Skip to main content Skip to search results

Showing Collections: 81 - 83 of 83

Broad Street Trees project and Athens Tree Commission collection

 Collection — Box: 1, Folder: 1-8
Collection number: MSS-087
Overview

Photographic and written documentation of Broad Street Trees and other early Athens Tree Commission projects.

Dates: 1980-2019; Majority of material found within 1980-1984

Athens-Clarke County Charter Overview Commission collection

 Collection — Multiple Containers
Collection number: MSS-089
Overview

The collection consists of documents relating to the consolidation of the governments of the city of Athens and Clarke County. Included in the collection are documents created by and about the Charter Overview Commission, as well as documents reviewed by the commission to create a report on the first four years of the unified government.

Dates: 1987 - 1996

Tanner Lumber Company collection

 Collection
Collection number: MSS-092
Overview

The Tanner Lumber Company was an Athens-based company that sold builders’ and artists’ materials until 1996. The collection includes documents and ephemera belonging to the company, as well as miscellaneous materials from two other local businesses, the Dozier Company and Athens Market Inc. Also included in the collection are family records of the company’s president, J.B. Tanner.

Dates: 1921 - 2008

Filter Results

Additional filters:

Subject
Athens (Ga.) 58
Athens-Clarke County (Ga.) 29
Clarke County (Ga.) 27
African Americans 4
Double-barreled cannon 4
∨ more
Soldiers 4
University of Georgia 4
Confederate States of America. Army 3
Daughters of the American Revolution 3
Georgia 3
Historic buildings--Conservation and restoration 3
Oconee County (Ga.) 3
Photography 3
Postcards 3
Scrapbooks 3
United States--History--Civil War, 1861-1865 3
Veterans 3
African Americans--History 2
Athens-Clarke County Library 2
Business enterprises 2
Clarke Central High School (Athens, Ga.) 2
Correspondence 2
Fire fighters 2
Funeral homes 2
Genealogy 2
Georgia Museum of Art 2
Long, Crawford Williamson, 1815-1878 2
Lucy Cobb Institute (Athens, Ga.) 2
Medicine 2
Nonprofit organizations 2
Rutherford, Mildred Lewis, 1852-1928 2
Sales tax 2
Special Purpose Local Option Sales Tax 2
Textile industry 2
The Tree That Owns Itself 2
Trees 2
War memorials 2
World War, 1939-1945 2
Adams, Floyd C. (Floyd Cecil), 1904-1998 1
Adcock Building (Athens, Ga.) 1
Advertising 1
African Americans--Crimes against 1
African Americans--Georgia 1
Air pilots, Military 1
Altrusa Club of Athens (Athens, Ga.) 1
Altrusa International 1
Ambulance service 1
American Association of Retired Persons 1
Anglican Catholic Church 1
Anzio, Battle of, Anzio, Italy, 1944 1
Ardennes, Battle of the, 1944-1945 1
Athens (Greece) 1
Athens Art Association (Athens, Ga.) 1
Athens Banner-Herald (Athens, Ga.) 1
Athens High School (Athens, Ga.) 1
Athens Magazine 1
Athens Railway and Electric Company (Athens, Ga.) 1
Athens Woman’s Club (Athens, Ga.) 1
Athens-Clarke County Charter Overview Commission 1
Athens-Clarke County Commission 1
Athens-Clarke County Library--History 1
Athens-Clarke Heritage Foundation 1
Autograph albums 1
Automobile dealers 1
Baptist Student Union 1
Baptists 1
Bataan Death March, Philippines, 1942 1
Beusse, Henry W., 1869-1932 1
Beusse, Henry, 1827-1903 1
Bogart (Ga.) 1
Bookmobiles 1
Carnegie libraries 1
Carte de visite photographs 1
Catholic Church 1
Chase Street Elementary School 1
Children’s libraries 1
Christian Church (Disciples of Christ) 1
City planning 1
City-County Consolidation 1
Classic Center (Athens, Ga.) 1
Committees 1
Community cookbooks 1
Confederate States of America 1
Constitution Week (U.S.) 1
Cookbooks 1
Cotton Exchange Building (Athens, Ga.) 1
Courthouses 1
Cushman, Mary Anne Ponds Braswell, 1922-2006 1
Cycling--Safety measures 1
Cycling--Societies, etc. 1
Danielsville (Ga.) 1
Davis, Varina Anne, 1864-1898 1
Delta Kappa Gamma Society 1
Delta Kappa Gamma Society. Psi State 1
Dozier Company (Athens, Ga.) 1
Drinking cups 1
Education 1
Emmanuel Episcopal Church (Athens, Ga.) 1
Engineering 1
Engineering--Contracts and specifications 1
+ ∧ less
 
Names
Fickett, Richard Nathanial , 1905-1998 2
Holder, H. Randolph (Howard Randolph), 1916-2002 2
Marshall, George O., 1922-2012 2
(Baldwin) Turnell, June, 1932-2019 1
Aaron, George 1
∨ more
Aaron, Hubert, 1923-2014 1
Alford, James H., Jr., b. 1940 1
Allen, Walter, Sr., b. 1930 1
Ansley, William, Col. 1
Antley, William, 1921-2003 1
Arnball, Anders K. 1
Athens-Clarke County Library 1
Athens-Clarke Safe Cycling Association (Athens, Ga.) 1
Atherton, John "Jack" M. 1
Ayers, Jere, 1914-2005 1
Bentley, Upshaw C., Jr., 1924-2013 1
Beusse, Lena, 1886-1969 1
Billups, Stepney "Step", 1924-2016 1
Bondurant, John Parnell, II, 1907-2002 1
Bonner, Caroline Bennett, 1918-2005 1
Bonner, William Herbert, 1919-2005 1
Bowers, Mary Stark, 1914-2000 1
Brown, Hugh, 1927-2004 1
Brown, Robert Henry 1
Bryan, Ellen Hillyer Newell Bryan, 1904-1998 1
Bundy, Frank, b. 1923 1
Carlisle, Olivia B., 1918-2014 1
Carter, Charles W., 1925-2017 1
Childs, Rex Elijah, 1921-2011 1
Clark, Louie Maxwell, Sr., 1924-2014 1
Clute, Robert Eugene , Dr., 1924-2011 1
Cofer, Hal Lewis, Jr., b. 1927 1
Colegrove, Susan 1
Cook, Eugene "Gene" D., 1921-2005 1
Cook, Mozelle, 1925-2010 1
Corrigan, James T. 1
Crawford, Virginia Hale, 1932-2020 1
Crow, Harold Murphy, Sr., 1923-2008 1
David, William Edward, Dr., 1925-2019 1
Davis, John, Dr., b. 1944 1
Davis, Sam Talmadge, 1919-2020 1
Devore, T.C. (Theodore Carroll), 1924-2006 1
Downs, Edward Hodgson, 1912-1999 1
Downs, Jeanne Mealor McCommon, 1913-2008 1
Dunning, Robert "Bob" C., 1921-2011 1
Dupree, LaGrange Cothran Trussell, 1920-2011 1
Durham, LaRamon, 1924-2007 1
Durham, Phyllis 1
Easom, Maxine P., b. 1945 1
Edinger, Fred, 1919-2010 1
Ellis, Edna Ward, 1920-2017 1
Erwin, Goodloe Yancey, Dr., 1919-2013 1
Fanning, J.W. 1
Fickett, Amanda, 1911-2007 1
Finn, Lola, b. 1931 1
Firor, David, Lt. Col., 1924-2000 1
Firor, Dorothy "Dot" Elizabeth Holcombe, 1915-2007 1
Fletcher, William H. 1
Flynt, Evelyn Brown 1
Flynt, Max Sidney, Jr., 1910-1999 1
Ford, Delores 1
Forrester, Harold 1
Fowler, Hugh, d. 2000 1
Fuller, Henry Lester, 1916-2014 1
Gatschell, Roswell L. "Roy", 1913-1999 1
Griffith, Louis, 1918-2005 1
Grimes, Millard, b. 1930 1
Harris, William Thomas , 1921-2015 1
Hartford, James, Col., Jr., 1918-2001 1
Hartman, Bill, 1915-2006 1
Hawkins, Forrest Grady, Deacon, 1937-2020 1
Hollingsworth, Mary Elizabeth Nix, 1915-2015 1
Hoopes, Edwin, Jr. 1
Hudson, Sandra "Sandy" Strother 1
Hudson, William E., d. 2008 1
Johnson, Alfred "Al" Amandus, 1925-2005 1
Johnson, Lacy L. 1
Jones, David Hamilton, b. 1946 1
Kelley, James W. 1
Kershaw, Steve 1
Killian, Archibald R., Reverend, 1933-2016 1
King, Mary Elizabeth "Mollie" Primrose Parry, 1926-2008 1
King, William Dabney, 1923-2012 1
Kreuz, Mary Lynn Moore, 1923-2014 1
Lang, Thomas F. , 1928-2014 1
Laster, Arleen (Gertrude Arleen), 1920-2020 1
Leathers, Milton, b. 1946 1
Lieth, Rosa von der, 1850-1925 1
Loden, Harold Dickson, Dr., 1918-2001 1
Lumpkin, Ben (Benjamin E.), 1926-2015 1
Massey, Dwight 1
Mauldin, Archie Thomas "A.T.", 1908-2004 1
Maxwell, Robert "Bob" W., 1928-2007 1
McAlexander, Hubert Horton 1
McClure, Dan, 1948-2020 1
McEntire, James, Sr., 1921-2014 1
McEntire, Jennie Smith (Jennie Mae (Jane)), 1923-2011 1
McPherson, John Hanson Thomas, Dr., Jr., 1917-2001 1
Meyer, Joseph Thomas , Jr. 1
Montgomery, Dorothy Carlisle, 1928-2016 1
+ ∧ less