Skip to main content Skip to search results

Showing Collections: 431 - 440 of 473

Tim Chitwood Photographs

 Collection
Identifier: MC 441
Content Description

This collection consists of over 1,000 original photographs and negatives produced by the The Ledger-Enquirer newspaper in Columbus. Many of the photographs contain the crop and proportion marks from the editor and the original identification on the back. They are grouped together mostly by subject with Phenix City Cleanup and the Stocking Strangler cases having their own boxes.

Dates: 1940s-1980s; Majority of material found within 1949-1960

Tom B. Buck III Collection

 Collection
Identifier: MC 420
Scope and Contents

This collection consists of photographs, awards, plaques and seven scrapbooks documenting the career of Tom B. Buck, III. Awards and certificates have been removed from their original frames and placed in folders. Photographs were removed from their frames as well and placed in folders. The vast majority of the materials show Tom standing with other lawmakers including Governors, representatives, and celebrities.

Dates: 1966 - 2008

Tom Huston Collection

 Collection
Identifier: MC 37
Scope and Contents The collection includes 24 photographs of his early products (tractors, dirt movers, skidders, etc.); material relating to his 1926 patent for a cellophane peanut bag; audits for Tom Huston Peanut Company, 1929 & 1930; annual reports for Tom's 1959 & 1965; promotional material for Tom's products and Huston's “Early Amber” peaches; a pamphlet, What Happened to Tom Huston? The Whole Story in a Peanut Shell, which explains how he lost financial control of Tom Huston's Peanuts; copies of...
Dates: 1926 - 1977

Tuckabatchee Masonic Lodge Record Book

 Collection
Identifier: MC 483
Scope and Contents

This small collection consists of the record book of the Tuckabatchee Masonic Lodge. The first dated entry is 28 July 5855, which translates to 1855. Mant of the names recorded are familiar to the area; Waddell, Edge, Satterwhite and Barnett. A list of members in 1868 can be found on the next to last page of the book. The last entry is dated suspended June 24, 1868.The record book is in fragile condition.

Dates: 1855

Union Railway Station Collection

 Collection
Identifier: MC 61
Scope and Contents Union Station in Columbus, Georgia was built in 1901 by the Central of Georgia Railroad. Seaboard Airline Railroad and the Southern Railroad Companies leased the station. The name Union derives from the tri-lateral use of the station by the above named railroads. The collection includes transcripts of six investigations of alleged railway employee errors or misconduct held in the Office of the Train Master, Columbus Division of the Central of Georgia Railway in 1963; and other railroad...
Dates: 1954-1980; Date materials were donated

United Brotherhood of Carpenters and Joiners of America

 Collection
Identifier: MC 421
Scope and Contents This collection consists of one large volume of the Local Union no. 1723 Columbus, Georgia of the United Brotherhood of Carpenters and Joiners of America book of members, their dates of initiation, dates of birth and addresses. Inked on the outside bottom pages is # 45. In the back of the book the name Charles T or L Judah is written, 359 addresses. The dates of initiation are from 1933 to 1943. This number refers to the page of his listing. There we find he was initiated on 4-9-1942, born...
Dates: 1933 - 1943

United Daughters of the Confederacy, Lizzie Rutherford Chapter

 Collection
Identifier: MC 28
Scope and Contents

This collection consists of 4 boxes of materials. Three contain scrapbooks of news clippings relating to the UDC and its activities, and the fourth one contains oversized reprints, photocopies and typescripts of Confederate documents.

Dates: 1928 - 1985

United Daughters of the Confederacy, Russell Co, Alabama 2112

 Collection
Identifier: MC 473
Content Description

The collection is contained in five Hollinger boxes. Boxes three-five hold yearbooks, minutes and handbooks. Boxes one and two hold an assortment of materials pertaining to the south, the Civil War, the Confederacy and Alabama. The three flags of the organization are included in box 5. Multiple scrapbooks made yearly by the UDC are stored unboxed.

Dates: c. 1940s - c. 2010s

United States Bicentennial Committee Records

 Collection
Identifier: MC 167
Scope and Contents

This collection consists of Committee minutes, subcommittee reports, slides of events, and schedules of bicentennial-related activities.

Dates: 1970s

University Records

 Collection
Identifier: MC 5
Scope and Contents

Materials in the collection document the rich and proud tradition of education and public service of Columbus College/Columbus State University, 1958 - present.

Dates: 1958 - Present

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
Thomas, Kenneth H., Jr. 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
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