Skip to main content Skip to search results

Showing Collections: 441 - 450 of 463

Wallace P. Culpepper Collection

 Collection
Identifier: MC 54
Scope and Contents The collection contains correspondence, telegraphs, and documents of the Eagle & Phenix Manufacturing Co. dated 1887-1888, & 1894. According to some accounts, at a point in time the Columbus Fire Department, after inspecting the attic of the Eagle & Phenix office building on Front Avenue, ordered the company to dispose of records stored in that location. Apparently the firm put the records on the street for the trash collectors and people simply took portions of the records. That...
Dates: 1886-1894; Other: Date materials were donated

Wallace Twiggs Cotton Manufacturing Collection

 Collection
Identifier: MC 374
Scope and Contents

This collection consists of 8 boxes of materials relating to the cotton industry, weaving, carding, looms and calculations. There are also many artifacts used in the cotton industry as well as samples of products made of Swift denim. Numerous books relating to the industry are included.

Dates: 1910s-1980s

Walter F. George Reservoir/ Smithsonian Institute River Basin Survey Collection

 Collection
Identifier: MC 173
Scope and Contents

This collection comprises the work of the Smithsonian River Basin Survey conducted on the Chattahoochee River which was begun in 1958. The collection consists of seven reels of microfilm detailing archaeological resources in the area that would be flooded upon the completion of the Columbia, Walter F. George, and Oliver dams. The survey includes Lee, Russell, Barbour, Henry, and Houston counties in Alabama and Muscogee, Stewart, Chattahoochee, Quitman, and Clay counties in Georgia.

Dates: c. 1958

Walter King Hatcher/Chero-Cola Collection

 Collection
Identifier: MC 426
Scope and Contents

This collection was originally collected by Walter King Hatcher and consists of a photograph album of Chero-Cola plant in Birmingham, Alabama, its operations, plant, and growth as a company. Photographs were taken in the mid 1910-1930s.

Dates: 1910-1937

Walter Wyatt Collection

 Collection
Identifier: MC 68
Scope and Contents

This collection mostly contains material relating to Wyatt's high school days at Columbus High.

Dates: 1913-1917; 1993-1988

Walton Chapter, D.A.R. Collection

 Collection
Identifier: MC 99
Scope and Contents

This collection details the meetings and activities of the Walton Chapter of the DAR through minutes, reports, programs and other organizational material.

Dates: 1901 - 1998; Other: Date materials were donated to Archives

W.C. Bradley Papers

 Collection
Identifier: MC 453
Scope and Contents

The Bradley Papers were found when the records of the Eagle & Phenix Mills (MC 13) were being re-processed as a result of the move of the CSU archives around 2015. The re-processing of the Eagle & Phenix Mills was begun by Jesse Chariton. During his work on the corporate records, he identified the Bradley papers. His work was completed by Tom Converse in 2023.

Dates: 1897-1941

Weracoba, Wildwood and Wynnton Historic District Collection

 Collection
Identifier: MC 79
Scope and Contents This collection consists of 2 neighborhood surveys prepared by Richard H. Coss, a history student at Columbus College (now known as Columbus State University). They cover subdivisions around Weracoba Park(also known as Lakebottom) and include Weracoba Heights, Park Place, St. Elmo and Delaunay Place. These notebooks were prepared during the spring and summer quarters of 1989 for HIS 799, taught by Dr. John Lupold.The notebooks contain the history of the development of these areas...
Dates: 1989; Other: 2002

West Point Pepperell Textile Industry Collection

 Collection
Identifier: MC 462
Content Description

This collection consists of ledgers, books, and other materials relating to the textile industry and the Pepperell Mill in Westpoint, Georgia.

Dates: 1934-1974

Western District Dental Hygienist's Society Collection

 Collection
Identifier: MC 44
Scope and Contents

The collection includes the history and photos from the early organization, scrapbooks and awards. There are minutes from meetings, annual reports, financial statements, annual reports, membership rosters, newsletters, and journals from the executive and local boards. There are also miscellaneous educational and historical materials.

Dates: 1969-1988; Date Materials were donated

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
McCullers, Carson Smith, 1917-1967 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
Begner, Jack 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