Skip to main content Skip to search results

Showing Collections: 71 - 80 of 468

Chattahoochee Valley Public Broadcasting Inc. Records

 Collection
Identifier: MC 176
Scope and Contents

This collection consists of a single folder containing the papers for establishing a public broadcasting station in Columbus, Georgia. Included are the incorporation papers, organization meeting minutes of 1979 and the executive committee minutes of 1979-1980. Mrs. A. Illges served as the register agent in Columbus.

Dates: 1979-1980

Chattahoochee Valley Regional Library System

 Collection
Identifier: MC 405
Scope and Contents

This small collection consists of materials on the planning and construction of the new Columbus Public Library on Macon Road, part of the Chattahoochee Valley Regional Library System.

Dates: 2000s

City Mills Collection

 Collection
Identifier: MC 90
Scope and Contents

These records document the working live of the grain business from the late 19th century to the mid-20th century. They include financial records, board minutes and administrative matters.

Dates: 1890-1966; Other: Date materials were donated

Clarice O'Neal Collection

 Collection
Identifier: MC 83
Scope and Contents

These materials detail Clarice O'Neal's involvement in several religious and social organizations in Columbus, Georgia from the 1940s through the 2000s. These include St. Luke United Methodist Church, The American Association of University Women and the Daughters of the American Revolution.

Dates: 1898-2006; Other: Date materials were donated

Claude Baldwin Collection

 Collection
Identifier: MC 227
Scope and Contents

The collections consists of magazines, newspaper clippings, photographs, mostly relating to railroads, bank books and awards given to Claude Baldwin for service during WWII.

Dates: 1915-1947

Col. Richard R. Hallock Papers

 Collection
Identifier: MC 284
Scope and Contents

This collection consits of 20 series featuring correspondence, photographs, audio/visual materials, and hand written notes of Col. Richard Hallock during his time in the United States Military. This collection covers his time in Iran, development of RAND, Korea Conflict, World War II, several U.S. Bases including Fort Henry Benning.

Dates: Majority of material found within 1938 - 1997

Columbus Area Library Association (CALA)

 Collection
Identifier: MC 249
Scope and Contents

The CALA Collection consists of one box of folders arranged in alphabetical order by subjects pertaining to the organization and a few miscellaneous objects.

1996-2013 1 box (1 l.f.)

Dates: 1996-2013

Columbus Artists' Guild Collection

 Collection
Identifier: MC 115
Scope and Contents

This collections consists of a single large scrapbook which covers the Guild's activities from its first several decades.

Dates: 1952 - 1994

Columbus Baseball Stock Certificate

 Item
Identifier: SMC 167
Scope and Contents

Item is a framed stock certificate for a quarter share in the Columbus Base Ball Association. Certificate is in the name of W.J. Sikes. Document signed on 6 November 1908 by J.E.P. Stevens, Secretary and Harry L. Williams, President. Item donated by the granddaughter of William Sykes.

Dates: 1908 November 6

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