Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

James H. Saye Collection

 Collection — Multiple Containers
Identifier: Mss-0237
Scope and Contents The collection includes account books and accounts, advertisements (mostly for farm equipment), bills of sale (including those for slaves), a Confederate bond, a commission, the constitution of the Fair Forest Temperance Society (undated), correspondence, a "cotton book", a "cyphering book" (part of one of the account books), a deed, estate settlements, indentures, land grants, photographic negatives, receipts, weaving designs and other material.Most of the items relate to the...
Dates: 1766 - 1917; 1805 - 1866

Leland Engineering Records

 Collection
Identifier: Mss-0352
Abstract The Leland Engineering Records document various types of engineering projects undertaken by William B. Leland and his firm for architects, contractors, and other clients during the second half of the twentieth and the early twenty-first centuries. A wide variety of building types are represented in the project files including commercial buildings, churches, government buildings, hospitals, residences, and schools. The collection provides a record of the architecture (especially vernacular...
Dates: 1939-2013; 1947 - 2005

Walter Brown Papers

 Collection
Identifier: Mss-0243
Abstract The Walter J. Brown Papers document his career as a reporter, Special Assistant to the Director of the Office of War Mobilization and Reconversion during World War II, Special Assistant to the U.S. Secretary of State, and owner of Spartan Communications (especially WSPA-Radio and WSPA-TV in Spartanburg, SC). There is also material relating to his personal life, particularly his interest in the Hickory Hill estate of Tom Watson; his involvement in politics, particularly with James F. Byrnes,...
Dates: 1879 - 1995; 1915 - 1992

William M. Bellotte Papers

 Collection — Box: 1
Identifier: Mss-0004
Scope and Content

Ten ledger/account/notebooks with dates and names of persons having accounts for years 1864-1880; cotton notes and sales; fertilizer account sales; legal papers; bills of lading and shipping; miscellaneous advertisements.

Dates: 1796, 1864-1865, 1868-1886

Filtered By

  • Subject: Advertisements X
  • Subject: Account books X

Filter My Results

Subject
Account books 3
Daybooks 2
Photographs. 2
Advertising -- United States. 1
African Americans—Education—North Carolina—History 1
∨ more
African Americans—Education—South Carolina—History 1
Agriculture -- History -- 20th century. -- United States 1
Alabama -- Politics and government -- 1865-1950. 1
Architects—North Carolina 1
Architects—South Carolina 1
Architectural drawings (visual works) 1
Architecture—North Carolina 1
Architecture—North Carolina—Wilmington 1
Architecture—South Carolina—Charleston 1
Articles 1
Artifacts (object genre) 1
Audiocassettes. 1
Audiotapes. 1
Base bid specifications 1
Beaufort (S.C.)—Buildings, structures, etc. 1
Bidding documents 1
Bills (legislative records) 1
Bills of sale. 1
Blacksmiths -- South Carolina. 1
Bonds (negotiable instruments) 1
Camp Lejeune (N.C.)—Marines—Correspondence 1
Charleston (S.C.)—Buildings, structures, etc. 1
Church buildings—North Carolina 1
Church buildings—South Carolina 1
Civil rights -- History. -- United States 1
Claims. 1
College buildings—North Carolina 1
College buildings—South Carolina 1
Commissions. 1
Cotton growing -- South Carolina. 1
Cotton. 1
Deeds 1
Editorials 1
Engineering—North Carolina 1
Engineering—South Carolina 1
Engineers—South Carolina 1
Exercise books (Penmanship) 1
Fayetteville (N.C.)—Buildings, structures, etc. 1
Galley proofs 1
Georgia -- Politics and government -- 20th century. 1
Governors -- South Carolina -- Election -- 1958 1
Greensboro (N.C.)—Buildings, structures, etc. 1
Historic buildings -- Georgia -- McDuffie County. 1
Historic buildings—South Carolina—Beaufort 1
Historic buildings—South Carolina—Charleston 1
Hospital buildings—North Carolina 1
Hospital buildings—South Carolina 1
Hurricane Hugo, 1989. 1
Indentures 1
Industrial mobilization -- History -- 20th century. -- United States 1
Interstate 85 (S.C.) -- Maps. 1
Interstate 85 (S.C.) -- Planning. 1
Interstate Highway System -- South Carolina. 1
Jacksonville (N.C.)—Buildings, structures, etc. 1
Journals (accounts) 1
Land grants 1
Laws (documents) 1
Ledgers (account books) 1
Maps (documents) 1
Marine Corps Air Station Beaufort (S.C.)—Marines—Correspondence 1
Microfilms 1
Minutes 1
Myrtle Beach (S.C.)—Buildings, structures, etc. 1
Pendleton (S.C.) 1
Pendleton (S.C.) -- History. 1
Phonograph records 1
Preliminary sketches (sketches) 1
Presidents -- United States -- Election -- 1948 1
Raleigh (N.C.)—Buildings, structures, etc. 1
Reports. 1
School buildings—North Carolina 1
School buildings—South Carolina 1
Scrapbooks. 1
Segregation -- History -- 20th century. -- Southern States 1
Shop drawings 1
Slave trade -- South Carolina. 1
Slavery -- South Carolina. 1
South Carolina -- Politics and government -- 20th century. 1
South Carolina. -- Architecture 1
Soviet Union -- Description and travel. 1
Spartanburg (S.C.) -- Economic conditions. 1
Speeches (documents) 1
Temperance -- Societies, etc. -- South Carolina 1
Textile factories—North Carolina 1
Thomson (Ga.) -- History. 1
Transcripts 1
Trials -- Georgia. 1
Union County (S.C.) -- History. 1
United States -- Defenses -- Economic aspects -- History -- 20th century 1
United States -- Foreign relations -- 1945-1953 1
United States -- Politics and government -- 20th century 1
Vernacular architecture—North Carolina 1
Vernacular architecture—South Carolina 1
Weaving -- History. -- United States 1
∧ less
 
Names
A.J. Salinas & Son (Charleston, S.C.) 1
Archie B. Myers (firm) 1
Baker & Gill 1
Ballard, McKim and Sawyer 1
Bellotte, W.M. (William M.), 1796-1885 1
∨ more
Boney Architects, Inc 1
Brown family. 1
Brown, John Judson, 1865-1953 1
Brown, Sylvester V. 1
Brown, Walter J. 1
Byrnes, James F. (James Francis), 1882-1972 1
Campbell, Carroll A. 1
Catledge, Turner, 1901-1983 1
Charleston County School District 1
Charleston Naval Shipyard 1
Clark and Poole, Architects 1
Clark, McCall and Leach, Architects 1
Constantine & Constantine Architects, Inc 1
Council of Foreign Ministers 1
Cummings & McCrady, Inc 1
David LeRoy Parrott, Architect 1
Demetrios C. Liollio, Architect 1
Democratic National Convention (1944 : Chicago, Ill.) 1
Democratic National Convention (1948 : Philadelphia, Pa.) 1
Democratic National Convention (1956 : Chicago, Ill.) 1
Democratic National Convention (1976 : New York, N.Y.) 1
Democratic National Convention (1988 : Atlanta, Ga.) 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Figg, Robert McC. 1
Frank, Leo, 1884-1915 1
Fuller, Leonore B. (Lenore Byrnes), 1879-1947 1
G. Ober & Sons (Baltimore, Md.) 1
Heflin, James Thomas, 1869-1951 1
Hollings, Ernest F., 1922-2019 1
Hopkins, Baker & Gill 1
Hunter, B. G., 1888-1989 1
J. Whitney Cunningham (Firm) 1
J. Whitney Cunningham, Clark and Poole, Architects 1
Jenkins family. 1
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 1
Leland , William B. (William Baker), 1914-2008 1
Liollio Associates, Inc 1
Maybank, Burnet R. (Burnet Rhett), 1899-1954 1
McJunkin, Abram 1
McJunkin, Joseph , 1755-1846 1
McKeever, Porter 1
Medical University of South Carolina. Physical Plant. 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Peace, Roger C. (Roger Craft), 1899-1968 1
Potsdam Conference (1945 : Potsdam, Germany) 1
R. Nelson Crow and R. Edward Marrs, Architects 1
Read Barnes (Firm) 1
Republican National Convention (31st : 1976 : Kansas City, Mo.) 1
Republican National Convention (34th : 1988 : New Orleans, La.) 1
Russell, Donald Stuart, 1906-1998 1
Russell, Richard B. (Richard Brevard), 1897-1971 1
Savage family. 1
Saye, James Hodge 1
Seay family. 1
Sheridan Corporation 1
Shoolbred Engineers, Inc 1
Simons & Lapham 1
Simons, Lapham & Mitchell 1
Simons, Lapham, Mitchell & Small 1
Simons, Mitchell, Small & Donahue 1
South Carolina State Ports Authority 1
South Carolina. Department of Transportation 1
Spartan Communications (Firm) 1
Thomas family. 1
Thornton, J.L. 1
Thurmond, Strom, 1902-2003 1
Tyler, John, 1790-1862 1
United Nations 1
United States. Congress. Senate 1
United States. Department of State 1
United States. Federal Highway Administration 1
United States. Office of War Mobilization 1
United States. Office of War Mobilization and Reconversion 1
Watson, Thomas E. (Thomas Edward), 1856-1922 1
William A. Faust, Architect 1
Wyche, Charles Cecil, 1885-1966 1
∧ less