Skip to main content Skip to search results

Showing Collections: 1 - 10 of 10

Augusta Store Journal of Accounts

 Collection — Multiple Containers
Identifier: Mss-0197
Scope and Contents The journal consists of entries from 1762-1766, arranged chronologically by month and year. Beneath the months the entries include the purchaser, the items purchased and their cost. In front of the purchaser's entry are large numbers and sometimes small numbers: the large numbers may have to do with a cross posting in another account book and the small numbers may be dates of the month. A variety of items were sold including alcoholic beverages, livestock, sewing items, and sundries....
Dates: 1762-1766, 1976

Bewley, Keese & McCully Records

 Collection — Box: 1
Identifier: Mss-0223
Scope and Contents The collection documents the firm's transactions with H. L. Jeffers & Company and J. B. E. Sloan, both of Charleston, SC; Kirkland, Wyly & Company of New York, NY; George W. Williams & Company of Charleston; and others. Most of the material relates to the latter two companies and almost all of the collection documents the firm's transactions with H. L. Jeffers & Company and J. B. E. Sloan, both of Charleston, SC; Kirkland, Wyly & Company of New York, NY; George W....
Dates: 1867-1870, 1975, undated; 1867 - 1868

Dr. Thomas J. Pickens Papers

 Collection — Multiple Containers
Identifier: Mss-0228
Scope and Contents The papers contain accounts, a commission, two letters, a lien, and receipts, statements of account and tax receipts. Most of the accounts, receipts and statements related to Pickens' medical practice, including accounts for his services to the G. W. Miller family; a running account with James Hunter's Sons (Hunter's Store) in Pendleton, SC, where groceries and general merchandise that were exchanged for medical services, as well as several accounts with James Hunter; and an undated letter...
Dates: 1856-1860, 1862, 1865-1867, 1869-1882, 1885, 1887, 1889-1895, undated

Eugene Trapp Papers

 Collection — Box: 1
Identifier: Mss-0227
Scope and Contents The papers consist of three blacksmith account books/daybooks (1848-1850, 1851-1855 and 1858-1864), accounts and receipts. The account books/daybooks record blacksmithing work that Trapp did for various Fairfield County residents. In addition, the 1858-1864 account books contains copies of correspondence, prayers and poems written in 1879 on unused parts of the pages by Mrs. Lula Trapp of Pleasant Valley, Winnsboro, Fairfield County, SC. The accounts and receipts document purchases of cloth,...
Dates: 1851-1855, 1857-1866, 1879

James Francis Byrnes Papers

 Collection
Identifier: Mss-0090
Abstract The James F. Byrnes Papers document his career as a U.S. Senator, U.S. Supreme Court Justice, Director of the Office of War Mobilization and Reconversion during World War II, U.S. Secretary of State, and Governor of South Carolina. The papers show his close relationship with President Franklin D. Roosevelt as Byrnes helps him pass New Deal legislation during the Depression and then coordinates the homefront economy during the war, as well as accompanying Roosevelt to the Yalta Conference....
Dates: 1831 - 2007; 1933 - 1972

Keowee Plantation Journal

 Collection — Box: 1
Identifier: Mss-0056
Scope and Contents

The Journal lists work done on Keowee Plantation, owned by John Ewing Colhoun. It records the purchase and sale of farm products and weather conditions from January 2, 1853, to January 13, 1855. There are several lists of names of the plantation's slaves between 1854-1859 which in some cases give their ages, death dates, family relationships, and valuation. Brief mention is made of John Ewing Colhoun's sons, William Ransom Colhoun and Henry Davis Colhoun.

Dates: 1853-1859; 1853 - 1855

Rupert Taylor Journals

 Collection — Multiple Containers
Identifier: Mss-0244
Scope and Contents This collection consists of four journal volumes, two pages of notes and an advertisement tipped into one of the volumes, and six photographs, which were also tipped into one of the volumes. The first volume covers the period April 5, 1907-May 17, 1909, the second June 1, 1909-March 13, 1911, the third March 18, 1911-December 31, 1913, and the fourth January 4, 1914-December 1, 1926. The journals have numerous gaps; there are no journal entries for 1915-1916 and 1922 and only one or two...
Dates: 1907 - 1926

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 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

Filtered By

  • Subject: Accounts X

Filter My Results

Subject
Journals (accounts) 6
Accounts 4
Audiocassettes. 3
Maps (documents) 3
Minutes 3
∨ more
Photographs. 3
Speeches (documents) 3
Account books 2
Advertisements 2
Articles 2
Artifacts (object genre) 2
Audiotapes. 2
Bills (legislative records) 2
Daybooks 2
Editorials 2
Galley proofs 2
Laws (documents) 2
Ledgers (account books) 2
Microfilms 2
Motion pictures (visual works) 2
Phonograph records 2
Receipts. 2
Scrapbooks. 2
Transcripts 2
United States -- Defenses -- Economic aspects -- History -- 20th century 2
United States -- Foreign relations -- 1945-1953 2
World War, 1939-1945 -- Diplomatic history 2
World War, 1939-1945 -- Economic aspects -- United States. 2
World War, 1939-1945 -- Peace. 2
Advertising -- Insurance. 1
African Americans -- History. -- South Carolina -- Fairfield County 1
African Americans -- South Carolina. 1
Agriculture -- History -- 20th century. -- United States 1
Agriculture -- South Carolina. 1
Agriculture -- United States -- History -- 20th century 1
Alabama -- Politics and government -- 1865-1950. 1
Anderson (S.C.) -- History. 1
Anderson County (S.C.) -- Economic conditions. 1
Anderson County (S.C.) -- Genealogy. 1
Anderson County (S.C.) -- History. 1
Annual reports 1
Architectural drawings (visual works) 1
Arkansas -- History -- 20th century. 1
Arkansas -- Social life and customs -- 20th century. 1
Augusta (Ga.) -- History. 1
Blacksmithing -- History. -- South Carolina 1
Blacksmiths -- South Carolina. 1
Blueprints (reprographic copies) 1
Broadcasting -- History. -- South Carolina 1
Broadcasting -- History. -- Southern States 1
Broadcasting -- History. -- United States 1
Broadcasting -- Southern States. 1
Cable television. 1
Cashbooks 1
Cherokee Indians -- Georgia. 1
Cherokee Indians -- South Carolina. 1
Civil rights -- History. -- United States 1
Civil rights -- United States -- History 1
Clippings (information artifacts) 1
College trustees -- South Carolina. 1
Colonial companies -- Georgia. 1
Corporation law. 1
Corporations -- Designs and plans. -- Headquarters -- South Carolina -- Greenville 1
Corporations -- Finance. 1
Corporations -- Growth. 1
Corporations -- Headquarters -- South Carolina -- Greenville. 1
Corporations -- Publishing. 1
Correspondence. 1
Cotton manufacture -- South Carolina. 1
Cotton trade -- History. -- South Carolina -- Anderson 1
Creek Indians -- Georgia. 1
Creek Indians -- South Carolina. 1
Cultural artifacts 1
Deeds 1
Depressions -- 1929 -- United States 1
Discharges. 1
Economic development -- South Carolina. 1
Employees' manuals 1
Executive bulletin 1
Executive orders 1
Factoring services industry -- South Carolina -- Anderson. 1
Fairfield County (S.C.) -- Economic conditions. 1
Fairfield County (S.C.) -- History. 1
Festivals -- North Carolina. 1
Franklin County (Ga.) -- History. 1
Genealogies (histories) 1
General stores -- Georgia. 1
Georgia -- Commerce -- History -- Colonial period, ca. 1600-1775. 1
Georgia -- History -- Colonial period, ca. 1600-1775. 1
Georgia -- History. 1
Georgia -- Politics and government -- 20th century. 1
Germany -- Foreign relations -- United States 1
Governors -- South Carolina 1
Governors -- South Carolina -- Election -- 1950 1
Governors -- South Carolina -- Election -- 1958 1
Governors -- South Carolina -- Inauguration 1
Graphic arts 1
Great Britain -- Commerce -- Georgia. 1
Greenville (S.C.) -- Economic conditions. 1
Greenville (S.C.) -- History 1
∧ less
 
Names
Brown, Walter J. 3
Byrnes, James F. (James Francis), 1882-1972 3
Brown, Edgar A. (Edgar Allan), 1888-1975 2
Cooper, Robert Muldrow, 1887-1966 2
Council of Foreign Ministers 2
∨ more
Democratic National Convention (1944 : Chicago, Ill.) 2
Eisenhower, Dwight D. (Dwight David), 1890-1969 2
Fuller, Leonore B. (Lenore Byrnes), 1879-1947 2
Hollings, Ernest F., 1922-2019 2
Maybank, Burnet R. (Burnet Rhett), 1899-1954 2
McKeever, Porter 2
Nixon, Richard M. (Richard Milhous), 1913-1994 2
Peace, Roger C. (Roger Craft), 1899-1968 2
Potsdam Conference (1945 : Potsdam, Germany) 2
Russell, Donald Stuart, 1906-1998 2
Thurmond, Strom, 1902-2003 2
United States. Congress. Senate 2
United States. Department of State 2
United States. Office of War Mobilization 2
United States. Office of War Mobilization and Reconversion 2
Wyche, Charles Cecil, 1885-1966 2
Aiken, Wyatt 1
Alexander, Walter 1
Alice Cotton Mills (S.C.) 1
Baruch, Bernard M. (Bernard Mannes), 1870-1965 1
Batson, Charles A. 1
Benet, Christie, 1879-1951 1
Berryman, James Thomas, 1902-1971 1
Bewley, Keese & McCully (Firm) 1
Black, William T. 1
Blackwell, Gordon Williams, 1911-2004 1
Blatt, Solomon, 1896-1986 1
Blease, Eugene S., 1877-1963 1
Bridges, Paul A. 1
Broadcasting Company of the South 1
Brown family. 1
Brown, John Judson, 1865-1953 1
Brown, Sylvester V. 1
Burns family 1
Bush family 1
Business Development Corporation of South Carolina 1
Bye, George T. 1
Byrd, Willie 1
Byrnes, Maude Busch, 1883-1976 1
Campanaro, Richard W. 1
Campbell, Carroll A. 1
Carolina Pipeline Company 1
Carter family. 1
Carter, Wilbur L. 1
Carter, Wilbur L., 1879-1968 1
Catledge, Turner, 1901-1983 1
Charlotte News Publishing Company 1
Churchill, Winston, 1874-1965 1
Clay, Lucius D. (Lucius DuBignon), 1897-1978 1
Clemson Agricultural College of South Carolina. Board of Trustees 1
Cleveland, G.H. 1
Cohen, Benjamin V. 1
Colhoun, Henry Davis 1
Colhoun, John Ewing, 1751-1802 1
Colhoun, William Ransom, - 1862 1
Collins, T. Clyde (Theodore Clyde), 1901-1975 1
Columbia University 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
Cook family. 1
Cosmos Broadcasting Corporation 1
Cosmos Broadcasting of Louisiana Inc 1
Cosmos Cablevision Corporation 1
Cox-Cosmos Inc 1
Crowley, Leo 1
Daniel, Charles E. (Charles Ezra), 1895-1964 1
Democratic National Convention (1940 : 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
Dingle, Ellen 1
Dow, Lohnes & Albertson 1
Du Pont, Eugene, 1914-1995 1
Dubose, Lee 1
Easley Cotton Mills (S.C.) 1
Edwards, B.M. (Byron Malet), 1888-1967 1
Edwards, Clint E. 1
Edwards, John (Liberty Corporation) 1
Edwards, Robert C. (Robert Cook) 1
Estes, Charles W. 1
Evangelical Lutheran Synod of South Carolina 1
Farley, James A. (James Aloysius), 1888-1976 1
Figg, Robert McC. 1
First National City Bank (New York, N.Y.) 1
Flesher, C. B. 1
Fletcher, A. J. (Alfred Johnston), 1887-1979 1
Ford, Gerald R., 1913-2006 1
Frank, Leo, 1884-1915 1
Frankfurter, Felix 1
Franklin Cotton Mills (S.C.) 1
Fuller family 1
Furman University 1
Furman, Alester G. (Alester Garden) 1
∧ less