Skip to main content Skip to search results

Showing Records: 181 - 200 of 60027

1800s

 File — Box: 1, Folder: 1
Collection number: Folder 1
Scope and Contents

Nov. 1884-June 1885 Henry S. Gulliver planned a European trip with Waldo S. Pratt. June 1887-July 1894 references from Eli Whitney Jr., F. W. Heath, Edward Phedd, and Marcus W. Scott Esq. for H.S. Gulliver. Pamphlets written by John Gulliver, as well as a biographical sheet about him, dated Sept. 1894.

Dates: 1880 - 1980

1807 House

 File — Box: 84, Folder: 7
Collection number: Folder 7
Scope and Contents From the Box:

Misc. personal and professional correspondence, announcements, etc.

Dates: Other: Date acquired: 00/00/00nd

1827 Letter

 Item — Box: 1, Item: 6
Collection number: Item 6
Scope and Contents

From William A. & Jonathan Knight to Governor George M. Troup concerning the resurveying of 11th district of Lowndes County.

Dates: 1787 - 1980

1860 United States Slave Schedules, Georgia

 Digital Collection
Collection number: 6405C63E-43A2-75BF-4F9A-AF72D44B8828

1883-1909, 1-7-1883

 Item — Box: 2, Folder: 1, Item: 3
Collection number: Item 3
Scope and Contents

To:Hudson, Rosaline

From:Hill, Annie Lee

Names in the Letter:

Description:***Although the date on this letter is January 1883, the more probable date is 1884 when Annie Lee and L.M. Hill married.

Annie Lee was staying at the St. James hotel in Jacksonville, FL; one leg of her honeymoon to Havana, Cuba

Original Label:Old letters from Lois H. Leathers, Rosaline Hudson, Annie Lee (honeymoon), Waddy Hudson

Dates: Created: 1-7-1883

1883-1909, 1-29-1884

 Item — Box: 2, Folder: 1, Item: 4
Collection number: Item 4
Scope and Contents

To:Hudson, Wilton

From:Hill, Annie Lee

Names in the Letter:

Description:Annie Lee was staying at the Gran Hotel "Pasaje" in 'Haban' (Havana), Cuba on her honeymoon

Original Label:

Dates: Created: 1-29-1884

1883-1909, 8-29-1896

 Item — Box: 2, Folder: 1, Item: 6
Collection number: Item 6
Scope and Contents To:Hudson, W.T.From:Hill, Annie LeeNames in the Letter:ChandlerDescription:W.T. Hudson was in Edgefield, SC … *Also list of letters: Letters - Alvice, Lewis Johnson, Mothers Recital, Darley Feelton, Mary Thompson, Montgomery Dill, Cousin Elizabeth, William Pope, Cecil Thompson, Cousin Lucy, Billy Hagood, Coline, Mr. McCrackens letter to Daddy, old WONDERFUL LETTERS FROM GRANDMOTHER Historic!!Original Label:Rosa's handwriting: *Chandler's...
Dates: Created: 8-29-1896

1883-1909, 8-27-1901

 Item — Box: 2, Folder: 1, Item: 7
Collection number: Item 7
Scope and Contents

To:Hudson,Wilton

From:Hill, Annie Lee

Names in the Letter:Hill, Cousin Mattie; Hill, Rosa; Fisher, Harry of Newman, GA; Callaway, Mrs. Richard; McCandless, Tina; cousins Jane, Mammie, Mattie; Edna (no last name); Blount, Antoinette; Ida Lee; Fitz-Patrick, Marie; Lois; Kemme, Katie; Dr. Strickler;

Description:Wilton was in Greenville, SC & Annie Lee was in Washington, GA

Original Label:

Dates: Created: 8-27-1901

1883-1909, 2-17-1904

 Item — Box: 2, Folder: 1, Item: 8
Collection number: Item 8
Scope and Contents

To:Hill, Rosa

From:Hudson, Rosaline

Names in the Letter:Uncle Wilton; Barr, Louis

Description:Post mark on envelope = April 5, 1909; Rosaline was in Greenville, SC

Original Label:

Dates: Created: 2-17-1904

1883-1909, 11-28-1904

 Item — Box: 2, Folder: 1, Item: 9
Collection number: Item 9
Scope and Contents

To:Hudson, Wilton

From:Hudson, Rosaline

Names in the Letter:

Description:

Original Label:

Dates: Created: 11-28-1904

1883-1909, 7-7-1905

 Item — Box: 2, Folder: 1, Item: 10
Collection number: Item 10
Scope and Contents

To:Hill, Rosa

From:Hudson, Rosaline

Names in the Letter:

Description:Rosa was in Greenville, SC

Original Label:

Dates: Created: 7-7-1905

1883-1909, 2-6-1906

 Item — Box: 2, Folder: 1, Item: 12
Collection number: Item 12
Scope and Contents

To:Hill, Rosa

From:Leathers, Lois

Names in the Letter:Dr. Blakes; Helen; Leathers, John (Lois's husband)

Description:Rosa was in Washington, GA, Lois lived in Spartenburg, SC

Original Label:

Dates: Created: 2-6-1906

1883-1909, 2-13-1906

 Item — Box: 2, Folder: 1, Item: 13
Collection number: Item 13
Scope and Contents

To:Hudson, Wilton

From:Leathers, Lois Hudson

Names in the Letter:Hudson, Waddy; Miss Pendle & Mr. Lapsley; Mr. Switchel; Cousin Lila; Dr. Watkins; Rev. Wardlaw; 'Dr.' Ropert; Miss Goodlett; Goodlett, Mrs R.E.; Walker, Mrs. L.P.

Description:Lois lived in Spartenburg, SC

Original Label:

Dates: Created: 2-13-1906

1883-1909, 7-24-1907

 Item — Box: 2, Folder: 1, Item: 14
Collection number: Item 14
Scope and Contents

To:Hill, Rosa

From:Hill, L.M.

Names in the Letter:

Description:Rosa called L.M. "Papa" he was in Washington, GA, Rosa was in Greenville, SC

Original Label:

Dates: Created: 7-24-1907

1883-1909, 8-15-1907

 Item — Box: 2, Folder: 1, Item: 15
Collection number: Item 15
Scope and Contents

To:Hudson, Wilton

From:Hill, Annie Lee

Names in the Letter:Hill, L.M.; Hill, Rosa

Description:

Original Label:

Dates: Created: 8-15-1907

1883-1909, 10-16-1907

 Item — Box: 2, Folder: 1, Item: 16
Collection number: Item 16
Scope and Contents

To:Hudson, Wilton

From:Hill, Annie Lee

Names in the Letter:Hill, L.M.

Description:About moving into Washington, GA; mentions how much money they made selling livestock & corn

Original Label:

Dates: Created: 10-16-1907

1883-1909, 5-22-1908

 Item — Box: 2, Folder: 1, Item: 17
Collection number: Item 17
Scope and Contents

To:Hudson, Wilton

From:Hudson, Rosaline

Names in the Letter:

Description:unsure about year

Original Label:

Dates: Created: 5-22-1908

1883-1909, 11-4-1908

 Item — Box: 2, Folder: 1, Item: 18
Collection number: Item 18
Scope and Contents

To:Hudson, Wilton

From:Hudson, Rosaline

Names in the Letter:

Description:Rosaline was in Washington, GA

Original Label:

Dates: Created: 11-4-1908

1883-1909, 8-2-1909

 Item — Box: 2, Folder: 1, Item: 19
Collection number: Item 19
Scope and Contents

To:Hudson, Austin

From:Hudson, Rosaline

Names in the Letter:

Description:sent to Austin c/o Hudson & Jordan, Greenville, SC

Original Label:

Dates: Created: 8-2-1909

1900-1915

 File — Box: 1, Folder: 2
Collection number: Folder 2
Scope and Contents

Condolence letters to Henry S. Gulliver and Harriet Gulliver for the death of their son Ralph Putnam Gulliver on February 17, 1906. The letters are from John T. Dallas, C. Hammond Avery, Waldo S. Pratt, and Eleanor J. Mackie.Letters from Bob Gulliver, and Harold Gulliver to their mother late 1912, and 1913. Letter from Carl Gulliver to Harold Gullvier on Jan. 11, 1910.

Dates: 1880 - 1980

Filtered By

  • Repository: Valdosta State University Archives and Special Collections X

Filter Results

Additional filters:

Type
Archival Record 56604
Digital Record 3423
 
Subject
Video recordings 266
Electronic records 210
Minutes (Records) 178
Football 177
Blazers (Football team: Valdosta State University) 144
∨ more
College sports 140
Records and correspondence 122
Corporation reports 114
Periodicals 114
Oral history 107
Sound recordings 100
Deeds 98
Court records 94
Maps 90
Programs (Publications) 87
Art 85
Georgia State Womens College (GSWC) 83
Ball games 74
History 73
Methodist Church -- Georgia -- History 62
Wilkes County (Ga.) 61
Congregational churches 60
Methodists 60
Methodist Church -- Anniversaries, etc. 54
VSU-TV (TV Station : Valdosta State University) 54
Wiregrass Country (Ga.) 54
Televised sports events 52
African Americans 50
Homecoming 50
Georgia 40
Art, African 37
Wayne County (Ga.) 37
Camden County (Ga.) 36
Snake Nation Press 36
United States--Historical geography--Maps 35
Women 35
Politics and culture 34
Baseball 33
Annual reports 32
Newsletters 32
Race relations in the United States 32
Blazers (Baseball team: Valdosta State University) 31
Engraving--Printing 30
Letters 30
Religion 30
Turpentine 29
Turpentine Industry and Trade 29
Valdosta State College 29
Methodist church buildings 28
Georgia -- History -- 1865- 27
Audiocassettes 26
Civil rights 26
Photographs 26
Television programs 26
Valdosta State University 26
Digital audiotape recorders and recording 25
Woodcuts 25
Cartography 24
Musicians 23
Neopaganism 23
French newspapers 22
L'illustration 22
Segregation 22
Valdosta (Ga.) 22
Wicca 22
French Historical Magazines 21
Geography 21
Rare books 21
Thompson, M.E. 21
Turpentining 20
Cadastral maps 19
Civil rights movements -- United States -- History -- 20th century -- Sources 19
Photographs -- Scanned Photographs 19
Books 18
Memorabilia 18
Quantum theory 18
Trust indentures 18
Women's rights 18
Basketball 17
Biology 17
College students 17
Desegregation 17
Gospel music 17
Student television stations 17
Florida Politics and government 16
Odum Library (Valdosta State University) 16
Integration 15
The Bible 15
Naval Stores Industry 14
School integration 14
Southeastern Library Association 14
Valdosta (Ga.)--History. 14
Activism 13
Artists 13
Botanical Illustration 13
Civil rights movements -- United States 13
Clippings (Books, newspapers, etc.) 13
Photograph collections 13
Southern authors 13
African American history 12
+ ∧ less
 
Language
English 1184
French 27
Polish 5
English, Old (ca.450-1100) 2
Chinese 2
∨ more  
Names
Valdosta State University. Faculty Senate 238
Dunn, John 126
Southeastern Library Association (SELA) 77
Frank Robertson Reade, President, 1895-1957 62
Blazers (Football team: Valdosta State University) 49
∨ more
Council on Staff Affairs (COSA) 46
Elantu Veovode 38
Rand McNally and Company 30
Sommers, Laurie Kay, 1955- 30
Catherine Oglesby 29
Rowan Tree Church 29
Muntean, Fritz, 1939- 19
Valdosta State University. Odum Library 19
Metaphysical Times (Firm) 13
Samuel Augustus Mitchell 10
Hudson, Leona Strickland 9
Ali, Muhammad, 1942-2016 8
Circle (Organization) 8
James Sowerby 8
Prizer, Timothy C. 8
Bailey, Hugh C., President (Bailey, Hugh Coleman), 1929-2012 7
M. Macha Nightmare 7
Ross Rosenberg 7
West, Elliot, 1920-2012 7
Zorn, Bud (Walter Hamilton), 1917-2008 7
Albrecht Durer 6
Lee, Elvera Dowling Lee, 1913-2005 6
Rigobert Bonne 6
Seay, Louise Benniefield (Sister), 1934-2013 6
Taylor, Junior, 1927-2004 6
White, Willie, Jr., 1948-2021 6
Beyerl, Paul V., Rev., 1945- 5
Calemine, James 5
Carter, Era Gillis, 1941-2010 5
Henderson, LeRoy 5
Irene Dodd 5
Joyce, Joyce Ann, 1949- 5
Langdale, Harley, Jr. (Harley Langdale Jr.), 1914-2013 5
Lee, Tollie, 1942- 5
Lee, Wilbur Clarke, 1956- 5
Matthew, Geraldean, 1950?-2016 5
Mitchell, S. Augustus, Jr. (Samuel Augustus) 5
Music, George E., Jr., (1960-) 5
Taylor, C.J., Rev. (Clifford James), 1930-2011 5
Unknown 5
Brant, Sebastian, 1458-1521 4
Brockinton, Patricia Wetherington, 1935-2012 4
Daugharty, Janice 4
Finley, A. (Anthony) 4
Frost, Guy 4
Heathen Way (Coven) 4
Jacques Nicolas Bellin 4
Johns, Joseph F., "Cayoni", 1928-2020 4
Knight, William Washington, 1829-1863 4
Lee, David Irwin, 1954 4
Lee, Elkin Jerome, 1931-2022 4
Nelson, L.A. "Stick", 1903-2004 4
Robert de Vaugondy, Gilles 4
Schmier, Louis, 1940- 4
Sebastian Brant 4
Starhawk 4
Taylor, Clarence, 1936- 4
Tomlinson, William Candler (W.C. "Dub" Tomlinson), 1931-2006 4
Watkins-Arnold, Eula Lee, 1917-2018 4
Williams, W. (Wellington) 4
Young & Delleker 4
Bonne, Rigobert 3
Carter, Alton John Baptist, 1917-2008 3
Carter, Lottie Mae Lee, 1910-2003 3
Catholic Church 3
Chainey, George, 1851-1935 3
Chris Wilson 3
Du Bois, W. E. B. (William Edward Burghardt), 1868-1963 3
Freya’s Folk 3
Gilmer, George Rockingham, Governor, 1790-1859 3
Green, Anthrom L., Jr., 1918-2020 3
Howard Thomas 3
Ireland, Terri 3
John Cousen 3
Johnson, Wilburt, 1921 3
Kelly, Aidan A. 3
King, Martin Luther, Jr., 1929-1968 3
Lale, Erin, 1969- 3
Melton, Acline, Sr., 1919-2013 3
Phillips, Major, 1945-2010 3
Powell, Richard Holmes 3
Priest, Prudence, 1951- 3
Robert de Vaugondy, Didier 3
Ross, Luella Baker, 1925-2018 3
Smith, Bessie Kincade, 1936-2010 3
The Southern Patriot (1942-1976) 3
Valdosta State University Archives and Special Collections 3
Washington, Booker T., 1856-1915 3
Wilcox, Bernice, 1925-2020 3
Wilcox, J.F., Jr. (John Frank), 1921-2014 3
Wilkerson, Ralph, 1949- 3
Willem Janszoon Blaeu 3
American Library Association 2
Anne Coyle 2
Arachnia Stoneskull 2
+ ∧ less