Skip to main content Skip to search results

Showing Collections: 91 - 100 of 463

Columbus Stockade Collection

 Collection
Identifier: 328
Scope and Contents This collection includes a research report on the Stockade that was compiled in 1971. It was to contain "a factual narrative research". There are also photographs of the stockade, interior and exterior, and the police department circa 1895-1905. A copy of the application to place the Stockade on the Georgia Heritage Trust Survey for Historical and Archaeological Sites is included. There are also newspaper articles from the Columbus Ledger-Enquirer dating 1971-1972.1895-1972 1 box...
Dates: Majority of material found within 1895 - 1972

Columbus Symphony Orchestra Collection

 Collection
Identifier: MC 301
Scope and Contents Columbus Symphony Orchestra scrapbooks were donated to the public library in memory of James Thomas Fletcher (1943-2010) who was a principal timpani player with the CSO for many years. The scrapbooks were disassembled by the Public Library to put in their vertical files. The first concert of the season was presented February 20, 1950 in the Jordan High School auditorium. The Women's Committee of the Columbus Symphony was formed in 1971.This collection of the Columbus Symphony...
Dates: Majority of material found within 1949 - 2011

Columbus Water Works Collection

 Collection
Identifier: MC 241
Scope and Contents

This collection consists of financial and administrative records of the company.

1905-1959 23 oversized items (6 l.f.)

Dates: 1905-1959

Columbus Women's Study Clubs Collection

 Collection
Identifier: MC 85
Scope and Contents

This collection contains printed annual programs and some club records for the following organizations: Delta Kappa Gamma; the Junto Club (1924-1956); Orpheus Club (1906-1906); the Philonian Club (1924-1977); the Student's Club (1895-1980); the Women's Reading Club (1888-1977); and Wynnton Study Club.

Dates: 1888-1980; Other: Date materials were donated

Confederate Monument Cornerstone Speech

 Collection
Identifier: SMC 188
Scope and Contents

This collection consists of one 6-page speech given at the laying of the cornerstone for the Confederate Monument by James M. Mosby, Grand Master of the Masonic Lodge of Georgia in 1879.

Dates: 1879

Confederate Naval Museum Collection

 Collection
Identifier: MC 403
Scope and Contents

This collection contains newspaper articles about the museum, official newsletters, and administrative documents including meeting minuets and feasibility studies.

Dates: 1983-2017; Majority of material found within 1995-1997

Confederate Salvage Association

 Collection
Identifier: MC 8
Scope and Contents The Collection consists of materials generated during the projects to raise the Ironclad Muscogee and the fantail of the gunboat Chattahoochee and to establish the James W. Woodruff, Jr. Confederate Naval Museum, as it was known at that time, where these artifacts are housed. The collection contains correspondence (5 file folders), a minute book (1976-1974), a ledger book listing volunteer workers, and an audio tape “The Last Hope, the Story of the Gunboat Muscogee”, used on a radio show....
Dates: 1933 - 1996; Majority of material found within 1962 - 1974

Cookbooks and Publications by Area Businesses in Columbus

 Collection
Identifier: MC 437
Content Description

This collection consists of the cookbooks and other publications from many Columbus area businesses including The United Cities Gas Company, the 1st National Bank, the 4th National Bank, Char-Broil, Bradley Company, Kwik Check Stores, Wells Dairy, Colonial Stores, and Kinnett’s Dairy.

Dates: c.1962-1990s

Cottie B. Slade Collection

 Collection
Identifier: MC 393
Scope and Contents

The material consists of several yearbooks, photographs, newspaper clippings, and memorabilia once belonging to Cottie B. Slade, a 1959 graduate of Columbus High School. The bulk of the newspaper clippings are engagement/wedding announcements of friends and former classmates from the 1960s.

Dates: 1958; 1962-1964; 1970

Craig Lloyd/Eugene Bullard Collection

 Collection
Identifier: MC 181
Scope and Contents Five boxes equaling 5 linear feet of material comprises the Craig Lloyd/Eugene Bullard Collection.Box 1 consists of various manuscripts and manuscripts revisions of Craig Lloyd's book Eugene Bullard: Black Expatriate in Jazz Age Paris published by University of Georgia Press 2000.Boxes 2 and 3 contain the correspondence of Lloyd in carrying out his research for his book on Bullard, presentations and articles by Lloyd on the subject and a mix of primary and secondary...
Dates: 1900-2008

Filter Results

Additional filters:

Names
Columbus Public Library 12
The Columbus Museum 11
Kyle, F. Clason 5
Waddell , Katherine 4
Jordan, Thornton F. 3
Petri, Marjorie Cargill 3
Adalbelio, Garcia 2
Banks, Erma D., 1945- 2
Benning, Henry L. (Henry Lewis ), 1814-1875 2
Bullock, Bill (William J. ), 1943- 2
Causey , Virginia E. (Virginia Estes), 1853- 2
Chappell, Loretto Lamar, 1895-1987 2
Chattahoochee Valley Regional Library System 2
DeMarco, Elaine 2
Dews, Carlos L.B. (Carlos Lee Barney), 1963- 2
Galer, Mary Jane, 1924-2023 2
Gates, Sally (Sally Ansley Quillian), 1944- 2
Hudson , Sandra S. 2
Lloyd, Craig, 1940-1922 2
Mahan, Joseph , Dr., Jr., 1921-1995 2
McCullers, Carson Smith, 1917-1967 2
Mealing, Ms. Mollie 2
Nilan , Lenora Woodall 2
Pound, Mr. Murphey 2
Schnell, Frank T. 2
Strub, Anne Cox 2
Thomas, Kenneth H., Jr. 2
W.C. Bradley Company 2
Alvarado, Alyssa 1
American Association of University Women, Columbus Chapter 1
Anderson, Bruce M. 1
Anderson, Paul A.C. 1
Atkins, Lois 1
Avary, James Floyd 1
Baldwin, Claude 1
Begner, Jack 1
Bergquist, Beryl V. , 1949- 1
Bethel Baptist Church (Columbus, Georgia) 1
Bibb Manufacturing Company, Swift Textiles, Inc. 1
Biggers, Jr., Mrs. James J. W. 1
Black, Clara O'Keeffe 1
Blackmon, Mary V. 1
Blackmon, Mary V. (Mary Virginia ) 1
Blasingame, Nell Moore 1
Block, Regina Satlof 1
Bradley, W.C. (William Clark), 1863-1947 1
Brinson, Cary O. , 1919-2003 1
Britto, Darby 1
Brooks, Francis Reich, 1914-2014 1
Brown , Mike 1
Brown, Gary L. 1
Browne, J. Rhodes (John Rhodes), 1819-1900 1
Buck , Tom B. , Representative , III (Thomas Bryant ), 1938-2020 1
Buck, Susan 1
Burgin, Helen , 1946- 1
Burnham, Otis B. 1
Burns, James , Dr., 1949-1992 1
Bush , Rebecca 1
Byars, James A. 1
Cannamela, Romolo A. 1
Cargill, Louisa Clinkscales 1
Carr, Virginia Spencer, 1929-2012 1
Carrow-Woolfolk, Dr. Elizabeth 1
Chappell, Absolom H. (Absolom Harris ), 1801-1878 1
Chappell, Delane Dees 1
Chattahoochee Indian Heritage Association 1
Chitwood, Tim 1
Clarke, John Henrik, 1915-1998 1
Coffin, Stephanie 1
Colbert, Rick 1
Colquitt, Kate 1
Columbus Broadcasting Company, Inc. (WRBL) 1
Comer, Laura Beecher, 1817-1900 1
Contrell, Kevin Thomas 1
Craig, Jon (Jon Robert), 1916-2010 1
Crooks, Ken 1
Daniell, Frank, Mrs. 1
Darby, Cecil A. , Jr. , 1924-2017 1
Douglas, Deborah 1
Douglas, Robert 1
DuBose, Louise Jones, 1901-1985 1
Dudley , Augustus B. , Dr. 1
Ellis, Francis (Francis Huguenin), 1926-2003 1
Emington, Louise Stillwell 1
Estate of Murphey Pound 1
Estes, Rusty 1
Evans, Augusta J. (Augusta Jane), 1835-1909 1
Forbes, Lavonda 1
Fussell , Fred C. 1
Gibson, James 1
Gray, Kenny (Kennith ) 1
Hallock, Myriam Lahaurine Johnston 1
Hamilton, Neel 1
Hammett, Louise "Biddy" (Louise Barfield Hammett), 1929-2022 1
Hanna, Lewis 1
Hardaway, Benjamin H, III (Benjamin Hurt), 1919-2017 1
Hardaway, Benjamin H. , Mrs. 1
Harden, Sid 1
Herndon , Jane Dyke , 1943-2024 1
Hill, Paula Douglass 1