Skip to main content Skip to search results

Showing Collections: 31 - 40 of 461

Betty Britto Papers

 File
Identifier: MC 431
Scope and Contents These materials include Britto’s teaching materials, her plays and drafts, records of her work with the Columbus Arts Council, speeches and presentations and other documents relating to her work with the arts in Columbus. They are arranged in the following series:Series 1 – Organizations These include the Columbus Council of Arts; Springer Academy Series 2 – PerformancesSeries 3 –...
Dates: 1970s-2010s

Betty D. Berne/McCullers Collection

 Collection
Identifier: MC 408
Scope and Contents

This material includes typescript drafts of the musical version of McCullers’ Broadway play, The Member of the Wedding, as well as two one act plays, The Exquisite Psycho and the Sunless Sea. In addition there is a draft, with heavy editing in Berne’s handwriting, so of which is in shorthand. Also included is a small amount of correspondence (mostly fan mail). Finally there is a folder relating to Virginia Spenser Carr and her biography of McCullers.

Dates: 1965-1976

Betty Kinnett Collection

 Collection
Identifier: MC 246
Scope and Contents

These materials mostly relate to 19th century land transactions in and around Muscogee County, Georgia.

1827-1914, 1944 1 box (.3 l.f.)

Dates: 1827-1914, 1944

Bibb City Historical Collection

 Collection
Identifier: MC 166
Scope and Contents John S. Lupold accumulated this collection in 2002 while teaching in the CSU History Department. It focuses on the founding of Bibb City in 1903 and the subsequent history of the mill town. Included are minutes of the town council, maps, photographs, history student papers on various subjects pertaining to Bibb City and oral history transcriptions of interviews with residents. This is an invaluable collection for anyone doing research on the town of Bibb City in Muscogee County,...
Dates: 1903-002

Bibb City Recorder Clippings Scrapbooks

 Collection
Identifier: MC 100
Scope and Contents

The collection consists of reproductions of newspaper pages, presumably of the Bibb City Recorder.

Dates: 1927-1955

Bibb City School/Eva Gardner Scrapbooks

 Collection
Identifier: MC 271
Scope and Contents

These scrapbooks span 1927 to 1955 and include information about the school, its teachers and events. 1927-1955 1 box (1 l.f.)

Dates: Majority of material found within 1927-1955

Bibb Manufacturing Company Photograph Collection

 Collection
Identifier: MC 384
Scope and Contents

The collection primarily consists of photographs and negatives from around Bibb City and Columbus. Subjects range from individual portraits and family photos to pictures of the Bibb Columbus Mill and scenes from around Bibb City.

Bulk Dates: 1940-1950

Volume: 2 cubic feet (6 boxes)

Dates: 1940s-1950s

Bibb Manufacturing Company Records

 Collection
Identifier: MC 211
Scope and Contents

The collection includes 4 boxes of administrative records, including technical information on processes and products, patent information, correspondence, stock control records, and other matters. The remaining 120 boxes are receipts for goods and services from 1916-1948.

Dates: 1910s-1948

Billy G. Page Papers

 Collection
Identifier: MC 244
Scope and Contents This collection consists of photocopies of documents (maps, photographs, land deeds, etc.) from the earliest days of the Baptist and Methodist churches in east Alabama including minutes from the Tuskegee Baptist Association and similar organizations. It also includes Page's handwritten and typed research notes and indexes to deed books in Russell County and Cherry's The History of Opelika. Also included are pages from the Alabama Historical Quarterly dealing with the area and its early...
Dates: 1830-1900

Blackmar Family Collection

 Collection
Identifier: MC 91
Scope and Contents

This collection consists of 4 books, a scrapbook made by John Blackmar (1872-1973), and a second scrapbook, a genealogy chart and newspaper clippings.

Dates: 1848-1908; Other: Date materials were donated (Anonymously)

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
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
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
Howard, Stephen M. 1
Hyatt, Richard H. , 1944- 1