Series 2: Business and Legal Documents Series 2. Business and Legal Documents contains a vast array of business, financial, and other legal transactions important in colonial Georgia. While these legal and business transaction do not always take place directly within the Jones familythey are nonetheless related. Several early documents include wills, deeds, estates and signatures of distant forebears of the Jones family and notable Georgia figures; later documents indicate financial transactions, debts, and indentures, some of which relates to the Jones Plantation. For related material, see the first few folders of Series 3. Correspondence, wherein are mixed with the correspondence some Jones family business letters and legal documents. Box Folder Request Box 1 2 Splatt, John of South Carolina. Will, (fragments), 1749 3 Masses, Joseph. Grant, 1757 OS Folder Request Oversized_Folder 6 Mackay, Patrick. Release to James Sperinck [oversize], 1760? Box Folder Request Box 1 5 Gibbons, Jos. Deed. (w/Zubly signature), 1761 6 Maybank, David. Estate, 1769 7 Crooke, Heriot. Lease, (fragments), 1775 8 Streetman, Sarah. Deed (includes seal), 1785-1793 9 Telfair, Edward. Signature, 1786 10 Maybank, Andrew. Will (fragment), undated 11 Stewart, James. Way, Thomas. Girardeau, Richard. Land plats, no date 12 Georgia Seals. Royal and 1799., 1799 13 Business Documents - Deeds, indentures and land plats (includes Liberty, Burke, and Richmond counties), 1783-1787 14 Indentures, deeds, and receipts, 1780-1797 15 Receipts, indentures and commissions (includes some Jones Plantation records), 1830-1839 16 Financial papers and legal documents (including receipts, bonds, letters of introduction), 1777-1826 Signature of Hon. Augustin S. Clayton (fragment)
Series 3: Jones Family Correspondence Series 3. Correspondence comprises the largest series of the collection and spans the years XXXX to XXXX, documenting the Jones family for 4 generations / decades of the Jones family. Generation shifts can be tracked by the correspondents and subject matter. The correspondence is divided into 6 subseries: Subseries 3.1 Early Correspondence consisting of Legal Documents and letters regarding John Jones and Rev. Charles Colcock Jones, Sr.: The first few folders this subseries also contain Jones family business letters and legal documents mixed in with the correspondence. Subseries 3.2 Correspondence between Rev. Charles Colcock Jones, Sr. and C. C. Jones, Jr. while away at school: This subseries consists of letters written by Rev. Charles Colcock Jones, Sr. and his wife Mary Jones to their sons studying in Princeton. Letters from the sons to the parents are also included. Additionally, some folders contain speeches written by C.C. Jones Jr. on the concept of beauty, and one titled "National Attachments" as well as a poem entitled "The Old Oak Tree." Subseries 3.3 C.C. Jones, Jr. professional correspondence: This subseries consists of correspondence during C.C. Jones, Jr.'s time in Savannah as a laywer and mayor, and while he was a lieutenant colonel in the Civil War. The appearance of Ward, Owens, and Jones law firm stationary signifies Jones becoming an established lawyer in Savannah. Around box 5, the letters shift from predominantly family correspondence to correspondence between C. C. Jones, Jr. and Eva Eve Jones. Scattered among this subseries are civil war documents and business letters. Subseries 3.4 C.C. Jones, Jr. later correspondence, including letters to son Charles Edgeworth Jones: While this subseries mostly consists of C.C. Jones, Jr's correspondence with lawyers and statesmen, letters to son Charles Edgeworth Jones, studying at the University of Georgia, become more frequent and lengthy. Subseries 3.5 Undated C.C. Jones, Jr. Correspondence: Include both incoming and outgoing letters, drafts of speeches and miscellaneous research from all periods of C.C. Jones, Jr.'s life. Subseries 3.6 Charles Edgeworth Jones Correspondence. Consists of mainly incoming letters containing replies to Edgeworth's various research queries. Included are several printed articles, clippings, and signatures. Subseries 3.1: Early Correspondence consisting of Legal Documents and letters regarding John Jones and Rev. Charles Colcock Jones, Sr.Box Folder Request Box 1 17 John Jones correspondence (with Mary Jones and George Walton), 1779-1797 18 Letters - various correspondents, 1807-1829 19 Joseph Jones estate letters, circa 1846 20 Charles Colcock Jones, Sr. letters and business documents, 1843-1849 Subseries 3.2: Correspondence between Rev. Charles Colcock Jones, Sr. and C. C. Jones, Jr. while away at schoolBox Folder Request Box 1 21 Letters, 1850 22 Letters and C. C. Jones, Jr. speeches on genius and beauty, 1851-January-June 23 Letters and C. C. Jones, Jr. speech "National Attachment", 1851-July-December 24 Letters and C. C. Jones, Jr. speech "Great Men the Glory of their Country", 1852-January-June 25 Letters, account records, and Centennial Odes, 1852-July-December Box Folder Request Box 2 1 Letters, 1853-January-August 2 Letters and poem "The Old Oak Tree", 1853-September-December 3 Letters, 1854-January-June 4 Letters, 1854-July-December 5 Letters, 1855 6 Letters, 1856-January-March 7 Letters, 1856-April-September 8 Letters, 1856-October-December 9 Letters, 1857 January-June 10 Letters, 1857 July-December 11 Letters, 1858 January-May 12 Letters, including some from Mary Jones to Daughter, 1858 June-December 13 Letters, 1859 January-March 14 Letters, 1859 April-August Subseries 3.3: C.C. Jones, Jr. professional correspondenceBox Folder Request Box 2 15 Letters, some written on Ward, Jackson and Jones Law Firm stationary, 1859 September-October 16 Letters, 1859 November-December 17 Letters, 1860 January-March 18 Letters, including stocks of the Milledgeville Railroad Company, 1860 April-June 19 Letters, 1860 July-September 20 Letters, including a clipping from the reopening of the Charleston-Savannah railroad, 1860 October-December Box Folder Request Box 3 1 Letters, 1861 January-March 2 Letters, 1861 April-May 3 Letters, 1861 June-July 4 Letters, 1861 August 5 Letters, 1861 September 6 Letters, 1861 October 7 Letters, with C. C. Jones, Jr.'s letters originating from Head Quarters Chatham Artillery, 1861 November 8 Letters, 1861 December 9 Letters, 1862 January 10 Letters, 1862 February 11 Letters, 1862 March 12 Letters, 1862 April 13 Letters, 1862 May 14 Letters, including a Reciept Roll of Hired Men and a Reciept Roll of Men on Extra Duty, 1862 June Box Folder Request Box 4 1 Letters, including a copy of James Carter's Bill, a Monthly Summary Statement, a Reciept Roll of Hired Men and two Rolls of Enlisted Men employed upon Extra Duty, 1862 July 2 Letters, including a copy of a reciept to Dr. Daniel O'Connor, a Reciept Roll of Men on Extra Duty, and a Monthly Summary Statement, 1862 August 3 Letters, including a copy of a reciept to Dr. Daniel O'Connor, a letter written on Ward, Jackson and Jones stationary with Jackson's name scratched out, a copy of a recipet to Dr. J. B. Marshall + Bro, and a Reciept Roll of Hired Men, 1862 September 4 Letters, 1862 October 5 Letters, 1862 November 6 Letters, 1862 December 7 Letters, 1863 January 1-15 8 Letters, 1863 January 16-31 9 Letters, 1863 February 1-12 10 Letters, 1863 February 13-28 11 Letters, 1863 March 1-15 12 Letters, 1863 March 16-31 13 Letters, 1863 April 1-15 14 Letters, 1863 April 16-30 15 Letters, 1863 May 1-15 16 Letters, 1863 May 16-31 17 Letters, including Letters of Administration of William J. Eve, 1863 June 1-15 Box Folder Request Box 5 1 Letters, including a poem titled "The Solace" and an epistle from Eva, 1863 June 16-30 2 Letters, 1863 July 1-15 3 Letters, including a subscription to the Southern Presbyterian Review, 1863 July 16-31 4 Letters, 1863 August 1-15 5 Letters, 1863 August 16-31 6 Letters, 1863 September 1-15 7 Letters, 1863 September 16-30 8 Letters, 1863-October 1-15 9 Letters, 1863 October 16-31 10 Letters, including a subscription to the Morning News and a policy from Southern Mutual Insurance Company, 1863 November & December 11 Letters, including bills from the Savannah Gas Light Company, 1864 January 12 Letters, including a copy of the appraisement of the Estate of William J. Eve, 1864 February 13 Letters, including a poem titled "Our Boy in the Army", 1864 March 1-12 14 Letters, 1864 March 13-31 15 Letters, 1864 April 16 Letters, 1864 May-July 17 Letters, 1864 August (Artillery Rangers here) Confederate Flag notebook containing artillery ranges of various weapons Box Folder Request Box 6 1 Letters, 1864 September 2 Letters, 1864 October 3 Letters, 1864 November 4 Letters, 1864 December 5 Letters, 1865 January-July 6 Letters, 1865 August 7 Letters, 1865 September 8 Letters, 1865 October-December 9 Letters, 1866 January-February 10 Letters, 1866 March-December 11 Letters, 1867 12 Letters, 1868 January-March 13 Letters, 1868 April-June 14 Letters, 1868 July-December 15 Letters, 1869 Box Folder Request Box 7 1 Letters, 1870 2 Letters, 1871 3 Letters, 1872 4 Letters, including mostly letters to "Auntie (J.M. Cumming? Emma O. Smith?)," and some childhood notes from Charles Edgeworth Jones, C. C. Jones, Jr's son, 1873 5 Letters, including letters to Edgeworth from aunts and uncles, 1874 6 Letters, 1875 7 Letters, 1876 January-June 8 Letters, 1876 July-September 9 Letters, including a London and Lancashire Fire Insurance Company statement for Mr. Philo C. Eve, 1876 October-December 10 Letters, 1877 January-June 11 Letters, including a pamphlet from the "Congres International Des Americanistes" and a "Memorandum of Agreement", 1877 July-December 12 Letters, 1878 January-June 13 Letters, 1878 July-December 14 Letters, 1879 January-June Box Folder Request Box 8 1 Letters, 1879 July-August 2 Letters, 1879 September-December 3 Letters, 1880 4 Letters, 1881 5 Letters, 1881 Subseries 4.5: C.C. Jones, Jr. later correspondence, including letters to son Charles Edgeworth JonesBox Folder Request Box 8 6 Letters, 1883 7 Letters, including a clippings of an address delivered before the Confederate Survivor's Association by C. C. Jones, Jr., 1884 8 Letters, 1885-1886 9 Letters, including writing "A Venetian Episode in Augusta, and what came of it", 1887 10 Letters, 1888 11 Letters, including a letter by Gov. Gordon appointing C.C. Jones, Jr. the Chairman of the Georgia Commission at the Centennial Celebration of the Inauguration of George Washington, 1889 January-April 12 Letters, including letters and condolences regarding the death of the sister of C.C. Jones, Jr., 1889 May-December 13 Letters, 1890 14 Letters, 1891 15 Letters, 1892 16 Letters, including letters of condolence regarding the death of C.C. Jones, Jr., 1893-1899 Subseries 3.5: Undated C.C. Jones, Jr. CorrespondenceBox Folder Request Box 8 17 Letters, Undated Box Folder Request Box 9 1 Letters, Undated 2 Letters, Undated 3 Letters, Undated 4 Letters, Undated 5 Letters, Undated 6 Letters, Undated 7 Letters, Undated Subseries 3.6: Charles Edgeworth Jones CorrespondenceBox Folder Request Box 9 8 Letters, 1887-1889 9 Letters, 1890-1892 10 Letters, 1893 January-June 11 Letters, 1893 July 12 Letters, 1893 August 1-24 13 Letters, 1893 August 25-31 14 Letters, 1893 September-December 15 Letters, 1894 January-June Box Folder Request Box 10 1 Letters, 1894 July-December 2 Letters, 1895 3 Letters, 1896 4 Letters, 1897 5 Letters, 1898 6 Letters, 1899 7 Letters, 1900-1919 8 Letters, 1920-1930 9 Letters, undated
Series 7: Estate and Property Documents Box Folder Request Box 15 7 Misc. Property Inventories 8 Marriage settlements 9 Papers re the Estate of Caroline S. Jones, Returns and Accounts with vouchers, 1878 10 Papers re the Estate of Caroline S. Jones, Returns and Accounts with vouchers, 1879-1880 11 Papers re the Estate of Caroline S. Jones, Returns and Accounts with vouchers, 1881-1882 12 Papers re the Estate of Caroline S. Jones, Returns and Accounts with vouchers, 1883-1884 13 Papers re the Estate of Caroline S. Jones, Returns and Accounts, 1885 Box Folder Request Box 16 1 Papers re the Estate of Caroline S. Jones, Returns and Accounts with vouchers, 1886-1887 2 Papers re the Estate of Caroline S. Jones, Returns and Accounts with vouchers, 1888-1889 3 Papers re the estate of Caroline S. Jones, returns and accounts with vouchers, 1890-1891 4 Papers re the estate of Caroline S. Jones, petitions, 1879-1885 5 Papers re the estate of Caroline S. Jones, correspondence, April 10, 1884-April 2, 1886 6 Papers re the estate of Caroline S. Jones, correspondence, June 21, 1886-October 1887 7 Papers re the estate of Caroline S. Jones, correspondence, January 12, 1888-September 12, 1889 8 Papers re the estate of Caroline S. Jones, checks and misc. 9 Miscellaneous deeds, 1774-1864 10 Miscellaneous deeds, 1870-1874 11 Miscellaneous bills and receipts, 1831-1893 12 Lease. P. E. Eve to Owen P. Fitzsimmons, 1869 13 Fragmented deeds
Series 9: Oversize documents Including maps, plats, land grants, deeds, and indentures, etc. OS Folder Item Request Oversized_Folder 1A 1 Indenture, James and Semor Smith--William Ward Concerning Land in Liberty County, 1 February 1813 2 Indenture, William Gibbons--Joseph Gibbons Concerning Land in Franklin County, 12 July 1790 3 Document, Appointing Charles C. Jones, Jr., Commissioner of Deeds for the State of Kentucky; Granted By James B. McCreary, Governor, 15 October 1877 4 Document, Appointing Charles C. Jones, Jr., Commissioner to Administer Oaths, and Take Depositions and Affadavits for the State of Mississippi, Granted By Benjamin G. Humphreys, Governor, 22 April 1868 5 Land Grant to Thomas Smyth Regarding 1000 Acres in Franklin County by George Mathews, Governor (Plat Attached), 24 April 1794 6 Land Grant As Above But For Adjacent 1000 Acres OS Folder Item Request Oversized_Folder 2A 1 Indenture, James and Martha Carter--John Peacock, Sr. Concerning Land in Liberty County, 20 October 1801 2 Indenture, Matthew and Hannah McAllister--Morgan Mara Regarding Land in Liberty County, 19 October 1816 3 Land Survey for James Smith 352.5 Acres in Liberty County, 3 June 1801 4 Indenture, Josiah Wilson, Sheriff--Captain P. H. Wilkins Concerning Sheriff's Land Sales in Liberty County, 3 July 1810 5 Indenture, Joseph Law, Sr. for the Estate of Arthur Carney--James Smith Regarding Land in Liberty County 6 Will of Mark Carr of the Parish of St. Patrick, Dated 8 June 1767, True Copy From the Original Copy Made, 16 November 1791 OS Folder Item Request Oversized_Folder 3A 1 Land Grant to Thomas Carter Concerning 200 Acres in the District of Newport (Later Liberty County) with Plat by Yonge and DeBrahm Attached, 15 May 1756 OS Folder Item Request Oversized_Folder 4B 1 Plat of Arcadia, the Plantation Owned By Rev. C. C. Jones, in Liberty County, original, 26 August 1848 2-3 Plat of Arcadia, 1848- photocopy (2) 4 Plat of Arcadia, original, 1872 OS Folder Item Request Oversized_Folder 5B 1 Plat of Land Owned By James Donwody [Dunwody] in Liberty County, original, 27 March 1786 2-3 Dunwody Land Plat, 1786, Photocopy (2) 4 Dunwody Land Plat, original, 1816 5 Dunwody Land Plat, original, 1828