Envelope Number Maxey Collection Envelope

Transcription

Envelope Number Maxey Collection Envelope
Envelope
Number
1
2
3
4
5
6
7
8
9
10
11
12
13
14
15
16
17
18
19
20
21
22
23
24
25
26
27
28
29
30
Maxey Collection Envelope Title
Ben Arnold Company, wholesale liquors
August Kohn & Company
Auto Finance Company
B. P. Barber & Associates
Dr. Blackmon Dentistry
Bowers Building
Bowers Building
Boyd Construction Company
Columbia Eye Clinic
Columbia Medical Center
Tom Craig Company
Bonnoitt Denist Office
Devonshire office building
Downtown Medical Center
Downtown Medical Center
Dr. Dubose medical office
Medical office
Office Building
Forest Center office building
Forest Center office building
Forest Lake Medical Center
1400 Building
1400 Building
Dentist office
Hampton Medical Building
Wannamaker Dental Office
IBM Service Bureau Corp
IBM (International Business Machines Corp)
IBM
M.B. Kahn Construction Office
Location (street)
700 Gervais
1529 Washington
1600 Taylor
1516 Calhoun
1916 Assembly
1916 Assembly
1524 Laurel
1840 Hampton
2026 Assembly
1313 Marion
1611 Devonshire
1410 Blanding
1411 Blanding
2749 Laurel
1409 Barnwell
2221 Devine
2611 Forest
2611 Forest
4855 Forest
1400 Pickens
1400 Pickens
2005 Hampton
2329 Devine
2829 Millwood
1408 Gervais
1800 Main
1113 Blossom
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
June, 1964
March 2, 1968
Dec 28, 1949
May 10, 1969
June 1964
May 13, 27, 1968
Jan 7, 1968
Dec. 10, 1972
Aug. 26, 1967
June 1964
Jan 7, 1968
Jun 5 1949
July 11, 1971; Sept. 28, 1972
Oct 31, 1965
Aug 1978
June 1964
Oct 24, 1968
Aug 27, 1979
July 11, 1971
Feb 17, 1973
June 1964
Dec 10, 1974
Dec 24, 1970
June 1964
June 1964
Aug 20, 1967
Nov 27, 1960
June 1964
Nov 1968
Sep 9, 1950
Envelope
Number
31
32
33
34
35
36
37
38
39
40
41
42
43
44
45
46
47
48
49
50
51
52
53
54
55
56
57
58
59
60
Maxey Collection Envelope Title
IBM
IBM - Interiors
Jackson Miller & Associates, Architects
Office Building
Kahn-Southern Office
Kahn-Southern Company Plane
Kahn-Southern, men around conference table (Irwin
Lyles, Bissett Carlisle & Wolff (LBC&W) Architects
Keenan and C&S Bank buildings
Khouri - Cremer medical office
Lane, Taylor & Wolfe Realtors office
Laurel Physicians Trust building
LBC&W office (1967) and company plane (1950)
LBC&W office interiors and employees
McCook Dental Center
McCrory Construction Company
McCrory Construction- Interiors
McCrory Construction Company - Color
McTeer Real Estate Company
McTeer Real Estate Company - color
Middleburg Medical Mall
Kittrell Center
Middleburg Mall
Aetna
Penn Mutual Life Insurance
INA Buidling
Owen Building
Owen Building
Palmetto State Life Insurance
Palmetto State Life Insurance
Location (street)
1800 Main
1800 Main
2717 Devine
610 Assembly
Airport runway
610 Assembly
1321 Bull
corner Park and Lady
2757 Laurel
1216 Pickens
2753 Laurel
1800 Gervais
1321 Bull
2329 Devine
2632 Millwood
2632 Millwood
2632 Millwood
2008 Marion
2008 Marion
2719 Middleburg
2711 Middleburg
2700 Middleburg
1777 St Julian Place
1735 St Julian Place
Middleburg
1321 Lady
1321 Lady
901 Elmwood
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Spartanburg, SC
Envelope Date
Jan 4, 1970
Jan 3, 1970
June 1, 1970
Sept 24, 1975
May 20, 1967
June 4, 1967
June 13, 1967
March 17, 1949
April 28, 1979
March 2, 1965
March 2, 1968
Aug 26, 1967
March 5, 1967
Dec 28, 1949
Mar 2, 1968
Sept 16, 1967
Jan 23, 1968
Sept 16, 1967
Sept 3, 1972
Feb 17, 1973
Jan 28, 1975
Sept 14,1974
Jun 22, 1969
Sept 14, 1974
Sept 14, 1974
Sept 14, 1974
March 25, 1950/ July 23, 1949
May 17, 1969
June 1964
Aug 26, 1967
Envelope
Number
61
62
63
64
65
66
67
68
69
70
71
72
73
74
75
76
77
78
79
80
81
82
83
84
85
86
87
88
Maxey Collection Envelope Title
Pearlstine-Anderson Architects
Pearlstine-Anderson Architects
Pearlstine-Anderson Architects, color
Pearlstine-Anderson Architects
Pilot Life Insurance Company
Rosewood medical office
Rodgers, Newman and Cauthen, Inc. , Public
Romer Building, construction and surveyors
Bob Russell Realty
Smith's Motor Company- Dodge
Suburban Transit Company
Tompkins & Bishop dental office
Trojan Steel under construction
Joseph Walker & Company, merchants
Williamsburg Building - McKay, Sherrill, Walker,
Townsend & Wilkins, attorneys
Williamsburg Building - color
York County Administrative Building
Xerox Corporation Office
A&E Reproductions
Addressograph Multigraph Corporation
Airco Oxygen Tanks
American Agricultural Chemical - Aerial of cows
Ann Lewis Shop
Applegate's Landing restaurant
Appliance Distributing Company, televisions and
Arnold Roberts Real Estate - color
Atlantic Bolt & Screw warehouse
Reflective buttons on speed limit sign, test for
American Gas Accumulative Co
Location (street)
3106 Devine
3106 Devine
3106 Devine
3106 Devine
2132 Devine
2800 Rosewood
2730 Devine
1710 Gervais
1931 Assembly
817 Meeting
2718 Middleburg
1144 Blossom
1340 Bull
1340 Bull
2711 Middleburg
2798 Millwood
2500 Devine
Rural Aerial
1534 Main
2600 Decker
1412 Legare
2330 Main
1769 Edmund
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Newberry, SC
West Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Aug 29, 1970
Jan 1, 1972
Aug 29, 1970
Aug 27, 1972
1960 ?
June 1964
June 9, 1968
Sept 1, 1968
Sept 16, 1967
Jan 10, 1950
Jan 4, 1950
Jan 7, 1972
March 21, 1969
June 1964
Columbia, SC
Columbia, SC
Rock Hill, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Cayce, SC
Oct 31, 1965
May 1973
Feb 12, 1956
Aug 26, 1967
May 16, 1971
Sept 2, 1967
May 31, 1956
June 5, 1949
April 16, 1950
Oct 1, 1979
n.d. (circa 1956)
Feb 17, 1973
Apr 20, 1969
Columbia, SC
Dec 1, 1947
Envelope
Number
89
90
91
92
93
94
95
96
97
98
99
100
101
102
103
104
105
106
107
108
109
110
111
112
113
114
115
116
117
118
Maxey Collection Envelope Title
Baptist Book Store
Baptist Book Store
Orbal Activated Wastewater Treatment System,
Beck Shoes and The Cotton Shop
Beck Shoes and The Cotton Shop
Rendering of Belk's Department Store, LaFaye
Belk and Lorick & Lowrance stores (copy)
Belk's Department Store
Belk's Department Store
Belk's Department Store, colorized
Belk at Columbia Mall
Jewelry from Belk's Department Store
Bell-Lott Machinery Company, General Motors
Bell-Lott Road Machinery Company, interior, exterior
Berry's On Main
Leon Bluestein Wholesale Dry Goods
The Bride's Shop
Bridges Furniture Company
R L Bryan Company, Interior and Exterior
Bundrick's Memorial Works, engraving
Caldwell's Cafeteria
Caldwell's Cafeteria
Capital Electric Supply Company
Capital Life & Health Insurance Company
Capital Life & Health Insurance, interiors
Capital Life & Health Insurance Company
Capital Life & Health Insurance Company
Carolina Ambulance, equipment
Carolina Life Insurance Company, home office
Carter - Miot Engineering, Hope's Windows truck
Location (street)
905 Richland
905 Richland
St Andrews Aerial
1600 Main
1600 Main
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
1501 Main; 1527 Main Columbia, SC
1501 Main
Columbia, SC
1501 Main
Columbia, SC
1501 Main
Columbia, SC
7201 Two Notch
Columbia, SC
Columbia, SC
State Fairgrounds
Columbia, SC
430 Meeting
West Columbia, SC
1608 Main
Columbia, SC
933 Gervais
Columbia, SC
1424 Hampton
Columbia, SC
4721 Forest
Columbia, SC
301 Greystone
Columbia, SC
3945 Farrow
Columbia, SC
1334 Sumter
Columbia, SC
1334 Sumter
Columbia, SC
2015 Marion
Columbia, SC
1117 Hampton
Columbia, SC
1117 Hampton
Columbia, SC
1117 Hampton
Columbia, SC
1117 Hampton
Columbia, SC
2007 Lady
Columbia, SC
1501 Lady
Columbia, SC
1114 Bryan
Columbia, SC
Envelope Date
Mar 5, 1967
Aug 1, 1979
June 30, 1973
1948 ?
Jan 19, 1948
Aug 15, 1948
circa 1940
Jan 27, 1962
Oct 15, 1950
Sept 3, 1950
June 30, 1979
May 14, 1949
Oct 24, 1947
Oct 28, 1947
Mar 17, 1980
Mar 1973
July 8, 1979
June 1964
July 11, 1970
Dec 31, 1948
April 16, 1950
July 30, 1949
June 1964
June 30, 1945
May 6, 1949
May 13, 1949
April 5, 1949
Jan 11, 1969
Apr 12, 1956
Mar 6, 1959
Envelope
Number
119
120
121
122
123
124
125
126
127
128
129
130
131
132
133
134
135
136
137
138
139
140
141
142
143
144
145
146
147
Maxey Collection Envelope Title
Carter - Miot Engineering, examples of work
Cayce TV
Cayce Professional Building
Chevrolet Motor Division
Bethel Methodist Church, interior
Climatic Corporation
Cogburn's Grill
Colonial-Hites Company, sign plant
Colonial Life & Accident Insurance Company
Colonial Life & Accident Insurance, copy of a
photograph of the 1963 building
Colonial Life & Accident Insurance Company
Colonial Life & Accident Insurance Company, color
Colonial Life & Accident Printing Building
Columbia Distributing Corporation
The Cotton Shop, exterior and interior
The Cotton Shop, interior
First Citizens Bank
Davison's Department Store, color
Davison's Clothing Store
Dixie - Home Supermarket, Five-Points
Dixieland Arabian Stables
Diner across from Tenholm Plaza
Dodd's Warehouse
Dreher Meat Packing Company
David G. Ellison Agency Insurance
David G. Ellison Agency Insurance
Fred Astaire Dance Studio
GEX Membership Department Store
Giant Portland Cement Company
Location (street)
1114 Bryan
906 Knox Abbott
4600 Daniel
715 Bluff
1317 Sumter
228 Parson
1612 Marion
1612 Marion
1612 Marion
1312 Marion
504 Bluff
1009 Airport
1602 Main
1602 Main
1247 Sumter
1527 Main
1523 Main
634 Saluda
Forest and Trenholm
1351 Key
1601 Shop
1221 Washington
1221 Washington
2401 Devine
2340 Broad River
3006 Devine
City, State
Columbia, SC
Cayce, SC
Cayce, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
West Columbia, SC
Columbia, SC
Envelope Date
Feb 28, 1969/ Mar 25, 1969
Jan 2, 1959
May 7, 1968
Aug 20, 1967
Feb 28, 1965
May 28, 1967
July 1, 1979
Aug 17, 1956
n.d.
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Eastover, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Jan 23, 1980
Jan 20, 1968
Mar 8, 1969
Dec 22, 1978
Dec 10, 1974
1948 ?
Jan 19, 1948
Aug 20, 1979
Aug 1, 1970
Oct 15, 1950
Oct 20, 1949
Dec 2, 1973
June 1964
June 1964
Oct 22, 1968
Apr 7, 1957
Sept 21, 1957
Jan 7, 1968
Mar 15, 1970
Jan 20, 1968
Envelope
Number
148
149
150
151
152
153
154
155
156
157
158
159
160
161
162
163
164
165
166
167
168
169
170
171
172
173
174
175
176
177
Maxey Collection Envelope Title
Giant Portland Cement Company, color
Giant Portland Cement Company
Giant Portland Cement Company, interior and
Gibbes Machinery Company
W. W. Grainger, Warehouse
W. W. Grainger, Warehouse
Gulf Station
Jim Harbin Company
Harter Motor Company
Harter Motor Company, night
Haverty's Furniture Company
Honeywell Inc
Honeywell Inc
Howard - Johnson's Restaurant
Investor's Building - color
Jeff Hunt Machinery, vehicles, interior
Jeff Hunt Machinery, tractor
Jeff Hunt Machinery, exterior
Johnson Motor Service
Key Life Insurance, color
Turner's Esso Service Station
Watson Residence with Koolvent Awnings
Vaughn Residence with Koolvent Awnings
Richtex brick wall at Lentz Ford
Leevy's Funeral Home
New South Life Insurance Company, Midlands
Life of Georgia, Insurance
Life Insurance Company of Virginia
Lorick & Lowrance Hardware, copy from circa 1940
Marietta Paint Store, interior
Location (street)
3006 Devine
3006 Devine
3006 Devine
1029 Wheat
212 Candi
212 Candi
4522 Fort Jackson
1513 Gervais
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Lugoff, SC
Lugoff, SC
3303 Forest
Columbia, SC
208 Candi
Columbia, SC
208 Candi
Columbia, SC
Hwy 21
Cayce, SC
1209 Blanding
Columbia, SC
6601 Charleston Hwy Columbia, SC
6601 Charleston Hwy Columbia, SC
6601 Charleston Hwy Columbia, SC
2939 Main
Columbia, SC
3101 Carlisle
Columbia, SC
932 Meeting
West Columbia, SC
3115 Kline
Columbia, SC
803 Charleston Hwy Columbia, SC
Columbia, SC
1831 Taylor
Columbia, SC
1900 Assembly
Columbia, SC
2445 Devine
Columbia, SC
2511 Devine
Columbia, SC
1527 Main
Columbia, SC
1730 Main
Columbia, SC
Envelope Date
Jun 2, 1968
July 14, 1968
n.d.
July 15, 1979
Jan 8, 1972
July 16, 1972
Nov 15, 1957
July 1965
April 23, 1966
Aug 30, 1966
June 1964
July 26, 1972
Sept 3, 1972
May 16, 1954
1960?
Dec 20, 1965
Jan 12, 1966
Dec 25, 1965
July 25, 1948
March 10, 1973
Mar 29, 1950
Feb 24, 1950
Mar 29, 1950
May 1973
Aug 20, 1979
Aug 26, 1964
Nov 13, 1954
Nov 13, 1954
n.d.
Feb 27, 1948
Envelope
Number
178
179
180
181
182
183
184
185
186
187
188
189
190
191
192
193
194
195
196
197
198
199
200
201
202
203
204
205
Maxey Collection Envelope Title
Market Restaurant, interior
Maxwell Brothers Furniture
Muzak, exterior, interior
New South Life Insurance Company
New South Life Insurance Company
New South Life Insurance Company
Noland Company
Oaklawn Funeral Home, under construction
Palmetto - American Motors Corporation
Palmetto Quarries Office
Phillips 66 Service Station
Pitney-Bowes Mailing Equipment
Proctor's Fine Shoes
Pulliam Motor Company
Remington Rand
Rental Uniform Service
Retail Credit Company
Robinson Dry Cleaners
Rose's (5-10-25 cent) Dime Store
Sears Roebuck and Company, color
Seibles Bruce & Company
Shell Oil Company
Richland Auto Sales Used Cars
3M Business Products Center
South Caronlina Electric Co-Op Inc
South Carolina Electric & Gas Company (SCE&G),
South Carolina Electric & Gas Company (SCE&G)
Assembly Furniture (formerly city Power House)
Columbia Electric Street Railway Light & Power
206 Company Office and Substation, copy of a
Location (street)
1205 Assembly
1623 Main
1507 Gervais
930 Richland
930 Richland
930 Richland
730 Elmwood
1510 Hampton
3010 Two-Notch
539 Georgia
1127 Gregg
1614 Main
2800 Two Notch
2515 Devine
1722 Edmund
3030 Devine
2547 Forest
631 Harden
1001 Harden
1501 Lady
2301 Devine
828 Harden
6041 Devine
808 Knox Abbott
1400 Lady
328 Main
1337 Assembly
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Cayce, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Cayce, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
June 29, 1956
Apr 26, 1959
Nov 15, 1966
July 11, 1971
Oct 1955
Oct 30, 1955
Apr 7, 1968
circa Mar 1960
May 12, 1973
Oct 9, 1958
Dec 10, 1957
June 1964
July 28, 1968
May 2, 1971
Nov 13, 1954
1969
Sept 2, 1967
Feb 8, 1957
April 9, 1950
Oct 30, 1955 / Apr 2, 1957
Mar 17, 1980
Aug 26, 1967
ND, circa 1954
Jan 7, 1968
Nov 15, 1957
April 30, 1972/May 7, 1972
March 8, 1958
Aug 1, 1979
1337 Assembly
Columbia, SC
n.d.
Envelope
Number
207
208
209
210
211
212
213
214
215
216
217
218
219
220
221
222
223
224
225
226
227
228
229
230
231
232
233
234
Maxey Collection Envelope Title
Stan's Auto Wash
State Fair Exhibition Building
State Printing Company
State and Columbia Record, Columbia Newspapers
L. Strasburger's Admiral Associated Distributing
L. Strasburger's Admiral Associated Distributing
Taylor Street Pharmacy
Trenholm Road Beauty Salon
Warwick Laundry and Cleaners
York County Agricultural Building
Adluh Flour Meal Feed, Allen Brothers Milling
Argus Incorporated
Bendix Corp Electrical Components Division
Central Roofing & Supply
Chicopee
Columbia Coca-Cola Bottling Company, color
Columbia Compress Company, cotton compress
General Electric Plant
General Electric Company
General Electric Company Sales
General Electric Company
John H. Harland Company
Lone Star Industries
Mid-South Industries, skylights
Mid-South Industries, plant interiors
Mid-South Industries, model home interiors
Mid-South, church furniture
Mid-South, rotisserie chicken, Jackson's Grocery
Mid-South Builders: South Carolina National Bank,
235 Market Restaurant, Ed Robinson Laundry and Dry
Location (street)
2425 N Main
State Fairgrounds
1305 Sumter
1103 Stadium
711 Bluff
711 Bluff
1520 Taylor
4039 Trenholm
1616 Sumter
804 Gervais
Platt Springs
Hwy 1
737 Gadsden
2830 Main
825 Bluff
2728 Devine
825 Bluff
3430 Platt Springs
545 Georgia
6000 N Main
6000 N Main
Pelion
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
York County, SC
Columbia, SC
West Columbia, SC
Columbia, SC
Columbia, SC
Royster, GA
Columbia, SC
Columbia, SC
Florence, SC
Columbia, SC
Columbia, SC
Columbia, SC
West Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
West Columbia, SC
1401 Main, 1205 Assembly,
Columbia,
2473 Forest
SC
Envelope Date
Oct 23, 1955
Sept 3, 1966
Aug 20, 1979
Aug 1, 1979
March 17, 1968
Apr 7, 1968
Aug 1, 1979
Sept 1, 1968
Dec 2, 1957
Feb 12, 1956
June 12, 1979
June 4, 1967
July 20, 1968
May 25, 1979
June 6, 1967
Feb 10, 1957
June 30, 1979
Mar 17, 1974
May 28, 1967
April 7, 1968/ June 2, 1968
Oct 22, 1961
Jan 14, 1969
Jan 6, 1974
Feb 1, 1957
May 25, 1956
Dec 29, 1956
Feb 13, 1957
Dec 6, 1956
Oct 20, 1956
Envelope
Number
236
237
238
239
240
241
242
243
244
245
246
247
248
249
250
251
252
253
254
255
256
257
258
259
260
261
262
263
264
265
Maxey Collection Envelope Title
Mount Vernon Mills
NYLfLock, Heplon Industries, Precision-Cut Fibres
Oxford of Columbia
Oxford Mills
Olympia, Amalgamated Clothing and Textile Workers
Pacific Columbia Mills
Pacific Columbia Mills
Palmetto Compress & Warehouse
Revco
Richtex Brick, Plant - Color
Richtex Brick, Plant Interiors
Richtex invoice (no negatives)
Richtex brick comparison (large and small)
Richtex Brick, plant interior
Reigel Mills, aerial
Reigel Mills, aerial
Richland County Detention Center, interiors
Hugh Robinson Tile Company
Rockwell Manufacturing Company, plant, color
Rockwell Manufacturing Company
Rockwell Manufacturing Company, Air Tools
Rockwell Manufacturing Company
Rockwell Manufacturing Company
Seven-Up Bottling Company
Shakespeare Company
Southern Equipment Sales Company #1
Southern Equipment Sales Company #2
Southern Equipment Sales Company #3
Southern Equipment Sales, Personnel
Southern Equipment Sales, Galion Signboard
Location (street)
1401 Williams
Hwy 1
Bluff
Bluff
119 Parker
Heyward
Heyward
617 Devine
1100 Memorial
Richtex
Richtex
City, State
Columbia, SC
Elgin, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
West Columbia, SC
Columbia, SC
Columbia, SC
Richtex
Columbia, SC
Johnston, SC
Johnston, SC
Columbia, SC
Columbia, SC
Richland County, SC
Richland County, SC
Richland County, SC
Richland County, SC
Richland County, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
1400 Huger
1200 Veterans
Hwy 1
Hwy 1
Hwy 1
Hwy 1
Hwy 1
400 Charleston Hwy
6111 Shakespeare
Sumter Hwy
Sumter Hwy
Sumter Hwy
Sumter Hwy
Greenville Hwy
Envelope Date
June 30, 1979
May 28, 1967
March 5, 1966
Apr 27, 1970
Nov 26, 1971
May 10, 1959
July 1, 1979
July 1, 1979
April 20, 1969
n.d.
Aug 1973
n.d.
Jan 5, 1974
Sept 30, 1961
Jan 13, 1957
Jan 12, 1957
March 5, 1966/ Dec 31, 1965
Jan 25, 1970
Apr 12, 1969
Apr 20, 1969
July 20, 1968
June 2, 1970
June 20, 1968
c. 1950
Oct 1, 1979
n.d.
1947
1948
Sept 14, 1948
Apr 6, 1950
Envelope
Number
266
267
268
269
270
271
272
273
274
275
276
277
278
279
280
281
282
283
284
285
286
287
288
289
290
291
292
293
294
295
Maxey Collection Envelope Title
Southern Equipment Sales, Hough Signboard
Southern Equipment Sales, Signboard near Dents
Southern Equipment Sales, Galion Scraper
Southern Equipment Sales Company
Southern Plastics, plant interior
Swift & Company Oil Mill, storm damage, aerial
Talon Inc., plant
Talon and BVD plant
Tamper Inc., color
Tamper Inc., color
Thermal Engineering Company
Westinghouse Nuclear Fuel Plant
Westinghouse Nuclear Fuel Plant, color
Westinghouse Nuclear Fuel Plant, color
Westinghouse Nuclear Fuel Plant
American Legion Richland Post 6
Easter Seal Rehabilitation Center
Forest Lake Country Club
Knights of Columbus Hall
Masonic Lodge
Oliver Gospel Mission
Palmetto Club
Palmetto Club Entrance
Palmetto Club - interior, exterior
Scotish Rite Temple
Spring Lake Club and Pool
Spring Valley Club
YMCA
YMCA
YWCA - copy circa 1916
Location (street)
City, State
Charleston Hwy
Columbia, SC
U.S. Hwy 1 (Two Notch)Columbia, SC
Sumter Hwy
Columbia, SC
Sumter Hwy
Columbia, SC
408 Pendleton
Columbia, SC
Andrews
Columbia, SC
Lake City, SC
Lake City, SC; Mullins SC
2401 Edmund
West Columbia, SC
2401 Edmund
West Columbia, SC
Industrial Park
Columbia, SC
Bluff
Columbia, SC
Bluff
Columbia, SC
Bluff
Columbia, SC
Bluff
Columbia, SC
200 Pickens
Columbia, SC
3020 Farrow
Columbia, SC
Country Club
Columbia, SC
1328 Blanding
Columbia, SC
2324 Gervais
Columbia, SC
1100 Taylor
Columbia, SC
1231 Sumter
Columbia, SC
1231 Sumter
Columbia, SC
1231 Sumter
Columbia, SC
7230 Garners Ferry
Columbia, SC
Columbia, SC
300 Spring Valley
Columbia, SC
1420 Sumter
Columbia, SC
1420 Sumter
Columbia, SC
1512 Main (?) or 1429 Park
Columbia, SC
Envelope Date
Mar 22, 1950
Apr 3, 1950
Nov 6, 1948
Feb 15, 1949
July 1947
May 5, 1948
May 14, 1967
May 3, 1967
April 20, 1969
April 20, 1969
Mar 17, 1968
Jan 10, 1968
April 13, 1969
April 20, 1969
April 5, 1969
July 27, 1965
Aug 17, 1969 / Jul 18, 1970
Sept 1968
July 15, 1979
Aug 20, 1979
Aug 1, 1979
Oct 22, 1961
Mar 7, 1968
June 1964
Jan 28, 1975
June 1964
Aug 15, 1964
Mar 25, 1980
Aug 17, 1969
n.d.
Envelope
Number
296
297
298
299
300
301
302
303
304
304
305
306
307
308
309
310
311
312
313
314
315
316
317
318
319
320
321
Maxey Collection Envelope Title
YWCA
YMCA
Women's Club, Maxcy Gregg Park
Amtrack passanger train and depot
Bus stop with passangers waiting
Bus stop with passangers waiting
Sternwheeler riverboat Ruth No. 2, in operation
between Columbia and Georgetown, 1912 - 1917,
Mobil gas station
Model T Ford 1915 Touring Car, copy of a
Street car at the foot of Elmwood, copy of a
Two-man street car in Charleston, copy of a
Broad River Power Company, street car, circa 1936,
copy of a photograph from SCE&G
Mack trucks at Market
Mule-powered street car, copy from postcard circa
Columbia Electric Street Railway Barn, circa 1893,
Suburban Transit Company bus fleet and drivers
Greyhound bus depot
Trailways bus and depot
"Best Friend" locomotive engine replica circa 1970,
copy of a photograph
Seaboard Coast Line railroad depot
Early Southern Railway Locomotives, copy of a
Seaboard Coast Line railroad depot
Seaboard Coast Line railroad depot
Southern Railway Special, Charlotte to Columbia train
Union Station
Southern Bell Telephone and Telegraph Company
Southern Bell Telephone Exchange - Dentsville
Location (street)
1505 Blanding
1420 Sumter
1703 Blossom
903 Gervais
1400 block of Sumter
1400 block of Sumter
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Santee or Congaree riverSC
Elmwood
Columbia, SC
Envelope Date
July 1, 1979
Nov 1979
Apr 9, 1950
July 1, 1979
Oct 1979
Nov 1979
1020 Elmwood
Columbia, SC
Charleston, SC
n.d.
July 1, 1979
n.d.
n.d.
n.d.
328 Main (?)
821 Gervais
817 Meeting
1220 Blanding
1340 Sumter
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
West Columbia, SC
Columbia, SC
Columbia, SC
1936
July 15, 1979
1908
c. 1893
Feb 6, 1950 / 1930?
July 1, 1979
July 1, 1979
800 Gervais
Charleston, SC
Columbia, SC
n.d.
July 8, 1979
n.d.
July 1, 1979
July 8, 1979
June 28, 1980
July 13, 1969
Feb 21, 1977
Aug 29, 1970
902 Gervais
902 Gervais
401 Main
401 Main
Senate
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope
Number
322
323
324
325
326
327
328
329
330
331
332
333
334
335
336
337
338
339
340
341
342
343
344
345
346
347
348
349
350
Maxey Collection Envelope Title
Southern Bell
Southern Bell
Southern Bell, Baker Building
Southern Bell Communication Tower
Southern Bell Telephone and Telegraph Company,
Southern Bell buidling model, Lafaye
Southern Bell Entrance Doors
Southern Bell District Office, Baker Building
Southern Bell, lobby interior
Southern Bell Telephone and Telegraph, Baker
Southern Bell, Baker Building, interior and exterior
Southern Bell Office
Southern Bell Substation, Forest Hills
Southern Bell, Baker building construction with
South Carolina ETV Network station
Western Union Office
WIS Radio station
WIS Radio antenna
WIS TV entrance door
WNOK TV, exterior and interiors, color
WNOK TV
WNOK TV Studio interior
WNOK TV Studios
WNOK TV Studio, new
WOIC Radio Station
SC Department of Mental Health, Morris Village
Alcohol and Drug Addition Center
Baptist Hospital, addition
Baptist Hospital interiors, snack bar and dinning
Baptist Hospital Parking Deck and Offices
Location (street)
Two Notch
Hwy 21
1616 Hampton
1616 Hampton
2712 Millwood
2401 Main
1111 Bull
1111 Bull
1111 Bull
6027 Garners Ferry
6027 Garners Ferry
6027 Garners Ferry
6027 Garners Ferry
6027 Garners Ferry
830 Laurel
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Jul 1, 1979
Dec 31, 1965
Sept 7, 1968
Aug 1, 1979
May 1958?
May 21, 1967
Aug 28, 1977
June 16, 1968
Dec 10, 1974
April 27, 1968
n.d.
Sept 1, 1979
Nov. 1, 1955
Oct 15, 1967
July 15, 1979
Oct 1, 1979
Jan 21, 1962
194?
Mar 7, 1968
June 2, 1968
Mar 3, 1968
Dec 10, 1974
July 23, 1967
May 28, 1967
Oct 6, 1968
610 Faison
1519 Marion
1519 Marion
1333 Taylor
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Nov 21, 1975
March 8, 1975
Oct 3, 1968
Aug 20, 1979
1911 Sumter (?)
1616 Hampton
1616 Hampton
1616 Hampton
1616 Hampton
1221 Hampton
Envelope
Number
351
352
353
354
355
356
357
358
359
360
361
362
363
364
365
366
367
368
369
370
371
372
373
374
375
376
377
Maxey Collection Envelope Title
Baptist Hospital, new wing construction
Baptit Hospital, color
Baptist Hospital parking deck and offices
Baptist Hospital, first building circa 1920, copy of a
Baptist Hospital, Lily Hardin Home, Nursing School
Baptist Hospital, Whiteside building new addition
Baptist Hospital
Baptist Hospital addition
Augustus B. Knowlton Home and Hospital,
predecessor to Baptist Hospital, circa 1910, copy of
Architectural renderings of Berkley County Health
Center, Georgetown Memorial Hospital, Hampton
County Hospital, Florence-Darlington Tuberculosis
Blue Cross Blue Shield office
Blue Cross Blue Shield Tower
Blue Cross Blue Shield, interiors, copy
Wynne C. Boliek Infirmary, Lowman Home
Calhoun County Health Center, exterior and
Colleton County Hospital architechural rendering
Columbia Hospital, entrance
Columbia Hospital Nurses Home
Day Care Centers
DeLoach Sanitarium
SC Department of Mental Health, State Park, Fisher
Forest Hills Sanatorium, construction
Forest Hills Nursing Home
Forest Hills Sanatorium, color
Happy Time Center
Lexington County Hospital, construction
Lexington County Hospital, color
Location (street)
1519 Marion
1519 Marion
1333 Taylor
1517 Marion
1329 Hampton
1519 Marion
1519 Marion
1518 Marion
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Aug 23, 1971
Sept 15, 1968
June 26, 1979
n.d.
July 1, 1979
July 1, 1979
July 14, 1968
May 18, 1974
1329 Hampton
Columbia, SC
n.d.
SC
Columbia, SC
Columbia, SC
Columbia, SC
White Rock, SC
St. Mathews, SC
Walterboro, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
West Columbia, SC
West Columbia, SC
May 15, 1949
July 23, 1967
Dec 12, 1971
Sept 1, 1974
Sept 7, 1964
Sept 5, 1949
Mar 22, 1950
Oct 31, 1968
Oct 10, 1958
Apr 29, 1972
Jan 4, 1950
Mar 2, 1957
Aug 29, 1970
Nov 28, 1970
Feb 17, 1973
Nov 20, 1957
Aug 29, 1970
May 2, 1971
I-20
I-20
I-20
2020 Hampton
2020 Hampton
2451 Forest
7901 Farrow
2451 Forest
2451 Forest
2451 Forest
2314 Pinehurst
2720 Sunset
2720 Sunset
Envelope
Number
378
379
380
381
382
383
384
385
386
387
388
389
390
391
392
393
394
395
396
397
398
399
400
401
402
403
404
405
406
407
Maxey Collection Envelope Title
SC Department of Mental Health, Long Term Care
Moncreif Army Hospital, Ft Jackson
Pineland Infirmary and Training Hospital
Pineland Infirmary and Training Hospital
Pine Lake Health Center
Providence Hospital Addition and Nurses Dorm
Providence Hospital
Richland Memorial Hospital
Richland Memorial Hospital, Mental Health Building,
Richland Memorial Hospital, construction
Richland Memorial Hospital, color, interior
Richland Memorial Hospital, ramp and walks
Richland Memorial Hospital, Columbia Area Mental
Richland Memorial Hospital, emergency entrance
Richland Memorial Hospital, construction
Richland Memorial Hospital, helicopter
Richland Memorial Hospital
Richland Memorial Hospital, Columbia Area Mental
Richland Memorial Hospital
Richland Medical Park
Ridgewood Tuberculosis Sanatorium
SC State Hospital, Babcock Administrative Building
SC Lunatic Asylum, Main Entrance Building
SC Department of Mental Health, Administrative
SC Department of Mental Health, Administrative
SC Department of Mental Health, Administrative
SC State Hospital, wards
SC State Hospital, Library and Benet Auditorium
SC State Park Tuberculosis Sanatorium, interiors
SC State Hospital, smokestacks
Location (street)
4500 Stuart
8301 Farrow
8301 Farrow
Rabon
2435 Forest
2435 Forest
Harden Extension
1618 Sunset
Harden Extension
Harden Extension
Harden Extension
1618 Sunset
Harden Extension
Harden Extension
Harden Extension
Harden Extension
1618 Sunset
Harden Extension
3321 Medical Park
2100 Bull
2100 Bull
2414 Bull
2414 Bull
2414 Bull
2100 Bull
2100 Bull
State Park
2100 Bull
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Richland County, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Mar 29, 1970
Nov 4, 1971
Nov 2, 1969
Oct 20, 1968
Oct 20, 1968
July 13, 1969
Aug 20, 1979
Nov 20, 1971
Apr 22, 1973
June 6, 1971
March 1973
May 7, 1978
May 7, 1978
June 4, 1979
Mar 29, 1970
July 15, 1979
Nov 14, 1971
June 10, 1979
June 10, 1979
June 10, 1979
Dec 2, 1957
June 30, 1979
Pre-1949
June 16, 1968
Feb 9, 1969
June 14, 1969
Oct 24, 1954
Feb 4, 1956
Dec 20, 1954
July 20, 1969
Envelope
Number
408
409
410
411
412
413
414
415
416
417
418
419
420
421
422
423
424
425
426
427
428
429
430
431
432
433
434
435
Maxey Collection Envelope Title
SC State Park Tuberculosis Sanatorium, includes
Parker Building at State Hospital on Bull
SC State Hospital, gate
SC Mental Health Commission
SC Department of Mental Health Administration,
SC Department of Mental Health Administration,
SC State Hospital, William S. Hall Psychiatric Institute,
James S. Byrnes Clinic
Sol B. McLendon Clinical Center
SC State Park Tuberculosis Sanatorium
State Park Sanatorium, aerial
State Park Sanatorium, construction
State Park Sanatorium, construction
State Park Sanatorium, construction
State Park Sanatorium
State Park Sanatorium, construction
State Park Sanatorium, interiors
Sumter County Health Center
Toumey Wing Hospital
Van De Grift Animal Clinic
Veteran's Administration Hospital
Veteran's Administration Hospital, new
Veteran's Administration Hospital
Waverly Sanitarium, psychiatric hospital, gate and
Wallace-Thompson Hospital
Columbia Hotel, day before demolition
Columbia Hotel, demolition
Columbia Hotel, demolition at 7:32 a.m.
Carolina Inn, rear view
Carolina Inn
Location (street)
City, State
Envelope Date
State Park
2100 Bull
2214 Bull
2414 Bull
2414 Bull
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Dec 24, 1954
Mar 7, 1968
June 13, 1957
Oct 1, 1979
June 14, 1969
2100 Bull
State Park
State Park
State Park
State Park
State Park
State Park
State Park
State Park
State Park
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Sumter, SC
Sumter, SC
Columbia, SC
Columbia, SC
Columbia, SC
Charleston, SC
Columbia, SC
Greenwood, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Oct 11, 1964 (and others)
July 23, 1967
Dec 31, 1955
Mar 12, 1955
Nov 25, 1954
Oct 24, 1954
Mar 1, 1955
Jan 30, 1955
Nov 29, 1954
Dec 21, 1954
Nov 24, 1966
Nov 24, 1966
Sep 1974
Pre-1949
July 8, 1979
Sep 1, 1974
Mar 7, 1968
Aug 26, 1967
Nov 20, 1971
Nov 21, 1971
Nov 21, 1971
May 25, 1979
June 26, 1979
1812 Taylor
Garners Ferry
Garners Ferry
2727 Forest
1301 Gervais
1301 Gervais
1301 Gervais
937 Assembly
937 Assembly
Envelope
Number
436
437
438
439
440
441
442
443
444
445
446
447
448
449
450
451
452
453
454
455
456
457
458
459
460
461
462
Maxey Collection Envelope Title
Colonia Hotel, copy circa 1910
Colonia Hotel, copy of 1909 postcard
Columbia Hotel above Lorick and Lowrance, copy
Columbia Hotel, addition
Columbia Hotel
Congaree Hotel, 1913, copy of photograph by Jim
Capital Cabana Motor Inn
Davis Hotel and Barber Shop
The Downtowner Motor Inn
Econo-Travel Motor Hotel
Econo-Travel Motor Hotel, color, interiors and
Forest Motor Court, interiors and exteriors day and
Gardens Corner Motel, no negative
Heart of Columbia Motel
Holiday Inn, housekeeping and kitchen staff, models
by the pool, interiors, exteriors, aerials
Holiday Inn
Howard-Johnson's Motor Lodge
Jefferson Hotel, exterior and interiors, staff
Jefferson Hotel, demolition
Laurel Hill Highway Hotel
Marmac Hotel and Columbia Hotel, copy of
photograph by Eugene B. Sloan
Sheraton Hotel
Sheraton Hotel
Town House Motor Inn
Town House Motol Hotel
Tremont Motel exterior, Kohler plumbing sinks and
bathrooms in USC dorm
Wade Hampton Hotel
Location (street)
1614 Hampton
1614 Hampton
1531 Main
937 Assembly
937 Assembly
1000 Gervais
1901 Assembly
1712 Sumter
1301 Main
3041 Two Notch
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
1011 Assembly
Columbia, SC
Envelope Date
July 20, 1979
1909
1908
June 1964
Oct 30, 1955
1913
May 1, 1966
July 15, 1979
Aug 20, 1979
Feb 20, 1972
Feb 20, 1972
July 10, 1948, others
July 31, 1949
Dec 20, 1969
505 Knox Abbott
I-26 and US 1
I-26 and Bush River
1801 Main
1801 Main
1829 Assembly
Cayce, SC
West Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Feb 7, 1959
Sept 1968
Aug 20, 1967
Jan 27, 1962
Mar 3, 1968
Feb 11, 1956
1217 Gervais
630 Assembly
630 Assembly
1615 Gervais
1225 Henderson
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
1928 +Aug 24, 1969
Mar 29, 1970
May 16, 1971
Aug 15, 1964
111 Knox Abbott
1201 Main
Cayce, SC
Columbia, SC
Nov 1, 1958
Dec 29, 1957
Envelope
Number
463
464
465
466
467
468
469
470
471
472
473
474
475
476
477
478
479
480
481
482
483
484
485
486
487
488
489
490
491
492
Maxey Collection Envelope Title
Wade Hampton Hotel
Ashley House Apartments
Baker Apartments
Allen-Benedict Court
Bailey Court Apartments
Berkmore Apartments
Bethel, Bishops, Chappelle Apartments, aerials
Bethel, Bishops, Chappelle Apartments, color
Beverly Apartments
Chimneys Apartments
Christine Apartments
Christine Apartments, Aerials
Claire Towers
Claire Towers, promotional sketch
Claire Towers
Claire Towers, interiors, tile floors, exterior
Claire Towers, exterior
Cornell Arms, construction
Cornell Arms, construction
Cornell Arms Apartments
Cornell Arms, construction
Cornell Arms, construction, includes Esso, A&P Food
Cornell Arms Apartments
Cornell Arms, scaffolding
Cornell Arms
Darlington Apartments architectural rendering
Darlington Apartments, architectural model
Dixie Manor
Double Oaks apartments, Aerial and exteriors
Edisto Apartments
Location (street)
1201 Main
724 Maple
Laurel and Oak
Ripplemeyer
Ripplemeyer
1525 Bull
7501 Brookfield
923 Daly
923 Daly
1041 Marion
1041 Marion
1041 Marion
1041 Marion
1041 Marion
1230 Pendleton
1230 Pendleton
1230 Pendleton
1230 Pendleton
1230 Pendleton
1230 Pendleton
1230 Pendleton
1230 Pendleton
526 Edisto
City, State
Columbia, SC
Charleston, SC
Columbia, SC
Columbia, SC
Anderson, SC
Charlotte, NC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Atlanta, GA
Atlanta, GA
Charlotte, NC
Charlotte, NC
Columbia, SC
Envelope Date
Aug 20, 1979
Aug 13, 1966
Sep 10, 1950
Sep 10, 1950
July 18, 1950
Dec 30, 1949
Apr 24, 1971
May 16, 1971
July 1, 1979
Oct 1, 1979
no date
May 21, 1949
Dec 28, 1949
Sep 4, 1950
July 14, 1950
Apr 8, 1950
Apr 14, 1950
June 30, 1949
May 5, 1949
no date
June 4, 1949
June 20, 1949
Dec 30, 1949
May 18, 1949
June 4, 1972
1950 +Aug 20, 1949
Dec 30, 1949
Dec 30, 1949
Sep 10, 1950
Envelope
Number
493
494
495
496
497
498
499
500
501
502
503
504
505
506
507
508
509
510
511
512
513
514
515
516
517
518
519
520
521
522
Maxey Collection Envelope Title
Edisto Homes
Finlay House
Finlay House
Finlay House
Forest Terrace Apartments
Forest Terrace Apartments
Forest Apartments
Housing Project, East Columbia
Heritage Apartments, construction, color
Heritage Apartments
Heritage Apartments
Highland Apartments, aerial and exterior
Highland Apartments
Highland Apartments
Huntington Apartments
Lewis Village apartments
Lincoln Street Apartments
Madison Apartments
Madison Apartments
Madison Apartments
Marion Street High-Rise, color
Darlington condominium model
Middleborough High-Rise apartments
Wales Garden apartments
Myron Manor
Plaza Terrace appartments, aerials and exteriors
Ponce-Darlington, architectural model set-up
Ponce-Darlington, architectural model
Read Street, elder home
Read Street, elder home, color
Location (street)
2100 Blossom
2100 Blossom
2100 Blossom
2000 Beltline
2000 Beltline
Harrison
1829 Senate
1829 Senate
1829 Senate
3800 West
3800 West
3800 West
7602 Hunt Club
1920 Marion
1825 St Julian
101 Pickens
1113 Blossom
2211 Read
2211 Read
City, State
Orangeburg, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Charlotte, NC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Greenville, SC
Augusta, GA
Columbia, SC
Mayaguez, Puerto Rico
Columbia, SC
Columbia, SC
Columbia, SC
Charlotte, NC
Ponce, Puerto Rico
Ponce, Puerto Rico
Columbia, SC
Columbia, SC
Envelope Date
Apr 27, 1950
Mar 1973
Apr 7, 1980
Jan 8, 1972
June 1, 1970
Dec 18, 1971
Dec 30, 1949
1950+May 15, 1974
no date
June 26, 1979
May 21, 1949
Mar 29, 1950
no date
Feb 17, 1973
July 18, 1950
Mar 4, 1950
Aug 1, 1969
July 20, 1969
Aug 20 1967
Apr 20, 1975
Sep 20, 1950
Sep 14, 1974
Apr 9, 1950
May 17, 1949
Dec 30, 1949
no date
Aug 18. 1950
July 23, 1967
Mar 27, 1968
Envelope
Number
523
524
525
526
527
528
529
530
531
532
533
534
535
536
537
538
539
540
541
542
543
544
545
546
547
548
549
550
Maxey Collection Envelope Title
Regency Square Apartments
Regency Square Apartments, color
Rio Piedras Darlington
Rivercrest Apartments
Saluda Apartments
Edisto Apartments
San Juan Darlington, model
San Juan Darlington, model
Senate Plaza, patio
Senate Plaza
Senate Plaza exterior, interiors and in city skyline
Senate Plaza
Tanglewood apartments
Tanglewood apartments
Tryon Hills apartments, aerial and exterior
Wales Garden apartments, aerial and wide angle
Vine-covered home
William Price Fox boyhood home
Dwellings, Elmwood Park
Dwelling with azaleas in bloom
Hammond Village replaced Camp Fornance, also
known as "Black Bottom" in 1978
Shot-gun style dwellings, circa 1920, copy from
Richland County Health Department
Dwelling of William Barr, physician
Dwelling
Dwelling of Nathan Berry, president Berry's
Dwelling of Thomas Bissett, architect
Dwelling of Robert Burg, president Checker Cab
Former dwelling of James F. Byrnes
Location (street)
2050 Beltline
2050 Beltline
101 Pickens
216 Partridge
613 Richland
2120 Park
1400 Adger
City, State
Columbia, SC
Columbia, SC
Puerto Rico
Charleston, SC
Columbia, SC
Columbia, SC
San Juan, Puerto Rico
San Juan, Puerto Rico
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Charlotte, NC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
July 7, 1970
June 1, 1970
Aug 18, 1950
Jan 31, 1950
Feb 18, 1950
1948?
Aug 18, 1950
Feb 18, 1950
Dec 18, 1965
Aug 23, 1970
Jan 6, 1967
Dec 25, 1965
Feb 17, 1973
May 1973
Dec 30, 1949
May 21, 1949
Nov 16, 1973
Sep 1, 1981
Oct 5, 1969
Apr 19, 1969
920 Marlboro
Columbia, SC
Aug 20, 1979
Lincoln
3207 Stepp
Adger
6203 Lakeshore
Lakeshore
1420 Adger
12 Heathwood
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
circa 1920
1960?
Sep 2, 1950
Oct 22, 1968
Jan 4, 1950
Sep 2, 1950
Jane 12, 1979
533 Saluda
526 Edisto
1520 Senate
1520 Senate
1520 Senate
1520 Senate
7400 Hunt Club
7400 Hunt Club
Envelope
Number
551
552
553
554
556
557
558
559
560
561
562
563
564
565
566
567
568
569
570
571
572
573
574
575
576
577
578
579
580
Maxey Collection Envelope Title
Dwelling of A. Talley Calvo, executive, Standard
Dwellings in spring, residential landscapes
Dwellings, stone constrcution
Dwelling of William A. Carlisle, architect
Dwelling of George D. Lott, president Palmetto
Dwelling, possibly Tom Craig residence
Dwelling of William Corbett, physician
Brick dwelling for Richtex
Dwelling of J. Francis Drake, manager of Drake's
Dwelling of Logan Drake, manager of Drake's
Dwelling of John Ehrlich
Gate at dwelling of Marion Price
Fox's Farm
Dwelling of Sol Fleischman
Brick dwelling for Richtex
Dwelling of Harrell Graham
Dwelling in Shandon
Dwelling of W. E. Helms, Jr.
Dwelling of John C. B. Smith, built by his grandfather
Keenan Dwelling at Christmas, color
Keenan Dwelling at Christmas
Kline Dwelling
Kohn and Vassey dwelling
Langley dwelling
Dwellings on 1700 and 1800 blocks of Pulaski and
Laurel Street Baptist Church
Brick dwelling for Richtex
Dwelling of William Lyles, architect
Dwelling of Marvin McCrory, builder, interior and
McAlister dwelling, modern style, exteriors and
Location (street)
5824 Colonial
Lakeshore
11 Woodhill
5707 Lakeshore
322 Crown Point
1500 Saramount
1504 Saramount
4436 Chicora
3000 Forest
1626 Graeme
1301 Greenhill
4632 Perry
Harden
1203 Gladden
2900 Colonial
1700 Pulaski
Lakeshore
5036 Wittering
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Charleston, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Feb 21, 1950
Apr 10, 1966
Nov 19, 1955
Jan 4, 1950
June 20, 1955
Nov 15, 1957
June 1, 1970
Feb 1973
Aug 18, 1949
Aug 18, 1949
Mar 24, 1968
Mar 7, 1968
Sep 28, 1975
Feb 26, 1956
Feb 1973
Oct 22, 1968
Pre-1949
Nov 27, 1957
July 1, 1979
no date
Jan 22, 1972
Mar 5, 1949
Feb 18, 1956
no date
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
July 1, 1979
1960 ?
Jan 4, 1950
Oct 28, 1968
Jan 26, 1970
Envelope
Number
581
582
583
584
585
586
587
588
589
590
591
592
593
594
595
596
597
598
599
600
601
602
603
604
605
606
607
Maxey Collection Envelope Title
Harris Manning dwelling
Dwelling of Henry M. Marcus
Model of a dwelling for Massey
Dwelling of Paul Meyer, manager Kline Iron and
Dwelling of Paul Meyer, manager Kline Iron and
Dwelling of Ben Miller, physician
Dwelling of J. D. Miot
Moore dwelling
Olympia Mill Village dwellings
Dwellings for Phillips and Teague
Dwelling of Robert R. Russell, president of Bob
Russell Realty, modern style
Dwelling of Joseph Sapp, executive with Dixie
Dwelling of Joseph Sapp, executive with Dixie
Dwelling of Donald E. Saunders, physician
Dwelling of Lucile Saylors
Smith dwelling
Smith dwelling
Dwelling of Leroy Strasburger
Dwelling of Leroy Strasburger
Spanish colonial revival dwellings of John Bernardin
Workshop Theatre
Associates Buidling, mural by Gil Petroff
Standard Savings and Loan Association building,
mural of historic Main Street
Township Auditorium
(IRS) Associates Building, mosaic mural by Gil Petroff,
Federal Land Bank "Tunnelvision" mural by Blue Sky
Columbia Museum of Art & Science
Location (street)
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Springdale, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
May 1973
Feb 26, 1956
Nov 10, 1949
Aug 24, 1949
no date
Nov 27, 1957
Dec 24, 1954
Mar 3, 1968
June 10, 1979
Apr 12, 1950
1621 Adger
1621 Adger
203 and 303 Saluda
1100 Bull
901 Sumter
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Jan 11, 1976
Aug 20, 1979
Sep 23, 1967
Nov 5, 1971
Sep 3, 1950
no date
Aug 24, 1949
Apr 7, 1968
Mar 17, 1968
Aug 1, 1979
Oct 3, 1981
Dec 28, 1957 / May 10, 1969
1339 Main
1703 Taylor
901 Sumter
1401 Hampton
1112 Bull
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Jan 31, 1981
Dec 14, 1968
1950 +Aug 1976
Oct 1979
1618 Graeme
4111 Kilbourne
4111 Kilbourne
766 Springlake
329 Springdale
14 Glenlake
901 Laurens
901 Laurens
6210 Westshore
1603 W Buchanan
Envelope
Number
621
Maxey Collection Envelope Title
John R. Craft, director of the Columbia Mueum of
Art, beside Madonna nad Child by Francesco Francia
Columbia Museum of Art, circa 1950
Entrance to the Township Auditorium
Richland Mall Theatre
Town Theatre (original building) advertises its
production of "The Gypsy Trail," December 15, 1920.
Town Theatre
Columbia Reds ballpark mural, International Year of
Sculpture by Ted Mankowski at the Westinghouse
Nuclear Fuel Division Plant
Statue of Andrew Jackson at Gate 1, Fort Jackson
Veterans Administration Regional Office, relief
sculpture at entrance
Sculpture by Barbara Neijna "Right Turn on White" at
Thurmond Federal Building
McDonald's Golden Arches "M"
Sculpture of horse and two men by Leone Lodi of
Milan for Allied Chemical
"Imagination Space" designed and constructed by the
students of the John G. Richards School for Boys, SC
Department of Juvenile Justice
622
623
624
625
626
Reflecting pool and movable "bird" sculptures in
front of the John R. Welsh Humanities Building,
University of South Carolina, circa 1968
Woodworks, Inc. woodworking sculpture
Maket Restaurant tile "Lobster" mural
Hewitt-Robins crushing equipment, sculpture
Vietnam War sculpted mural
608
609
610
611
612
613
614
615
616
617
618
619
620
Location (street)
City, State
Envelope Date
1112 Bull
1112 Bull
1703 Taylor
114 Richland Mall
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Oct 20, 1957
n.d.
Mar 7, 1968
Aug 26, 1967
1012 Sumter
1012 Sumter
301 S Assembly
Columbia, SC
Columbia, SC
Columbia, SC
1920
Oct 24, 1968
Oct 1979
Bluff
Fort Jackson
Columbia, SC
Columbia, SC
May 7, 1979
June 1, 1979
1801 Assembly
Columbia, SC
Sep 1, 1979
1835 Assembly
Columbia, SC
Columbia, SC
Aug 1, 1979
June 1, 1979
Irmo, SC
June 1, 1979
Columbia, SC
June 1, 1979
4900 Broad River
University of South Carolina
Columbia, SC
810 Gervais
Columbia, SC
205 Assembly
Columbia, SC
Hwy 1
West Columbia, SC
Fort Jackson
Columbia, SC
n.d.
June 1979
June 1, 1979
June 1, 1979
June 1, 1979
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
627 Columbia Museum of Art, Secretary's Day events
1112 Bull
Columbia, SC
Jan 9, 1956
628 Columbia Museum of Art, atelier with visiting artist
629 Columbia Museum of Art
1112 Bull
1112 Bull
Columbia, SC
Columbia, SC
Jan 6, 1955
Oct 30, 1955
630 Columbia Museum of Art, Kress collection wing
Columbia Museum of Art, president, Frank Owens
631 with Lily Barringer and unknown
Reproduction of Raphael's The Alba Madonna,
632 owned by Mrs. Oscar Keith
Columbia Museum of Art, Mr. and Mrs. Arthur
633 Williams in the gallery
Richland County School District One, Administrative
634 Office
635 Airport High School
636 Alice Drive Junior High School
637 Alice Drive Elementary School
1112 Bull
Columbia, SC
Jan 15, 1956
1112 Bull
Columbia, SC
Jan 1956
638
639
640
641
642
643
644
Allen University, Chapelle Administration Building
Allen University, Arnett Hall
Allen University, Levi S. Coppin Hall
Allen University, Higgins Hall
Allen University, Gibbs Science Hall
Batesburg-Leesville High School
Benedict College, Mather Hall, interiors
Benedict College, Benjamin E. Mays Human
645 Resources Center, Gymnasium
646 Benedict College, Library
Jun 10, 1948
1112 Bull
Columbia, SC
Nov 4, 1955
1616 Richland
1315 Boston
Columbia, SC
West Columbia, SC
Sumter, SC
Sumter, SC
Sept 4, 1966
Jul 5, 1964
Nov 24, 1966
Nov 24, 1966
1530 Harden
1530 Harden
1530 Harden
1530 Harden
1530 Harden
1600 Harden
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Batesburg-Leesville, SC
Columbia, SC
Jun 30, 1979
Oct 1979
June 30, 1979
Mar 2, 1968
Jan 20, 1968; Mar 2, 1968
Aug 8, 1964
Mar 6, 1971
1600 Harden
1600 Harden
Columbia, SC
Columbia, SC
Mar 8, 1975
Feb 22, 1974
Envelope
Number
Maxey Collection Envelope Title
Benedict College, Pratt Hall, erected 1902 as Pratt
647 Nurse Training School, copy
648 Benedict College, Mather Hall dormitory
Location (street)
City, State
Envelope Date
1600 Harden
1600 Harden
Columbia, SC
Columbia, SC
Jan 23, 1980
Aug 29, 1970
649
650
651
652
1600 Harden
1600 Harden
1600 Harden
1600 Harden
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Aug 29, 1970
Feb 27, 1971
Mar 6, 1971
Mar 6, 1971
1339 Main
Columbia, SC
June 2, 1979
653
654
655
656
657
658
659
660
661
662
663
664
665
666
667
668
669
670
Benedict College, Mather Hall and Entrance Gate
Benedict College, Mather Hall dormitory
Benedict College, Mather Hall dormitory
Benedict College, Mather Hall, color
Standard Savings and Loan Association building,
waterfall fountain
"Spirit of the American Doughboy" World War I
memorial presented by the Pacific Community,
Olympia
Wagon wheel replica in brick
Benedict College, Alumni Hall
Benedict College, Goodson Hall
Cyril B. Busbee Middle School
Bethel Elementary School
Cyril B. Busbee Middle School, color, interiors
Castle Heights School (colored)
Caughman Road Middle School
Caughman Road Middle School, interiors
College of Charleston, Central Energy Plant
Clinton Elementary School (colored)
Columbia Bible College
Columbia Bible College
Columbia Bible College
Columbia College, Art Department
Columbia College, Daniel Hall
Wayne and Whaley
Columbia, SC
Columbia, SC
1600 Harden
Columbia, SC
1600 Harden
Columbia, SC
1419 Dunbar
Cayce, SC
Blythewood, SC
1419 Dunbar
Cayce, SC
Rock Hill, SC
7725 Caughman
Columbia, SC
7725 Caughman
Columbia, SC
Charleston, SC
Lancaster, SC
Monticello
Columbia, SC
Monticello
Columbia, SC
Monticello
Columbia, SC
1301 Columbia College Columbia, SC
1301 Columbia College Columbia, SC
May 25, 1979
July 1, 1979
May 19, 1967
Oct 9, 1965
July 20, 1969
Dec 13, 1955
Sep 26, 1970
Nov 27, 1957
Oct 3, 1971
Nov 5, 1971
Jan 12, 1974
Nov 27, 1957
Sep, 1965
Oct 6, 1968
1968
June 30, 1979
Oct 22, 1968
Envelope
Number
671
672
673
674
675
676
677
678
679
Maxey Collection Envelope Title
Columbia College, Entrance, Edens Library, Original
Hall
Columbia College, Edens Library
Columbia College, Ariail-Peel Academic Building,
Cottingham Theatre, Reeves Science Building, Asbury
Hall
Columbia College, Edens Library
Columbia College, Godbold Center for Physical
Education
Columbia College, Edens Library
Columbia College, gazebo
Columbia College, Statue of young Andrew Jackson
by Anna Hyatt Huntington
Columbia College, Statue of young Andrew Jackson
by Anna Hyatt Huntington
Location (street)
City, State
Envelope Date
1301 Columbia College Columbia, SC
1301 Columbia College Columbia, SC
Sep 16, 1967
June 7, 1970
1301 Columbia College Columbia, SC
1301 Columbia College Columbia, SC
May 1967
Oct 21, 1968
1301 Columbia College Columbia, SC
1301 Columbia College Columbia, SC
1301 Columbia College Columbia, SC
Oct 6, 1971
Jan 2, 1970
May 20, 1979
1301 Columbia College Columbia, SC
June 30, 1979
1301 Columbia College Columbia, SC
July 1, 1979
680 Columbia College, J. Drake Edens Library, interiors
1301 Columbia College Columbia, SC
Columbia College, Administrative Building circa 1920,
681 copy of photograph by Charles Old
1301 Columbia College Columbia, SC
682 Columbia College, gate
1301 Columbia College Columbia, SC
Dec 27, 1969
683
684
685
686
687
688
689
690
Dec 27, 1969
Nov 28, 1977
Sep 26, 1965
Apr 24, 1966
Feb 14, 1982
Sep 1, 1979
Feb 1982
Sep 10, 1979
Columbia College, J. Drake Edens Library, exteriors
Columbia College, President's Home
Columbia College, Asbury Hall dormitory
Columbia College, dormitories
Columbia High School, exterior and façade
Columbia High School
Columbia High School, class of 1924, copy
Columbia High School, St. Andrews location
1301 Columbia College
1301 Columbia College
1301 Columbia College
1301 Columbia College
1323 Washington
1323 Washington
1323 Washington
1701 Westchester
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
1920 +Mar 7, 1968
Envelope
Number
691
692
693
694
Maxey Collection Envelope Title
Columbia High School, copies of 1960 -1968
yearbook photographs, student groups
Columbia High School, copies from yearbooks,
building from above, historical marker
Columbia High School, color
Columbia High School, demolition
Columbia High School, demolition, brickwork on
695 front end panel, copy of sketch of original building
Columbia High School, class of 1937, copy from
696 Christie Fant
697
698
699
700
701
702
703
704
705
706
707
708
709
Columbia High School, onlookers Marlene and Willa
Sipes and Leona Driggers cry as school is demolished
Columbia High School, demolition
Converse College, construction circa 1892, copy of
photograph
Crane Creek Elementary School
Crayton School
Crayton School
Denmark-Olar High School
Dreher High School
Eau Claire High School
Eau Claire High School
Edgefield County Colored School
Mount Croghan Elementary School
Elloree Elementary School
710 Epworth Children's Home, Administrative buidling
Location (street)
City, State
Envelope Date
1323 Washington
Columbia, SC
Mar 25, 1984
1323 Washington
1323 Washington
1323 Washington
Columbia, SC
Columbia, SC
Columbia, SC
Mar 3, 1984
no date
Sat. Feb 11, 1984
1323 Washington
Columbia, SC
Feb 9, 1984
1323 Washington
Columbia, SC
1984
1323 Washington
1323 Washington
Columbia, SC
Columbia, SC
Feb 12, 1984
Aug 14,15,18, 1984
580 E Main
Fairfield
5000 Clemson
5000 Clemson
Spartanburg, SC
Columbia, SC
Columbia, SC
Columbia, SC
Denmark, SC
Columbia, SC
Columbia, SC
Columbia, SC
Edgefield, SC
Mount Croghan, SC
Elloree, SC
Jan 28, 1975
Sep 4, 1966
June 23, 1957
Dec 2, 1957
Aug 9, 1964
June 7, 1970
Feb 18, 1950
Oct 27, 1955
Nov 20, 1957
Nov 20, 1957
Nov 10, 1974
Columbia, SC
July 11, 1970
3319 Millwood
4800 Monticello
4800 Monticello
2900 Millwood
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
Fairfield Road Junior High School, possibly Alcorn
Burton Elementary School (colored)
Hammond Academy
Horrell Hill Elementary School
Hyatt Park Elementary School
Keenan Junior High School
Keenan Junior High School, color
Lake View School (colored), gymnasium
Logan Elementary School
5100 Fairfield
5100 Farrow
854 Galway
Horrell Hill
4200 Main
3455 Pinebelt
3455 Pinebelt
815 Elmwood
Columbia, SC
Columbia, SC
Columbia, SC
Richland County, SC
Columbia, SC
Columbia, SC
Columbia, SC
Dillon County, SC
Columbia, SC
Oct 22, 1961
Dec 2, 1957
May 7, 1968
Jan 13, 1974
Nov 20, 1975
Oct 19, 1964
June 1, 1970
Aug 9, 1964
Oct 5, 1969
720 McMaster School, circa 1920, copy of a photograph
Midlands Technical College, Engineering and
721 Technology Building
722 Millwood Elementary School
723 Newberry College, Science Building, color
724 Newberry College
725 Dreher High School, interiors
726 Dreher High School, science addition, interiors
727 Dreher High School
1106 Pickens
Columbia, SC
no date
1260 Lexington
West Columbia, SC
Sumter, SC
Newberry, SC
Newberry, SC
Columbia, SC
Columbia, SC
Columbia, SC
Mar 8, 1969
Nov 24, 1966
Nov 8, 1970
Aug 8, 1964
Dec 28, 1969
Oct 11, 1969
Oct 30, 1955
728
729
730
731
3319 Millwood
2100 College
Columbia, SC
Newberry, SC
North, SC
North, SC
Dec 27, 1969
Nov 8, 1970
Dec 2, 1957
Nov 27, 1957
Oak Grove
Lexington County, SC
Pageland, SC
Columbia, SC
Jan 31, 1975
Dec 2, 1957
Jan 28, 1975
711
712
713
714
715
716
717
718
719
Dreher High School, science addition, exteriors
Newberry College, Science Building
North High School
North 12-Year School (colored)
732 Oak Grove School, copy of architectural rendering
733 Pageland Elementary School
734 Palmer College, Midlands Technical College
2100 College
2100 College
3319 Millwood
3319 Millwood
3319 Millwood
316 S Beltline
Envelope
Number
735
736
737
738
739
740
741
742
743
744
745
746
Maxey Collection Envelope Title
Pineland State Training School and Hospital (colored),
dormitory, State Park
Pineland State Training School and Hospital (colored),
State Park
Pineland State Training School and Hospital (colored),
Administration Building, State Park
Pine Ridge Elementary and Middle Schools
Engineers' Council for Professional Development,
meeting
Student chapter of the American Society of Civil
Engineers visits Clark Hill Dam
Student chapter of the American Society of Civil
Engineers, initiation party
Student chapter of the American Society of Civil
Engineers, initiation party at VFW hut
Mrs. Herty, Mrs. Lindau and Mrs. Ferguson at
American Society of Engineering Education luncheon
Kappa Alpha fraternity house at the University of
South Carolina, interiors
Kappa Alpha fraternity house at the University of
South Carolina, interiors
Student chapter of the American Society of Civil
Engineers visits Clark Hill Dam
Members of the American Society of Engineering
747 Education at the Univeristy of South Carolina
University of South Carolina, engineering laboratory,
748 interiors and students
Location (street)
City, State
Envelope Date
8301 Farrow
Columbia, SC
Mar 10, 1957
8301 Farrow
Columbia, SC
Dec 2, 1957
8301 Farrow
Columbia, SC
West Columbia, SC
Apr. 17, 1956
July 20, 1976
Feb 28, 1948
McCormick County, SC
Apr. 6, 1948
Columbia, SC
Mar 24, 1949
Columbia, SC
Oct 27, 1948
Columbia, SC
Apr 9, 1949
Columbia, SC
Jan 31, 1956
Columbia, SC
Jan 31, 1956
McCormick County, SC
Nov 17, 1948
Columbia, SC
Apr 7, 1949
Columbia, SC
Dec 5, 1947
Envelope
Number
749
750
751
752
753
754
755
756
757
758
759
760
761
762
763
764
765
766
767
768
Maxey Collection Envelope Title
Student chapter of the American Society of Civil
Engineering, initiation and beer party
Walter E. Rowe Chapter, American Society of Civil
Engineers, University of South Carolina and ACSE
chapter in Jacksonville FL airport
Student chapter of the American Society of Civil
Engineers, visit to Clark Hill Dam and Market Café
speech by Mr. Chandler
Pineview Elementary School
R. H. Fulmer Junior High School
Seven Oaks Elementary School
Seven Oaks Elementary School
Seven Oaks Park, Recreational Building
St. Andrews Junior High School
South Carolina Education Association
South Carolina Education Association
South Carolina Education Association, color
Location (street)
South Carolina Education Association, interiors, color
South Carolina Education Association
South Carolina Education Association
South Carolina Education Association
South Carolina State College (colored), student union
building
South Carolina State College (colored)
South Carolina State College, Annie B. Williams Hall
girls' dormitory
Taylor School, copy of photograph circa 1906
769 Henry Timrod Schoolhouse, copy of a photograph
City, State
Envelope Date
Columbia, SC
Mar 11, 1948
Columbia, SC
Oct 14-15, 1947
3035 Leaphart
1614 Walterboro
2800 Ashland
2800 Ashland
200 Leisure
1231 Bluefield
421 Zimalcrest
421 Zimalcrest
421 Zimalcrest
McCormick County, SC
West Columbia, SC
West Columbia, SC
West Columbia, SC
West Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
May 7, 1947
June 1, 1970
June 1, 1970
Mar 10, 1973
June 1, 1970
Nov 3, 1974
May 1973
Mar 17, 1968
July 13, 1969
July 6, 1969
421 Zimalcrest
421 Zimalcrest
421 Zimalcrest
421 Zimalcrest
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Sep 21, 1968
May 31, 1970
June 1, 1969
Oct 24, 1968
300 College
300 College
Orangeburg, SC
Orangeburg, SC
Apr 26, 1955
Sep 21, 1957
300 College
1600 block Laurel
Orangeburg, SC
Columbia, SC
Jan 20, 1968
no date
Florence, SC
no date
Envelope
Number
780
781
782
783
784
785
Maxey Collection Envelope Title
Vocational Education Center, Lexington School
District 1, rendering
W. A. Perry Junior High School
Webber Middle School, stage
Willow Drive School
Winnsboro High School
Pine Ridge Elementary and Middle Schools
786 University of South Carolina, campus and Horseshoe
787 University of South Carolina, groups
University of South Carolina, stadium, new "U"
788 shape, aerial
University of South Carolina, historic marker at the
789 Horseshoe
790 University of South Carolina, Horseshoe gate
791 University of South Carolina, the Roost, color
792
793
794
795
University of South Carolina, Administration Building
University of South Carolina, Horseshoe gate
University of South Carolina, Alumni House
University of South Carolina, Apartment
University of South Carolina, Rex Enright Athletic
796 Center
University of South Carolina, Rex Enright Athletic
797 Center
Location (street)
City, State
Envelope Date
Lexington County, SC
Columbia, SC
Eastover, SC
Sumter, SC
Winnsboro, SC
West Columbia, SC
Jan 31, 1973
Feb 3, 1962
June 1, 1974
Nov 24, 1966
Oct 22, 1961
Sep 13, 1976
Columbia, SC
Columbia, SC
1940 +1948 +-
Bluff
Columbia, SC
May 25, 1949
Sumter
Sumter
S Marion
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
Jul 1, 1979
Aug 1969
Bull
Sumter
1731 College
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Oct 9, 1955
Aug 1, 1979
Jul 1, 1979
Apr 20, 1975
S Marion
Columbia, SC
Mar 29, 1969
S Marion
Columbia, SC
Mar 8, 1969
Columbia, SC
Feb 17, 1957
Columbia, SC
Nov 2, 1969; Nov 15, 1969
2500 Barhamville
735 Pine Ridge
798 University of South Carolina, BAM Club, Field House
University of South Carolina, Cliff Apartments, Bates
799 House, exteriors and interiors
Bull
Envelope
Number
Maxey Collection Envelope Title
University of South Carolina, construction of male
800 dormitory, Bates House
Location (street)
City, State
Envelope Date
Bull
Columbia, SC
Jan 26, 1969
801 University of South Carolina, Bates House dormitory
University of South Carolina, Bates House dormitory,
802 color
University of South Carolina, Bates House West,
803 dormitory
University of South Carolina, Bates House West,
804 dormitory
University of South Carolina, Bates House dormitory,
805 color
University of South Carolina, Biological Sciences
806 Center
University of South Carolina, College of Business
807 Administration
University of South Carolina, School of Business
808 Administration
University of South Carolina, School of Business
809 Administration
University of South Carolina, College of Business
810 Administration
University of South Carolina, Capstone House under
811 construction
University of South Carolina, Capstone House under
812 construction
University of South Carolina, Capstone House under
813 construction
814 University of South Carolina, Capstone House
Bull
Columbia, SC
Jun 7, 1970
Bull
Columbia, SC
Jun 1, 1970
Bull
Columbia, SC
Dec 21, 1974
Bull
Columbia, SC
Nov 2, 1975
Bull
Columbia, SC
n.d.
Sumter
Columbia, SC
Apr 10, 1976
College
Columbia, SC
Mar 1973
Columbia, SC
Sep 30, 1955
Columbia, SC
Nov 13, 1955
College
Columbia, SC
Jul 1, 1979
Barnwell
Columbia, SC
Dec 4, 1966
Barnwell
Columbia, SC
Jan 6, 1967
Barnwell
Barnwell
Columbia, SC
Columbia, SC
Feb 1, 1967
Sep 13, 1967?
Envelope
Number
Maxey Collection Envelope Title
University of South Carolina, Capstone House under
construction
University of South Carolina, Capstone House under
construction
University of South Carolina, Capstone House
University of South Carolina, Capstone House
interiors and restaurant, color
Location (street)
City, State
Envelope Date
Barnwell
Columbia, SC
Feb 26, 1967
Barnwell
Barnwell
Columbia, SC
Columbia, SC
Mar 4, 1967
Aug 12, 1968
Barnwell
Columbia, SC
Jul 30, 1968
819 University of South Carolina, Capstone House, color
Barnwell
Columbia, SC
Sep 13, 1967?
820 University of South Carolina, Capstone House, color
Barnwell
Columbia, SC
Apr 20, 1975
821 University of South Carolina, Capstone North, color
University of South Carolina, Capstone North
822 residence hall, under construction
University of South Carolina, Capstone North
823 residence hall
University of South Carolina, South Caroliniana
824 Library
University of South Carolina, South Caroliniana
825 Library
University of South Carolina, South Caroliniana
826 Library, interior
University of South Carolina, Rutledge Building
827 Chapel after renovation
University of South Carolina, Rutledge Building
828 Chapel before renovation
829 University of South Carolina, Coliseum
University of South Carolina, Coliseum, close-up of
830 columns
Barnwell
Columbia, SC
June 24, 1975/ Apr 20 1975
Barnwell
Columbia, SC
Aug 1, 1971
Barnwell
Columbia, SC
Aug 31, 1971
Sumter
Columbia, SC
Aug 24, 1969
Sumter
Columbia, SC
Jan 15, 1980
Sumter
Columbia, SC
Nov 23, 1957
Sumter
Columbia, SC
Jan 31, 1956
Sumter
701 Assembly
Columbia, SC
Columbia, SC
Apr 28, 1955
Aug 24, 1969
701 Assembly
Columbia, SC
Aug 1969
815
816
817
818
Envelope
Number
831
832
833
834
835
836
837
838
839
840
Maxey Collection Envelope Title
University of South Carolina, Coliseum under
contruction
University of South Carolina, Coliseum, under
construction, near completion
University of South Carolina, Coliseum at night
University of South Carolina, Cliff, Bates House
dormitory
University of South Carolina, Cliff, Bates House
dormitory
University of South Carolina, Cliff, Bates House
dormitory
University of South Carolina, Cliff, Bates House
dormitory, dining room and interiors
University of South Carolina, David R. Coker Life
Sciences Buidling, sculpture
University of South Carolina, David R. Coker Life
Sciences Buidling, sculpture
University of South Carolina, Davis College
841 University of South Carolina, DeSaussure College
University of South Carolina, DeSaussure College
842 after renovation
University of South Carolina, East Campus Center for
843 Continuing Education
University of South Carolina, School of Education,
844 Wardlaw College
University of South Carolina, School of Education,
845 Wardlaw College
University of South Carolina, School of Education,
846 Wardlaw College, color
Location (street)
City, State
Envelope Date
701 Assembly
Columbia, SC
Jun 16, 1968
701 Assembly
701 Assembly
Columbia, SC
Columbia, SC
Nov 24, 1968
May 2, 1970
Bull
Columbia, SC
Jan 25, 1970
Bull
Columbia, SC
Aug 10, 1969
Bull
Columbia, SC
Jul 13, 1969
Bull
Columbia, SC
Jan 18, 1970, Feb 11, 1970
715 Sumter
Columbia, SC
Jun 2, 1979
715 Sumter
Columbia, SC
Columbia, SC
Apr 18, 1979
Feb 17, 1957
Sumter
Columbia, SC
Feb 17, 1957
Sumter
Columbia, SC
Mar 28, 1979
Columbia, SC
Jun 26, 1979
Sumter
Columbia, SC
Oct 9, 1955
Sumter
Columbia, SC
Apr 27, 1968
Sumter
Columbia, SC
Apr 27, 1973
Envelope
Number
Maxey Collection Envelope Title
Location (street)
University of South Carolina, Elliott College, after
847 restoration
Sumter
University of South Carolina, Elliott College residence
848 hall
Sumter
City, State
Envelope Date
Columbia, SC
Mar 28, 1979
Columbia, SC
Apr 27, 1968
849 University of South Carolina, Elliott College, color
Columbia, SC
Apr 27, 1968
850 University of South Carolina, door to Engergy Facility
851 University of South Carolina, Energy Facility
852 University of South Carolina, Energy Facility
University of South Carolina, Sumwalt College of
853 Engineering
1414 Greene
Columbia, SC
Columbia, SC
Columbia, SC
May 25, 1979
Jul 13, 1969
Mar 3, 1968
Columbia, SC
Apr 18, 1979
854 University of South Carolina, School of Engineering
University of South Carolina, Faculty House after
855 restoration, rear
University of South Carolina, McCutchen (Faculty
856 House), after restoration
University of South Carolina, flagpole on the
857 Horseshoe
1414 Greene
Columbia, SC
Oct 9, 1955
Sumter
Columbia, SC
Apr 28, 1979
Sumter
Columbia, SC
Mar 28, 1979
Sumter
Columbia, SC
Feb 17, 1957
Columbia, SC
Mar 25, 1980
Columbia, SC
Oct 6, 1971
Columbia, SC
Columbia, SC
Columbia, SC
Feb 17, 1957
Feb 17, 1957
Jan 15, 1980
Sumter
University of South Carolina, Flinn Hall, Departments
858 of Aerospace Studies and Naval Science
Sumter
University of South Carolina, Fraser Hall, Music
859 Department and auditorium
University of South Carolina, Geology Museum,
860 McKissick
Sumter
861 University of South Carolina, dormitory (?)
862 University of South Carolina, Harper College
Sumter
Envelope
Number
Maxey Collection Envelope Title
University of South Carolina, Honeycomb dormitories
walkway with lamppost
University of South Carolina, sculpture "The
Tourchbearer" by Anna Hyatt Huntington in front of
Wardlaw College
University of South Carolina, Welch Humanities
Faculty Center, under construction
University of South Carolina, Welch Humanities
Center, under construction
University of South Carolina, Welch Humanities
Faculty Center
University of South Carolina, sculpture of dipping
birds in fountain in front of the Welch Humanities
Center
University of South Carolina, Welsh Humanities
Faculty Center, under construction
University of South Carolina, Welch Humanities
classroom building
Location (street)
City, State
Envelope Date
Blossom
Columbia, SC
Jun 2, 1979
Sumter
Columbia, SC
n.d.
College
Columbia, SC
Jun 16, 1968
College
Columbia, SC
Oct 20, 1968
College
Columbia, SC
Apr 22, 1973
College
Columbia, SC
Apr 22, 1973
College
Columbia, SC
Mar 3, 1968
College
Columbia, SC
Dec 31, 1968
871 University of South Carolina, Kirkland Apartments
872 University of South Carolina, Law Center
University of South Carolina, steel frame of Law
873 Center, under construction, color
Pendleton
S Main
Columbia, SC
Columbia, SC
Apr 18, 1979
Apr 18, 1979
S Main
Columbia, SC
Feb 13, 1972
874 University of South Carolina, Law Center fountain
875 University of South Carolina, Law Center
University of South Carolina, Law School, Petigru
876 College
University of South Carolina, LeConte College, ionic
877 columns
S Main
S Main
Columbia, SC
Columbia, SC
Oct 1979
Jun 26, 1979
Greene
Columbia, SC
Feb 17, 1957
Pickens
Columbia, SC
Apr 22, 1973
863
864
865
866
867
868
869
870
Envelope
Number
Maxey Collection Envelope Title
878 University of South Carolina, Lieber College
879 University of South Carolina, Lieber College
City, State
Columbia, SC
Columbia, SC
Envelope Date
Jun 1, 1980
Jul 1, 1979
880 University of South Carolina, Longstreet Theatre
Greene
University of South Carolina, underground steam
881 heat distribution system
University of South Carolina, Maxcy Monument on
the Horseshoe, designed by Robert Mills in honor of
Jonathan Maxcy, first president of South Carolina
882 College
Sumter
University of South Carolina, Maxcy Monument on
the Horseshoe, designed by Robert Mills in honor of
Jonathan Maxcy, first president of South Carolina
883 College
Sumter
Columbia, SC
Apr 28, 1979
Columbia, SC
Oct 16, 1972
Columbia, SC
Sep 20, 1979
Columbia, SC
Sep 1979
884 University of South Carolina, School of Medicine
6311 Garners Ferry
University of South Carolina, McBryde Quadrangle
885 mens dormitory, color
Blossom
University of South Carolina, Williams-Brice School of
886 Nursing, color
Pickens
Columbia, SC
Jul 1, 1979
Columbia, SC
Oct 1955
Columbia, SC
June 21, 1975
Columbia, SC
Sep 11, 1955
University of South Carolina, men's dormitory
888 interiors (McBryde Quadrangle), color transparencies Blossom
889 University of South Carolina, Old Observatory
Pendleton
Columbia, SC
Columbia, SC
Feb 8, 1956
Sep 9, 1979
890 University of South Carolina, Melton Observatory
Columbia, SC
Apr 18, 1979
University of South Carolina, McBryde Quadrangle
887 mens dormitory, interiors, exteriors
Location (street)
Sumter
Sumter
Blossom
Greene
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
891 University of South Carolina, Melton Observatory
892 University of South Carolina, Parking Garage
Greene
Sumter
Columbia, SC
Columbia, SC
Feb 17, 1957
Sep 29, 1972
893 University of South Carolina, Pedestrian Bridge
Blossom
Columbia, SC
Aug 1, 1979
894 University of South Carolina, Pedestrian Bridge
Blossom
Columbia, SC
Jun 26, 1979
895 University of South Carolina, Pedestrian Bridge
896 University of South Carolina, Parking Garage
University of South Carolina, Jones Physical Science
897 Center
University of South Carolina, Legare and Pinkney
898 Colleges
Pickens
Pendleton
Columbia, SC
Columbia, SC
Apr 18, 1979
Apr 18, 1979
S Main
Columbia, SC
Aug 13, 1967
Sumter
Columbia, SC
n.d.
899 University of South Carolina, President's House
University of South Carolina, Presbyterian Student
900 Center
University of South Carolina, Preston Residential
901 College
902 University of South Carolina, The Roost
Sumter
Columbia, SC
July 1, 1979
1702 Greene
Columbia, SC
Jun 26, 1979
Greene
S Marion
Columbia, SC
Columbia, SC
Feb 17, 1957/ Jan 16, 1958
Jul 20, 1969
903 University of South Carolina, Russell House addition
904 University of South Carolina, Russell House
Greene
Greene
Columbia, SC
Columbia, SC
May 7, 1967
Jul 7, 1979
905 University of South Carolina, Russell House, front
Greene
Columbia, SC
Oct 9, 1955
906 University of South Carolina, Russell House, rear
907 University of South Carolina, Rutledge College
908 University of South Carolina, Rutledge College
Greene
Sumter
Sumter
Columbia, SC
Columbia, SC
Columbia, SC
Oct 7, 1955
Apr 7, 1980
Sep 9, 1979
Envelope
Number
Maxey Collection Envelope Title
Location (street)
University of South Carolina, South Tower, women's
909 dormitory
Bull
University of South Carolina, South Tower, women's
910 dormitory, color
Bull
City, State
Envelope Date
Columbia, SC
Sep 26, 1965
Columbia, SC
n.d.
911 University of South Carolina, Spring Sports Center
Columbia, SC
Jan 28, 1975
Columbia, SC
May 26, 1972
Columbia, SC
May 24, 1958
Columbia, SC
Aug 20, 1967
Columbia, SC
Dec 7, 1957 / Dec 9, 1957
Columbia, SC
Apr 9, 1966
Columbia, SC
Nov 1, 1958
University of South Carolina, Veil Blocks by Palmetto
918 Quarries, used in construction of "Honeycombs"
Blossom
Columbia, SC
Feb 23, 1958
919 University of South Carolina, Pedestrian Bridge
Blossom
Columbia, SC
Jun 7, 1970
920 University of South Carolina, Pedestrian Bridge
Blossom
Columbia, SC
Sept 28, 1972
921 University of South Carolina, Pedestrian Bridge
Blossom
Columbia, SC
Jun 26, 1979
S Marion
912 University of South Carolina, Thomas Cooper Library 1322 Greene
University of South Carolina, Baker and Burney veil913 block "Honeycomb" dormitories
Blossom
University of South Carolina, Baker, Burney, Douglas
914 and LaBorde, veil-block "Honeycomb" dormitories Blossom
University of South Carolina, Baker and Burney veil915 block "Honeycomb" dormitories
Blossom
University of South Carolina, Baker, Burney, Douglas
916 and LaBorde, veil-block "Honeycomb" dormitories Blossom
University of South Carolina, Baker and Burney veil917 block "Honeycomb" dormitories
Blossom
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
922 University of South Carolina, Williams-Brice Stadium Bluff
University of South Carolina, Williams-Brice Stadium,
Gamecocks vs Notre Dame during the week of the
923 State Fair, aerial, color
Bluff
University of South Carolina, Williams-Brice Stadium,
Gamecocks vs Notre Dame during the week of the
924 State Fair, aerial
Bluff
Columbia, SC
Nov 14, 1971
Columbia, SC
Nov 1976
Columbia, SC
Oct 1976
925 University of South Carolina, women's dormitory
University of South Carolina, World War I Memorial
926 Building
University of South Carolina, World War I Memorial
927 Building
928 Unidentified men and women, circa 1930
Five generations of women in the family of W. C.
929 Bull, Jr.
Parents of Betty (Hopkins) Agnew, copy of a
930 photograph
931 James W. Hairston, Allen University President
932 Dog
933 W. C. Bull and family
934 Thelma Anders, circa 1930
935 Army & Airforce Exchange, office luncheon
936 Unidentified women
937 Former Calvo residence, location unknown
938 Evelyn Burns, circa 1940
939 James Carter and family
940 James Carter
941 Joey Chapiesky and snake
Columbia, SC
Jul 28, 1964
Sumter
Columbia, SC
Aug 24, 1969
Sumter
Columbia, SC
Jul 1, 1979
n.d.
2813 Duncan
Columbia, SC
Mar 14, 1948
Columbia, SC
Columbia, SC
Sep 14, 1947
Apr 11, 1968
n.d.
Aug 28, 1948
n.d.
Mar 11, 1972
Jan 10, 1948/ Jan 17, 1948
Apr 3, 1955
n.d.
Dec 6, 1949
Aug 12, 1950
Mar 31, 1956
2601 Burney
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope
Number
942
943
944
945
946
947
948
949
950
951
952
953
954
955
956
957
958
959
960
961
962
963
964
965
966
967
968
969
Maxey Collection Envelope Title
Caroline Barfield
Performers at Paul Colby's night club
Baptist tent meeting, Winnsboro
Baptist tent meeting
Unidentified man
Former Bearden residence, unknown location
Louise Bearden
Mac Conard
Claude Corley and his wife and family
Major Clement S. Crystal
John Davis
Mr. DeLoach
Mr. DeLoach, copy of a photograph
Raymond DeLoach
Wade Dent, Jr.
Wade Dent
Unidentified woman
Stalin and Mao-Tse-Tung, copy of a photograph,
1951
Unidentified child, circa 1920
Feagle family at a baptism
Boy looks into the window at Hillman's sporting
goods, also musical performers
Jose Gonzales Franco
Garvin children
Garvin family
Tekie Goldson on steps
Dean Hammond
Dean Hammond
Mr. and Mrs. Hamrick
Location (street)
Rosewood
1216 Taylor
City, State
Columbia, SC
Columbia, SC
Winnsboro, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Apr 5, 1955
1938?
Jul 13, 1950
May 28, 1950
May 16, 1955
Apr 3, 1955
Aug 3, 1947
n.d.
Dec 18, 1955
n.d.
Apr 22, 1950
Oct 16, 1950
Jun 1, 1950
Nov 18, 1949
Oct 24, 1949
n.d.
n.d.
Columbia, SC
July 19, 1954
Apr 2, 1948
Dec 3, 1955
Columbia, SC
Columbia, SC
Cayce, SC
Cayce, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Dec 1946
Jan 10, 1950
Oct 26, 1950
Oct 26, 1950
n.d.
Jan 18, 1949
Jan 18, 1948
Apr 28, 1955
Envelope
Number
970
971
972
973
974
975
976
977
978
979
980
981
982
983
984
985
986
987
988
989
990
991
992
993
994
Maxey Collection Envelope Title
Location (street)
Joe Harrell's children
Powell B. Harrison, architect
Betty Jean Hayes, bride
Lester Hemphill and family with planes at Owen's
Field
Owens Field
Irene Herty
Carl Honeycutt and car in front of Ebenezer Lutheran
Church
Richland
Hughes child
Gilbert Jacobs and family
Gilbert Jacobs and family
Gilbert Jacobs and family
Mrs. J. A. Jones and family
Mrs. J. A. Jones family, copy of photographs
J. Roy Jones, Commissioner of Agriculture, copy of a
photograph
Kline family
Cathy Kline
Kline infant in the hospital nursery
Family on vacation at the beach and Brookgreen
Gardens, circa 1970
Family on vacation at the beach and Brookgreen
Gardens, circa 1971
Nevin Ledbetter
Nevin Ledbetter
Lindau family
Barbara Little, bathing beauty with beach ball
Mildred and Betty Jean Livingston
Children of Ray Long on Christmas
Lux family at Christmas
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Oct 24, 1949
Dec 28, 1949
May 19, 1959
Columbia, SC
Columbia, SC
1945
1947
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Jan 23, 1955
Jun 4, 1949
Jan 2, 1966
Jan 24, 1958
Feb 14, 1958
May 20, 1949
n.d.
Columbia, SC
Columbia, SC
Columbia, SC
Oct 6, 1954
Mar 7, 1956
Nov 1, 1955
Mar 12, 1955
Murrell's Inlet, SC
n.d.
Murrell's Inlet, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
May 24, 1950
Apr 11, 1950
Oct 1947
Jun, 29, 1949
n.d.
Dec 25, 1947
Jan 4, 1948
Envelope
Number
Maxey Collection Envelope Title
Location (street)
995 Dean Hammond at Christmas
996 Baby Marbert
Views of signs and parking lots, including Ballentine
Burger, Colonial Store, Dari-Ranch, BBQ-Inn, Tapps,
997 Phillips 66, Edisto Farms Dairy
998 Russell B. Maxey
999 W. B. and Cinnie Maxey
1000 John and Dottie Maxey
1001 Russell B. Maxey
Russell B. Maxey and wife in old timey constume for
1002 1976 Christmas Card
1003 Russell Maxey
1004 Russell Maxey
1005 Russell Maxey
Russell B. Maxey and wife in old timey constume for
1006 1976 Christmas Card
1007 Unidentified women, circa 1930
1008 Flowers at graveside
1009 Altman family, copy of a photograph
1010 Leila Mellette, circa 1945
1011 Eau Claire High School graduation ceremony
4800 Monticello
1012 J. Q. Miller wedding
1013
1014
1015
1016
1017
1018
1019
Children of J. Q. Miller, Sylvia, Robbie and John
J. Q. Miller children at Christmas
Margie Miller
Miller children
J. Q. Miller family
Sylvia Miller
Yost Miller and family
City, State
Columbia, SC
Columbia, SC
Envelope Date
Dec 25, 1948
June 16, 1948
Columbia, SC
Columbia, SC
Columbia, SC
Oct 24, 1956
1981
n.d.
n.d.
Jan 11, 1949
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
1937 +n.d.
Oct 1964
Columbia, SC
Columbia, SC
1976
n.d.
n.d.
Feb 28, 1950
n.d.
June 3, 1955
Feb 25, 1971
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Oct 24, 1949
Dec 25, 1948
n.d.
Jan 10, 1948
Nov 8, 1947
Nov 13, 1958
n.d.
Envelope
Number
1020
1021
1022
1023
Maxey Collection Envelope Title
Sylvia Miller
Dr. Ben Miller and family
Children of Harold Miller, Barbara and Marion
Miller children
Group of children attending Sylvia Miller's birthday
1024 party
1025
1026
1027
1028
1029
1030
1031
1032
1033
1034
1035
1036
1037
1038
1039
1040
1041
1042
1043
1044
1045
J. Q. Miller, Jr and Sylvia Miller before the fireplace
Children at play
Unidentified women
Unidentified women
Unidentified men
Ralph Narcisso and wife
Unidentified woman, copy of a photograph
Unidentified men at a boarding house
Joette Paul
Joette Paul, wedding
Mr. Paul, copy of a photograph
Graduate recieves degree at Sewanne
Portrait of Pheobe
Ann Pierce, nude
Ann Pierce on the beach
Thurmond Pierce, baby and mother
Ann Pierce
Thurmond Pierce, Jr., and mother
Jeanne Piersal
Mr. Pulitzer and stepdaughter by an airplane
Rabon family and graduate
Odell and Ralph Rabon wear lettered jerseys at
1046 school doorway
Location (street)
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Nov 19, 1958
n.d.
Oct 24, 1949
Feb 1948
Columbia, SC
Nov 9, 1949
Columbia, SC
Nov 9, 1947
n.d.
n.d.
n.d.
n.d.
Nov 17, 1955
Oct 31, 1954
n.d.
Aug 21, 1954
Jan 20, 1956
Jan 8, 1955
n.d.
n.d.
1949
Nov 1948
Dec 16, 1948
Oct 1, 1948
May 5, 1949
n.d.
Mar 30, 1948
June 7, 1950
April 19, 1950
Envelope
Number
Maxey Collection Envelope Title
1047 Mrs. Redsland and others at a formal gathering
Woman with hair braided and then down, also
1048 kissing a man, circa 1930
1049 Baby Robinson in a crib with sister beside
1050 Ann Lee Roof and dog, circa 1930
1051 Dean Walter E. Rowe
1052 Graveside flowers for C. D. Sexton
1053 C. D. Sexton and wife
Mr. and Mrs. Jack Smyrl aboard the S. S. Evangeline
1054 for a Caribbean cruise
1055 Lillian Stephens
Unidentified group on steps, couple visit a hospital
1056 patient
Location (street)
City, State
Envelope Date
Dec 25, 1947
1930?
n.d.
n.d.
May 19, 1949
Feb 23, 1950
n.d.
May 8, 1958
n.d.
1952(?)
1057 Ben Summerset looks through his legs at a church
R. L. Sumwalt as a boy, circa 1930, and copy of a
1058 photograph
1059 Girls and women, unidentified, Sylvan family
Sylvan's Island resort and people, copy of a
1060 photograph, circa 1900
March 1950 (?)
1061 Unidentified children and woman, Sylvan family
April (?) 1950
1062 Buster (Sylvan) Maxey at work at the Post Exchange
Unidentified family portraits and vacation
1063 photographs from the Sylvan family
Buster Maxey on the porch of the Maxey home after
1064 a snow
1318 Gieger
1065 Buster Sylvan, wedding
1066 Wade Tarrer, Jr., on Christmas Eve
n.d.
n.d.
May 1954
Nov 7, 1976
n.d.
Columbia, SC
Dec 12, 1958
Aug 1947
Dec 24, 1947
Envelope
Number
1067
1068
1069
1070
1071
1072
1073
1074
1075
1076
1077
1078
1079
1080
1081
1082
1083
Maxey Collection Envelope Title
Thoman family
Family reunion of Mattie Wilson Thomasson
Thomasson family, color
Trotter twins
Daughter of L. E. Truchinski
Tweed family
Children and mother of Belva Waites
Joe Walters, jr.
Joe Walters, jr., one week old
Julia Barnwell and George Fisher wedding, First
Presbyterian Church
Mary Elizabeth Dillard and Edmund Lysle Potter,
wedding at Good Shepherd and reception at Laurel
Hill, candids
Mary Elizabeth Dillard and Edmund Lysle Potter,
wedding at Good Shepherd and reception at Laurel
Hill, formals
Dot Edmunds and Don Grant wedding, Washington
Methodist Church, formals
Edmunds-Grant weddingat Washington Methodist
Church and reception at the Women's Club, Maxey
Gregg Park
Hodges-Dicks wedding and reception
Shannon Jennings and Mildred Bradford wedding at
Shandon Presbyterian and reception at 1427
Haynesworth Road
Koon-Dubose wedding and reception
1084 Mellette-Seabold wedding and reception, candids
Location (street)
City, State
Envelope Date
May 30, 1947
Feb 23, 1957
Feb 23, 1957
Oct 2, 1950
Apr 7, 1955
1946
June 4, 1955
Nov 15, 1949
Aug 9, 1948
Columbia, SC
Oct 22, 1948
Columbia, SC
Oct 15, 1948
Columbia, SC
Sep 26, 1948
May 20, 1948
Columbia, SC
Columbia, SC
June 12, 1948
Nov 1, 1947
Columbia, SC
Columbia, SC
Aug 28, 1948
Aug 2, 1947
Columbia, SC
July 24, 1948
Envelope
Number
Maxey Collection Envelope Title
1085 Mellette-Seabold wedding and reception, formals
Theodosia Gailey and Calvin Orr wedding and
1086 reception
Ruth Pettus and Howard McAlhany wedding at
Washington Street Methodist and reception at 4314
1087 North Main, candids
Virginia Paige and Bobby Spurrier wedding at
Shandon Presbyterian and reception and 410
1088 Waccamaw
1089 Ruth Pettus, formal bridal portrait
1090 Miss Shealy, bride
1091 Jack Stanton and bride, wedding and reception
1092 Suttler - Aycock wedding and reception
Buster Sylvan and Russell Maxey wedding and
1093 reception
1094 White - Aycock wedding
1095 Southern States Construction Company, personnel
1096 Sunbathers on the roof of Senate Plaze Apartments
West Columbia Toastmasters meeting at the Wade
1097 Hampton Hotel
Crescent Hill Baptist Church ordination of deacons, (l
to r): Rogers, Lee, Chewning, Carter, Beckham, Fuller,
1098 Dabbs
1099 Columbia Camera Club officers
Artisits Guild of Columbia exhibition at Maxcy
1100 College, University of South Carolina
Location (street)
City, State
Envelope Date
Columbia, SC
July 22, 1948
Columbia, SC
Feb 14, 1959
Columbia, SC
Jun 25, 1948
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Pinewood, SC
Nov 7, 1948
Jun 22, 1948
Mar 26, 1955
Aug 22, 1947
Mar 25, 1948
Columbia, SC
Columbia, SC
Aug 29, 1947
Apr 11, 1948
7 Forest Lake Shopping Center
Columbia, SC
July 29, 1964
Columbia, SC
n.d.
Columbia, SC
Feb 20, 1957
Columbia, SC
Oct 18, 1950
May 5, 1949
Columbia, SC
Feb 2, 1949
Envelope
Number
Maxey Collection Envelope Title
Location (street)
1101 Baptist Annual Mission Banquet, First Baptist Church 1306 Hampton
1102 St. Paul's Lutheran Church, junior choir
1425 Blanding
1103 Baptist women's group
Children before first communion, St. Peters Catholic
1104 Church
1529 Assembly
City, State
Envelope Date
Columbia, SC
Columbia, SC
Columbia, SC
Sep 15, 1950
Mar 28, 1948
n.d.
Columbia, SC
n.d.
South Carolina Electric and Gas Company (SCE&G)
1105 and General Electric (GE) seminar, personnel
1400 Lady
Columbia, SC
July 19, 1972
South Carolina Electric and Gas Company (SCE&G)
1106 and General Electric (GE) seminar, personnel
1400 lady
Columbia, SC
July 20, 1972
Columbia, SC
n.d.
1845 Assembly
Columbia, SC
Feb 25, 1972
1205 Assembly
Columbia, SC
Columbia, SC
Columbia, SC
1801 Main
Percival
Columbia, SC
Columbia, SC
Columbia, SC
State Fairgrounds
Columbia, SC
June 29, 1956
n.d.
n.d.
1931
May 13, 1948
Aug 18, 1950
n.d.
1945
Oct 25, 1947
Columbia High School senior class, circa 1924, South
Carolina Society of Engineers, 1934, various other
groups including train passengers, swimmers,
1107 couples, circa 1924 - 1934
Boys in the Boy's Clubs of Columbia, 1845 Assembly,
1108 and Westside Unit, 1900 Wilkinson, Cayce, S.C.
Gus Capilos and employees of The Market
1109 Restaurant
1110 Farrier at work, circa 1930
1111 Tennis players
1112 Couples canoeing and fishing on a lake
1113 Engineering Societies Ball, Jefferson Hotel
1114 Model builders after finishing a project
1115 Boyden Arbor swimming club, circa 1930
1116 Dream Lake swimming club
1117 Hell Drivers auto show at the State Fair
Envelope
Number
1118
1119
1120
Maxey Collection Envelope Title
Location (street)
Hell Drivers auto show at the State Fair
State Fairgrounds
Vacationers on the beach
Norris's woodworking shop, circa 1940
Divers at Boyden Arbor, auto racing, football, tennis,
1121 trains
City, State
Columbia, SC
Myrtle Beach, SC
1122
1123
1124
1125
1126
1127
1128
Myrtle Beach, SC
n.d.
n.d.
n.d.
Sep 30, 1955
n.d.
n.d.
n.d.
Brooklet, Ga
Apr 9, 1958
Water sports and cars on the beach at Myrtle Beach
Birds in flight
Cats and kittens
Dog of Emma Feagle
Dogs
Female nudes
Female nudes
1129 Empire Steel Company, construction of a gymnasium
Envelope Date
Oct 1946
1943
n.d.
n.d.
1130 SC Farm Bureau Federation, under construction
724 Knox Abbott
Cayce, SC
June 16, 1968
1131 SC Farm Bureau Federation, under construction
1132 Palmetto Trials, stables and racetrack, aerial
1133 Owen Steel Company, plant
Owen Steel frame for University of South Carolina
1134 School of Law, under construction
725 Knox Abbott
State Fairgrounds
801 Blossom
Cayce, SC
Columbia, SC
Columbia, SC
June 2, 1968
1948
March 1950
S Main
Columbia, SC
Jan 7, 1972
1135 Davis Hotel, steel contruction frame for Owen Steel
1136 Owen Joist Corporation, aerial
1137 South Carolina National Bank, site excavation
Steel frame of downtown building by Owen Joist
1138 Corporation
1708 Sumter
100 Foster
1244 Main
Columbia, SC
Cayce, SC
Columbia, SC
Sep 23, 1950
May 10, 1956
Sep 7, 1968
Columbia, SC
Oct 13, 1956
Envelope
Number
Maxey Collection Envelope Title
Construction site of a State office building for Owen
Steel
South Carolina National Bank, construction
South Carolina National Bank, construction
K-mart under construction, steel frame by
Commodity Steel
Office building under construction, steel frame by
Commodity Steel
Location (street)
City, State
Envelope Date
1244 Main
1244 Main
Columbia, SC
Columbia, SC
Columbia, SC
Jan 8, 1972
Aug 17, 1969
Oct 12, 1969
Columbia, SC
June 6-10, 1966
Columbia, SC
July 28, 1964
1144 Southern Bell Telephone buidling, under construction 1616 Hampton
Columbia, SC
Aug 26, 1967
1145 Southern Bell Telephone buidling, under construction 1616 Hampton
Columbia, SC
Aug 19, 1967
1146
1147
1148
1149
1150
1151
1152
1616 Hampton
2020 Hampton
901 Sumter
1639 Blanding
1639 Blanding
2001 Taylor
Sumter Hwy
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
July 16, 1967
Dec 8, 1956
Apr 12, 1957
July 4, 1957
Sep 5, 1957
Dec 21, 1954
Nov 13, 1955
1801 Main
Columbia, SC
Mar 14, 1970
1801 Main
Columbia, SC
Columbia, SC
Apr 11,1970
Nov 7, 1955
Columbia, SC
Richland County, SC
Mar 18, 1977
Apr 22, 1948
Columbia, SC
June 28, 1967
1139
1140
1141
1142
1143
1153
1154
1159
1160
1161
1162
Southern Bell Telephone buidling, under construction
Columbia Hospital addition, construction
Vulcraft joists in Associate's Building
Vulcraft Steel bar bender, interiors of plant
Vulcraft Steel bar bender
Wilhoit tank erection at Hardaway Concrete
Wilhoit's Rentals and Steel Erectors, plant
Wilhoit crane erecting air conditioning equipement
at Jefferson Square tower
Wilhoit crane removes another crane at Jefferson
Square tower
Wilhoit air conditioning raising, no negative
Steel building under construction, copy of a
photograph
Bates Ferry Bridge, construction
Steel frame of SC Education building under
construction
1213 Lady
Envelope
Number
Maxey Collection Envelope Title
Examples of steel fireproofing in Cornell Arms
Apartments (Columbia, S.C.) and Jefferson Building
1163 (Greensboro, N.C.)
City, State
Envelope Date
Columbia, SC
Jun 1, 1949
1164 Shear keys in bridge under construction, Florida
For Engineer's Week, University of South Carolina
dormitory under contruction, and Interstate
1165 interchange
Bob Trotter, engineer, and water tank, water plant,
Elmwood overpass, Blossom overpass, elevated
1166 railroad trestle
Florida
Jul 1956
Columbia, SC
Feb 22, 1962
Columbia, SC
Feb 11, 1956
1167 National Engineers' Week logo, copy of a photograph
Columbia, SC
Jan 30, 1956
Columbia, SC
Columbia, SC
Charleston, SC
n.d.
n.d.
Sep 3, 1956
SC
n.d.
1168
1169
1170
1171
1172
1173
1174
1175
1176
American Bridge Company, steel trestles, tanks,
buildings, bridges under construction, circa 1949
Tall brick smokestack, water tank
Cooper River Bridge
Bridges, including Gervais Street Bridge, Wateree
Bridge, Cooper River Bridge, and many others in
South Carolina, circa 1950 -1960
Bridges, including Blossom Street, Wateree, Cooper
River, Gervais Street, draw bridges, steel bridges, and
more
Steel girder rail bridge over Gervais Street
Bankers Trust Tower
First National Bank Buildings
Commercial Bank & Trust, Rosewood Shopping
Center
Location (street)
SC
Gervais
Columbia, SC
1301 Gervais
Columbia, SC
1401 Main, 1208 Washington
Columbia, SC
n.d.
Jan 1, 1955
Aug 6, 1975
Jun 12, 1979
Rosewood
Jun 1964
Columbia, SC
Envelope
Number
1177
1178
1179
1180
1181
1182
1183
1184
1185
1186
1187
1188
1189
1190
1191
1192
1193
Maxey Collection Envelope Title
Commercial Bank & Trust, Forest Lake Shopping
Center
Citizens & Southern National Bank, C&S Bank Tower
and Jefferson Square Theatre
C&S Bank and Jefferson Square plaza
C&S Bank, Five Points, interiors and exteriors
Location (street)
City, State
Envelope Date
Trenholm
Columbia, SC
Jul 8, 1964
1801 Main
1801 Main
2111 Devine
Columbia, SC
Columbia, SC
Columbia, SC
Jul 4, 1971
Aug 29, 1971
Jul 15, 1965
C&S Bank, central bookkeeping operations center
C&S Bank Tower and Jefferson Square Theatre
C&S Bank, Dentsville
C&S Bank, Five Points, color
C&S Bank Tower and Jefferson Square Theatre
C&S Bank, Richland Mall Shopping Center
Citizens & Southern Services Corporation
Farm Credit Bank, Federal Land Bank of Columbia,
interiors
Farm Credit Bank, Federal Land Bank of Columbia,
interiors, color
Farm Credit Bank, Federal Land Bank
Federal Land Bank of Columbia
Federal Land Bank of Columbia, interiors, color
First Carolina Savings and Loan
Greystone
1801 Main
7405 Two Notch
2111 Devine
1801 Main
Beltline
Greenfield
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Aug 15, 1970
Apr 25, 1971
Sep 1974
Feb 1973
Apr 28, 1979
Aug 20, 1967
Nov 24, 1968
1401 Hampton
Columbia, SC
Mar 11, 1968
1401 Hampton
1401 Hampton
1401 Hampton
1401 Hampton
1230 Washington
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Jul 30, 1968
1968
Oct 1979
Mar 1968
Aug 1, 1979
615 Knox Abbott
Cayce, SC
Jan 6, 1974
1401 Main
1401 Main
1405 Lagare
7001 Garners Ferry
1208 Washington
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Nov 2, 1975
May 25, 1979
Jun 1964
Feb 17, 1973
Aug 1, 1979
1194 First Federal Savings & Loan Association of Cayce
First National Bank showing reflection of the
1195 Palmetto Building
1196 First National Bank
1197 First National Bank branch
1198 First National Bank branch
1199 First National Bank, original building
Envelope
Number
Maxey Collection Envelope Title
1200 First Palmetto State Bank & Trust
Home Federal Savings & Loan Association, interior
1201 and exterior
Home Federal Savings & Loan Association, interior
1202 and exterior
1203 Home Federal Savings & Loan Association, color
Home Federal Savings & Loan Association, office of
1204 John R. Folsom, president
1205 Lexington County Savings & Loan Association
1206 Lower Main Street Bank
National Bank of South Carolina, interiors and
1207 exteriors
1208 Republic National Bank, color
Security Federal Building, color, also Richland County
1209 Courthouse in view
1210 Security Federal Building
1211 Security Federal Building
Security Federal Building, stone architectural
1212 features
Security Federal Savings & Loan, branch, day and
1213 night views
1214 Security Federal Building, sign
Security Federal Savings & Loan, branch, day and
1215 night views
1216 South Carolina National Bank, Five Points
South Carolina National Bank, K-Mart Shopping
1217 Center
South Carolina National Bank, Main, under
1218 construction
Location (street)
1900 Assembly
City, State
Columbia, SC
Envelope Date
July 4, 1971
1500 Hampton
Columbia, SC
Dec 31, 1965
1500 Hampton
Columbia, SC
Jan 22, 1966
2200 Beltline
Columbia, SC
Feb 1973
1500 Hampton
701 12th
1244 Main
Columbia, SC
West Columbia, SC
Columbia, SC
Feb 28, 1966
Sep 7, 1964
Jun 30, 1949
1545 Sumter
1316 Sumter
Columbia, SC
Columbia, SC
July 12, 1970; June 7 1970
June 21, 1975
1231 Washington
1231 Washington
1231 Washington
Columbia, SC
Columbia, SC
Columbia, SC
Dec 11, 1955
Dec 11, 1955
May 1, 1955
1231 Washington
Columbia, SC
Jul 5, 1955
1440 Broad River
1231 Washington
Columbia, SC
Columbia, SC
Apr 23, 1966
May 29, 1955
3401 Forest
709 Saluda
Columbia, SC
Columbia, SC
1964
n.d.
Columbia, SC
Aug 26, 1967
Columbia, SC
Aug 14, 1970
1128 Lady
Envelope
Number
1219
1220
1221
1222
1223
1224
1225
1226
1227
1228
1229
1230
1231
1232
1233
1234
1235
1236
1237
1238
1239
1240
1241
Maxey Collection Envelope Title
South Carolina National Bank, Main Branch (1971)
and copy of a slide of the original building at 1401
Main (date unknown)
South Carolina National Bank
South Carolina National Bank, branch office
South Carolina National Bank, Midland Shopping
Center
South Carolina National Bank Control Center
South Carolina National Bank, color
South Carolina National Bank, interiors
South Carolina National Bank, interiors, color
South Carolina National Bank, branch office
Elmwood Cemetery Tower, copy of a photographic
print
Elmwood Cemetery gravesites
Elmwood Cemetery gravesites
Elmwood Cemetery gravesites
Location (street)
Elmwood Cemetery entrance sign and gravesites
Elmwood Cemetery Tower
Hebrew Benevolent Society Cemetery
Taylor Family Burial Ground
Dewey Price Monuments
Taylor Family Burial Ground, grave of Col. Thomas
Taylor
St. Augustine National Cemetery
Alice Drive Baptist Church, interiors, exteriors
All Saints Episcopal Church, color
Asbury Methodist Church, color
City, State
Envelope Date
1128 Lady, 1401 Main Columbia, SC
1401 Main
Columbia, SC
Columbia, SC
July 4, 1971
Dec 9, 1956
Oct 20, 1968
2638 Two Notch
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Batesburg, SC
Apr 15, 1968
Dec 22, 1976
Jan 1972
Dec 30, 1971
Mar 24, 1972
Sep 1974
501 Elmwood
501 Elmwood
501 Elmwood
501 Elmwood
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
n.d.
Apr 21, 1949
Aug 25, 1956
501 Elmwood
501 Elmwood
720 Blanding
1700 Richland
2730 River
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Apr 1950
Aug 20, 1979
Mar 7, 1968
Oct 1979
Mar 21, 1956
1700 Richland
Columbia, SC
St. Augustine, FL
Sumter, SC
Cayce, SC
Columbia, SC
Sep 7, 1979
July 1956
Nov 24, 1966
Nov 3, 1974
Oct 8, 1975
1128 Lady
1128 Lady
1128 Lady
1305 Loring Mill
1001 12th
1005 Asbury
Envelope
Number
Maxey Collection Envelope Title
Centennial Associated Reformed Presbyterian (ARP)
Church
St. Philips Lutheran Church, bell tower, color
Beth Shalom Synagogue, copy of a slide
Beth Shalom Synagogue
Location (street)
City, State
Envelope Date
1415 Laurel
5827 N Trenholm
5827 N Trenholm
Columbia, SC
Newberry, SC
Columbia, SC
Columbia, SC
Apr 17, 1954
June 1972
June 1974
Aug 20, 1979
1246 Bethel African Methodist Episcopal (A.M.E.) Church
1247 Cappadocia Fire Baptizing Holiness Church
Catholic High School, formerly Ursuline High School,
graduates (1955) and students and bus (1958) copies
1248 of photographs
1249 Church of Christ
College Place Methodist Church, interiors and
1250 exteriors
Colonial Heights Baptist Church, pastor's study and
1251 Educational Buidling
Columbia Bible College, construction of graduate
1252 center
Columbia Bible College, construction of graduate
1253 center
Columbia Bible College, construction of graduate
1254 center
1255 Columbia Bible College, dormitory, color
Congaree Baptist Church, congregants and Pastor
1256 Crouch on the church steps
1257 Congaree Baptist Church
1258 Crafts-Farrow Church, steeple, color
1528 Sumter
3125 Farrow
Columbia, SC
Columbia, SC
July 1, 1979
July 15, 1979
1505 Assembly
2917 Park
Columbia, SC
Columbia, SC
n.d.
1960
4801 Colonial
Columbia, SC
July 5, 1964
3604 Magrath
Columbia, SC
Feb 20, 1966
Monticello
Columbia, SC
Oct 28, 1973
Monticello
Columbia, SC
Sep 30, 1973
Monticello
Monticello
Columbia, SC
Columbia, SC
Aug 31, 1973
Mar 10, 1973
Congaree Church
Congaree Church
7901 Farrow
Gadsden, SC
Gadsden, SC
Columbia, SC
Sep 26, 1954
Oct 17, 1954
Oct 12, 1968
1259 Crafts-Farrow Church, State Hospital facility, color
1260 Crafts-Farrow Church, State Hospital facility
7901 Farrow
7901 Farrow
Columbia, SC
Columbia, SC
June 1, 1970
Oct 12, 1968
1242
1243
1244
1245
Envelope
Number
1261
1262
1263
1264
1265
1266
Maxey Collection Envelope Title
Crafts-Farrow Church, State Hospital facility
Cresent Hill Cemetery Entrance
Eastminster Presbyterian Church, addition
Eastminster Presbyterian Church
Eau Claire Presbyterian Church
Ebenezer Lutheran Church
Ebenezer Lutheran Church, sunday school building
1267 used from 1889-1912, copy of a photograph
1268 Ebenezer Lutheran Church, study
Ebenezer Lutheran Church, pastors, copies of
1269 portraits
Ebenezer Lutheran Church, sunday school class
1270 members on the steps, copy of a photograph
1271 Ebenezer Lutheran Church and Chapel
1272 Ebenezer Lutheran Church
Ebenezer Lutheran Church and Friendship Hall, circa
1273 1920, copy of photographs
Ebenezer Lutheran Church, interior with candles and
1274 Christmas decorations
1275 Ebenezer Lutheran Church
Ruins of Ebenezer Lutheran Church after Sherman's
1276 visit, 1865
1277 Episcopal Diocese of Upper SC, building
First Baptist Church, "reserved for Pator" parking sign
1278 in cemetery
First Baptist Church, copy of an 1859 photograph by
1279 James W. Carr
1280 First Baptist Church
Location (street)
7901 Farrow
2603 Two Notch
3200 Trenholm
3200 Trenholm
629 Wildwood
1301 Richland
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Feb 9, 1969
Mar 7, 1968
Oct 1975
Mar 4, 1956
Oct 16, 1955
Sep 1, 1979
1309 Richland
1301 Richland
Columbia, SC
Columbia, SC
Oct 1961
Nov 16. 1949
1301 Richland
Columbia, SC
n.d.
1309 Richland
1301 Richland
1301 Richland
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
July 1, 1979
Aug 20, 1979
1309 Richland
Columbia, SC
n.d.
1301 Richland
1301 Richland
Columbia, SC
Columbia, SC
Dec 19, 1954
Oct 30, 1955
1309 Richland
1027 Barnwell
Columbia, SC
Columbia, SC
n.d.
Aug 19, 1967
1306 Hampton
Columbia, SC
July 1, 1979
1306 Hampton
1306 Hampton
Columbia, SC
Columbia, SC
n.d.
Aug 1, 1968
Envelope
Number
Maxey Collection Envelope Title
Location (street)
First Baptist Church, demolition permit displayed on
1281 façade
1306 Hampton
City, State
Envelope Date
Columbia, SC
June 14, 1983
First Baptist Church, lithograph from Frank Leslie's
1282 Illustrated depicting Succession Convention, 1860
1283 First Baptist Church, Educational Building
1306 Hampton
1306 Hampton
Columbia, SC
Columbia, SC
n.d.
Oct 5, 1957
1284
1285
1286
1287
1288
1289
1290
1306 Hampton
1306 Hampton
2062 Beltline
2062 Beltline
1324 Marion
1324 Marion
1324 Marion
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Feb 20, 1958
Aug 20, 1979
Mar 1973
Feb 28, 1965
June 26, 1979
Mar 29, 1969
Apr 29, 1972
1324 Marion
1324 Marion
650 Summers
Columbia, SC
Columbia, SC
Orangeburg, SC
Aug 1980
June 10, 1979
Apr 27, 1950
6500 N Trenholm
6904 Satchelford
1923 Sumter
1923 Sumter
1923 Sumter
1923 Sumter
6612 Garners Ferry
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
June 1964
Sep 11, 1964
Sep 2, 1950
Feb 18, 1950
Aug 20, 1979
Aug 1, 1979
Apr 6, 1973
6612 Garners Ferry
1719 Marion
Columbia, SC
Columbia, SC
Ridgeway, SC
Mar 25, 1972
Nov 8, 1972
Apr 21, 1968
1291
1292
1293
1294
1295
1296
1297
1298
1299
1300
1301
1302
1303
First Baptist Church, Educational Building, interiors
First Baptist Church
First Christian Church
First Christian Church, interior
First Presbyterian Church
First Presbyterian Church
First Presbyterian Church
First Presbyterian Church, steeple on fire, circa 1910,
copy of photograph
First Presbyterian Church, steeple
First Presbyterian Church
Forest Lake Presbyterian Church, interiors and
exteriors
Gethsemane Lutheran Church
Holy Trinity Greek Orthodox Church
Holy Trinity Greek Orthodox Church
Holy Trinity Greek Orthodox Church
Holy Trinity Greek Orthodox Church
Greenlawn Baptist Church, color
Greenlawn Baptist Church, interiors during services
with full congregation
House of Peace Synagogue
Church near Ridgeway, SC
Envelope
Number
Maxey Collection Envelope Title
1304 Jewish Community Center, interiors
1305 Model for a synagogue
Greenlawn Baptist Church, interiors during services
1306 with full congregation, color
1307 Kathwood Baptist Church, color
1308 Kathwood Baptist Church
1309 Kilbourne Park Baptist Church, preschool
1310 Ladson Presbyterian Church
South Carolina State Penitentiary, Central
1311 Correctional Institution (CCI), Leath Chapel
1312 Lake Elizabeth Methodist Church
Lutheran Theological Seminary, Lineberger Memorial
1313 Library
Lutheran Theological Seminary, Campus Union
1314 Building
1315 Lutheran Theological Seminary, Christ Chapel
1316 Lutheran Theological Seminary, Beam Hall
Lutheran Church of the Incarnation, Educational
1317 Building
Lutheran Theological Seminary, Yost Administrative
1318 Building
Lutheran Theological Seminary, Lineberger Memorial
1319 Library, color
Lutheran Theological Seminary, Lineberger Memorial
1320 Library
United Lutheran Publication House, copy of 1928
photograph, and same building as Sir John Hotel,
1321 1971
1322 Main Street Methodist Church, renovation
1323 Main Street Methodist Church
Location (street)
4540 Trenholm
City, State
Columbia, SC
Columbia, SC
Envelope Date
Sep 1968
Oct 11, 1950
6612 Garners Ferry
4900 Trenholm
4900 Trenholm
4205 Kilbourne
1720 Sumter
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Mar 26, 1972
Jun 1, 1970
Mar 17, 1968
Feb 26, 1955
Jul 15, 1979
1515 Gist
Columbia, SC
Jul 31, 1955
Jun 14, 1969
4201 N Main
Columbia, SC
Nov 30, 1975
4201 N Main
4201 N Main
4201 N Main
Columbia, SC
Columbia, SC
Columbia, SC
Oct 22, 1961
Jul 16, 1967
Nov 19, 1955
3005 Devine
Columbia, SC
Mar 9, 1955
4201 N Main
Columbia, SC
Oct 22, 1961
4201 N Main
Columbia, SC
Sep 1975
4201 N Main
Columbia, SC
Sep 1975
1619 Sumter
1830 Main
1830 Main
Columbia, SC
Columbia, SC
Columbia, SC
Oct 1, 1971 (1928)
Apr 18, 1970
Oct 5, 1969
Envelope
Number
1324
1325
1326
1327
1328
1329
1330
1331
Maxey Collection Envelope Title
Main Street Methodist Church
Main Street Methodist Church
McGregor Presbyterian Church
McGregor Presbyterian Church
Mt. Hebron United Methodist Church
Mt. Horeb Lutheran Church
Muhammad Mosque #38
Newberry Church
Location (street)
1830 Main
1830 Main
6505 St Andrews
6505 St Andrews
3050 Leaphart
101 E Boundary
5119 Monticello
City, State
Columbia, SC
Columbia, SC
Irmo, SC
Irmo, SC
West Columbia, SC
Chapin, SC
Columbia, SC
Newberry, SC
Envelope Date
Aug 23, 1970
Apr 22, 1973
Jul 18, 1975
Nov 3, 1974
Jul 5, 1964
Jul 8, 1964
Jun 10, 1979
Aug 1973
1332 North Trenholm Baptist Church, interior and exterior
1333 North Trenholm Baptist Church, color
1334 North Trenholm Baptist Church, color
Ebenezer A.R.P. Church built 1788 and "Old Brick
1335 Church" marker
1336 Our Lady of the Hills Catholic Church
1337 Our Savior Lutheran Church
1338 Our Savior Lutheran Church
1339 Park Street Baptist Church
1340 Providence Presbyterian Church
1341 Red Bank United Methodist Church
1342 Reformation Lutheran Church, color
6515 N Trenholm
6515 N Trenholm
6515 N Trenholm
Columbia, SC
Columbia, SC
Columbia, SC
Aug 1, 1964
Feb 23, 1974
Jun 1, 1970
120 Marydale
1500 Sunset
1500 Sunset
2204 Park
1112 Hummingbird
2909 Old Barnwell
1118 Union
Jenkinsville, SC
Columbia, SC
West Columbia, SC
West Columbia, SC
Columbia, SC
West Columbia, SC
Lexington, SC
Columbia, SC
Jan 30, 1974
Jan 10, 1976
Sep 1974, Jun 1974
Mar 1973
May 1957
Jun 21, 1969
Oct 17, 1971
1960?
1343
1344
1345
1346
1347
2901 Rosewood
2901 Rosewood
530 St. Andrews
530 St. Andrews
Columbia, SC
Columbia, SC
Ravenel, SC
Columbia, SC
Columbia, SC
Aug 1, 1964
May 1, 1973
Jun 1964
Jan 7, 1972
Jul 18, 1970
3407 Devine
607 Woodrow
Columbia, SC
Columbia, SC
Dec 2, 1957
Oct 9, 1958
Rosewood Baptist Church, Educational Building
Rosewood Baptist Church, color
Sauldam Baptist Church
Seven Oaks Presbyterian Chruch
Seven Oaks Presbyterian Chruch
Shandon United Methodist Church, Educational
1348 Building
1349 Shandon Presbyterian Church
Envelope
Number
1350
1351
1352
Maxey Collection Envelope Title
St. Andrews Baptist Church
St. David's Lutheran Church, interior
St. James Lutheran Church
1358 South Lake
City, State
Columbia, SC
West Columbia, SC
Lexington, SC
Envelope Date
June 10, 1979
Feb 28, 1965
Aug 8, 1964
1353 St. Joseph Catholic School, interiors and exteriors
1354 St. Joseph Catholic Church
3700 Devine
3700 Devine
Columbia, SC
Columbia, SC
Nov 13, 1954, Nov 21, 1954
Oct 30, 1955
1355
1356
1357
1358
1359
1360
1361
1362
3700 Devine
3200 Lyles
2229 Hampton
2229 Hampton
5220 Clemson
1715 Bull
1715 Bull
1715 Bull
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Oct 11, 1949
Oct 30, 1955
Jan 10, 1970
Mar 23, 1969
May 24, 1958
Oct 29, 1979
Sep 1, 1979
Aug 28, 1955
1715 Bull
Columbia, SC
Aug 1955
1529 Assembly
Columbia, SC
n.d.
1529 Assembly
1529 Assembly
Columbia, SC
Columbia, SC
1920 +Jul 1, 1979
1529 Assembly
Columbia, SC
c. 1940
1529 Assembly
Columbia, SC
Jan 23, 1968
1529 Assembly
1529 Assembly
Columbia, SC
Columbia, SC
Apr 22, 1967
Sep 2, 1967
St. Joseph Catholic Church, interiors and exteriors
St. Mark United Methodist Church
St. Martin De Porres, rectory interiors
St. Martin De Porres, chapel
St. Martin's-in-the-Fields Episcopal Church
St. Paul's Lutheran Church
St. Paul's Lutheran Church
St. Paul's Lutheran Church, Sunday School
1363 St. Paul's Lutheran Church, stained glass window
St. Peter's Catholic Church, first building designed by
Robert Mills and completed in 1824, copy of a
1364 photograph
St. Peter's Catholic Church, circa 1920, copy of a
1365 photograph by Sargeant Photo Company
1366 St. Peter's Catholic Church
St. Peter's Catholic, Parochial School circa 1940, copy
1367 of a photograph
St. Peter's Catholic Church, interiors showing
1368 conference and meditation rooms
St. Peter's Catholic Church, addition, Father Murphy
1369 Hall
1370 St. Peter's Catholic Church, Father Murphy Hall
Location (street)
230 Bush River
Envelope
Number
Maxey Collection Envelope Title
1371 Suber Marshall United Methodist Church
Location (street)
3900 Live Oak
City, State
Columbia, SC
Envelope Date
Aug 1, 1964
1372 Sidney Park Christian Methodist Episcopal Church
1114 Blanding
Columbia, SC
Jul 28, 1979
1373
1374
1375
1376
1377
1378
1379
1380
1381
1382
1383
Tree of Life Temple, copy of a photograph circa 1920
Tree of Life Synagogue
Trenholm Road United Methodist Church
Trinity Episcopal Church
Trinity Episcopal Cathedral
Trinity Episcopal Cathedral
Trinity Episcopal Church, gate
Trinity Episcopal Church, interior
Trinity United Methodist Church
Union United Methodist Church
United House of Prayer for all People
Washington Street United Methodist Church,
1384 interiors and exterior
1385 Washington Street United Methodist Church
1320 Lady
2701 Heyward
3401 Trenholm
1100 Sumter
1100 Sumter
1100 Sumter
1100 Sumter
1100 Sumter
7582 Woodrow
2421 Read
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Sumter, SC
Irmo, SC
Columbia, SC
n.d.
Aug 20, 1979
Oct 22, 1961
Oct 30, 1955
Jul 1, 1979
Jul 15, 1979
Mar 7, 1968
Nov 23, 1957
Nov 24, 1966
Jun 1, 1970
Jul 1, 1979
1401 Washington
1401 Washington
Columbia, SC
Columbia, SC
Aug 8, 1970, Aug 15, 1970
Mar 17, 1980
1386
1387
1388
1389
1401 Washington
2100 Platt Springs
2100 Platt Springs
2100 Platt Springs
Columbia, SC
West Columbia, SC
West Columbia, SC
West Columbia, SC
Sep 1, 1979
Dec 18, 1954
Jul 6, 1954
Aug 1, 1954
2100 Platt Springs
West Columbia, SC
Mar 5, 1955
1000 B
West Columbia, SC
West Columbia, SC
Columbia, SC
Apr 6, 1954
Jan 4, 1950
Apr 12, 1962
Washington Street United Methodist Church, spire
West Side Baptist Church, newly completed
West Side Baptist Church, construction
West Side Baptist Church, construction
1390 West Side Baptist Church, interiors and exteriors
West Side Baptist Church, copy of architectural
1391 rendering
1392 Mount Tabor Lutheran Church
1393 Maxey with a Parabolic Reflector
Envelope
Number
1394
1395
1396
1397
Maxey Collection Envelope Title
Location (street)
Russell Maxey photograph exhibit at Columbia
Museum of Art, October 1957
1112 Bull
Hi-Fi record player cabinet with television, radio and
clock
Maxey's 1961 Christmas card depicting Main street
at night with Christmas decorations, Tapps is visible,
color
1600 block Main
Maxey 1976 Christmas card depicting Rio de Janeiro,
Brazil, color
1398 Hi-Fi record player cabinet with color television
1399
1400
1401
1402
1403
1404
C. A. Johnson High School (Barhamville), Huger Street
School, Citizens and Southern Bank (Lady)
Amoco Service Stations, various locations
Various sings on buildings prepared by Fitts
Aluminum Letters, notable: Richland Shale, Key
Candy and Tobacco, Pepsi Cola Bottling
Columbia Outdoor Advertising Company signs in
various locations, notable: Gervais Street Bridge,
Zenith
Columbia Outdoor Advertising Company signs in
various locations, notable: Mayor Owens and Willis
Cantey , Royal Tire in Dentsville
Cover shots for S.C. Clubwoman Magazine, including
McMaster School, Wardlaw Junior High, Governor
and Mrs. Thurmond
1405 Darlington Building, copy of architectural rendering
1406 Howell House, copy of architectural rendering
City, State
Envelope Date
Columbia, SC
Sep 29 - Oct 31, 1957
Columbia, SC
Nov 3, 1958
Columbia, SC
1961
Rio de Janeiro, Brazil
1976, 1977
Columbia, SC
Nov 14, 1966
Columbia, SC
Columbia, SC
Jun 11, 1979
Jan 10, 1947
Columbia, SC
1947 +-
Columbia, SC
Nov 13, Dec 1, Dec 15, 1948
Columbia, SC
Nov 9, 1947
Columbia, SC
July 13, 1948
Atlanta, GA
Atlanta, GA
n.d.
Dec 16, 1949
Envelope
Number
1407
1408
1409
1410
1411
Maxey Collection Envelope Title
Tapp's widow display, featuring mobiles by George
Owen
George Owen, mobiles and scultpures, Columbia
Museum of Art
Velvetex construction signs, various locations
Fossils
Truesdale Nursery State Fair exhibit, camelias
Location (street)
City, State
Envelope Date
1644 Main
Columbia, SC
Jan 15, 1958
State Fairgrounds
Columbia, SC
Jan 15, 1956
Apr 18, 1948
June 18, 1948
Mar 3, 1948
State Fairgrounds
Columbia, SC
Oct 22, 1949
Main
Columbia, SC
Columbia, SC
n.d.
June 24, 1955
Nov 12, 1948
Columbia, SC
n.d.
2025 Main
Columbia, SC
Columbia, SC
n.d.
Apr 22, 1973
1318 Geiger
Columbia, SC
June 1967
Experimental 'fogged' photographs of Columbia,
including Palmetto Building, Canal Power Plant,
1420 Welcome Columbia sign, Carolina Life
Columbia, SC
Oct 1979
1421 Apartment units, architectural renderings, LBC&W
Columbia, SC
Apr 22, 1949
1412 Harrell's State Fair Exhibit, agricultural products
Window displays of various locations, notable:
butcher's window, Southern 5 & 10, shoe store on
1413 Main, circa 1950
1414 Moore Advertising Company, Shell billboard
1415 Action Magazine cover, Santa
Columbia, SC
Large outdoor advertising signs, circa 1940, notable:
Bull Durham Tobacco, Velvet Tobacco, Asbill Motor
1416 Co., Chevrolet, Columbia Mills
Disaster Scenes in Columbia, including: flood, wind
1417 damage, car wrecks, and fire, circa 1930 -1950
1418 Golden Eagle Motor Inn, sign
Dining Room of Maxey's home, vivid elatochrome
1419 color
Envelope
Number
Maxey Collection Envelope Title
1422 Bailey Court, architectural renderings, LBC&W
Kingston Apartments, architectural renderings,
1423 LBC&W
Darlington Apartments, architectural renderings,
1424 LBC&W
West Terrace Apartments, architectural renderings,
1425 LBC&W
Eastover Apartments, architectural renderings,
1426 LBC&W
Roosevelt Village Apartments, architectural
1427 renderings, LBC&W
Location (street)
City, State
Columbia, SC
Envelope Date
May 15, 1949
Conway, SC
n.d.
Charleston, SC
Dec 7, 1949
Columbia, SC
Dec 15, 1949
Columbia, SC
Dec 2, 1949
Columbia, SC
Dec 2, 1949
1428 Sams Apartments, architectual renderings, LBC&W
Viewmont Apartments, architectural renderings,
1429 LBC&W
Tom Littlejohn Homes, architectural renderings,
1430 LBC&W
Peerless Mills, architechural renderings, LBC&W,
1431 color
Columbia, SC
Jan 12, 1950
Hickory, NC
July 15, 1950
Clemson, SC
n.d.
Belton, SC
n.d.
1432 Office building, architectural renderings, LBC&W
Charlotte, NC
July 28, 1950
1433 Apartment units, architectural renderings, LBC&W
High-rise apartment building, architectural rendering,
1434 LBC&W
Westwood Apartments, architectural rendering,
1435 LBC&W
Employment Security Commission, architectural
1436 renderings, LBC&W
1437 Plaza Terrace, architectural renderings, LBC&W
Ashville, NC
n.d.
Columbia, SC
Nov 8, 1949
Charlotte, NC
July 5, 1950
Columbia, SC
Charlotte, NC
Mar 18, 1950
June 17, 1949
Envelope
Number
Maxey Collection Envelope Title
X-style office building, architectural renderings,
1438 LBC&W
Mayaguez Apartments, architectural renderings,
1439 LBC&W
Location (street)
City, State
Envelope Date
Columbia, SC
n.d.
Feb 15, 1950
1440 Ponce Apartments, architectural renderings, LBC&W
Feb 21, 1950
1441 Office building, architectural renderings, LBC&W
Charlotte, NC
Feb 4, 1950
1442 Ebenezer Parish, architectural renderings, LBC&W
Columbia, SC
Feb 23, 1950
1443 Savannah Terrace, architectural renderings, LBC&W
Wilmaranne Aptartments, architectural renderings,
1444 LBC&W
N Augusta, GA
Apr 11, 1950
Sumter, SC
Apr 26, 1950
1445 Florence Homes, architectural renderings, LBC&W
Florence, SC
Apr 26, 1950
1446 Poplar Apartments, architectural renderings, LBC&W
Laurens County Health Center, architectural
1447 renderings, LBC&W
Durham, NC
June 16, 1950
Laurens County, SC
June 26, 1950
1448 Peerless Mills, architectural renderings, LBC&W
Belton, SC
May 24, 1950
1449 Peerless Mills, architectural renderings, LBC&W
Belton, SC
June 20, 1950
1450 Columbia Terrace, architectural renderings, LBC&W
Newberry College Chapel, architectural renderings,
1451 LBC&W
Maxwell Apartments, architectural renderings,
1452 LBC&W
Winston-Salem, NC
Apr 11, 1950
Newberry, SC
Nov 8, 1949
Augusta, SC
Aug 22, 1949
Envelope
Number
Maxey Collection Envelope Title
Kirkwood Apartments, architectural renderings,
1453 LBC&W
Location (street)
City, State
Envelope Date
Columbia, SC
Aug 1, 1949
1454 Gregg Apartments, architectural renderings, LBC&W
1455 Carlton Arms, architectural renderings, LBC&W
Columbia, SC
Charleston, SC
July 19, 1949
Apr 12, 1950
1456 Calhoun Towers, architectural renderings, LBC&W
Greenville, SC
July 29, 1949
1457 Selwyn Village, architectural renderings, LBC&W
Columbia, SC
July 19, 1949
1458 Apartment Building, architectural renderings, LBC&W
1459 Double Oaks, architectural renderings, LBC&W
Augusta, SC
Charlotte, NC
July 23, 1949
July 27, 1949
1460 Clover High School, architectural renderings, LBC&W
Clemson Apartments, architectural renderings,
1461 LBC&W
1462 Cornell Arms, architectural renderings, LBC&W
Woodland Terrace Apartments, architectural
1463 renderings, LBC&W
Clover, SC
n.d.
Clemson, SC
Columbia, SC
Jan 23, 1950
July 8, 1949
Columbia, SC
June 7, 1949
1464 Claire Towers, architectural renderings, LBC&W
Wash-Carrer Village, architectural renderings,
1465 LBC&W
Newberry College Library, architectural renderings,
1466 LBC&W
Sergeant Jasper Apartments, architectural
1467 renderings, LBC&W
Howell House (superceded), architectural renderings,
1468 LBC&W
Columbia, SC
June 3, 1949
June 24, 1949
Newberry, SC
June 3, 1949
Charleston, SC
June 24, 1949
Atlanta, GA
June 14, 1949
Envelope
Number
Maxey Collection Envelope Title
1469 Lattimore Housing, architectural renderings, Craig
Joe B. Williams Apartments, architectural renderings,
1470 LBC&W
Darlington Apartments addition, architectural
1471 renderings, LBC&W
1472 Kirkwood, architectural renderings, LBC&W
King Haigler Apartments, architectural renderings,
1473 LBC&W
Burlington Apartment, architectural renderings,
1474 LBC&W
Union Fire Department, architectural renderings,
1475 LBC&W
1476 Geiger, architectural renderings, LBC&W
Building project at Calhoun and Assembly,
1477 architectural renderings, LBC&W
1478 Blume, Cannon and Ott, architectural renderings
Forest Drive High-Rise, architectural renderings,
1479 Blume, Cannon and Ott
Veteran's Administration Building, architectural
1480 renderings, Lafaye and Fair
Capital Airport, architectural renderings, Lafaye and
Fair (possibly plan for Columbia Metropolitan
1481 Airport)
Park Street Baptist Church, architectural renderings
1482 (restudy), lafaye and Fair
Carolina Life Building, architectural renderings,
1483 Lafaye and Fair
Location (street)
City, State
Envelope Date
Jan 28, 1975
Newberry, SC
June 20, 1950
Atlanta, GA
May 7, 1949
n.d.
Camden, SC
May 26, 1949
Apr 5, 1949
Oct 14, 1975
Mar 31, 1967
Columbia, SC
Aug 14, 1971
Jan 31, 1968
Columbia, SC
Jan 10, 1975
Columbia, SC
Oct 9, 1948
Columbia, SC
Nov 5, 1948
Columbia, SC
Apr 5, 1949
Columbia, SC
Jan 26, 1949
Envelope
Number
Maxey Collection Envelope Title
Location (street)
Columbia Airport Terminal, architectural renderings,
Lafaye and Fair
Chester County Hospital, architectural renderings,
Lafaye and Fair
Park Street Baptist Church, architectural renderings,
Lafaye and Fair
Turner-Trawfer, architectural renderings
Reamer-Ivey, architectural renderings
City, State
Envelope Date
Columbia, SC
July 30, 1950
Columbia, SC
May 12, 1950
Columbia, SC
Mar 11, 1949
n.d.
Mar 1950
1489 Office building, architectural renderings, LBC&W
1490 Park Heights, architectural renderings, LBC&W
Columbia, SC
n.d.
Jan 23, 1950
1491 Ottaray Hotel, architectural renderings, LBC&W
White Horse Mill, architectural renderings illustrated
1492 by Petroff and Gilmer
Dam at Broad River, copy of photograph from Art
work of Columbia, S.C. Publisher: Chicago, Gravure
1493 Illustration Co., 1905
Columbia Canal, interior of flooded water plant, copy
1494 of a photograph
Gervais
Columbia Canal, flooded water plant with onlookers,
1495 copy of a photograph
Gervais
Saluda River Scene, copy of photograph from Art
work scenes in South Carolina. Chicago, W.H. Parish
1496 Publishing Co., 1895
Gervais Street Bridge, copy of photograph from Art
work scenes in South Carolina. Chicago, W.H. Parish
1497 Publishing Co., 1895
Gervais
Greenville, SC
Aug 26, 1950
1498 Flood level at a covered bridge, copy of a photograph
1484
1485
1486
1487
1488
June 29, 1950
Columbia, SC
c. 1905
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
c. 1895
Columbia, SC
c. 1895
Columbia, SC
n.d.
Envelope
Number
Maxey Collection Envelope Title
1499 Flood level at 8 feet at the Gervais Street Bridge
Columbia Canal scenes, copy of photographs from
Art work of Columbia, S.C. Publisher: Chicago,
1500 Gravure Illustration Co., 1905
Columbia Canal Locks, copy of photograph from Art
work scenes in South Carolina. Chicago, W.H. Parish
1501 Publishing Co., 1895
Main Street north from the Capitol,copy of a
1502 photograph, circa 1891
Main Street north from the State House, copy of a
photograph from Art work of Columbia, S.C.
1503 Publisher: Chicago, Gravure Illustration Co., 1905
Location (street)
City, State
Envelope Date
Gervais
Columbia, SC
Aug 27, 1908
Columbia, SC
c. 1905
Columbia, SC
c. 1895
Main
Columbia, SC
c. 1891
Main
Columbia, SC
c. 1905
Columbia, SC
c. 1895
Columbia, SC
c. 1880
Columbia, SC
c. 1897
Columbia, SC
c. 1905
Columbia, SC
1887
Columbia, SC
c. 1905
Main Street north from the State House, copy of a
photograph from Art work scenes in South Carolina.
1504 Chicago, W.H. Parish Publishing Co., 1895
Main
Main Street north from the State House, copy of a
1505 photograph by Blanchard, circa 1880
Main
Main Street north from City Hall, copy of a
1506 photograph circa 1897
Main
Main Street north from the Barringer Building, copy
of a photograph from Art work of Columbia, S.C.
1507 Publisher: Chicago, Gravure Illustration Co., 1905
Main
Main Street north from the State House, copy of a
1508 photograph by McBryde, 1887
Main
Main Street north from the State House with
1509 streetcars, copy of a photograph circa 1905
Main
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
Columbia, SC
c. 1896
Columbia, SC
c. 1903
Columbia, SC
c. 1895
Columbia, SC
c. 1905
Columbia, SC
c.1900
Main
Columbia, SC
c. 1913
Washington
Columbia, SC
c. 1913
Main
Columbia, SC
c. 1905
Columbia, SC
c. 1915
Columbia, SC
Feb 15, 1970
Main Street north from Sylvans with streetcars, copy
1510 of photograph by Blanchard, circa 1896
Main
Main Street north from Globe Dry Goods Store, copy
1511 of a photograph by Blanchard, circa 1903
Main
Main Street south from Blanding, copy of
photograph from Art work scenes in South Carolina.
1512 Chicago, W.H. Parish Publishing Co., 1895
Main
Main Street south from Taylor, copy of photograph
from of Columbia, S.C. Publisher: Chicago, Gravure
1513 Illustration Co., 1905
Main
Main Street south from Taylor, copy of a photograph
1514 from the Columbia Fire Department, circa 1900
Main
1515
1516
1517
1518
1519
Main Street north from Lady with Palmetto Building
under construction, copy of Howie Photo, 1913
Washington Street east from Park, copy of
photograph, circa 1913
Street sceens depicting Main, Plain, Marion and
Gervais streets, including the YMCA building on
Main, copy of photographs from Art work of
Columbia, S.C. Publisher: Chicago, Gravure
Illustration Co., 1905
Street scene with perambulators, copy of a
photograph by Blanchard
Main Street south from Lady, with State House,
Wade Hampton Hotel, Kimbrells, and Capitol Café
visible
Main
Envelope
Number
Maxey Collection Envelope Title
Location (street)
Main Street north from the State House at Christmas,
1520 color
Main
1521
1522
1523
1524
State House designed by Niernsee with square dome,
copy of lithograph from Harper's Weekly circa 1862
State House building designed by James Hoban,
constructed in 1790 and burned in 1865, copy from a
lithograph
State House with wooden roof prior to 1895, copy of
a photograph by Blanchard
State House prior to the addition of the Dome and
steps, copy of a photograph circa 1887
City, State
Envelope Date
Columbia, SC
Dec 23, 1974
State House
Columbia, SC
copy 1979
State House
Columbia, SC
n.d.
State House
Columbia, SC
n.d.
State House
Columbia, SC
copy 1979
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
State House and Confederate Monument during a
1525 snow storm, copy of a photograph, 1896
State House
State House, copy of a photograph from Art work of
Columbia, S.C. Publisher: Chicago, Gravure
1526 Illustration Co., 1905
State House
1527 State House circa 1940, copy from a photograph
State House
George Washington Monument, copy from Art work
of Columbia, S.C. Publisher: Chicago, Gravure
1528 Illustration Co., 1905
State House Grounds
Mexican War Palmetto Monument and Confederate
Monument, copy from Art work of Columbia, S.C.
1529 Publisher: Chicago, Gravure Illustration Co., 1905
State House Grounds
Envelope
Number
1530
1531
1532
1533
1534
1535
1536
1537
1538
1539
Maxey Collection Envelope Title
Confederate Monument and display of flag and
cemetery crosses, Main Street in the background,
negative marked Sargent Studio, circa 1915
Governor's Mansion, copy from Art work of
Columbia, S.C. Publisher: Chicago, Gravure
Illustration Co., 1905
Governor's Mansion, circa 1900
City Hall and Opera House, copy of a photograph,
1906
City Hall and Opera House, copy from Art work of
Columbia, S.C. Publisher: Chicago, Gravure
Illustration Co., 1905
United States Post Office and Courthouse, copy of a
photograph circa 1895
United States Post Office and Courthouse, copy from
Art work of Columbia, S.C. Publisher: Chicago,
Gravure Illustration Co., 1905
United States Post Office and Courthouse, copy from
Art work scenes in South Carolina. Chicago, W.H.
Parish Publishing Co., 1895
Ruins of Richland County Courthouse after Sherman,
1865, copy of a photograph from The State, Feb 16,
1965
Richland County Court House, copy from Art work of
Columbia, S.C. Publisher: Chicago, Gravure
Illustration Co., 1905
Location (street)
City, State
Envelope Date
State House Grounds
Columbia, SC
n.d.
800 Richland
800 Richland
Columbia, SC
Columbia, SC
n.d.
n.d.
1201 Main
Columbia, SC
n.d.
1201 Main
Columbia, SC
n.d.
1737 Main
Columbia, SC
n.d.
1737 Main
Columbia, SC
n.d.
1737 Main
Columbia, SC
n.d.
1400 Main
Columbia, SC
Feb 16-17, 1965
1237 Washington
Columbia, SC
n.d.
Envelope
Number
Maxey Collection Envelope Title
United States Department of Agriculture and
Weather Bureau, copy of a photograph and 1916
1540 post card
University of South Carolina, copy of a photograph
1541 circa 1895
University of South Carolina, DeSaussure College,
copy Art work of Columbia, S.C. Publisher: Chicago,
1542 Gravure Illustration Co., 1905
University of South Carolina, Flynn Hall, negative by
1543 unknown photographer, 1917
Location (street)
City, State
Envelope Date
1102 Laurel
Columbia, SC
n.d.
Sumter
Columbia, SC
n.d.
Sumter
Columbia, SC
n.d.
Sumter
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
University of South Carolina, library (Caroliniana),
1544 copy of a photograph By John McBryde, 1887
Sumter
University of South Carolina, library interior
1545 (Caroliniana), copy circa 1895
Sumter
University of South Carolina, library, Maxcy
monument, President's House, copy from Art work of
Columbia, S.C. Publisher: Chicago, Gravure
1546 Illustration Co., 1905
Sumter
University of South Carolina, Science Hall
(Longstreet), copy from Art work of Columbia, S.C.
1547 Publisher: Chicago, Gravure Illustration Co., 1905
Sumter
Columbia, SC
n.d.
1548 University of South Carolina, Longstreet Theatre
Sumter
Columbia, SC
June 1957
University of South Carolina, McCutchen House, copy
1549 of a photograph By John McBryde, 1887
Sumter
Columbia, SC
n.d.
Envelope
Number
Maxey Collection Envelope Title
University of South carolina, Rutledge College, copy
from Art work of Columbia, S.C. Publisher: Chicago,
1550 Gravure Illustration Co., 1905
Presbyterian College for Women, building and
gounds (Hampton Preston), copy from Art work of
Columbia, S.C. Publisher: Chicago, Gravure
1551 Illustration Co., 1905
Columbia College, copy of a photograph by Walter
1552 Blanchard, 1900
Location (street)
City, State
Envelope Date
Sumter
Columbia, SC
n.d.
1615 Blanding
Columbia, SC
n.d.
1301 Columbia College Columbia, SC
n.d.
Columbia Female Academy and first Columbia High
1553 School buidling, copy of a photograph, 1912
1323 Washington
Columbia Female College, copy of two photographs,
1554 1887 and circa 1905
1614 Hampton
1555 Heathwood Hall, copy of a photograph circa 1950
University of South Carolina, Horseshoe, copy fo a
1556 photogrpah by John Mcbryde, 1887
The Curb Market, copy of a photograph by Sargeant
1557 Studios, circa 1934
Assembly Street Market, copy of a negative by
1558 Walter Blanchard, circa 1910
Cottontown, Main at Laurel, copy of a photograph
1559 circa 1900
Cotton Market on Public Square, copy from Art work
scenes in South Carolina. Chicago, W.H. Parish
1560 Publishing Co., 1895
Cotton Scene on Gervais Street, copy of a
1561 photograph by Blanchard, 1905
Columbia, SC
n.d.
Columbia, SC
n.d.
Heathwood
Columbia, SC
n.d.
Sumter
Columbia, SC
n.d.
1100 Assembly
Columbia, SC
n.d.
Assembly
Columbia, SC
n.d.
Main
Columbia, SC
n.d.
Anderson, SC
n.d.
Columbia, SC
n.d.
Gervais
Envelope
Number
Maxey Collection Envelope Title
Entrance to the Fairgrounds, copy of a photograph,
1562 1896
Cyrus H. Baldwin & Son, Fine Groceries, photograph
1563 by Walter Blanchard, 1897
1564 Bank of Columbia, copy of a photograph, 1903
Location (street)
City, State
Envelope Date
State Fairgrounds
Columbia, SC
n.d.
1601 Main
1549 Main
Columbia, SC
Columbia, SC
n.d.
n.d.
1565 Duffie's Book Store, copy of a photograph circa 1899 1524 Main
Columbia, SC
n.d.
Main
Columbia, SC
n.d.
1736 Main
Columbia, SC
n.d.
1021 Lady
Columbia, SC
n.d.
Seaboard Park
Columbia, SC
n.d.
2003 Greene
Columbia, SC
n.d.
1203 Main
Columbia, SC
n.d.
1572 Efrids Department Store, copy of a photograph, 1945 1601 Main
Columbia, SC
n.d.
Etheredge Motor Company and Columbia Motor
1573 Company, automobiles, copy of a photograph, 1911
Columbia, SC
n.d.
Columbia, SC
n.d.
1566
1567
1568
1569
Thomas D. Bouknight Blacksmith shop, Main south of
River Rd, copy of a photograph circa 1890
T. C. Boyne's Shoe Store and C. O. Brown and Brother
Hardware, copy of a photograph, 1904
W. Frank Caughman Company, horses, mules,
wagons, and harnesses, copy of a photograph circa
1940
City Ice Company and ice carts, copy of a photograph
by Sargeant, circa 1920
1570 Claussen's Bakery, copy of a photograph circa 1940
L. B. Dozier Company, copy of photograph by West,
1571 1904
Greenwood Drug Company (note photographer's
1574 reflection), copy of a photograph, circa 1880
1210 Main
Envelope
Number
Maxey Collection Envelope Title
Grocery Store Interior, copy of a photograph, circa
1900
Hope-Davis Company, clothiers, copy of a
photograph, circa 1945
Jones Transfer Company, photograph by Blanchard,
1910
Lever Building, copy of a photograph by Rawls
Brothers Studio, 1904
Lower Main Street Bank, copy of a photograph circa
1930
Louis Regel's newstand, Washington St at Main, copy
of a photograph by Blanchard, 1924
Masonic Temple and R. L. Bryan Company, copy of a
photograph, 1904
J. W. McCormick Funeral Home, copy of a
photograph, circa 1945
S. B. McMaster Sporting Goods, copy of a
photograph, circa 1945
City, State
Envelope Date
Columbia, SC
n.d.
1250 Main
Columbia, SC
n.d.
1220 Hampton
Columbia, SC
n.d.
1613 Main
Columbia, SC
n.d.
1244 Main
Columbia, SC
n.d.
1400 Main
Columbia, SC
n.d.
1425 Main
Columbia, SC
n.d.
1217 Hampton
Columbia, SC
n.d.
1231 Hampton
Columbia, SC
n.d.
1338 Main
Columbia, SC
n.d.
1230 Hampton
Columbia, SC
n.d.
Columbia Register, newspaper editor, reporters and
employees in fron of the Register office, copy of a
1586 photograph, circa 1885
1300 Main
Reamer-Dent Ice and Fuel Company, copy of a
1587 photograph
Seaboard Park
Columbia, SC
n.d.
Columbia, SC
n.d.
1575
1576
1577
1578
1579
1580
1581
1582
1583
National Loan and Exchange Bank (Barringer
Building), copy from Art work of Columbia, S.C.
1584 Publisher: Chicago, Gravure Illustration Co., 1905
Peter's Dry Cleaning Truck at Central Chevrolet
1585 Company, photograph by Blanchard, 1931
Location (street)
Envelope
Number
1588
1589
1590
1591
1592
1593
1594
1595
1596
Maxey Collection Envelope Title
In 1880, Southern-Bell Telephone offices were
located above Sylvans, copy of a photograph by
Sargeant, 1945
Sears Roebuck and Company, copy of a photograph,
1945
Wilson Motor Company
James L. Tapp Company Department Store (Tapp's),
copy of photograph, 1911
Town Theatre, first building in the former home of R.
Beverly Sloan, copy of a photograph, 1921
Wheeler's Transfer and Livery Company, photograph
by Blanchard circa 1907
YMCA Building, copy of a photograph, 1904
Columbia Hospital, corner of Plain (Hampton) and
Laurens, copy of a photograph, 1905
Columbia Hospital, corner of Plain (Hampton) and
Laurens, copy of a photograph, 1904
State Hospital for the Insane, copy of a photograph
from Art work scenes in South Carolina. Chicago,
1597 W.H. Parish Publishing Co., 1895
Location (street)
City, State
Envelope Date
1500 Main
Columbia, SC
n.d.
1704 Main
1600 Laurel
Columbia, SC
Columbia, SC
n.d.
Jul 21, 1948
1642 Main
Columbia, SC
n.d.
1012 Sumter
Columbia, SC
n.d.
1210 Taylor
1246 Main
Columbia, SC
Columbia, SC
n.d.
n.d.
Hampton
Columbia, SC
n.d.
Hampton
Columbia, SC
n.d.
Bull
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
State Hospital for the Insane, Main (Babcock)
building, copy from Art work of Columbia, S.C.
1598 Publisher: Chicago, Gravure Illustration Co., 1905
Bull
State Hospital for the Insane, Old Main (Mills), Taylor
Building and Parker Building, copy from Art work of
Columbia, S.C.Publisher: Chicago, Gravure Illustration
1599 Co., 1905
Bull
Envelope
Number
Maxey Collection Envelope Title
Elmwood Cemetery, copy from Art work of
Columbia, S.C. Publisher: Chicago, Gravure
1600 Illustration Co., 1905
Ebenezer Lutheran Church (1317 Richland) and
Washington Street Methodist Church (1401
Washington), copy from Art work of Columbia, S.C.
1601 Publisher: Chicago, Gravure Illustration Co., 1905
1602
1603
1604
1605
1606
1607
1608
First Presbyterian Church (1324 Marion) and Second
Presbyterian Church (1101 Laurel), copy from Art
work of Columbia, S.C. Publisher: Chicago, Gravure
Illustration Co., 1905
Presbyterian Theological Seminary, copy from opy
from Art work of Columbia, S.C. Publisher: Chicago,
Gravure Illustration Co., 1905
Ursuline Convent, copy of a negative circa 1900
Ursuline Convent, copy of a photograph from Art
work scenes in South Carolina. Chicago, W.H. Parish
Publishing Co., 1895
Ursuline Convent and St. Peter's Church, copy from
Art work of Columbia, S.C. Publisher: Chicago,
Gravure Illustration Co., 1905
First Baptist Church, interior and exterior, copy from
Art work of Columbia, S.C. Publisher: Chicago,
Gravure Illustration Co., 1905
First Baptist Church, copy from Art work scenes in
South Carolina. Chicago, W.H. Parish Publishing Co.,
1895
Location (street)
City, State
Envelope Date
Elmwood
Columbia, SC
n.d.
1317 Richland, 1401 Washington
Columbia, SC
n.d.
1324 Marion, 1101 Laurel
Columbia, SC
n.d.
1600 Blanding
1501 Assembly
Columbia, SC
Columbia, SC
n.d.
n.d.
1501 Assembly
Columbia, SC
n.d.
1501 Assembly
Columbia, SC
n.d.
1320 Hampton
Columbia, SC
n.d.
1320 Hampton
Columbia, SC
n.d.
Envelope
Number
1609
1610
1611
1612
Maxey Collection Envelope Title
Location (street)
Trinity Church, copy from Art work scenes in South
Carolina. Chicago, W.H. Parish Publishing Co., 1895 1100 Sumter
Trinity Church, interiors and exteriors, copy from Art
work of Columbia, S.C. Publisher: Chicago, Gravure
Illustration Co., 1905
1100 Sumter
Well-to-do Living Rooms, circa 1910
Living Room, copy of a photograph by Blanchard,
circa 1900
Log cabin, built circa 1759 and moved from 3225
1613 River Drive to Sesquicentennial State Park in 1969
1614 Southern Home
1615 Dwelling of Fitzhugh McMaster
Dwelling of John Taylor, Hill House, built in 1793 and
later owned by Alexander Haskell, copy of a
1616 photograph, 1892
Dwelling of Melvin Kinard, copy of a photograph circa
1617 1945
Envelope Date
Columbia, SC
n.d.
Columbia, SC
Columbia, SC
n.d.
n.d.
Columbia, SC
n.d.
Sesquicentenial State Park
Columbia, SC
Bishopville, SC
1428 Laurel
Columbia, SC
May 20, 1980
Mar 3, 1957
Mar 23, 1969
1001 Laurel
Columbia, SC
n.d.
1816 Assembly
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
Apr 1961
Dwellings, including Gilmore, Kinard, Thomson, Earle,
Murray, barnwell, Hampton, Thomas, Robertson,
Sloan, Hyatt, Baker, Mimnaugh, Fisher, Weston,
Watson, Williams, Rose, Sams, Bryan, Ehrlich,
Strickland, Moorman, Aughtry, Bollen, Marshall, circa
1618 1905
Dwelling of George L. Baker, later U.S. Army Corps
Headquarters and American Legion, Richland Post
1619 No. 6, copy of a photograph, circa 1961
City, State
1429 Senate
Envelope
Number
Maxey Collection Envelope Title
Dwelling of Frederick Green, constructed after the
original burned in 1865, later Richard DesPortes and
Lawrence Barringer, copy of a photograph by
1620 Sargeant, circa 1910
Dwelling of Mrs. L. L. Warren and tourist home, copy
1621 of a photograph, circa 1945
Wade Hampton (center) with four other men before
his home, Southern Cross, copy of a photograph,
1622 circa 1906
Location (street)
City, State
Envelope Date
1317 Gervais
Columbia, SC
n.d.
1528 Blanding
Columbia, SC
n.d.
Taylor Street Extension Columbia, SC
July 1906
1527 Gervais
Columbia, SC
May 5, 1980
1417 Confederate
Columbia, SC
1979
1625 Gresham Hotel, copy of a photograph, circa 1945
432 Main
Imperial Hotel, copy of a photograph by Charles Old,
1626 1928
1444 Main
Hotel Jerome, copy of a photograph by West, circa
1627 1904
1301 Main
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
1628 Wright's Hotel, copy of a photograph, circa 1904
1629 Saluda Factory, small brick model
1630 Site of the Saluda Textile Factory (1832 - 1865)
Granby Cotton Mill, copy from Modern cotton mill
engineering. Publisher: Columbia, SC, W. B. Whaley
1631 Co., 1903
1444 Main
Seminole
Saluda River at Zoo
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
Aug 1, 1979
Oct 29, 1979
400 Heyward
Columbia, SC
n.d.
Dwelling of W. B. Smith Whaley, copy of a
photograph from Modern cotton mill engineering.
1623 Publisher: Columbia, SC, W. B. Whaley Co., 1903
Confederate Soldiers Home, copy of a photograph,
1624 circa 1925
Envelope
Number
1632
1633
1634
1635
1636
Maxey Collection Envelope Title
Location (street)
Olympia Cotton Mill, copy from Modern cotton mill
engineering. Publisher: Columbia, SC, W. B. Whaley
Co., 1903
600 Heyward
Columbia Duck Mill, copy from Art work scenes in
South Carolina. Chicago, W.H. Parish Publishing Co.,
1895
Lady at Williams
Olympia Cotton Mill, engine room, copy from
Modern cotton mill engineering. Publisher:
Columbia, SC, W. B. Whaley Co., 1903
600 Heyward
Children work in the great spinning room of olympia
Cotton Mill, copy of a stereoscope image by
Underwood, 1903
600 Heyward
Olympia Cotton Mill, copy of a photograph circa 19001920
600 Heyward
Old over-shot wheel and mill near Olympia, possibly
1637 Fisher's Mill, copy of two views, circa 1903
Bluff
President William Howard Taft visits Columbia, copy
1638 of a photograph by Blanchard, November 6, 1909
Parade of soldiers of the Spanish American War, copy
1639 of a photograph by Blanchard, 1898
1600 Main
Vaudeville Troup on Main with Town Hall in the
1640 background
1400 Main
Volunteer Rifle Company at Hyatt Park, copy of a
photograph by Blanchard circa 1887, Hotel Congaree,
1641 corner of Gervais and Assembly circa 1880
N Main, Gervais
City, State
Envelope Date
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
328 Main
Columbia, SC
n.d.
Main at Rice
Columbia, SC
n.d.
401 Main
Columbia, SC
n.d.
1200 Main
Columbia, SC
n.d.
Ridgewood Park, copy from Art work of Columbia,
1642 S.C. Publisher: Chicago, Gravure Illustration Co., 1905 N Main
Richland Club and Ridgewood Club, copy from Art
work of Columbia, S.C. Publisher: Chicago, Gravure
1643 Illustration Co., 1905
Sidney Park, copy from Art work scenes in South
1644 Carolina. Chicago, W.H. Parish Publishing Co., 1895 Assembly at Laurel
View from atop the "standpipe" water tower on
Arsenal Hill, looking southeast, showing Robertson
Mansion, Seaboard Park, Sidney Park A.M.E. church,
and the State House, copy of a photograph by Walter
1645 Blanchard, 1910
1001 Laurel
Streetcar at the end of the line, probably College
1646 Place, copy of a photograph by Blanchard, circa 1910
Broad River Power Company, copy of a photograph,
1647 1929
Second car barn for electric streetcars, copy of a
1648 photograph, 1889
Union Station for the Atlantic Coast Line and
Sourthern Railways, two views, copy from Art work
of Columbia, S.C. Publisher: Chicago, Gravure
1649 Illustration Co., 1905
Streetcar motormen and conductors gather from a
group picture at the transfer Station, copy of a
1650 photograph by Blanchard, 1900
Envelope
Number
Maxey Collection Envelope Title
Location (street)
Gibbes Machinery car during the Palmafesta Auto
Parade, Mimnaugh's Department Store is in the
1651 background, copy of a photograph, 1920
1501 Main
Automobiles on display at the Palmafesta Auto Show
in Craven Hall, Berkeley Buidling, copy of a
1652 photograph, 1910
1224 Washington
City, State
Envelope Date
Columbia, SC
n.d.
Columbia, SC
n.d.
1653 Gibbes Auto Show tent, copy of a photograph, 1917
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
c.1979
Columbia, SC
1924-1930
Columbia, SC
n.d.
Delta Airlines, first air express out of Columbia, pilots
1654 and Mayor L. B. Owens, copy of a photograph, 1936 Owens Field
Fourteen-passanger Packard bus built by Gibbes
Machinery Co. in the 1920's, used by the Hays bus
line running from Columbia to Spartanburg, copy of a
1655 photograph, circa 1920
Columbia Views taken with a 3A Kodak camera,
including Trinity Church (4 views), Ebenezer, Taylor
House (Art Museum), World War I Memorial, Blind of
S.C. Building, Town Theatre, Hyatt Park High School,
Woodrow Wilson House, Views from top of YMCA
(3), P.O. Lamp, State House reflections, Antenna near
State House, Post Office on Gervais, Catholic Church,
Palmetto Building facades, Main St. N. from Capitol,
Palmetto Bldg at night, Palmetto State Life, 1924 1656 1930
View to the southwest from atop the State House,
copy from Art work scenes in South Carolina.
1657 Chicago, W.H. Parish Publishing Co., 1895
State House
Envelope
Number
Maxey Collection Envelope Title
Location (street)
Government diversification farm, copy from Art work
of Columbia, S.C. Publisher: Chicago, Gravure
Illustration Co., 1905
Main Street north from the State House Dome, copy
of a photograph by Blanchard, 1910
Main
Richland County Sheriff's Department mounted on
horseback on Sumter Street, copy of a photograph by
Blanchard, circa 1914
1400 Sumter
Tractor trailer accident near Monck's Corner
City, State
Envelope Date
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
Monck's Corner, SC
n.d.
Aug 11, 1954
1662 Automobile accident on U.S. 1 beyond Ridgeway
Ridgeway, SC
Apr 13, 1961
1663 Automobile accident at Calhoun and Marion Streets
1664 Automobile accident at 2900 Main
Damaged Mustang automobile at an auto repair
1665 shop
Intersection of Harden and Calhoun Streets, for an
1666 automobile accident case
Columbia, SC
Columbia, SC
Feb 28, 1971
June 15, 1969
Columbia, SC
Mar 24, 1966
Harden
Columbia, SC
Feb 28, 1971
Geiger
Farrow
Columbia, SC
Columbia, SC
May 13, 1955
July 31, 1955
N Main
Columbia, SC
July 22, 1967
Harden
Columbia, SC
Jan 2 ,1969
Meeting
West Columbia, SC
Dec 27, 1970
Georgetown, SC
Apr 15, 1972
1658
1659
1660
1661
1667 Automobile accident at Geiger and Marion Streets
1668 Automobile accident on Farrow Road
Automobile accident at N Main Street and Sunset
1669 Drive
Intersection of Harden and Laurel, for automobile
1670 accident case
Automobile accident location case study, West
1671 Columbia at the Gervais Street Bridge
Scene of an automobile accident, Broad and
1672 Highmarket Streets
2900 Main
Envelope
Number
Maxey Collection Envelope Title
Automobile accident on Main at Laurel, with a sign
1673 for the Elite Restaurant in the background
1674 Automobile accident at 2200 Marion
1675
1676
1677
1678
1679
Automobile junkyard, Rock Hill and Folley Beach
Automobile at a drive-up mailbox, rear
Automobile at a drive-up mailbox, front
Belly dancing class at the YMCA
Bottle collectors digging for finds
Camellia Show, flowers on display at the Township
1680 Auditorium
1681 Travel Trailer
Location (street)
City, State
Envelope Date
1700 Main
2200 Marion
Columbia, SC
Columbia, SC
Jan 8, 1972
Apr 18, 1975
SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Feb 12, 1956
Nov 13, 1955
Nov 8, 1955
Mar 24, 1975
April 4, 1970
Columbia, SC
Columbia, SC
Mar 3-4,1948
n.d.
Columbia, SC
Nov 28, 1971
Columbia, SC
n.d.
Columbia, SC
Oct 30, 1965
Columbia, SC
Nov 22, 1970
Columbia, SC
Mar 7, 1970
Columbia, SC
Acton, SC
June 8, 1969
n.d.
Columbia, SC
Sep 2, 1932
Columbia, SC
Feb 19, 1970
Mar 7, 1970
1420 Sumter
1703 Taylor
1682 Christmas tree lighting celebration at the State House State House
Columbia Reds during a baseball game at Capitol City
1683 Park, copy of a photograph, 1953
Capital City Stadium
Ikeya-Seki comet flying over Columbia at night, 2.5
1684 minute elapsed exposure
Tree trimmed to accommodate power lines on Hwy
1685 76 at Horrell Hill
Tree trimmed to accommodate power lines on Hwy
1686 76 at Horrell Hill
Doodle bug holes appear like the surface of the
1687 moon
1688 Crop field being dusted by a truck
Solar eclipse, photographed at 10-minute intervals to
1689 show all stages of the 80% eclipse
Solar eclipse, copies of photographs from the
1690 National Geodedic Society
1691 Solar eclipe
Envelope
Number
Maxey Collection Envelope Title
Soldiers using the long-distance telephones at Fort
1692 Jackson
Location (street)
City, State
Envelope Date
Fort Jackson
Columbia, SC
Apr 14, 1968
1693 Firefighters on ladders at St. Peter's church steeple
1694 Gymkhana horse show
1529 Assembly
Columbia, SC
Camden, SC
June 25, 1949
Jan 9, 1949
Columbia, SC
Aug 28, 1970
Charleston, SC
Oct 1971
May 11, 1968
Columbia, SC
Apr 14, 1968
1121 Main
State Fairgrounds
Columbia, SC
Columbia, SC
Dec 21, 1955
1949
Two Notch
Main
State House Grounds
Columbia, SC
Columbia, SC
Columbia, SC
Myrtle Beach, SC
Myrtle Beach, SC
Richland County, SC
Loris, SC
Jan 31, 1981
1960+June 20, 1971
c. 1949
Sep 17, 1972
Nov 22, 1970
Mar 7, 1970
State Fairgrounds
Columbia, SC
Feb 13, 1949
State Fairgrounds
State Fairgrounds
Columbia, SC
Columbia, SC
Feb 13, 1949
Mar 19, 1949
1695 South Carolina Electric and Gas high-line workers
Children on a joggling board in front of the
1696 Charleston Museum
1697 Frog in mid-leap
Police cars and crowd gather in front of K-Mart after
1698 a canary 'robbery'
Firefighters battle a fire at Kimbrell's Furniture
1699 Company
1700 State Fair, color
Columbia Mall sign advertising a Russell Maxey
1701 exhibit
1702 Main Street on Christmas night
1703 Construction on the State House grounds
1704 Women pose in bathing suits at Myrtle Beach
1705 Motorcycle riders near Myrtle Beach
1706 Wateree River bridge, recently completed
1707 Dollar Store advertising sign
Buxton Stables, including trainers Clanrence Buxton,
Max Hirsch, jockeys and thoroughbred's during
1708 training
Elizabeth Arden poses with her Maine Chance
stables' Mr. Busher and jockey, training for the
1709 Kentucky Derby at Buxton Stables
1710 American Legion horse races and winner
Hwy 76
Envelope
Number
1711
1712
1713
1714
1715
1716
1717
1718
1719
1720
1721
Maxey Collection Envelope Title
Wil Lou Gray Opportunity School, school party
Palmetto Theatre
Polo match, Camden versus Fort Jackson
John Roberts recieves an award
Fire at the Skyline Club
Howard Stanley recuperates from a fall from a fifth
floor window
Triangle Newspaper
A crowd gathers in front of the Herring Radio and
Television store
Tomato with a "face"
"Help Keep Your City Clean" trash can
United States Coast and Geodetic survey benchmark
at City Hall
Scene of the landslide that killed seven men during
1722 the construction site for the United States Post Office
1723 USS Yorktown aricraft carrier
1724 Jet trails cross to form an "x"
Automobile accident on Hwy 1 in front of Ranch
1725 Restaurant
Perry Smith Motors Studebaker, Main Street at
Night, Kitchen, Jockey on a racehorse, color
1726 transparencies
Floats at the Carolina Carillon Parade, color prints,
1727 circa 1960
Dwelling converted into law offices for Georgaklis
1728 and Korn
1729 Woolworth's Building, no longer occupied
Location (street)
Capital Airport
1413 Main
1205 Elmwood
City, State
West Columbia, SC
Columbia, SC
Camden, SC
West Columbia, SC
Envelope Date
June 10, 1948
July 1968
Jan 2, 1949
June 19, 1971
July 8, 1949
West Columbia, SC
n.d.
May 13, 1948
Columbia, SC
Columbia, SC
July 28, 1949
Aug 1, 1967
Jan 4, 1969
1737 Main
Columbia, SC
June 4, 1972
1601 Assembly
Patriot's Point
Columbia, SC
Mt. Pleasant, SC
Mar 13, 1965
Dec 21, 1975
n.d.
5100 Two Notch
Columbia, SC
Mar 31, 1967
n.d.
Main
Columbia, SC
n.d.
1611 Hampton
1448 Main
Columbia, SC
Columbia, SC
Sep 10, 1979
Sep 4, 1981
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
Columbia, SC
Columbia, SC
Nov 3, 1981
May 22, 1982
1331 Laurel
1315 Blanding
1329 Blanding
Columbia, SC
Columbia, SC
Columbia, SC
Dec 1979
1502 Blanding
Columbia, SC
Mar 23, 1969
1502 Blanding
Columbia, SC
Nov 1979
1316 Blanding
Columbia, SC
Oct 21, 1983
2307 Laurel
Richland County, SC
Columbia, SC
n.d.
Dec 1979
1400 Lady
Columbia, SC
n.d.
1529 Laurel
1521 Laurel
Columbia, SC
Columbia, SC
Sep 7, 1979
Sep 7, 1979
1511 Laurel
3700 N Main
1620 Laurel
Columbia, SC
Columbia, SC
Columbia, SC
Sep 7, 1979
Oct 1979
Aug 29, 1970
1501 Richland
Columbia, SC
Dec 1979
1730 Dwelling, former residence of Mayor Kirkman Finlay 101 Parker
1731 Dwelling, formerly Jeffcoat's Rooming House
1415 Richland
1732
1733
1734
1735
1736
1737
1738
1739
1740
1741
1742
1743
1744
1745
Dwelling of the Kinsler-Chambers family and later
Frank Coleman, restored by Jack and Shirley Curry
and Lee Jones and converted into law offices
State Board of Medical Examiners, circa 1980
Dwelling of N. B. Heyward
Dwelling built circa 1830 by John A. Crawford in poor
condition
Dwelling of of John A. Crawford, restored by Jennie
Clarkson Dreher
Dwelling of H. Jefferson and Margaret Davis, an
example of a "Columbia Cottege"
Various scenic views of bodies of water in the central
South Carolina area, including swamps, boats, canals,
rivers and ponds
Dwelling of Erline Goff
Dwelling of John Kinard, dry-goods merchant,
negative by Haskell, circa 1920
Dwelling of J. W. Boozer, converted to law office of
Donald Rothwell
Dwelling of E. O and Louise Black
Dwelling of T. B. Stackhouse, later South Carolina
Federation of Women's Clubs
Dwelling of Miller family, built circa 1878
Miracle Apartments Hotel
1746 Dwelling of James S. Campbell and Wright families
Oct 1979
Envelope
Number
Maxey Collection Envelope Title
Location (street)
Portrait of Col. Thomas Taylor (1743 - 1833), copy of
1747 a photograph
Waverly Drug Store, established circa 1908 and
1748 owned by John D. Macaulay, vacant
2031 Hampton
Confederate Printing Plant, constructed in 1864 by
the Evans and Cogswell Company, later used by the
1749 South Carolina Dispensary System, vacant
1750 State House, photographed using a wide-angled lens
Dwelling of John L. Mimnaugh, previously the
Blanton Duncan Home and served as Sherman's
headquarters during the Civil War, copy of a
1751 photograph circa 1930
Dwelling of John L. Mimnaugh, previously the
Blanton Duncan Home and served as Sherman's
headquarters during the Civil War, copy of a
1752 photograph circa 1960
Moument marking the spot where Mayor T. J.
Goodwyn surrendered the city to General Sherman,
1753 erected 1914
General William Tecumseh Sherman, copy of a
1754 portrait
Remains of the Congaree River Bridge, burned to
delay the entry of Sherman's troops in 1865, copy of
1755 a photograph, 1865
Remains of Ursuline Convent and School, burned
during Sherman's occupation, copy of a photograph,
1756 1865
City, State
Envelope Date
Oct 1979
Columbia, SC
Mar 23, 1969
501 Gervais
Columbia, SC
June 10, 1979
State House
Columbia, SC
Sep 1, 1954
1615 Gervais
Columbia, SC
n.d.
1615 Gervais
Columbia, SC
Aug 1, 1979
River and Beaufort
Columbia, SC
Pre 1949
n.d.
Congaree River
Columbia, SC
n.d.
Main and Blanding
Columbia, SC
n.d.
Envelope
Number
Maxey Collection Envelope Title
Remains of the Evans and Cogswell Confederate
Printing Plant, burned durinf Sherman's occupation,
1757 copy of a photograph, 1865
Artist's rendering of Columbia in flames, copy of a
1758 sketch by S. A. Drake
Columbia Theological Seminary, also known as the
1759 Ainsley Hall House (Robert Mills House)
1760
1761
1762
1763
1764
1765
Ainsley Hall House (Robert Mills House), interiors
restored by Historic Columbia Foundation
Ainsley Hall House (Robert Mills House)
Ainsley Hall (Robert Mills) carriage house, interiors
and exteriors
Ainsley Hall House (Robert Mills House), color, circa
1968
Historic Marker, former site of Columbia Theological
Seminary
Ainsley Hall House (Robert Mills House), interior and
exterior, color
Walter Petty, architect for the restoration, on the
1766 porch of the Ainsley Hall House (Robert Mills House)
Ainsley Hall (Robert Mills) gate and carriage house,
1767 interiors and exteriors
Palmetto Iron Works and Armory located at Arsenal
Hill, formerly operated by the William Glaze
company to supply military weapons to the South
1768 Carolina militia from 1851 -1853
1769 State Hospital, Barton House
Location (street)
City, State
Envelope Date
501 Gervais
Columbia, SC
n.d.
Columbia, SC
n.d.
1616 Blanding
Columbia, SC
1924
1616 Blanding
1616 Blanding
Columbia, SC
Columbia, SC
Jun 22, 1968
Mar 31, 1967
1616 Blanding
Columbia, SC
Aug 22, Aug 14, Jun 7, 1970
1616 Blanding
Columbia, SC
n.d.
1616 Blanding
Columbia, SC
Jul 27, 1968
1616 Blanding
Columbia, SC
Sep 1967
1616 Blanding
Columbia, SC
Jun 15, 1968
1616 Blanding
Columbia, SC
Sep 3, 1972
1800 Lincoln
Calhoun
Columbia, SC
Columbia, SC
Jun 17, 1967
Nov 1979
Envelope
Number
1770
1771
1772
1773
1774
1775
1776
1777
1778
1779
Maxey Collection Envelope Title
Big Apple Night Club, formerly the House of Peace
Synagogue, in disrepair, plus copies of photographs
of the Big Apple sign and two dancers circa 1930
Bishop's Memorial A.M.E. Church
Caldwell-Hampton-Boyleston House, dwelling
constructed circa 1825
Chesnut Cottage, dwelling of James and Mary Boykin
Chesnut, in use as a physician's office
Chesnut Cottage, dwelling of James and Mary Boykin
Chesnut, negative damaged
DeBruhl-Marshal House, dwelling constructed circa
1820
South Carolina Dispensary Office Building, exterior
(envelope includes a copy of a photograph of
dispensary interior with workers handling bottles,
circa 1900)
South Carolina Dispensary Office Building
Dovilliers-Manning-Magoffin House, dwelling
constructed circa 1859
W.B. Smith Whaley House (Dunbar Funeral Home),
dwelling of mill engineer and architect W. B. Smith
Whaley
Ensor-Keenan House, dwelling constructed in 1868
by Dr. Joshua Fulton Ensor, superintendant and
1780 physician at the State Hospital
Friday-Fields Cottage, dwelling constructed circa
1781 1840, typical "Columbia Cottege" style
1782 South Carolina Governor's Mansion
Location (street)
City, State
Envelope Date
1000 Hampton
2221 Washington
Columbia, SC
Columbia, SC
May 12, 1982
Dec 1979
829 Richland
Columbia, SC
Apr 28, 1979
1718 Hampton
Columbia, SC
n.d.
1718 Hampton
Columbia, SC
Sep 7, 1979
1401 Laurel
Columbia, SC
July 27, 1968
1205 Pulaski
1205 Pulaski
Columbia, SC
Columbia, SC
Oct 1979
June 10, 1979
4203 St. Clair
Columbia, SC
Dec 1979
1527 Gervais
Columbia, SC
June 26, 1979
801 Wildwood
Columbia, SC
Dec 1979
1830 Henderson
800 Richland
Columbia, SC
Columbia, SC
Sep 1, 1979
Apr 28, 1979
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
1783 Dwelling of Dr. Jane Bruce Guignard, original location
Dwelling of Dr. Jane Bruce Guignard during its move
from 1416 Hampton to 1534 Blanding, copy of a
1784 photograph, 1979
South Carolina Tricentennial celebration and grand
opening of the restored Hampton-Preston Mansion,
1785 with a hot-air ballon
South Carolina Tricentennial Exposition domes at the
1786 Hampton-Preston Mansion
Hampton-Preston Mansion and historic marker, prior
1787 to renovation
Hampton-Preston Mansion interiors and exterior
1788 during renovation
Hampton-Preston Mansion, interiors restored with
period furnishings from the Hampton and Preston
1789 families
Hampton-Preston Mansion living room, restored,
1790 color
Hampton-Preston Mansion living room, restored,
1791 color
1416 Hampton
Columbia, SC
July 8, 1975
Columbia, SC
n.d.
1615 Blanding
Columbia, SC
Apr 18, 1970
1615 Blanding
Columbia, SC
Apr 10,1970
1615 Blanding
Columbia, SC
July 27, 1968
1615 Blanding
Columbia, SC
Oct 11, 1969
1615 Blanding
Columbia, SC
June 18, 1970
1615 Blanding
Columbia, SC
n.d.
1615 Blanding
Columbia, SC
n.d.
1792 Hampton-Preston Mansion living room, restored
Hampton-Preston Mansion living room, restored,
1793 color
1794 Hampton-Preston Mansion, restored, color
1795 Hampton-Preston Mansion, restored, color
1615 Blanding
Columbia, SC
Apr 18, 1970
1615 Blanding
1615 Blanding
1615 Blanding
Columbia, SC
Columbia, SC
Columbia, SC
June 18, 1970
June 8, 1970
1970 +-
1615 Blanding
Columbia, SC
Apr 4, 1970
South Carolina Tricentennial Exposition Domes,
1796 construction, at the Hamptn-Preston Mansion
Envelope
Number
1797
1798
1799
1800
Maxey Collection Envelope Title
Hampton-Preston Mansion entrance and fireplace
prior to renovation
Hinson Feed and Seed Company
Horry-Guignard House, constructed circa 1813 for
Peter Horry, later the dwelling of John Gabriel
Guignard
Horry-Guignard House, constructed circa 1813 for
Peter Horry, later the dwelling of John Gabriel
Guignard
1801 Dwelling constructed circa 1830 for George Howe
House of Peace Synagogue, later to become the Big
1802 Apple night club, exterior and interior
Kensington House, plantation and dwelling of Richard
Singleton and family, interiors and exteriors in
1803 disrepair
Kensington House, plantation and dwelling of Richard
Singleton and family, copy of a photograph circa
1804 1853
Lace House, dwelling of Thomas and Mary Robertson
1805 constructed 1864
1806 Mann-Simons Cottege, restored
Lorick-Means House, dwelling of Preston C. Lorick
1807 and Governor John L. Manning
Dwelling once owned by Confederate General Maxcy
1808 Gregg, restored by William Fulmer
McCord House, dwelling constructed 1849 by David
James and Louisa Cheves McCord, served as General
O. O. Howard's headquarters during Sherman's
1809 occupation
Location (street)
City, State
Envelope Date
1615 Blanding
912 Lady
Columbia, SC
Columbia, SC
Jan 25, 1970
Dec 1979
1527 Senate
Columbia, SC
Oct 1979
1527 Senate
Columbia, SC
June 26, 1979
1531 Blanding
Columbia, SC
Sep 1, 1979
1318 Park
Columbia, SC
c. 1928
Hwy 601
Eastover, SC
June 13, 1970
Hwy 601
Eastover, SC
Dec 27, 1970
803 Richland
1403 Richland
Columbia, SC
Columbia, SC
Apr 28, 1979
July 1, 1979
1727 Hampton
Columbia, SC
Sep 7, 1979
1518 Richland
Columbia, SC
Apr 18, 1979
1431 Pendleton
Columbia, SC
Oct 1979
Envelope
Number
1810
1811
1812
1813
1814
1815
1816
1817
Maxey Collection Envelope Title
Dwelling and dry goods store built circa 1872 for
Carolina Alston, later became McDuffies Antiques
State Hospital, rear of the Mills Building
State Hospital, Mills Building
Robert Mills, copy of an engraved portrait
Construction of a Firestone, steel frame
Millwood Plantation ruins, dwelling constructed circa
1830, formerly the home of Wade Hampton and his
descendants, burned under the orders of General
Sherman in 1865
Millwood Plantation ruins, dwelling constructed circa
1830, formerly the home of Wade Hampton and his
descendants, burned under the orders of General
Sherman in 1865
Seibels House (Picriccorn House), dwelling
constructed circa 1790, home to the Hale, Elmore
and Seibels families
1818 Seibels House (Picriccorn House), detatched kitchen
Location (street)
City, State
Envelope Date
1811 Gervais
2100 Bull
2100 Bull
Columbia, SC
Columbia, SC
Columbia, SC
Dec 1979
Nov 1979
July 1, 1979
n.d.
Dec
6100 Garners Ferrry
Columbia, SC
July 5, 1968
6100 Garners Ferrry
Columbia, SC
Mar 8, 1969
1601 Richland
Columbia, SC
Aug 11, 1968
1601 Richland
Columbia, SC
Aug 1, 1979
Columbia, SC
Apr 22, 1973
Columbia, SC
Sep 1, 1979
Columbia, SC
Feb 18, 1980
Survey Publishing Company Building, constructed
circa 1912 by the American Lutheran Society, later
1819 servd as the Eau Claire Town Hall
3904 Monticello
Sylvan Building, constructed in 1870 by the Second
National Bank, significant example of Second Empire
1820 style architecture, side view
1500 Main
Sylvan Building, constructed in 1870 by the Second
National Bank, significant example of Second Empire
1821 style architecture, front view
1500 Main
Envelope
Number
1822
1823
1824
1825
1826
1827
Maxey Collection Envelope Title
Sylvan Brother's clock, placed on the sidewalk in
front of this jewlery store in 1908
Sylvan Building, constructed in 1870 by the Second
National Bank, significant example of Second Empire
style architecture, side view
Palmetto Fire Engine Company (later Villa Tronco
restaurant), firehouse and firemen, copy of a
photograph, circa 1907
Villa Tronco, restaurant
Villa Tronco, restaurant
Wallace-McGee House, dwelling constructed in 1937,
International style
Thomas Woodrow Wilson boyhood home, dwelling
1828 constructed in 1872 for Joseph Wilson
Zimmerman School, operated as the Zimmerman
1829 Female Academy from 1848 -1870
Zimmerman House, dwelling of Charles and Hannah
Zimmerman who operated the Female Academy
1830 adjacent to their house
Main Street at 1400 block looking north, featuring
1831 street lights, Palmetto Building and Palmetto Center
Main Street south from Laurel, with snow and
1832 Christmas decorations
Main Street, 1300 block featuring the Barringer
Building and Palmetto Building, also visible is the
1833 Security Federal Building on Washington
Main Street, 1300 block featuring the Barringer
1834 Buidling and Arcade Building
Location (street)
City, State
Envelope Date
1500 Main
Columbia, SC
Oct 1979
1500 Main
Columbia, SC
Aug 20, 1979
1213 Blanding
1213 Blanding
1213 Blanding
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
July 1, 1979
Feb 18, 1980
415 Harden
Columbia, SC
Dec 1979
1705 Hampton
Columbia, SC
Aug 11, 1968
1336 Pickens
Columbia, SC
Dec 1979
1332 Pickens
Columbia, SC
Dec 1979
1400 Main
Columbia, SC
Feb 25, 1983
1700 Main
Columbia, SC
Dec 1958
1300 Main
Columbia, SC
Oct 12, 1969
1300 Main
Columbia, SC
Oct 5, 1969
Envelope
Number
Maxey Collection Envelope Title
Tall light poles on 1600 Block of Main Street, looking
1835 south
1836 Tall light poles on Main Street
Main Street at Hampton looking south, featuring
1837 Woolworth's and Haltiwanger's
1838
1839
1840
1841
1842
1843
1844
1845
1846
1847
1848
1849
1850
Evergreen Gift Shop Building is demolished to make
way for the construction of the Palmetto Center
Palmetto Building and Palmetto Center
The State Company, newspaper offices, copy of a
photograph circa 1940
Arcade Mall Building, interiors and exteriors and
ornamental details
National Loan and Exchange Bank (Barringer
Building), during construction and newly complete,
copies of photographs, 1903
National Loan and Exchange Bank (Barringer
Building), during construction and newly complete,
copies of photographs, 1903
Barringer Building
Beck Shoes and The Cotton Shop
Capitol Complex and parking
Capitol Café (Brennen Building)
Columbia Building
Columbia Building
Consolidated Building
1851 Main Street views with tall street lights at night
Main Street views with tall street lights, day and
1852 night, color
Location (street)
City, State
Envelope Date
1600 Main
Main
Columbia, SC
Columbia, SC
Dec 28, 1977
July 15, 1979
1500 Main
Columbia, SC
July 12, 1967
1440 Main
1400 Main
Columbia, SC
Columbia, SC
Oct 2, 1981
Oct 2, 1983
1220 Main
Columbia, SC
Aug 1, 1979
1332 Main
Columbia, SC
Aug 23, 1970
1338 Main
Columbia, SC
Jan 23, 1980
1338 Main
1338 Main
1600 Main
State House Grounds
1210 Main
1200 Main
1200 Main
1326 Main
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
Aug 15, 1970
April 1950
Aug 1, 1979
Nov 1979
Aug 1, 1979
Aug 15, 1970
Aug 1, 1979
Main
Columbia, SC
Nov 6, 1977
Main
Columbia, SC
Nov 6, 1977
Envelope
Number
1853
1854
1855
1856
1857
1858
1859
1860
1861
Maxey Collection Envelope Title
Main Street beautification project, including lights
and landscaping, color prints
Eckerd's Drug Store
W. T. Grant Company
Haltiwanger's, ladies' and children's ready-to-wear
and millinary
Hyman's Jewelry Store
Kimbrell Furniture Company
Lever Buidling, constructed circa 1903 for Walter
Lever, shoe merchant
Lorick and Lowrance Buidling, hardware company,
copy of a photograph circa 1940
Lourie's Fine Men's Wear
1862 Small park located on the corner of Main and Lady
1863 National Shirt Shops
1864 Palmetto Building
Palmetto Building, decorative façade with Palmetto
1865 Tree motif
1866 Palmetto Building and tall street lights
1867 Palmetto Building
1868 Palmetto Building
1869 Palmetto Building, panoramic
1870 Palmetto Building
1871 J. C. Penny's store
Tapp's Department Store at Dutch Square Shopping
1872 Center, interiors and displays
1873 Tapp's Department Store
1874 Tapp's Department Store
Location (street)
City, State
Envelope Date
Main
1530 Main
1614 Main
Columbia, SC
Columbia, SC
Columbia, SC
Nov 1977
Aug 1, 1979
Apr 23, 1950
1441 Main
1417 Main
1121 Main
Columbia, SC
Columbia, SC
Columbia, SC
Oct 15, 1950
Apr 9, 1950
1957
1613 Main
Columbia, SC
Oct 1979
1527 Main
1437 Main
Columbia, SC
Columbia, SC
n.d.
Sep 3, 1950
Main
1612 Main
1400 Main
Columbia, SC
Columbia, SC
Columbia, SC
Oct 12, 1969
1957
Aug 15, 1970
1400 Main
1400 Main
1400 Main
1400 Main
1400 Main
1400 Main
1632 Main
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Aug 1, 1979
Sep 1, 1979
Aug 1, 1979
Jan 15, 1980
Jan 23, 1980
July 1, 1956
Mar 26, 1959
Bush River
1644 Main
1644 Main
Columbia, SC
Columbia, SC
Columbia, SC
May 2, 1970
Sep 20, 1979
Apr 12, 1956
Envelope
Number
1875
1876
1877
1878
1879
1880
1881
1882
1883
1884
1885
1886
1887
1888
1889
1890
1891
1892
1893
Maxey Collection Envelope Title
Tapp's Department Store, copy of a photograph circa
1940
Wade Hampton Hotel
Walters' Jewlers, interiors and exteriors
Woolworth's store
Woolworth's store
1900 block of Main
1800 block of Main
1700 block of Main
1600 block of Main
1500 block of Main
1400 block of Main
1300 block of Main
1200 block of Main
Fire Department stages a response drill at the
Palmetto Building, copy of a photograph by Sargeant,
circa 1913
Fire Department stages a response drill at the
Barringer Building, copy of a photograph by Sargeant,
circa 1913
Mounted police officer, copy of a photograph, circa
1912
Horse-drawn steamer used by the Palmetto
Company Volunteer Fire Department beginning in
1903, copy of a photograph
Columbia Fire Department responding to a fire at the
Central Drug Store
Palmetto Fire Engine Company (later Villa Tronco
restaurant), firehouse and firemen, copy of a
photograph, circa 1907
Location (street)
City, State
Envelope Date
1644 Main
1201 Main
1303 Main
1448 Main
1448 Main
1900 Main
1800 Main
1700 Main
1600 Main
1500 Main
1400 Main
1300 Main
1200 Main
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
1960+Aug 13, 1947
June 22, 1949
June 1964
Apr 22, 1973
Apr 22, 1973
Apr 22, 1973
Apr 22, 1973
Apr 22, 1973
Apr 22, 1973
Apr 22, 1973
Apr 22, 1973
1400 Main
Columbia, SC
n.d.
1338 Main
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
1204 Main
Columbia, SC
19(?)
1213 Blanding
Columbia, SC
1907
Envelope
Number
Maxey Collection Envelope Title
1894 Columbia Fire Department Headquarters
Columbia Fire Department hose reel, horse and
1895 driver, copy of a photograph, circa 1900
1896 Curb market, copy of a photograph 1934
1897 State Farmers Market, watermelons and peaches
1898 State Farmers Market
Assembly Street Market, copy of a negative by
1899 Walter Blanchard, circa 1910
Old Market Building, built after 1865 and razed 1913,
1900 copy of a photograph
1901
1902
1903
1904
1905
1906
Columbia City officials, Police and Fire Department
personnel, negative by Walter Blanchard, 1908
City Parking Garage, Washington at Assembly
City Parking Garage, Washington at Assembly
City Parking Garage, Washington at Assembly
Municipal Parking Garage, Taylor at Assembly
Municipal Parking Garage, Taylor at Assembly
1907 Southern Bell Parking Facility, Hampton at Pickens
Southern Bell Parking Facility, Hampton at Pickens,
1908 interiors
1909 Municipal Parking Garage, Taylor at Assembly
1910 Palmetto Parking Deck, Lady at Sumter
Horse and dog drinking fountain, erected circa 1920
at Assembly Street at Hampton, moved in 1983 to
1911 Finlay Park
1912 Seegars Park
1913 Earlewood Park
Location (street)
1001 Senate
City, State
Columbia, SC
Envelope Date
July 15, 1979
1100 Assembly
Columbia, SC
Columbia, SC
n.d.
1934
Bluff
Bluff
Columbia, SC
Columbia, SC
July 15, 1979
Aug 1, 1979
Assembly
Columbia, SC
n.d.
1300 Assembly
Columbia, SC
n.d.
State House Grounds
Washington
Washington
Washington
Taylor
Taylor
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
Jul 1, 1979
April 22, 1973
Jan 28, 1975
Jan 26, 1969
Aug 13, 1968
Hampton
Columbia, SC
Sep 15, 1968
Hampton
Taylor
Lady
Columbia, SC
Columbia, SC
Columbia, SC
Jan 25, 1970
Mar 5, 1966
Jun 1964
Assembly
2100 Oak
N Main
Columbia, SC
Columbia, SC
Columbia, SC
Mar 17, 1980; Jun 17, 1983
Sep 2, 1950
Apr 1968
Envelope
Number
1914
1915
1916
1917
Location (street)
Blossom
Blossom
Riverbanks Zoo
Riverbanks Zoo
1930
Maxey Collection Envelope Title
Maxcy Gregg Park Arboretum
Maxcy Gregg Park Arboretum
Riverbanks Park, zoological gardens
Riverbanks Park, zoological gardens
Riverbanks Park, zoological gardens, birdhouse
interior
Sesquicentennial State Park, copy of a slide
Valley Park (Martin Luther King Park) site, Greene at
Oak
Columbia Mall shopping center
Columbia Mall, full parking lot
Dutch Square Shopping Center
Dutch Square Shopping Center
Dutch Square Shopping Center
Dutch Square Shopping Center
Five Points shopping district, Devine at Harden
Five Points, Devine at Harden, copy of a panoramic
photograph by Charles Old, 1937
K-Mart
Midland Shopping Center, aerials of the Beltline and
Two Notch area
1931
1932
1933
1934
1935
1936
1937
1938
Parkland Shopping Center with Colonial Store grocery
Richland Mall, with Christmas decorations
Richland Mall, construction
White's Department Store, Richland Mall
Richland Mall sign
Rosewood Shopping Center
Trenholm Plaze shopping center
Brick-paved street
1918
1919
1920
1921
1922
1923
1924
1925
1926
1927
1928
1929
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
n.d.
Jun 10, 1979
Nov 28, 1974
Aug 1, 1979
Riverbanks Zoo
Columbia, SC
Sesquicentenial State Park
Columbia, SC
Jan 11, 1976
1979
Greene
Two Notch
Two Notch
Bush River
Bush River
Bush River
Bush River
Devine
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Mar 15, 1970
Oct 1, 1979
Dec 28, 1977
Dec 22, 1976
Aug 23, 1970
Oct 1, 1979
Mar 15, 1970
Aug 1, 1979
Devine
4400 Jackson
Columbia, SC
Columbia, SC
Aug 1, 1979
Sep 16, 1967
Two Notch
Columbia, SC
Nov 11, 1958
Knox Abbott
Beltline
Beltline
Beltline
Beltline
Rosewood
Trenholm
1100 Gadsden
Cayce, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Nov 20, 1957
Apr 29, 1962 & Dec 1961
Jun 18, 1961
Aug 20, 1967
Sept 10, 1967
Jun 1964
Aug 20, 1979
Jun 12, 1979
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
Greater Columbia Chamber of Commerce, entrance
Greater Columbia Chamber of Commerce
City Hall
City Hall
City Hall
City Hall, copy of a photograph circa 1930
Fishermen wade in the Congaree River below the
1945 Gervais Street Bridge
1308 Laurel
1308 Laurel
1737 Main
1737 Main
1737 Main
1737 Main
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Sep 29, 1972
Apr 21, 1968
Jul 1, 1956
Sep 20, 1968
Mar 23, 1969
n.d.
Columbia, SC
Jun 1, 1980
1946 Columbia Police Headquarters, Court Room and Jail
1415 Lincoln
Columbia, SC
Jul 1, 1979
Columbia, SC
Columbia, SC
nd
May 20, 1980
Columbia, SC
May 25, 1979
Columbia, SC
Oct 12, 1969
Columbia, SC
Jun 2, 1979
Columbia, SC
Dec 4, 1972
Columbia, SC
Columbia, SC
Apr 9, 1972
June, 1980
Columbia, SC
Nov 1979
1939
1940
1941
1942
1943
1944
1947
1948
1949
1950
1951
1952
Signs and storefronts in various downtown Columbia
locations, including Drake's Restaurant, circa 1949
2020 Main
Downtown Columbia skyline
Downtown Columbia skyline from Hampton Street
Bridge
Downtown Columbia skyline from Bates Men's
Dormitory
Downtown Columbia skyline from Richland Memorial
Hospital
State House silhouette in the downtown Columbia
skyline
Downtown Columbia panoramic from the roof of
Cornell Arms Apartments, including the State House,
1953 Assembly Street and the University of South Carolina 1230 Pendleton
1954 Downtown Columbia skyline from Arsenal Hill
View from atop the YMCA building, including
1955 Hampton and Sumter Streets
1420 Sumter
Envelope
Number
1956
1957
1958
1959
1960
Maxey Collection Envelope Title
Columbia Metropolitan Airport
Columbia Metropolitan Airport
Columbia Metropolitan Airport, firestation
Columbia Metropolitan Airport
Columbia Municipal Court
Bird's Eye View map of Columbia by C. Drie, copy,
1961 1872- negative damaged and removed
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Aug 1, 1979
June 1980
Sept 28, 1975
Dec 13, 1965
Jan 29, 1975
Columbia, SC
n.d.
Columbia, SC
Nov 1979
Main and Gervais
Hampton
Columbia, SC
Columbia, SC
circa 1930
Jul 1, 1979
Blossom
Columbia, SC
Jul 5, 1968
1966 Richardson Street historic marker at the State House
1967 Sumter Street, widened
"Columbia, Home of the Fighting Gamecocks" sign on
1968 the Gervais Street Bridge
"Columbia, Home of the Fighting Gamecocks" sign on
1969 the Gervais Street Bridge
State House Grounds
Sumter
Columbia, SC
Columbia, SC
Sep 1, 1979
Dec 15, 1968
Gervais
Columbia, SC
Sep 1, 1979
Gervais
Columbia, SC
Jul 8, 1979
1970 Wide, shady street in the Shandon neighborhood
Blossom
Columbia, SC
May 18, 1980
Sumter
Columbia, SC
1985-86
1301 Main
Columbia, SC
Aug 12, 1984
1962 Map of Columbia, illustrated by Marie Fenner, copy
State House, Main Street, Tapp's and Post Office, at
1963 night with lights and signs glowing
1964 Parking meters
Replica of the Statue of Liberty, near Blossom and
1965 Laurens Streets
Downtown skyscapers, including South Carolina
1971 National, Palmetto and Barringer Buildings
1300 block of Main Street, including the Governor's
1972 House hotel
Location (street)
3250 Airport
3250 Airport
3250 Airport
3250 Airport
811 Washington
Envelope
Number
Maxey Collection Envelope Title
Location (street)
Main Street looking south from Blanding, Palmetto
Center Building, and Downtown skyline from Arsenal
1973 Hill
1600 Main
City, State
Envelope Date
Columbia, SC
Apr 1, 1984
1400 Sumter
1400 Sumter
Columbia, SC
Columbia, SC
n.d.
Aug 17, 1969
1237 Washington
1401 Sumter
1401 Sumter
1701 Main
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
Apr 20, 1969
Sep 1968
Jun 1980
5317 N Trenholm
Columbia, SC
Lexington, SC
Jun 1964
May 31, 1970
State House
Columbia, SC
n.d.
1983 State House, full view with flags above the dome
State House, Library and exteriors, photographs
1984 taken circa 1924 - 1949
1985 State House, boy on the steps, circa 1970
1986 State House, interiors
State House
Columbia, SC
Aug 1980
State House
State House
State House
Columbia, SC
Columbia, SC
Columbia, SC
Pre-1949
n.d.
Dec 10, 1966
1987 State House, interior, House and Senate Chambers
1988 State House monuments
State House
State House Grounds
Columbia, SC
Columbia, SC
Nov 1979
June 1, 1949
Richland County Public Library, formerly the home of
1974 James Woodrow, copy of a photograph circa 1949
1975 Richland County Public Library
Richland County Court House, 1872-1935, copy of a
1976 photograph
1977 Richland County Court House
1978 Richland County Court House
1979 Richland County Judicial Center
Richland County Public Library, John Hughes Cooper
1980 Branch
1981 Lexington County Municipal Building, color
State House with tight shots of the United States
Flag, South Carolina State Flag, and Confederate Flag
flying above the dome, also steps and columns, circa
1982 1980
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
State House
State House
State House
Columbia, SC
Columbia, SC
Columbia, SC
Pre 1949
Oct 7, 1967
1930?
State House
State House Grounds
Columbia, SC
Columbia, SC
Sep 1968
Nov 22, 1970
Senate
Columbia, SC
Aug 1, 1979
State House Grounds
State House
State House
State House
State House
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Feb 9, 1969
Aug 1, 1979
Nov 6, 1961
n.d.
Jun 30, 1949
State House, built 1786-1790, architect James Hoban,
2000 burned in 1865, copy of a sketch, circa 1855
State House
Columbia, SC
n.d.
2001 Columbia Metropolitan Airport Commission building 3250 Airport
West Columbia, SC
May 2, 1970
2002 South Carolina Department of Archives and History
1430 Senate
Columbia, SC
Jul 8, 1979
2003 South Carolina Department of Archives and History
1430 Senate
Columbia, SC
Sep 1968
Columbia, SC
Oct 20, 1968
1989
1990
1991
1992
1993
1994
1995
1996
1997
1998
1999
State House, House Chamber with the Governor
(Ransome Williams?) and Lieutenant Governor with
the House of Representatives Mace
State House, Governor's Door
State House Dome, interior
State House, bronze star markers showing where the
building was hit by artillery fired by Union troups in
1865
State House, Liberty Bell replica
Monument to Narciso G. Gonzales, newspaper
editor, on Senate Street at Sumter
State House monuments, George Washington statue
and Revolutionary War Generals
State House Dome with flags
State House at night
State House, full view, circa 1980
State House, aerial
2004 Association of the Blind of South Carolina, dormitory 1501 Confederate
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
2005 South Carolina Budget and Controll Board building
2006 South Carolina Capitol Complex
South Carolina Capitol Complex, John C. Calhoun
2007 Building
South Carolina Capitol Complex, John C. Calhoun
2008 Building
South Carolina Capitol Complex, John C. Calhoun
2009 Building, entrance
2010 South Carolina Chamber of Commerce
Columbia, SC
State House Capitol Complex
Columbia, SC
Jul 8, 1979
Aug 1, 1979
State House Capitol Complex
Columbia, SC
Aug 20, 1979
State House Capitol Complex
Columbia, SC
Jul 1, 1956
State House Capitol Complex
Columbia, SC
1002 Calhoun
Columbia, SC
Mar 7, 1968
Jan 8, 1972/ Dec 30 (color)
2011 South Carolina Commission for the Blind, rear view
2012 South Carolina Commission for the Blind
South Carolina Capitol Complex, Edgar Brown
2013 Buidling
South Carolina Capitol Complex, Edgar Brown
2014 Buidling, interiors and exteriors
1430 Confederate
1430 Confederate
Oct 1, 1979
Jul 1, 1979
Columbia, SC
Columbia, SC
State House Capitol Complex
Columbia, SC
Jun 1980
State House Capitol Complex
Columbia, SC
Nov 23, 1973
2015 South Carolina Employment Security Commission
1115 Calhoun
Columbia, SC
Apr 22, 1973
2016
2017
2018
2019
2020
2021
1550 Gadsden
State Fairgrounds
724 Knox Abbott
724 Knox Abbott
5500 Broad River
5500 Broad River
Columbia, SC
Columbia, SC
Cayce, SC
Cayce, SC
Columbia, SC
Columbia, SC
Apr 28, 1979
n.d.
Mar 1973
Jun 14, 1969
May 31, 1970
Feb 17, 1973
2300 Bull
1100 Senate
Columbia, SC
Columbia, SC
Apr 2, 1966
Sep 15, 1955
South Carolina Employment Security Commission
State Fair, Midway at night
South Carolina Farm Bureau, color
South Carolina Farm Bureau
South Carolina Commission of Forestry
South Carolina Commission of Forestry
South Carolina Department of Health and
2022 Environmental Control, exterior and interior
2023 South Carolina State Highway Department
Envelope
Number
Maxey Collection Envelope Title
South Carolina State Highway Department, interior
2024 with mural by Gil Petroff, exterior
South Carolina State Highway Department,
2025 expansion at rear
Location (street)
City, State
Envelope Date
1100 Senate
Columbia, SC
May 1957
1100 Senate
Columbia, SC
Aug 24, 1969
South Carolina Department of Highways and Public
2026 Transportation, Silas N. Pearman Building
955 Park
Columbia, SC
May 25, 1979
South Carolina Department of Highways and Public
2027 Transportation, Silas N. Pearman Building
955 Park
Columbia, SC
Jun 30, 1979
South Carolina Department of Highways and Public
2028 Transportation, Silas N. Pearman Building
955 Park
Columbia, SC
Jul 1, 1979
956 Park
1500 Senate
1500 Senate
1500 Senate
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Jun 26, 1979
May 25, 1979
Aug 15, 1970
Aug 23, 1970
1500 Senate
1500 Senate
1500 Senate
Columbia, SC
Columbia, SC
Columbia, SC
Dec 30, 1970
Aug 22, 1970
Feb 7 / 8, 1970
1500 Senate
1500 Senate
Columbia, SC
Columbia, SC
Nov 24, 1968
Aug 22, 1970
3325 Medical Park
Columbia, SC
Columbia, SC
Aug 19, 1967
Jun 10, 1979
2029
2030
2031
2032
2033
2034
2035
South Carolina Department of Highways and Public
Transportation, Silas N. Pearman Building
South Carolina State Library, lions
South Carolina State Library
South Carolina State Library, lions
South Carolina State Library, interiors with librarians
and reading areas
South Carolina State Library
South Carolina State Library
2036 South Carolina State Library during construction
2037 South Carolina State Library, interiors
2038 South Carolina State Library, architectural model
2039 South Carolina Medical Association
Envelope
Number
2040
2041
2042
2043
Maxey Collection Envelope Title
South Carolina Department of Education, Rutledge
Building, entrance
South Carolina Department of Education, Rutledge
Building
South Carolina Department of Education, Rutledge
Building, construction
South Carolina Department of Education, Rutledge
Building, construction
South Carolina Department of Education, Rutledge
2044 Building, construction and broken marble
South Carolina Department of Education, Rutledge
2045 Building, construction
2046
2047
2048
2049
2050
2051
2052
South Carolina Department of Education, Rutledge
Building, construction, marble mismatch
South Carolina Department of Social Services
South Carolina Probation and Parole Board
South Carolina Supreme Court, color
South Carolina Supreme Court
South Carolina Supreme Court
Scenic views of Charles Town Landing for the South
Carolina Tricenninial Commission
South Carolina Tricentennnial Commission, Piedmont
Exposition Park "Tetron" model designed by
architects R. Buckminster Fuller, Synergetics Inc., and
2053 Craig & Gaulden, on display at the State House
Location (street)
City, State
Envelope Date
1429 Senate
Columbia, SC
Mar 7, 1968
1429 Senate
Columbia, SC
Jun 30, 1968
1429 Senate
Columbia, SC
Mar 14, 1965
1429 Senate
Columbia, SC
Aug 2, 1965
1429 Senate
Columbia, SC
Oct 2, 1965
1429 Senate
Columbia, SC
Aug 13, 1965
1429 Senate
1535 Confederate
1001 Main
1231 Gervais
1231 Gervais
1231 Gervais
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Jul 28, 1965
Nov. 1975
1956
Jan 1, 1971?
Nov 22, 1970
Nov 29, 1970
Charleston, SC
Oct 3-4, 1970
Columbia, SC
Mar 19, 1969
Envelope
Number
2054
2055
2056
2057
2058
2059
2060
2061
2062
2063
2064
2065
2066
2067
2068
2069
2070
Maxey Collection Envelope Title
Native wildlife species for the Tricentennial
Commission, including deer, bears, raccoons, egrets,
opossum, skunks, bobcats, and more, copies of slides
South Carolina Capitol Complex, Wade Hampton
Building, exteriors and interior
South Carolina Capitol Complex, Wade Hampton
Building
South Carolina Capitol Complex, Wade Hampton
Building, circa 1940
South Carolina Welcome Center, exterior and
interiors
South Carolina Welcome Center, exterior and
interiors, color
Federal Aviation Agency, Air Traffic Control Tower at
Columbia Metropolitan Airport
United States Internal Revenue Service, Associates
Building, color
United States Internal Revenue Service, Associates
Building
United States Internal Revenue Service, Associates
Building
Federal Bureau of Investigation
Federal Bureau of Investigation
United States Court House
United States Court House
Federal Land Bank
United States Post Office
United States Post Office, recently completed, also
view of the Post Office from Arsenal Hill
Location (street)
City, State
Envelope Date
SC
n.d.
State House Capitol Complex
Columbia, SC
Jun 4, 1949
State House Capitol Complex
Columbia, SC
Jul 15, 1979
State House Capitol Complex
Columbia, SC
Pre 1949
Little River, SC
Sep 17, 1972
Little River, SC
Dec 1972
3250 Airport
West Columbia, SC
Mar 2, 1968
901 Sumter
Columbia, SC
Apr 27, 1968
901 Sumter
Columbia, SC
Apr 20, 1969
901 Sumter
1529 Hampton
1529 Hampton
1110 Laurel
1110 Laurel
1401 Hampton
1601 Assembly
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Apr 27, 1968
Aug 19, 1967; Aug 26, 1967
Feb 5, 1966
Oct 22, 1968
Jun 6, 1969
Jul 1, 1979
Jan 21, 1968
1601 Assembly
Columbia, SC
May 29, 1966
Envelope
Number
Maxey Collection Envelope Title
2071 United States Post Office, color
Location (street)
1601 Assembly
City, State
Columbia, SC
Envelope Date
Jan 21, 1968
2072 United States Post Office, driving ramps from below
1601 Assembly
Columbia, SC
n.d.
2073 United States Post Office, Capitol Station 29211
1233 Marion
Columbia, SC
Aug 3, 1969
1601 Assembly
1601 Assembly
Columbia, SC
Columbia, SC
June 9, 1966
Aug +- 1966
1601 Assembly
Columbia, SC
Nov 3, Nov 6, 1965
1601 Assembly
1601 Assembly
1601 Assembly
Columbia, SC
Columbia, SC
Columbia, SC
Aug 20, 1967
Nov 24, 1968
May 1, 1966
1601 Assembly
Columbia, SC
Jan 8, 1966
1601 Assembly
Columbia, SC
Aug 13, 1966
1231 Gervais
Columbia, SC
Dec 20, 1969
1231 Gervais
Columbia, SC
Pre 1949
1835 Assembly
Columbia, SC
July 1, 1979
1835 Assembly
513 Pickens
1801 Assembly
Columbia, SC
Columbia, SC
Columbia, SC
May 25, 1979
Jun 26, 1979
1948+-
2074
2075
2076
2077
2078
2079
2080
United States Post Office, interiors with conveyors
belts, mailbags and operations employees
United States Post Office, color
United States Post Office, interiors and exteriors
during construction
United States Post Office, view from Arsenal Hill with
Columbia skyline
United States Post Office in the early morning
United States Post Office, newly completed
Unites States Post Office and downtown Columbia,
aerial
2081 United States Post Office, façade with man and boy
Former United States Post Office building, lettering
still intact, soon to become the South Carolina
2082 Supreme Court
United States Post Office, lamps and columns, circa
2083 1930
Strom Thurmond Federal Building and U.S.
2084 Courthouse
Strom Thurmond Federal Building and U.S.
2085 Courthouse
2086 United States Navy, Marine reserve Center
2087 Veterans Administration Regional Office
Envelope
Number
Maxey Collection Envelope Title
2088 United States Post Office construction site
2089 United States Post Office, under constrcution
United States Post Office, McCrory construction
2090 cranes and muddy conditions
2091 United States Post Office during contruction
Camp Jackson, inductee tents, copy of a photograph,
2092 1917
Camp Jackson, 8th Infantry Division filed inspection,
2093 copy of a photograph, 1940
2094 Fort Jackson Headquarters
2095 Fort Jackson, barracks under construction
2096 Fort Jackson, Entrance and Examination Center
2097 Fort Jackson, reception center and barracks
South Carolina National Guard Armory, Headquarters
2098 and Service Company
2099 Fort Jackson, barracks
South Carolina National Guard Armory, no longer in
2100 use
South Carolina National Guard Armory, interiors and
2101 architectural rendering
Aiken Air Force Station, dormitory and recreational
2102 building
2103 Fort Jackson, range
2104 Congaree Air Base, National Guard, hangar
Location (street)
1601 Assembly
1601 Assembly
City, State
Columbia, SC
Columbia, SC
Envelope Date
Sep 1, 1964
Oct 2, 1965
1601 Assembly
1601 Assembly
Columbia, SC
Columbia, SC
Jan 4, 1965
Feb 4, 1966
Fort Jackson
Columbia, SC
1980
Fort Jackson
Fort Jackson
Fort Jackson
Fort Jackson
Fort Jackson
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
1980
Jun 10, 1979
Dec 13, 1965
Jan 28, 1975
Mar 8, 1974
Fort Jackson
Edgefield, SC
Columbia, SC
Nov 20, 1957
Jul 13, 1969
1219 Assembly
Columbia, SC
Aug 1, 1979
Lexington, SC
Oct 14, 1955
Aiken, SC
Columbia, SC
Congaree, SC
Nov 20, 1957
Dec 10, 1957
Nov 20, 1957
Columbia, SC
Sumter, SC
1980
Dec 2, 1957
Columbia, SC
n.d.
Fort Jackson
Camp Jackson, motorcycles and automobiles and the
2105 Quartermaster's Corps, copy of a photograph
Fort Jackson
2106 Shaw Air Force Base, aircraft fabrication shop
USO building, view of the entrance and servicemen
2107 entering, circa 1944
1030 Laurel
Envelope
Number
Maxey Collection Envelope Title
USO building, view of the western elevation
2108 overlooking Seaboard Park
Egypt, scenic views, pyramids and historic artifacts,
2109 copies of photographs
Location (street)
City, State
Envelope Date
1030 Laurel
Columbia, SC
1948?
Cairo, Egypt
May 29, 1978
Rio de Janeiro, scenic views, copies of photographs
London's Post Office Tower
Tower Bridge
London Bridge, copies of photographs
Asia, Italy, scenic views with tourist Mrs. Seale
Pisa, scenic views
European sightseeing locations
European sightseeing locations
Scenic views of Segovia and bullfighting
Mrs. Maxey in Segovia
Maxey family at the Parthanon
Mexican Juarana Dance, copy of a photograph
Scenic views of Mexico, Mayan temples, includes
camera and video equipment used in creating a short
2122 tourist film
Rio de Janeiro, Brazil
London, England
London, England
London, England
Asia
Pisa, Italy
Europe
Europe
Segovia, Spain
Segovia, Spain
Athens, Greece
Mexico
Mar 1977
Oct 1971
Oct 10, 1971
Oct 10, 1971
n.d.
Sep 1970
n.d.
n.d.
1969
n.d.
Nov 1970
Jan 20, 1962
Mexico
Nov 18, 1960
2123 Colonial Life, Madrid Conference, Initial Awards
Colonial Life, Madrid Conference, Portraits and
2124 Ambassadors
Colonial Life, Madrid Conference, Intermediate
2125 Awards
Madrid, Spain
Jan 12, 1971
Madrid, Spain
Jan 12, 1971
Madrid, Spain
Jan 12, 1971
2126 Colonial Life, Madrid Conference, Fianl Grand Awards
Colonial Life, Madrid Conference, Seminars and
2127 Fashion Show
Madrid, Spain
Jan 12, 1971
Madrid, Spain
Jan 12, 1971
2110
2111
2112
2113
2114
2115
2116
2117
2118
2119
2120
2121
Envelope
Number
2128
2129
2130
2131
Maxey Collection Envelope Title
Colonial Life, Madrid Conference, Awards
Colonial Life, Madrid Conference, Banquet
Colonial Life, Madrid Conference, Speakers
Colonial Life, Madrid Conference, Tables
Colonial Life, Madrid Conference, Seminars and bus
2132 tour
2133 Colonial Life, Madrid Conference, Portraits
Location (street)
City, State
Madrid, Spain
Madrid, Spain
Madrid, Spain
Madrid, Spain
Envelope Date
Jan 12, 1971
Jan 12, 1971
Jan 12, 1971
Jan 12, 1971
Madrid, Spain
Madrid, Spain
Jan 12, 1971
Jan 12, 1971
2134 Colonial Life, Madrid Conference, Party Candids
2135 Colonial Life, Madrid Conference, Toledo
Madrid, Spain
Toledo, Spain
Jan 12, 1971
Jan 12, 1971
2136 Colonial Life, Madrid Conference, Banquet candids
Colonial Life, Madrid Conference, Tables, Bus to
2137 Escorial
Madrid, Spain
Jan 12, 1971
Madrid, Spain
Jan 12, 1971
2138 Colonial Life, Madrid Conference, Tables, Dancing
2139 Colonial Life, Madrid Conference, Arrival
Madrid, Spain
Madrid, Spain
Jan 12, 1971
Jan 12, 1971
2140 Colonial Life, Madrid Conference, Cocktails in Toledo
Madrid, Spain
Jan 12, 1971
2141
2142
2143
2144
2145
2146
Colonial Life, Madrid Conference, Awards Dance
Andrew Jackson State Park
Baker Creek State Park, visitor's center
Baker Creek State Park, pavilion
King's Mountain National Park
King's Mountain State Park
Madrid, Spain
Lancaster, SC
McCormick, SC
McCormick, SC
Blacksburg, SC
Blacksburg, SC
Jan 12, 1971
Sep 15, 1972
Dec 22, 1973
Dec 22, 1973
Sep 16, 1972
Sep 16, 1972
South Carolina Tricentennnial Commission, Piedmont
2147 Exposition Park "Tetron," during construction
2148 Hotel Blakeney and downtown Pageland
Greenville, SC
Pageland, SC
June 27, 1970
Sep 14, 1972
Envelope
Number
Maxey Collection Envelope Title
Downtown Fort Mill, old-timers sitting under a
2149 gazebo, Fort Mill Times buidling
Historic churches and homes in Stateburg, including
Moore Hill, Brookland, Marston, Borough House,
2150 High Hills Baptist Church, The Oaks, and Needwood
Orangeburg Calhoun Technical College, education
2151 center
South Carolina State College, gymnasium and
2152 physical education building
2153 St. Marks Episcopal Church, interior and exterior
2154 South Carolina Welcome Center, I-85
2155 Wofford College, Student Union Building
Winthrop College, student center, interiors and
2156 exteriors
2157 McCormick-Deering Mill building
2158 United States Post Office
2159 City Hall
2160 City Hall
2161 St. John's Episcopal Church
2162 First Baptist Church, interior and exterior
2163 The Citadel, campus and cadets
St. Mathew's German Evangelical Lutheran, St.
Philips Episcopal Church, and St. Michael's Episcopal
2164 Church
Tricentennial Pavilion and scenic views of Charles
2165 Town Landing
Confederate Defenders Statue, Dock Street Theatre,
2166 St. Philip's Church, circa 1940
Location (street)
City, State
Envelope Date
Fort Mill, SC
Sep 13, 1972
Stateburg, SC
Jan 26, 1969
Orangeburg, SC
Oct 27, 1968
Orangeburg, SC
Oct 26, 1968
Pinewood, SC
Fair Play, SC
Spartanburg, SC
Mar 24, 1973
July 5, 1970
June 28, 1970
Rock Hill, SC
Saluda, SC
Charlotte, NC
Rock Hill, SC
Rock Hill, SC
Johns Island, SC
Mt. Pleasant, SC
Charleston, SC
July 5, 1970
Aug 26, 1967
Sep 14, 1972
Dec 1972
Sep 14, 1972
June 1964
June 1964
Apr 18, 1949
Charleston, SC
n.d.
Charleston, SC
Oct 3-4, 1970
Charleston, SC
n.d.
Envelope
Number
Maxey Collection Envelope Title
2167 Ft. Moultrie, Oceola's grave
Hunley Museum, Hunley submarine replica, Hunley
2168 exhibit sign with historic photograph of the Hunley
2169 Roper Hospital, circa 1930
Physician's office building, windows coverd with
2170 awnings
2171 Park Circle Baptist Church
2172 Friendship Baptist Church
2173 Belle Isle Garden, moss-covered oaks, color
2174 Belle Isle Garden, moss-covered oaks, color
Belle Isle Garden, moss-covered oaks, scenic views of
2175 the Sampit River color
Belle Isle Garden, moss-covered oaks, scenic views of
2176 the Sampit River color
2177
2178
2179
2180
2181
2182
Scenic views of the Beaufort area, incuding Old
Sheldon, marshes and ACE Basin, and historic homes
Views of Bauefort, including the dwelling of Mrs.
Hough, Lobeco Elementary School, old farm house in
a field
Greenwood Plaze shopping center
Newly renovated court room and copy of a
photograph of the old court room
Lexington County Memorial Building
Clemson University, Daniel Hall, interiors and
exteriors, circa 1968
2183 Clark and McColl office building, interior and exterior
2184 Clark's Discount Store
Location (street)
City, State
Charleston, SC
Envelope Date
July 6, 1968
Charleston, SC
Charleston, SC
Sep 28, 1968
n.d.
Charleston, SC
North Charelston, SC
North Charelston, SC
Georgetown County, SC
Georgetown County, SC
Sep 3, 1956
June 1964
June 1964
Mar 18, 1973
Mar 1973
Georgetown County, SC
April 15-16, 1972
Georgetown County, SC
April 15-16, 1972
Beaufort, SC
July 3-4, 1949
Beaufort, SC
Greenwood, SC
Aug 13, 1955
Aug 26, 1967
Newberry, SC
Lexington, SC
Jan 10, 1950
Sep 7, 1964
Clemson, SC
n.d.
Hartsville, SC
Sumter, SC
Jan 25, 1969
Sep 2, 1967
Envelope
Number
Maxey Collection Envelope Title
City, State
Envelope Date
2185 Sumter County Court House, interiors and exteriors
2186 City Hall
B. L. Montague and Company, mill supplies and
2187 industrial machinery
2188 Sumter Stadium
List of photographs needs for James and Durant
2189 brochure
2190 Edmunds High School
2191 Kershaw County Library, color
2192 Kershaw County Health Center
2193 Kershaw County Court House
Sumter, SC
Sumter, SC
Nov 24, 1966
Nov 24, 1966
Sumter, SC
Sumter, SC
Nov 24, 1966
Nov 24, 1966
Sumter, SC
Camden, SC
Camden, SC
Camden, SC
1966
Jan 7, 1950
July 17,21, 1973
Dec 7, 1968
Dec 8, 1968
2194 Norris Dam, construction and workers, circa 1935
Norris Dam, hydroelectric powerhouse, interiors and
2195 exteriors, circa 1935
Anderson County, TN
n.d.
Anderson County, TN
n.d.
TN and AL
St. Augustine, FL
Virginia
Virginia
San Fransicio, CA
n.d.
n.d.
Aug 4-10, 1967
Aug 4-10, 1967
Apr 20-25,1967
Peru
Biloxi, MS
Myrtle Beach, SC
Dec 1, 1965
n.d.
n.d.
Jacksonville, FL
n.d.
1947?
2196
2197
2198
2199
2200
2201
2202
2203
2204
2205
Wheeler Dam and Wilson Dam, construction projects
of the Tennessee Valley Authority, circa 1935
Scenic views, Castillo de San Marcos
Historic churches along the James River
Historic plantations along the James River
Scenic views and hippies
Scenic views of the people and places of MachuPicchu, copies of photographs
Biloxi Lighthouse
Ocean Forest Hotel, scenic views, circa 1940
Sceneic views, French Quarter, Hotel New Orleans,
circa 1940
Downtown scene
Location (street)
Envelope
Number
2206
2207
2208
Maxey Collection Envelope Title
Scenic views, ornate hotel
Celanese Plant construction
Grand Canyon, scenic views
Location (street)
City, State
Florida
Rock Hill, SC
Colorado
Envelope Date
n.d.
Aug 22, 1947
c. Sep 1959
2209 Family aboard a cruise ship to Nassau and Bermuda
2210 Historic church
2211 Sacred Heart Catholic Church
Divers, fish and scenic views of Marineland and Silver
2212 Springs Theme Park
2213 Ghost Town in the Sky
2214 Las Vegas casino and Disneyland, scenic views
2215 Luray Caverns
Nassau, Bahamas
Georgia
Augusta, GA
Aug 14-21, 1955
1943?
1949?
Ocala, FL
Maggie Valley, NC
Nevada, California
Luray, VA
Aug 1947
Aug 23, 1961
Feb 11, 1962
n.d.
2216 Devil's Tower National Monument, sceninc views
Carnegie Museum of Natural Science, dinosaur fossil
2217 exhibits
2218 Downtown Cleveland, scenic views
Scenic views, United States Capitol, Lincoln
2219 Memorial, circa 1930
Scenic views of downtown Altanta and parade, circa
2220 1930
Wyoming
n.d.
Pittsburgh, PA
Cleveland, OH
n.d.
n.d.
Washington, D.C.
n.d.
Atlanta, GA
n.d.
2221 Scenic views of downtown Knoxville, circa 1930
Knoxville, TN
n.d.
2222 Scenic views of downtown New York city, circa 1930
New York, NY
n.d.
2223 Scenic views of downtown Pittsburgh, circa 1930
2224 Scenic views of Ambridge, circa 1930
University of South Carolina, Capstone North
2225 residence hall, under construction
Pittsburgh, PA
Ambridge, PA
n.d.
n.d.
Columbia, SC
June 30, 1971
Barnwell
Envelope
Number
2226
2227
2228
2229
2230
2231
2232
2233
2234
2235
2236
2237
2238
2239
2240
2241
Maxey Collection Envelope Title
University of South Carolina, Capstone North
residence hall, under construction
University of South Carolina, Capstone North
residence hall, under construction
University of South Carolina, Capstone North
residence hall, under construction
University of South Carolina, Capstone North
residence hall, under construction
University of South Carolina, Capstone North
residence hall, under construction
University of South Carolina, Capstone North
residence hall, under construction
University of South Carolina, Capstone North
residence hall, under construction
University of South Carolina, Capstone North
residence hall, under construction
University of South Carolina, Capstone North
residence hall, under construction
University of South Carolina, Capstone North
residence hall, under construction
University of South Carolina, Capstone North
residence hall, under construction
Fort Jackson, Library
C&S Bank and Jefferson Square, construction
Ruscon cranes constructing C&S Bank, Jefferson
Tower
Ruscon cranes constructing C&S Bank, Jefferson
Tower
Ruscon cranes constructing C&S Bank, Jefferson
Tower
Location (street)
City, State
Envelope Date
Barnwell
Columbia, SC
May 30, 1971
Barnwell
Columbia, SC
May 1, 1971
Barnwell
Columbia, SC
Mar 31, 1971
Barnwell
Columbia, SC
Mar 3, 1971
Barnwell
Columbia, SC
Jan 30, 1971
Barnwell
Columbia, SC
Jan 1, 1971
Barnwell
Columbia, SC
Nov 28, 1970
Barnwell
Columbia, SC
Nov 2, 1970
Barnwell
Columbia, SC
Sep 27, 1970
Barnwell
Columbia, SC
Sep 1, 1970
Barnwell
Fort Jackson
1801 Main
Columbia, SC
Columbia, SC
Columbia, SC
Aug 11, 1970
July 19, 1971
Jan 4, 1970
1801 Main
Columbia, SC
July 13, 1969
1801 Main
Columbia, SC
Aug 17, 1969
1801 Main
Columbia, SC
Oct 12, 1969
Envelope
Number
2242
2243
2244
2245
2246
Maxey Collection Envelope Title
Cracked sidewalk near University of South Carolina
parking area, before repair
Fort Jackson, Armed Forces Examining and Entrance
Station, construction
Aluminum trusses being lifted by cranes
IBM, construction
C&S Bank and Jefferson Square, construction
2247 Fort Jackson, Moncreif Army Hospital, construction
2248
2249
2250
2251
Location (street)
City, State
Envelope Date
Columbia, SC
Jan 25, 1971
Fort Jackson
Columbia, SC
1800 Main
1801 Main
Columbia, SC
Columbia, SC
Feb 27, 1970
Aug 16, 1973
Mar 3, 1968
Aug 15, 1970
Fort Jackson
Columbia, SC
n.d.
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
July 7, 1960
Aug 29, 1970
Apr 22, 1950
Mar 1950
Columbia, SC
Columbia, SC
Mar 24, 1950
Feb 9, 1950
511 Main
Huger
Columbia, SC
Columbia, SC
Columbia, SC
Apr 19, 1950
Feb 28, 1956
Aug 15, 1956
1420 Lady
1321 Lady
Columbia, SC
Columbia, SC
Columbia, SC
Mar 4, 1949
Apr 22, 1950
Apr 22, 1950
1231 Washington
1519 Marion
Columbia, SC
Columbia, SC
Nov 21, 1954
Aug 26, 1967
Trenholm Road Shopping Center, under construction Trenholm
Richland Memorial Hospital, construction
Harden Extention
Owen Building, equipment room, interior
1321 Lady
State Hospital warehouse, exterior
Air compressors in the basements of Woolworth's,
2252 Capital Life and the State Hospital buidlings.
2253 Bathroom in the Cornell Arms Apartment
2254 United States Post Office Parcel Post Express Office
2255 Building under construction on Huger Street
2256 "Skydome" windows on the roof of a plant
Steel frame construction of the Methodist Center
2257 Building
2258 Owen Building, equipment room, interior
2259 Caldwell's, equipment room, interior
Wilhoit gas tank lifted into the Secuity Federal
2260 Building during construction
2261 Baptist Hospital, wing construction
1230 Pendleton
Envelope
Number
Maxey Collection Envelope Title
Location (street)
Baptist Hospital, wing construction with McCrory
2262 crane
1519 Marion
2263 Man operating a grader
University of South Carolina, construction of the Rex
2264 Enright Athletic Center, circa 1969
S Marion
City, State
Envelope Date
Columbia, SC
SC
Sep 19, 1967
N.D.
Columbia, SC
n.d.
Construction of the Pineland Training School and
Infirmary at the State Park facilty of the South
2265 Carolina State Hospital, ground and aerial views
8301 Farrow
Columbia, SC
May 1, 1955
Construction of the Pineland Training School and
Infirmary at the State Park facilty of the South
2266 Carolina State Hospital, ground and aerial views
8301 Farrow
Columbia, SC
Jun 1, 1955
Construction of the Pineland Training School and
Infirmary at the State Park facilty of the South
2267 Carolina State Hospital, ground and aerial views
8301 Farrow
Columbia, SC
Jul 3, 1955
Construction of the Pineland Training School and
Infirmary at the State Park facilty of the South
2268 Carolina State Hospital, ground and aerial views
8301 Farrow
Columbia, SC
Aug 28, 1955
8301 Farrow
Columbia, SC
Jul 31, 1955
901 Sumter
Columbia, SC
Apr 12, 1957
Columbia, SC
Mar 11, 1949
Construction of the Pineland Training School and
Infirmary at the State Park facilty of the South
2269 Carolina State Hospital, ground and aerial views
Industrial Electric Company places a duct in the
2270 Associate's Building
Interior of a box car holding tiles for a construction
2271 project
Envelope
Number
Maxey Collection Envelope Title
Steel construction of the Southern Bell Telephone
Building
Colonial Life & Accident Insurance Company,
construction with tilt-up concrete slabs
Installation of steel door frames
Benedict College, Mather Hall dormitory under
construction
Location (street)
City, State
Envelope Date
1616 Hampton
Columbia, SC
Sep 2, 1967
1612 Marion
Columbia, SC
Columbia, SC
Sep 29, 1975
Jul 20, 1949
1600 Harden
Columbia, SC
Jan 26, 1970
2276 Blue Cross Blue Shield Tower under construction
Capitol Complex and parking, excavation of the
2277 underground parking facility
I-20
Columbia, SC
Mar 6, 1971
State House Capitol Complex
Columbia, SC
Aug 15, 1970
2278 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
June 6, 1975
2279 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Jun 22, 1974
2280 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Jul 1, 1974
2281 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Aug 1, 1974
2282 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Aug 1, 1974
2283 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Aug 15, 1974
2284 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Aug 31, 1974
2285 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Sep 15, 1974
2286 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Oct 1, 1974
2272
2273
2274
2275
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
2287 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Oct 15, 1974
2288 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Nov 1, 1974
2289 Southern Bell branch, construction of an addition
Sumter Hwy
Columbia, SC
Nov 15, 1974
2290 Southern Bell branch, construction of an addition
Pineland Infirmary at the State Park facilty of the
South Carolina State Hospital, demolition and
2291 reconstruction
Pineland Infirmary at the State Park facilty of the
South Carolina State Hospital, demolition and
2292 reconstruction
Pineland Infirmary at the State Park facilty of the
South Carolina State Hospital, demolition and
2293 reconstruction
Pineland Infirmary at the State Park facilty of the
South Carolina State Hospital, demolition and
2294 reconstruction
Pineland Infirmary at the State Park facilty of the
South Carolina State Hospital, demolition and
2295 reconstruction
Pineland Infirmary at the State Park facilty of the
South Carolina State Hospital, demolition and
2296 reconstruction
Pineland Infirmary at the State Park facilty of the
South Carolina State Hospital, demolition and
2297 reconstruction
Sumter Hwy
Columbia, SC
Dec 1, 1974
8301 Farrow
Columbia, SC
Jul 15, 1968
8301 Farrow
Columbia, SC
Jun 16, 1968
8301 Farrow
Columbia, SC
May 12, 1968
8301 Farrow
Columbia, SC
Apr 14, 1968
8301 Farrow
Columbia, SC
Mar 17, 1968
8301 Farrow
Columbia, SC
Mar 2, 1968
8301 Farrow
Columbia, SC
Feb 17, 1968
Envelope
Number
Maxey Collection Envelope Title
Steel construction of the Southern Bell Telephone
Building
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Spring Valley High School, construction
Location (street)
City, State
Envelope Date
1616 Hampton
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
120 Sparkleberry
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Oct 3, 1967
Mar 6, 1971
Jan 31, 1971
Dec 1, 1969
Nov 2, 1969
Jan 4, 1970
Jan 1, 1971
Nov 28, 1970
Nov 3, 1970
Sep 27, 1970
Aug 29, 1970
Aug 2, 1970
July 3, 1970
June 2, 1970
May 2, 1970
Mar 29, 1970
Mar 1, 1970
Jan 31, 1970
University of South Carolina, Solomon Blatt Physical
2316 Education Building, construction of an addition
Wheat
Columbia, SC
Apr 4, 1975
University of South Carolina, Solomon Blatt Physical
2317 Education Building, construction of an addition
Wheat
Columbia, SC
Mar 1, 1975
University of South Carolina, Solomon Blatt Physical
2318 Education Building, construction of an addition
Wheat
Columbia, SC
Oct 1, 1974
2298
2299
2300
2301
2302
2303
2304
2305
2306
2307
2308
2309
2310
2311
2312
2313
2314
2315
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
University of South Carolina, Solomon Blatt Physical
2319 Education Building, construction of an addition
Wheat
Columbia, SC
Apr 30, 1975
University of South Carolina, Solomon Blatt Physical
2320 Education Building, construction of an addition
Wheat
Columbia, SC
Oct 2, 1973
University of South Carolina, Solomon Blatt Physical
2321 Education Building, construction of an addition
Wheat
Columbia, SC
Oct 28, 1973
University of South Carolina, Solomon Blatt Physical
2322 Education Building, construction of an addition
Wheat
Columbia, SC
Nov 30, 1973
University of South Carolina, Solomon Blatt Physical
2323 Education Building, construction of an addition
Wheat
Columbia, SC
Jan 5, 1974
University of South Carolina, Solomon Blatt Physical
2324 Education Building, construction of an addition
Wheat
Columbia, SC
Jan 30, 1974
University of South Carolina, Solomon Blatt Physical
2325 Education Building, construction of an addition
Wheat
Columbia, SC
Mar 3, 1974
University of South Carolina, Solomon Blatt Physical
2326 Education Building, construction of an addition
Wheat
Columbia, SC
Mar 31, 1974
University of South Carolina, Solomon Blatt Physical
2327 Education Building, construction of an addition
Wheat
Columbia, SC
Apr 27, 1974
University of South Carolina, Solomon Blatt Physical
2328 Education Building, construction of an addition
Wheat
Columbia, SC
June 1, 1974
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
University of South Carolina, Solomon Blatt Physical
2329 Education Building, construction of an addition
Wheat
Columbia, SC
July 1, 1974
University of South Carolina, Solomon Blatt Physical
2330 Education Building, construction of an addition
Wheat
Columbia, SC
Aug 1, 1974
University of South Carolina, Solomon Blatt Physical
2331 Education Building, construction of an addition
Wheat
Columbia, SC
Aug 31, 1974
University of South Carolina, Solomon Blatt Physical
2332 Education Building, construction of an addition
Wheat
Columbia, SC
Nov 1, 1974
University of South Carolina, Solomon Blatt Physical
2333 Education Building, construction of an addition
Wheat
Columbia, SC
Dec 2, 1974
University of South Carolina, Solomon Blatt Physical
2334 Education Building, construction of an addition
Wheat
Columbia, SC
Dec 31, 1974
Wheat
1601 Assembly
1601 Assembly
1601 Assembly
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Jan. 31, 1975
Oct 1, 1964
Nov 1, 1964
Dec 1, 1964
1601 Assembly
1601 Assembly
1601 Assembly
1601 Assembly
1601 Assembly
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Dec 16, 1964
Jan 17, 1965
Feb 2, 1965
Mar 1, 1965
Mar 24, 1965
2335
2336
2337
2338
2339
2340
2341
2342
2343
University of South Carolina, Solomon Blatt Physical
Education Building, construction of an addition
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
United States Post Office, muddy conditions at the
construction site
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
Envelope
Number
2344
2345
2346
2347
2348
2349
2350
2351
2352
2353
2354
2355
2356
Maxey Collection Envelope Title
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
United States Post Office, construction
Foregrounds, leaves
Foregrounds, leaves
City, State
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Envelope Date
Apr 2-3, 1965
May 3, 1965
June 1, 1965
June 14, 1965 ?
July 1, 1965
Aug 2, 1965
Sep 1, 1965
Nov 1, 1965
Dec 6, 1965
Jan 1, 1966
Mar 5, 1966
n.d.
n.d.
Trees, including moss-covered oaks, Palmetto Trees,
2357 cypress, fields, woods and other natural settings
SC
n.d.
2358 Landscapes with animals, grazing cows and pigs
SC
n.d.
SC
n.d.
n.d.
n.d.
n.d.
n.d.
2359
2360
2361
2362
2363
2364
2365
Scenic views of coastal areas, including seascapes,
beaches and Hunting Island Lighthouse
Clouds
Foregrounds, leaves and frames
Foregrounds, leaves
Fogged negative for watching an eclipe
Interiors, including church, living room, kitchen ,
diner, doorways
Signs and storefronts alight at night, amusement
park rides at night, searchlights in the sky, various
locations in the Southeast
Location (street)
1601 Assembly
1601 Assembly
1601 Assembly
1601 Assembly
1601 Assembly
1601 Assembly
1601 Assembly
1601 Assembly
1601 Assembly
1601 Assembly
1601 Assembly
n.d.
n.d.
Envelope
Number
2366
2367
2368
2369
2370
2371
2372
2373
2374
2375
2376
2377
2378
2379
2380
2381
Maxey Collection Envelope Title
Location (street)
City, State
Scenic views of roads, trees and houses in the snow
Flowers, close-ups
Haystacks
Clouds
Clouds
Patterns and textures in rooftiles, brickwalls,
stairwells, machinery
Rural landscapes
Old farm houses, cabins, barns and outbuildings,
rural views
Rural landscapes and natural scenic views
Still-life objects, vases, figures, globes, puppets, other
various items on a tabletop
Optical-illusions, portraits of double subjects
Cows, sheep, ducks, spiders, and other animal
subjects
Copies of portraits, Maxey photographs price
schedule, other various Maxey photographs and
subjects
Copies of portraits, Maxey photographs price
schedule, other various Maxey photographs and
subjects
Camera Club exhibit for 1946, 1947 and 1948 at the
State Fair
State Fairgrounds
Mannequin head
Columbia Army Air Base and World War II - themed
Christmas cards created by Russell Maxey for 1944,
2382 complete and processing copies
Envelope Date
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
Oct 20, 1946
Nov 13, 1955
Columbia, SC
n.d.
Envelope
Number
2383
2384
2385
2386
2387
2388
2389
2390
Maxey Collection Envelope Title
Location (street)
Portrait of Jesus, copy of a painting
Copy of a price chart
Nudes
Living Room and table
View of downtown Columbia from Arsenal Hill made
with a Graphic Printex camera, circa 1970
Black and white transparencies, including the State
House, U.S. Capitol, Babcock Building, Gervais Street
Bridge and portraits
Shots of Seaboard Park testing a K-20 camera with
filters
Downtown Columbia over Seaboard Park, West
Columbia quarry, Stucky Lumber Company and rural
area, experiements with a homemade camera,
aerials
Experimental shots with a filter, trees and roads,
2391 includes Williams Brice stadium and Maxey's studio
Views of downtown from the roof of a building,
possibly the Barringer Building, includes First
2392 Presbyterian Church
2393 Church and dwelling with curved porch columns
2394 Carolina Life Building, lens experiments
1203 Gervais
View of downtown Columbia from Arsenal Hill made
2395 with a Printex camera, circa 1970
Laurel
State House, experiements with a wide angled lens,
2396 south façade with cars parked in front
State House
Experiemental interior shots with flashgun, Maxey's
2397 home, library interiors, office interior
City, State
Envelope Date
Sep 20, 1950
Sep 13, 1950
n.d.
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
Apr 1955
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
n.d.
Columbia, SC
n.d.
Columbia, SC
Dec 22, 1956
Columbia, SC
n.d.
Envelope
Number
2398
2399
2400
2401
2402
2403
2404
2405
2406
2407
2408
2409
2410
2411
Maxey Collection Envelope Title
View of downtown Columbia and the Carolina
Coliseum, aerial
View of downtown Columbia from Arsenal Hill, with
the U.S. Post Office, St. Peters Catholic Church, and
Belk's
View of downtown Columbia from Arsenal Hill, with
the U.S. Post Office, St. Peters Catholic Church, and
Belk's
View of downtown Columbia from Arsenal Hill, with
the U.S. Post Office, St. Peters Catholic Church, and
Belk's
Yard view comparing wide-angled lenses
Indoor test shots or room and mannequin
Test shots of building exteriors
Test shots of 1600 block of Assembly, including
Sindey Park Church
Test shots of building exteriors for wide angled lens
comparrison
Aerial of a lake and golf course
Location (street)
City, State
Envelope Date
Columbia, SC
Apr 12, 1968
Laurel
Columbia, SC
Mar 10, 1968
Laurel
Columbia, SC
n.d.
Laurel
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
Feb 24, 1968
n.d.
Sep 1970
Columbia, SC
Mar 10, 1955
Columbia, SC
Columbia, SC
July 31, 1955
n.d.
Columbia, SC
n.d.
Columbia, SC
n.d.
Columbia, SC
Mar 9-10, 1968
Columbia, SC
n.d.
Pilots climb into a Waco Biplane advertizing rides for
$5 per person at Rosewood Airfield, circa 1940
Dorn Veterans Administration Hospital, aerial, circa
1940
6439 Garners Ferry
View of downtown Columbia and the Carolina
Coliseum, aerial
Jefferson Hotel and downtown Columbia, aerial, copy
of a photograph
Main
Envelope
Number
Maxey Collection Envelope Title
English students from the University of South
Carolina visit the Curtis-Wright Hangar at Owens
2412 Field Municial Airport
2413 Empty envelope
2414
2415
2416
Airplanes, including biplanes, seaplanes, air shows, in
flight, on the runway, and a crash site, circa 1950
Aerial of a building burning in a field
Forest Lake County Club and golf course, aerial at
altitude of 3500 feet
Forest Lake Golf Course, aerial at altitude of 1500
feet
Forest Lake Golf Course, aerial at altitude of 3000
feet
Forest Lake Golf Course, aerial at altitude of 3000
feet
Harrell's place, aerial at 4000 foot altitude
Seabord Park and buildings along Assembly and
Laurel streets, aerial
State House and Main Street, looking north, aerial,
color
Owen Steel Company and downtown Columbia over
the State House, aerials, color
Location (street)
City, State
Envelope Date
1400 Jim Hamilton
Columbia, SC
1947
Mar 12, 1955
n.d.
n.d.
Forest Lake
Columbia, SC
n.d.
Forest Lake
Columbia, SC
June 1, 1947
Forest Lake
Columbia, SC
n.d.
Forest Lake
Columbia, SC
n.d.
July 30, 1947
Columbia, SC
1947 +-
Columbia, SC
1949+-
Columbia, SC
Dec, 1972
Views of downtown Columbia, including the State
2424 House, Carolina Coliseum, Seaboard Park, aerials
2425 Manning Harris and a Twin Beechcraft aircraft
2426 Motorcross course with racers, aerial
Columbia, SC
Columbia, SC
Columbia, SC
Apr 24, 1971
Apr 6, 1973
Nov 6, 1949
2427 Aerial view of new housing development in Charlotte
Charlotte, NC
Dec 30, 1949
2417
2418
2419
2420
2421
2422
2423
Main
Envelope
Number
Maxey Collection Envelope Title
Interchange construction at Huger and Elmwood,
aerial view with downtown Columbia, also an aerial
2428 of Trotter residence
Views of Cornell Arms Apartments during
construction and South Main and Sumter Streets,
2429 aerial
State House and Main Street, aerial, copy of a
2430 photograph by Munn of Sargeant Studio, circa 1940
2431 Allied Chemical plant, aerial
2432
2433
2434
2435
2436
2437
2438
2439
2440
Views of the Palmetto Building and Security Federal,
the State House, and the Penitentiary, aerial
Columbia Municipal Swimming Pool during a swim
meet, aerial
New rail trestle bridges over the Congaree River at
Granby and Olympia Mills
View of Washington and Main Streets, with Security
Federal and Palmetto Buildings, aerial
Columbia Brick and Tile Company, aerial
View of downtown Bishopville, aerial
View of downtown Hartsville, aerial
Dorn Veterans Administration Hospital, aerial
Sonoco Products, Inc., aerial
2441 Cola Engineering Company, Wilkes Road, aerial
2442 Dorn Veterans Administration Hospital, aerial
2443 Air show at the Columbia Airport
View of downtown Kingstree and Drexel Furniture
2444 Company, aerial
Location (street)
City, State
Envelope Date
Huger
Columbia, SC
Feb 7, 1959
S Main
Columbia, SC
Feb 20, 1949
State House
Columbia, SC
Columbia, SC
1940 +Feb 17, 1966
Columbia, SC
Apr 16, 1955
Columbia, SC
Jun 5, 1949
Columbia, SC
Feb 20, 1949
Columbia, SC
Columbia, SC
Bishopville, SC
Hartsville, SC
Columbia, SC
Hartsville, SC
May 1, 1955
Apr 8, 1956
Feb 11, 1949
Feb 11, 1949
n.d.
Dec 26, 1948
Columbia, SC
Columbia, SC
West Columbia, SC
Oct 6, 1948
Apr 3, 1948
Sep 19, 1954
Kingstree, SC
Dec 1948
Blossom
Main
Brickyard
Garners Ferry
Wilkes
Garners Ferry
Airport
Envelope
Number
Maxey Collection Envelope Title
Location (street)
City, State
Envelope Date
2445 View of Clarks Hill Dam during construction, aerial
2446 Sonoco Plant, aerial
View of Caravelli's Midway amusement rides,
ballpark, stadium and blimp, aerials from the
2447 Camden and Newberry area
2448 View of Teague Park area, aerials
Dirigibles, airships and the Goodyear Blimp Airdock in
2449 Akron, OH
2450 Skywriter spells "Pepsi Top"
McCormick County, SC
Hartsville, SC
Dec 4, 1948
Feb 11, 1949
SC
Columbia, SC
Oct 1947
n.d.
Columbia, SC
n.d.
Apr 3, 1948
2451 Airshow for Armed Services Day at Shaw Airfield
Airshow in Columbia, S.C. and Aerial Circus in
2452 Elberton, Ga.
2453 Stock car race track, aerial
2454 Airshow for Armed Services Day
2455 Aerobatics, airshow and parachute drop
2456 South Carolina Breakfast Club fly-in
Views of the towns of North, St. Mathews, Swansea
2457 and Orangeburg, aerials
2458 Views of Jacksonville Beach, aerials
Boat races at Lake Murray near Ballentine Landing,
2459 aerial
2460 South Carolina National Guard airshow
Airshow, spectators and Blue Angles Demonstration
2461 Squadron
2462 Aerial Circus, airshow
2463 Teague area, aerials at 5000 feet
2464 M. Berley Kittrell and family
409 N Trenholm
2465 View of North Trenholm area, aerial
Sumter, SC
May 22, 1955
Greenville, SC
Feb 29, 1948
Apr 25, 1948
May 19, 1957
n.d.
Feb 29, 1948
SC
Jacksonville, FL
Oct-Nov, 1947
n.d.
Columbia, SC
Columbia, SC
June 29, 1947
Sep 14, 1947
Columbia, SC
Barnwell, SC
Columbia, SC
Columbia, SC
Columbia, SC
Feb 20, 1949
Nov 30, 1947
n.d.
Dec 2, 1949
Feb 17, 1966
Envelope
Number
Maxey Collection Envelope Title
2466 Views of North Trenholm area, aerial
Views of downtown Columbia, University of South
Carolina Horseshoe, Gervais Street Bridge under
construction, and the State Fairgrounds and
2467 racetrack, aerials, circa 1926
2468 Waverly Sanitarium, aerial
University of South Carolina,views of the Horseshoe,
2469 aerials
South view of the University of South Carolina from
the roof of the Senate Plaza Apartments, with
2470 Barnwell College
2471 Sesquicentennial State Park, aerial
2472 Harden Street Extension area, aerial
Location (street)
City, State
Columbia, SC
Envelope Date
Sep 9, 1958
2727 Forest
Columbia, SC
Columbia, SC
c.1925
Aug 6, 1948
Sumter
Columbia, SC
1944
Pickens
Columbia, SC
Columbia, SC
Columbia, SC
n.d.
July, 1948
Mar 8, 1948
Columbia, SC
Columbia, SC
Mar 12, 1955
Nov 7, 1949
Columbia, SC
Mar 25, 1949
500 Heyward
701 Adger
Columbia, SC
Columbia, SC
June 5, 1949
July 11, 1959
Bluff
Columbia, SC
Columbia, SC
Columbia, SC
Columbia, SC
Oct 8, 1949
Jan 30, 1956
1947
Dec 8, 1956
Harden Extention
View over the State House and the State Fairgrounds
2473 racetrack during a horse race, aerial
2474 Swift Oil Mill, Royester area, aerial
Andrews
Bell Camp, Univeristy of South Carolina, YMCA
2475 residential camp and lake, aerial
Mallet Hill
2476 Pacific Mills and Olympia Mill Village homes, aerial
2477 Dreher High School, aerial
2478
2479
2480
2481
University of South Carolina, first football game in
the newly-expanded Carolina Stadium, aerial
M. Berley Kittrell
M. Berley Kittrell
Forest Drive and Shopping Center, aerial
Forest
Envelope
Number
2482
2483
2484
2485
2486
2487
2488
2489
2490
2491
Maxey Collection Envelope Title
Miniature blimp balloon and low-flying aircraft over
Main Street, with views of Main looking South
Harden Street Extension area and Richland Memorial
Hospital, aerial
Interstate 26 (I-26) and Interstate 20 (I-20)
intesection, aerial
Aerials near Columbia
Downtown Columbia over the Carolina Colusiem, the
Capstone Buidling, aerials
View of Downtown Columbia looking east, aerial,
copy of a 1929 photograph
State House, looking northeast, aerial, copy of a 1929
photograph
Goodyear Blimp in Columbia at Owens Airfield
Gwinn Farm, aerials
Dentsville area, aerials
Location (street)
City, State
Envelope Date
Main
Columbia, SC
July 12, 1967
Harden Extention
Columbia, SC
Feb 20, 1955
I-26
Columbia, SC
Columbia, SC
Feb 17, 1966
Mar 10, 1968
Columbia, SC
Dec 16, 1972
Columbia, SC
Oct 15, 1929
Columbia, SC
Columbia, SC
SC
Two Notch and Decker Columbia, SC
Oct 15, 1929
Oct 22, 1947
Nov 27, 1972
Apr 12, 1968
State House
Views of downtown Columbia over the State House
2492 and the University of South Carolina, aerials
Columbia, SC
View of South Main and State House, aerial views of
downtown Columbia, aerial views of Kmart and
2493 Dentsville
South Main
Columbia, SC
2494 Arcadia Lakes and Dentville area, aerials
Decker and N. TrenholmColumbia, SC
2495 Downtown Columbia, aerial, color, fuzzy focus
Columbia, SC
2496 Aerials near Columbia
Columbia, SC
2497 Columbia Duck Mill and State Penitentiary, aerial
2498 Columbia Army Air Base Historic Marker
Gervais
Columbia, SC
Columbia, SC
Apr 5, 1980
n.d.
Apr 16, 1968
Apr 10, 1971
Mar 9, 1968
Apr 8, 1944 +n.d.
Envelope
Number
Maxey Collection Envelope Title
Columbia Metropolitan Airport, terminal grand
opening, terminals and historic markers for the
2499 Columbia Army Air Base, color
Location (street)
City, State
Envelope Date
Airport
Columbia, SC
June, 1965
Columbia, SC
1948
Columbia, SC
West Columbia, SC
1946 - 1947
n.d.
West Columbia, SC
West Columbia, SC
West Columbia, SC
n.d.
Oct 13, 1941
n.d.
Columbia, SC
Sep 16, 1984
n.d.
May 24, 1949
Columbia, SC
n.d.
n.d.
Airport
Columbia, SC
May 25, 1949
Airport
Columbia, SC
May 19, 1949
Airport
Columbia, SC
May 18, 1949
n.d.
Aerial views of downtown Columbia, bridges near
Columbia, Lake Murray Dam, Swing Bridge, water
treatment plant, rock quarry, rail yard, rail bridge
2500 construction, all Columbia or Cayce area
2501
2502
2503
2504
2505
2506
2507
2508
2509
2510
2511
2512
2513
2514
Aerial views of Elmwood Cemetery, Olympia Mill
Village, Columbia Duck Mill, and downtown Columbia
Columbia Army Air Base, Water Tank B
Atlas Sky Merchant aircraft at Columbia Army Air
Base
Columbia Army Air Base, A-C Gas Tanks
Columbia Army Air Base, aerial views
Paul Redfern Historic marker on the wall of Dreher
High School
Concord Jet, copy of a photograph
Empty envelope
Dixie Aviation Company, planes, pilots and aerials at
Owens Field
Dixie Aviation Company, aerial at Owens Field
Lockheed R6V Constitution United States Navy
aircraft at Capital Airport
Marine FH-1 Phantom Jets fky above the Columbia
Army Air Base
Lockheed R6V Constitution United States Navy
aircraft at Capital Airport
Paul Redfern in plane, copy of a photograph
701 Adger
Envelope
Number
Maxey Collection Envelope Title
Benedict College, Pratt Hall, formerly Dr. Frederick
2515 Redfern residence and Pratt Nurse Training School
2516
2517
2518
2519
Location (street)
City, State
Envelope Date
1600 Harden
Columbia, SC
Sep 17, 1982
Columbia, SC
n.d.
Columbia, SC
Oct 18, 1982
1928
Apr 25, 1930
Columbia, SC
n.d.
Columbia, SC
Apr 18, ?
Columbia, SC
Apr 24, 1930
Columbia, SC
Apr 24, 1930
n.d.
Columbia, SC
Apr 27, 1968
Columbia, SC
Jan 8, 1966
Redfern Family, front row (l to r): Dr. Frederick
Redfern and Mrs. Redfern, back row (l to r): Isabel
Redfern, Ruth Redfern Sanders, Paul Redfern, Beulah
Redfern Goldstein, copy of a photograph, circa 1920 1600 Harden
Paul Redfern and his plane Port of Brunswick, in
which he attempted a non-stop flight to Rio De
Janeiro, copy of a photograph
Paul Redfern, copy of a photograph, 1928
Empty envelope
2520 Owens Field Municipal Airport, copy of a photograph
Owens Field, aerial view of opening day, April 24,
2521 1930, copy of a photograph
Owens Field, aerial view of opening day, April 24,
2522 1930, copy of a photograph
Owens Field, aerial view of opening day, April 24,
2523 1930, copy of a photograph
2524 M. Berley Kittrell, in the pilot's seat of a plane
View of downtown Columbia and the University of
2525 South Carolina Horseshoe, aerials
View of downtown Columbia and I-26 interchange,
2526 aerial by Berley Kittrell
Envelope
Number
Maxey Collection Envelope Title
Location (street)
Charles A. Lindbergh, the "Lone Eagle" with his "Spirit
of St. Louis" which made the first nonstop flight from
United States to Europe in 1927, copy of a
2527 photograph
2528 Wilber and Orville Wright, copy of a photograph
Orville Wright being launched for a flight in the 1902
2529 modified glider, copy of a photograph
United States Weather Bureau station at the
2530 Columbia Metropolitan Airport
2531 Columbia Army Air Base, aerial views
Columbia Army Air Base, various views of
2532 engineering activites and officers, 1941 - 1943
2533 Columbia Army Air Base, aerial views
2534 Columbia Army Air Base, hangar construction, 1941
Columbia Army Air Base, construction equipment,
2535 1941
Columbia Army Air Base, water tank construction,
2536 September - October, 1941
Columbia Army Air Base, paving operations, ground
2537 and aerial views, October 1941
Lexington County Airport (Columbia Municipal
Airport), Delta Airlines Terminal, interior, exterior
2538 and aerial views
Columbia Army Air Base, drainage construction,
2539 October, 1941
Columbia Metropolitan Airport, Airport Traffic
2540 Control Tower
City, State
Envelope Date
n.d.
n.d.
n.d.
Airport
Airport
West Columbia, SC
West Columbia, SC
Mar 12, 1967
1943
Airport
Airport
West Columbia, SC
West Columbia, SC
n.d.
n.d.
Airport
West Columbia, SC
n.d.
Airport
West Columbia, SC
n.d.
Airport
West Columbia, SC
n.d.
Airport
West Columbia, SC
n.d.
Airport
West Columbia, SC
Feb 1947
Airport
West Columbia, SC
n.d.
Airport
West Columbia, SC
Mar 17, 1968
Envelope
Number
Maxey Collection Envelope Title
Dexter Martin and others pilot the first take-offs at
2541 the Columbia Army Air Base
Historical Markers for the Doolittle Raiders and
2542 Columbia Army Air Base
2543
2544
2545
2546
2547
Location (street)
City, State
Envelope Date
Airport
West Columbia, SC
n.d.
Airport
West Columbia, SC
1986
West Columbia, SC
1986
Columbia, SC
n.d.
Historical Markers for the Doolittle Raiders, 319
Bombardment Group and Columbia Army Air Base
Airport
Dreher High School, aerial showing area of the Paul
Redfern airfield
Adger
Orville Wright takes off, December 1903, copy of a
photograph
Glider piloted by Wilbur Wright, 1902, copy of a
photograph
Apollo Saturn V Moon Rocket, copy of a photograph,
1961
2548 Wright brothers' glider, 1901, copy of a photograph
Orville Wright and Major Squier in flight, copy of a
2549 photograph, 1908
Orville Wright piloting a glider, copy of a photograph,
2550 1911
The Bleriot, first plane to fly across the English
2551 Channel, copy of a photograph
Otto Lilienthal leaping off a hill with wings, copy of a
2552 photograph
2553 Boeing 747 aircraft, copy of a photograph
Handley-Page bomber and aircraft at Camp Jackson's
Emerson Field, Lieutenant Cox, copy of a photograph,
2554 1919
Garners Ferry
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
Columbia, SC
n.d.
Envelope
Number
Maxey Collection Envelope Title
Small metal aircraft at take-off and a plane crashed
2555 into a tree, circa 1930
Location (street)
City, State
Envelope Date
Columbia, SC
n.d.
2556 Hot air ballon in France, copy of a lithograph, 1784
Hot air ballon in France with animal passengers, copy
2557 of a lithograph, 1783
Santos-Dumont circles the Eiffel Tower in the earliest
2558 dirigible, copy of a photograph, 1901
Alberto Santos-Dumont, aeronaut, copy of a
2559 photograph
Santos-Dumont aboard his airship, copy of a
2560 photograph
2561 Henri Giffard's Airship, copy of a photograph
n.d.
2562 Zeppelin ship "Los Angeles," copy of a photograph
Zeppelin ship "Los Angeles" is upended by the wind,
2563 copy of a photograph
Navy airship "The Shenandoah," copy of a
2564 photograph
USS Akron passing over lower Manhattan, copy of a
2565 photograph
2566 Navy airship "Macon," copy of a photograph
2567 Navy airship "Akron," copy of a photograph
2568 Airship "Macon," copy of a photograph
A fighter plane with skyhook approaches the
underbelly trapeze of the Macon, copy of a
2569 photograph
Hindenburg in production at Friedrichshafen, copy of
2570 a photograph
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
Envelope
Number
2571
2572
2573
2574
2575
Maxey Collection Envelope Title
Hindenburg takes its last look at the Manhattan
skyline, 3 pm, May 6, 1937, copy of a photograph
"Hindenburg" at Lakehurst, 1936, copy of a
photograph
The Graf Zeppelin, copy of a photograph
The Hindenburg, copy of a photograph
Hindenburg explodes May 6, 1937, copy of a
photograph
Hindenburg drops landing lines at 7:21 pm, May 6,
2576 1937, and explodes, copy of a photograph
Dr. Hugo Eckener, director of the Zeppelin Company
and successor to Count Zeppelin, copy of a
2577 photograph
Count Ferdinand von Zeppelin (1838-1917), copy of a
2578 photograph
Location (street)
City, State
Envelope Date
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.
n.d.

Similar documents

1 Before the US COPYRIGHT OFFICE, LIBRARY OF CONGRESS In

1 Before the US COPYRIGHT OFFICE, LIBRARY OF CONGRESS In Mobile Fuze’s specs confirmed!, Yugatech (Feb. 17, 2014), http://www.yugatech.com/mobile/cherrymobile-fuzes-specs-confirmed/; Huawei Ascend Mate 2 LTE in the flesh, first impressions, Yugatech (Jan...

More information