Skip to main content Skip to search results

Showing Collections: 11 - 20 of 21

McCulloch family letters

 Collection — Box: 2, Folder: 13
Identifier: Mss-0027
Scope and Contents Four letters from relatives in Ireland, 1825, 1830, 1831, and 1846 to Anne and Robert McCulloch in Fairfield District, near Monticello, South Carolina, in care of Wm. Bell and Rev. James or John Rogers. The letters came from Charles Montgomery, Anne's brother (?), David and Mary McCulloch, and Thomas McCulloch, Robert's brother and nephew. Their letters discussed weather and crop conditions, the potato disaster in 1846, Irish linen and market prices. Personal names include John Murray, Hood...
Dates: 1825-1846

O. M. Doyle letter

 Collection — Box: 1, Folder: 3
Identifier: Mss-0006
Scope and Contents

Typed copy and carbon copy of letter from O.M. Doyle, Columbia, South Carolina, to Captain [William W.?] Hollingsworth, Pickens County, South Carolina, regarding a state appropriations bill and discussing the financial condition of South Carolina in March, 1869.

Dates: March 16, 1869

Randolph Scott Collection

 Collection
Identifier: Mss-0257
Abstract

During the Vietnam conflict, Randolph Scott kept an audio journal along with a sporadic written correspondence to his family that documented his experiences while serving with the United States Armed Forces.

Dates: 1968-1970, 1980, undated

Roy Martin Papers

 Collection — Box: 1
Identifier: Mss-0171
Scope and Contents The Martin Papers consist of a biographical sketch (1998), correspondence (letters and postcards, 1935-1945), a 2003 eulogy of Martin delivered by his son Allen, a transcript of an oral history concerning D-Day recorded by Martin in 1995, and report cards from Clemson College (1937, 1939). The May 12, 1998 biographical sketch covers the years 1940-1945, giving an overview of the events covered in the correspondence for that period; it also lists individuals referred to in his letters. The...
Dates: 1935-1945, 1995, 1998, 2003; 1935 - 1945

Scott Family Collection

 Collection
Identifier: Mss-0277
Abstract The lives of siblings David Stuart (Scotty), and Lillian Scott (Jit), were impacted by war and the military; specifically during World War I. As a member of the Twenty-Seventh Division out of New York, David Stuart witnessed first hand the ravages of trench warfare while with the American Expeditionary Forces in Europe; his correspondence vividly details the life of the American soldier. His sister Lillian, or "Jit" as she is referred to kept up a correspondence with many gentlemen who were...
Dates: 1916-1945

Tau Sigma Delta: Records of the Grand Chapter Recorder

 Collection
Identifier: Mss-0345
Scope and Contents This collection is comprised of the files of the Grand Chapter Recorder of Tau Sigma Delta from 1916 to 1955 and, as such, consists chiefly of correspondence to and from Ernest Trysell who served in this role for the bulk of the time. The Recorder was responsible for all financial transactions including the collection of initiation fees and the ordering and distribution of fraternity keys (pins), membership certificates, pledge cards and stationery. Correspondence concerns these...
Dates: 1916 - 1955

Thomas Green Clemson Papers

 Collection
Identifier: Mss-0002
Scope and Content Note Thomas Green Clemson's papers reflect his intellectual interests in mining, geology, scientific agriculture and the promotion of education; his cultured back-ground as an artist, art collector, linguist and diplomat; and his personal life as a plantation owner, businessman, husband and father. A pocket journal, 1832-1837, is the first piece of Clemson's writing in this collection. Mr. Charles R. Clemson of Lancaster, Pennsylvania, donated this brief journal and its typed transcription to...
Dates: 1786 - 2000; 1844 - 1888

William Waddell and Sarah Elizabeth Mills Martin Family Papers

 Collection — Container: Box 1-2
Identifier: Mss-0248
Scope and Contents The collection consists of originals and copies of accounts, correspondence, deeds, a discharge, envelopes, Martin family genealogies, legal documents, lists, mortgages, notes, plats, promissory notes, receipts, land titles, transcripts, and other material relating to the activities of the Martin family for the period 1852-1925. The bulk of the collection consists of correspondence between members of the Martin family -- particularly between William and his wife, Sarah -- and with others...
Dates: 1852-1925, undated

Wofford Benjamin Camp Papers

 Collection
Identifier: Mss-0165
Abstract

The Wofford B. Camp Papers consist of subject correspondence files, magazine articles, speech memorabilia, newspaper clippings, and photographs documenting Camp's career from his days as a student at Clemson Agriculture College through the operation of the W. B. Camp & Sons Inc. agribusiness in California.

Dates: 1919 - 1983; 1943 - 1983

Woodland Cemetery Stewardship Committee Records

 Collection
Identifier: Series-0613
Abstract The Woodland Cemetery Stewardship Committee was established by Clemson President Dr. James F. Barker in 2000 to oversee the maintenance, protection, and preservation of Woodland Cemetery. Committee members were appointed by the president for lifetime appointments, initially comprising seven members: four from the 'Clemson Family', the Campus Master Planner, the Chair of the Naming Committee for University Lands and Facilities, and the Chair of the University's Alumni Distinguished...
Dates: 1895 - 2018

Filtered By

  • Subject: Correspondence. X

Filter My Results

Subject
Correspondence. 19
Photographs. 6
Clemson University -- History 2
Clippings (information artifacts) 2
South Carolina -- History -- 1865- 2
∨ more
South Carolina -- Politics and government -- 1865-1950 2
Account books 1
Accounts 1
Advertisements 1
African Americans—Education—North Carolina—History 1
African Americans—Education—South Carolina—History 1
Agricultural laborers -- California. 1
Agriculture -- California. 1
Agriculture -- History. -- South Carolina 1
Agriculture -- Societies, etc. -- South Carolina 1
Agriculture -- South Carolina. 1
Agriculturists -- United States. 1
Annual reports 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
Audiocassettes. 1
Base bid specifications 1
Beaufort (S.C.)—Buildings, structures, etc. 1
Bidding documents 1
Calhoun Gold Mine (Ga.) 1
Calhoun family 1
Camp Lejeune (N.C.)—Marines—Correspondence 1
Cemeteries -- South Carolina -- Pickens County. 1
Cemetery Hill (Clemson, S.C.) 1
Cereal products industry -- United States. 1
Cereal products. 1
Cereals, Prepared -- Patents. 1
Certificates 1
Charleston (S.C.)—Buildings, structures, etc. 1
Church buildings—North Carolina 1
Church buildings—South Carolina 1
College buildings—North Carolina 1
College buildings—South Carolina 1
Cotton growing -- California. 1
Counseling in higher education 1
Cross-cultural counseling 1
Daybooks 1
Deeds 1
Diaries. 1
Discharges. 1
Engineering—North Carolina 1
Engineering—South Carolina 1
Engineers—South Carolina 1
Europe -- Description and travel. 1
Fairfield County (S.C.) -- Genealogy -- Sources. 1
Fayetteville (N.C.)—Buildings, structures, etc. 1
Fort Hill Plantation (S.C.) 1
Franklin County (Ga.) -- History. 1
Freedmen 1
Genealogical tables. 1
Genealogies (histories) 1
General stores -- South Carolina -- Pendleton. 1
Georgia -- History. 1
Greensboro (N.C.)—Buildings, structures, etc. 1
Historic buildings—South Carolina—Beaufort 1
Historic buildings—South Carolina—Charleston 1
Historic sites -- United States. 1
Hospital buildings—North Carolina 1
Hospital buildings—South Carolina 1
Hurricane Hugo, 1989. 1
Ireland -- Economic conditions. 1
Ireland -- Emigration and immigration. 1
Jacksonville (N.C.)—Buildings, structures, etc. 1
Land use -- Planning. 1
Lee County (Miss.) -- History. 1
Maps (documents) 1
Marine Corps Air Station Beaufort (S.C.)—Marines—Correspondence 1
Memoirs. 1
Military education -- United States. 1
Minorities -- Education (Higher) -- United States 1
Minutes 1
Mississippi -- History. 1
Mortgages. 1
Myrtle Beach (S.C.)—Buildings, structures, etc. 1
New Left -- United States. 1
Patents. 1
Peace movements -- United States. 1
Pendleton (S.C.) -- History -- 19th century. 1
Pendleton (S.C.) -- History. 1
Pendleton (S.C.) -- Social conditions. 1
Pickens County (S.C.) -- History -- Civil War, 1861-1865 -- Personal narratives 1
Plantation owners -- Correspondence. -- Southern States 1
Plats (maps) 1
Postcards 1
Potatoes -- United States. 1
Preliminary sketches (sketches) 1
Programs (documents) 1
Promissory notes. 1
Raleigh (N.C.)—Buildings, structures, etc. 1
Receipts. 1
∧ less
 
Names
Clemson University 3
Poole, Robert F. (Robert Franklin), 1893-1958 2
Alley, Rewi, 1897-1987 1
Anderson, A.P. (Alexander Pierce) 1
Annis, Verle Lincoln 1
∨ more
Archie B. Myers (firm) 1
Arizona (Battleship) 1
Baker & Gill 1
Baker, Elias, 1798-1864 1
Ballard, McKim and Sawyer 1
Baruch, Bernard M. (Bernard Mannes), 1870-1965 1
Betts, Horace E. 1
Boney Architects, Inc 1
Bratton, John, 1831-1898 1
Brown, Andrew Joseph 1
Brown, Hugh M. (Hugh Monroe), 1895- 1
Burr, Patterson & Auld Co 1
Byrnes, James F. (James Francis), 1882-1972 1
Calhoun family 1
Calhoun, Andrew P. (Andrew Pickens), 1811-1865 1
Calhoun, F.H.H. (Fred Harvey Hall), 1873-1959 1
Camp Upton (N.Y.) 1
Camp, Wofford B. (Wofford Benjamin), 1894-1986 1
Carter, Hannah. 1
Case Western Reserve University 1
Caverner, John T. 1
Chamber of Commerce of the United States of America 1
Charleston County School District 1
Charleston Naval Shipyard 1
Cheatham, Harold E. 1
Churchill, Winston, 1874-1965 1
Clark and Poole, Architects 1
Clark, McCall and Leach, Architects 1
Clemson University. College of Health, Education, and Human Development 1
Clemson University. Office of the President 1
Clemson family 1
Clemson, Anna Marie Calhoun, 1817-1875 1
Clemson, Floride, 1842-1871 1
Clemson, Thomas Green, 1807-1888 1
Confederate States of America. Army. South Carolina Cavalry Regiment, 1st 1
Confederate States of America. Army. South Carolina Infantry Regiment, 22nd 1
Connor, Cassie, 1899-1969 1
Constantine & Constantine Architects, Inc 1
Cookson, Forrest E. 1
Cummings & McCrady, Inc 1
Daniel, David W. (David Wistar), 1867-1961 1
David LeRoy Parrott, Architect 1
Demetrios C. Liollio, Architect 1
Di Giorgio, Joseph 1
Dorn, William Jennings Bryan, 1916-2005 1
Doyle, O.M. 1
Drinan, Robert F. 1
Elrod, Agnes H. 1
Elwood, P.H. (Philip Homer), 1884- 1
Ernest Hugo Trysell, 1892-1953 1
Evans, Samuel Wilds, 1882-1950 1
Farm Labor Research Committee 1
Farrar, M.D. (Milton Dyer), 1901-1977 1
Fulbright Program in India 1
Fulbright, J. William (James William) 1
Gable, Clark, 1901-1960 1
Gage-Colby, Ruth 1
Gargoyle Society 1
Göring, Hermann, 1893-1946 1
Graham, Cornelia Ayer. 1
Green, Pauline Hester 1
Gruening, Ernest, 1887-1974 1
Hartzog, Henry S. (Henry Simms), 1866-1953 1
Hatfield, Mark O., 1922-2011 1
Helms, Jesse 1
Hester, Hugh B. (Hugh Bryan), 1895-1983 1
Hinnant, William G. 1
Hollingsworth, William W., Captain 1
Holloway, Thomas W. 1
Hopkins, Baker & Gill 1
Huger family 1
Huger, Elizabeth Pinckney, -1882 1
Huger, Francis Kinloch, 1773-1855 1
Huger, Joseph A. (Joseph Alston), 1815-1895 1
Huger, Mary Esther, 1820-1898 1
Hutchinson, Jamie, Miss 1
J. Whitney Cunningham (Firm) 1
J. Whitney Cunningham, Clark and Poole, Architects 1
J.P. Stevens & Co. 1
Jervey, Frank J. (Frank Johnstone), 1893-1983 1
Jones, Dorothy 1
Kean, Sarah Elliott 1
Kennedy, Edward M. (Edward Moore), 1932-2009 1
Kohn, David, 1880-1973 1
Kominsky, Morris 1
Lee, Clermont H. 1
Leland , William B. (William Baker), 1914-2008 1
Leupp, Charles M. 1
Liollio Associates, Inc 1
Littlejohn, James C. (James Corcoran) 1
Long House (Pendleton, S.C.) 1
Long, William Williams, 1861-1934 1
Martin family 1
Martin, A.F. 1
Martin, Alma Louise 1
∧ less