Skip to main content Skip to search results

Showing Collections: 141 - 150 of 463

First Presbyterian Church Records

 Collection
Identifier: MC 171
Scope and Contents The First Presbyterian Church Records comprise two series. The first series are the original and microfilm materials relating to the history of the church. This series includes session minutes, Board of Trustee minutes, deaconate minutes, scrapbooks, and various other historical materials circa 1833-1995. These materials arrived at Columbus State University in September 2006 and were previously housed at the Presbyterian Historical Society in Montreat, North Carolina. Due to the closing of...
Dates: 1833-1996

Floreine Herron Hudson Collection

 Collection
Identifier: MC 434
Scope and Contents

This collection consists of 2 Hollinger boxes of materials, box 1 chronicling her academic life. The second box contains her doctoral dissertation and college yearbooks.

Dates: 1936-1957

Florence Shelton Weston Papers

 Collection
Identifier: MC 58
Scope and Contents

The collection includes letters to Weston from friends (including five from W.C. Bradley), calling and seasonal cards, photographs, and a brief autobiographical sketch of Weston when she was a student at Wesleyan College, 1910.

Dates: 1898-1941 and 1 undated; Date materials were transferred to Columbus Archives

Forrest L. Cosby, Sr. Collection

 Collection
Identifier: MC 10
Scope and Contents

This collection contains letters and newspaper clippings concerning George Washington Carver and his interactions with Dr. Cosby and George Philips.

Dates: 1932 - 1941

Fort Gilmer Confederate Breastworks Preservation

 File
Identifier: MC 427
Scope and Contents

This small collection contains 7 folders of notes, photographs, maps, and articles about the plan to preserve the Civil War confederate breastworks in “The Last Battle of the Civil War” in Columbus, Georgia.

Dates: Other: 2021

Frances Behnes and Charles Lee Anderson Family Collection

 Collection
Identifier: MC 409
Scope and Contents

This collection of family letters, movies, photographs and genealogy of the Behnes and Anderson families is contained in one box of folders and one oversized box of photographs. The CD, housed in folder 5, has movies, photographs of the family and the scanned letters. See the spreadsheets for the dates and content summaries of these letters.

Dates: 1878-1956

Frances H. Ellis Collection

 Collection
Identifier: MC 193
Scope and Contents

These materials include food and wine information, cookbooks, art material, books, newspaper clippings, Ellis family information, and photographs of vacations as well as family snap shots. Materials also include advertisment artwork from The Vintner resturant.

Dates: 1970s-2000s

Frances Tucker Collection

 File
Identifier: MC 269
Scope and Contents The Frances Tucker Collection consists of two boxes of materials, folders and scrapbooks. Box 1 contains 7 folders of material pertaining to Columbus High School which Ms. Tucker attended from 1947-1953. Included in these scrapbooks are clippings from the school newspapers, graduation exercises and personal clippings. Three scrapbooks in this box are memory books from the same high school years of 1950-1953. There are 9 issues of Muscogiana, the genealogy society magazine of Muscogee County,...
Dates: 1890s; 1940s-1950s

Francis Orray Ticknor Collection

 Collection
Identifier: MC 19
Scope and Contents

The collection consists of correspondence, biographical works about Ticknor, manuscripts and typescripts of some of his poems, a bound typescript of Ticknor letters from December 18, 1839 to January 17, 1870 collected by M. T. Furlow, 18 letters of the Cutliff family (1898-1953), a copy of The Poems of Francis Orray Ticknor edited by Michelle Cutliff Ticknor, and a typescript copy of Sarah Anne Cheney's 1934 Duke University MA thesis on Francis Orray Ticknor.

Dates: Majority of material found within 1839 - 1953

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