Georgia Archives

University System of Georgia

Reading and Interpreting Handwriting Online Exhibits

Original entry by Georgia Archives Staff, October 02, 2017. Last edited July 26, 2018.

  • Alexander Samuel file, 1786. File II Names, RG 4-2-46.

    Petition of John Simmonds, 1780. Wilkes County Court Records, ac. 1978-0528M.

    Wilkes County Court Records, ac. 1978-0528M.

  • Alexander Samuel file, 1786. File II Names, RG 4-2-46.

    Petition of John Simmonds, 1780. Wilkes County Court Records, ac. 1978-0528M.

    Wilkes County Court Records, ac. 1978-0528M.

  • S and L:

    File II Names, RG 4-2-46.

    John B. Sowell file, 1870. File II Names, RG 4-2-46.

    o and a:

    Alexander Sorrel file, 1896. File II Names, RG 4-2-46.

    e and i:

    Samuel B. Crow file, 1886. File II Names, RG 4-2-46.

    I and J:

    William Wint file, 1820. File II Names, RG 4-2-46.

    M, N, and W:

    Samuel Winslett file, 1821. File II Names, RG 4-2-46.

    Mills Murphee, 1834. File II Names, RG 4-2-4.

    Forsyth County Deeds, 1849. File II Counties and Subjects, RG 4-2-46.

    Petition, 1869. Crawford County Probate Court, RG 139-2-1.

    s and r:

    Georgia Laws, Act Emancipating Austin Dabney, 1786.

  • L.S.: Conveyance, 1751, Colonial Conveyances, RG 49-1-3.

    Fi fa: Wilkes County Court Records, ac. 1978-0528M.

    Manumit: Georgia Laws 1799, vol. 1, page 23.

    Intermarriage: Abraham Simous v. Thomas W. Bolton, Superior Court Case File, 1821. Wilkes County Court Records, ac. 1978-0528M.

    Specie: William Stiles, Superior Court Civil Case, 1787. Wilkes County Court Records, ac. 1978-0528M.

    Definitions from Black’s Law Dictionary with Guide to Pronunciation. Fourth Edition. Henry Campbell Black. West Publishing Company. St. Paul Minnesota. 1951.

  • Pass for Bud Chavous, 1787. Wilkes County Court Records, ac. 1978-0528M.

    1900 United States Federal Census, Richmond County, Georgia.

    1880 United States Federal Census, Burke County, Georgia.

    Nathaniel Durkee, 1790-1800. Wilkes County Court Records, ac. 1978-0528M.

    Ludwick Brooks, 1806. Wilkes County Court Records, ac. 1978-0528M.

  • Registration of Free Persons of Color, Lumpkin County Inferior Court, 1853.

  • See next slide for citations.

  • Thomas: An Act for building a Church, 1762. Colonial Acts, RG 49-1-16.

    John: John M. Allen file, 1833. File II Names, RG 4-2-46.

    William: William Ashley file, 1803. File II Names, RG 4-2-46.

    James: James Akens file, 1795. File II Names, RG 4-2-46.

    Charles: An Act for building a Church, 1762. Colonial Acts, RG 49-1-16.

    Benjamin: George Peters Inventory, 1771. Colonial Estate Records, RG 49-1-1.

  • See next slide for citations.

  • Deceased: William Graddell estate record, 1758. Colonial Estate Records, RG 49-1-1.

    District/Section/Lot: Georgia Property Tax Digest, Richmond County, 1840.

    Received: Conveyance, 1761. Colonial Conveyances, RG 49-1-3.

    Ditto: Edward Jones estate record, 1771. Colonial Estate Records, RG 49-1-1.

    of the said William Willis: Johnson Willborn v Sarah Hillhouse, civil case file, 1811. Wilkes County Court Records, ac. 1978-0528M.

    Elizabeth Nelson, Administratrix: Estate of John Nelson, 1815. Wilkes County Court Records, ac. 1978-0528M.

    Post oak/Pine post: District Plats of Survey, Carroll County, District 4, 1827. RG 3-3-24.

    Ludville 1370 Georgia Militia District: 1900 U.S. Federal Census, Pickens County, Georgia.

    Guardian of Charles Nelson: Estate of John Nelson, Return of Samuel B. Head, 1814. Wilkes County Court Records, ac. 1978-0528M.

    Peter Hill, Minister of the Gospel: Marriage record, 1879. Steward County Probate Court, RG 228-2-2.

    Agent for Mrs. Emma Askew: Georgia Property Tax Digest, Bibb County, 1871.

    Successors: Royal Charter of the Colony of Georgia, 1732. RG 49-2-18.

    Russell Brannen: Russell Brannen file, 1813. File II Names, RG 4-2-46.

  • Letter from Rufe E. Baker, 1905. File II Names, RG 4-2-46.

  • Letter from Rufe E. Baker, 1905. File II Names, RG 4-2-46.

  • Letter from Rufe E. Baker, 1905. File II Names, RG 4-2-46.

  • Letter from Gibson Clark, 1822. File II Names, RG 4-2-46.

  • Letter from Gibson Clark, 1822. File II Names, RG 4-2-46.

  • Inventory and Appraisement of Benjamin Sheftall’s estate, 1770. File II Names, RG 4-2-46.

  • Inventory and Appraisement of Benjamin Sheftall’s estate, 1770. File II Names, RG 4-2-46.

  • Inventory and Appraisement of Benjamin Sheftall’s estate, 1770. File II Names, RG 4-2-46.