Skip to main content Skip to search results

Showing Collections: 81 - 90 of 286

Etta Blanchard Worsley Collection

 Collection
Identifier: Mc 53
Scope and Contents

Notes in a 1936 Lawyer's Desk Book taken from secondary works relating to Georgia and Southern history. Worsley was the author of Columbus on the Chattahoochee (1951).

Dates: 1936

Eufaula Cotton Seed Oil Company Records

 Collection
Identifier: MC 153
Scope and Contents

These records consist of several cash journals and other bound financial record books.

Dates: 1890 - 1940

Evelyn Cargill Gilbert Poetry Papers

 Collection
Identifier: MC 27
Scope and Contents

These materials deal with the life and poetry of Evelyn Cargill Gilbert, as well as her involvement with the First Presbyterian Church of Columbus, where she was an active member for many years.

Dates: 1898 - 1950

F. Clason Kyle Collection

 Collection
Identifier: MC 86
Scope and Contents

This material covers Kyle's journalistic career as well as reflecting his interest in arts, culture and history.

Dates: 1900s-1980s ; Other: Date materials were donated

F. Clason Kyle Papers

 Collection
Identifier: MC 440

Family Welfare Service Bureau Records

 Collection
Identifier: MC 15
Scope and Contents The collection consists of the Bureau's Minute Book covering from its founding in May 1921 through December of 1944. This volume does not provide information about specific cases, but does reflect economic and social conditions in Columbus from the Roaring Twenties, through the Great Depression to World War II. It details both local relief efforts, and the relationship between the local Bureau and the national associations which coordinated these local activities. It also details the...
Dates: 1921 - 1944

Festival of Southeastern Indian Cultures Records

 Collection
Identifier: MC 371
Scope and Contents

This collection consists of Festival Committee notes on planning events, educational materials for use by teachers, photographic slides and a video of the 1994 event.

Dates: 1994-1996

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

Filter Results

Additional filters:

Subject
Columbus (Ga.) 6
Civil War -- Succession 2
Public Education -- Georgia - Muscogee County 2
Abolition 1
Apalachicola (FL.) 1
∨ more  
Language
English 284
Spanish; Castilian 2
English, Middle (1100-1500) 1
 
Names
The Columbus Museum 4
Kyle, F. Clason 3
Petri, Marjorie Cargill 3
Adalbelio, Garcia 2
Benning, Henry L. (Henry Lewis ), 1814-1875 2
∨ more
DeMarco, Elaine 2
Gates, Sally 2
Mahan, Joseph , Dr., Jr., 1921-1995 2
Mealing, Ms. Mollie 2
Nilan , Lenora Woodall 2
W.C. Bradley Company 2
American Association of University Women, Columbus Chapter 1
Anderson, Paul A.C. 1
Atkins, Lois 1
Avary, James Floyd 1
Baldwin, Claude 1
Banks, Erma D. 1
Bergquist, Beryl V. , 1949- 1
Bibb Manufacturing Company, Swift Textiles, Inc. 1
Biggers, Jr., Mrs. James J. W. 1
Black, Clara O'Keeffe 1
Blackmon, Mary V. (Mary Virginia ) 1
Bradley, W.C. (William Clark), 1863-1947 1
Britto, Darby 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
Byars, James A. 1
Cannamela, Romolo A. 1
Cargill, Louisa Clinkscales 1
Carr, Virginia Spencer 1
Chappell, Absolom H. (Absolom Harris ), 1801-1878 1
Chappell, Loretto Lamar, 1895-1987 1
Chappell, Loretto, 1895-1987 1
Colquitt, Kate 1
Columbus Broadcasting Company, Inc. (WRBL) 1
Columbus Public Library 1
Comer, Laura Beecher, 1817-1900 1
Daniell, Frank, Mrs. 1
Darby, Cecil A. , Jr. , 1924-2017 1
Dews, Carlos 1
Dews, Carlos L.B. (Carlos Lee Barney), 1963- 1
Douglas, Deborah 1
DuBose, Louise Jones, 1901-1985 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
Hamilton, Neel 1
Hanna, Lewis 1
Hardaway, Benjamin H. , Mrs. 1
Hill, Paula Douglass 1
Howard, Stephen M. 1
Hudson , Sandra S. 1
Jenkins, S. Perry 1
Jones, Seaborn , 1788-1864 1
Jordan, Dexter, Ms. 1
Jordan, Mrs. Dexter 1
Junto Club 1
Kiwanis Club of Columbus (1919-Present) 1
Klein, Ronald , Dr. 1
Kroglan, Barbara 1
Kruger, Harry 1
Lassiter, John 1
Lewis, Hazel A. (Hazel Allan), 1911- 1
Lindsay, Robert 1
Lloyd, Craig, 1940-1922 1
Lloyd, Craig, Dr. 1
Loftin, Norman (Betty), Mrs. 1
Lull, May Carlton O'Neal 1
Lupold, Dr. John 1
Lyman, H. "Boots", Mr 1
Mahan, Joseph B. 1
Mayo, James 1
McClung , A.J. (Arthur Joseph ), 1912-2002 1
McCullers, Carson Smith, 1917-1967 1
McGehee, Thomas James, Mr 1
McKinstry , Jimmy 1
McMahon, Charles Kennedy 1
McMahon, Patricia 1
Metro Columbus Urban League 1
Murphy , E.D. 1
Neal, Edward W. 1
Newberry, Mrs. Eunice 1
Oglethorpe Chapter NSDAR 1
Pate, Alice 1
Pate, Nan 1
Peeples , Virginia 1
Pemberton , John S. (John Stith), 1831-1888 1
Penson, Merryll 1
Poovey, William B. 1
Pound, Mr. Murphey 1
∧ less