Skip to main content

Financial statements

 Subject
Subject Source: Library of Congress Subject Headings

Found in 40 Collections and/or Records:

Georgia Revolutionary War Claim

 Collection — Folder 1
Identifier: MSS-076
Scope and Contents

This collection is comprised of a single Georgia Revolutionary War Claim, dated 1836. The document is a retrospective account of Matthew St. Clair Clarke's case, in which he demands to be compensated for the extensive damanges to his hosuse and property during the Revolutionary War.

Dates: Created: 1836; Other: Date acquired: 00/12/1983

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

Harper C. Bryson & Co. Ledger

 Collection — Folder 1
Identifier: MSS-185
Scope and Contents

This collection is comprised of a single ledger used by Harper C. Bryson & Co to document sales, receipts, debts, and general business operations between 1836-1843.

Dates: Created: Majority of material found within 1836-1843; Other: Date acquired: 02/25/1993

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

Katherine Gregg papers

 Collection — Folder 1
Identifier: MSS-102
Scope and Contents

This collection is comprised of a series of financial and legal documents pertaining to the Katherine Gregg estate. Collection contains land deeds, receipts, and general will and testament information.

Dates: Other: Date acquired: 00/01/1984; 1875-1878

Legal Financial Documents Featuring Free African Americans, 1811-1812

 File — Box 4
Scope and Contents From the Collection:

Collection includes: slave bills of sale, Georgia land deeds; including Cherokee,  Wilkes, Richmond, Columbia, Greene, Wilkinson, Jefferson, Burke, Screven, Washington, and Early Counties, and cities Augusta and Savannah, South Carolina land deeds; including Edgefield, Granville, Effingham, Barnwell, and Aiken Counties and Beech Island and Newberry District, Georgia Legal Papers, South Carolina Legal Papers, and Confederate and Military Papers

Dates: 1811-1812

Mary Warren Home records

 Collection — Box 1
Identifier: MSS-229
Abstract

Inspection reports, contracts, bank book, photographs, bills and receipts, articles, rules and regulations of house.

Dates: Created: 1909-1929,1934-1943,1947-1982; Other: Date acquired: 06/00/1998

Monumental Association membership card

 Collection — Folder 1
Identifier: ARCHS-184
Scope and Contents

This collection is comprised of a single membership card of the Monumental Association of Augusta, Ga, which according to the card, confers to the holder a share in the property of the monument for the confederate dead of Georgia. On the back of the card are the following hand written notes: "James M. Smythe, slate agent, Augusta Ga Spril 1st, 1873. Received one dollar for one fifth of ticket no 47519." Signed, "Daniel C. Rheney, Burke County Ga."

Dates: Created: 1873; Other: Date acquired: 03/15/2019

National Guard Unit records

 Collection — Object 1
Identifier: MSS-059
Scope and Contents

Collection is comprised of a single scrapbook that details the National Guard's preparaton for a cantoment base in the Augusta area, circa 1914. This book contains information about Augusta's population, climate, location, hospitals and education centers, history, and preparations for the development of the cantonment.

Dates: Created: 1914; Other: Date acquired: 12/00/1983

Pearce family papers

 Collection — Box 1
Identifier: ARCHS-170
Scope and Contents

This collection contains Financial & Legal documents related to the Pearce family affairs from 1780-1930. Primarily consists of land & property deeds, intentures, receipts, and tax information. The collection also includes the memoir of Henry C. Roney, which covers the experiences of Roney and North Virginia Soldiers during the Civil War.

Dates: Created: 1780-1930; Other: Date acquired: 03/13/2019

Pearce family papers

 Collection — Box 1
Identifier: ARCHS-001
Scope and Contents

A collection of financial & legal documents related to the Pearce family of Augusta, Georgia. Also includes a memoir written by Henry C. Roney.

Dates: Created: 1780-1930; Other: Date acquired: 02/07/1978

Report of the Investigating Committee of the Central Railroad and Banking Company of Georgia

 Collection — Folder 1
Identifier: MSS-428
Scope and Contents

This collection is comprised of a booklet. The booklet is a report of the Investigating Committee of the Georgia Railroad and Banking Company, covering the financial and general operations of the Company for December 1874. Published in 1875.

Dates: Other: Published: 1875; December 1874

Richmond County accounts

 Collection — Object 1
Identifier: ARCHS-049
Dates: Created: 1841; Other: Date acquired: 00/00/1978

Robert E. Lee Steamboat Logbook

 Collection — Folder 1
Identifier: MSS-184
Scope and Contents

This collection is comprised of a single logbook that documents the journey of the Robert E. Lee Steamboat, the last on the Savannah River. The logbook includes financial information, minutes, and general information about the ship and its history.

Dates: Created: 1947-1949; Other: Date acquired: 02/25/1993

Rupp Family Property Financial Documents collection

 Collection — Folder 1
Identifier: MSS-338
Scope and Contents

This collection contains two property financial documents related to the Rupp family in Richmond County. The documents contain information about property rights, mortages, and general legal documentation related to purchasing the properties.

Dates: 1886; 1897

Skinner family papers

 Collection — Multiple Containers
Identifier: ARCHS-002
Scope and Contents

Papers from the Skinner family, dating from the pre-revolutionary period. Comprised of books, legal documents, family letters, and business papers. The collection comprises of mostly receipts and land deeds/indentures. Includes papers from William Skinner, Charles Skinner, and James Skinner.

Dates: Created: 1773-1880; Other: Date acquired: 06/21/1977