Cobb County Archival Files
Cobb County in the Archives
Biblical Records
Biographical Sketches
Cemetery Indices
Census Records and Transcriptions
Court Records
Deeds
Newspapers
Historical Accounts
Military Records
Civil War Rosters
Obituaries

The Cobb County Archives Main Page


Bible Record

 
File Name Description Size Date Submitter
blairbbl.txt Blair Family Bible Record 3K 6 Mar 2001 Larry O. Blair
groover.txt Oliver Lewis Groover Family Bible Record 3K Feb 2002 Linda Smith Murray

Back to Top
 
Biographies
 
File Name Description Size Date Submitter
mccullom.txt Rev William E. McCollum 6K Feb 2002 Wally McCollum"

Back to Top
 
Cemetery Listings
 
File Name Description Size Date Submitter
gniscobb.txt List of Cemeteries from GNIS 16K 16 Aug 1999 David Morgan
antioch.txt Antioch Methodist Cemetery
partial
2K Feb 2002 Faye Little
gann.txt Gann Family Cemetery 4K 16 Nov 2001 Janice (Johnston) Martin
greerschap.txt Greers Chapel Cemetery Records 24K 10 Mar 2001 Edward Ingram
hollysp1.txt Holly Springs Cemetery Inscriptions 27K 10 Mar 1999 Charlie Brooks
hollysp2.txt Holly Springs Cemetery Annex Inscriptions 12K 15 Mar 1999 Charlie Brooks
h1600001.txt Hooper McWilliams Cemetery Inscriptions 3K 12 Feb 1999 Phillip Y. Hogsed, Sr.
howell.txt Howell Family Cemetery Inscriptions 6K 10 Aug 1997 Gladys Pelosi
acworth.txt Mars Hill Church Cemetery 66 K 17 Sep 2001 Billye Pitner
presby.txt Presbyterian Church Roswell 1K 129 Oct 2001 Barbara Winge
roberts.txt Roberts Family Cemetery Inscriptions 2K 21 Aug 2001 Linda Hesselgrave Lowery
roswell.txt Roswell Community 1 K 29 Oct 2001 Barbara Winge

Back to Top
 
Census Records
 
File Name Description Size Date Submitter
walraven.txt Walraven Family Census 13K Feb 2002 Johnny F. Jacobs
1834census.txt 1834 Cobb County Census 13K Feb 2002 Brenda Pierce
1850slave.txt 1850 Cobb County Slave Schedule 23K 17 Nov 2001 Lynn Cunningham
18700009.txt 1870 Cobb County Federal Census Page 341 7K 10 May 1999 Bill Stephenson
mortcobb.txt 1880 Federal Census Mortality Schedule 34K 08 Feb 1999 Bob Torbert
mortcode.txt Codes used in the 1880 Mortality Schedule for Georgia 15K 08 Feb 1999 Bob Torbert

Back to Top
 
Court Records
 
File Name Description Size Date Submitter
probate.txt List of Miscellaneous Estate Records, 1837-1877 16K 22 Mar 2001 CCGS, Inc.

Back to Top
 
 
 
Deeds
 
File Name Description Size Date Submitter
walraven.txt Deeds 1844-1929
Walraven Surname
16K Feb 2002 Johnny F. Jacobs

Back to Top
 
History Records
 
File Name Description Size Date Submitter
beckwith.txt Letter to Sallie, daughter of Paul Eve, from Sarah Laura Wright Beckwith, Secretary to General Leonard Wood in Cuba 15K 4 Jul 2001 Peter Wilson
33cobb.txt Grand Lodge of Georgia, 1854
Kennesaw Lodge No. 33
8K 25 Nov 2001 Carolyn L. Harper Johnson

Back to Top
 
Newspapers
 
File Name Description Size Date Submitter
pyron.txt Newspaper Abstracts
Surname Pyron
6K Feb 2002 Linda Murray
1868ab.txt Newspaper Abstracts
The Marietta Journal 1868 - 1875
6K Feb 2002 Linda Murray
1932ab.txt Newspaper Abstracts
The Marietta Journal 1932
6K Feb 2002 Linda Murray

Back to Top
 
Military Records
 
File Name Description Size Date Submitter
biolemon.txt Captain James Lile Lemon "Citizen Soldier of the Southern Confederacy" 16K 10 Mar 2001 Johnny Jones
comval.txt Captain James Lile Lemon "Commendation of Valor" 4K 10 Mar 2001 Johnny Jones

Back to Top
 
Civil War Rosters
 
File Name Description Size Date Submitter
col.txt Phillip's Legion Co L - Blackwell Rifles 17K 6 Nov 2001 Kurt Graham
cof1st2.txt 2nd Co F 1st Regiment 14K Feb 2002 Lynn B. Cunningham
cod7reg.txt Co D 7th Regiment 14K Feb 2002 Lynn B. Cunningham
coi7reg.txt Co I 7th Regimnet 4K Feb 2002 Lynn B. Cunningham
coa18reg.txt Co A 18th Regiment 14K Feb 2002 Lynn B. Cunningham

Back to Top
 
Obituaries
 
File Name Description Size Date Submitter
cantrell.txt Gladys Cantrell 3K Feb 2002 Jerri McPherson-Jordan
chafin.txt Thaeron A. Chafin 3K Feb 2002 Jerri McPherson-Jordan
conner.txt Bertie Mae Conner 3K Feb 2002 Jerri McPherson-Jordan
connor.txt George W. Conner 3K Feb 2002 Jerri McPherson-Jordan
connor2.txt Clifford Conner 3K Feb 2002 Jerri McPherson-Jordan
dameron.txt Clyde T. Dameron 3K Feb 2002 Jerri McPherson-Jordan
daniel.txt John W. Daniel 3K Feb 2002 Jerri McPherson-Jordan
davenport.txt R.D. Davenport 3K Feb 2002 Jerri McPherson-Jordan
england.txt Rev. James Roy England 3K Feb 2002 Jerri McPherson-Jordan
foster.txt Mrs. Florence Foster 3K Feb 2002 Jerri McPherson-Jordan
horn.txt Elizabeth Horn 3K Feb 2002 Jerri McPherson-Jordan
ingram.txt Ernest S. Ingram 3K Feb 2002 Jerri McPherson-Jordan
ingram2.txt Mrs. Vannah M. Ingram 3K Feb 2002 Jerri McPherson-Jordan
ingram3.txt Jesse J. Ingram
"Jack"
3K Feb 2002 Jerri McPherson-Jordan
maddox.txt Clarence Maddox 3K Feb 2002 Jerri McPherson-Jordan
mcclure.txt Leland McClure 3K Feb 2002 Jerri McPherson-Jordan
mccollum.txt Rev William E. McCollum 8K Feb 2002 Wally McCollum"
mcpherson.txt Rev Freeman P. McPherson 3K Feb 2002 Jerri McPherson-Jordan
mills.txt Emma D. Mills 3K Feb 2002 Jerri McPherson-Jordan
orr.txt Mary Orr 3K Feb 2002 Jerri McPherson-Jordan
post.txt Maudie B. Post 3K Feb 2002 Jerri McPherson-Jordan
siniard.txt Mrs. Siniard 3K Feb 2002 Jerri McPherson-Jordan
smith.txt Donald Smith, Sr 3K Feb 2002 Jerri McPherson-Jordan
tatum.txt Henry Tatum 3K Feb 2002 Jerri McPherson-Jordan
taylor.txt Charles Taylor 3K Feb 2002 Jerri McPherson-Jordan

Back to Top