Skip to main content Skip to search results

Showing Collections: 1 - 8 of 8

Foundation for Historic Restoration in Pendleton Area Records

 Collection — Box: 1
Identifier: Mss-0222
Scope and Contents The records of the Foundation include booklets, brochures, clippings, correspondence, lists, minutes, newsletter drafts, notes, receipts, reports and speeches. Most of the collection consists of notes and copies of drafts of annual meeting (1979-1984) and Board of Directors meeting (1972, 1974-1984, 1987, undated) minutes and newsletter drafts (1974, 1976-1977). There are also brochures for Ashtabula and Woodburn as well as for historic buildings in the Pendleton area in general; clippings...
Dates: 1960, 1964-1965, 1968-1970, 1972-1985, 1987, undated

Harry S. Dent Papers

 Collection
Identifier: Mss-0158
Abstract This collection consists of the White House files and the personal papers of Harry S. Dent. It documents his involvement with the South Carolina and national Republican Party; his political work for President Richard M. Nixon’s Presidential administration and his peripheral involvement in the Watergate scandal; his legal career after his departure from the White House staff; his evangelical work with his wife through their ministry Laity Alive and Serving, including their missions to Romania...
Dates: 1913 - 2007; 1966 - 1995

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

Pendleton County Court Minutes

 Collection — Box: 1
Identifier: Mss-0193
Scope and Contents Carbon copy of typed transcription of minutes from original manuscript in the Office of the Clerk of Court, Anderson, SC. Copied by Frank Pruitt, typed by Blanche Byrd. Done as a project of the Historical Records Survey, Division of Women's and Professional Projects, Works Progress Administration (WPA) in 1938; sent to the WPA in 1939; introduction by R.L. Meriwether, professor of history at the University of South Carolina and chairman of the Caroliniana Committee added in 1940. The minutes...
Dates: 1790-1793, 1938-1940

Robert C. Edwards Papers

 Collection
Identifier: Mss-0285
Abstract Robert C. Edwards had a distinguished career in the textile industry from 1933-1942 and 1946-1956. In 1956, he returned to his alma mater, Clemson College as Vice President for Development. Upon the sudden death of President Robert F. Poole in 1958, Edwards was chosen as Acting President and elected the eighth President the following year. During his twenty-one year administration, Clemson College changed dramatically: University status was acquired, African Americans and women were...
Dates: 1942-1979, undated

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

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: Minutes X

Filter My Results

Subject
Minutes 7
Maps (documents) 6
Photographs. 5
Speeches (documents) 5
Audiocassettes. 4
∨ more
Artifacts (object genre) 3
Journals (accounts) 3
Scrapbooks. 3
Transcripts 3
Advertisements 2
Annual reports 2
Articles 2
Audiotapes. 2
Bills (legislative records) 2
Editorials 2
Galley proofs 2
Laws (documents) 2
Ledgers (account books) 2
Microfilms 2
Motion pictures (visual works) 2
Newsletters. 2
Phonograph records 2
South Carolina -- Politics and government -- 1951- 2
United States -- Defenses -- Economic aspects -- History -- 20th century 2
United States -- Foreign relations -- 1945-1953 2
Videocassettes 2
World War, 1939-1945 -- Diplomatic history 2
World War, 1939-1945 -- Economic aspects -- United States. 2
World War, 1939-1945 -- Peace. 2
Account books 1
Advertising -- Insurance. 1
Agriculture -- History -- 20th century. -- United States 1
Agriculture -- United States -- History -- 20th century 1
Alabama -- Politics and government -- 1865-1950. 1
Architectural drawings (visual works) 1
Bible -- Introductions 1
Bible -- Study and teaching 1
Blueprints (reprographic copies) 1
Broadcasting -- History. -- South Carolina 1
Broadcasting -- History. -- Southern States 1
Broadcasting -- History. -- United States 1
Broadcasting -- Southern States. 1
Brochures 1
Cable television. 1
Calhoun family 1
Cashbooks 1
Cemeteries -- South Carolina -- Pickens County. 1
Cemetery Hill (Clemson, S.C.) 1
Christian ethics 1
Civil rights -- History. -- United States 1
Civil rights -- United States -- History 1
Clemson University -- History 1
Clippings (information artifacts) 1
Cluj-Napoca (Romania) 1
College trustees -- South Carolina. 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
Court minutes. 1
Court records -- South Carolina -- Pendleton District. 1
Cover up: the Watergate in all of us 1
Cultural artifacts 1
DVDs 1
Daybooks 1
Deaf -- Education -- Law and legislation -- South Carolina 1
Deaf -- Education -- Law and legislation -- United States 1
Deaf -- Law and legislation -- South Carolina 1
Deaf -- Law and legislation -- United States 1
Depressions -- 1929 -- United States 1
Drafts (documents) 1
Economic development -- South Carolina. 1
Electric utilities -- Southern States. 1
Employees' manuals 1
Evangelicalism -- Romania 1
Evangelicalism -- South Carolina. 1
Evangelicalism -- United States. 1
Evangelistic work -- Romania 1
Evangelistic work -- South Carolina 1
Evangelistic work -- United States 1
Executive bulletin 1
Executive orders 1
Festivals -- North Carolina. 1
First drafts 1
Fliers (printed matter) 1
Georgia -- Politics and government -- 20th century. 1
Germany -- Foreign relations -- United States 1
God -- Biblical teaching 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
Greenville (S.C.) -- Economic conditions. 1
Greenville (S.C.) -- History 1
Greenville County (S.C.) -- Economic conditions. 1
∧ less
 
Names
Brown, Walter J. 3
Byrnes, James F. (James Francis), 1882-1972 3
Nixon, Richard M. (Richard Milhous), 1913-1994 3
Thurmond, Strom, 1902-2003 3
Blatt, Solomon, 1896-1986 2
∨ more
Brown, Edgar A. (Edgar Allan), 1888-1975 2
Campbell, Carroll A. 2
Cooper, Robert Muldrow, 1887-1966 2
Council of Foreign Ministers 2
Democratic National Convention (1944 : Chicago, Ill.) 2
Edwards, Robert C. (Robert Cook) 2
Eisenhower, Dwight D. (Dwight David), 1890-1969 2
Ford, Gerald R., 1913-2006 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
Peace, Roger C. (Roger Craft), 1899-1968 2
Potsdam Conference (1945 : Potsdam, Germany) 2
Russell, Donald Stuart, 1906-1998 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
Agnew, Spiro T., 1918-1996 1
Aiken, Wyatt 1
Alexander, Walter 1
Alice Cotton Mills (S.C.) 1
Atwater, Lee 1
Baptist College at Charleston 1
Barton, Bill 1
Baruch, Bernard M. (Bernard Mannes), 1870-1965 1
Batson, Charles A. 1
BeLieu, Kenneth E. (Kenneth Eugene), 1914-2001 1
Benet, Christie, 1879-1951 1
Berryman, James Thomas, 1902-1971 1
Billy Graham Lay Center 1
Black, William T. 1
Blackwell, Gordon Williams, 1911-2004 1
Blease, Eugene S., 1877-1963 1
Board of Governors of the Federal Reserve System (U.S.) 1
Bridges, Paul A. 1
Broadcasting Company of the South 1
Brown family. 1
Brown, John Judson, 1865-1953 1
Brown, Sylvester V. 1
Brownell, Gordon 1
Broyles family 1
Burns family 1
Bush family 1
Bush, George, 1924-2018 1
Business Development Corporation of South Carolina 1
Butterfield, Alexander Porter, 1926- 1
Buzhardt, J. Fred (Joseph Fred), 1924-1978 1
Bye, George T. 1
Byrd, Willie 1
Byrnes, Maude Busch, 1883-1976 1
Campanaro, Richard W. 1
Carolina Pipeline Company 1
Carter family. 1
Carter, Wilbur L. 1
Carter, Wilbur L., 1879-1968 1
Catledge, Turner, 1901-1983 1
Chapin, Dwight L. (Dwight Lee), 1940 - 1
Charleston Southern University 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
Clemson Area Retirement Center (S.C.) 1
Clemson University 1
Clemson University. Board of Trustees 1
Cleveland, G.H. 1
Coble, Bob 1
Cohen, Benjamin V. 1
Collins, T. Clyde (Theodore Clyde), 1901-1975 1
Colson, Charles W. 1
Connor, Cassie, 1899-1969 1
Cosmos Broadcasting Corporation 1
Cosmos Broadcasting of Louisiana Inc 1
Cosmos Cablevision Corporation 1
Cox-Cosmos Inc 1
Crowley, Leo 1
Dan River Inc. 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
Dent, Betty 1
Dent, Harry S. , 1930-2007 1
Dingle, Ellen 1
Dow, Lohnes & Albertson 1
Du Pont, Eugene, 1914-1995 1
Dubose, Lee 1
Duffy, James Evan, 1932- 1
Duke Power Company 1
Easley Cotton Mills (S.C.) 1
∧ less