SIBLEY, JOHN A. (JOHN ADAMS), 1888-1986. John A. Sibley papers, circa 1920-1989

Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library , GA 30322 404-727-6887 [email protected]

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.

Descriptive Summary

Creator: Sibley, John A. (John Adams), 1888-1986. Title: John A. Sibley papers, circa 1920-1989 Call Number: Manuscript Collection No. 437 Extent: 220.625 linear ft. (441 boxes), 7 bound volumes (BV), 3 oversized bound volumes (OBV), and AV Masters: 1 linear foot (1 box) Abstract: Papers of Atlanta attorney and business leader John A. Sibley consisting of personal and business correspondence relating to his law practice, his employment at Coca-Cola Company and Trust Company of , and his association with various organizations. Language: Materials entirely in English.

Administrative Information

Restrictions on Access Series 5: Use copies have not been made for the audiovisual materials at this time. Researchers must contact the Rose Library in advance to access audiovisual material in this collection. Collection stored off-site. Researchers must contact the Rose Library in advance to access this collection.

Terms Governing Use and Reproduction All requests subject to limitations noted in departmental policies on reproduction.

Source Gift, 1987, with subsequent additions.

Emory Libraries provides copies of its finding aids for use only in research and private study. Copies supplied may not be copied for others or otherwise distributed without prior consent of the holding repository. John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

Citation [after identification of item(s)], John A. Sibley papers, Stuart A. Rose Manuscript, Archives, and Rare Book Library, .

Processing Note Last revision: February 2012 This finding aid may include language that is offensive or harmful. Please refer to the Rose Library's harmful language statement for more information about why such language may appear and ongoing efforts to remediate racist, ableist, sexist, homophobic, euphemistic and other oppressive language. If you are concerned about language used in this finding aid, please contact us at [email protected].

Collection Description

Biographical Note John Adams Sibley (1888-1986), an Atlanta attorney, bank and civic leader, was born January 4, 1888 on a farm in Baldwin County near Milledgeville, Georgia. Sibley began his legal career in 1911 when he and his brother, Edwin, started the firm of Sibley and Sibley in Milledgeville after John graduated from the . Seven years later, Sibley moved to Atlanta to join one of the city's leading law firms, King and Spalding. In 1920 Sibley litigated one of his most famous cases, Coca-Cola Bottling Co. v. The Coca-Cola Company. The Coca-Cola Bottling Company chose King and Spalding and Sibley to represent them in a lawsuit against The Coca-Cola Company. The case centered on whether the contact made between the two companies in 1899 could be revoke by The Coca-Cola Company or if the contract was perpetual and permanent. Sibley won the suit. Recognizing Sibley's talent, Robert W. Woodruff later hired Sibley to be the Associate General Counsel of The Coca-Cola Company and, in 1935, Sibley rose to be General Counsel of The Coca-Cola Company. Sibley returned to private practice with King and Spalding in 1942. He resigned his position in 1946 to become the chairman of the board of trustees of a powerful Atlanta bank, Trust Company of Georgia. He guided the bank through its tremendous post-World War II growth. He retired from the board of trustees in 1959 but remained as chairman of the company's executive committee until 1962. After his retirement from Trust Company of Georgia, Sibley agreed to serve as chairman of the (Georgia) General Assembly Committee on Schools. In the wake of the U.S. Supreme Court's landmark 1954 Brown v. Board of Education decision, the state legislature had passed a number of laws designed to circumvent the Supreme Court's ruling and keep the state's school segregated, including an amendment to the state's constitution that forced the state to end state funding for any school that desegregated. The legislation in effect forced the state to choose between complying with the federal courts or shutting down the state's public school system. The "Sibley commission," as the nineteen-member committee was known popularly, held ten town hall meetings across the state. At the meetings, Sibley reduced the emotionally charged issue of school desegregation to a single question: "Are you willing to have integration in public schools or are you willing to have integration and abolish public schools and support the schools by private means?" Although a majority of speakers at the hearings opposed integration, the committee recommended that the legislature adopt the "local option" plan where local

2 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 school boards would decide whether to desegregate or not. The state legislature adopted the commission's recommendations in January 1961. John A. Sibley married Nettie Whitaker Cone on November 25, 1914. They had four children: John Adams Sibley, Jr., James Malcolm Sibley, Jeanette Sibley (Yow), and Martha Erwin Sibley (George). Three years after Nettie's death in 1934, Sibley married Barbara Sanford Thayer. Their children were Barbara Thayer Sibley, Horace Holden Sibley, John Adams Sibley, III, and Stephen Thayer Sibley. John A. Sibley died on October 26, 1986 in Atlanta.

Scope and Content Note The collection consists of the papers of John A. Sibley from 1910-1991. His papers include subject files, personal files, photographs, printed material, and audiovisual materials. The collection documents parts of Sibley's professional career, his personal life, and his involvement with civic and philanthropic organizations and educational institutions. The collection does not contain much material from his time at King and Spalding or his time as General Counsel of The Coca-Cola Company. The subject files comprise the largest part of the collection. They contain correspondence, reports and unpublished documents about people, businesses, organizations, and subjects important to John A. Sibley, including files about Agnes Scott College, Berry Schools, The Coca-Cola Company, the Georgia General Assembly Commission on Schools, the Henrietta Egelston Hospital for Children, the Ida Cason Callaway Foundation, Trust Company of Georgia, and the West Point Manufacturing Company. The personal files include Sibley's personal papers, his speech files, honors and awards he received, and extensive correspondence with family members. The photographs series consists of photographs from 1910-1985 and five disassembled photo albums. It includes photographs of John A. Sibley, Sibley with his friends and associates, and family members. The photographs range from professional portraits to candid shots. The printed material consists mostly of articles about John A. Sibley and the Georgia General Assembly Committee on Schools. The audiovisual materials consist of recordings by or about John A. Sibley, including a commencement address Sibley delivered at Emory as well as coverage of Sibley receiving the Shining Light Award.

Arrangement Note Organized into seven series: (1) Subject files, (2) Personal papers, (3) Speech files, (4) Family papers, (5) Awards and honors, (6) Photographs, and (7) Audio-visual material.

3 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 Description of Series

Series 1: Subject files,1912-1989 Series 2: Personal files,1910-1986 Subseries 2.1: Personal papers,1910-1986 Subseries 2.2: Speech files,1927-1984 Subseries 2.3: Honors and awards, 1911-1986 Subseries 2.4: Family papers,1914-1991 Series 3: Photographs, 1910-1985 Series 4: Printed material, 1911-1986 Series 5: Audiovisual materials, 1962-1976

4 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 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

5 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

6 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

7 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

8 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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 , 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

9 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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 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

10 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

11 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

12 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

13 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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, 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

14 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

15 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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, , 1970-1976 56 5 Biggers, George C., 1944-1955

16 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

17 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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, 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

18 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

19 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

20 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

21 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

22 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

23 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

24 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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 , 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

25 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

26 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

27 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

28 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

29 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

30 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

31 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

32 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

33 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

34 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

35 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

36 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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 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

37 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

38 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

39 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

40 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

41 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

University, November 27, 1956 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

42 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

43 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

44 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

45 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

46 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

47 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

48 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

49 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

50 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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 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

51 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

52 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

53 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

54 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

55 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

56 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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 , 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

57 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

217 19 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

58 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

59 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

60 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

61 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

62 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

63 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

64 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

65 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

66 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

67 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

68 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

69 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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 Memorial Association, 1966 277 10 Stony Brook School, 1975-1983

70 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

71 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

72 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

73 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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]

74 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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, , 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

75 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

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

76 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

308 3 Trust Company of Georgia, Market survey of , 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 372 6 Trust Company of Georgia, Printed material, 1949-1951 309 1 Trust Company of Georgia, Printed material, 1953-1959 309 2 Trust Company of Georgia, Printed material, 1961-1967 309 3 Trust Company of Georgia, Printed material, 1968-1971 309 4 Trust Company of Georgia, Printed material, 1972-1975 309 5 Trust Company of Georgia, Printed material, 1976-1981 310 1 Trust Company of Georgia, Printed material, 1982-1984 310 2 Trust Company of Georgia, Profit-sharing plan, 1952-1959 310 3 Trust Company of Georgia, Retirement benefits, 1979-1982 310 4 Trust Company of Georgia, Retirement plans, 1945-1952 310 5 Trust Company of Georgia, Sale of stock, 1955-1956 310 6 Trust Company of Georgia, Savings and Loan Association, 1952-1953 310 7 Trust Company of Georgia, Security Analysis Division, 1949 310 8 Trust Company of Georgia, Sibley, John A., Resignation, Chairman, 1963 310 9 Trust Company of Georgia, Sibley, John A., Resignation, Honorary Chairman, 1974 310 10 Trust Company of Georgia, Sibley, John A., Retirement, 1959 373 1 Trust Company of Georgia, Sixtieth Anniversary, 1951 [1 of 3] 373 2 Trust Company of Georgia, Sixtieth Anniversary, 1951 [2 of 3] 373 3 Trust Company of Georgia, Sixtieth Anniversary, 1951 [3 of 3] 373 4 Trust Company of Georgia, Sixtieth Anniversary, 1952-1953 310 11 Trust Company of Georgia, Southern Area Coordinating Committee, 1957 311 1 Trust Company of Georgia, Space utility analysis, 1977-1985 311 2 Trust Company of Georgia, Stock analyses, 1949-1950 311 3 Trust Company of Georgia, SunTrust Banks, 1984-1986 311 4 Trust Company of Georgia, Survey of Banking Habits and Attitudes in Southwest Atlanta, 1958 311 5 Trust Company of Georgia, Trusco News, 1963-1970 311 6 Trust Company of Georgia, Trusco Pony Express, 1958-1959 311 7 Trust Company of Georgia, Trust Company of Georgia v. J.D. Harris, R. D. Jacobs, T. E. Scarbrough, Estate of Virgil P. Warren and A. P. Livar, 1957 [1 of 2]

77 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

311 8 Trust Company of Georgia, Trust Company of Georgia v. J.D. Harris, R. D. Jacobs, T. E. Scarbrough, Estate of Virgil P. Warren and A. P. Livar, 1957 [2 of 2] 312 1 Trust Company of Georgia, Trust Company of Georgia v. J.D. Harris, R. D. Jacobs, T. E. Scarbrough, Estate of Virgil P. Warren and A. P. Livar, 1958 312 2 Trust Company of Georgia, Trust Company of Georgia v. J.D. Harris, R. D. Jacobs, T. E. Scarbrough, Estate of Virgil P. Warren and A. P. Livar, 1959 312 3 Trust Company of Georgia, Trust Department, 1952-1978 312 4 Trust Company of Georgia, Trust Officers Review Meetings, 1949 312 5 Trust Company of Georgia, Walker, Hester M., 1957-1958 312 6 Trust Company of Georgia, West Peachtree Street Branch, 1949 312 7 Trust Company of Georgia, WSB-TV, "Science in Action," 1952-1957 312 8 Trusts and Estates, 1952 312 9 Turner, D. Abbott, 1953-1967 312 10 Turner, Fred J., 1951-1967 312 11 Tuttle, Elbert P., 1953-1983 312 12 Ty Cobb Baseball Shrine, 1963 313 1 U, 1937-1960 313 2 U, 1961-1980 313 3 Underwood, Emory Marvin, 1931 313 4 Underwood, F.L., 1950 313 5 Underwood, Gary M., 1952-1958 313 6 Underwood, W.H., Jr., 1950 313 7 United Appeal, 1955-1961 313 8 United Appeal, 1962 [1 of 4] 313 9 United Appeal, 1962 [2 of 4] 313 10 United Appeal, 1962 [3 of 4] 314 1 United Appeal, 1962 [4 of 4] 314 2 United Appeal, 1963 314 3 United Appeal, 1964 [1 of 2] 314 4 United Appeal, 1964 [2 of 2] 314 5 United Appeal, 1965 315 1 United Appeal, 1966 [1 of 2] 315 2 United Appeal, 1966 [2 of 2] 315 3 United Appeal, 1967-1971 315 4 United Appeal, Board of Trustees, 1962 315 5 United Appeal, Community Chest Analyses and Service Statistics, 1963 315 6 United Appeal, Handwritten notes, [circa 1962] 315 7 United Appeal, Loaned Executives, 1962 315 8 United Appeal, Metropolitan Atlanta Community Services, Inc., 1962

78 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

316 1 United Appeal, Minutes, 1962 316 2 United Appeal, Opinion Research Committee, 1962 [1 of 2] 316 3 United Appeal, Opinion Research Committee, 1962 [2 of 2] 316 4 United Appeal, Plan of Campaign, 1963-1964 [1 of 2] 316 5 United Appeal, Plan of Campaign, 1963-1964 [2 of 2] 316 6 United Appeal, Printed material, 1960-1962 317 1 United Appeal, Printed material, 1963-1966 317 2 United Negro College Fund, 1948 317 3 U.S. News & World Report, 1963-1965 317 4 United States Committee for United Nations Day, 1953-1954 317 5 United States Committee on Foreign Affairs, 1960-1961 317 6 United States Council of the International Chamber of Commerce, 1949-1952 317 7 United States Council of the International Chamber of Commerce, 1953 317 8 United States Council of the International Chamber of Commerce, 1955-1958 317 9 United States Department of Health, Education and Welfare, 1964 317 10 United States Information Agency, 1954-1957 317 11 United States Olympic Committee, 1955 318 1 Committee on Banking and Currency, Amendments to the Bank Holding Company Act of 1956, 1966 318 2 United States Senate Committee on Foreign Relations, 1961 318 3 United Way, 1972-1976 318 4 United Way, 1977-1979 318 5 United Way, 1980-1982 318 6 United Way, 1983-1986 318 7 United Way, Board of Directors meeting, 1975 319 1 United Way, Board of Directors meeting, 1976 [1 of 4] 319 2 United Way, Board of Directors meeting, 1976 [2 of 4] 319 3 United Way, Board of Directors meeting, 1976 [3 of 4] 319 4 United Way, Board of Directors meeting, 1976 [4 of 4] 319 5 United Way, Board of Directors meeting, 1977 [1 of 4] 319 6 United Way, Board of Directors meeting, 1977 [2 of 4] 320 1 United Way, Board of Directors meeting, 1977 [3 of 4] 320 2 United Way, Board of Directors meeting, 1977 [4 of 4] 320 3 United Way, Board of Directors meeting, 1978-1980 320 4 United Way, Community Chest, 1948-1955 320 5 United Way, Printed material, 1974-1979 320 6 United Way, Sibley, John A., Alexis de Tocqueville Society Award, 1985-1986 320 7 University of Georgia, 1937-1948 320 8 University of Georgia, 1949-1951 321 1 University of Georgia, 1952-1954

79 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

321 2 University of Georgia, 1955-1957 321 3 University of Georgia, 1958-1961 321 4 University of Georgia, 1962-1967 321 5 University of Georgia, 1968-1972 321 6 University of Georgia, 1973-1984 321 7 University of Georgia, Alumni Society, 1948-1958 322 1 University of Georgia, Alumni Society, 1959 [1 of 3] 322 2 University of Georgia, Alumni Society, 1959 [2 of 3] 322 3 University of Georgia, Alumni Society, 1959 [3 of 3] 322 4 University of Georgia, Alumni Society, 1960 [1 of 2] 322 5 University of Georgia, Alumni Society, 1960 [2 of 2] 323 1 University of Georgia, Alumni Society, 1961 [1 of 2] 323 2 University of Georgia, Alumni Society, 1961 [2 of 2] 323 3 University of Georgia, Alumni Society, 1962 [1 of 2] 323 4 University of Georgia, Alumni Society, 1962 [2 of 2] 323 5 University of Georgia, Alumni Society, 1963 323 6 University of Georgia, Alumni Society, 1964 323 7 University of Georgia, Alumni Society, 1965-1969 324 1 University of Georgia, Alumni Society, 1970-1976 324 2 University of Georgia, Alumni Society, Alumni Endowment Fund, 1944-1946 324 3 University of Georgia, Alumni Society, Butler, Tyus, 1959 [1 of 2] 324 4 University of Georgia, Alumni Society, Butler, Tyus, 1959 [2 of 2] 324 5 University of Georgia, Alumni Society, Butler, Tyus, 1960 [1 of 2] 324 6 University of Georgia, Alumni Society, Butler, Tyus, 1960 [2 of 2] 325 1 University of Georgia, Alumni Society, Butler, Tyus, 1961 325 2 University of Georgia, Alumni Society, Century Club, 1960 [1 of 4] 325 3 University of Georgia, Alumni Society, Century Club, 1960 [2 of 4] 325 4 University of Georgia, Alumni Society, Century Club, 1960 [3 of 4] 325 5 University of Georgia, Alumni Society, Century Club, 1960 [4 of 4] 325 6 University of Georgia, Alumni Society, Century Club, 1961 [1 of 3] 326 1 University of Georgia, Alumni Society, Century Club, 1961 [2 of 3] 326 2 University of Georgia, Alumni Society, Century Club, 1961 [3 of 3] 326 3 University of Georgia, Alumni Society, Century Club, 1962 326 4 University of Georgia, Alumni Society, Conferences, 1959 326 5 University of Georgia, Alumni Society, Contributors, 1961-1965 326 6 University of Georgia, Alumni Society, Minutes, 1959-1961 326 7 University of Georgia, Alumni Society, Nominating Committee, 1961 326 8 University of Georgia, Alumni Society, Printed material, 1958-1984 326 9 University of Georgia, Atlanta Constitution, 1976

80 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

326 10 University of Georgia, Blue Key banquet, 1969-1983 327 1 University of Georgia, Center for Applied Mathematics, 1979-1984 327 2 University of Georgia, Class of 1911, 1938-1969 327 3 University of Georgia, Class of 1911, 1970-1974 327 4 University of Georgia, Class of 1911, 1975-1985 327 5 University of Georgia, Cooperative Extension Service, 1969-1981 327 6 University of Georgia, Coulter, E.M., 1960 327 7 University of Georgia, Demosthenian Literary Society, 1965-1979 327 8 University of Georgia, Fanning, J.W., 1972-1984 327 9 University of Georgia, Football, 1958 327 10 University of Georgia, Football, 1970-1982 328 1 University of Georgia, Franklin, Omer W., Jr., 1971 328 2 University of Georgia, Georgia Alumni Record, 1977 328 3 University of Georgia, Libraries, 1972 328 4 University of Georgia, Oconee Area Planning & Development Commission, 1970 328 5 University of Georgia, Phi Kappa Phi, 1964-1965 328 6 University of Georgia, Regents, [circa 1940s] 328 7 University of Georgia, Rusk Center Dedication, 1977-1978 328 8 University of Georgia, Saye, Albert B., 1976 328 9 University of Georgia, School of Law, 1962-1969 328 10 University of Georgia, School of Law, 1971-1981 328 11 University of Georgia, School of Law, 1982-1986 328 12 University of Georgia, School of Law, Carl Vinson Institute of Government, 1983-1984 328 13 University of Georgia, School of Law, Emily and Ernest Woodruff Chair in International Law, 1979-1980 329 1 University of Georgia, School of Law, Farley, James A., Law Day Address, 1964 329 2 University of Georgia, School of Law, Herman E. Talmadge Endowment Fund, 1974 329 3 University of Georgia, School of Law, Herman E. Talmadge Endowment Fund, 1977-1979 329 4 University of Georgia, School of Law, Hughes Spalding Scholarship Program, 1968 329 5 University of Georgia, School of Law, "John A. Sibley Lectureships in Law," 1964-1965 329 6 University of Georgia, School of Law, "John A. Sibley Lectureships in Law," 1966 329 7 University of Georgia, School of Law, "John A. Sibley Lectureships in Law," 1967-1973

81 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

329 8 University of Georgia, School of Law, "John A. Sibley Lectureships in Law," 1974-1977 330 1 University of Georgia, School of Law, "John A. Sibley Lectureships in Law," 1978-1981 330 2 University of Georgia, School of Law, "John A. Sibley Lectureships in Law," 1982-1985 330 3 University of Georgia, School of Law, John A. Sibley Professorship, 1987 330 4 University of Georgia, School of Law, Reaccreditation, 1978 330 5 University of Georgia, School of Law, Sibley, John A., Portrait, 1977 330 6 University of Georgia, School of Law, Woodruff Scholars, 1978-1979 330 7 University of Georgia, Spalding, Phinizy, 1968-1980 330 8 University of Georgia, The Presidents Club, 1973-1980 330 9 University of Georgia Foundation, 1950-1956 331 1 University of Georgia Foundation, 1960-1966 331 2 University of Georgia Foundation, 1967-1969 331 3 University of Georgia Foundation, 1970-1971 331 4 University of Georgia Foundation, 1972-1974 331 5 University of Georgia Foundation, 1975-1977 331 6 University of Georgia Foundation, 1978 331 7 University of Georgia Foundation, 1979 332 1 University of Georgia Foundation, 1980 [1 of 2] 332 2 University of Georgia Foundation, 1980 [2 of 2] 332 3 University of Georgia Foundation, 1981 332 4 University of Georgia Foundation, 1982 332 5 University of Georgia Foundation, 1983 332 6 University of Georgia Foundation, 1984-1986 333 1 University of Georgia Foundation, Charter and By-laws, 1937-1977 333 2 University of Georgia Foundation, Sibley Resignation, 1984 333 3 University of Virginia, 1965-1981 333 4 V, 1936-1948 333 5 V, 1950-1967 333 6 V, 1968-1986 333 7 Van Sant, Fred, 1939-1942 333 8 Vandiver, Ernest, 1954-1976 333 9 Verhey, Julia N., 1950-1952 333 10 Vermont, Albert, 1945-1951 333 11 Vietnam War, Printed material, 1970-1983 333 12 Vine, America (Mickey), 1946-1953 333 13 Vinson, Carl, 1941-1961 333 14 Vinson, Carl, 1962

82 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

334 1 Vinson, Carl, 1963-1985 334 2 Virginia Commission on Constitutional Government, 1964 373 5 Voluntary Credit Restraint Committee, 1951 [1 of 2] 373 6 Voluntary Credit Restraint Committee, 1951 [2 of 2] 334 3 W, 1935-1945 334 4 W, 1946-1948 334 5 W, 1949-1951 334 6 W, 1952-1953 334 7 W, 1954-1955 334 8 W, 1956-1960 334 9 W, 1961-1962 335 1 W, 1963-1964 335 2 W, 1965-1966 335 3 W, 1967-1969 335 4 W, 1970-1975 335 5 W, 1976-1980 335 6 W, 1981-1985 335 7 Walden Institute, 1939-1940 335 8 Walker, Samuel R., 1957-1979 335 9 Wallace, George C., 1973-1974 335 10 War Assets Administration, 1947-1949 335 11 Watson, Jack, 1973-1985 335 12 Webb, Paul, 1947 335 13 Wells, Della Wager, 1984-1985 336 1 Wells, Guy H., 1946-1965 336 2 Weltner, Charles L., 1962-1983 336 3 Weltner, Philip, 1945-1977 336 4 Wesleyan College, 1950-1951 336 5 Wesleyan College, 1952-1957 336 6 West Point Foundation, Inc., 1954 336 7 West Point Manufacturing Company, 1947 336 8 West Point Manufacturing Company, 1951 [1 of 2] 336 9 West Point Manufacturing Company, 1951 [2 of 2] 336 10 West Point Manufacturing Company, 1952 [1 of 3] 337 1 West Point Manufacturing Company, 1952 [2 of 3] 337 2 West Point Manufacturing Company, 1952 [3 of 3] 337 3 West Point Manufacturing Company, 1953 [1 of 3] 337 4 West Point Manufacturing Company, 1953 [2 of 3] 337 5 West Point Manufacturing Company, 1953 [3 of 3]

83 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

337 6 West Point Manufacturing Company, 1954 374 1 West Point Manufacturing Company, 1954-1955 337 7 West Point Manufacturing Company, 1955 [1 of 3] 338 1 West Point Manufacturing Company, 1955 [2 of 3] 338 2 West Point Manufacturing Company, 1955 [3 of 3] 338 3 West Point Manufacturing Company, 1956 [1 of 2] 338 4 West Point Manufacturing Company, 1956 [2 of 2] 338 5 West Point Manufacturing Company, 1957 [1 of 2] 338 6 West Point Manufacturing Company, 1957 [2 of 2] 338 7 West Point Manufacturing Company, 1958 [1 of 2] 339 1 West Point Manufacturing Company, 1958 [2 of 2] 339 2 West Point Manufacturing Company, 1959 [1 of 4] 339 3 West Point Manufacturing Company, 1959 [2 of 4] 339 4 West Point Manufacturing Company, 1959 [3 of 4] 339 5 West Point Manufacturing Company, 1959 [4 of 4] 339 6 West Point Manufacturing Company, 1960 [1 of 3] 340 1 West Point Manufacturing Company, 1960 [2 of 3] 340 2 West Point Manufacturing Company, 1960 [3 of 3] 340 3 West Point Manufacturing Company, 1961 [1 of 3] 340 4 West Point Manufacturing Company, 1961 [2 of 3] 340 5 West Point Manufacturing Company, 1961 [3 of 3] 340 6 West Point Manufacturing Company, 1962 [1 of 2] 341 1 West Point Manufacturing Company, 1962 [2 of 2] 341 2 West Point Manufacturing Company, 1963 [1 of 2] 341 3 West Point Manufacturing Company, 1963 [2 of 2] 341 4 West Point Manufacturing Company, 1964 [1 of 2] 341 5 West Point Manufacturing Company, 1964 [2 of 2] 341 6 West Point Manufacturing Company, Cabin Crafts, Inc., 1961 [1 of 3] 342 1 West Point Manufacturing Company, Cabin Crafts, Inc., 1961 [2 of 3] 342 2 West Point Manufacturing Company, Cabin Crafts, Inc., 1961 [3 of 3] 342 3 West Point Manufacturing Company, Cabin Crafts, Inc., 1962 342 4 West Point Manufacturing Company, Cabin Crafts, Inc., 1963 342 5 West Point Manufacturing Company, Cabin Crafts, Inc., Annual Meeting of Stockholders, Minutes, 1951-1952 342 6 West Point Manufacturing Company, Cabin Crafts, Inc., Board of Directors, Minutes, 1952-1967 342 7 West Point Manufacturing Company, Cabin Crafts, Inc., Executive Committee, Minutes, 1959-1967 342 8 West Point Manufacturing Company, Cabin Crafts, Inc., Financial, 1952-1954 342 9 West Point Manufacturing Company, Cabin Crafts, Inc., Financial, 1955-1959

84 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

343 1 West Point Manufacturing Company, Cabin Crafts, Inc., Financial, 1960 [1 of 2] 343 2 West Point Manufacturing Company, Cabin Crafts, Inc., Financial, 1960 [2 of 2] 343 3 West Point Manufacturing Company, Cabin Crafts, Inc., Financial, 1962-1963 343 4 West Point Manufacturing Company, Cabin Crafts, Inc., Financial, 1964-1967 343 5 West Point Manufacturing Company, Columbus Manufacturing Company, Executive Committee, Minutes, 1956 343 6 West Point Manufacturing Company, Columbus Manufacturing Company, Financial, 1951-1953 343 7 West Point Manufacturing Company, Columbus Manufacturing Company, Financial, 1954 344 1 West Point Manufacturing Company, Columbus Manufacturing Company, Financial, 1955 344 2 West Point Manufacturing Company, Dixie Mills, Inc., Executive Committee, Minutes, 1956 344 3 West Point Manufacturing Company, Dixie Mills, Inc., Financial, 1951-1952 344 4 West Point Manufacturing Company, Dixie Mills, Inc., Financial, 1953 344 5 West Point Manufacturing Company, Dixie Mills, Inc., Financial, 1954 344 6 West Point Manufacturing Company, Dixie Mills, Inc., Financial, 1955 344 7 West Point Manufacturing Company, Equinox Mill, Executive Committee, Minutes, 1956 344 8 West Point Manufacturing Company, Equinox Mill, Financial, 1951-1952 344 9 West Point Manufacturing Company, Equinox Mill, Financial, 1953 344 10 West Point Manufacturing Company, Equinox Mill, Financial, 1954 345 1 West Point Manufacturing Company, Equinox Mill, Financial, 1955 345 2 West Point Manufacturing Company, Executive Committee, Minutes, 1952-1957 345 3 West Point Manufacturing Company, Financial, 1951 345 4 West Point Manufacturing Company, Financial, 1952 [1 of 3] 345 5 West Point Manufacturing Company, Financial, 1952 [2 of 3] 374 2 West Point Manufacturing Company, Financial, 1952 [3 of 3] 345 6 West Point Manufacturing Company, Financial, 1953 [1 of 6] 345 7 West Point Manufacturing Company, Financial, 1953 [2 of 6] 374 3 West Point Manufacturing Company, Financial, 1953 [3 of 6] 374 4 West Point Manufacturing Company, Financial, 1953 [4 of 6 374 5 West Point Manufacturing Company, Financial, 1953 [5 of 6] 374 6 West Point Manufacturing Company, Financial, 1953 [6 of 6] 346 1 West Point Manufacturing Company, Financial, 1954 [1 of 2] 346 2 West Point Manufacturing Company, Financial, 1954 [2 of 2] 346 3 West Point Manufacturing Company, Financial, 1955 [1 of 2] 346 4 West Point Manufacturing Company, Financial, 1955 [2 of 2] 346 5 West Point Manufacturing Company, Financial, 1956 [1 of 2]

85 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

346 6 West Point Manufacturing Company, Financial, 1956 [2 of 2] 347 1 West Point Manufacturing Company, Financial, 1957 347 2 West Point Manufacturing Company, Financial, 1958 [1 of 2] 347 3 West Point Manufacturing Company, Financial, 1958 [2 of 2] 347 4 West Point Manufacturing Company, Financial, 1959 [1 of 4] 347 5 West Point Manufacturing Company, Financial, 1959 [2 of 4] 347 6 West Point Manufacturing Company, Financial, 1959 [3 of 4] 348 1 West Point Manufacturing Company, Financial, 1959 [4 of 4] 348 2 West Point Manufacturing Company, Financial, 1960 [1 of 3] 348 3 West Point Manufacturing Company, Financial, 1960 [2 of 3] 348 4 West Point Manufacturing Company, Financial, 1960 [3 of 3] 348 5 West Point Manufacturing Company, Financial, 1961 [1 of 3] 348 6 West Point Manufacturing Company, Financial, 1961 [2 of 3] 349 1 West Point Manufacturing Company, Financial, 1961 [3 of 3] 349 2 West Point Manufacturing Company, Financial, 1962 [1 of 3] 349 3 West Point Manufacturing Company, Financial, 1962 [2 of 3] 349 4 West Point Manufacturing Company, Financial, 1962 [3 of 3] 349 5 West Point Manufacturing Company, Financial, 1963-1964 349 6 West Point Manufacturing Company, Financial, 1965-1966 350 1 West Point Manufacturing Company, Foreign contracts, 1959 [1 of 2] 350 2 West Point Manufacturing Company, Foreign contracts, 1959 [2 of 2] 350 3 West Point Manufacturing Company, Lanerossi, 1959 350 4 West Point Manufacturing Company, Lanerossi, Printed material, 1959 350 5 West Point Manufacturing Company, Lanett Bleachery & Dye Works, Financial, 1951-1953 350 6 West Point Manufacturing Company, Lanett Bleachery & Dye Works, Financial, 1954 350 7 West Point Manufacturing Company, Printed material, 1953-1957 351 1 West Point Manufacturing Company, Printed material, 1958-1963 351 2 West Point Manufacturing Company, Rossifloor, 1960-1961 351 3 West Point Manufacturing Company, Rossifloor, 1962-1963 351 4 West Point Manufacturing Company, Rossifloor, 1964-1968 351 5 West Point Manufacturing Company, Wellington Sears Company, Executive Committee, Minutes, 1956-1957 351 6 West Point Manufacturing Company, Wellington Sears Company, Financial, 1951-1952 351 7 West Point Manufacturing Company, Wellington Sears Company, Financial, 1953 351 8 West Point Manufacturing Company, Wellington Sears Company, Financial, 1954

86 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

352 1 West Point Manufacturing Company, Wellington Sears Company, Financial, 1955 352 2 West Point Manufacturing Company, Wellington Sears Company, Financial, 1959 352 3 West Point Manufacturing Company, Wellington Sears Company, Financial, 1960 352 4 West Point Manufacturing Company, Wellington Sears Company, Financial, 1961 352 5 West Point Manufacturing Company, Wellington Sears Company, Financial, 1962 352 6 West Point Manufacturing Company, Wellington Sears Company, Financial, 1963 353 1 West Point-Pepperell, Inc., 1965 [1 of 2] 353 2 West Point-Pepperell, Inc., 1965 [2 of 2] 353 3 West Point-Pepperell, Inc., 1966 353 4 West Point-Pepperell, Inc., 1967 [1 of 2] 353 5 West Point-Pepperell, Inc., 1967 [2 of 2] 353 6 West Point-Pepperell, Inc., 1968 [1 of 5] 354 1 West Point-Pepperell, Inc., 1968 [2 of 5 354 2 West Point-Pepperell, Inc., 1968 [3 of 5] 354 3 West Point-Pepperell, Inc., 1968 [4 of 5] 354 4 West Point-Pepperell, Inc., 1968 [5 of 5] 354 5 West Point-Pepperell, Inc., 1969 355 1 West Point-Pepperell, Inc., 1970-1972 355 2 West Point-Pepperell, Inc., 1973-1985 355 3 West Point-Pepperell, Inc., Financial, 1965-1977 355 4 West Point-Pepperell, Inc., Printed material, 1966-1976 355 5 West Point-Pepperell, Inc., Printed material, 1977-1984 374 7 West View Cemetery, 1952 355 6 Westminster Schools, 1952-1982 356 1 White, Goodrich C., 1943-1953 356 2 White, Lamar, 1974-1977 356 3 Whitehead, Conkey P., Estate, 1943-1944 356 4 Whitehead Holding Company, 1953-1954 356 5 White Motor Company, Studebaker Corporation Merger, 1932 [1 of 3] 356 6 White Motor Company, Studebaker Corporation Merger, 1932 [2 of 3] 356 7 White Motor Company, Studebaker Corporation Merger, 1932 [3 of 3] 356 8 White Motor Company, Studebaker Corporation Merger, 1933 [1 of 2] 356 9 White Motor Company, Studebaker Corporation Merger, 1933 [2 of 2] 356 10 White Motor Company, Studebaker Corporation Merger, 1934 [1 of 2]

87 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

357 1 White Motor Company, Studebaker Corporation Merger, 1934 [2 of 2] 357 2 White Motor Company, Studebaker Corporation Merger, 1935 357 3 White Motor Company, Studebaker Corporation Merger, Financial, 1929-1931 357 4 White Motor Company, Studebaker Corporation Merger, Financial, 1932 357 5 White Motor Company, Studebaker Corporation Merger, Financial, 1933-1947 357 6 White Motor Company, Studebaker Corporation Merger, Legal, Harriet Underwood v. White Motor Company, et al., 1931-1932 357 7 White Motor Company, Studebaker Corporation Merger, Legal, Harriet Underwood v. White Motor Company, et al., 1933 358 1 White Motor Company, Studebaker Corporation Merger, Legal, Harriet Underwood v. White Motor Company, et al., 1934 358 2 White Motor Company, Studebaker Corporation Merger, Legal, Philip Freeman v. Ashton G. Bean and Directors of White Motor, 1933 [1 of 2] 358 3 White Motor Company, Studebaker Corporation Merger, Legal, Philip Freeman v. Ashton G. Bean and Directors of White Motor, 1933 [2 of 2] 358 4 White Motor Company, Studebaker Corporation Merger, Legal, Philip Freeman v. Ashton G. Bean and Directors of White Motor, 1934-1935 358 5 White Motor Company, Studebaker Corporation Merger, Legal, Philip Freeman v. Ashton G. Bean and Directors of White Motor, 1936-1938 358 6 White Motor Company, Studebaker Corporation Merger, Minutes, 1932 358 7 White Motor Company, Studebaker Corporation Merger, Printed Material, 1932 358 8 White Motor Company, Studebaker Corporation Merger, Printed Material, 1933-1935 359 1 White Motor Company, Studebaker Corporation Merger, Studebaker Noteholders' Committee, 1934 359 2 Who's Who in America, 1941-1986 359 3 William I. H. & Lula E. Pitts Foundation, 1947-1983 359 4 Williams, James B., 1977-1985 359 5 Willkie, Wendell L., 1944 359 6 Wilmington Country Club, 1937-1940 375 1 Wilson, Woodrow, 1944-1945 [1 of 2] 375 2 Wilson, Woodrow, 1944-1945 [2 of 2] 359 7 Winecoff Hotel, 1947 359 8 Winn-Dixie Stores, 1978 359 9 Witman, M. J., 1942-1969 359 10 Wood, Robert E., 1950-1955 359 11 Wood, Robert M., 1977-1979 359 12 Wooddall, Jessie, 1937-1939 359 13 Wooden Church Crusade, 1953-1954 375 3 Woodruff, Emily Winship, 1937-1939 375 4 Woodruff, Ernest, 1936-1937

88 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

375 5 Woodruff, Ernest, 1938-1940 359 14 Woodruff, Ernest, 1936-1940 360 1 Woodruff, Ernest, 1941-1979 360 2 Woodruff, Frances, 1964 360 3 Woodruff, George W., 1949-1985 375 6 Woodruff, Henry F., 1936-1938 375 7 Woodruff, Henry F., 1940 360 4 Woodruff, Henry F., 1947 360 5 Woodruff, Henry F., Estate, 1944-1948 360 6 Woodruff, Irene King, 1968-1983 360 7 Woodruff, Jane, 1964-1985 360 8 Woodruff, Nell Hodgson, 1938-1967 360 9 Woodruff, Richard (Buck), 1968-1985 375 8 Woodruff, Robert W., 1931-1937 376 1 Woodruff, Robert W., 1938-1940 376 2 Woodruff, Robert W., 1941-1947 360 10 Woodruff, Robert W., 1931-1944 360 11 Woodruff, Robert W., 1946-1947 361 1 Woodruff, Robert W., 1948-1950 361 2 Woodruff, Robert W., 1951-1954 361 3 Woodruff, Robert W., 1955-1960 361 4 Woodruff, Robert W., 1961-1969 361 5 Woodruff, Robert W., 1970-1979 361 6 Woodruff, Robert W., 1980-1984 361 7 Woodruff, Robert W., 1985 361 8 Woodruff, Robert W., 1986 362 1 Woods, Cecil, 1948-1950 362 2 Wooten, Vernon, 1956-1957 362 3 World Trade Club Atlanta, 1981-1984 362 4 Wright, Margie, 1968-1969 362 5 Wright, Wellington, 1947-1964 362 6 Wynn, Helen, 1943-1973 362 7 X, 1964 362 8 Y, 1938-1983 362 9 Young Harris College, 1959-1963 362 10 Young Men's Christian Association (YMCA), 1935-1950 362 11 Young Men's Christian Association (YMCA), 1951-1952 362 12 Young Men's Christian Association (YMCA), 1953-1955 363 1 Young Men's Christian Association (YMCA), 1956

89 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

363 2 Young Men's Christian Association (YMCA), 1957 [1 of 2] 363 3 Young Men's Christian Association (YMCA), 1957 [2 of 2] 363 4 Young Men's Christian Association (YMCA), 1961 363 5 Young Men's Christian Association (YMCA), 1962 363 6 Young Men's Christian Association (YMCA), 1963 364 1 Young Men's Christian Association (YMCA), 1964 364 2 Young Men's Christian Association (YMCA), 1965 364 3 Young Men's Christian Association (YMCA), 1966 364 4 Young Men's Christian Association (YMCA), 1967 [1 of 2] 364 5 Young Men's Christian Association (YMCA), 1967 [2 of 2] 364 6 Young Men's Christian Association (YMCA), 1968 364 7 Young Men's Christian Association (YMCA), 1969-1981 364 8 Zachary, R.B., 1948-1950

90 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 Series 2 Personal files,1910-1986 Boxes 377-420, BV1-3, and OBV1-3

Scope and Content Note The series contains the personal papers of John A. Sibley from 1910-1986. It is subdivided into Personal papers, Speech files, Honors and Awards, and Family papers. The personal papers concern Sibley's finances, properties, travels, and charitable donations as well as some personal correspondences and holiday materials. The speech files include over 150 speeches given by Sibley over the course of his public career. While his speeches include such themes as introductions of guests and endorsements of political candidates, the most reoccurring topics in Sibley's speeches are the South, the United States, Agriculture, Forestry, Education, Economics, and History. The honors and awards files include degrees earned by John A. Sibley and recognitions of his service in business, law, education, and community service. The family papers include correspondences between Sibley and his immediate and extended family, business matters of his family, and genealogical materials.

Arrangement Note Organized into five subseries: (2.1) Personal papers, (2.2) Speech files, (2.3) Awards and honors, and (2.4) Family papers.

91 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 Subseries 2.1 Personal papers,1910-1986 Boxes 377-399

Scope and Content Note The subseries consists of the personal papers of John A. Sibley from 1910-1986. Sibley's personal papers include biographical information, correspondence, financial records and other materials. The subseries also contains files related to Sibley's real estate holdings and ventures.

Arrangement Note Arranged in alphabetical order.

Box Folder Content 377 1 Biographical information, 1952-1984 377 2 Birth certificate, 1888-1957 377 3 Birthdays, 1939-1952 377 4 Birthdays, 1953-1967 377 5 Birthdays, 1968-1969 377 6 Birthdays, 1970-1974 378 1 Birthdays, 1975-1977 378 2 Birthdays, 1978 [1 of 2] 378 3 Birthdays, 1978 [2 of 2] 378 4 Birthdays, 1979 [1 of 2] 378 5 Birthdays, 1979 [2 of 2] 378 6 Birthdays, 1980 [1 of 2] 379 1 Birthdays, 1980 [2 of 2] 379 2 Birthdays, 1981 379 3 Birthdays, 1982 379 4 Birthdays, 1983 379 5 Birthdays, 1984 [1 of 2] 380 1 Birthdays, 1984 [2 of 2] 380 2 Birthdays, 1985 [1 of 2] 380 3 Birthdays, 1985 [2 of 2] 380 4 Birthdays, 1986 [1 of 2] 380 5 Birthdays, 1986 [2 of 2] 380 6 Budgets, 1941-1942 381 1 Christmas, 1939-1950 381 2 Christmas, 1951 381 3 Christmas, 1952 381 4 Christmas, 1953 381 5 Christmas, 1954

92 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

381 6 Christmas, 1955-1956 382 1 Christmas, 1957 382 2 Christmas, 1958 382 3 Christmas, 1959 382 4 Christmas, 1960 382 5 Christmas, 1961 382 6 Christmas, 1962-1969 383 1 Christmas, 1976 383 2 Christmas, 1977 [1 of 2] 383 3 Christmas, 1977 [2 of 2] 383 4 Christmas, 1978 [1 of 2] 383 5 Christmas, 1978 [2 of 2] 383 6 Christmas, 1979 [1 of 2] 384 1 Christmas, 1979 [2 of 2] 384 2 Christmas, 1981 [1 of 2] 384 3 Christmas, 1981 [2 of 2] 384 4 Christmas, 1982 [1 of 2] 384 5 Christmas, 1982 [2 of 2] 384 6 Christmas, 1983 [1 of 2] 385 1 Christmas, 1983 [2 of 2] 385 2 Christmas, 1984 [1 of 2] 385 3 Christmas, 1984 [2 of 2] 385 4 Correspondence, 1910-1934 385 5 Correspondence, 1935-1936 385 6 Correspondence, 1937 386 1 Correspondence, 1938 386 2 Correspondence, 1939 386 3 Correspondence, 1940 January-March 386 4 Correspondence, 1940 April-July 386 5 Correspondence, 1940 August-November 387 1 Correspondence, 1940 December 387 2 Correspondence, 1941-1944 387 3 Correspondence, 1945-1946 387 4 Correspondence, 1947 387 5 Correspondence, 1948 January-June 387 6 Correspondence, 1948 July-October 387 7 Correspondence, 1948 November-December 388 1 Correspondence, 1949 January-March 388 2 Correspondence, 1949 April-June

93 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

388 3 Correspondence, 1949 July-December 388 4 Correspondence, 1950-1954 388 5 Correspondence, 1955 388 6 Correspondence, 1956-1959 389 1 Correspondence, 1960-1969 389 2 Correspondence, 1970-1974 389 3 Correspondence, 1975-1979 389 4 Correspondence, 1980-1986 389 5 Donations, 1931-1937 389 6 Donations, 1938 389 7 Donations, 1939-1940 390 1 Donations, 1943 390 2 Donations, 1944-1945 390 3 Donations, 1948-1949 376 3 Donations, 1950-1951 376 4 Donations, 1952-1953 390 4 Donations, 1953-1954 390 5 Donations, 1955 390 6 Donations, 1956 391 1 Donations, 1957 391 2 Donations, 1960 391 3 Donations, 1961 391 4 Donations, 1962 391 5 Donations, 1963 391 6 Donations, 1964 391 7 Donations, 1977 392 1 Donations, 1978 [1 of 2] 392 2 Donations, 1978 [2 of 2] 392 3 Donations, 1979 [1 of 2] 392 4 Donations, 1979 [2 of 2] 392 5 Donations, 1980 [1 of 2] 392 6 Donations, 1980 [2 of 2] 393 1 Donations, 1981-1982 393 2 Financial, 1921-1935 393 3 Financial, 1936 393 4 Financial, 1937 393 5 Financial, 1938-1943 393 6 Financial, 1952-1976 393 7 Financial, Atlantic Company, 1942-1958

94 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

394 1 Financial, Auto-Soler Company, 1957-1959 394 2 Financial, Avco Manufacturing Company, 1954-1959 394 3 Financial, Continental Gin Company, 1956-1959 394 4 Financial, Courts & Company, 1928-1934 394 5 Financial, Robinson-Humphrey, 1975-1976 394 6 Financial, Scripto, Inc., 1959 394 7 Financial, Securities transactions, 1970-1976 394 8 Financial, Tax-free bonds, 1971-1975 394 9 Financial, Trust Company of Georgia, 1951-1976 394 10 Insurance, 1927-1936 394 11 Insurance, 1937 395 1 Insurance, 1938 395 2 Insurance, 1939 395 3 Insurance, 1940-1975 395 4 Membership cards, 1940-1957 395 5 Notes, 1937 395 6 Posthumous material, 1986 395 7 Posthumous material, Correspondence, 1986-1987 395 8 Posthumous material, Printed material, 1986-1987 395 9 Real estate, Cobb County land, 1936-1938 395 10 Real estate, Courtland Street, 1926-1933 396 1 Real estate, Courtland Street, 1936 396 2 Real estate, Courtland Street, 1938-1940 396 3 Real estate, Dickerson tract, 1936-1938 396 4 Real estate, E.L. Osborn property, 1940 396 5 Real estate, [48] Muscogee Avenue, 1928-1940 396 6 Real estate, [1760] Peachtree Road, 1939-1941 396 7 Real estate, Rental property, 1927-1930 396 8 Real estate, Rental property, 1936-1939 397 1 Real estate, Rental property, 1940 397 2 Real estate, "Westbrae," Greenville, Delaware, 1936-1940 397 3 Real estate, [165] West Wesley Road, 1922-1968 397 4 Real estate, [165] West Wesley Road, 1970-1979 397 5 Real estate, [165] West Wesley Road, 1980-1986 397 6 Real estate, [165] West Wesley Road, Employees, 1956-1985 397 7 Real estate, [165] West Wesley Road, Habersham Protective Association, 1976-1985 397 8 Real estate, [165] West Wesley Road, Robbery, 1981 398 1 Recommendations, 1935-1940 398 2 Requests for aid, 1951-1980

95 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

398 3 Sibley Forest, 1980 398 4 Sibley Park, 1981-1986 398 5 Taxes, Federal, 1931-1933 398 6 Travel, 1934 398 7 Travel, 1935-1940 398 8 Travel, 1950-1954 398 9 Travel, 1955 399 1 Travel, 1956-1958 399 2 Travel, 1959 399 3 Travel, 1964-1965 399 4 Travel, 1970-1976 399 5 Valentine's Day, 1978 399 6 Wedding, John A. Sibley and Barbara S. Thayes, 1936-1937 399 7 Wills, 1931-1937 376 5 Wills, 1938

96 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 Subseries 2.2 Speech files,1927-1984 Boxes 400-413

Scope and Content Note The subseries consists of John A. Sibley's speech files from 1927-1984. It includes copies of speeches, drafts, correspondence about the speech and research materials relating to the speech's topic. While Sibley spoke about a broad number of topics and themes, his favorite topics were all firmly rooted in the South. He delivered many speeches about agriculture and forestry in the South and business and economic development in the region. Sibley also spoke in support of political candidates for local and state offices, including Howard H. (Bo) Callaway, James L. key, Richard B. Russell and .

Arrangement Note Arranged in chronological order.

Speech files Box Folder Content 400 1 Speech correspondence, 1936-1949 376 6 Speech correspondence, 1948 376 7 Speech correspondence, 1949 400 2 Speech correspondence, 1950 400 3 Speech correspondence, 1951-1967 400 4 Speech indexes, 1946-1972 400 5 Speech notes, 1945-1947 400 6 Speech notes, 1950-1954 400 7 Speech notes, 1969-1971

Individual speeches 400 8 National Coca-Cola Bottlers Convention, "The Sacredness of Your Trust," Atlanta, Georgia, March 9, 1927 400 9 Georgia Bottlers' Convention, "Getting Acquainted with the Constitution," Savannah, Georgia, December 8, 1927 400 10 United Daughters of the Confederacy, "A Broken Bargain," Americus, Georgia, October 25, 1929 400 11 Speech in support of Atlanta mayor James L. Key, 1931 400 12 Speech in support of Richard Russell for Senate, September 12, 1932 400 13 Berry Schools, circa 1940s 400 14 Berry Schools, "Research and Interpretation in the New Frontier," circa 1940s 400 15 "The Role of Business in the Development of Atlanta," circa 1960s 400 16 Berry Schools, Introduction of George A. Truett, January 13, 1942 400 17 Atlanta Rotary Club, July 24, 1944

97 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

401 1 "Our Country - The Lamp of Liberty - The Last Hope of Peace," 1946 401 2 Georgia State College for Women, "United Nations Charter, Its Strength and Weakness as an Agency to Keep the Peace," Milledgeville, Georgia, September 30, 1946 401 3 Berry Schools, Presentation of Doctor of Humanities to Mrs. Henry Ford, Rome, Georgia, March 26, 1947 401 4 University of Georgia College of Agriculture, Farm Finance Conference, "The Bank in the Conservation Movement," Athens, Georgia, April 9, 1947 401 5 Georgia Bankers' Convention, "Announcement of Robert Strickland Memorial Plaque and Scholarship Fund," Savannah, Georgia, May 7, 1947 401 6 Druid Hills Baptist Church, "Martha Berry and Her Program of Education," November 23, 1947 401 7 Press Institute and Rotary Club, "Charting Our Course," Athens, Georgia, February 18, 1948 401 8 Southeastern Electric Exchange, "The Economic Outlook of the South," Boca Raton, Florida, April 8, 1948 401 9 Oglethorpe University, Commencement, "America's Position in the Fight for Liberty," Atlanta, Georgia, June 4, 1948 401 10 Georgia Bankers Association, Presentation of the Robert Strickland Memorial Award, June 9, 1948 401 11 Kiwanis Club, "The Economic Development of the South," Atlanta, Georgia, August 3, 1948 401 12 "Better Farms for a Greater Georgia," October 10, 1948 401 13 Rotary Club, "The Economic Development of the South," Marietta, Georgia, October 15, 1948 401 14 Garden Clubs of America, November 10, 1948 401 15 National Industrial Conference Board, "Business Trends in the Southeast," November 23, 1948 401 16 Atlanta Rotary Club, Tribute to John Newton Goddard, December 13, 1948 401 17 Chamber of Commerce, "The Economic Development of the South," Tifton, Georgia, December 17, 1948 401 18 Chamber of Commerce, "The Economic Development of the South," Griffin & Spalding County, January 14, 1949 401 19 Abraham Baldwin Agricultural College, "Why a Country Bank Needs a Farm Program," Tifton, Georgia, February 4, 1949 401 20 Georgia State Chamber of Commerce, Introduction of , Atlanta, Georgia, March 10, 1949 401 21 "The Proper Concept of the Scope of Trust Activities," March 23, 1949 401 22 Georgia Bankers Association, Presentation of the Robert Strickland Agricultural Memorial Award, April 15, 1949 401 23 Mobile Conference, April 28, 1949

98 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

401 24 Rotary Club, "The Rediscovery of the South," Savannah, Georgia, September 26, 1949 401 25 Flint River Soil Conservation, Bainbridge, Georgia, September 29, 1949 401 26 Speech for the National Defense Transportation Association, October 3, 1949 401 27 Southern Development Conference, "The Rediscovery of the South," Atlanta, Georgia, October 31, 1949 401 28 Rotary Club, "The Rediscovery of the South," Macon, Georgia, November 16, 1949 401 29 Piedmont Driving Club, Introduction of Charles Wilson, President of General Electric Company, Atlanta, Georgia, March 15, 1950 401 30 Ten Club, "Dawn - Stone Age - Lake Dwellers - Fertile Crescent," May 16, 1950 401 31 Emory University, Commencement Address, Atlanta, Georgia, June 2, 1950 402 1 Rotary Club, "The Changing South," Greenville, Georgia, February 20, 1951 402 2 Railway Development Association of the Southeast, "The Development of the Southeast," March 1, 1951 402 3 Georgia Bankers Association, Presentation of Robert Strickland Agricultural Memorial Award, April 18, 1951 402 4 Southern Division of the Association of Bank Women, Regional Spring Conference, "The Same as a Thief and a Robber," May 19, 1951 402 5 Agnes Scott College, Dedication of John Bulow Campbell Science Building, October 23, 1951 402 6 Georgia Farm Equipment Association, "Serving the Farmer," Atlanta, Georgia, December 3, 1951 402 7 Newcomen Society, "Thomas Kearney Glenn, A Builder of Men and Institutions," April 2, 1952 402 8 Georgia Military College, "Diamonds or Pine Trees at Your Door Step," Milledgeville, Georgia, June 2, 1952 402 9 Savannah Bar Association, "Our Foreign Policy - Its Failure During the Past Forty Years," January 15, 1953 402 10 Presbyterian College, Commencement Address, Clinton, , June 1, 1953 402 11 Florida Bankers Agricultural Credit Conference, "The Role of the City Bank in Servicing Agriculture," Gainesville, Florida, November 13, 1953 402 12 Farm Credit Short Course, Tifton, Georgia, February 3, 1954 402 13 University of Georgia, Farm Credit Short Course, Athens, Georgia, February 10, 1954 402 14 Newcomen Society, Introduction of Arthur B. Edge Jr., April 6, 1954 402 15 Chattanooga Rotary Club, "Several Significant Events in Our History," November 4, 1954 402 16 University of Georgia, Alumni Day, "The University of Georgia and its Alumni Society," Athens, Georgia, June 6, 1955 [1 of 2]

99 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

403 1 University of Georgia, Alumni Day, "The University of Georgia and its Alumni Society," Athens, Georgia, June 6, 1955 [2 of 2] 403 2 Georgia Future Farmers of America, Covington, Georgia, July 28, 1955 403 3 The Berry Schools, September 10, 1955 403 4 Rotary Club of Atlanta, "Trees and Travel," October 24, 1955 [1 of 2] 403 5 Rotary Club of Atlanta, "Trees and Travel," October 24, 1955 [2 of 2] 403 6 Southern Company, Fifth Annual Meeting, "Power and Progress," Sea Island, Georgia, November 17, 1955 [1 of 2] 404 1 Southern Company, Fifth Annual Meeting, "Power and Progress," Sea Island, Georgia, November 17, 1955 [2 of 2] 404 2 Meeting of State Chamber of Commerce, December 1, 1955 404 3 Ten Club, "Leadership in the Twentieth Century in Agriculture and Rural Life," March 23, 1956 404 4 Southern Forest Fire Prevention Conference, "The South's Forests - Key to Her Agricultural Prosperity and Industrial Expansion," New Orleans, , April 13, 1956 404 5 Kiwanis Club, "The South and Her Forest Resources," Augusta, Georgia, July 2, 1956 404 6 Georgia Bankers Association, County Key Bankers Meeting, "Our Banks and Our Forests," Rock Eagle Park, Georgia, September 19, 1956 404 7 Southern Forestry Conference of the Forest Farmers Association, "The Changing Pattern of Forest Ownership in the South," Atlanta, Georgia, March 15, 1957 [1 of 2] 405 1 Southern Forestry Conference of the Forest Farmers Association, "The Changing Pattern of Forest Ownership in the South," Atlanta, Georgia, March 15, 1957 [2 of 2] 405 2 Atlanta Junior Chamber of Commerce, March 28, 1957 405 3 Georgia Forestry Association, "Georgia's Forest-Present-Potential," Atlanta, GA, May 2, 1957 405 4 Ten Club, "King Lear," May 23, 1957 405 5 Macon Rotary Club, "Economic Value of Georgia's Forest," June 3, 1957 405 6 Georgia Bankers Association, Legislative Committee, Memorandum, Atlanta, Georgia, September 4, 1957 405 7 Rotary Club, Tribute to Charles Howard Candler, Atlanta, Georgia, October 7, 1957 405 8 National Association of Bank Auditors and Comptrollers, "The Operating Officer - His Importance in Management," Atlanta, Georgia, October 7, 1957 405 9 Piedmont Driving Club, Dinner Honoring Dr. Sidney Walter Martin, "Emory's Importance to the Community and Region," Atlanta, Georgia, November 14, 1957 [1 of 2]

100 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

405 10 Piedmont Driving Club, Dinner Honoring Dr. Sidney Walter Martin, "Emory's Importance to the Community and Region," Atlanta, Georgia, November 14, 1957 [2 of 2] 406 1 Southeastern Correspondent Bank Conference, "Problem Child of Our Economy," February 28, 1958 406 2 Georgia Chamber of Commerce, "The Teacher: and National Security," Atlanta, Georgia, April 11, 1958 406 3 Southern Research Institute, "Future Trends in Agriculture and Forestry in the South," Birmingham, Alabama, May 19, 1958 [1 of 3] 406 4 Southern Research Institute, "Future Trends in Agriculture and Forestry in the South," Birmingham, Alabama, May 19, 1958 [2 of 3] 406 5 Southern Research Institute, "Future Trends in Agriculture and Forestry in the South," Birmingham, Alabama, May 19, 1958 [3 of 3] 406 6 Ten Club, "Efforts at International Cooperation, 1917-1957," July 11, 1958 406 7 Berry Schools, Presentation of $200,000 by the Dana Foundation for the Construction of Dana Hall, October 4, 1958 406 8 Cobb County Chamber of Commerce, Marietta, Georgia, November 6, 1958 406 9 Ten Club, "Augustus Baldwin Longstreet," September 25, 1959 406 10 Newcomen Society, Introduction of Frank Neely, February 24, 1960 406 11 University of Georgia, Induction of Graduating Class into Alumni Society, June 6, 1960 406 12 "The Urgency of Education and the Georgia School Situation," West Point, Georgia, November 10, 1960 [1 of 2] 407 1 "The Urgency of Education and the Georgia School Situation," West Point, Georgia, November 10, 1960 [2 of 2] 407 2 Arkansas Bankers Association's Agricultural Credit Conference, Little Rock, Arkansas, January 24, 1961 [1 of 2] 407 3 Arkansas Bankers Association's Agricultural Credit Conference, Little Rock, Arkansas, January 24, 1961 [2 of 2] 407 4 Agnes Scott College, "The Unique Role of Agnes Scott College in Education Today," Atlanta, Georgia, February 28, 1961 [1 of 2] 407 5 Agnes Scott College, "The Unique Role of Agnes Scott College in Education Today," Atlanta, Georgia, February 28, 1961 [2 of 2] 407 6 Rotary Club, Chattanooga, Tennessee, May 4, 1961 408 1 Ten Club, "The Trial of Marie Antoinette," June 20, 1961 408 2 Hughes Spalding Seventy-Fifth Birthday, August 10, 1961 408 3 Dedication of A.G. Rhodes Home Wing Dedication, December 10, 1961 408 4 Emory University, Commencement, "The Changing South," Atlanta, Georgia, June 11, 1962 [1 of 2] 408 5 Emory University, Commencement, "The Changing South," Atlanta, Georgia, June 11, 1962 [2 of 2]

101 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

408 6 Associated Industries of Georgia, Acceptance of the Georgia Medal Award, Atlanta, Georgia, January 23, 1962 408 7 Biltmore Hotel, Dinner for Carl Sanders for Governor, Atlanta, Georgia, August 13, 1962 408 8 Ten Club, "Central America," December 28, 1962 408 9 Phi Delta Phi Legal Fraternity, Athens, Georgia, February 6, 1963 408 10 Kiwanis Club, "The Difficulties and Opportunities Now Confronting the South in a Changing Era," Birmingham, Alabama, May 7, 1963 408 11 Southern Technical Institute, Commencement, Marietta, Georgia, May 14, 1963 408 12 National Association of Life Underwriters Annual Convention, "Occupational Satisfactions of the Life Underwriter," Bal Harbour, Florida, September 12, 1963 [1 of 2] 409 1 National Association of Life Underwriters Annual Convention, "Occupational Satisfactions of the Life Underwriter," Bal Harbour, Florida, September 12, 1963 [2 of 2] 409 2 Ten Club, "Charles DeGaulle," September 27, 1963 [1 of 2] 409 3 Ten Club, "Charles DeGaulle," September 27, 1963 [2 of 2] 409 4 Sphinx Society, University of Georgia, Athens, Georgia, November 16, 1963 409 5 Robert Strickland Agricultural Memorial Award Club, Athens, Georgia, January 24, 1964 409 6 Milledgeville State Hospital, Dedication of The Chapels of All Faiths, Milledgeville, Georgia, February 14, 1964 409 7 Southern States Conference of CPA's, "Civic and Community Problems in the New South," Atlanta, Georgia, June 15, 1964 [1 of 3] 409 8 Southern States Conference of CPA's, "Civic and Community Problems in the New South," Atlanta, Georgia, June 15, 1964 [2 of 3] 410 1 Southern States Conference of CPA's, "Civic and Community Problems in the New South," Atlanta, Georgia, June 15, 1964 [3 of 3] 410 2 John A. Sibley Lecture Series, Introduction of Myres S. McDougal, November 30, 1964 410 3 Dedication of Plant to Jack McDonough, "Leadership and Citizenship," April 23, 1965 410 4 English-Speaking Union of the United States, Introduction of Captain The Rt. Honorable Terence O'Neill, Atlanta, Georgia, November 3, 1965 410 5 Ten Club, "Fraser River," December 17, 1965 410 6 Newcomen Society, Introduction of Howard H. "Bo" Callaway, 1965 410 7 Trust Company of Georgia, Summary Statement of Trust Company of Georgia and Its Wholly Owned subsidiary in Connection with Divestment Provisions of Pending Legislation Affecting Bank Holding Companies, March 29, 1966 410 8 John A. Sibley Lectures in Law Series, Introduction of Dean Eugene V. Rostow, Athens, Georgia, April 5, 1966

102 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

410 9 Newcomen Society, Introduction of Roy Richards, Atlanta, Georgia, May 4, 1966 410 10 Georgia Forestry Association, "Georgia Forestry Has a Future," Jekyll Island, Georgia, June 13, 1966 410 11 Marietta Kiwanis Club, "Georgia -- Her Renewable Wealth and Taxation," Marietta, Georgia, September 29, 1966 410 12 Trust Company of Georgia, Groundbreaking for New Building, Atlanta, Georgia, October 11, 1966 410 13 Democrats for Callaway, October 24, 1966 410 14 Berry College, Retirement from Berry Board of Trustees, June 24, 1967 410 15 Rural Land Taxation Conference, "Georgia Resource Development and Taxation," Eatonton, Georgia, September 21, 1967 410 16 Georgia Farm Bureau Federation, "Georgia's Renewable Wealth and the Threat of Destructive Taxation," Augusta, Georgia, November 14, 1967 410 17 Colony Square, Inaugural Address, July 4, 1968 410 18 Speech in Honor of Louie Newton, "Climbing God's Ladder Step by Step," September 26, 1968 410 19 Farmers Club, Atlanta Chamber of Commerce, "Taxation of Farm and Forest Lands," November 25, 1968 410 20 Georgia Judicial Study Commission, Marriott Motor Hotel, Atlanta, Georgia, January 30, 1969 [1 of 2] 411 1 Georgia Judicial Study Commission, Marriott Motor Hotel, Atlanta, Georgia, January 30, 1969 [2 of 2] 411 2 Ten Club, "Church Related Colleges," April 25, 1969 411 3 Blue Key National Honor Fraternity, Athena, Georgia, October 3, 1969 411 4 Atlanta Chamber of Commerce, Retirement of Ivan Allen Jr. as Mayor of Atlanta, December 2, 1969 411 5 Dedication of the Rural Development Center, Tifton, Georgia, December 11, 1969 411 6 Ten Club, Piedmont Driving Club, "John Quincy Adams," January 30, 1970 411 7 Callaway Gardens, Birthday of Cason J. Callaway, Sr., November 1, 1970 411 8 Grand Jurors Association of Fulton County, Presentation of First Annual "Golden Citizenship Award" to John A. Sibley, January 21, 1971 411 9 University of Georgia, Presentation of Scroll to Judge Omer W. Franklin, Jr., Athens, Georgia, May 8, 1971 411 10 Ten Club, "St. Simons Island, Some of Its Famous People," October 29, 1971 411 11 Rotary Club, Introduction of Bishop Arthur J. Moore, December 20, 1971 411 12 Trust Company of Georgia, "Speak to the 21st Century," Atlanta, Georgia, November 14, 1972 411 13 Ten Club, "Augustus Baldwin Longstreet and His 'Georgia Scenes,'" November 17, 1972

103 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

411 14 University of Georgia Foundation, Memorial to Robert B. Troutman, September 24, 1973 412 1 Ten Club, "Massachusetts Bay Colony," August 29, 1974 [1 of 2] 412 2 Ten Club, "Massachusetts Bay Colony," August 29, 1974 [2 of 2] 412 3 Capital City Club, Dinner for Dean Rusk and Deputy Secretary of State Robert S. Ingersoll, March 17, 1975 412 4 Ten Club, "Liberty Won: Liberty Threatened, A Tribute to the Constitution," January 30, 1976 412 5 Berry Schools, Founder's Day Joint Chapel, January 13, 1977 412 6 Newcomen Society, Introduction of Dr. Waights G. Henry, Jr., Atlanta, Georgia, October 4, 1978 412 7 Emory University, School of Law, Robert Tyre Jones, Jr. Memorial Lecture on Legal Ethics, March 29, 1979 [1 of 3] 412 8 Emory University, School of Law, Robert Tyre Jones, Jr. Memorial Lecture on Legal Ethics, March 29, 1979 [2 of 3] 413 1 Emory University, School of Law, Robert Tyre Jones, Jr. Memorial Lecture on Legal Ethics, March 29, 1979 [2 of 3] 413 2 Rabun-Gap Nacoochee School, Dedication of Ernest Woodruff Hall, September 28, 1979 413 3 Ten Club, "Syria," August 27, 1981 413 4 Dedication of Sibley Center at Callaway Gardens, March 22, 1984

104 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 Subseries 2.3 Honors and awards, 1911-1986 Boxes 414-417

Scope and Content Note The subseries consists of materials relating to honors and awards John A. Sibley received from 1911-1986. The subseries includes certificates, correspondence and printed material related to the awards. Sibley was honored for his community service and for his contributions to business, education and law.

Arrangement Note Arranged in alphabetical order.

Box Folder Content 414 1 American Bar Association, 1970 414 2 Associated Industries of Georgia, Georgia Medal for Distinguished Service, 1962 [1 of 4] 414 3 Associated Industries of Georgia, Georgia Medal for Distinguished Service, 1962 [2 of 4] 414 4 Associated Industries of Georgia, Georgia Medal for Distinguished Service, 1962 [3 of 4] 414 5 Associated Industries of Georgia, Georgia Medal for Distinguished Service, 1962 [4 of 4] 414 6 Association of Private Colleges and Universities in Georgia, 1973 414 7 Atlanta Kiwanis Club, Distinguished Service Award, 1978 414 8 Brotherhood Dinner of the Georgia Region of the National Conference of Christians and Jews, 1963 414 9 Certificates, 1911-1986 414 10 Christian Council of Metropolitan Atlanta, Charles M. Watt Award, 1978 414 11 Georgia Agribusiness Council, Annual Agribusiness Award, 1978 414 12 Georgia Bar Association, 1960 415 1 Georgia Center for Continuing Education, "John A. Sibley-A Great Georgian," 1976 [1 of 2] 415 2 Georgia Center for Continuing Education, "John A. Sibley-A Great Georgian," 1976 [2 of 2] 415 3 Georgia Conference on Social Welfare, 1962 415 4 Georgia Medal for Distinguished Public Service, 1962 415 5 Georgia Military College, Dean Rusk Award, 1983 415 6 Georgia Power Company, 1965 415 7 Georgia State College for Women, Honors Day, 1961 415 8 Georgia Supreme Court, 1983 415 9 Grand Jury Association of Fulton County, "Golden Citizenship Award," 1971

105 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

415 10 Great American Awards, 1969 415 11 Harvard Business School Club of Atlanta, Business Statesman Award, 1971 415 12 Harvard Business School Club of Atlanta, Business Statesman Award, 1986 415 13 Kappa Phi Kappa, 1958 415 14 National Conference of Christians and Awards, Brotherhood Award, 1963 415 15 Oglethorpe University Alumni School Bell Award, 1962 416 1 Salvation Army, 1963 416 2 Salvation Army, Metropolitan Atlanta, William Booth Award, 1981 416 3 Theta Sigma Phi, "Brenda" Award, 1961 416 4 Trust Company of Georgia, Board of Directors, Memorial to John A. Sibley, 1986 416 5 University of Georgia, Agricultural Alumni Association, Honorary Membership, 1986 416 6 University of Georgia, Blue Key Honor Award, 1969 416 7 University of Georgia, Georgia's Man of the Year in Community and Rural Development, 1980 416 8 WSB Radio, Shining Light Award, 1975 [1 of 5] 416 9 WSB Radio, Shining Light Award, 1975 [2 of 5] 416 10 WSB Radio, Shining Light Award, 1975 [3 of 5] 417 1 WSB Radio, Shining Light Award, 1975 [4 of 5] 417 2 WSB Radio, Shining Light Award, 1975 [5 of 5] 417 3 WSB Radio, Shining Light Award, Printed material, 1975 417 4 WXIA, 11 Alive Community Service Awards, 1985

106 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 Subseries 2.4 Family papers,1914-1991 Boxes 418-436 and BV4-7

Scope and Content Note The subseries consists of papers relating to John A. Sibley's family from 1914-1991. The papers consist primarily of correspondence between John A. Sibley and members of his family, including his father, James Longstreet Sibley; his sisters, Martha Erwin Sibley and Josephine King Sibley Jennings; his brothers Ulysses Erwin Sibley, James Longstreet Sibley Jr., and Marion Erwin Sibley; his wife Barbara Thayer Sibley; and his daughters Jennette Sibley Yow and Martha Erwin Sibley George. The series also includes materials about the estate of Sibley's cousin, James L. Sibley.

Arrangement Note Arranged in alphabetical order.

Box Folder Content 418 1 Allen, Sallie C., 1935-1940 418 2 Bryan, W. J., 1961-1962 418 3 Clarke, James McClure, 1962 418 4 Cone, Clara Lee, 1939-1948 418 5 Cone, Oscar Malcolm, 1938 418 6 Couper, Butler King, 1962-1986 418 7 Corley, Florrie Hart, 1978 418 8 Corley, James W., III, 1979-1980 418 9 Deadwyler, C.L., 1957-1959 418 10 DeWald, Alma Erwin, 1980-1981 418 11 Drunkenmiller, Donald, 1936 418 12 Drunkenmiller, Mary, 1940 418 13 Eberline, Mary, Jr., 1978-1981 418 14 Eberline, Mary, Sr., 1973-1983 418 15 Eberline, Richard F., 1979-1985 418 16 Erwin, Lenoir Moss, 1937 418 17 Gardner, Charles, 1937-1939 418 18 Gardner, Lois, 1938-1980 418 19 George, Martha Sibley, 1941-1943 418 20 George, Martha Sibley, 1944-1945 418 21 George, Martha Sibley, 1946 419 1 George, Martha Sibley, 1947-1948 419 2 George, Martha Sibley, 1949 419 3 George, Martha Sibley, 1950-1952 419 4 George, Martha Sibley, 1953

107 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

419 5 George, Martha Sibley, 1954-1959 419 6 George, Martha Sibley, 1960-1964 419 7 George, Martha Sibley, 1965-1972 420 1 George, Martha Sibley, 1973-1979 420 2 George, Martha Sibley, 1980-1986 420 3 George, Sibley, 1939-1986 420 4 Hopkins, A. Mosely, Jr., 1935-1950 420 5 Hopkins, Dorothy Sibley, 1950 420 6 Jennings, Deborah, 1976-1982 420 7 Jennings, Erwin, 1952-1991 420 8 Jennings, Harry B., 1936-1939 420 9 Jennings, Henry B., Notebook, circa 1920s [1 of 2] 420 10 Jennings, Henry B., Notebook, circa 1920s [2 of 2] 421 1 Jennings, J. L. Sibley, 1939-1986 421 2 Jennings, J. L. Sibley, Printed material, 1978-1986 421 3 Jennings, Josephine King, 1936-1939 421 4 Jennings, Josephine King, 1940-1948 421 5 Jennings, Josephine King, 1950-1954 421 6 Jennings, Josephine King, 1959-1966 422 1 Jennings, Josephine King, 1967-1976 422 2 Jennings, Josephine King, 1977-1980 422 3 Kenan, Robert G., 1946 422 4 Lamb, Jennie Sibley, Genealogical notebook, 1834-1957 [1 of 2] 422 5 Lamb, Jennie Sibley, Genealogical notebook, 1834-1957 [2 of 2] 422 6 Lamb, Jennie Sibley, Scrapbook, 1863-1965 [1 of 5] 422 7 Lamb, Jennie Sibley, Scrapbook, 1863-1965 [2 of 5] 422 8 Lamb, Jennie Sibley, Scrapbook, 1863-1965 [3 of 5] 423 1 Lamb, Jennie Sibley, Scrapbook, 1863-1965 [4 of 5] 423 2 Lamb, Jennie Sibley, Scrapbook, 1863-1965 [5 of 5] 423 3 Lawton, J. Kirk, 1964-1981 423 4 Lockliart, Julia, 1936 423 5 Lorenz, Frances Sibley, 1937-1956 423 6 Moirai, Catherine Jennings, 1965-1967 423 7 Moirai, Catherine Jennings, 1968-1986 423 8 Norris, Jack C., 1950-1951 423 9 Oakes, Catherine Sibley, 1958-1959 423 10 Pafford, Harvey, 1960 423 11 Sibley, Alan Jr., 1955-1958 423 12 Sibley, B. M., 1949-1951

108 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

423 13 Sibley, Barbara Sanford Thayer, 1927-1977 423 14 Sibley, Barbara Sanford Thayer, 1986-1990 424 1 Sibley, Barbara T., 1950-1953 424 2 Sibley, Barbara T., 1954-1957 424 3 Sibley, Barbara T., 1965-1982 424 4 Sibley, Bolling, 1935-1962 424 5 Sibley, Carol, 1954-1961 424 6 Sibley, Ema Eva Longstreet, 1981 424 7 Sibley, Ensign, 1955 424 8 Sibley, Erwin, 1936-1946 424 9 Sibley, Erwin, 1947-1949 424 10 Sibley, Erwin, 1950-1953 425 1 Sibley, Erwin, 1954-1960 425 2 Sibley, Erwin, 1961-1969 425 3 Sibley, Erwin, 1972-1979 425 4 Sibley, Erwin, 1980 425 5 Sibley, Erwin, 1983 425 6 Sibley, Erwin [nephew], 1941-1947 425 7 Sibley, Eugene, 1936 425 8 Sibley, Florence V., 1960 425 9 Sibley, Frank C., 1936-1953 425 10 Sibley, Gladys, 1950-1982 425 11 Sibley, Harper, 1959 425 12 Sibley, Hiram, 1962-1963 425 13 Sibley, Jack N., 1975-1984 425 14 Sibley, James L. [cousin], 1914-1922 426 1 Sibley, James L. [cousin], 1923-1928 426 2 Sibley, James L. [cousin], 1929 [1 of 3] 426 3 Sibley, James L. [cousin], 1929 [2 of 3] 426 4 Sibley, James L. [cousin], 1929 [3 of 3] 427 1 Sibley, James L. [cousin], 1930 [1 of 2] 427 2 Sibley, James L. [cousin], 1930 [2 of 2] 427 3 Sibley, James L. [cousin], 1931 [1 of 2] 427 4 Sibley, James L. [cousin], 1931 [2 of 2] 427 5 Sibley, James L. [cousin], 1932 428 1 Sibley, James L. [cousin], 1933-1934 428 2 Sibley, James L. [cousin], 1935 428 3 Sibley, James L. [cousin], 1936 428 4 Sibley, James L. [cousin], 1937

109 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

428 5 Sibley, James L. [cousin], 1938 428 6 Sibley, James L. [cousin], 1939 429 1 Sibley, James L. [cousin], 1940 429 2 Sibley, James L. [cousin], 1941 [1 of 2] 429 3 Sibley, James L. [cousin], 1942 [2 of 2] 429 4 Sibley, James L. [cousin], 1942 429 5 Sibley, James L. [cousin], 1980 BV4 Sibley, James L., Account book, 1914-1926 BV5 Sibley, James L., Estate, Journal entries, 1929-1941 BV6 Sibley, James L., Estate, Journal entries, 1941-1942 BV7 Sibley, James L., Estate, checkbook, 1929-1942 429 6 Sibley, James L., Jr., 1937-1980 429 7 Sibley, James L., Sr., 1936-1940 429 8 Sibley, James L., Sr., 1941-1944 430 1 Sibley, James L., Sr., 1945 430 2 Sibley, John A., III, 1948-1954 430 3 Sibley, John A., III, 1955-1957 430 4 Sibley, John A., III, 1958-1960 430 5 Sibley, John A., III, 1961-1962 430 6 Sibley, John A., III, 1963 430 7 Sibley, John A., III, 1964 431 1 Sibley, John A., III, 1965 431 2 Sibley, John A., III, 1966-1967 431 3 Sibley, John A., III, 1968-1973 431 4 Sibley, John A., III, 1974-1984 431 5 Sibley, John W., Jr., 1960 431 6 Sibley, Josephine, 1955 431 7 Sibley, Josiah, 1849 431 8 Sibley, Josiah, 1937-1966 431 9 Sibley, June, 1979-1982 431 10 Sibley, Margaret, 1972-1976 431 11 Sibley, Marion E., 1936-1938 431 12 Sibley, Marion E., 1942 432 1 Sibley, Marion E., 1943-1960 432 2 Sibley, Marion E., 1963-1978 432 3 Sibley, Marion E., 1979-1985 432 4 Sibley, Martha, 1936-1940 432 5 Sibley, Martha, 1941-1947 432 6 Sibley, Martha, 1948-1962

110 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

432 7 Sibley, Martha, 1963-1975 433 1 Sibley, Mary Lou, 1963 433 2 Sibley, Mildred Carolyn, 1984 433 3 Sibley, Moncue E., 1953 433 4 Sibley, Quintus, 1984 433 5 Sibley, R. David, 1980-1985 433 6 Sibley, Robert, 1940-1959 433 7 Sibley, Samuel H., 1936-1980 433 8 Sibley, Susan M., 1936-1941 433 9 Sibley, William, Jr., 1951-1956 433 10 Sibley, William C., 1977-1978 433 11 Sibley, William Hart, 1938 433 12 Sibley, Winston H., Jr., 1952-1958 433 13 Tate, Jennie, 1936 433 14 Thayer, Horace H., 1937-1958 433 15 Thayer, Horace H., Mrs., 1937-1956 433 16 Thomas, Karen, 1981-1985 433 17 Thomas, Mareia, 1977-1984 433 18 Thomas, Randall, 1973-1984 433 19 Watts, Laura, 1938 433 20 Yow, Cile, 1964-1968 434 1 Yow, Jeannette Sibley, 1936-1939 434 2 Yow, Jeannette Sibley, 1940 434 3 Yow, Jeannette Sibley, 1941 434 4 Yow, Jeannette Sibley, 1942 434 5 Yow, Jeannette Sibley, 1943-1947 434 6 Yow, Jeannette Sibley, 1948-1954 435 1 Yow, Jeannette Sibley, 1955-1963 435 2 Yow, Jeannette Sibley, 1964-1981 435 3 Yow, Jeannette Sibley, 1982 [1 of 3] 435 4 Yow, Jeannette Sibley, 1982 [2 of 2] 435 5 Yow, Jeannette Sibley, 1982 [3 of 3] 435 6 Yow, Jeannette Sibley, 1983 436 1 Yow, John S., 1963-1981 436 2 Yow, Lawson S., 1963 436 3 Yow, Lawson S., Jr., 1965 436 4 Yow, Lucille, 1963-1975 436 5 Yow, Nettie, 1964-1984 436 6 Yow, Richard D., 1968-1984

111 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

436 7 Sibley family genealogy, 1921-1937 436 8 Sibley family genealogy, 1959-1983

112 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 Series 3 Photographs, 1910-1985 Boxes 437-439 and OP 12-25

Scope and Content Note The series consists of photographs from 1910-1985 and five disassembled photo albums. It includes photographs of John A. Sibley, Sibley with his friends and associates, and photos of family members. The photographs range from professional portraits to candid shots.

Arrangement Note Organized into six sections: John A. Sibley, John A. Sibley with friends and associates, John A. Sibley's forebears, Others: identified, Others: unidentified, and Photo albums [disassembled].

John A. Sibley Box Folder Content 437 1 John A. Sibley, as a young man, [1915], 1 photograph [photographer: Winn's, Inc., Atlanta] 437 2 John A. Sibley in knickers standing in front of brick house, March 1933, 2 black and white photographs 437 3 John A. Sibley, [1940s], 1 black and white portrait photograph 441 John A. Sibley, [1940s], 1 black and white portrait photograph [photographer: Thurston Hatcher, Atlanta] 437 4 John A. Sibley, commencement, Emory University, June 1950, 1 black and white photograph 437 5 John A. Sibley, seated on couch, 1954, [Moores home party for Dr. Haymaker], 1 black and white photograph 437 6 John A. Sibley wearing Georgia Medal for Distinguished Service, 1962, one black and white photograph with inscription "This medal has added value to me because it was designed and executed by my friend, the distinguished sculptor and artist, Julian Hoke Harris. My best regards to him always, John A. Sibley" 437 7 John A. Sibley disembarking from airplane, February 1965, 1 color snapshot 437 8 John A. Sibley at backyard party, 1011 Oakdale Road, Atlanta, August 5, 1968, 1 black and white photograph 437 9 John A. Sibley at dinner event, January 4, 1969, 1 color snapshot [photographer: Cary B. Wilmer] 437 10 John A. Sibley, 1977 441 John A. Sibley at his desk, 1980, three black and white photographs [photographer: Charles R. Pugh, Jr.] 437 11 John A. Sibley, [1980s?], formal pose, 1 black and white photograph [photographer: Gittings] 437 12 John A. Sibley, undated, two black and white portrait photographs; photographer: Gabriel Benzur

113 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

437 13 John A. Sibley, portrait [pencil] sketch, undated [artist: J. Mathews] 437 14 John A. Sibley on horseback at TE Ranch, Wyoming, undated, 1 black and white photograph 437 15 John A. Sibley, passport photographs, undated 437 16 John A. Sibley, 1940s 437 17 John A. Sibley, formal pose, 1940s 437 18 John A. Sibley, 1980

John A. Sibley with friends and associates 437 19 John A. Sibley and family, circa 1910 437 20 John A. Sibley and others, Robert Strickland Agricultural Memorial Award ceremony, 1947, 4 black and white photographs with newspaper clipping and program 437 21 John A. Sibley and others, including Robert W. Woodruff, and Herman Talmadge at Berry College events, [1949] and undated, 14 photographs 437 22 John A. Sibley, W. B. Hartsfield and others at Ichauway Plantation, February 1951, 5 black and white and 3 color photographs 437 23 John A. Sibley, Marshall Hall, Ralph McGill, Hugh Spalding, George Woodruff, Trust Company Bank, 60th anniversary celebration banquet, 1951, 14 black and white photographs [photographer: Lane Brothers] 437 24 John A. Sibley with General Assembly Committee on Schools, April 25, 1960, 1 black and white photograph 437 25 John A. Sibley with Governor Carl E. Sanders and others, Georgia Medal for Distinguished Service ceremony, 1962; 1 black and white photograph [photographer: W.E. Birdsong] 437 26 John A. Sibley with two unidentified men posing with painted portrait of Margaret Mitchell, October 1950, 1 black and white photograph 437 27 John A. Sibley with two unidentified women, 1955, 1 photograph 437 28 John A. Sibley and others, University of Georgia, class of 1911, 47th reunion, June 20, 1958, 1 black and white photograph 437 29 John A. Sibley holding Adam Neiman in front of microphone while mother testifies, Sibley Commission hearing, April 1, 1960, 1 black and white photograph [photographer: Charles Pugh, Atlanta Constitution] 437 30 John A. Sibley seated at desk with unidentified young man in military uniform, January 1969, 1 color snapshot 437 31 John A. Sibley and others, University of Georgia, class of 1911, 60th reunion, April 2, 1971, 2 photographs 437 32 John A. Sibley receiving Lawyers Club of Atlanta award from unidentified man, February 21, 1973, 1 black and white photograph 441 John A. Sibley, Henry L. Bowden, and Robert W. Woodruff standing next to Bowden's Shining Light award, 1976, 1 black and white photograph 437 33 John A. Sibley, Berry College Founder's Day, 1977

114 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

441 John A. Sibley, Robert W. Woodruff, George W. Woodruff, Paul Austin, James Farley and other Coca-Cola officers, 1 color photograph, 1970s [photographer: Gittings] 437 34 John A. Sibley and James T. Laney, 1980 437 35 John A. Sibley and family members, Thanksgiving, November 1983, 10 color snapshots 437 36 John A. Sibley and George W. Woodruff, unidentified ground breaking ceremony, 1983, 2 black and white photographs 437 37 John A. Sibley and Della Wager Wells, September 1985, 1 color photograph 441 John A. Sibley and Barbara Sibley with Roberto and Olguita Goizueta, March 1, 1985, 1 color photograph 437 38 John A. Sibley and Barbara Sibley with family and Frances Mason, 1980s, 1 color photograph 441 John A. Sibley with young boy, 1980s, 1 black and white photograph 437 39 John A. Sibley and Barbara Sibley with friends aboard R.M.S. "Queen Elizabeth," undated, four black and white photographs 437 40 John A. Sibley, Barbara Sibley, and unidentified woman posing next to portrait painting of John A. Sibley, undated; 1 photograph; photographer: Bill Wilson 437 41 John A. Sibley, Barbara Sibley with priest, undated, 1 black and white photograph [photographer: Drinnon, Inc.] 437 42 John A. Sibley, Barbara Sibley, and others, undated, 22 snapshots 437 43 John A. Sibley, Ivan Allen, and Cason Callaway, undated, two black and white snapshots 437 44 John A. Sibley and Bergen O'Reilley, undated, 1 black and white photograph [photographer: Southern Photo Service] 437 45 John A. Sibley, Robert W. Woodruff, George Woodruff, Harrison Jones and others at Coca-Cola dinner function, undated, 1 black and white photograph [photographer: Reeves Studios] 437 46 John A. Sibley, James A. Farley, and Robert W. Woodruff seated at table, undated, 1 black and white photograph [photographer: Reeves Studios] 437 47 John A. Sibley and Robert W. Woodruff shaking hands, undated, 1 color photograph 437 48 John A. Sibley and others, [University of Georgia, class of 1911, reunion?], undated, 1 black and white photograph 437 49 John A. Sibley and five unidentified men standing at banquet table wearing captain's hats, undated, 1 black and white photograph 437 50 John A. Sibley and four unidentified men [including William B. Hartsfield?] aboard boat "Alice," Mobile, Alabama, 1 black and white photograph 437 51 John A. Sibley and three unidentified men, holding drinks, undated, 1 black and white photograph [photographer: Reeves Studios] 437 52 John A. Sibley and three unidentified men, [United Way?] awards luncheon, Marriott, undated, 1 black and white photograph.

115 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

437 53 John A. Sibley and unidentified man, grilling meat outdoors, undated, 6 black and white photographs 437 54 John A. Sibley attending dinner parties, including 2 shots taken at Coca-Cola Company functions, group shots, undated, 3 black and white photographs 438 1 John A. Sibley and unidentified others, undated, 16 photographs 438 2 John A. Sibley and unidentified woman with baby, undated.

John A. Sibley's forebears 438 3 James Longstreet Sibley, father and founder of Booker Washington Agricultural and Industrial Institute, Kakata, Liberia: 12 color photographs of monument, administration building, and tomb, undated 438 4 [Martha Erwin?], undated, 1 black and white photograph 438 5 Martha Erwin, wife of James Longstreet Sibley, color photographic print of portrait painting by Josephine Sibley [Longstreet's sister), undated 438 6 Josiah Sibley, paternal grandfather, 1 color photographic print of portrait painting, undated

Places 438 7 Elks parade, 1910 438 8 Farm scenes, 1950-1982 438 9 First National, 1963 438 10 Paper Mill Road house, 1938 OP26 Sibley-Cone Library, Georgia Military College, Milledgeville, Georgia, [1968], 1 color photograph

Others, identified 438 11 Allouchery, Lucie [Claire], undated 438 12 Berry, Martha, circa 1930s 438 13 Berry, Martha, undated 438 14 Bussell, C. T., undated 441 Callaway, Cason J., undated 438 15 Farley, James A., undated 438 16 Farley, James A., with Pope John XXIII, 1959 438 17 Farley, James A., with Pope Paul VI, 1971 438 18 Gunby, Eugene, 1946 438 19 McVey, Carolyn, 1984 438 20 [Pye], 1988 438 21 Rockefeller, Nelson A. and others, undated 438 22 Sibley, Barbara, and Dean Beaird, 1987 438 23 Sibley, Jeannette, circa 1930s 441 Spalding, Hughes, 1939

116 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

441 Spalding, Hughes, 1966 441 Spalding, Jack J., undated 441 Troutman, Robert B. undated 441 Woodruff, Robert W., undated 438 24 Zachary, R. B., 1950

Others, unidentified 438 25 Unidentified children, undated 438 26 Unidentified groups, undated 438 27 Unidentified men, undated 438 28 Unidentified women, undated 441 Unidentified man standing with portrait painting of John A. Sibley 441 Unidentified woman, 1 portrait, [19th century]

Photo Albums (disassembled) 438 29 Atlanta's Woman of the Year Organization banquet sponsored by John A. Sibley, representing The Trust Company of Georgia, January 29, 1957 at the Piedmont Driving Club with Mayor William B. Hartsfield, master of ceremonies, and the following honorees: Miss Virginia McJenkin (education), Mrs. Rembert Marshall (civic service), Miss Sara Frances McDonald (professions), Miss (arts), and Miss Eunice White (business); 7 black and white photographs; photographer: Van Buren Colley 438 30 Dinner Honoring Directors and Officers of Lockheed Aircraft Corporation, October 12, 1959, Atlanta, with guests including Mr. and Mrs. John A. Sibley, and Mr. and Mrs. Robert W. Woodruff and others, 24 black and white photographs [photographer: Lane Brothers] 438 31 Visit of Mrs. Richard M. Nixon to Callaway Gardens, with Howard "Bo" Callaway and Mr. and Mrs. John A. Sibley, March 24, 1972, 3 black and white photographs [photographer: Dozier Mobley] and 8 color photographs 438 32 WSB Radio/Atlanta Gas Light Company, 1975 Shining Light Award in honor of John A. Sibley, Trust Company of Georgia Bank Plaza, June 3, 1975, 14 black and white photographs 438 33 Carl Vinson Memorial Lecture Series: Inaugural Lecture delivered by President , Macon City Auditorium, Macon, Georgia, April 28, 1983, 4 color photographs 438 34 Dedication of the Woodruff House and the Sibley Institute for Public Affairs, Mercer University, Macon, Georgia, May 7, 1983, 24 color photographs [photographer: E. Alan McGee] 439 1 Trust Company of Georgia, Board of Directors and Advisory Council dinner, Piedmont Driving Club, February 8, 1984, 40 color snapshots 439 2 Untitled scrapbook, ceremonial event honoring John A. Sibley with guests James T. Laney, and others, [1980s], 44 color snapshots

117 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 Series 4 Printed material, 1911-1986 Box 440

Scope and Content Note The series consists primarily of printed material by and about John A. Sibley and the Georgia General Assembly Committee on Schools.

Arrangement Note Arranged in alphabetical order.

Box Folder Content 440 1 About John A. Sibley, 1911-1949 440 2 About John A. Sibley, 1950-1959 440 3 About John A. Sibley, 1960-1969 440 4 About John A. Sibley, 1970-1986 440 5 Atlanta, Georgia, 1964-1979 440 6 Berry Schools, 1975 440 7 By John A. Sibley, 1952-1976 440 8 Georgia, 1932-1968 440 9 Georgia General Assembly Committee on Schools, 1960-1964 440 10 Sibley, Jeannette, 440 11 Sibley, Samuel H., 1919-1949

118 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437 Series 5 Audiovisual materials, 1962-1976 Box AV1 (formerly 441)

Scope and Content Note The series consists of audiovisual materials relating to John A. Sibley from 1962-1976. The materials include sound recordings of his Emory University Commencement address (1962), the WSB Radio-Atlanta Gas Light Company Shining Light Award ceremonies (1975), a film "John A. Sibley: A Man of Law," (1976), and video recordings of various unidentified televised broadcasts.

Arrangement Note Arranged in alphabetical order.

Box Folder Content AV1 - Commencement address by John A. Sibley, Emory University, June 11, 1962, [original: phonograph] 2 copies [Digital/digitized copy available in the Reading Room: id r9mbm][Digital/ digitized copy available in the Reading Room: id r9m9g][Digital/digitized copy available in the Reading Room: id r9m8b] AV1 - "John A. Sibley: A Man of Law," Great Georgian film series, The Georgia Center, University of Georgia, 1976, [original: 16 mm film] [Digital/digitized copy available in the Reading Room: id rjj3x] AV1 - "Mental Health," John A. Sibley, March 1962, 1 record, [original: phonograph,33 1/3 r.p.m.] AV1 - Sibley, John A., 92nd Birthday [original: audiocassette] [Digital/digitized copy available in the Reading Room: id r9mcr] AV1 - Mabry, Hall Keough, 3P, Channel 2, programming from WSB TV and WAGA TV of Jimmy Sibley, Donald R. Keough, and Hal Mabry, undated [original: Umatic] [Digital/digitized copy available in the Reading Room: id rf3cg] AV1 - Mabry, Hal Keough, 3S, Channel 1, programming from WSB TV and WAGA TV of Jimmy Sibley, Donald R. Keough, and Hal Mabry, undated [original: Umatic] [Digital/digitized copy available in the Reading Room: id rf3bb] AV1 - Jimmy Sibley, 4P, Channel 2, programming from WSB TV and WAGA TV of Jimmy Sibley, Donald R. Keough, and Hal Mabry, undated [original: Umatic] [Digital/digitized copy available in the Reading Room: id rf396] AV1 - Sibley, Shots by WAGA, programming from WSB TV and WAGA TV of Jimmy Sibley, Donald R. Keough, and Hal Mabry, undated [original: Umatic] [Digital/digitized copy available in the Reading Room: id rf382] AV1 - Sibley Collection, Aerial, programming from WSB TV and WAGA TV of Jimmy Sibley, Donald R. Keough, and Hal Mabry, undated [original: Umatic] [Digital/digitized copy available in the Reading Room: id rfhdv]

119 John A. Sibley papers, circa 1920-1989 Manuscript Collection No. 437

AV1 - Sibley Collection, TV3, programming from WSB TV and WAGA TV of Jimmy Sibley, Donald R. Keough, and Hal Mabry, undated [original: Umatic] [Digital/digitized copy available in the Reading Room: id rf3fr] AV1 - Sibley Collection, 2, programming from WSB TV and WAGA TV of Jimmy Sibley, Donald R. Keough, and Hal Mabry, undated [original: Umatic] [Digital/digitized copy available in the Reading Room: id rf3dm] AV1 - WSB Radio-Atlanta Gas Light Shining Light Award ceremonies, Trust Company of Georgia building, June 3, 1975 [original: open reel tape] 3 reels [Digital/digitized copy available in the Reading Room: id r9m76][Digital/ digitized copy available in the Reading Room: id r9m62][Digital/digitized copy available in the Reading Room: id r9m5x] AV1 - WSB Radio-Atlanta Gas Light Shining Light Award ceremonies, Trust Company of Georgia building, June 3, 1975 [original: audiocassette]

120