
89 15 Cordiner, Ralph J., 1953-1954
89 16 Cotton, Douglas R., 1947
89 17 Cotton, Richard E., 1950
89 18 Cotton Producers Association, 1950-1966
89 19 Council for Financial Aid to Education, 1956-1966
90 1 Couper, Butler King, 1960-1966
90 2 Courts, Marlon C., 1942-1955
90 3 Courts, Richard W., 1938-1982
90 4 Courts, Virginia Campbell, 1944-1986
90 5 Cousins, Thomas G., 1972-1986
90 6 Cowan, C.B. (Abie), 1952-1962
90 7 Cowan, James R., 1950-1952
90 8 Cox, James M., 1953-1974
90 9 Craft, George S., 1968-1971
90 10 Craig, Martha Boynton., 1935-1946
90 11 Cramer, Purser, 1950
90 12 Creighton, William J., 1950-1955
90 13 Creomulsion Company, 1948-1960
90 14 Crew, Willie, 1953-1966
90 15 Crowder, Jack, 1953-1966
91 1 Crowley Motor Company, 1951
91 2 Crown Zellerbach Corporation, 1961-1964
91 3 Crudup, Josiah, 1952
91 4 Crusade for Freedom, Inc., 1952-1958
91 5 Crusade for Freedom, Inc., Dinner, 1955
91 6 Culver Military Academy, 1961-1967
91 7 Cunningham, Emory, 1981-1985
91 8 Currey, Brownlee, 1952
91 9 Currie, Charles J., 1951-1954
91 10 Curtis, James F., 1939-1952
91 11 Cushman, Arthur L., 1950-1954
91 12 Cushman, James E., 1971-1980
91 13 D, 1937-1948
92 1 D, 1950-1953
92 2 D, 1954-1955
92 3 D, 1956-1957
92 4 D, 1960-1962
92 5 D, 1963-1964
92 6 D, 1965-1967
92 7 D, 1968-1974
92 8 D, 1975-1977
92 9 D, 1978-1983
93 1 David, Donald K., 1950-1956
93 2 Davis, James C., 1947-1962
93 3 Davis, Lipscomb L., 1960-1968
93 4 Deen, Braswell D., Jr., 1979
93 5 DeGaulle, Charles, Printed material, 1964-1968
93 6 Deseret Farms, Inc., 1963-1965
93 7 Dickerson, Charles R., 1980
93 8 Dickey, Charles D., 1947
93 9 Diets, Printed material, 1964
93 10 Dillon, Tom, 1980
93 11 Dixie Business, 1953-1957
93 12 Dobbs, Howard, Jr., 1950-1978
93 13 Dodson, Clara May, 1939-1958
93 14 Dogs, 1938-1978
93 15 Dollar, R. Stanley, 1965-1966
93 16 Doremus, Oden, 1951-1952
93 17 Dorsey, Hugh M., 1944
93 18 Druid Hills Presbyterian Church, 1942-1956
366 5 Druid Hills Presbyterian Church, 1949-1954
94 1 Drukenmiller, Mary E., 1945-1965
94 2 DuBose, Beverly M., Jr., 1962-1963
94 3 Duckworth, W.H., 1968-1970
94 4 Duggan, Ivy, 1953-1956
94 5 Duggan, Ivy, 1961-1983
94 6 Duncan, Charles W., Jr., 1979-1981
94 7 E, 1936-1949
94 8 E, 1950-1952
94 9 E, 1953-1957
94 10 E, 1962-1967
95 1 E, 1968-1985
95 2 Eastern Air Lines, 1961
95 3 Eastman-Kodak Company, 1952-1953
95 4 Eaton's Ranch, 1980
95 5 Echlin Manufacturing Company, 1965
95 6 Eisenhower, Dwight D., 1947-1961
95 7 Electoral College, 1961-1965
95 8 Elkhorn Ranch, 1979
95 9 Elliott, William M., Jr., 1935-1940
95 10 Elliott, William M., Jr., 1941-1946
95 11 Ellis, Elmo, Luncheon, 1975
95 12 Emily and Ernest Woodruff Foundation, 1933-1940
95 13 Emily and Ernest Woodruff Foundation, 1946-1950
96 1 Emily and Ernest Woodruff Foundation, 1951-1952
96 2 Emily and Ernest Woodruff Foundation, 1953 [1 of2]
96 3 Emily and Ernest Woodruff Foundation, 1953 [2 of 2]
96 4 Emily and Ernest Woodruff Foundation, 1954
96 5 Emily and Ernest Woodruff Foundation, 1959-1961
96 6 Emily and Ernest Woodruff Foundation, 1962
96 7 Emily and Ernest Woodruff Foundation, 1963
97 1 Emily and Ernest Woodruff Foundation, 1964-1965
97 2 Emily and Ernest Woodruff Foundation, 1966-1967
97 3 Emily and Ernest Woodruff Foundation, 1968-1969
97 4 Emily and Ernest Woodruff Foundation, 1970
97 5 Emily and Ernest Woodruff Foundation, 1971
97 6 Emily and Ernest Woodruff Foundation, 1972
97 7 Emily and Ernest Woodruff Foundation, 1973
97 8 Emily and Ernest Woodruff Foundation, 1974
98 1 Emily and Ernest Woodruff Fund, 1975-1977
98 2 Emily and Ernest Woodruff Fund, 1978
98 3 Emily and Ernest Woodruff Fund, 1979 [1 of 2]
98 4 Emily and Ernest Woodruff Fund, 1979 [2 of 2]
98 5 Emily and Ernest Woodruff Fund, 1980
98 6 Emory University, 1937-1942
98 7 Emory University, 1945-1950
98 8 Emory University, 1951-1959
99 1 Emory University, 1961-1964
99 2 Emory University, 1965-1970
99 3 Emory University, 1971-1981
99 4 Emory University, Personnel policies and procedures, 1955
99 5 Emory University, Printed material, 1950-1979
99 6 Emory University, Robert Tyre Jones, Jr. Memorial Lecture on Legal Ethics,
1979
99 7 Emory University, Robert Tyre Jones, Jr. Memorial Lecture on Legal Ethics,
1980
99 8 Encoe, Donald, 1941-1945
99 9 English-Speaking Union, 1946-1970
100 1 Environmental Affairs, 1969-1975
100 2 Equitable Life Assurance Society, 1940-1953 [1 of 2]
100 3 Equitable Life Assurance Society, 1940-1953 [2 of 2]
100 4 Equitable Life Assurance Society, 1954 January-March
100 5 Equitable Life Assurance Society, 1954 April-July
100 6 Equitable Life Assurance Society, 1954 August-December
101 1 Equitable Life Assurance Society, 1955 January-April
101 2 Equitable Life Assurance Society, 1955 May-September
101 3 Equitable Life Assurance Society, 1955 October-December
101 4 Equitable Life Assurance Society, 1956 January-April
101 5 Equitable Life Assurance Society, 1956 May-December
102 1 Equitable Life Assurance Society, 1957 January-May
102 2 Equitable Life Assurance Society, 1957 June-December
102 3 Equitable Life Assurance Society, 1958 January-March
102 4 Equitable Life Assurance Society, 1958 April-September
102 5 Equitable Life Assurance Society, 1958 October-November
103 1 Equitable Life Assurance Society, 1958 December
103 2 Equitable Life Assurance Society, 1959 January-March
103 3 Equitable Life Assurance Society, 1959 April-June
103 4 Equitable Life Assurance Society, 1959 July-December
103 5 Equitable Life Assurance Society, 1960
103 6 Equitable Life Assurance Society, 1961 January-June
104 1 Equitable Life Assurance Society, 1961 July-December
104 2 Equitable Life Assurance Society, 1962
104 3 Equitable Life Assurance Society, 1963
104 4 Equitable Life Assurance Society, 1964-1966
104 5 Equitable Life Assurance Society, 1967-1969
105 1 Equitable Life Assurance Society, 1972-1980
105 2 Equitable Life Assurance Society, Dinner, December 9, 1954
105 3 Equitable Life Assurance Society, Dinner for James F. Oates, May 23, 1958
105 4 Equitable Life Assurance Society, Dinner for James F. Oates, February 8, 1966
105 5 Equitable Life Assurance Society, Financial statements, 1960-1961
105 6 Equitable Life Assurance Society, Financial statements, 1963
105 7 Equitable Life Assurance Society, Groundbreaking ceremony, June 15, 1966
106 1 Equitable Life Assurance Society, Insurance Committee, 1961
106 2 Equitable Life Assurance Society, Insurance Committee, 1962 [1 of 2]
106 3 Equitable Life Assurance Society, Insurance Committee, 1962 [2 of 2]
106 4 Equitable Life Assurance Society, Insurance Committee, 1963
106 5 Equitable Life Assurance Society, Insurance operations, 1961-1962
107 1 Equitable Life Assurance Society, Organization charts, 1961-1962
107 2 Erwin, W.R., 1970
107 3 Etheridge, Jack, 1979
107 4 Etheridge, Philip, 1979
107 5 European Common Market, 1959
107 6 Evans, Lettie Pate, 1935-1952
107 7 Evans, Lettie Pate, Estate, 1953
107 8 Evans, Lettie Pate, Estate, 1954
108 1 Evans, Lettie Pate, Estate, 1955
108 2 Evans, Lettie Pate, Estate, 1956-1957
108 3 Ex-Slave Association, 1936
108 4 F, 1937-1949
108 5 F, 1950-1952
366 6 F, 1952-1954
108 6 F, 1954-1955
108 7 F, 1956-1957
108 8 F, 1958-1959
109 1 F, 1960-1963
109 2 F, 1964-1967
109 3 F, 1968-1985
109 4 Fanning, J.W., 1960-1985
109 5 Farley, James A., 1940-1960
109 6 Farley, James A., 1961-1963
109 7 Farley, James A., 1964-1965
110 1 Farley, James A., 1966-1976
110 2 Farming, 1947-1948
110 3 Farris, Milton G., 1974-1978
110 4 Federal Advisory Council, 1952-1957
110 5 Federal Advisory Council, 1958
110 6 Federal Advisory Council, 1959 [1 of 3]
110 7 Federal Advisory Council, 1959 [2 of 3]
111 1 Federal Advisory Council, Correspondence, 1959 [3 of 3]
111 2 Federal Advisory Council, Correspondence, 1960
111 3 Federal Advisory Council, Federal Reserve System Revisions, 1958-1959
111 4 Federal Advisory Council, Meeting, 1958 February [1 of 2]
111 5 Federal Advisory Council, Meeting, 1958 February [2 of 2]
111 6 Federal Advisory Council, Meeting, 1958 May
111 7 Federal Advisory Council, Meeting, 1958 September [1 of 2]
112 1 Federal Advisory Council, Meeting, 1958 September [2 of 2]
112 2 Federal Advisory Council, Meeting, 1958 November
112 3 Federal Advisory Council, Meeting, 1959 February
112 4 Federal Advisory Council, Meeting, 1959 September
112 5 Federal Advisory Council, Meeting, 1959 November
112 6 Federal Advisory Council, Minutes, 1957
112 7 Federal Advisory Council, Minutes, 1958
113 1 Federal Advisory Council, Minutes, 1959
113 2 Federal Advisory Council, Printed material, 1958 [1 of 2]
113 3 Federal Advisory Council, Printed material, 1958 [2 of 2]
113 4 Federal Advisory Council, Printed material, 1959
113 5 Federal Advisory Council, Speeches, 1958 [1 of 3]
113 6 Federal Advisory Council, Speeches, 1958 [2 of 3]
113 7 Federal Advisory Council, Speeches, 1958 [3 of 3]
114 1 Federal Advisory Council, Speeches, 1959 [1 of 2]
114 2 Federal Advisory Council, Speeches, 1959 [2 of 2]
114 3 Federal Reserve Bank, 1946-1957
114 4 Federal Reserve Bank, 1958-1971
114 5 Federal Savings and Loan Associations, 1952
114 6 Felton, Jule W., 1964-1969
114 7 Finley, James F., 1945-1961
114 8 Finley, Mary V., 1953-1955
114 9 First Bank Building Corporation, 1964-1970
114 10 Fitzgerald, Charles A., 1945-1967
114 11 Fitz-Gerald, Cynthia, 1978-1979
114 12 Fitz-Gerald, Louise, 1984
115 1 Fleming, Sam M., 1954-1968
115 2 Fleming, Thomas F., 1945-1953
115 3 Forbes, Malcolm, 1949
115 4 Forbes, Walter, 1969-1982
115 5 Ford, Gerald R., 1975
115 6 Ford Motor Company, 1944-1963
115 7 Forestry, 1951-1960
115 8 Forestry, 1961-1965
115 9 Forestry, 1966
116 1 Forestry, 1967-1969
116 2 Forestry, notes, [circa 1960s]
116 3 Forestry, Printed material, 1935-1964
116 4 Forestry, Printed material, 1965-1966
116 5 Forestry, Printed material, 1967-1973
116 6 Forestry, Taxation, 1961-1965
117 1 Forestry, Taxation, 1966-1973
117 2 Foundation Beefmaster Association, 1984
117 3 Fowler, Wyche, 1977-1984
117 4 4-H Club, 1946-1977
117 5 Franklin D. Roosevelt Warm Springs Memorial Commission, 1949-1950
117 6 Franklin D. Roosevelt Warm Springs Memorial Commission, 1951
117 7 Franklin D. Roosevelt Warm Springs Memorial Commission, 1952-1953
117 8 Franklin D. Roosevelt Warm Springs Memorial Commission, 1954-1956
118 1 Franklin D. Roosevelt Warm Springs Memorial Commission, 1957-1958
118 2 Franklin D. Roosevelt Warm Springs Memorial Commission, 1959
118 3 Franklin D. Roosevelt Warm Springs Memorial Commission, 1960
118 4 Franklin D. Roosevelt Warm Springs Memorial Commission, 1961-1962
118 5 Franklin D. Roosevelt Warm Springs Memorial Commission, 1963-1966
118 6 Franklin D. Roosevelt Warm Springs Memorial Commission, 1967-1974
119 1 Free Europe Committee, Inc., 1948-1965
119 2 Free Europe Committee, Inc., 1966-1973
119 3 Freedoms Foundation at Valley Forge, 1963-1966
119 4 Fulton County, [Georgia] Crime, 1972-1975
119 5 Fulton County, [Georgia] Elections, 1938-1940
119 6 Fulton-DeKalb Hospital Authority, 1949
119 7 Fulton-DeKalb Hospital Authority, 1950 [1 of 2]
119 8 Fulton-DeKalb Hospital Authority, 1950 [2 of 2]
119 9 Fulton-DeKalb Hospital Authority, 1951 [1 of 2]
120 1 Fulton-DeKalb Hospital Authority, 1951 [2 of 2]
120 2 Fulton-DeKalb Hospital Authority, 1956-1968
120 3 Future Farmers of America, 1946-1980
120 4 G, 1940-1946
120 5 G, 1947-1949
120 6 G, 1950
366 7 G, 1952
367 1 G, 1953
367 2 G, 1954 [1 of 2]
367 3 G, 1954 [2 of 2]
120 7 G, 1951-1953
121 1 G, 1954-1956
121 2 G, 1957-1959
121 3 G, 1960-1961
121 4 G, 1963-1964
121 5 G, 1965
121 6 G, 1966-1970
122 1 G, 1971-1985
122 2 Gabriel v. The Atlanta & Lowry National Bank, undated
122 3 Gambrell, David H., 1968-1979
122 4 Gambrell, E. Smythe, 1971-1977
122 5 Gardens for All, 1975
122 6 Gardner, Oliver Max, 1940-1961
122 7 Garlington, T. Richard, 1961
122 8 Gate City Yarns, Inc., 1962-1965
367 4 General Education Board, 1953 [1 of 2]
367 5 General Education Board, 1953 [2 of 2]
367 6 General Education Board, 1954 [1 of 2]
367 7 General Education Board, 1954 [2 of 2]
368 1 General Education Board, Dinner, 1953
122 9 General Electric Company, 1948-1950
122 10 General Electric Company, 1954
123 1 Genuine Parts Company, 1954-1981
123 2 George, Walter F., 1938-1956
123 3 Georgia Agribusiness Council, 1978-1981
123 4 Georgia Association for Pastoral Care, 1964-1966
368 2 Georgia Association of Soil Conservation District Supervisors, 1950-1951
123 5 Georgia Bankers Association, 1952-1959
123 6 Georgia Baptist Hospital, 1948-1968
123 7 Georgia Bar Association, 1938-1945
123 8 Georgia Bar Association, 1946-1949
123 9 Georgia Bar Association, 1950-1958
123 10 Georgia Bar Association, 1960-1976
124 1 Georgia Business and Industry Association, 1979-1981
124 2 Georgia Chamber of Commerce, 1978
124 3 Georgia College, Milledgeville, 1970-1983
124 4 Georgia Colleges, 1955-1976
124 5 Georgia Conservancy, Inc., 1971-1977
124 6 Georgia Department of Mines, Mining and Geology, 1955
124 7 Georgia Department of Mines, Mining and Geology, 1964-1965
124 8 Georgia Department of Public Health, 1962
368 3 Georgia Food Products, 1948-1951
124 9 Georgia Forest Research Council, 1977-1979
124 10 Georgia Forestry Association, 1950-1963
124 11 Georgia Forestry Association, 1965-1968
124 12 Georgia Forestry Association, 1971-1981
124 13 Georgia Forestry Association, John A. Sibley, lectures, 1967-1968
124 14 Georgia Freight Bureau, 1976-1977
124 15 Georgia General Assembly Committee on Schools, 1960-1978
124 16 Georgia General Assembly Committee on Schools, Atlanta Case, 1960
124 17 Georgia General Assembly Committee on Schools, Atlanta School Plan, 1960
124 18 Georgia General Assembly Committee on Schools, Construction of Fourteenth Amendment in school cases, 1960
125 1 Georgia General Assembly Committee on Schools, Correspondence, 1960 [1 of 5]
125 2 Georgia General Assembly Committee on Schools, Correspondence, 1960 [2 of 5]
125 3 Georgia General Assembly Committee on Schools, Correspondence, 1960 [3 of 5]
125 4 Georgia General Assembly Committee on Schools, Correspondence, 1960 [4 of 5]
125 5 Georgia General Assembly Committee on Schools, Correspondence, 1960 [5 of 5]
126 1 Georgia General Assembly Committee on Schools, Correspondence, 1961 [1 of 2]
126 2 Georgia General Assembly Committee on Schools, Correspondence, 1961 [2 of 2]
126 3 Georgia General Assembly Committee on Schools, Correspondence, 1964
126 4 Georgia General Assembly Committee on Schools, Correspondence, Bills and resolutions, 1960-1961
126 5 Georgia General Assembly Committee on Schools, Correspondence, Segregation, 1954-1956
126 6 Georgia General Assembly Committee on Schools, Correspondence, Segregation, 1957-1966
126 7 Georgia General Assembly Committee on Schools, Georgia laws, 1959
126 8 Georgia General Assembly Committee on Schools, Hearings questions, 1960
127 1 Georgia General Assembly Committee on Schools, Hearings statements and reports, 1960
127 2 Georgia General Assembly Committee on Schools, Hearings testimonies, 1960
127 3 Georgia General Assembly Committee on Schools, Integration reports, 1954-1960
127 4 Georgia General Assembly Committee on Schools, Meetings, 1960
127 5 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume I, 1960
127 6 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume I, District 10, Washington, Georgia, 1960
128 1 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume I, District 7, Cartersville, Georgia, 1960
128 2 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume I, District 4, LaGrange, Georgia, 1960
128 3 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume I, District 8, Douglas, Georgia, 1960
128 4 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume I, District 6, Sandersville, Georgia, 1960
128 5 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume II, District 1, Sylvania, Georgia, 1960
128 6 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume II, District 2, Moultrie, Georgia, 1960
128 7 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume II, District 5, Atlanta, Georgia, 1960
128 8 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume II, District 9, Gainesville, Georgia, 1960
129 1 Georgia General Assembly Committee on Schools, Official tabulation of hearings, Volume II, District 3, Americus, Georgia, 1960
129 2 Georgia General Assembly Committee on Schools, Printed material, 1950-1960 [1 of 3]
129 3 Georgia General Assembly Committee on Schools, Printed material, 1950-1960 [2 of 3]
129 4 Georgia General Assembly Committee on Schools, Printed material, 1950-1960 [3 of 3]
129 5 Georgia General Assembly Committee on Schools, Printed material, 1961
129 6 Georgia General Assembly Committee on Schools, Printed material, 1962-1965
130 1 Georgia General Assembly Committee on Schools, Printed material, 1966 [1 of 2]
130 2 Georgia General Assembly Committee on Schools, Printed material, 1966 [2 of 2]
130 3 Georgia General Assembly Committee on Schools, Printed material, 1977-1981
130 4 Georgia General Assembly Committee on Schools, Printed material, Atlanta Magazine, February, 1962
OBV1 Georgia General Assembly Committee on Schools, Printed material, Clippings, 1960
OBV2 Georgia General Assembly Committee on Schools, Printed material, Clippings, 1960
OBV3 Georgia General Assembly Committee on Schools, Printed material, Clippings (photocopies), 1960
130 5 Georgia General Assembly Committee on Schools, Printed material, Georgia, 1958-1960
130 6 Georgia General Assembly Committee on Schools, Printed material, newspaper clippings, 1960 [1 of 2]
130 7 Georgia General Assembly Committee on Schools, Printed material, newspaper clippings, 1960 [2 of 2]
130 8 Georgia General Assembly Committee on Schools, Printed material, newspaper clippings, 1961-1963
131 1 Georgia General Assembly Committee on Schools, Printed material, newspaper clippings, 1964
131 2 Georgia General Assembly Committee on Schools, Printed material, newspaper clippings, 1965
131 3 Georgia General Assembly Committee on Schools, Printed material, newspaper clippings, 1966-1976
131 4 Georgia General Assembly Committee on Schools, Printed material, North Carolina, 1957
131 5 Georgia General Assembly Committee on Schools, Printed material, race, 1935-1970 [1 of 3]
131 6 Georgia General Assembly Committee on Schools, Printed material, race, 1935-1970 [2 of 3]
131 7 Georgia General Assembly Committee on Schools, Printed material, race, 1935-1970 [3 of 3]
131 8 Georgia General Assembly Committee on Schools, Printed material, school desegregation, 1960-1966
132 1 Georgia General Assembly Committee on Schools, Printed material, segregation, 1960
132 2 Georgia General Assembly Committee on Schools, Printed material, Supreme Court decision on schools, 1959-1979 [1 of 2]
132 3 Georgia General Assembly Committee on Schools, Printed material, Supreme Court decision on schools, 1959-1979 [2 of 2]
132 4 Georgia General Assembly Committee on Schools, Printed material, U.S. News & World Report, November, 1961
132 5 Georgia General Assembly Committee on Schools, Printed material, Virginia, 1958-1960
133 1 Georgia General Assembly Committee on Schools, Reports, 1960 [1 of 4]
133 2 Georgia General Assembly Committee on Schools, Reports, 1960 [2 of 4]
133 3 Georgia General Assembly Committee on Schools, Reports, 1960 [3 of 4]
133 4 Georgia General Assembly Committee on Schools, Reports, 1960 [4 of 4]
133 5 Georgia General Assembly Committee on Schools, Resolutions, 1959-1960
133 6 Georgia General Assembly Committee on Schools, Segregation laws, 1960
133 7 Georgia General Assembly Committee on Schools, Social policies, 1963
134 1 Georgia Higher Education Facilities Commission, 1963-1967 [1 of 6]
134 2 Georgia Higher Education Facilities Commission, 1963-1967 [2 of 6]
134 3 Georgia Higher Education Facilities Commission, 1963-1967 [3 of 6]
134 4 Georgia Higher Education Facilities Commission, 1963-1967 [4 of 6]
134 5 Georgia Higher Education Facilities Commission, 1963-1967 [5 of 6]
135 1 Georgia Higher Education Facilities Commission, 1963-1967 [6 of 6]
135 2 Georgia Institute of Technology, 1946-1956
135 3 Georgia Institute of Technology, 1957-1968
135 4 Georgia Institute of Technology, Alexander Memorial Building Fund, 1950-1955
135 5 Georgia Institute of Technology, Commission on White House Fellows, 1964-1968
135 6 Georgia Institute of Technology, Joint Tech-Georgia Development Fund, 1958-1963
135 7 Georgia Institute of Technology, Joint Tech-Georgia Development Fund, 1968-1969
135 8 Georgia Marble Company, 1948-1962
135 9 Georgia Military College, 1954-1969
135 10 Georgia Military College, 1973-1979
135 11 Georgia Military College, 1980-1985
136 1 Georgia Military College, John A. Sibley Endowment Fund, 1978-1986
136 2 Georgia Military College, John A. Sibley memorial dinners, 1987-1988
136 3 Georgia Military College, Sibley-Cone Library, 1968-1976
136 4 Georgia Motor Club, 1954
136 5 Georgia Motor Club, 1955 January-September
136 6 Georgia Motor Club, 1955 October-December
136 7 Georgia Motor Club, 1956 January-August
137 1 Georgia Motor Club, 1956 September-December
137 2 Georgia Motor Club, 1958-1959
137 3 Georgia Power Company, 1947-1948
137 4 Georgia Power Company, 1949-1950
137 5 Georgia Power Company, 1951-1952
368 4 Georgia Power Company, 1952-1953
137 6 Georgia Power Company, 1953-1954
368 5 Georgia Power Company, 1954 [1 of 3]
368 6 Georgia Power Company, 1954 [2 of 3]
368 7 Georgia Power Company, 1954 [3 of 3]
138 1 Georgia Power Company, 1955
138 2 Georgia Power Company, 1956
138 3 Georgia Power Company, 1957
138 4 Georgia Power Company, 1958
138 5 Georgia Power Company, 1959 January-July
138 6 Georgia Power Company, 1959 August-December
139 1 Georgia Power Company, 1960 January-July
139 2 Georgia Power Company, 1960 August-December
139 3 Georgia Power Company, 1961 January-May
139 4 Georgia Power Company, 1961 June-December
139 5 Georgia Power Company, 1962 January-February
140 1 Georgia Power Company, 1962 March-August
140 2 Georgia Power Company, 1962 September-December
140 3 Georgia Power Company, 1963 January-October
140 4 Georgia Power Company, 1963 November-December
140 5 Georgia Power Company, 1964
141 1 Georgia Power Company, 1965-1974
141 2 Georgia Power Company, Dedication of Plant Jack McDonough, April 23, 1965
141 3 Georgia Power Company, "Georgia and the Georgia Power Company," [1948]
141 4 Georgia Power Company, Resolution honoring Allison W. Ledbetter, 1964-1965
141 5 Georgia State Chamber of Commerce, 1947-1948
141 6 Georgia State Chamber of Commerce, 1949 [1 of 2]
141 7 Georgia State Chamber of Commerce, 1949 [2 of 2]
141 8 Georgia State Chamber of Commerce, 1954
368 8 Georgia State Chamber of Commerce, 1949-1950
369 1 Georgia State Chamber of Commerce, 1951 [1 of 2]
369 2 Georgia State Chamber of Commerce, 1951 [2 of 2]
369 3 Georgia State Chamber of Commerce, 1952 [1 of 2]
369 5 Georgia State Chamber of Commerce, 1952 [2 of 2]
369 5 Georgia State Chamber of Commerce, 1953 [1 of 2]
369 6 Georgia State Chamber of Commerce, 1953 [2 of 2]
370 1 Georgia State Chamber of Commerce, 1954 [1 of 2]
370 2 Georgia State Chamber of Commerce, 1954 [2 of 2]
142 1 Georgia State Chamber of Commerce, 1955
142 2 Georgia State Chamber of Commerce, 1956
142 3 Georgia State Chamber of Commerce, 1957
142 4 Georgia State Chamber of Commerce, 1958-1963
142 5 Georgia State Chamber of Commerce, 1967
142 6 Georgia State Chamber of Commerce, Congressional luncheon, 1955 [1 of 2]
142 7 Georgia State Chamber of Commerce, Congressional luncheon, 1955 [2 of 2]
142 8 Georgia State College for Women, 1946-1952
143 1 Georgia State College for Women, Honors Day, 1961
143 2 Georgia State Department of Education, Printed material, 1962
143 3 Georgia State Division of Conservation, 1960-1966
143 4 Georgia State University, 1977-1980
143 5 Georgia State Water Quality Control Board, 1965
143 6 Georgia Theatre Company, 1956-1968
143 7 Georgia Toll Roads, 1974
143 8 Georgia Unemployment Compensation, 1942-1943
143 9 Gilbert, Price, 1942-1947
143 10 Glancy, A. R., 1948-1949
143 11 Glenn, Thomas K., 1930-1952
143 12 Glenn, Thomas K., Printed material, 1946
143 13 Glenn, Wadley R., 1986
143 14 Glynco Naval Air Station, Brunswick, Georgia, 1974-1985
144 1 Goddard, John N., 1944-1950
144 2 Goldwater, Barry, 1959-1965
370 3 Good, William H., 1952-1953
144 3 Governor's Conference on Trade and Commerce, 1961[1 of 2]
144 4 Governor's Conference on Trade and Commerce, 1961 [2 of 2]
144 5 Grady Memorial Hospital, 1958-1968
144 6 Grand Jurors Association of Fulton County, 1972-1976
144 7 Greater Atlanta Community Chest, Inc., 1946-1951
145 1 Greater Atlanta Community Chest, Inc., 1952-1958
145 2 Greater Atlanta Safety Council, 1950-1951
145 3 Greer, John W., 1976-1978
145 4 Guideposts Associates, Inc., 1948-1949
145 5 Gunby, Eugene, 1942-1949
145 6 Gunby, Eugene, 1950-1955
145 7 Gunby, Eugene, 1956-1959
145 8 Gunby, Eugene, 1960-1962
145 9 Gunby, Eugene, 1963-1970
145 10 Gunby, Eugene, 1972-1982
146 1 H, 1936-1939
146 2 H, 1940-1942
146 3 H, 1943-1945
146 4 H, 1946-1948
146 5 H, 1950-1952
147 1 H, 1953-1954
147 2 H, 1955-1956
147 3 H, 1957
147 4 H, 1958
147 5 H, 1959-1960
148 1 H, 1961-1963
148 2 H, 1964-1969
148 3 H, 1970-1975
148 4 H, 1976-1985
148 5 Hall, Marshall B., 1948-1959
148 6 Hall, Robert H., 1968-1980
148 7 Hall of Our History, 1952
149 1 Hall of Our History, 1953 [1 of 2]
149 2 Hall of Our History, 1953 [2 of 2]
149 3 Hall of Our History, 1954 [1 of 2]
149 4 Hall of Our History, 1954 [2 of 2]
149 5 Hallock, H.G.C., 1936-1940
149 6 Hand, Fred, 1953-1954
149 7 Harold Hirsch Hall Fund, 195-1954
149 8 Harris, Mercedes, 1969-1972
149 9 Harrison, DeSales, 1939-1969
150 1 Hartsfield, William B, 1943-1977
150 2 Hartsfield, William B., Airport Re-naming, 1971
150 3 Helm, Harold H., 1957-1985
150 4 Henrietta Egleston Hospital for Children, 1937-1965
150 5 Henrietta Egleston Hospital for Children, Accounting report, 1965
150 6 Henrietta Egleston Hospital for Children, Accounting report, 1966
150 7 Henrietta Egleston Hospital for Children, Administrative staff conference, 1963
1969
150 8 Henrietta Egleston Hospital for Children, Administrative staff meeting, 1971
150 9 Henrietta Egleston Hospital for Children, Analyses, 1961-1962
150 10 Henrietta Egleston Hospital for Children, Board of Trustees, 1948-1951
150 11 Henrietta Egleston Hospital for Children, Board of Trustees, 1952
151 1 Henrietta Egleston Hospital for Children, Board of Trustees, 1953
151 2 Henrietta Egleston Hospital for Children, Board of Trustees, 1954 [1 of 2]
151 3 Henrietta Egleston Hospital for Children, Board of Trustees, 1954 [2 of 2]
151 4 Henrietta Egleston Hospital for Children, Board of Trustees, 1955 [I of 2]
151 5 Henrietta Egleston Hospital for Children, Board of Trustees, 1955 [2 of 2]
152 1 Henrietta Egleston Hospital for Children, Board of Trustees, 1956
152 2 Henrietta Egleston Hospital for Children, Board of Trustees, 1957 [1 of 2]
152 3 Henrietta Egleston Hospital for Children, Board of Trustees, 1957 [2 of 2]
152 4 Henrietta Egleston Hospital for Children, Board of Trustees, 1958
152 5 Henrietta Egleston Hospital for Children, Board of Trustees, 1959
152 6 Henrietta Egleston Hospital for Children, Board of Trustees, 1960 [1 of 2]
153 1 Henrietta Egleston Hospital for Children, Board of Trustees, 1960 [2 of 2]
153 2 Henrietta Egleston Hospital for Children, Board of Trustees, 1961 [1 of 2]
153 3 Henrietta Egleston Hospital for Children, Board of Trustees, 1961 [2 of 2]
153 4 Henrietta Egleston Hospital for Children, Board of Trustees, 1962
153 5 Henrietta Egleston Hospital for Children, Board of Trustees, 1963
153 6 Henrietta Egleston Hospital for Children, Board of Trustees, 1964
154 1 Henrietta Egleston Hospital for Children, Board of Trustees, 1965
154 2 Henrietta Egleston Hospital for Children, Board of Trustees, 1966
154 3 Henrietta Egleston Hospital for Children, Board of Trustees, 1967 [1 of 2]
154 4 Henrietta Egleston Hospital for Children, Board of Trustees, 1967 [2 of 2]
154 5 Henrietta Egleston Hospital for Children, Board of Trustees, 1968
154 6 Henrietta Egleston Hospital for Children, Board of Trustees, 1969
154 7 Henrietta Egleston Hospital for Children, Board of Trustees, 1970
154 8 Henrietta Egleston Hospital for Children, Board of Trustees, 1971
155 1 Henrietta Egleston Hospital for Children, Board of Trustees, 1972-1976
155 2 Henrietta Egleston Hospital for Children, Board of Trustees, 1977-1979
155 3 Henrietta Egleston Hospital for Children, Board of Trustees, 1980-1986
155 4 Henrietta Egleston Hospital for Children, Board of Trustees, dinner with Emory University, November 27, 1956
155 5 Henrietta Egleston Hospital for Children, Board of Trustees, Luncheon,November 8, 1958
155 6 Henrietta Egleston Hospital for Children, Budget, 1959
155 7 Henrietta Egleston Hospital for Children, By-Laws, 1959-1974
155 8 Henrietta Egleston Hospital for Children, Credentials Committee, 1963-1967
156 1 Henrietta Egleston Hospital for Children, Conference of Administrators of
Children's Hospitals, 1968
156 2 Henrietta Egleston Hospital for Children, Construction, 1957-1959 [1 of 3]
156 3 Henrietta Egleston Hospital for Children, Construction, 1957-1959 [2 of 3]
156 4 Henrietta Egleston Hospital for Children, Construction, 1957-1959 [3 of 3]
156 5 Henrietta Egleston Hostpital for Children, Contract with Emory University, 1956
[1 of 2]
156 6 Henrietta Egleston Hospital for Children, Contract with Emory University,
1956 [2 of 2]
156 7 Henrietta Egleston Hospital for Children, Cotton Cotillion, 1958
156 8 Henrietta Egleston Hospital for Children, Dedication of the Gilbert McLemore
Auditorium, 1982
157 1 Henrietta Egleston Hospital for Children, Dedication of the Irene and George
Woodruff Medical Center, 1981
157 2 Henrietta Egleston Hospital for Children, Development program, 1979
157 3 Henrietta Egleston Hospital for Children, Disaster Committee, 1971
157 4 Henrietta Egleston Hospital for Children, Emory University Joint Planning
Conference minutes, 1958
157 5 Henrietta Egleston Hospital for Children, Executive Committee, 1963-1969
157 6 Henrietta Egleston Hospital for Children, Executive Committee, 1971-1972
157 7 Henrietta Egleston Hospital for Children, Expansion fund campaign, 1979-1980
157 8 Henrietta Egleston Hospital for Children, Financial statements, 1959
157 9 Henrietta Egleston Hospital for Children, Financial statements, 1960
157 10 Henrietta Egleston Hospital for Children, Financial statements, 1961
157 11 Henrietta Egleston Hospital for Children, Financial statements, 1963
157 12 Henrietta Egleston Hospital for Children, Financial statements, 1966-1967
157 13 Henrietta Egleston Hospital for Children, Financial statements, 1969
158 1 Henrietta Egleston Hospital for Children, Groundbreaking ceremonies, 1957
158 2 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1960-1962
158 3 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1963 [1 of 2]
158 4 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1963 [2 of 2]
158 5 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1964
158 6 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1965
158 7 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1966
159 1 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1967
159 2 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1968-1969
159 3 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1970-1971
159 4 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1972-1974
159 5 Henrietta Egleston Hospital for Children, McLemore, Gilbert, 1975-1977
159 6 Henrietta Egleston Hospital for Children, Operating budget, 1960
159 7 Henrietta Egleston Hospital for Children, Operating budget, 1961
159 8 Henrietta Egleston Hospital for Children, Operating budget, 1962
159 9 Henrietta Egleston Hospital for Children, Operating budget, 1963
159 10 Henrietta Egleston Hospital for Children, Operating budget, 1964
159 11 Henrietta Egleston Hospital for Children, Operating statements, 1960 [1 of 2]
160 1 Henrietta Egleston Hospital for Children, Operating statements, 1960 [2 of 2]
160 2 Henrietta Egleston Hospital for Children, Operating statements, 1961 [1 of2]
160 3 Henrietta Egleston Hospital for Children, Operating statements, 1961 [2 of 2]
160 4 Henrietta Egleston Hospital for Children, Operating statements, 1962 [1 of 2]
160 5 Henrietta Egleston Hospital for Children, Operating statements, 1962 [2 of 2]
161 1 Henrietta Egleston Hospital for Children, Operating statements, 1963 [1 of 2]
161 2 Henrietta Egleston Hospital for Children, Operating statements, 1963 [2 of 2]
161 3 Henrietta Egleston Hospital for Children, Printed material, 1959
161 4 Henrietta Egleston Hospital for Children, Printed material, 1964-1969
161 5 Henrietta Egleston Hospital for Children, Printed material, 1973-1977
161 6 Henrietta Egleston Hospital for Children, Printed material, 1978-1980
161 7 Henrietta Egleston Hospital for Children, Reports, 1961
162 1 Henrietta Egleston Hospital for Children, Reports, 1962
162 2 Henrietta Egleston Hospital for Children, Reports, 1963-1964
162 3 Henrietta Egleston Hospital for Children, Sibley, John A., Portrait, 1966
162 4 Henrietta Egleston Hospital for Children, Support fund, 1954-1968
162 5 Henrietta Egleston Hospital for Children, "The Egleston Story," 1978
162 6 Henrietta Egleston Hospital for Children, Utilization Committee, 1967
162 7 Henry, Waights, Jr., 1952-1978
162 8 Henry, Waights, Jr., 1979-1985
162 9 Herty Foundation Laboratory, 1950-1953
162 10 Heyman, Joseph K., Reports, 1948-1950
163 1 Heyman, Joseph K., Reports, 1954-1961
163 2 Higher Education Award, 1973-1979
163 3 Hill, Malvern, 1978
163 4 Hill, Walter C., 1962
163 5 Holmes, John, 1956
163 6 Hoover, Herbert, 1949
163 7 Horses, 1935-1940
163 8 Horses, 1950-1953
163 9 Horses, 1954-1983
164 1 Hosch, W. Hill, 1947
164 2 Hotel Barclay, 1948-1952
164 3 Housing, 1968-1973
164 4 I, 1942-1947
164 5 I, 1951-1958
164 6 I, 1960-1983
164 7 Ida Cason Callaway Foundation, 1964-1965
164 8 Ida Cason Callaway Foundation, 1966-1970
164 9 Ida Cason Callaway Foundation, 1971-1973
165 1 Ida Cason Callaway Foundation, 1974-1976
165 2 Ida Cason Callaway Foundation, 1977-1980
165 3 Ida Cason Callaway Foundation, 1981-1986
165 4 Ida Cason Callaway Foundation, Annual reports, 1975-1980
165 5 Ida Cason Callaway Foundation, Balance sheets, 1964-1973
166 1 Ida Cason Callaway Foundation, Balance sheets, 1974-1986
166 2 Ida Cason Callaway Foundation, Board of Trustees, 1964-1966
166 3 Ida Cason Callaway Foundation, Board of Trustees, 1967
166 4 Ida Cason Callaway Foundation, Board of Trustees, 1968-1969
166 5 Ida Cason Callaway Foundation, Board of Trustees, 1970
166 6 Ida Cason Callaway Foundation, Board of Trustees, 1971
167 1 Ida Cason Callaway Foundation, Board of Trustees, 1972-1973
167 2 Ida Cason Callaway Foundation, Board of Trustees, 1974
167 3 Ida Cason Callaway Foundation, Board of Trustees, 1975-1976
167 4 Ida Cason Callaway Foundation, Board of Trustees, 1977
167 5 Ida Cason Callaway Foundation, Board of Trustees, 1978
168 1 Ida Cason Callaway Foundation, Board of Trustees, 1979
168 2 Ida Cason Callaway Foundation, Board of Trustees, 1980
168 3 Ida Cason Callaway Foundation, Board of Trustees, 1981
168 4 Ida Cason Callaway Foundation, Board of Trustees, 1982-1983
168 5 Ida Cason Callaway Foundation, Board of Trustees, 1984-1986
169 1 Ida Cason Callaway Foundation, Board of Trustees, Minutes, 1964-1974
169 2 Ida Cason Callaway Foundation, Board of Trustees, Minutes, 1975-1983
169 3 Ida Cason Callaway Foundation, Callaway Gardens, 1956-1975
169 4 Ida Cason Callaway Foundation, Callaway Gardens, "Development opportunities," 1974
169 5 Ida Cason Callaway Foundation, Callaway Gardens, "Facts about Gardens," 1977
169 6 Ida Cason Callaway Foundation, Callaway Gardens, Greenhouse Area Development, Master Plan Report, 1976
169 7 Ida Cason Callaway Foundation, Callaway Gardens, Horticultural Department, 1963-1967
169 8 Ida Cason Callaway Foundation, Callaway Gardens, John A. Sibley Horticultural Center, 1982-1983
170 1 Ida Cason Callaway Foundation, Callaway Gardens, John A. Sibley Horticultural Center, 1984 [1 of 3]
170 2 Ida Cason Callaway Foundation, Callaway Gardens, John A. Sibley Horticultural Center, 1984 [2 of 3]
170 3 Ida Cason Callaway Foundation, Callaway Gardens, John A. Sibley Horticultural Center, 1984 [3 of 3]
170 4 Ida Cason Callaway Foundation, Callaway Gardens, John A. Sibley Horticultural Center, 1986-1989
170 5 Ida Cason Callaway Foundation, Callaway Gardens, John A. Sibley Horticultural Center, Printed material, 1983-1985
170 6 Ida Cason Callaway Foundation, Callaway Gardens, Inc., 1969-1983
171 1 Ida Cason Callaway Foundation, Callaway Gardens, Preliminary Master Plan Program, 1961
171 2 Ida Cason Callaway Foundation, Callaway Gardens, Printed material, 1966-1984
171 3 Ida Cason Callaway Foundation, "Cottage Area," Appraisal, 1970
171 4 Ida Cason Callaway Foundation, Financial statements, 1965-1984
171 5 Ida Cason Callaway Foundation, Garden Services, Inc., 1965-1973
171 6 Ida Cason Callaway Foundation, Garden Services, Inc., 1974-1985
172 1 Ida Cason Callaway Foundation, Northrop G. Harold, 1969-1977
172 2 Ida Cason Callaway Foundation, Northrop G. Harold, 1978-1986
172 3 Ida Cason Callaway Foundation, Printed material, 1964
172 4 Ida Cason Callaway Foundation, Prunifolia Society, 1980-1986
172 5 Ida Cason Callaway Foundation, Trust Company Bank, 1974-1980
172 6 Inflation, 1971-1979
172 7 Insulation, 1977
172 8 Internal Revenue Service, 1937
172 9 International Trade Organization, 1949
173 1 International Trade Organization, 1950-1951
173 2 International Telephone and Telegraph Company, 1967-1971
173 3 Inventories, 1937-1942
173 4 Invitations, 1979-1986
173 5 Invitations to speak, declined, 1962-1976
173 6 Irvin, Tommy, 1974-1978
173 7 Izlar, William H., Jr., 1967-1980
173 8 J, 1941-1949
174 1 J, 1950-1959
174 2 J, 1960-1973
174 3 J, 1974-1984
174 4 Jackson, James C., 1981
174 5 Jackson, Maynard, Printed material, 1975-1977
174 6 Jeep, 1973-1984
174 7 Jenks International, Inc., 1980
174 8 Jennings, Catherine, 1961-1963
174 9 Jennings, Catherine, 1964
175 1 Jennings, Catherine, 1965-1966
175 2 John Bulow Campbell Foundation, 1946-1952
175 3 John Bulow Campbell Foundation, 1954-1980
175 4 John Bulow Campbell Foundation, Board of Trustees, 1946-1950
370 4 John Bulow Campbell Foundation, Board of Trustees, 1948-1949 [1 of 2]
370 5 John Bulow Campbell Foundation, Board of Trustees, 1948-1949 [2 of 2]
175 5 John Bulow Campbell Foundation, Board of Trustees, 1951-1952
175 6 John Bulow Campbell Foundation, Board of Trustees, 1954-1957
175 7 John Bulow Campbell Foundation, Gifts Committee, Reports, 1951 April-October
175 8 John Bulow Campbell Foundation, Gifts Committee, Reports, 1951 December
176 1 John Bulow Campbell Foundation, Gifts Committee, Reports, 1952
176 2 John Bulow Campbell Foundation, Gifts Committee, Reports, 1954 October
176 3 John Bulow Campbell Foundation, Gifts Committee, Reports, 1955 January
176 4 John Bulow Campbell Foundation, Gifts Committee, Reports, 1955 April
176 5 John Bulow Campbell Foundation, Gifts Committee, Reports, 1955 July
176 6 John Bulow Campbell Foundation, Gifts Committee, Reports, 1955 October
176 7 John Bulow Campbell Foundation, Gifts Committee, Reports, 1956 January
177 1 John Bulow Campbell Foundation, Gifts Committee, Reports, 1956 March-September
177 2 John Bulow Campbell Foundation, Gifts Committee, Reports, 1957
177 3 John Bulow Campbell Foundation, Reports, 1947
177 4 John Bulow Campbell Foundation, Reports, 1948-1949
177 5 John Bulow Campbell Foundation, Reports, 1951 January-April
177 6 John Bulow Campbell Foundation, Reports, 1951 July
177 7 John Bulow Campbell Foundation, Reports, 1951 October
177 8 John Bulow Campbell Foundation, Reports, 1952 January-March
178 1 John Bulow Campbell Foundation, Reports, 1952 April
178 2 John Bulow Campbell Foundation, Reports, 1954 October
178 3 John Bulow Campbell Foundation, Reports, 1955
178 4 John Bulow Campbell Foundation, Reports, 1956
178 5 John Bulow Campbell Foundation, Southern Research Institute, 1946
178 6 John Bulow Campbell Foundation, Stubbs, W. B., 1947-1955
178 7 John Bulow Campbell Foundation, Stubbs, W. B., 1956-1957
178 8 John Bulow Campbell Foundation, Trust Company of Georgia, Reports, 1948-1949
178 9 John Bulow Campbell Foundation, Trust Company of Georgia, Reports, 1955
179 1 John Bulow Campbell Foundation, Trust Company of Georgia, Reports, 1956-1957
179 2 Johnson, Lyndon B., Printed material, 1964-1965
179 3 Johnson, Sidney, 1937-1961
179 4 Johnson, Willis, Jr., 1949
179 5 Johnston, Claiborne, 1976-1983
179 6 Johnston, Genevieve, 1936
179 7 Johnston, Genevieve, 1937
179 8 Johnston, Genevieve, 1938-1946
179 9 Jones, Bousfeuillet, 1978
179 10 Jones, Harrison, 1937-1953
180 1 Jones, Stanley Seburn, Jr., 1971-1977
180 2 Jones, Joseph W., 1938-1981
180 3 Joseph B. Whitehead Foundation, 1943-1949
180 4 J. P. Stevens & Company, 1944-1963
180 5 Judicial Study Commission of Georgia, 1969-1972
180 6 K, 1922-1947
180 7 K, 1951-1959
180 8 K, 1960-1982
180 9 Kappa Phi Kappa, 1958-1964
180 10 Kelley, Arthur L., Jr., 1943-1944
181 1 Kelley, Lawrence, 1939-1954
181 2 Kelly, Eugene, 1937-1965
181 3 Kellstadt, Charles H., 1950-1959
181 4 Kellstadt, Charles H., 1960-1975
181 5 Kenan, Robert G., 1937-1984
181 6 Kennedy, Edward. Printed material, 1976-1979
181 7 Kennedy, John F., 1957-1960
181 8 Kennedy, Robert F., 1967
181 9 King and Spalding, 1939-1963
370 6 King and Spalding, 1943-1949
181 10 King and Spalding, 1971-1979
182 1 King and Spalding, 1980-1984
182 2 King and Spalding, Centennial, 1985
182 3 King and Spalding, History, 1928
182 4 King and Spalding, History, 1935-1969
182 5 King and Spalding, List of wills, 1943
182 6 King, Martin Luther, Jr., Dinner, 1964-1965
182 7 King Shrimp Company, 1975
182 8 Kimbrel, M. Monroe, 1962-1980
182 9 Kirbo, Charles H., 1962-1978
182 10 Kirk, Mary Wallace, 1977-1978
182 11 Kobre, Samuel L., 1943-1952
182 12 Koerner, Walter C., 1959-1965
182 13 L, 1936-1947
183 1 L, 1950-1955
183 2 L, 1956-1959
183 3 L, 1960-1969
183 4 L, 1970-1983
183 5 Ladas, Stephen P., 1944-1971
183 6 LaGrange College, 1961-1984
183 7 Lance, Bert, 1974-1977
183 8 Land Development Company, 1925-1935
184 1 Land Development Company, 1936-1941
184 2 Land Development Company, Atlanta Title and Trust Company, 1926-1939
184 3 Land Development Company, Atlanta Wrecking Company, 1925-1927
184 4 Land Development Company, Balance sheets, 1927-1937
184 5 Land Development Company, Bank statements, 1926-1935
184 6 Land Development Company, Bank statements, 1936-1939
184 7 Land Development Company, Bishop, W.A., 1927-1937
184 8 Land Development Company, Board of Directors, 1935
184 9 Land Development Company, Charter, 1925
184 10 Land Development Company, Contracts, 1927-1940
184 11 Land Development Company, Delph, T.G., 1926
184 12 Land Development Company, Deposit slips, 1926-1939
185 1 Land Development Company, Dobbs, C.M., 1927-1929
185 2 Land Development Company, Evins, Herman B., 1926-1927
185 3 Land Development Company: Gatlin, J.L., 1927-1932
185 4 Land Development Company, Guaranty Trust Company, 1927-1936
185 5 Land Development Company, Hamrick and Laubermilk, 1936
185 6 Land Development Company, Hibbett, E.A., 1926
185 7 Land Development Company, Insurance, 1926-1927
BV1 Land Development Company, Journal, 1935-1936
185 8 Land Development Company, Kennesaw Paper Company, 1924-1937
185 9 Land Development Company, Land parcels, 1935-1937
BV2 Land Development Company, Ledger, 1935
185 10 Land Development Company, Maps, 1926-1939
185 11 Land Development Company, Marietta Ice and Coal Company, 1926-1937
185 12 Land Development Company, McNeel, Frank, 1926
185 13 Land Development Company: Minute book, 1926-1939
185 14 Land Development Company, Paid bills, 1926-1935
185 15 Land Development Company, Poplar Street pavement, 1934-1935
185 16 Land Development Company, Sessions, George, 1936
185 17 Land Development Company, Soap Creek, 1926-1928
185 18 Land Development Company, Spalding, Hughes, 1936-1940
BV3 Land Development Company, Stock certificate ledger
185 19 Land Development Company, Stockholders, 1926
185 20 Land Development Company, Taxes, 1934-1939
185 21 Land Development Company, Taxes, Capital Stock, 1933-1940
186 1 Land Development Company, Taxes, Cobb County, 1926-1936
186 2 Land Development Company, Taxes, Federal Income, 1926-19395
186 3 Land Development Company, Taxes, Fulton County, 1926-1937
186 4 Land Development Company, Taxes, Georgia Annual Registration, 1926-1936
186 5 Land Development Company, Taxes, Georgia Franchise, 1930-1939
186 6 Land Development Company, Taxes, Georgia Income, 1929-1941
186 7 Land Development Company, Taxes, Georgia Unemployment Compensation, 1937
186 8 Land Development Company, Taxes, Marietta, 1925-1936
186 9 Lane, Mills B., Jr., 1946-1978
186 10 Lane, Mills, IV, 1977-1979
186 11 Langford, Jack, 1979
186 12 Lanier, Joseph L., 1954-1986
186 13 Lauderdale Beach Hotel, 1950
186 14 Lawrence, David, 1957
186 15 Lawton, Florence D., 1973-1976
187 1 Lawyers Club of Atlanta, 1932-1983
187 2 League of Women Voters of Atlanta, 1948-1962
187 3 Lee, Archie, 1938-1950
187 4 Lee, Elliott H., 1946-1954
187 5 Leslie, Donald S., 1957-1965
187 6 Letson, John W., 1962-1973
187 7 Lewis, Frank, 1976-1981
187 8 Liles, Marion H., 1946-1951
187 9 Lingerfelt, Edward, 1951
187 10 Liston, Robert T., 1964-1965
187 11 Lockheed Aircraft Corporation, 1955-1976
187 12 Lockheed Aircraft Corporation, C-5 program, 1970-1971 [1 of 2]
188 1 Lockheed Aircraft Corporation, C-5 program, 1970-1971 [2 of 2]
188 2 Lockheed Aircraft Corporation, Directors Dinner, April 7, 1953 [1 of 2]
188 3 Lockheed Aircraft Corporation, Directors Dinner, April 7, 1953 [2 of2]
188 4 Lockheed Aircraft Corporation, Directors Dinner, October 12, 1959
188 5 Lokey, Hamilton, 1962
188 6 Long, Hamilton A., 1957-1980
189 1 Longley, Julian M., 1961-1962
189 2 Longley, Augustus B., 1959
189 3 Longstreet, Helen Dortch, 1948-1948
189 4 Looney, Wilton D., 1963
189 5 Louisville and Nashville Railroad Company, 1946-1959
189 6 Lovejoy, Hatton, 1940-1964
189 7 Lovelace, Jonathan B., 1958-1963
189 8 Lovett School, 1937-1981
189 9 Lunsford, Julius R., Jr., 1942-1944
189 10 M, 1936-1945
189 11 M, 1946-1949
190 1 M, 1950-1952
190 2 M, 1953-1956
190 3 M, 1957-1959
190 4 M, 1960-1961
190 5 M, 1962-1964
191 1 M, 1965-1971
191 2 M, 1972-1985
191 3 MacAulay, Angus, 1944-1947
191 4 MacCallum's Amateur Movie Library, 1933
191 5 MacDougald, Dan, 1938-1953
191 6 Mackay, James A., 1965-1966
191 7 MacLeod, Albert H., 1956-1958
191 8 Macon [Georgia] Chamber of Commerce, 1948
191 9 Maddox, Lester, 1966-1968
191 10 Maddox, Lester, Printed material, 1959-1966
191 11 Maner, Cynthia, 1986
191 12 Mann, Earl, 1935-1964
191 13 March of Dimes Campaign, 1953 January-September
191 14 March of Dimes Campaign, 1953 October-December
192 1 March of Dimes Campaign, 1954
192 2 March of Dimes Campaign, printed material, 1953
192 3 March of Dimes Campaign, printed material 1954
192 4 Marcus, Sidney, 1981-1982
192 5 Margaret Mitchell Safety Council, Inc., 1961
192 6 Markle, Andrea, 1983
192 7 Markle Foundation, 1947-1948
192 8 Markle Foundation, 1949-1950
192 9 Markle Foundation, 1952-1954
192 10 Markle Foundation, 1955
193 1 Markle Foundation, 1956-1969
193 2 Marshall Plan Scholarships Advisory Council, 1953-1955
193 3 Metro Atlanta Rapid Transit Authority (MARTA), 1965-1971
193 4 Martin, Justus C., 1956-1983
193 5 Martin, Thomas W., 1950-1964
193 6 Martin, William McChesney, Jr., 1948-1953
193 7 Martin, William McChesney, Jr., 1956-1962
193 8 Martin, William McChesney, Jr., 1963-1967
193 9 Martin, William McChesney, Jr., 1970-1984
193 10 Massachusetts Mutual Life Insurance Company, 1938-1977
193 11 Matthews Super Markets, 1982
193 12 Mays, Benjamin E., 1950-1972
194 1 McAden, H. Wesley, 1964
194 2 McCain, James R., 1946-1965
194 3 McCord, Harry, 1946-1953
194 4 McChord, J.H., 1953
194 5 McClelland, Ralph, 1937-1945
194 6 McClure, James G.K., 1951-1955
194 7 McClure, John E., 1936-1975
194 8 McCullough, Lawrence L., 1946-1951
194 9 McDonough, Jack J., 1957-1963
194 10 McGaughy, Paul W., 1955-1965
194 11 McGill, Ralph, 1940-1967
194 12 McIntyre, James, 1970-1980
194 13 McIver, Donald, 1937-1955
194 14 McLemore, Gilbert, 1965-1979
194 15 McMurdo, Hew B., 1946-1947
194 16 McNeel, Morgan L., Jr., 1950-1971
194 17 McWhorter, Matt L., 1950-1965
194 18 Mead Corporation, 1955-1959
194 19 Medical Assistance Programs International, 1985
195 1 Medical Center of Atlanta, 1949
195 2 Mercer University, 1950-1973
195 3 Mercer University, John A. Sibley Center for Public Affairs, 1978-1983
195 4 Mercer University, Sibley, John A., Awards and Honors, 1980-1982
195 5 Mercer University, Walter F. George School of Law, 1951-1975
195 6 Mercer University, Walter F. George School of Law, 1976-1977
195 7 Mercer University, Walter F. George School of Law, 1978-1985
195 8 Mercer University, Walter F. George School of Law Foundation, 1947
196 1 Mercer University, Walter F. George School of Law Foundation, 1948
370 7 Mercer University, Walter F. George School of Law Foundation, 1948
196 2 Mercer University, Walter F. George School of Law Foundation, 1949
371 1 Mercer University, Walter F. George School of Law Foundation, 1949
196 3 Mercer University, Walter F. George School of Law Foundation, 1951-1952
196 4 Mercer University, Walter F. George School of Law Foundation, 1953 [1 of 2]
196 5 Mercer University, Walter F. George School of Law Foundation, 1953 [2 of 2]
196 6 Mercer University, Walter F. George School of Law Foundation, 1965-1969
196 7 Mercer University, Walter F. George School of Law Foundation, 1970-1971
197 1 Mercer University, Walter F. George School of Law Foundation, 1972-1973
197 2 Mercer University, Walter F. George School of Law Foundation, 1974-1976
197 3 Mercer University, Walter F. George School of Law Foundation, Carl Vinson Memorial Lecture Series, 1980-1983
197 4 Mercer University, Walter F. George School of Law Foundation, Contributions, 1957
197 5 Mercer University, Walter F. George School of Law Foundation, Financial, 1948-1950
197 6 Mercer University, Walter F. George School of Law Foundation, Financial, 1951
197 7 Mercer University, Walter F. George School of Law Foundation, Financial, 1952
198 1 Mercer University, Walter F. George School of Law Foundation, Financial, 1953
198 2 Mercer University, Walter F. George School of Law Foundation. Financial, 1954
198 3 Mercer University, Walter F. George School of Law Foundation, Financial, 1955
198 4 Mercer University, Walter F. George School of Law Foundation, Financial, 1956
198 5 Mercer University, Walter F. George School of Law Foundation, Financial, 1957-1958
199 1 Mercer University, Walter F. George School of Law Foundation, Financial, 1959-1960
199 2 Mercer University, Walter F. George School of Law Foundation, Financial, 1961 [1 of 2]
199 3 Mercer University, Walter F. George School of Law Foundation, Financial, 1961 [2 of 2]
199 4 Mercer University, Walter F. George School of Law Foundation, Financial, 1962-1963
199 5 Mercer University, Walter F. George School of Law Foundation, Financial, 1964
199 6 Mercer University, Walter F. George School of Law Foundation, Financial, 1965-1966
200 1 Mercer University, Walter F. George School of Law Foundation, Financial, 1967
200 2 Mercer University, Walter F. George School of Law Foundation, Financial, 1968
200 3 Mercer University, Walter F. George School of Law Foundation, Financial, 1969
200 4 Mercer University, Walter F. George School of Law Foundation, Financial, 1970-1971
200 5 Mercer University, Walter F. George School of Law Foundation, Financial, 1973-1975
200 6 Mercer University, Walter F. George School of Law Foundation, Financial, 1976
200 7 Mercer University, Walter F. George School of Law Foundation, Financial, 1977
201 1 Mercer University, Walter F. George School of Law Foundation, Financial, 1978
201 2 Mercer University, Walter F. George School of Law Foundation, Financial, 1979
201 3 Mercer University, Walter F. George School of Law Foundation, Financial, 1980-1983
201 4 Mercer University, Walter F. George School of Law Foundation, Financial, 1984
201 5 Mercer University, Walter F. George School of Law Foundation, Financial, 1985
201 6 Mercer University, Walter F. George School of Law Foundation, Financial, 1986
202 1 Mercer University, Walter F. George School of Law Foundation, Minutes, 1947-1985
202 2 Mercer University, Walter F. George School of Law Foundation, Sibley, John A., Resignation, 1986
202 3 Metropolitan Foundation of Atlanta, 1951-1952
202 4 Metropolitan Foundation of Atlanta, 1953
202 5 Metropolitan Foundation of Atlanta, 1954
202 6 Metropolitan Foundation of Atlanta, 1955
202 7 Metropolitan Foundation of Atlanta, 1956
203 1 Metropolitan Foundation of Atlanta, 1957-1958
203 2 Metropolitan Foundation of Atlanta, 1959
203 3 Metropolitan Life Insurance Company, 1955
203 4 Metropolitan Planning Commission, 1952
203 5 Milbank, Jeremiah, 1975-1976
203 6 Miller, Ernest, 1941-1947
203 7 Miller, Grace, 1947-1959
203 8 Mitchell, W.E., 1945-1953
203 9 Mizell, Robert C., 1950-1951
203 10 Moise, E. Warren, 1932-1957
203 11 Montgomery, L.F., 1946-1961
203 12 Montreat-Anderson College, 1972-1984
203 13 Moore, Arthur J., 1946-1974
203 14 Moore, Jere N., 1942-1956
203 15 Morehouse College, 1950-1951
203 16 Morgan, H.A., 1944-1950
203 17 Morris, Arthur J., 1955-1956
204 1 Morris Brown College, 1963-1983
204 2 Morris Brown College, Centennial Man of the Year, Robert W. Woodruff, 1981
204 3 Morris Brown College, Man of the Year in Georgia, John A. Sibley, 1980-1981
204 4 Morris, Hugh M., 1941-1966
204 5 Morris, William S., 1945-1960
204 6 Moulson, Marian, 1938
204 7 Mountain Retreat Association, 1963-1967
204 8 Moyers, William T., 1936-1938
204 9 Mulkey, Antha, 1936-1940
204 10 Mulkey, Antha, 1941-1942
204 11 Munford, Dillard, 1956-1984
205 1 Munford, Dillard, Newcomen Society, 1973
205 2 Murphy, W. Allen, 1951-1966
205 3 Mutual Security Program, 1957
205 4 N, 1941-1947
205 5 N, 1950-1953
205 6 N, 1954
205 7 N, 1955-1959
205 8 N, 1960-1964
205 9 N, 1965-1969
206 1 N, 1970-1985
206 2 Nashville, Chattanooga, and St. Louis Railway, 1947
206 3 Nashville, Chattanooga, and St. Louis Railway, 1948-1949
206 4 Nashville, Chattanooga, and St. Louis Railway, 1950-1952
206 5 Nashville, Chattanooga, and St. Louis Railway, 1953
206 6 Nashville, Chattanooga, and St. Louis Railway, 1954
207 1 Nashville, Chattanooga, and St. Louis Railway, 1955
207 2 Nashville, Chattanooga, and St. Louis Railway, 1956
207 3 Nashville, Chattanooga, and St. Louis Railway, Printed material, 1941-1946
207 4 Nashville, Chattanooga, and St. Louis Railway, Printed material, 1953-1954
207 5 Nashville, Chattanooga, and St. Louis Railway, Printed material, 1955
208 1 National Conference of Christians and Jews, 1940-1948
208 2 National Conference of Christians and Jews. 1949
208 3 National Conference of Christians and Jews, 1950-1964
208 4 National Conference of Christians and Jews, Executive Committee, 1950-1951
208 5 National Conference of Christians and Jews, Executive Committee, 1952-1953
208 6 National Conference of Christians and Jews, Executive Committee, 1954-1957
208 7 National Conference of Christians and Jews, Executive Committee, 1965-1977
208 8 National Conference on International Economic and Social Development, 1958
209 1 National Council for Community Improvement, 1952
209 2 National Council for Community Improvement, 1953-1954
209 3 National Council for Community Improvement, 1956
209 4 National Council for Community Improvement, 1957-1958
209 5 National Cyclopedia of American Biography, 1962-1963
209 6 National Foundation for Infantile Paralysis, 1945-1954
209 7 National Foundation for Monetary and Tax Reform, Inc., 1976-1982
209 8 National Fund for Medical Education, 1953
209 9 National Fund for Medical Education, Committee of American Industry, 1951-1952
209 10 National Fund for Medical Education, Committee of American Industry, 1953
210 1 National Fund for Medical Education, Committee of American Industry, 1954-1957
210 2 National Industrial Conference Board, 1952-1953
210 3 National Industrial Conference Board, 1954
210 4 National Industrial Conference Board, 1955
210 5 National Industrial Conference Board, 1956 [1 of 2]
210 6 National Industrial Conference Board, 1956 [2 of 2]
211 1 National Industrial Conference Board, YAMA Conference, 1956-1957
211 2 National Industrial Conference Board, 1957
211 3 National Industrial Conference Board, 1958
211 4 National Industrial Conference Board, 1959
211 5 National Industrial Conference Board, 1960-1962
211 6 National Land Clearance, 1952
211 7 National Planning Association, Committee of the South, 1952-1956
211 8 National Republican Congressional Committee, 1981-1986
211 9 Neal, Alfred C., 1951
212 1 Neely, Frank H., 1946-1966
212 2 Newcomen Society, 1949-1955
212 3 Newcomen Society, 1956-1957
212 4 Newcomen Society, 1959-1960
212 5 Newcomen Society, 1961-1962
212 6 Newcomen Society, 1963-1983
213 1 Newcomen Society, Callaway, Cason, 1963-1965
213 2 Newcomen Society, Callaway Fuller, 1952-1954
213 3 Newcomen Society, Callaway, Fuller, 1978 [1 of 2]
213 4 Newcomen Society, Callaway, Fuller, 1978 [2 of 2]
213 5 Newcomen Society, Glenn, Thomas Kearney, 1952 [1 of 2]
213 6 Newcomen Society, Glenn, Thomas Kearney, 1952 [2 of 2]
214 1 Newcomen Society, West Point Manufacturing Company, 1955
214 2 News Magazine of the Screen, 1954-1957
214 3 Newsweek Magazine, 1954-1963
214 4 Newton, Louie D., 1943-1969
214 5 Newton, Louie D., 1970-1979
214 6 Newton, Louie D., 1980-1986
214 7 New York Southern Society, 1951-1963
214 8 Nicholson, H. B., 1952-1953
214 9 Nims, Harry D., 1937-1946
214 10 Nix, Franklin R., 1981-1983
214 11 Nixon, Richard, 1959-1974
214 12 Nixon, Richard, Printed material, 1968-1974
215 1 Norris, Jack C., 1945-1971
215 2 North Avenue Presbyterian Church, 1943-1954
215 3 Northminster Presbyterian Church, 1945
215 4 Northrop, Jennifer Jane, 1982-1984
215 5 Norton, Walter C. N., 1946-1951
215 6 Nunn, Sam, 1972-1983
215 7 Nunnally, Winship, 1950-1953
215 8 O, 1941-1981
215 9 Oakes, Catharine Sibley, 1959-1965
215 10 Oates, James F., Jr., 1962-1977
215 11 O'Connor, Basil, 1946
215 12 Oehlert, Benjamin H., Jr., 1938-1977
215 13 Oglethorpe University, 1937-1983
215 14 Old Warhorse Lawyers Club of Atlanta, 1952-1980
216 1 Oliver, Herbert, 1945-1964
216 2 Oliver, Lucien E., 1958-1971
216 3 Olmsted, George, Jr., 1951-1969
216 4 Oman, John, III, 1953-1960
216 5 Oral Roberts University, 1981-1982
216 6 Orkin Exterminators, 1976-1984
216 7 Ottley, John K., Jr., 1942-1966
216 8 Oxford Universities, 1977
216 9 P, 1937-1948
216 10 P, 1950-1954
216 11 P, 1956-1959
216 12 P, 1960-1969
216 13 P, 1970-1984
217 1 Palmer, Charles F., 1951-1969
217 2 Palmer, George C., II, 1980
217 3 Panama Canal, 1978
217 4 Pattilo, H.G., 1972-1984
217 5 Patterson, Eugene, 1960-1968
217 6 Peach Bowl, Inc., 1976-1980
217 7 Penney, J.C., 1950-1953
217 8 Pepper, Claude, 1938
217 9 Permanent Court of International Justice, 1928
217 10 Phelps Dodge, 1947
217 11 Phillips, Grace, 1983-1985
217 12 Phoenix Smelting Company, 1979
217 13 Phoenix Society of Atlanta, 1967
217 14 Piedmont Driving Club, 1937-1959
217 15 Piedmont Driving Club, 1960-1969
217 16 Piedmont Driving Club, 1970-1979
217 17 Piedmont Driving Club, 1980-1986
217 18 Piedmont Hospital, 1955-1981
217 19 Piedmont Park Cultural Center, 1961-1963 [1 of 2]
218 1 Piedmont Park Cultural Center, 1961-1963 [2 of 2]
218 2 Pomeroy Company, 1973-1984
218 3 Powell, Arthur G., 1952
218 4 Practicing Law Institute, 1944-1966
218 5 Presbyterian Capital Funds Campaign, 1965-1971
218 6 Presbyterian Center, Inc., 1954-1970
218 7 Presbyterian Center, Inc., 1971-1976
218 8 Presbyterian Church in the United States, 1946-1957
218 9 Presbyterian Church in the United States, Board of Annuities and Relief, 1953-1958
219 1 Presbyterian Church in the United States, Board of Annuities and Relief, 1959-1961
219 2 Presbyterian Church in the United States, Board of Annuities and Relief, 1962-1963
219 3 Presbyterian Church in the United States, Board of Church Extension, 1950-1951
219 4 Presbyterian Church in the United States, Board of World Missions, 1951-1953
219 5 Presbyterian Church in the United States, Executive Committee of Home Missions, 1940-1945
219 6 Presbyterian Church in the United States, Executive Committee of Home Missions, 1946
219 7 Presbyterian Church in the United States, Executive Committee of Home Missions, 1947
220 1 Presbyterian Church in the United States, Executive Committee of Home Missions, 1948-1949
220 2 Presbyterian Church in the United States, Executive Committee of Religious Education and Publication, 1945-1947
220 3 Presbyterian Church in the United States, Ministers' Annuity Fund, 1931-1954
220 4 Presbyterian Church in the United States, Synod of Georgia, 1942-1949
220 5 Presbyterian Church of Atlanta, Strategy Committee, 1949-1952
220 6 Presbyterian College, 1936-1984
220 7 Presbyterian College, James F. Oates, Jr., 1967-1968
220 8 Presbyterian Men's Convention, 1949
371 2 Presbyterian Ministers Annuity Fund, 1946-1949
220 9 Presbyterian Negro Work Campaign, 1945-1952
220 10 Presbyterian Officers' Association, 1943
220 11 Presbyterian School of Christian Education, 1977
221 1 Pressly, William L., 1953-1982
221 2 Price, Lee, Jr., 1957-1960
221 3 Prime Farmland Study Committee, circa 1960s
221 4 Protestant Radio and Television Center, Inc., 1957-1977
221 5 Prudential Insurance Company of America, 1951-1952
221 6 Purchasing Agents of the Southeast, 1952
221 7 Q, 1958-1966
221 8 R, 1936-1948
221 9 R, 1951-1953
221 10 R, 1954-1955
221 11 R, 1956-1957
222 1 R, 1958
222 2 R, 1959-1962
222 3 R, 1963-1972
222 4 R, 1973-1985
222 5 Rabun Gap-Nacoochee School, 1936-1939
222 6 Rabun Gap-Nacoochee School, 1941-1956
223 1 Rabun Gap-Nacoochee School, 1957-1980
223 2 Radium Springs Inn, 1950-1952
223 3 Rainwater, Charles Veazey, 1936-1939
223 4 Rainwater, Charles Veazey, Jr., 1940-1941
223 5 Ramspeck, Robert, 1942
223 6 Rayonier, Inc., 1953
223 7 Rayonier, Inc., 1954 [1 of 3]
223 8 Rayonier, Inc., 1954 [2 of 3]
223 9 Rayonier, Inc., 1954 [3 of 3]
224 1 Rayonier, Inc., 1955 [1 of 6]
224 2 Rayonier, Inc., 1955 [2 of 6]
224 3 Rayonier, Inc., 1955 [3 of 6]
224 4 Rayonier, Inc., 1955 [4 of 6]
224 5 Rayonier, Inc., 1955 [5 of 6]
224 6 Rayonier, Inc., 1955 [6 of 6]
225 1 Rayonier, Inc., 1956 [1 of 4]
225 2 Rayonier, Inc., 1956 [2 of 4]
225 3 Rayonier, Inc., 1956 [3 of 4]
225 4 Rayonier, Inc., 1956 [4 of 4]
225 5 Rayonier, Inc., 1957 [1 of 2]
226 1 Rayonier, Inc., 1957 [2 of 2]
226 2 Rayonier, Inc., 1958 [1 of 3]
226 3 Rayonier, Inc., 1958 [2 of 3]
226 4 Rayonier, Inc., 1958 [3 of 3]
226 5 Rayonier, Inc., 1959 [1 of 4]
227 1 Rayonier, Inc., 1959 [2 of 4]
227 2 Rayonier, Inc., 1959 [3 of 4]
227 3 Rayonier, Inc., 1959 [4 of 4]
227 4 Rayonier, Inc., 1960-1962
227 5 Rayonier, Inc., 1963 [1 of 2]
227 6 Rayonier, Inc., 1963 [2 of 2]
228 1 Rayonier, Inc., 1964 [1 of 3]
228 2 Rayonier, Inc., 1964 [2 of 3]
228 3 Rayonier, Inc., 1964 [3 of 3]
228 4 Rayonier, Inc., 1965
228 5 Rayonier, Inc., 1966 [1 of 3]
229 1 Rayonier, Inc., 1966 [2 of 3]
229 2 Rayonier, Inc., 1966 [3 of 3]
229 3 Rayonier, Inc., 1967 [1 of 2]
229 4 Rayonier, Inc., 1967 [2 of 2]
229 5 Rayonier, Inc., 1968
229 6 Reagan, Ronald, 1976-1985
230 1 Reciprocal Trade Agreements Act, 1948
230 2 Reed, Ralph T., 1947
230 3 Republican nominees for President of the United States, 1960
230 4 Requests for Aid, 1936-1984
230 5 Research Atlanta, 1976
230 6 Reserve City Bankers, 1956-1957
230 7 Reserve City Bankers, 1958-1959
230 8 Retail Credit Company 1948-1952
230 9 Retail Credit Company 1953
230 10 Retail Credit Company 1954
231 1 Retail Credit Company 1955
231 2 Retail Credit Company 1956
231 3 Retail Credit Company 1957
231 4 Retail Credit Company 1958
231 5 Retail Credit Company 1959
231 6 Retail Credit Company 1960
231 7 Retail Credit Company, 1961
232 1 Retail Credit Company, 1962-1964
232 2 Retail Credit Company, 1967-1968
232 3 Retail Credit Company, 1969
232 4 Retail Credit Company, 1970
232 5 Rhodes Scholarship, 1959-1961
232 6 Rhodes Scholarship, 1962-1963
232 7 Rhodes Scholarship, 1964-1967
233 1 Rich, Richard H., 1949-1965
233 2 Rich, Walter H., 1947-1948
233 3 Rich's Inc., 1946-1978
371 3 Rich's Inc., 1947-1948
233 4 Rich's, Inc., 100th Anniversary, 1967 [1 of 2]
233 5 Rich's, Inc., 100th Anniversary, 1967 [2 of 2]
233 6 Richards, Roy, 1979-1985
233 7 Rickenbacker, Eddie V., 1952
233 8 Roberts, Clifford, 1946-1948
233 9 Roberts, Delia, 1958-1961
233 10 Robinson, James D., Jr., 1949-1963
233 11 Robinson, James D., Jr., Dinner at Piedmont Driving Club, 1952
234 1 Rockefeller, John D., Jr., 1941-1951
234 2 Rock-Tenn Company, 1978-1979
234 3 Rogers, Berto, 1974-1979
234 4 Rollins, O. Wayne, 1971-1986
234 5 Rollins, R. Randall, 1979-1986
234 6 Roney, Louis, Jr., 1967
234 7 Rotary Club of Atlanta, 1943
234 8 Rotary Club of Atlanta, 1944
234 9 Rotary Club of Atlanta, 1945-1946
234 10 Rotary Club of Atlanta, 1947
234 11 Rotary Club of Atlanta, 1948
235 1 Rotary Club of Atlanta, 1950-1951
235 2 Rotary Club of Atlanta, 1952-1953
235 3 Rotary Club of Atlanta, 1954-1955
235 4 Rotary Club of Atlanta, 1956-1957
235 5 Rotary Club of Atlanta, 1958
235 6 Rotary Club of Atlanta, 1959
235 7 Rotary Club of Atlanta, 1960-1962
236 1 Rotary Club of Atlanta, 1963-1964
236 2 Rotary Club of Atlanta, 1965-1969
236 3 Rotary Club of Atlanta, 1970-1986
236 4 Rotary Club of Atlanta, Allen, Ivan, Sr., 1968
236 5 Rotary Club of Atlanta, Armin Maier Award, 1962-1964
236 6 Rotary Club of Atlanta, Cates, Alvin B., Sr., 1964
236 7 Rotary Club of Atlanta, Howell, Clark, Jr., 1966
236 8 Rotary Club of Atlanta, Hill, Walter C., 1962
236 9 Rotary Club of Atlanta, History Sub-Committee, 1962-1963
236 10 Rotary Club of Atlanta, Thwaite, C.E., Jr., 1964
236 11 Rothschild, Jacob M., 1958-1963
236 12 Royal Bank of Canada, 1977-1981
236 13 Royal Lodge, Pine Mountain, Georgia, 1978
237 1 Rural Development Center, 1966-1968
237 2 Rural Development Center, 1969-1970
237 3 Rural Development Center, 1971
237 4 Rural Development Center, 1972-1974
237 5 Rusk, Dean, 1957-1985
237 6 Russell, Richard B., 1932-1959
238 1 Russell, Richard B., 1960-1966
238 2 Russell, Richard B., 1967-1969
238 3 Russell, Richard B., 1970
238 4 Russell, Richard B., 1971-1982
238 5 Russian Church Assistance Fund, 1962-1964
238 6 S, 1936-1940
238 7 S, 1941-1943
239 1 S, 1944-1946
239 2 S, 1947-1949
371 4 S, 1948-1949
239 3 S, 1950
239 4 S, 1951
239 5 S, 1952-1953
239 6 S, 1954-1955
239 7 S, 1956-1957
240 1 S, 1958-1959
240 2 S, 1960-1962
240 3 S, 1963-1964
240 4 S, 1965-1966
240 5 S, 1967-1975
240 6 S, 1976-1986
241 1 Saint Joseph's Infirmary, 1946
371 5 Saint Joseph's Infirmary, 1947-1949
241 2 Saint Joseph's Infirmary, 1951
241 3 Saint Joseph's Infirmary, 1952 [1 of 3]
241 4 Saint Joseph's Infirmary, 1952 [2 of 3]
241 5 Saint Joseph's Infirmary, 1952 [3 of 3]
241 6 Saint Joseph's Infirmary, 1953-1958
242 1 Saint Joseph's Infirmary, Contributors, circa 1950s [1 of 3]
242 2 Saint Joseph's Infirmary, Contributors, circa 1950s [2 of 3]
242 3 Saint Joseph's Infirmary, Contributors, circa 1950s [3 of 3]
242 4 Salvation Army, 1942-1948
242 5 Salvation Army, 1949
242 6 Salvation Army, 1950-1953
243 1 Salvation Army, 1954-1955
243 2 Salvation Army, 1956
243 3 Salvation Army, 1957
243 4 Salvation Army, 1958-1959
243 5 Salvation Army, 1960-1961
243 6 Salvation Army, 1962-1963
244 1 Salvation Army, 1964
244 2 Salvation Army, 1965
244 3 Salvation Army, 1966-1967
244 4 Salvation Army, 1968-1970
244 5 Salvation Army, 1973-1980
244 6 Salvation Army, 1981-1986
245 1 Sanders, Carl, 1962
245 2 Sanders, Carl, 1963-1964
245 3 Sanders, Carl, 1965-1969
245 4 Sanders, Carl, 1970-1971
245 5 Satterthwait, William C., 1955-1958
245 6 Saunders, Lawrence, 1953-1958
245 7 Scott, Trammell, 1938-1941
245 8 Scottish Rite Hospital for Crippled Children, 1942-1980
245 9 Scripto Manufacturing Company, 1947-1964
245 10 Scruggs, Raymond, 1935-1939
245 11 SeaPak Corporation, 1956-1961
245 12 Sears, Roebuck, and Company, 1947-1950
246 1 Sears, Roebuck, and Company, 1951-1980
246 2 Securities and Exchange Commission, 1960-1970
246 3 Separate Schools, Inc., 1960
246 4 Shaw, Virginia, 1948
246 5 Shining Light Award, 1964-1981
246 6 Shorter College, 1964
246 7 Sibley, James M., 1921-1984
246 8 Sibley, John A., List of legal cases, circa 1920s
246 9 Sibley & Sibley, 1911-1978
246 10 Sibley Real Estate Corporation, 1976
247 1 Simpson, George L., Jr., 1977
247 2 Simms, Peg, 1951-1984
247 3 S.J. Taylor Roofing Co., 1978-1980
247 4 Slaton, John M., 1947-1949
247 5 Sloan, John, 1958-1981
247 6 Smith, Alfred E., Printed material, 1928
247 7 Smith, Hoke, 1942-1962
247 8 Smith, John E., 1944
247 9 Snodgrass, Robert R., 1951-1956
247 10 Snyder, Howard M., Jr., 1966
247 11 Sohn, Louis B., undated
247 12 Sons of the American Revolution, Atlanta Chapter, 1961-1978
247 13 Sope Creek farm, 1921-1936
247 14 Sope Creek farm, 1937
248 1 Sope Creek farm, 1940-1943
248 2 Sope Creek farm, 1944
248 3 Sope Creek farm, 1945 [1 of 2]
248 4 Sope Creek farm, 1945 [2 of 2]
248 5 Sope Creek farm, 1946-1949
248 6 Sope Creek farm, 1950 [1 of 2]
248 7 Sope Creek farm, 1950 [2 of 2]
248 8 Sope Creek farm, 1951
249 1 Sope Creek farm, 1952
249 2 Sope Creek farm, 1953 [1 of 2]
249 3 Sope Creek farm, 1953 [2 of 2]
249 4 Sope Creek farm, 1954 [1 of 2]
249 5 Sope Creek farm, 1954 [2 of 2]
249 6 Sope Creek farm, 1955 [1 of 2]
250 1 Sope Creek farm, 1955 [2 of 2]
250 2 Sope Creek farm, 1956
250 3 Sope Creek farm, 1957
250 4 Sope Creek farm, 1958-1959
250 5 Sope Creek farm, 1960-1962
250 6 Sope Creek farm, 1963-1965
250 7 Sope Creek farm, 1966-1967
251 1 Sope Creek farm, 1968-1969
251 2 Sope Creek farm, 1970-1971
251 3 Sope Creek farm, 1972-1978
251 4 Sope Creek farm, Army worm, 1961-1967
251 5 Sope Creek farm, Atlanta Country Club, 1964-1965
251 6 Sope Creek farm, Coastal Bermuda grass, 1960-1969
251 7 Sope Creek farm, Colonial Pipeline Company, 1963-1976
251 8 Sope Creek farm, Cousins Property, 1971-1972
251 9 Sope Creek farm, Cousins Property, 1975-1976
251 10 Sope Creek farm, Covered bridge, 1937-1972
252 1 Sope Creek farm, Dam, 1945-1957
252 2 Sope Creek farm, Doane Agricultural Service, 1949-1951
252 3 Sope Creek farm, Easements, 1969-1984
252 4 Sope Creek farm, Employees, 1964-1970
252 5 Sope Creek farm, Etheridge, Harold W., 1967-1968
252 6 Sope Creek farm, Eugene Gunby Road, 1963-1970
252 7 Sope Creek farm, Farm equipment, 1959-1977
252 8 Sope Creek farm, Fence, 1948-1950
252 9 Sope Creek farm, Fertilizer, 1967-1971
252 10 Sope Creek farm, Fourth of July celebration, 1982
252 11 Sope Creek farm, Gainer, E.C., 1948 [1 of 2]
253 1 Sope Creek farm, Gainer, E.C., 1948 [2 of 2]
253 2 Sope Creek farm, Gainer, E.C., 1949 [1 of 2]
253 3 Sope Creek farm, Gainer, E.C., 1949 [2 of 2]
253 4 Sope Creek farm, Georgia Experiment Station, 1942-1949
253 5 Sope Creek farm, Insurance, 1948-1979
253 6 Sope Creek farm, Livestock, 1949-1953
253 7 Sope Creek farm, Livestock, 1954-1968
253 8 Sope Creek farm, Maps, 1937-1967
254 1 Sope Creek farm, Maps, 1968-1976
254 2 Sope Creek farm, Printed material, 1949-1955
254 3 Sope Creek farm, Printed material, 1956-1963
254 4 Sope Creek farm, Printed material, 1964-1965
254 5 Sope Creek farm, Printed material, 1973-1979
254 6 Sope Creek farm, Sale, 1968-1969
254 7 Sope Creek farm, Sale, 1971
254 8 Sope Creek farm, Sale, 1972 [1 of 2]
255 1 Sope Creek farm, Sale, 1972 [2 of 2]
255 2 Sope Creek farm, Sale, 1973
255 3 Sope Creek farm, Sale, 1975-1976
255 4 Sope Creek farm, Settlement between Sope Creek farm and John A. Sibley, 1971-1972
255 5 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Atlanta Weekly, 1983
255 6 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Board of Equalization, 1977-1978
255 7 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Correspondences, 1982
255 8 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Correspondences, 1983-1984
255 9 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Deposition of C. G. Phelps, 1980
255 10 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Dickson, Herbert J., 1978-1979
255 11 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Georgia Supreme Court Decision, 1979-1981
255 12 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Hames, Luther, 1979
256 1 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Hames, Luther, 1980 [1 of 2]
256 2 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Hames, Luther, 1980 [2 of 2]
256 3 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Ingram, Conley, 1981 [1 of 2]
256 4 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Ingram, Conley, 1981 [2 of 2]
256 5 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Judge Correspondences, 1981
256 6 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Legal Briefs, 1979
256 7 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Legal Briefs, 1982 [1 of 2]
257 1 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Legal Briefs, 1982 [2 of 2]
257 2 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Legal Briefs, 1983 [1 of 2]
257 3 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Legal Briefs, 1983 [2 of 2]
257 4 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Legal Briefs, 1984
257 5 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., "Motion to Intervene as Plaintiffs," 1978
257 6 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Notices of Appeal, 1979
257 7 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Phelps , C. G., 1978
257 8 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Printed Material, 1965
257 9 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Printed Material, 1978-1979
258 1 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Printed Material, 1980-1986
258 2 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Research, 1980-1982
258 3 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Statutory Tax Appeal, 1978
258 4 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Superior Court of Georgia Denial of Certiorari, 1984-1985
258 5 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Supreme Court of Georgia, 1977-1978
258 6 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Supreme Court of Georgia, 1979
258 7 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Tax Invoices and Receipts, 1976-1983
259 1 Sope Creek farm, Sibley et al. v. Cobb County Board of Tax Assessors et al., Transcript of Evidence, 1980
259 2 Sope Creek farm, Taxes, 1950-1963
259 3 Sope Creek farm, Taxes, 1964
259 4 Sope Creek farm, Taxes, 1965
259 5 Sope Creek farm, Taxes, 1966
259 6 Sope Creek farm, Taxes, 1967-1969
260 1 Sope Creek farm, Taxes, 1970-1974
260 2 Sope Creek farm, Taxes, 1975-1979
260 3 Sope Creek farm, The Conservative Georgian, 1963
260 4 Sope Creek farm, Timber, 1946-1952
260 5 Sope Creek farm, Timber, 1953-1957
260 6 Sope Creek farm, Timber, 1958-1959
260 7 Sope Creek farm, Timber, 1960
260 8 Sope Creek farm, Water, 1966-1970
260 9 Sope Creek farm, Yow, Lawson S., 1969-1978
261 1 Sope Creek Investment Company, 1961-1985
261 2 Southern Association of Colleges and Secondary Schools, 1950
261 3 Southern Banker, 1957
261 4 Southern Bell Telephone and Telegraph Company, 1947-1980
261 5 Southern Business Committee, 1949
261 6 Southern Center for International Studies, 1979-1985
261 7 Southern Company, 1947
261 8 Southern Company, 1948
261 9 Southern Company, 1949
262 1 Southern Company, 1950
262 2 Southern Company, 1951
262 3 Southern Company, 1952-1953
262 4 Southern Company, 1954 [1 of 2]
262 5 Southern Company, 1954 [2 of 2]
262 6 Southern Company, 1955 [1 of 4]
262 7 Southern Company, 1955 [2 of 4]
263 1 Southern Company, 1955 [3 of 4]
263 2 Southern Company, 1955 [4 of 4
263 3 Southern Company, 1956 [1 of 2]
263 4 Southern Company, 1956 [2 of 2]
263 5 Southern Company, 1957
263 6 Southern Company, 1958-1959
264 1 Southern Company, 1960-1964
264 2 Southern Company, 1965
264 3 Southern Council of International and Public Affairs, 1967-1969
264 4 Southern Editors Association, 1939-1942
264 5 Southern Farm Forum, 1949
264 6 Southern Foundation, 1953
264 7 Southern Railway System, 1946-1963
264 8 Southern Regional Conference on Industrial Development and its Financing, 1950
264 9 Southern Research Institute, 1946
264 10 Southern Research Institute, 1947 [1 of 5]
264 11 Southern Research Institute, 1947 [2 of 5]
265 1 Southern Research Institute, 1947 [3 of 5]
265 2 Southern Research Institute, 1947 [4 of 5]
265 3 Southern Research Institute, 1947 [5 of 5]
265 4 Southern Research Institute, 1948 [1 of 2]
265 5 Southern Research Institute, 1948 [2 of 2]
265 6 Southern Research Institute, 1949 [1 of 2]
265 7 Southern Research Institute, 1949 [2 of 2]
266 1 Southern Research Institute, 1950
266 2 Southern Research Institute, 1951-1952
266 3 Southern Research Institute, 1953
266 4 Southern Research Institute, 1954-1955
266 5 Southern Research Institute, 1956-1957
266 6 Southern Research Institute, 1958-1959
266 7 Southern Research Institute, 1960-1964
267 1 Southern Research Institute, Printed material, 1947-1952
267 2 Southern Research Institute, Printed material, 1953-1958
267 3 Spalding, Hughes, 1935 [1 of 2]
267 4 Spalding, Hughes, 1935 [2 of 2]
267 5 Spalding, Hughes, 1936 [1 of 3]
267 6 Spalding, Hughes, 1936 [2 of 3]
267 7 Spalding, Hughes, 1936 [3 of 3]
268 1 Spalding, Hughes, 1937 [1 of 2]
268 2 Spalding, Hughes, 1937 [2 of 2]
268 3 Spalding, Hughes, 1938 [1 of 3]
268 4 Spalding, Hughes, 1938 [2 of 3]
268 5 Spalding, Hughes, 1938 [3 of 3]
268 6 Spalding, Hughes, 1939 [1 of 3]
269 1 Spalding, Hughes, 1939 [2 of 3]
269 2 Spalding, Hughes, 1939 [3 of 3]
269 3 Spalding, Hughes, 1940
269 4 Spalding, Hughes, 1941
269 5 Spalding, Hughes, 1942-1947
269 6 Spalding, Hughes, 1948-1950
270 1 Spalding, Hughes, 1951
270 2 Spalding, Hughes, 1952-1953
270 3 Spalding, Hughes, 1954-1959
270 4 Spalding, Hughes, 1960-1977
270 5 Spalding, Hughes, Birthday, 1961
270 6 Spalding, Hughes, Correspondence, 1944-1947
271 1 Spalding, Hughes, Correspondence, 1948-1967
271 2 Spalding, Hughes, Family, 1936-1975
271 3 Spalding, Jack, 1929-1970
271 4 Spalding, Jack, Estate, 1944-1958
271 5 Spalding, Sibley, Troutman, & Brock, 1940-1946
271 6 Spalding, Sibley, Troutman, & Brock, 1947
271 7 Spalding, Sibley, Troutman, & Brock, 1948-1956
271 8 Spence, George C., 1956
271 9 Standard Oil Company, 1937-1965
271 10 State Bar of Georgia, Advisory Committee, 1977-1982
271 11 State School Building Authority, 1950
272 1 State School Building Authority, 1951 [1 of 4]
272 2 State School Building Authority, 1951 [2 of 4]
272 3 State School Building Authority, 1951 [3 of 4]
272 4 State School Building Authority, 1951 [4 of 4]
272 5 State School Building Authority, 1952 [1 of 12]
273 1 State School Building Authority, 1952 [2 of 12]
273 2 State School Building Authority, 1952 [3 of 12]
273 3 State School Building Authority, 1952 [4 of 12]
273 4 State School Building Authority, 1952 [5 of 12]
273 5 State School Building Authority, 1952 [6 of 12]
273 6 State School Building Authority, 1952 [7 of 12]
274 1 State School Building Authority, 1952 [8 of 12]
274 2 State School Building Authority, 1952 [9 of 12]
274 3 State School Building Authority, 1952 [10 of 12]
274 4 State School Building Authority, 1952 [11 of 12]
274 5 State School Building Authority, 1952 [12 of 12]
274 6 State School Building Authority, 1953 [1 of 10]
275 1 State School Building Authority, 1953 [2 of 10]
275 2 State School Building Authority, 1953 [3 of 10]
275 3 State School Building Authority, 1953 [4 of 10]
275 4 State School Building Authority, 1953 [5 of 10]
275 5 State School Building Authority, 1953 [6 of 10]
275 6 State School Building Authority, 1953 [7 of 10]
276 1 State School Building Authority, 1953 [8 of 10]
276 2 State School Building Authority, 1953 [9 of 10]
276 3 State School Building Authority, 1953 [10 of 10]
276 4 State School Building Authority, 1954 [1 of 3]
276 5 State School Building Authority, 1954 [2 of 3]
276 6 State School Building Authority, 1954 [3 of 3]
277 1 State School Building Authority, 1955
277 2 Steed, Robert L., 1978-1989
277 3 Stereo Village, 1985
277 4 Sterne, A. H., 1970-1978
277 5 Stetson, Eugene W., 1946-1959
277 6 Stettinius, Edward R., 1945
277 7 Stevens, Clyde Lovejoy, 1956-1976
277 8 Stevens, Peter S., 1979-1983
277 9 Stone Mountain Memorial Association, 1966
277 10 Stony Brook School, 1975-1983
277 11 Storza, Francis, 1956-1979
277 12 Strickland, Robert, Jr., 1947-1986
277 13 Strickland, Robert, Sr., 1939-1948
277 14 Strickland, Robert, Sr., 1949-1956
278 1 Strickland, Robert, Sr., 1951-1954
278 2 Strickland, Robert, Sr., 1955-1960
278 3 Stryker, Lloyd Paul, 1942-1955
278 4 Stubbs, Roy D., 1942-1972
278 5 Studebaker Corporation, 1953
278 6 Sung, Y.F., 1977-1986
278 7 Supreme Court Historical Society, 1976-1981
278 8 Sweet Potato Journal, 1948
278 9 T, 1937-1945
278 10 T, 1947-1949
278 11 T, 1950-1952
278 12 T, 1953-1954
279 1 T, 1955-1956
279 2 T, 1957-1959
279 3 T, 1960-1961
279 4 T, 1963-1966
279 5 T, 1967-1985
279 6 Tait, W.L., 1947
279 7 Tallulah Falls School, 1937
279 8 Talmadge, Herman, 1948-1959
279 9 Talmadge, Herman, 1961-1969
280 1 Talmadge, Herman, 1970-1981
280 2 Tarver, Jack, 1957-1977
280 3 Tarvin, Porter W., 1980-1981
280 4 Tate, Horace E., 1965
280 5 Taylor, Helen Louise, 1941-1953
280 6 Taylor Realty Company, 1912-1980
280 7 Ten Club, 1947-1949
280 8 Ten Club, 1950-1951
280 9 Ten Club, 1952-1953
280 10 Ten Club, 1954-1955
281 1 Ten Clun, 1956-1958
281 2 Ten Club, 1959-1961
281 3 Ten Club, 1962-1965
281 4 Ten Club, 1966-1967
281 5 Ten Club, 1968
281 6 Ten Club, 1969
282 1 Ten Club, 1970-1973
282 2 Ten Club, 1974
282 3 Ten Club, 1975
282 4 Ten Club, 1976
282 5 Ten Club, 1977 [1 of 2]
282 6 Ten Club, 1977 [2 of 2]
283 1 Ten Club, 1978
283 2 Ten Club, 1979 [1 of 2]
283 3 Ten Club, 1979 [2 of 2]
283 4 Ten Club, 1980-1982
283 5 Ten Club, 1983-1984
283 6 Ten Club, 1985-1986
283 7 Templeman, Sidney, 1976-1985
284 1 Thomasville (Georgia) Chamber of Commerce, 1947
284 2 Thompson, Cecil, 1948
284 3 Thompson, Henry B., 1957
284 4 Thompson, M.E., 1947
284 5 Thwaite, Charles Edward, Jr., 1949-1960
284 6 Thwaite, Charles Edward, Jr., 1961-1963
284 7 Thwaite, Charles Edward, Jr., 1964
284 8 Time, 1949-1973
284 9 Toccoa Falls College, 1964-1981
284 10 Transportation Association of America, 1947-1957
284 11 Trebor Foundation, 1940-1944
285 1 Trinity Presbyterian Church, 1954-1959
285 2 Trinity Presbyterian Church, 1960-1962
285 3 Trinity Presbyterian Church, 1963-1964
285 4 Trinity Presbyterian Church, 1965-1986
285 5 Trinity Presbyterian Church, Religious Emphasis Week, 1956
285 6 Trinity School Campaign, 1980-1981
285 7 Troutman, Frank, 1936-1949
285 8 Troutman, Henry B., 1952-1963
286 1 Troutman, Robert B., 1936-1973
286 2 Truitt, Sid D., 1947-1954
286 3 Truman, Harry, 1949
286 4 Truman, Louis W., 1967
286 5 Trust Company of Georgia, 1937-1940
286 6 Trust Company of Georgia, 1942-1946
286 7 Trust Company of Georgia, 1947
286 8 Trust Company of Georgia, 1948 [1 of 5]
286 9 Trust Company of Georgia, 1948 [2 of 5]
371 6 Trust Company of Georgia, 1948 [3 of 5]
371 7 Trust Company of Georgia, 1948 [4 of 5]
372 1 Trust Company of Georgia, 1948 [5 of 5]
287 1 Trust Company of Georgia, 1949 [1 of 6]
287 2 Trust Company of Georgia, 1949 [2 of 6]
287 3 Trust Company of Georgia, 1949 [3 of 6]
287 4 Trust Company of Georgia, 1949 [4 of 6]
287 5 Trust Company of Georgia, 1949 [5 of 6]
372 2 Trust Company of Georgia, 1949 [6 of 6]
287 6 Trust Company of Georgia, 1950
372 3 Trust Company of Georgia, 1951
288 1 Trust Company of Georgia, 1952 [1 of 4]
288 2 Trust Company of Georgia, 1952 [2 of 4]
288 3 Trust Company of Georgia, 1952 [3 of 4]
288 4 Trust Company of Georgia, 1952 [4 of 4]
288 5 Trust Company of Georgia, 1953 [1 of 3]
288 6 Trust Company of Georgia, 1953 [2 of 3]
289 1 Trust Company of Georgia, 1953 [3 of 3]
289 2 Trust Company of Georgia, 1954 [1 of 5]
289 3 Trust Company of Georgia, 1954 [2 of 5]
289 4 Trust Company of Georgia, 1954 [3 of 5]
289 5 Trust Company of Georgia, 1954 [4 of 5]
289 6 Trust Company of Georgia, 1954 [5 of 5]
290 1 Trust Company of Georgia, 1955 [1 of 5]
290 2 Trust Company of Georgia, 1955 [2 of 5]
290 3 Trust Company of Georgia, 1955 [3 of 5]
290 4 Trust Company of Georgia, 1955 [4 of 5]
290 5 Trust Company of Georgia, 1955 [5 of 5]
291 1 Trust Company of Georgia, 1956 [1 of 5]
291 2 Trust Company of Georgia, 1956 [2 of 5]
291 3 Trust Company of Georgia, 1956 [3 of 5]
291 4 Trust Company of Georgia, 1956 [4 of 5]
291 5 Trust Company of Georgia, 1956 [5 of 5]
292 1 Trust Company of Georgia, 1957 [1 of 5]
292 2 Trust Company of Georgia, 1957 [2 of 5]
292 3 Trust Company of Georgia, 1957 [3 of 5]
292 4 Trust Company of Georgia, 1957 [4 of 5]
292 5 Trust Company of Georgia, 1957 [5 of 5]
293 1 Trust Company of Georgia, 1958 [1 of 3]
293 2 Trust Company of Georgia, 1958 [2 of 3]
293 3 Trust Company of Georgia, 1958 [3 of 3]
293 4 Trust Company of Georgia, 1959 [1 of 2]
293 5 Trust Company of Georgia, 1959 [2 of 2]
294 1 Trust Company of Georgia, 1960
294 2 Trust Company of Georgia, 1961
294 3 Trust Company of Georgia, 1962-1964
294 4 Trust Company of Georgia, 1965-1967
294 5 Trust Company of Georgia, 1968-1970
295 1 Trust Company of Georgia, 1972-1977
295 2 Trust Company of Georgia, 1978-1985
295 3 Trust Company of Georgia, Advisory Council, 1959-1964
295 4 Trust Company of Georgia, Advisory Council, 1972-1975
295 5 Trust Company of Georgia, Advisory Council, 1976-1978
295 6 Trust Company of Georgia, Advisory Council, 1979-1986
295 7 Trust Company of Georgia, Albert, Allen D., Jr., 1952-1957
296 1 Trust Company of Georgia, Annual report, 1944-1946
296 2 Trust Company of Georgia, Annual report, 1948
296 3 Trust Company of Georgia, Annual report, 1949
372 4 Trust Company of Georgia, Annual report, 1950
372 5 Trust Company of Georgia, Annual report, 1951
296 4 Trust Company of Georgia, Annual report, 1952
296 5 Trust Company of Georgia, Annual report, 1953
296 6 Trust Company of Georgia, Annual report, 1954
296 7 Trust Company of Georgia, Annual report, 1955 [1 of 2]
296 8 Trust Company of Georgia, Annual report, 1955 [2 of 2]
296 9 Trust Company of Georgia, Annual report, 1956
297 1 Trust Company of Georgia, Annual report, 1957
297 2 Trust Company of Georgia, Annual report, 1958
297 3 Trust Company of Georgia, Annual report, 1959 [1 of 2]
297 4 Trust Company of Georgia, Annual report, 1959 [2 of 2]
297 5 Trust Company of Georgia, Annual report, 1960
297 6 Trust Company of Georgia, Annual report, 1974-1976
297 7 Trust Company of Georgia, Associates, 1951-1952
297 8 Trust Company of Georgia, Associates, 1953 [1 of 2]
298 1 Trust Company of Georgia, Associates, 1953 [2 of 2]
298 2 Trust Company of Georgia, Associates, 1954
298 3 Trust Company of Georgia, Associates, 1955 [1 of 2]
298 4 Trust Company of Georgia, Associates, 1955 [2 of 2]
298 5 Trust Company of Georgia, Associates, 1956 [1 of 2]
298 6 Trust Company of Georgia, Associates, 1956 [2 of 2]
298 7 Trust Company of Georgia, Associates, 1957
299 1 Trust Company of Georgia, Associates, 1958 [1 of 2]
299 2 Trust Company of Georgia, Associates, 1958 [2 of 2]
299 3 Trust Company of Georgia, Associates, 1959
299 4 Trust Company of Georgia, Associates, 1964-1980
299 5 Trust Company of Georgia, Bank holding company legislation, 1950
299 6 Trust Company of Georgia, Bank holding company legislation, 1952
299 7 Trust Company of Georgia, Bank holding company legislation, 1953 [1 of 2]
300 1 Trust Company of Georgia, Bank holding company legislation, 1953 [2 of 2]
300 2 Trust Company of Georgia, Bank holding company legislation, 1954
300 3 Trust Company of Georgia, Bank holding company legislation, 1955 [1 of 2]
300 4 Trust Company of Georgia, Bank holding company legislation, 1955 [2 of 2]
300 5 Trust Company of Georgia, Bank holding company legislation, 1956 [1 of 3]
300 6 Trust Company of Georgia, Bank holding company legislation, 1956 [2 of 3]
300 7 Trust Company of Georgia, Bank holding company legislation, 1956 [3 of 3]
301 1 Trust Company of Georgia, Bank holding company legislation, 1957
301 2 Trust Company of Georgia, Bank holding company legislation, 1958-1959
301 3 Trust Company of Georgia, Bank holding company legislation, 1965
301 4 Trust Company of Georgia, Bank holding company legislation, 1966 [1 of 3]
301 5 Trust Company of Georgia, Bank holding company legislation, 1966 [2 of 3]
301 6 Trust Company of Georgia, Bank holding company legislation, 1966 [3 of 3]
301 7 Trust Company of Georgia, Bank holding company legislation, 1967-1978
301 8 Trust Company of Georgia, Branches, Buckhead, 1955
302 1 Trust Company of Georgia, Branches, Buckhead, 1956-1958
302 2 Trust Company of Georgia, Branches, Southwest Atlanta, 1955-1956
302 3 Trust Company of Georgia, Business Outlook, 1953-1954
302 4 Trust Company of Georgia, Business Outlook, 1955-1956
302 5 Trust Company of Georgia, Business Outlook, 1959-1968
302 6 Trust Company of Georgia, By-Laws, 1955-1974
302 7 Trust Company of Georgia, Committee on Improvement, 1954-1955
303 1 Trust Company of Georgia, Committee on Improvement, 1956-1957
303 2 Trust Company of Georgia, Correspondent Bank Conference, 1957-1959
303 3 Trust Company of Georgia, Courts & Company Investment Bankers, 1958
303 4 Trust Company of Georgia, DeKalb National Bank, 1954-1963 [1 of 2]
303 5 Trust Company of Georgia, DeKalb National Bank, 1954-1963 [2 of 2]
303 6 Trust Company of Georgia, Directors' meetings, 1946-1949
303 7 Trust Company of Georgia, Directors' meetings, 1953-1954
303 8 Trust Company of Georgia, Directors' meetings, 1955
303 9 Trust Company of Georgia, Directors' meetings, 1956
303 10 Trust Company of Georgia, Directors' meetings, 1957
304 1 Trust Company of Georgia, Directors' meetings, 1958
304 2 Trust Company of Georgia, Directors' meetings, 1959-1985
304 3 Trust Company of Georgia, East Atlanta bank merger, 1956
304 4 Trust Company of Georgia, Farm-Industry Department, 1948 [1 of 2]
304 5 Trust Company of Georgia, Farm-Industry Department, 1948 [2 of 2]
304 6 Trust Company of Georgia, Farm-Industry Department, 1949 [1 of 2]
304 7 Trust Company of Georgia, Farm-Industry Department, 1949 [2 of 2]
305 1 Trust Company of Georgia, Farm-Industry Department, 1951-1952
305 2 Trust Company of Georgia, Farm-Industry Department, 1953
305 3 Trust Company of Georgia, Farm-Industry Department, 1954-1962
305 4 Trust Company of Georgia, Financial, Daily average deposits, 1956-1958
305 5 Trust Company of Georgia, Financial statements, 1948-1959
305 6 Trust Company of Georgia, Foreign Department, 1952
306 1 Trust Company of Georgia, Forestry Program, 1946-1949
306 2 Trust Company of Georgia, Forestry Program, 1952-1954
306 3 Trust Company of Georgia, Forestry Program, 1955 [1 of 2]
306 4 Trust Company of Georgia, Forestry Program, 1955 [2 of 2]
306 5 Trust Company of Georgia, Forestry Program, 1956
306 6 Trust Company of Georgia, Forestry Program, 1957
306 7 Trust Company of Georgia, Forestry Program, 1958
306 8 Trust Company of Georgia, Georgia Association of Soil Conservation, 1945-1947 [1 of 2]
307 1 Trust Company of Georgia, Georgia Association of Soil Conservation, 1945-1947 [2 of 2]
307 2 Trust Company of Georgia, Georgia Association of Soil Conservation, 1948-1950
307 3 Trust Company of Georgia, Hannon, A.C., Reports, 1955-1956
307 4 Trust Company of Georgia, Hannon, A.C., Reports, 1957-1958
307 5 Trust Company of Georgia, Heyman, Joseph K., 1951-1953
307 6 Trust Company of Georgia, Holding Company, 1974
308 1 Trust Company of Georgia, Legal, Gude et al. v. Trust Company of Georgia, 1922-1940
308 2 Trust Company of Georgia, Loans, 1937-1940
308 3 Trust Company of Georgia, Market survey of Lenox Square, 1956
308 4 Trust Company of Georgia, Motor Contract Company, 1949-1960
308 5 Trust Company of Georgia, New building project, 1964-1967
308 6 Trust Company of Georgia, Officers, 1946-1949
308 7 Trust Company of Georgia, Operating memorandum, 1958-1959
308 8 Trust Company of Georgia, Organization charts, 1977-1979
308 9 Trust Company of Georgia, Printed material, 1933-1952