Skip to main content Skip to search results

Showing Collections: 1 - 6 of 6

Gary Everhardt Papers

 Collection
Identifier: Mss-0344
Abstract Gary Everhardt was an engineer with the National Park Service who became Assistant Superintendent of Yellowstone National Park in 1969 and Superintendent of Grand Teton National Park in 1972. In 1975 he became the ninth Director of the National Park Service where he oversaw the park-wide celebration of the national Bicentennial and doubled the acreage of lands belonging to the Service, promoting land conservation and preservation. In 1977 he resigned from the directorship and became...
Dates: 1936 - 2005; Majority of material found within , 1972-1999

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

John A. Long, Architect Records

 Collection — Multiple Containers
Identifier: Mss-0359
Abstract John A. Long, Architect was founded in the 1930’s by John Allan Long. By 1938 John A. Long, Architect was established in Key West, Florida. The company moved to Saluda, SC circa 1946-1947. During the period 1946-1984 the firm designed primarily residences, churches and related structures, golf courses and associated developments, and nursing homes in Saluda County and the surrounding area.The collection contains architectural drawings, project manuals, specifications and other...
Dates: 1942 - 1984; Majority of material found within , 1949-1976

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

Michael C. Long & Associates, Inc. Records

 Collection
Identifier: Mss-0357
Dates: 1957, 1963-2005; Majority of material found within , 1974-2000

Rudolph Edward Lee Papers

 Collection
Identifier: Mss-0041
Abstract The Lee Papers document the life of Rudolph E. Lee, a member of Clemson University’s first graduating class and part of the Architecture faculty for over sixty years, as well as the first head of the School of Architecture and the architect for several buildings on the Clemson campus. The papers also contain information relating to his wife, Mary Louise Lee, and his daughter, Louise Egleston Page. The Lee Papers are important for documenting the history of Clemson University, the School of...
Dates: 1891 - 1985; 1913 - 1945

Filtered By

  • Subject: Architectural drawings (visual works) X

Filter My Results

Subject
Photographs. 5
Advertisements 2
Architecture -- South Carolina -- Saluda County 2
Artifacts (object genre) 2
Church architecture -- South Carolina 2
∨ more
Maps (documents) 2
Nursing homes -- Design and construction 2
Project manuals 2
Scrapbooks. 2
Specifications 2
Speeches (documents) 2
Transcripts 2
Account books 1
African Americans—Education—North Carolina—History 1
African Americans—Education—South Carolina—History 1
Agriculture -- United States -- History -- 20th century 1
Architects—North Carolina 1
Architects—South Carolina 1
Architecture -- Georgia 1
Architecture -- South Carolina -- Edgefield County 1
Architecture -- South Carolina -- Greenwood County 1
Architecture -- South Carolina -- Newberry County 1
Architecture -- South Carolina -- Richland County 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
Bills (legislative records) 1
Blue Ridge Parkway (N.C. and Va.) 1
Camp Lejeune (N.C.)—Marines—Correspondence 1
Charleston (S.C.)—Buildings, structures, etc. 1
Church architecture -- Alabama 1
Church architecture -- Florida 1
Church architecture -- Georgia 1
Church architecture -- North Carolina 1
Church buildings—North Carolina 1
Church buildings—South Carolina 1
Civil rights -- United States -- History 1
College buildings—North Carolina 1
College buildings—South Carolina 1
Commemoratives 1
Daybooks 1
Depressions -- 1929 -- United States 1
Editorials 1
Engineering—North Carolina 1
Engineering—South Carolina 1
Engineers—South Carolina 1
Executive orders 1
Fayetteville (N.C.)—Buildings, structures, etc. 1
Galley proofs 1
Germany -- Foreign relations -- United States 1
Golf courses -- Design and construction 1
Governors -- South Carolina 1
Governors -- South Carolina -- Election -- 1950 1
Governors -- South Carolina -- Inauguration 1
Greensboro (N.C.)—Buildings, structures, etc. 1
Historic buildings -- South Carolina -- Pendleton. 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
Industrial mobilization -- United States -- History -- 20th century 1
Jacksonville (N.C.)—Buildings, structures, etc. 1
Journals (accounts) 1
Laws (documents) 1
Linn Cove Viaduct (N.C.) 1
Marine Corps Air Station Beaufort (S.C.)—Marines—Correspondence 1
Microfilms 1
Minutes 1
Motion pictures (visual works) 1
Myrtle Beach (S.C.)—Buildings, structures, etc. 1
National parks and reserves -- United States -- Planning 1
New Deal, 1933-1939 1
Petitions 1
Phonograph records 1
Political cartoons 1
Posters. 1
Preliminary sketches (sketches) 1
Presentation drawings (proposals) 1
Presidents -- United States -- Election -- 1936 1
Presidents -- United States -- Election -- 1940 1
Presidents -- United States -- Election -- 1944 1
Presidents -- United States -- Election -- 1952 1
Presidents -- United States -- Election -- 1956 1
Presidents -- United States -- Election -- 1960 1
Presidents -- United States -- Election -- 1964 1
Presidents -- United States -- Election -- 1968 1
Raleigh (N.C.)—Buildings, structures, etc. 1
Reconstruction (1939-1951) -- Germany 1
Renderings (drawings) 1
Reports. 1
Scholarships -- South Carolina -- History 1
School buildings—North Carolina 1
School buildings—South Carolina 1
∧ less
 
Names
Albright, Horace M. (Horace Marden), 1890-1987 1
Archie B. Myers (firm) 1
Baker & Gill 1
Ballard, McKim and Sawyer 1
Baruch, Bernard M. (Bernard Mannes), 1870-1965 1
∨ more
Benet, Christie, 1879-1951 1
Berryman, James Thomas, 1902-1971 1
Blatt, Solomon, 1896-1986 1
Boney Architects, Inc 1
Brown, Edgar A. (Edgar Allan), 1888-1975 1
Brown, Walter J. 1
Burns family 1
Bush family 1
Bye, George T. 1
Byrd, Willie 1
Byrnes, James F. (James Francis), 1882-1972 1
Byrnes, Maude Busch, 1883-1976 1
Carlson, Paavo 1
Charleston County School District 1
Charleston Naval Shipyard 1
Churchill, Winston, 1874-1965 1
Clark and Poole, Architects 1
Clark, McCall and Leach, Architects 1
Clay, Lucius D. (Lucius DuBignon), 1897-1978 1
Clemson Agricultural College of South Carolina. Board of Trustees 1
Clemson Agricultural College of South Carolina. School of Architecture 1
Clemson University 1
Cohen, Benjamin V. 1
Connor, Cassie, 1899-1969 1
Constantine & Constantine Architects, Inc 1
Cooper, Robert Muldrow, 1887-1966 1
Council of Foreign Ministers 1
Crowley, Leo 1
Cummings & McCrady, Inc 1
Daniel, Charles E. (Charles Ezra), 1895-1964 1
David LeRoy Parrott, Architect 1
Demetrios C. Liollio, Architect 1
Democratic National Convention (1940 : Chicago, Ill.) 1
Democratic National Convention (1944 : Chicago, Ill.) 1
Edwards, B.M. (Byron Malet), 1888-1967 1
Edwards, Robert C. (Robert Cook) 1
Egleston, DuBose 1
Eisenhower, Dwight D. (Dwight David), 1890-1969 1
Farley, James A. (James Aloysius), 1888-1976 1
Ford, Gerald R., 1913-2006 1
Frankfurter, Felix 1
Fuller family 1
Fuller, Leonore B. (Lenore Byrnes), 1879-1947 1
Hall, Wilton E. (Wilton Earle), 1901-1980 1
Hammond, James H. (James Henry), 1885-1970 1
Hartzog, George B., Jr., 1920-2008 1
Hiss, Alger 1
Hogan, Frank J., 1877-1944 1
Hopkins, Baker & Gill 1
Ickes, Harold L. (Harold LeClair), 1874-1952 1
J. Whitney Cunningham (Firm) 1
J. Whitney Cunningham, Clark and Poole, Architects 1
James F. Byrnes Foundation 1
Jones, Ruth E. (Ruth Earle), 1896-1975 1
Kennedy, John F. (John Fitzgerald), 1917-1963 1
Kennedy, Joseph P. (Joseph Patrick), 1888-1969 1
Lee, R.E. (Rudolph Edward), 1874-1959 1
Leland , William B. (William Baker), 1914-2008 1
Liollio Associates, Inc 1
Marshall, George C. (George Catlett), 1880-1959 1
Maybank, Burnet R. (Burnet Rhett), 1899-1954 1
McKeever, Porter 1
Medical University of South Carolina. Physical Plant. 1
Miner family 1
Molotov, Vyacheslav Mikhaylovich, 1890-1986 1
Newmont Mining Corporation 1
Nixon, Richard M. (Richard Milhous), 1913-1994 1
Page, William T., Mrs. 1
Paris Peace Conference (1946 : Paris, France) 1
Peace, Roger C. (Roger Craft), 1899-1968 1
Pinckney, Lawrence M. 1
Poole, Robert F. (Robert Franklin), 1893-1958 1
Potsdam Conference (1945 : Potsdam, Germany) 1
R. Nelson Crow and R. Edward Marrs, Architects 1
Read Barnes (Firm) 1
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 1
Russell, Donald Stuart, 1906-1998 1
Santee Cooper Hydroelectric and Navigation Project 1
Searls, Fred, 1888-1968 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
Stalin, Joseph, 1879-1953 1
Swope, Herbert Bayard, 1882-1958 1
Thurmond, Strom, 1902-2003 1
Truman, Harry S., 1884-1972 1
United States. Congress. Senate 1
United States. Department of State 1
United States. National Park Service 1
United States. Office of Economic Stabilization 1
United States. Office of War Mobilization 1
∧ less