Skip to main content

Pre.-Ser.-In.-Ser., 04/09/27 - 10/30/71

 File — Box: 3, Folder: 4
Collection number: Folder 4

Scope and Contents

1.Resolutions Committee. Appreciation latter. Margaret B. Kerr. 2. Resolutions. Appreciation letter. Margaret E. Fife. 11/04/67 3. Report of the Resolution Committee, GLA. Submission of the report. Appreciations. Signed: Lois Sue Camp, Betty Hawkins, Irwin Simpkins, and Shirley Brither. 10/30/71 4. The Resolutions Committee submits the report. Careful planning, stimulating and interesting conference. Signed: Theodora Hotch. 5. Letter from David E. Ester to Miss Shirley Brother. Mrs. Camp, Mr. Simpkins, and Mrs. Hawkins agreed to serve on the GLA Resolution Conference 07/14/71 6. Greeting letter from Martle C. Blackmon, Juanita S. Brightwell, Daniel L. Metts, Lillian Newman, and Harold W. Todd. 7. Resolution. Restricted membership policy be discontinued from 01/15/65 8. Resolutions. Lois Rainer Green, Lillian Newman, Myrtle Blackmon, Mrs. Charlotte Bowers, and Mrs. Tillie Enlow. 9. Resolution. Greeting letter to Jekyll Island Authority. Carlton J. Thaxton. 10. Resolution. Appreciation letter. Helen Hagan, Katherine Powers, and William R. Pullen. 11. Resolution. Thanks to: Miss Jean Cochran, librarians and stuff, Board of Trust of Augusta Public Library, Junior League, Bon Air Hotel. Signed: Geraldine Le May. 12. Resolutions. GLA Conference October 22-24, 1953. Signed: Sara Young, Evalyn Hubbard Rutledge, John Banister. 13. Resolutions. GLA conference October 27-29, 1951. Greeting letter. Signed: Virginia McJenkin, W. P. Kellam, and Katherine Powers. 14. Resolution letter of 1947. Signed: Mrs. James E. Powers, Sarah Lamon, Margaret Woodall. 15. Resolutions of 1957. Greeting letter to everyone who took a part in Biennial Conference of GLA (city of Savannah). Signed: Carroll Hart. 16. Appreciation letter. The last General Session of the 1949 conference in Atlanta. Signed: Dorothy V. Spence, Mrs. Virginia P. Riley. 17. Resolutions. Albany, Georgia. Signed: Mrs. Emory S. Lunsford. 03/28/47 18. Resolution Committee. Signed: Miss Clyde Pettus. 03/09/44 19. Resolutions. Augusta, Georgia. Signed: Ella Mae Thornton, Dorothy m. Crosland, Fanny D. Hinton 10/11/41 20. Resolution. Regarding the Postal Classification Bill (H.R. 5139) Signed: Mrs. Allen B. Burrus. 21. Resolution passed by GLA. Greetings for hospitality. Signed: Louise Smith, Ella May Thornton, Dorothy Murray Crosland. 05/01/29 22. Resolutions passed by GLA. Appreciations for the GLA session in Savannah, GA, April 7-9. Signed: Miss Akin, Miss Quillian, and Miss Boone. 04/09/27 23. Resolutions. Appreciation letter. Signed: Elizabeth Havenkotte, Mrs. E. Menko, and Clyde Smith. 24. Resolution. Greetings for the Association in Columbus. Signed: Charlotte Templeton, Eleanor Ray, and Mrs. W. E. Young. 25. Resolutions. Appreciations for the meeting of the Association in Atlanta. 26. Resolution. Governor Talmadge; state funds. 27. Library day in GA. Proclamation. "Library Bill of Rights"; 75th anniversary year; 10/04/51 National Library Day. Signed: Talmadge. 09/13/51 28. Resolution. Library Service Bill in Augusta, GA, 11/05/55. Signed: Geraldine Le May. 29. Resolution. To whom commendations and thanks be expressed to. Signed: Geraldine Le May.

Dates

  • Created: 04/09/27 - 10/30/71

Conditions Governing Access

This collection is open for research

Extent

From the Collection: 90 Boxes

From the Collection: 2 binders

Language

From the Collection: English

Repository Details

Part of the Valdosta State University Archives and Special Collections Repository

Contact:
Valdosta State University Archives, Odum Library
1500 N. Patterson St.
Valdosta GA 30601 United States
7063728116
229-259-5055 (Fax)