Skip to main content Skip to search results

Showing Collections: 81 - 91 of 91

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

Michael Gagnon papers

 Collection — Multiple Containers
Collection number: MSS-088
Overview

Research files for Gagnon’s articles about Georgia railroads and for his book, Transition to an Industrial South: Athens, Georgia, 1830–1870, and documentation of the Southern Mutual Insurance Company microfilming project.

Dates: 1990

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

Map collection

 Collection
Collection number: MSS-090
Overview The map collection comprises over 1,000 maps dating from the eighteenth to the twenty-first centuries. The majority of the maps depict Athens during the twentieth century, but the collection also includes maps of the various counties surrounding Athens-Clarke county, maps of states in the Southeast, and a few North America maps. There are various types of maps within the collection including topographical, plat, planning, theme, and road maps. For a full inventory of the collection see the...
Dates: 1738 - 2018

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

Vertical Files

 Collection
Collection number: MSS-095
Overview

Vertical files include newspaper and magazine clippings, brochures, flyers, catalogs, directories, and other print items, collected over the course of decades by Heritage Room librarians.

Dates: ca. 1900-2024

Northwest Woods Garden Club collection

 Collection
Collection number: MSS-WAT-005
Dates: 1975-1981

Oconee County Local History collection

 Collection
Collection number: MSS-WAT-006
Dates: 1940-2022

Watkinsville Garden Club collection

 Collection
Collection number: MSS-WAT-002
Content Description

A collection of records from the Watkinsville Garden Club including scrapbooks, meeting minutes, and other materials.

Dates: 1963-2019

Watkinsville Women's Club collection

 Collection
Collection number: MSS-WAT-003
Dates: 1975-1991

William M. White Photographic Prints by Dr. Roy Ward collection

 Collection
Collection number: MSS-WAT-004
Content Description This series of prints were given to the Oconee County Library by Dr. Roy Ward; we are unsure of the date of the gift. However, the prints were used as at a photography exhibit titled "Turn of the Century Photographs of Watkinsville and Athens by Dr. William M. White, Printed by Dr. Roy Ward April 5-May 4, 1997" displayed at the Georgia Museum of Art, Athens, Georgia. Each photo print is on photographic paper and mounted on white matting. Some of the prints are framed and displayed within the...
Dates: 1997; Copyright: Majority of material found within 1898-1900

Filter Results

Additional filters:

Repository
Heritage Room, Athens-Clarke County Library 86
Oconee County Library 5
 
Subject
Athens (Ga.) 59
Athens-Clarke County (Ga.) 29
Clarke County (Ga.) 28
University of Georgia 5
African Americans 4
∨ more
Double-barreled cannon 4
Georgia 4
Oconee County (Ga.) 4
Photography 4
Soldiers 4
Confederate States of America. Army 3
Daughters of the American Revolution 3
Historic buildings--Conservation and restoration 3
Postcards 3
Scrapbooks 3
Textile industry 3
United States--History--Civil War, 1861-1865 3
Veterans 3
Watkinsville (Ga.) 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
First Presbyterian Church (Athens, Ga.) 2
Funeral homes 2
Genealogy 2
Georgia Museum of Art 2
Local history 2
Long, Crawford Williamson, 1815-1878 2
Lucy Cobb Institute (Athens, Ga.) 2
Medicine 2
Nonprofit organizations 2
Railroads 2
Rutherford, Mildred Lewis, 1852-1928 2
Sales tax 2
Special Purpose Local Option Sales Tax 2
Textile manufacturers 2
The Tree That Owns Itself 2
Trees 2
War memorials 2
Whitehall (Ga.) 2
Women volunteers in social service 2
Women--Societies and clubs 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 (Ga.)--Maps 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
Cadastral maps 1
Campus maps 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
Cotton manufacture 1
Courthouses 1
Cushman, Mary Anne Ponds Braswell, 1922-2006 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