Skip to main content

Financial statements

 Subject
Subject Source: Library of Congress Subject Headings

Found in 27 Collections and/or Records:

American Revolution Bicentennial Commission records

 Collection — Box 1
Identifier: MSS-066
Scope and Contents

This collection comprises of financial, administrative, and general records of the American Revolution Bicentennial Committee as they planned a celebration for the event in Augusta from 1970-1976. The collection contains correspondence, financial records, meeting minutes, event plans, legal and government documents, and publications related to the committee planning and the celebrations during 1976.

Dates: Created: 1970-1976; Other: Date acquired: 12/00/1983

Anonymous account book

 Collection — Object 1
Identifier: MSS-350
Scope and Contents

This collection is comprised of the single volume account book of an Augusta business, though the owner or business are unknown. The volume includes 334 pages, the first is dated January 1883, and the last is dated in June of 1885.

Dates: Created: 1883-1885

Augusta State University financial reports

 Collection — 1 folder
Identifier: IA-05-01-001
Scope and Contents

This collection is comprised of the financial reports of Augusta State University.

Dates: Created: 2002-2007

Authors' Club of Augusta records

 Collection — Multiple Containers
Identifier: MSS-317
Overview

This collection contains photographs, correspondence, and other records relating to the Augusta Authors Club.

Dates: Other: Date acquired: 00/00/2013; 1930-2003

Coleman and Catlett family papers

 Collection — Multiple Containers
Identifier: MSS-233
Scope and Contents

This collection is comprised of materials relating to the Coleman and Catlett families, collected by Dr. Warren Soleman in the course of geneaolgical research into the families. Collection materials include financial records, legal documents, and correspondence from various members of the Catlett and Coleman families, as well as the later materials of Dr. Warren Coleman, including his geneaology research materials, and correspondence relating to his genealogical research.

Dates: Created: 1798-1941; Other: Date acquired: 07/11/2001

Davenport Family papers

 Collection — Multiple Containers
Identifier: MSS-435
Content Description

A collection of letters, degrees and certifications, legal and financial documents, and general paperwork of the Davenport family.

Dates: 1890s-1950s; Other: Date given to Dr. Caldwell: 5/27/2011; Date donated to Augusta University SPEC & IA: 10/13/2025

David Meyer papers

 Collection — Multiple Containers
Identifier: ARCHS-003
Abstract

Bills, lists of property, account receipts, deeds, correspondence, mortgage, checks

Dates: Created: 1846-1900; Other: Date acquired: 02/14/1978

D.R. Wright financial records

 Collection — Folder 1
Identifier: ARCHS-172
Scope and Contents

This collection is comprised of a single folder of the financial records of Daniel Wright. Materials include shares in Port Royal Company, the Princeton Manufacturing Company, the Augusta National Exposition Company, the Aiken Manufacturing Company, the Stonewall Iron Company of Alabama, the Macon and Augusta Railroad Company, the Augusta Union Bank, the Augusta Insurance & Banking Company, the Bank of Augusta.

Dates: Created: 1848-1888; Other: Date acquired: 03/13/2019

Enslaved People in Richmond County records

 Collection — Multiple Containers
Identifier: MSS -441
Scope and Contents

This collection is comprised of legal and financail records detailing the purchase of several enslaved people in Richmond County, Georgia. Collection is primarily made up of deed of sales and general legal papers, including materials on freed slaves in the area.

Dates: 1799-1860

Ezekiel Harris House Records

 Collection — Multiple Containers
Identifier: MSS-064
Scope and Contents

This collection comprises of official documentation, governement and financial documents, land deeds, research materials, photographs, and tours and events ledger book relating to the Augusta Richmond County Historical Society's rehabilitation and acquisition of the Ezekiel Harris House "White House".

Dates: Other: Date acquired: 12/1983; 1930-1960

First Baptist Church of Evans records

 Collection — Multiple Containers
Identifier: MSS-431
Content Description

This collection is comprised of ledgers, reports, publications, directories, and photographs relating to the First Baptist Church of Evans (1930-2023). The collection also contains blueprints and documentation of the congregation's several building renovations and the personal notes and seminary work of pastor John Miller.

Dates: 1930-2023

George J. Roark papers

 Collection — Multiple Containers
Identifier: ARCHS-059
Scope and Contents

This collection comprises of professional and personal materials relating to George J. Roark's time as the City Manager of Augusta from 1947-1948. The collection contains budgets, audits, city reports, bond appeals for city improvements, correspondence, and other materials related to the development of the city.

Dates: Created: 1947-1948; Other: Date acquired: 11/12/1979

George McWhorter financial records

 Collection — Folder 1
Identifier: ARCHS-182
Scope and Contents

This collection is comprised of a single folder of the tax documents of George McWhorter.

Dates: Created: 1865-1866; Other: Date acquired: 03/15/2019

Georgia Railroad & Banking Company Booklets

 Collection — Box 1
Identifier: ARCHS-207
Content Description

A collection of Annual Reports and a telephone directory from the Georgia Railroad Banking Company and its partner company First Railroad & Banking Company of Georgia. Primarily covers company growth, financial health, and general annual news of the organizaiton.

Dates: 1952-1983; Other: Date of acquisition: 12/4/2024

Hamburg, South Carolina documents, 1853-1868

 File — Box 4
Scope and Contents

A collection of four financial and legal documents related to the African American settlement of Hamburg, South Carolina.

Dates: 1853-1868

Henry Bry and John Kellam land grant

 Collection — Folder 1
Identifier: ARCHS-177
Scope and Contents

This collection is comprised of a single item: a land grant from the United States of America to Henry M. Bry and John H. Kellam in Ouachita, Louisiana.

Dates: Created: 1820; Other: Date acquired: 03/14/2019

Jenkins family papers

 Collection — Multiple Containers
Identifier: ARCHS-147
Scope and Contents

This collection is comprised of the papers of the Jenkins family. Collection materials include: correspondence, receipts, financial records, and certificates.

Dates: Created: undated; Other: Date acquired: 03/06/2019

John B. Murray business records

 Collection — Multiple Containers
Identifier: MSS-016
Abstract

A collection of licences and permits to engage in business as a real estate broker, insurance agency, and to perform the duties of a notary public, issued by the City of Augusta, State of Georgia (and Richmond County) and the National Association of Real Estate Boards for the company and its various members.

Dates: Created: 1926-1951; Other: Date acquired: 00/00/1981

John Milledge deed

 Collection — Folder 1
Identifier: ARCHS-159
Scope and Contents

This collection is comprised of the single land deed conveying lots of land from John Milledge to Thomas Flournoy.

Dates: Created: 1812; Other: Date acquired: 03/12/2019

Joseph A. Hill receipts

 Collection — Folder 1
Identifier: ARCHS-141
Scope and Contents

This material is comprised of one folder of the receipts of Joseph A. Hill. Included are receipts for: insurance, water, saddlery hardware, textbooks, stationery, dry goods, groceries, watch chain, a pricelist for foreign fruits and hermetically sealed goods, school catalogues, and a school commencent program. All materials date to the 1800s.

Dates: Created: 1800s; Other: Date acquired: 11/14/2018