Skip to main content Skip to search results

Showing Collections: 171 - 180 of 468

George W. Towns Chapter, D.A.R. Records

 Collection
Identifier: MC 479
Scope and Contents

This collection contains chapter yearbooks from 1949-1980. Some issues have duplicate copies which were owned by different members. Also included are several club publications of by-laws, membership requirements, and state meetings.

Dates: 1949-1980

Georgia Cotton Manufacturing Association Photograph, 1913

 Collection
Identifier: SMC 184
Scope and Contents

One large photograph taken May 10, 1913 at Goat Rock of the Georgia Cotton Manufacturing Association. Photograph is housed in the oversized small manuscript collection box.

Dates: 1913

Georgia Political Campaigns Collection

 Collection
Identifier: MC 380
Scope and Contents

This collection includes campaign brochures, statements, bumper stickers, buttons and other memorabilia for local and state-wide political campaigns in Georgia. The folders are arranged in alphabetical order.

Dates: 1980s

Georgia State Nurses Association Records

 File
Identifier: MC 372
Scope and Contents

This collection includes material relating to the Georgia State Nursing Association in the form of newsletters, reports, financial records, correspondence and membership rosters from 1928 to the 1990s. The collection is housed in 4 small boxes with folders filed in alphabetical order by subject.

Dates: 1956-1995

Gloria Sampson Collection

 Collection
Identifier: MC 351
Scope and Contents

The 5 boxes of watercolors and drawings are of the churches and synagogues in Sampson's book Historic Churches and Temples of Georgia. The boxes correspond to the chapters in her book and the drawings listed in each chapter. There are also 10 framed paintings. The 6th box houses her book, brochure and photographs of the works sold before donating the collection to the CSU archives in 2015.

Dates: 1987

Goetchius Family Collection

 Collection
Identifier: MC 292
Scope and Contents The collection consists of 2 boxes of material and 2 oversized genealogy charts. Box 1 is divided into two series; one of photographs of family members, the other of family papers. Most of the photographs are labeled with the person's name and a date. Box 2 contains one Holy Bible, 1857, belonging to the family, with births, marriages and deaths inscribed. There are numerous family histories and genealogy charts. Of particular interest might be the original deeds to the lots 334 and 560 in...
Dates: Majority of material found within 1839 - 1925

Golden-Pound Family Collection

 Collection
Identifier: MC 418
Scope and Contents This collection contains the 9 diaries, 8 binders of Barbara Pound and 13 scrapbooks of the Golden and Pound families of Columbus, Georgia. The diaries are from three family members –Lyda May Key Golden, Barbara Golden Pound and William Swift Golden. The diaries relate detailed activities in the lives of a prominent Columbus family, dating from the 1920s to the late 1990s. The scrapbooks contain the photographs, postcards and memorabilia of the travels of Barbara Golden...
Dates: 1896 - 2004

Gone With the Wind Collection

 Collection
Identifier: MC 330
Scope and Contents

This collection contains material relating to the opening of the movie Gone With the Wind in 1939, book reviews, biographical information about Margaret Mitchell and memorials to her life and work.

1936-1977 1 box (.25 l.f.)

Dates: Majority of material found within 1936 - 1977

Gracious Ladies of Georgia

 Collection
Identifier: MC 288
Scope and Contents

This collection consists of photographs of meetings and social events of the group.1977-2004 3 boxes (3 l.f.)

Dates: Majority of material found within 1977 - 2004

Grover V. Carr Papers

 Collection
Identifier: MC 101
Scope and Contents This collection is divided into two series. Series 1 – Professional and Series 2 – Personal.Series 1 – This series consists of materials relating to various aspects of Grover V. Carr's professional life. This includes the 2,700 property surveys made by Carr and his firm, G. V. Carr and Company, Professional Engineers and Surveyors, throughout west central Georgia prepared from the 1941 through the 1988. A large majority of the surveys are of property in Columbus and Muscogee...
Dates: 1930s-1980s; Other: Date materials were donated in 3 parts

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