Skip to main content Skip to search results

Showing Collections: 591 - 600 of 621

Walter M. Riggs Presidential Records

 Collection
Identifier: Series-0017
Scope and Content Note This series contains the records of the office of Walter Merritt Riggs, President of Clemson College 1909-1924. The series is divided into two parts: correspondence, which is arranged chronologically, and collected material, arranged alphabetically.The correspondence falls into the general categories of administration, cadet life, and institutional development. Within these respective categories the topics deal with specific issues such as budget requests, requests for raises,...
Dates: 1907 - 1925; 1910 - 1924

Walter T. Cox Presidential Records

 Collection
Identifier: Series-0035
Scope and Content Note This series contains the records of the office of Walter T. Cox, President of Clemson University, July 1985-March 1986. The series contains correspondence, minutes, reports, and speeches. Many of the files continue those begun by Cox's predecessors Bill Atchley and Robert C. Edwards. For this reason, the records span the time period 1970-1989.Topics within the series include the administration and reorganization of athletics and the participation of Clemson University in the...
Dates: 1970 - 1989; 1984 - 1986

Washington Augustus Clark Papers

 Collection — Multiple Containers
Identifier: Mss-0194
Scope and Contents The papers consist of daybooks, miscellaneous papers and scrapbooks, including an oversize scrapbook. Among the daybooks is one that contains "Collections on account of Melton and Clark from 1871-1875," but most of the daybooks contain information pertaining to cattle breeding for the period 1879-1910. The miscellaneous papers contain notes for a talk to be given November 6, 1928, to the South Carolina Chapter of the United Daughters of the Confederacy at the unveiling of a tablet...
Dates: 1871 - 1931

Water Resources Research Institute Files

 Series
Identifier: Series-0428
Scope and Contents This series contains the records of the Water Resources Research Institute. The records consist of articles, by-laws, clippings, correspondence, financial statements, listings, meeting minutes, memoranda, organizational charts, proposals, publications, reports, speeches and questionnaires. Also included in the collection are photographs. Prominent correspondents include Luther P. Anderson, Dean of the College of Agricultural Sciences; Robert C. Edwards, President of Clemson University;...
Dates: 1958 - 1990; 1979 - 1988

Robert Watson Diary

 Collection
Identifier: Mss-0390
Abstract

The Robert Watson Diary provides information on U.S. Army logistics and transport operations as well as on the Ledo (later Stilwell) Road in the China-Burma-India Theater during World War II. Watson served with the 472nd Quartermaster Group and the 3729th Quartermaster Truck Company in India from 1944 to 1945.

The collection contains a printed transcript of his 1944-1945 diary, images of motor operator permits, and printed digital copies of photographs of the Ledo Road.

Dates: 2007

W.B. Cothran Papers

 Collection — Multiple Containers
Identifier: Mss-0236
Scope and Contents The papers consist of examination papers, notes, a map of the valley of Mexico, a program, a delinquency report, a printed statement regarding a student walkout at Clemson and other forms, all created or used while Cothran was a student at Clemson College. The bulk of the material dates to 1902. The exams include those for Mechanical Engineering, Organic Chemistry, Solid Geometry, Weaving and English. The program is for Field Day on February 22, 1901, while Cothran submitted the report in...
Dates: 1900-1902, undated

Daniel E. Wegner Oral History Collection

 Collection
Identifier: Mss-0278
Abstract Daniel E. Wegner conducted a series of interviews with eight residents of the Newry community of Oconee, SC in 1978 as part of research for his Clemson master's thesis. The interviews focus on life in the small rural mill village of Newry during the first decades of the twentieth century. Interviews are with both black and white individuals of both genders. Some of the historical information in this register is based upon research done by Karen Ellenberg and Michael Kohl in regards to Mss...
Dates: 1978

James P. Whitlock Papers

 Collection
Identifier: Mss-0250
Abstract This collection consists mainly of James P. Whitlock’s papers relating to his tenure as Chairman of the Stone Church Annexation Committee. The committee worked toward the annexation of the Old Stone Church community from Oconee County to Pickens County, South Carolina. These events occurred between the years 1965-1968.Found within Mr. Whitlock’s files are brief correspondence and memos relating to a school district boundary dispute that took place in the early 1980’s near the...
Dates: 1965 - 1968

Wiley Pardue Papers

 Collection — Multiple Containers
Identifier: Mss-0226
Scope and Contents The papers include bills, a note, an order, a plat, real estate conveyances, receipts, a tax assessment, a tax notice and a writing composition book. A hand-written list of the items in the collection is also included. Most of the material relates to Pardue's farming activities -- purchases of land and supplies, the slaughter of hogs, lumbering, and tax payments on his agricultural products. One April 10, 1852 receipt is for an enslaved hire; a note, dated February 2, 1858, may also document...
Dates: 1800, 1833, 1841-1842, 1844, 1847-1848, 1852, 1858, 1860, 1863-1865, 1867, 1870, undated

Will Gravely Collection - Willie Earle Investigation

 Collection — Multiple Containers
Identifier: Mss-0299
Scope and Contents The collection consists of photocopies of correspondence, memoranda, clippings, teletypes/telegrams, excerpts from lab reports, an oral history interview with transcripts, and an investigative report concerning the February 17, 1947 lynching of Willie Earle. The files document the Federal Bureau of Investigation's involvement in the case and documentation of its coverage in the media. Professor Will Gravely obtained the bulk of this material under the Freedom of Information Act in 2001....
Dates: 1947 - 2001

Filter My Results

Subject
Photographs. 44
Correspondence. 19
Scrapbooks. 18
Agriculture -- South Carolina. 16
Pendleton (S.C.) -- History. 16
∨ more
Audiocassettes. 15
Textile industry -- South Carolina. 14
World War, 1939-1945 -- Personal narratives, American. 13
Clemson University -- History 12
Fort Hill Plantation (S.C.) 12
Account books 11
Agricultural extension work -- South Carolina. 11
Maps (documents) 11
Speeches (documents) 11
Clemson (S.C.) -- History. 10
College trustees -- South Carolina. 10
South Carolina -- Politics and government -- 1951- 9
Agriculture -- Societies, etc. -- South Carolina 8
Clippings (information artifacts) 8
Daybooks 8
Advertisements 7
Education -- South Carolina. 7
Forests and forestry -- South Carolina. 7
Historic buildings -- South Carolina -- Pendleton. 7
Minutes 7
United States -- History -- Civil War, 1861-1865. 7
Anderson County (S.C.) -- History. 6
Architectural drawings (visual works) 6
Civil rights -- South Carolina. 6
Diaries. 6
Hartwell Dam (Ga. and S.C.) 6
Historic buildings -- South Carolina. 6
Journals (accounts) 6
Oconee County (S.C.) -- History. 6
Pendleton (S.C.) 6
South Carolina -- Biography. 6
South Carolina -- Genealogy. 6
South Carolina -- History -- Civil War, 1861-1865. 6
South Carolina -- Politics and government -- 1865-1950 6
South Carolina -- Politics and government. 6
South Carolina. -- Architecture 6
Textile factories -- History -- Sources. -- South Carolina 6
United States -- History -- Civil War, 1861-1865 -- Personal narratives, Confederate 6
World War, 1939-1945 -- Regimental histories -- United States. 6
Articles 5
Blueprints (reprographic copies) 5
Clemson University -- Alumni and alumnae 5
Commencement ceremonies -- South Carolina -- Clemson. 5
Conservation of natural resources. 5
Deeds 5
Elections -- South Carolina. 5
Galley proofs 5
Historic buildings -- South Carolina -- Pickens County. 5
Historic sites -- Conservation and restoration. 5
Land use. 5
Motion pictures (visual works) 5
Reconstruction (U.S. history, 1865-1877) -- South Carolina. 5
South Carolina -- History -- 1865- 5
South Carolina -- Politics and government -- 1775-1865. 5
South Carolina -- Race relations. 5
United States -- National parks and reserves -- Management 5
Accounts 4
African Americans -- South Carolina. 4
Agricultural education -- South Carolina. 4
Agriculture -- History. -- South Carolina 4
Agriculture -- Societies, etc. 4
Artifacts (object genre) 4
Audiotapes. 4
Certificates 4
Charleston (S.C.) -- History. 4
Clemson Experimental Forest (S.C.) -- History. 4
Constitutions 4
Genealogies (histories) 4
Governors -- South Carolina 4
Greenville (S.C.) -- History 4
Historic buildings -- South Carolina -- Anderson County. 4
Hobcaw Barony (S.C.) 4
Home economics extension work -- South Carolina. 4
Industries -- South Carolina. 4
Ledgers (account books) 4
Lynching -- South Carolina. 4
Microfilms 4
National parks and reserves -- United States -- Planning 4
Patents. 4
Pendleton (S.C.) -- Buildings, structures, etc. 4
Pendleton (S.C.) -- Genealogy. 4
Pickens County (S.C.) -- History. 4
Plantations -- South Carolina. 4
Posters. 4
Presidents -- United States -- Election -- 1964 4
Prisoners of war -- United States. 4
Seneca (S.C.) -- History. 4
Sketches 4
Slavery -- South Carolina. 4
South Carolina -- History. 4
South Carolina. -- 4-H clubs 4
States' rights (American politics) 4
Textile industry -- History -- 20th century. 4
Textile industry -- South Carolina -- Newry. 4
Textile workers -- South Carolina. 4
∧ less
 
Names
Clemson University 99
Thurmond, Strom, 1902-2003 41
Edwards, Robert C. (Robert Cook) 34
Clemson University. Office of the President 25
Poole, Robert F. (Robert Franklin), 1893-1958 25
∨ more
Byrnes, James F. (James Francis), 1882-1972 22
Clemson Agricultural College of South Carolina 19
Atchley, B.L. (Bill L.) 15
Littlejohn, James C. (James Corcoran) 15
Dorn, William Jennings Bryan, 1916-2005 14
Sikes, Enoch Walter, 1868-1941 14
Brown, Walter J. 13
Clemson University. Board of Trustees 13
Brown, Edgar A. (Edgar Allan), 1888-1975 12
Calhoun, John C. (John Caldwell), 1782-1850 12
Clemson, Thomas Green, 1807-1888 12
Blatt, Solomon, 1896-1986 11
Johnston, Olin D. (Olin Dewitt), 1896-1965 11
Clemson University. Extension Service 10
Hollings, Ernest F., 1922-2019 10
Johnson, Lyndon B. (Lyndon Baines), 1908-1973 10
Maybank, Burnet R. (Burnet Rhett), 1899-1954 10
Riggs, Walter M. (Walter Merritt), 1873-1924 10
United States. National Park Service 10
Gantt, Harvey B. (Harvey Bernard), 1943- 9
IPTAY (Organization) 9
Nixon, Richard M. (Richard Milhous), 1913-1994 9
Stevenson, Mary, 1902-1998 9
Anderson, Luther Perdee 8
Cox, Walter T. (Walter Thompson), 1918-2006 8
Long, William Williams, 1861-1934 8
Reagan, Ronald 8
Russell, Richard B. (Richard Brevard), 1897-1971 8
Trevillian, Wallace D. (Wallace Dabney) 8
Buzhardt, J. Fred (Joseph Fred), 1924-1978 7
Calhoun family 7
Clemson family 7
Cooper, Robert Muldrow, 1887-1966 7
Daniel, Charles E. (Charles Ezra), 1895-1964 7
Dent, Harry S. , 1930-2007 7
Eisenhower, Dwight D. (Dwight David), 1890-1969 7
Goldwater, Barry M. (Barry Morris), 1909-1998 7
Howard, Frank, 1909-1996 7
Jervey, Frank J. (Frank Johnstone), 1893-1983 7
Pickens, Andrew, 1739-1817 7
Talmadge, Herman E. (Herman Eugene), 1913-2002 7
Timmerman, George Bell, 1912-1994 7
Calhoun, F.H.H. (Fred Harvey Hall), 1873-1959 6
Clemson University. Department of Textiles 6
Clemson University. Office of Admissions and Registration 6
Evans, Samuel Wilds, 1882-1950 6
Farrar, M.D. (Milton Dyer), 1901-1977 6
Holmes, Alester G. (Alester Garden), 1876-1953 6
Hunter, B. G., 1888-1989 6
Hurst, Victor 6
J.E. Sirrine Textile Foundation 6
McLellan, Bill 6
Milliken, Roger, 1915-2010 6
O'Dell, Wayne Talmadge 6
Schaffer, Alan 6
Senn, T. L. (Taze Leonard), 1917-2016 6
Tillman, Benjamin R. (Benjamin Ryan), 1847-1918 6
United States. Department of Agriculture 6
Albright, Horace M. (Horace Marden), 1890-1987 5
Atlantic Coast Conference 5
Barre, H. W. (Henry Walter), 1881-1969 5
Brown, Hugh M. (Hugh Monroe), 1895- 5
Clemson University. Athletic Council 5
Clemson University. College of Agricultural Sciences 5
Clemson University. College of Architecture 5
Clemson University. College of Forest and Recreation Resources 5
Clemson University. College of Industrial Management and Textile Science 5
Clemson University. Department of Forestry 5
Clemson University. Department of Industrial Management 5
Efland, Thomas D. 5
Furman, Alester G. (Alester Garden) 5
Godley, W.C. (Willie Cecil) 5
Hartzog, George B., Jr., 1920-2008 5
Hoover, J. Edgar (John Edgar), 1895-1972 5
Hubbard, Julius C. 5
J.P. Stevens & Co. 5
Lennon, Max, 1940- 5
Maxwell, David, 1927- 5
Mills, W.H. (William Hayne), 1872-1942 5
Quattlebaum, Paul, 1886-1964 5
Rivers, L. Mendel (Lucius Mendel), 1905-1970 5
Robertson, Ben, 1903-1943 5
Self, James Cuthbert, 1876-1955 5
Simpson, R.W. (Richard Wright), 1840-1912 5
South Carolina Agricultural Experiment Station 5
South Carolina Commission on Higher Education 5
South Carolina Textile Manufacturers Association 5
Thurmond, Jean Crouch, 1926-1960 5
Truman, Harry S., 1884-1972 5
United States. Congress. Senate 5
Amacher, Ryan C. 4
Aull, G.H. (George Hubert), 1899- 4
Batson, Louis Pinckney 4
Box, Benton H. (Benton Holcomb), 1931- 4
Brackett, Richard Newman, 1863-1937 4
∧ less
 
Language
English 620
Duala 1