Skip to main content Skip to search results

Showing Collections: 451 - 460 of 463

Westville Records

 Collection
Identifier: MC 348
Scope and Contents

This collection consists mostly of the administrative records of the Westville organization, including visitor records, financial records, research materials, inter-organizational communications and some materials from John Mahan, one of the founders of the Lumpkin phase of Westville.

1915-2013 7 boxes (7 c.f.)

Dates: Majority of material found within 1915 - 2013

William C. Walton Photograph Collection

 Collection
Identifier: MC 113
Scope and Contents

This collection consists of two stereographic images of nineteenth century Columbus, Georgia, plus around 150 photos of famous places and monuments, mostly in Europe from circa 1900.

Dates: 1860-1900s; Other: 1993

William J. Bullock Papers

 Collection
Identifier: MC 450
Scope and Contents These papers include administrative files of various organizations to which he belongs, his employment records, many music scores (including performance scores with orchestral and vocal parts, publications, programs, logistical information on the tours he led, information on the copyright process of several of his published works, and correspondence. There are also recordings of many of the performances he led, including reel-to-reel tapes, cassettes, CDs, and video records. Many of the...
Dates: 1960s-2020s

William Mizell Alexander Collection

 Collection
Identifier: MC 240
Scope and Contents

The collection consists of one box of varied materials, including genealogical charts, cemetery records, organizations in Columbus, Georgia and family histories.

1900-1987 1 box (.3 l.f.)

Dates: 1900-1987

William Rawlings/Stocking Strangler Papers

 Collection
Identifier: MC 469
Content Description

There are 16 boxes of materials in this collection, all having been the research materials used by William Rawlings while writing the book The Stocking Strangler. It includes copies of police reports, interviews, newspaper articles, trial and hearing transcripts, his notes and any information pertinent to the case.

Dates: 1970-2020

Williams Ford Tractor Company Collection

 Collection
Identifier: MC 237
Scope and Contents

This collection consists of Sales Receipts from July 1, 1974 through May 31, 1975.

1974-1975 1 box (.3 l.f.)

Dates: 1974-1975

Williams Furniture Company Records

 Collection
Identifier: MC 194
Content Description

The collection consists of two volumes of business records, found during the renovation of the Rankin Arts Building by Columbus State University.

Dates: 1939-1955

Winchester Garden Club Collection

 Collection
Identifier: MC 435
Scope and Contents

This collection consists of 2 small boxes and one oversize box. The folders are in alphabetical order encapsulating the history of the club, its meetings, minutes, programs, and projects.

Dates: 1961-2018

Winn, Billy Papers

 Collection
Identifier: MC 297
Scope and Contents This material consists of the drafts and research material for Winn's book on the removal of the Creeks. It is arranged in 6 series: Biography (1 box), Pre-Removal (1 box), Land Development (2 boxes), Indian Removal (2 boxes), Drafts (2 boxes) and The Creeks (1 box).Below is a list of frequently used abbreviations from the papers:A.H.Q - Alabama Historical QuarterlyA.R.C. - Archival Research CatalogBH - Benjamin HawkinsC.R.G. - Colonial Reports GeorgiaG.H.Q. - Georgia...
Dates: Majority of material found within 1735 - 2010

Women’s Reading Club Collection

 Collection
Identifier: MC 299
Scope and Contents

This collection consist of 2 boxes of material from the Women's Reading Club, from its earliest programs, the constitution and by-laws, minutes and financial records.

1888-2014 2 boxes (2 .f.)

Dates: Majority of material found within 1888 - 2014

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